December 2018 Newsletter 12-17.Indd
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Final Reports of the Interim Joint, Statutory, and Special Committees
Final Reports Of The Interim Joint, Statutory, And Special Committees Informational Bulletin No. 259 December 2020 Kentucky Legislative Research Commission SENATE HOUSE Robert Stivers David W. Osborne President, LRC Co-Chair Speaker, LRC Co-Chair David P. Givens David Meade President Pro Tempore Speaker Pro Tempore Damon Thayer Steven Rudy Majority Floor Leader Majority Floor Leader Morgan McGarvey Joni L. Jenkins Minority Floor Leader Minority Floor Leader Julie Raque Adams Suzanne Miles Majority Caucus Chair Majority Caucus Chair Johnny Ray Turner Derrick Graham Minority Caucus Chair Minority Caucus Chair Mike Wilson Chad McCoy Majority Whip Majority Whip Dennis Parrett Angie Hatton Minority Whip Minority Whip Jay D. Hartz, Director The Kentucky Legislative Research Commission is a 16-member committee that comprises the majority and minority leadership of the Kentucky Senate and House of Representatives. Under Chapter 7 of the Kentucky Revised Statutes, the Commission constitutes the administrative office for the Kentucky General Assembly. Its director serves as chief administrative officer of the legislature when it is not in session. The Commission and its staff, by law and by practice, perform numerous fact-finding and service functions for members of the General Assembly. The Commission provides professional, clerical, and other employees required by legislators when the General Assembly is in session and during the interim period between sessions. These employees, in turn, assist committees and individual members in preparing legislation. Other services include conducting studies and investigations, organizing and staffing committee meetings and public hearings, maintaining official legislative records and other reference materials, furnishing information about the legislature to the public, compiling and publishing administrative regulations, administering a legislative intern program, conducting a presession orientation conference for legislators, and publishing a daily index of legislative activity during sessions of the General Assembly. -
2016 Kentucky General Assembly Directory
2016 Kentucky General Assembly Directory Legislative Research Commission Legislative 700 Capitol Ave., Frankfort, KY 40601 Research 502-564-8100 lrc.ky.gov Commission LRC COMMONWEALTH OF KENTUCKY LEGISLATIVE RESEARCH COMMISSION Senate Robert Stivers David P. Givens Senate President President Pro Tem Damon Thayer Ray S. Jones II Majority Floor Leader Minority Floor Leader Dan “Malano” Seum Gerald A. Neal Majority Caucus Chair Minority Caucus Chair Jimmy Higdon Julian M. Carroll Majority Whip Minority Whip House of Representatives Greg Stumbo Jody Richards Speaker of the House Speaker Pro Tem Rocky Adkins Jeff Hoover Majority Floor Leader Minority Floor Leader Sannie Overly Stan Lee Majority Caucus Chair Minority Caucus Chair Johnny Bell Jim DeCesare Majority Whip Minority Whip The Kentucky Legislative Research Commission is a 16-member committee of the majority and minority leadership of the Kentucky Senate and House of Representatives. Under Chapter 7 of the Kentucky Revised Statutes, the LRC constitutes the administrative offi ce for the General Assembly. Its director serves as chief administrative offi cer of the Legislature when it isn’t in session. The Commission and its staff, by law and by practice, perform numerous fact-fi nding and service functions for members of the Legislature, employing professional, clerical and other employees required when the General Assembly is in session and during the interim period between sessions. These employees, in turn, assist committees and individual legislators in preparing legislation. Other services include conducting studies and investigations, organizing and staffi ng committee meetings and public hearings, maintaining offi cial legislative records and other reference materials, providing information about the Legislature to the public, compiling and publishing administrative regulations, administering a legislative intern program, conducting orientation programs for new legislators, and publishing a daily index and summary of legislative actions during sessions. -
2008 Political Contributions (July 1 – December 31)
2008 Political Contributions (July 1 – December 31) Amgen is committed to serving patients by transforming the promise of science and biotechnology into therapies that have the power to restore health or even save lives. Amgen recognizes the importance of sound public policy in achieving this goal, and, accordingly, participates in the political process and supports those candidates, committees, and other organizations who work to advance healthcare innovation and improve patient access. Amgen participates in the political process by making direct corporate contributions as well as contributions through its employee-funded Political Action Committee (“Amgen PAC”). In some states, corporate contributions to candidates for state or local elected offices are permissible, while in other states and at the federal level, political contributions are only made through the Amgen PAC. Under certain circumstances, Amgen may lawfully contribute to other political committees and political organizations, including political party committees, industry PACs, leadership PACs, and Section 527 organizations. Amgen also participates in ballot initiatives and referenda at the state and local level. Amgen is committed to complying with all applicable laws, rules, and regulations that govern all such contributions. The list below contains information about political contributions for the second half of 2008 by Amgen and Amgen PAC. It includes contributions to candidate committees, political party committees, industry PACs, leadership PACs, Section 527 organizations, and state and local ballot initiatives and referenda. These contributions are categorized by state, political party (if applicable), political office (where applicable), recipient, contributor (Amgen Inc. or Amgen PAC) and amount. State Party Candidate Office Committee/PAC Name Candidate Name Corp. -
2011 Political Contributions (July 1 – December 31)
2011 Political Contributions (July 1 – December 31) Amgen is committed to serving patients by transforming the promise of science and biotechnology into therapies that have the power to restore health or even save lives. Amgen recognizes the importance of sound public policy in achieving this goal, and, accordingly, participates in the political process and supports those candidates, committees, and other organizations who work to advance healthcare innovation and improve patient access. Amgen participates in the political process by making direct corporate contributions as well as contributions through its employee-funded Political Action Committee (“Amgen PAC”). In some states, corporate contributions to candidates for state or local elected offices are permissible, while in other states and at the federal level, political contributions are only made through the Amgen PAC. Under certain circumstances, Amgen may lawfully contribute to other political committees and political organizations, including political party committees, industry PACs, leadership PACs, and Section 527 organizations. Amgen also participates in ballot initiatives and referenda at the state and local level. Amgen is committed to complying with all applicable laws, rules, and regulations that govern such contributions. The list below contains information about political contributions for the second half of 2011 by Amgen and the Amgen PAC. It includes contributions to candidate committees, political party committees, industry PACs, leadership PACs, Section 527 organizations, and state and local ballot initiatives and referenda. These contributions are categorized by state, political party (if applicable), political office (where applicable), recipient, contributor (Amgen Inc. or Amgen PAC) and amount. Candidate Office State Party Office Sought Committee/PAC Name Candidate Name Corp. -
Political Contributions & Related Activity Report
Political Contributions & Related Activity Report 2012 CARTER BECK JACKIE MACIAS ALAN ALBRIGHT SVP & Counsel VP & General Manager Legal Counsel to WellPAC Medicaid JOHN JESSER VP, Provider Engagement & GLORIA MCCARTHY JOHN WILLEY COC EVP, Enterprise Execution & Sr. Director, Efciency Government Relations 2012 WellPAC DAVID KRETSCHMER WellPAC Treasurer SVP, Treasurer & Chief MIKE MELLOH Investment Ofcer VP, Human Resources TRACY WINN Board of Directors Manager, Public Affairs ANDREW MORRISON DEB MOESSNER WellPAC Assistant Treasurer & SVP, Public Affairs President & General Manager Executive Director WellPAC Chairman KY 1 from the Chairman America’s health care system is in the midst of transformative change, and WellPoint is leading the way by making it easier for consumers to access and use it while improving the health of the people we serve. In this new post-reform era, WellPoint’s Public Affairs function is more important than ever as the government expands its regulatory scope into our key lines of business. By 2015, almost 66 percent of the company’s revenue will be paid either in part or entirely by the federal and state government. For this reason, we continue to play an active role in the political process through our Public Affairs efforts, industry memberships and WellPAC, our political action committee. More than 1,875 WellPoint associates provided voluntary nancial support to WellPAC in 2012. Their generosity allowed our PAC to make contributions of more than $780,000 to federal campaigns and $140,000 to state and local campaigns on both sides of the political aisle in 2012. Our participation in the political process helps us develop good working relationships with Members of Congress, as well as key state legislators, in order to communicate WellPoint’s perspective on a range of issues including the cost and quality of today’s health care, the establishment of insurance exchanges and the expansion of Medicaid. -
Kentucky Public Library Legislative Caucus
Kentucky General Assembly 2015 Public Library Caucus Updated 6 June 2015 House Representative Arnold Simpson Representative Jody Richards (co-chair) Representative Rita Smart Representative Bob DeWeese (co-chair) Representative Fitz Steele Representative Rocky Adkins Representative Wilson Stone Representative Robert Benvenuti III Representative Jim Stewart Representative Regina Bunch Representative Denny Butler Representative Tommy Thompson Representative Larry Clark Representative Tommy Turner Representative Hubert Collins Representative Ken Upchurch Representative Leslie Combs Representative David Watkins Representative Tim Couch Representative Susan Westrom Representative Will Coursey Representative Addia Wuchner Representative Ron Crimm Representative Brent Yonts Representative Jim DeCesare Representative Jill York Representative Mike Denham Representative Joe Fischer Representative Jim Glenn Representative Jeff Hoover Senate Representative James Kay Senator Brandon Smith (co-chair) Representative Dennis Keene Senator Robin Webb (co-chair) Representative Kim King Senator Julian Carroll Representative Martha Jane King Senator Perry Clark Representative Tom McKee Senator Chris Girdler Representative Suzanne Miles Representative Charlie Miller Senator C.B. Embry, Jr. Representative Terry Mills Senator David Givens Representative Brad Montell Senator Denise Harper Angel Representative Tim Moore Senator Jimmy Higdon Representative Sannie Overly Senator Paul Hornback Representative Ruth Ann Palumbo Senator Ray S. Jones II Representative Tanya Pullin Senator Alice Forgy Kerr Representative Bart Rowland Senator Gerald Neal Representative Ryan Quarles Representative Marie Rader Senator Dennis Parrett Representative Rick Rand Senator Dorsey Ridley Representative Steve Riggs Senator Robert Stivers Representative Sal Santoro Senator Johnny Ray Turner Senator Mike Wilson . -
Pfizer Inc. Regarding Congruency of Political Contributions on Behalf of Tara Health Foundation
SANFORD J. LEWIS, ATTORNEY January 28, 2021 Via electronic mail Office of Chief Counsel Division of Corporation Finance U.S. Securities and Exchange Commission 100 F Street, N.E. Washington, D.C. 20549 Re: Shareholder Proposal to Pfizer Inc. Regarding congruency of political contributions on Behalf of Tara Health Foundation Ladies and Gentlemen: Tara Health Foundation (the “Proponent”) is beneficial owner of common stock of Pfizer Inc. (the “Company”) and has submitted a shareholder proposal (the “Proposal”) to the Company. I have been asked by the Proponent to respond to the supplemental letter dated January 25, 2021 ("Supplemental Letter") sent to the Securities and Exchange Commission by Margaret M. Madden. A copy of this response letter is being emailed concurrently to Margaret M. Madden. The Company continues to assert that the proposal is substantially implemented. In essence, the Company’s original and supplemental letters imply that under the substantial implementation doctrine as the company understands it, shareholders are not entitled to make the request of this proposal for an annual examination of congruency, but that a simple written acknowledgment that Pfizer contributions will sometimes conflict with company values is all on this topic that investors are entitled to request through a shareholder proposal. The Supplemental letter makes much of the claim that the proposal does not seek reporting on “instances of incongruency” but rather on how Pfizer’s political and electioneering expenditures aligned during the preceding year against publicly stated company values and policies.” While the company has provided a blanket disclaimer of why its contributions may sometimes be incongruent, the proposal calls for an annual assessment of congruency. -
Legislative Guide Ejrodriquez/Adobe Stock
KENTUCKY ELECTRIC COOPERATIVES 2021 LEGISLATIVE GUIDE EJRODRIQUEZ/ADOBE STOCK Serving more than 1.5 million people in 117 of 120 Kentucky counties, Kentucky’s member-owned electric cooperatives are committed to improving the quality of life for their consumer-members. We encourage Kentuckians to engage with elected leaders and advocate for safe, reliable and affordable electricity. 1 KENTUCKY CONSTITUTIONAL OFFICES KENTUCKY CONGRESSIONAL DELEGATION Andy Beshear Jacqueline Coleman Sen. Mitch McConnell Sen. Rand Paul Governor Lt. Governor Senate Minority Leader (202) 224-4343 (502) 564-2611 (502) 564-2611 (202) 224-2541 Allison Ball Michael Adams Rep. James Comer Rep. Brett Guthrie Treasurer Secretary of State 1st District 2nd District TIM WEBB (502) 564-4722 (502) 564-3490 (202) 225-3115 (202) 225-3501 This 2021 Legislative Guide is provided as a public service by Co-ops work together to keep the power grid secure. Kentucky Electric Cooperatives, the statewide association When disasters strike, electric co-ops are always ready to that represents 26 co-ops that serve more than 1.5 million lend a hand. Kentuckians in 117 of the commonwealth’s 120 counties. We appreciate the service of elected leaders and other We work to educate elected leaders and advocate for government officials tasked with oversight of the energy policies that support our ability to provide safe, reliable and sector, and we are proud to be a trusted resource for any affordable electricity. questions about how public policy affects our ability to Each of Kentucky’s local electric cooperatives is locally effectively serve our members. Mike Harmon Daniel Cameron Rep. -
2016 Legislative Digest a Guide to State Energy and Environment Legislation in the South
2016 Legislative Digest A Guide to State Energy and Environment Legislation in the South 2016 Legislative Digest A Guide to State Energy and Environment Legislation in the South September 2016 Covering measures in 16 states and two U.S. territories Introduction by Representative Rocky Adkins, Kentucky SSEB Vice-Chairman Acknowledgments The Southern States Energy Board’s 2016 Legislative Digest is compiled each year in collaboration with member states and territories. We would like to thank the Board members, legislative research staff and state administrative officials and their staffs as well as many other SSEB friends for assisting us in compiling and reviewing the Digest. A special thank you to the Kentucky Legislative Research Commission (LRC) for providing us with the cover photo. Cover Photo Courtesy of LRC Public Information 2016 Legislative Digest Published by Southern States Energy Board 6325 Amherst Court Peachtree Corners, Georgia 30092 Phone: (770) 242-7712 Fax: (770) 242-9956 Web: www.sseb.org Email: [email protected] Acknowledgements 2 Table of Contents Acknowledgments .................................................................................................. 2 Representative Rocky Adkins - Biography .............................................................. 4 Introduction .......................................................................................................... 5 Categories of Energy Legislation ............................................................................ 9 Categories of Environmental -
2018 Final Committee Reports
Final Reports of the Interim Joint, Special, and Statutory Committees Informational Bulletin No. 253 December 2017 Kentucky Legislative Research Commission SENATE HOUSE Robert Stivers David W. Osborne President, LRC Co-Chair Speaker Pro Tem Jimmy Higdon Jonathan Shell President Pro Tem Designate Majority Floor Leader Damon Thayer Rocky Adkins Majority Floor Leader Minority Floor Leader Ray S. Jones II David R. Meade Minority Floor Leader Majority Caucus Chair Dan “Malano” Seum Dennis Keene Majority Caucus Chair Minority Caucus Chair Dorsey Ridley Kevin Bratcher Minority Caucus Chair Majority Whip Mike Wilson Wilson Stone Majority Whip Minority Whip Dennis Parrett Minority Whip David A. Byerman, Director The Kentucky Legislative Research Commission is a 16-member committee comprised of the majority and minority leadership of the Kentucky Senate and House of Representatives. Under Chapter 7 of the Kentucky Revised Statutes, the Commission constitutes the administrative office for the Kentucky General Assembly. Its director serves as chief administrative officer of the legislature when it is not in session. The Commission and its staff, by law and by practice, perform numerous fact-finding and service functions for members of the General Assembly. The Commission provides professional, clerical, and other employees required by legislators when the General Assembly is in session and during the interim period between sessions. These employees, in turn, assist committees and individual members in preparing legislation. Other services include conducting studies and investigations, organizing and staffing committee meetings and public hearings, maintaining official legislative records and other reference materials, furnishing information about the legislature to the public, compiling and publishing administrative regulations, administering a legislative intern program, conducting a presession orientation conference for legislators, and publishing a daily index of legislative activity during sessions of the General Assembly. -
Meeting Program
July 9-13, 2016 www.slc2016.org SLC Chair’s Welcome Dear Friends, Welcome to Lexington for the 70th Annual Meeting of the Southern Leg- islative Conference. On behalf of the Kentucky General Assembly, we are looking forward to sharing with you some of the best Kentucky has to offer. Kentucky is no stranger to hosting the SLC, having shared our home with you on five previous occasions. While there are other organizations that provide state policymakers an opportunity to convene annually, none say “family” like the SLC. Offering substantive program- ming designed to reflect the balance needed for productive policy discussions; a guest and youth program developed to make everyone feel welcome; and Conference-wide events, such as our SLC/Mark Norris Campaign Against Hunger community service project and Family Night, that demonstrate the unity of our organization, the SLC Annual Meeting represents a dedication to prudent public policy, a commitment to our community, and Southern hospitality at its finest. During Conference week, please don’t hesitate to call on us, members of our Host State Committee or our won- derful volunteers if we can make your stay with us in the Blue Grass state any more enjoyable. Sincerely, Senate President Robert Stivers, Kentucky SLC Chair CHAIR ELECT IMMEDIATE PAST CHAIR Speaker Philip Gunn, Speaker David Ralston, Mississippi Georgia DIRECTOR Ms. Colleen Cousineau 1 70TH ANNUAL MEETING of the SOUTHERN LEGISLATIVE CONFERENCE General Information LOCATIONS Annual Meeting Registration is located within the Thorough- bred Prefunction Space, Level 3, Lexington Convention Center. SLC committee meetings and workshops are held at the Hyatt Regency Lexington and the Lexington Convention Center, except where noted otherwise. -
NEWS DEC 09.P65
A QUARTERLY PUBLICATION Kentucky Retired Teachers Association Serving Retired Teachers Since 1957 VOLUME XLIV, NUMBER 2 LOUISVILLE, KENTUCKY DECEMBER 2009 Over the past two months, I have had the pleasure of useless. So my talk today is not billion to the Commonwealth in 2010. Averaged out traveling around the state meeting with over 1,500 of just about this year or next, but over the last three years, that equals 6,800 jobs at you at our KRTA Workshops. It has certainly been a busy about a thought process for the $40,000 each. But our legislators and governor’s office time, but I have thoroughly enjoyed meeting as many of rest of your lives. And I hope to seem to be more excited by a Toyota Plant or a you as I could and sharing my message about how be watching for the next thirty International Horse Show than the well being of our “United We Win.” Since not all of you were able to join years and keeping tab. own retired teachers. As retired teachers, we must us at the workshops, I wanted to share some of the text of unite to make our state government realize that they my speech with you in our newsletter this month. I used As you can see my theme for must place more importance on the needs of this an analogy in the speech about building and construction. the workshops is United We dedicated group of professionals. In my presentation, I had some images that my son, John Win. Now why did I choose this Cebert Gilbert C.