Fall Meeting Schedule for Executive Committee and Legislative Staff Coordinating Committee

THE WESTIN PORTLAND HARBORVIEW 157 High Street| Portland, ME| Phone: (207) 775-5411

SCHEDULE OF MEETINGS (Updated as of 8/31/2018 – Subject to changes in times and events)

Thursday, September 6

5-5:30 p.m. LSCC MENTOR MEET AND GREET Winslow Homer

5:30–6:30 p.m. RECEPTION AT THE HOTEL Mezzanine

Friday, September 7

8-9 a.m. BREAKFAST Longfellow

8:30-9:30 a.m. ORIENTATION TO THE LEGISLATIVE STAFF COORDINATING Eastland Ballroom COMMITTEE (LSCC) 9:30-10:45 a.m. LSCC WORK GROUPS Professional Staff Association Officers Winslow Homer Standing Committees Sara Orne Jewett Strategic Planning Rines A Legislative Litigation Hawthorne 10:45-11 a.m. BREAK

11 a.m.-12:15 p.m. LSCC SUBCOMMITTEES Legislative Institution Winslow Homer Information Technology, Social Media, E-Learning and Hawthorne Outreach Programs and Professional Development Rines A 12:30-1:30 p.m. LUNCH Longfellow

1:30-3:30 p.m. FULL LEGISLATIVE STAFF COORDINATING COMMITTEE Eastland Ballroom (LSCC) MEETING 3:30-3:45 p.m. BREAK Eastland Foyer

3:45-5 p.m. ORIENTATION TO THE 2018-2019 EXECUTIVE COMMITTEE Eastland Ballroom

Page 1 of 2 Friday, September 7 continued

5:30–7 p.m. RECEPTION AT PIERCE ATWOOD ON MERRILL’S WHARF, 254 Offsite COMMERCIAL STREET, PORTLAND

Note: Buses will depart the Westin for Pierce Atwood at 5:00 pm, then every half hour from the Westin to Pierce Atwood. At 7:30 pm, one bus will depart Long Wharf, down the street from Pierce Atwood and in front of the Dimillos Restaurant, every half hour for returns to the Westin with the last trip departing at 10:00 pm.

Transportation to LL Bean’s Headquarters in Freeport after the reception – Note: If you would like to go to the LL Bean’s Headquarters, transportation will be provided. Bus pickup is at 7:30 pm at the Long Wharf, down the street from Pierce Atwood and in front of the Dimillos Restaurant. For the return, the bus will depart LL Bean at 8:00 pm and drop off at the Westin. There will only be one bus for LL Bean.

Saturday, September 8

8–9 a.m. BREAKFAST Longfellow

9–10:30 a.m. BUDGET, FINANCE AND RULES COMMITTEE Winslow Homer COMMITTEE ON OUTREACH AND MEMBER SERVICES Eastland Ballroom

10:30–10:45 a.m. BREAK

10:45 a.m.–12:15 p.m. SUBCOMMITTEE ON THE LEGISLATIVE INSTITUTION Winslow Homer SUBCOMMITTEE ON THE LEGISLATIVE SUMMIT Eastland Ballroom

12:15–1:15 p.m. LUNCH Longfellow

1:15–3:30 p.m. FULL EXECUTIVE COMMITTEE Eastland Ballroom

5–7 p.m. RECEPTION – HARBOR CRUISE Long Wharf NOTE – BUSES WILL DEPART THE WESTIN AT 4:30 PM. 157 High Street Portland, ME

The Winter Executive Committee meeting will be held January 18-19 at the Lowes New Orleans Hotel in New Orleans, Louisiana.

The Spring Executive Committee meeting will be held June 7-8 at The Edgewater in Madison, .

The Legislative Summit Executive Committee meeting will be held August 4 at Omni Nashville Hotel in Nashville, Tennessee.

Page 2 of 2 Executive Committee Meeting Saturday, September 8, 2008 1:15 – 3:30 p.m. Eastland Ballroom The Westin Portland Harborview

AGENDA

Call to Order, Roll Call and Recognition of Guests

Executive Committee Meeting Minutes from Los Angeles ...... 1

Principles of State Implementation Post South Dakota V. Wayfair

Nominations for the 2018-2019 NCSL Foundation Board of Directors

Memorandum from Senator Toi Hutchinson ...... 12

Memorandum from Jon Heining ...... 13

Executive Director’s Report ...... 15

State-Federal Activities Report ...... 17

Budget, Finance and Rules Committee ...... 22

Committee on Outreach and Member Services ...... 35

Subcommittee on the Legislative Institution ...... 59

Subcommittee on the Legislative Summit ...... 61

Legislative Staff Coordinating Committee ...... 74

NCSL Foundation for State Legislatures Report ...... 94

NCSL Bylaws and Rules of Procedure ...... 99 Executive Committee 2018 - 2019 Member Roster (Last update August 3, 2018) NCSL OFFICERS President Staff Chair Senator Toi Hutchinson Jon Heining Illinois General Assembly General Counsel Capitol Building, Room 121-C Texas Legislative Council 301 South Second Street Texas Legislature Springfield, IL 62706 PO Box 12128 (217) 782-7419 Austin, TX 78711-2128 [email protected] (512) 463-1151 Year 3 [email protected] Year 5

President-Elect Staff Vice Chair Speaker Martha R. Wigton Director – House Budget and Research State Capitol Office PO Box 8953 Georgia General Assembly Madison, WI 53708-8953 412 Coverdell Legislative Office Building (608) 266-9171 18 Capitol Square [email protected] Atlanta, GA 30334 Year 5 (404) 656-5050 [email protected] Year 4

Vice President Immediate Past Staff Chair Speaker Chuck Truesdell Legislature Legislative Fiscal Analyst Hawaii State Capitol Office of Budget Review 415 South Beretania Street Legislative Research Commission Room 431 Kentucky General Assembly Honolulu, HI 96813 Room 136, Capitol Annex (808) 586-8485 702 Capitol Avenue [email protected] Frankfort, KY 40601 Year 4 (502) 564-8100 EXT 578 [email protected] Year 5 Immediate Past President Senator Deb Peters South Dakota Legislature Years served as an NCSL officer 705 North Sagehorn Drive Hartford, SD 57033-2380 or ex-officio member do not (605) 321-4168 count toward the three-year [email protected] Year 5 maximum on the NCSL Executive Committee. AT LARGE MEMBERS

Representative Senator David Blount General Assembly Mississippi Legislature State House State Capitol 82 Smith Street PO Box 1018 Providence, RI 02903-1105 Jackson, MS 39215-1018 (401) 222-1478 (601) 359-3232 [email protected] [email protected] Year 1 Year 2

Senator Ralph Alvarado Representative Al Carlson Kentucky Legislature House Majority Leader Capitol Annex, Suite 229 North Dakota Legislative Assembly 702 Capitol Avenue State Capitol Frankfort, KY 40601 600 East Boulevard Avenue (502) 564-8100 Bismark, ND [email protected] (701) 371-1440 Year 2 [email protected] Year 3

Joe Ayala Senator David Carlucci Principal Deputy Legislative Counsel New York Legislature Office of Legislative Counsel Legislative Office Building California Legislature Room 208 925 L Street, Suite 700 Albany, NY 12247 Sacramento, CA 95814 (518) 455-2991 (916) 341-8246 [email protected] [email protected] Year 1 Year 1

Senator Eric Bassler Charlotte Carter-Yamauchi Room 3B-S Director Indiana General Assembly Legislative Reference Bureau State House Hawaii Legislature 200 West Washington Street State Capitol, Room 446 Indianapolis, IN 46204-2785 415 S Beretania Street (317) 232-9400 Honolulu, HI 96813 [email protected] (808) 587-0666 Year 1 [email protected] Year 2

Speaker Representative Sarah Speaker of the House Copeland-Hanzas House of Representatives Vermont Legislature PO Box 83720 State House 700 West Jefferson Street 115 State Street Boise, ID 83720 Montpelier, VT 05633-5501 (208) 332-1123 (802) 828-2228 [email protected] [email protected] Year 1 Year 2 AT LARGE MEMBERS, continued

Speaker Kurt Daudt Senator Bill Hansell Minnesota Legislature Oregon Legislature State Office Building State Capitol 100 Rev. Dr. Martin Luther King Jr. 900 Court Street, NE Boulevard m Room 463 Room S-415 St. Paul, MN 55155-1298 Salem, OR 97301 (651) 296-5364 (503) 986-1729 [email protected] [email protected] Year 1 Year 1

Greg Fugate Lauren Hieger Legislative Audit Manager Communications Director Office of the State Auditor Missouri Senate Colorado General Assembly 201 W. Capitol Ave., 424B 1525 Sherman Street, 7th Floor Jefferson City, MO 65101 Denver, CO 80203-1700 (573) 751-7266 (303) 869-2839 [email protected] [email protected] Year 2 Year 2

Susan Furlong Senator Matt Huffman Chief Clerk of the Assembly Ohio General Assembly Nevada Legislature Senate Building 401 S. Carson Street, Room 1109 One Capitol Square, Room 125 Carson City, NV 89701 Columbus, OH 43215 (775) 684-8556 (614) 466-7584 [email protected] [email protected] Year 3 Year 2

Joseph James *J.J.* Gentry, Esq. Jennifer Jackson Counsel, Ethics Committee Legislative Counsel South Carolina General Assembly Texas Legislative Council PO Box 142 Texas Legislature Columbia, SC 29202 Robert E. Johnson Building (803) 212-6306 P.O. Box 12128, Capitol Station [email protected] Austin, TX 78711-2128 Year 3 (512) 463-1155 [email protected] Year 2

Assemblymember Adam Gray Susan W. Kannarr California Legislature Chief Clerk PO Box 942849 Kansas Legislature Sacramento, CA 94249-0021 House of Representatives (916) 319-2021 Room 272-W, State Capitol [email protected] 300 SW 8th Avenue Year 5 Topeka, KS 66612 (785) 296-7633 [email protected] Year 1 AT LARGE MEMBERS, continued

Jessica Karls-Ruplinger Lt. Governor Randy McNally Deputy Director Lieutenant Governor and Speaker of Wisconsin Legislative Council the Senate Wisconsin Legislature Tennessee General Assembly One East Main Street Cordell Hull Building, Suite 700 Suite 401 425 Fifth Avenue North, 7th Floor Madison, WI 53703-3382 Nashville, TN 37243 (608) 266-2230 (615) 741-6806 jessica.karls- [email protected] [email protected] Year 1 Year 1

Senator John Kavanagh Senator Eddie Melton Senate President Pro Tempore Indiana General Assembly Arizona Legislature State House Capitol Complex - Senate 200 West Washington Street Room 200 Indianapolis, IN 46204-2785 1700 West Washington Street (317) 232-9400 Phoenix, AZ 85007-2890 [email protected] (602) 926-5170 Year 1 [email protected] Year 1

Representative Greg Leding Senator Ann Millner Arkansas General Assembly Utah Legislature State Capitol Building P.O. Box 145115 500 Woodlane Street Salt Lake City, UT 84114 Room 350 (801) 538-1035 Little Rock, AR 72201 [email protected] (501) 682-7771 Year 1 [email protected] Year 1

Senator David Long Senator Holly Mitchell Senate President Pro Tempore California Legislature Indiana General Assembly State Capitol, Room 5080 State House, Room 3A-N 1303 Tenth Street 200 West Washington Street Sacramento, CA 95814-4900 Indianapolis, IN 46204-2785 (916) 651-4030 (317) 232-9416 [email protected] [email protected] Year 2 Year 2

Senator Ryan McDougle Anthony “Steve” Pike Virginia General Assembly Chief of Police General Assembly Building Virginia Capitol Police PO Box 396 Virginia Legislature Richman, VA 23218 Washington Building (804) 730-1026 1100 Bank Street 2nd floor [email protected] Richmond, VA 23219 Year 3 (804) 786-5035 [email protected] Year 1 AT LARGE MEMBERS, continued

Katy Proctor Speaker Director, Majority Research Staff General Assembly Arizona Legislature Legislative Hall House of Representatives, Rm 049 411 Legislative Avenue 1700 W Washington Street Dover, DE 19901 Phoenix, AZ 85007 (302) 744-4351 (602) 926-3649 [email protected] [email protected] Year 3 Year 2

Representative Angelo Puppolo, Jr. Jason Simmons Massachusetts General Court Principal Fiscal Analyst State House Legislative Research Council 24 Beacon Street South Dakota Legislature Room 122 500 East Capitol Avenue Boston, MA 02133-1099 Pierre, SD 57501 (617) 722-2006 (605) 773-3251 [email protected] [email protected] Year 1 Year 2

Joel Redding Chief Information Officer Representative Jonathan Singer Kentucky General Assembly Colorado Legislature Room 26 Annex Colorado State Capitol 702 Capitol Avenue 200 East Colfax Avenue Frankfort, KY 40601 Room 307 (502) 564-8100 ext. 460 Denver, CO 80203-1784 [email protected] (303) 866-2780 Year 3 [email protected] Year 1

Senator Carmelo Rios Santiago Senator Greg Treat Senate Majority Leader Senate Majority Floor Leader Puerto Rico Legislature Oklahoma Legislature The Capitol State Capitol Building PO Box 9023431 2300 North Lincoln Boulevard San Juan, PR 00902-3431 Room 418 (787) 724-2030 Oklahoma City, OK 73105 [email protected] (405) 521-5632 Year 1 [email protected] Year 1

Representative David Santiago Linda Triplett Florida Legislature Performance Accountability Director House Office Building Legislative PEER Committee 402 South Monroe Street Mississippi Legislature Room 317 PO Box 1204 Tallahassee, FL 32399-1300 Jackson, MS 39215-1204 (850) 717-5027 (601) 359-1226 [email protected] [email protected] Year 1 Year 1 AT LARGE MEMBERS, continued

Speaker Linda Upmeyer Representative Jennifer Williamson Iowa Legislature House Majority Leader State Capitol Oregon Legislature 1007 East Grand Avenue State Capitol, Room H-283 Des Moines, IA 50319 Salem, OR 97301 (515) 281-3221 (503) 922-0271 [email protected] [email protected] Year 1 Year 3

EX-OFFICIO MEMBERS Co-Chairs, Standing Committees Representative Barbara Ballard Senator Andre Cushing House Minority Caucus Chair Maine Legislature Kansas Legislature 3 State House Station Kansas State Capitol State House 300 SW Tenth Avenue, Room 451-S Augusta, ME 04333 Topeka, KS 66612-1504 (207) 745-6776 (785) 296-7697 [email protected] [email protected] Year 3 Year 2

Staff Co-Chairs, Standing Committees Jennifer Jones John Snyder Deputy Director Committee Staff Administrator Sunset Advisory Commission Legislative Research Commission Texas Legislature Kentucky General Assembly PO Box 13066 Room 014, Capitol Annex Austin, TX 78711 702 Capitol Avenue (512) 463-1291 Frankfort, KY 40601 [email protected] (502) 564-8100, ext. 478 Year 1 [email protected] Year 2 Chair, Council of State Governments International Affiliate

Senator Kelvin Atkinson François Ouimet Nevada Legislature Vice President Room 2158 Quebec National Assembly Legislative Building 1020 rue des Parlementaires 401 South Carson Street Quebec, QC G1A 1A3 Carson City, NV 89701-4747 Canada (775) 684-6522 (418) 643-7391 [email protected] [email protected] Year 3 Year 5

CSG REGIONAL MEMBERS Eastern Region Midwestern Region

Representative Helene Keeley Senator Wally Horn Delaware General Assembly Iowa General Assembly Legislative Hall 101 Stoney Point Road, SW 411 Legislative Avenue Cedar Rapids, IA 52404 Dover, DE 19901 (319) 396-3131 (302) 744-4351 [email protected] [email protected] Year 3 Year 6

Southern Region Western Region

Speaker Senator Randi Becker Georgia General Assembly Washington Legislature State Capitol, Room 332 Irving R. Newhouse Building 206 Washington Street P.O. Box 40402 Atlanta, GA 30334 Olympia, WA 98504 (404) 656-5020 (360) 786-7602 [email protected] [email protected] Year 3 Year 3 NCSL Advisory Committee (Past Officers still in legislative service)

Michael P. Adams Sharon Crouch Steidel John B. Phelps Director, Strategic Planning Director, Information Services Staff Director/ Senate Rules Senate of Virginia House of Delegates Committee P. O. Box 396 P. O. Box 406 404 South Monroe Street Richmond, VA 23218 Richmond, VA 23218 Tallahassee, FL 32399-1100 (804) 698-7405 (804) 698-1561 (850) 487-5350 [email protected] [email protected] [email protected]

Senator Dan Blue Nancy Cyr Patsy Spaw Senate Democratic Leader Director, Legislative Research Office Secretary of the Senate North Carolina General Assembly Texas Legislature Legislative Building, Room 1129 PO Box 94604 PO Box 12068 16 West Jones Street Lincoln, NE 68509-4604 Austin, TX 78711 Raleigh, NC 27601-2808 (402) 471-0077 (512) 463-0100 (919) 715-2880 [email protected] [email protected] [email protected]

Senator Curt S. Bramble John Martin Alfred W. (Butch) Speer Senate President Pro Tempore State Representative Clerk of the House Utah Legislature Maine Legislature State Capitol - PO Box 44281 3663 North 870 E. 2 State House Station Baton Rouge, LA 70804 Provo, UT 84604 Augusta, ME 04333-0002 (225) 342-7259 Capitol (801) 361-5802 / (801) 376-8297 (207) 287-1430 [email protected] [email protected] [email protected]

Raúl Burciaga Patrick J. O'Donnell John W. Turcotte Director Clerk of the Legislature Director, Program Evaluation Legislative Council Service State Capitol, Room 2018 Division New Mexico Legislature Lincoln, NE 68509 300 N. Salisbury Street 490 Old Santa Fe Trail, Suite 411 (402) 471-3353 Raleigh, NC 27603-5925 Santa Fe, NM 87501 [email protected] (919) 301-1399 (505) 986-4671 [email protected] [email protected]

Susan Clarke Schaar Clerk of the Senate P. O. Box 396 Richmond, VA 23218 (804) 698-7400 [email protected]

Minutes National Conference of State Legislatures Executive Committee Meeting July 29, 2018 Los Angeles, California

NCSL President Senator Deb Peters called the meeting to order. The following officers and members were present:

Officers

Senator Deb Peters, South Dakota Senator Toi Hutchinson, Illinois Speaker Robin Vos, Wisconsin Senator Dan Blue, Democratic Leader, North Carolina Chuck Truesdell, Fiscal Analyst, Office of Budget Review, Legislative Research Commission, Kentucky Jon Heining, General Counsel, Legislative Council, Texas Raúl Burciaga, Director, Legislative Council Service, New Mexico

Executive Committee Members

Senator Pamela Althoff, Illinois Senator , Idaho Senator Ralph Alvarado, Kentucky Senator Sara Howard, Nebraska Jonathan Ball, Utah Senator Matt Huffman, Ohio Representative Barbara Ballard, Kansas Jennifer Jackson, Texas Senator David Blount, Mississippi Wendy Jackson, Wisconsin Assemblymember Irene Bustamante Adams, Senator Neville James, U.S. Virgin Islands Nevada Representative Helene Keeley, Delaware Representative Al Carlson, North Dakota Wayne Kidd, Utah Charlotte Carter-Yamauchi, Hawaii Senator David Long, Indiana Representative Sarah Copeland-Hanzas, Senator Ryan McDougle, Virginia Vermont Senator Holly Mitchell, California Senator Bill Cowsert, Georgia Katy Proctor, Arizona Senator Andre Cushing, Maine Joel Redding, Kentucky Senator Aaron Ford, Nevada Speaker Scott Saiki, Hawaii Greg Fugate, Colorado Charles Sallee, New Mexico Susan Furlong, Nevada Speaker Peter Schwartzkopf, Delaware Sonia Gavin, Montana Jason Simmons, South Dakota J. J. Gentry, South Carolina John Snyder, Kentucky Assemblymember Adam Gray, California Representative Julie Stokes, Louisiana Senator Wayne Harper, Utah Martha Wigton, Georgia Lauren Hieger, Missouri Representative Jennifer Williamson, Oregon

A quorum was present with 47 members in attendance.

1 Approval of Minutes Senator Peters called for a motion to approve the minutes of the meeting in Denver, Colorado, on May 12, 2018. Senator Andre Cushing made a motion to approve the minutes. The minutes were unanimously approved.

Remarks by Madam Li Xiaolin of the Chinese People’s Association for Friendship with Foreign Countries Senator Peters introduced Madam Li who expressed her pleasure in attending the NCSL Legislative Summit in Los Angeles. Madam Li noted she has been working with the association for 43 years and has been cooperating with NCSL for 21 years. She reminded members of the memorandum signed at the Boston Summit in 2017 promoting further cooperation between NCSL and the CPAFFC.

The Friendship Association’s objective is to promote friendship and mutual understanding between the Chinese people and other people in the world. Madame Li talked with members about the China/U.S. relationship and shared examples of U.S./China cooperation during the financial crises in 1997 and 2009, the Ebola outbreak in 2014 and the 2016 Paris Agreement on Climate Change. Today, China contributes 30% to world economic growth in 2017. Madam Li noted that China is a country that always shares responsibilities with other countries in the world. She added that without the support of American friends and American companies, it would be impossible for China to develop very fast. Madam Li said today there is a need to discuss how common interests can be found that will be attractive to both China and the U.S. and will benefit both and the people of the world.

Remarks by James Villeneuve, Consul General of Canada in Los Angeles Mr. Villeneuve said there was no greater relationship than Canada and the . He discussed the ways that Canada and the U.S. work together. Law enforcement from the countries secure the border. This year marks the 60th anniversary of NORAD, the world’s only binational command, which protects the skies over North America. Mr. Villeneuve said it was impossible to imagine two other countries so invested in each other’s security, both physical and economic. The Canadian/U.S. relationship is about cooperation, friendship and contributions to both societies. Mr. Villeneuve noted the current trade dispute has the potential to hurt U.S. and Canadian industries in the short and long term. Two billion dollars cross the U.S./Canadian border daily and hundreds of thousands of Americans interact and cross the border daily. Mr. Villeneuve stressed the importance of celebrating the relationship between the two countries.

Remarks by President Jacques Chagnon, President of the National Assembly of Québec President Chagnon thanked the NCSL officers for his welcome. He noted it was an honor to see the members following the international legislative conference on trade that was hosted by Quebec in partnership with NCSL. He noted the National Assembly of Quebec has an extensive network of international partners. Of all the partnerships, President Chagnon noted, the one with the United States is special. The two are bound together by business, people and the environment. The relationship is cemented together by a common set of values: democracy, freedom and justice.

President Chagnon said Quebec has been a member of NCSL for close to 20 years. The priorities of Quebec with its American partners are still the same today and will remain the same in the future,

2 namely security, environment and trade. Last year’s international trade conference demonstrated the values in both countries and that open trade is key to prosperity. NCSL is a good example of how states with specific views and with their own competencies can come together and directly engage foreign partners, proving their ability to think globally and act locally. President Chagnon noted that Quebec is glad to be one of NCSL’s partners.

Remarks by the NCSL Executive Director Mr. Pound said the two main items on the Executive Committee agenda are budgetary in nature. He described the remaining issues from the Denver meeting in May, the conference call for Executive Committee members and the briefing held earlier in the day. Mr. Pound added that approximately 5,000 attendees were expected at the Los Angeles Legislative Summit. This number is lower than the attendance at the Boston meeting. Attendance at the NCSL Legislative Summit in odd-numbered years is usually higher than that in even-numbered election years.

State-Federal Activities Senator Pamela Althoff, co-chair of the NCSL Standing Committees, said NCSL staff continue to work on a host of legislative issues. There are a few big wins for NCSL because of the recent U.S. Supreme Court decisions.

In May, the U.S. Supreme Court ruled in favor of the states and struck down a 25-year-old federal law known as the Professional and Amateur Sports Protection Act (PASPA). Judge Alito, in writing for the majority, stated: “PASPA unequivocally dictates what a state legislature may and may not do. It is as if federal officers were installed in state legislative chambers and were armed with the authority to stop legislators from voting on any offending proposals. A more direct affront to state sovereignty is not easy to imagine.” NCSL, along with other national organizations representing state and local officials, filed an amicus brief in support of New Jersey. NCSL supports every state’s rights to regulate gaming and sports betting, including both legalization and prohibition, without unwarranted federal preemption and interference. Senator Althoff congratulated Speaker Schwartzkopf in Delaware for being the first state to offer sports betting.

On June 21, the U.S. Supreme Court ruled, in a 5-4 decision, that the precedent it established in the 1967 Bellas Hess case and reaffirmed in the 1992 Quill vs. North Dakota case was a mistake. The seed for the case that went to the Supreme Court was planted at the January 2016 meeting of the NCSL Task Force on State and Local Taxation. The task force approved suggested legislation for states to consider challenging the physical presence standard confirmed in Quill. Senator Althoff recognized Senator Deb Peters who was the first legislator to get that legislation enacted and to the Supreme Court in less than two years. Senator Althoff thanked Senator Peters for her work in South Dakota.

Senator Pam Althoff, NCSL Standing Committee Co-Chair, reported that former NCSL President, Utah Senator Curt Bramble, testified in late July before the House Judiciary Committee in a hearing on the impact of the Wayfair decision. In his statement, Senator Bramble went through a list of requests that NCSL made over the years to the House Judiciary Committee for a hearing on consideration of the Marketplace Fairness Act, and he reported that the House did nothing. Senator Bramble ended his testimony addressing the question as to whether Congress needs to pass legislation placing a

3 moratorium on states implementing the Wayfair decision. Senator Bramble stated in conclusion that he requested Congress to continue to do what it always has done regarding sales tax: nothing. Senator Bramble’s testimony on behalf of NCSL is available on the NCSL website.

The NCSL Executive Committee Task Force on State and Local Taxation met on June 28-29 and approved a set of principles for states to consider in implementing the Wayfair decision. The principles are attached to these minutes. Senator Althoff made a motion for the Executive Committee to approve the principles and forward these on to the NCSL membership for consideration at the annual business meeting. The Executive Committee unanimously approved the principles.

Remarks by Britt Carter, Associate Director at the White House Office of Intergovernmental Affairs Senator Althoff introduced Britt Carter who explained her office helped with navigating federal agencies and burdensome regulations. Her charge includes states legislatures all the way down to county commissioners, county supervisors, mayors and cities. She noted the upcoming invitations to county commissioners and supervisors through the end of the year and the upcoming invitations that would be sent to state legislators. Ms. Carter added she is available to work with intergovernmental affairs staff in federal agencies on grants, correspondence and other issues.

Budget, Finance and Rules Committee Senator Toi Hutchinson, NCSL President-Elect, reported on the committee meeting on the budget and dues schedule that was held earlier in the day. Representative Barbara Ballard made a motion to approve the FY2019 budget. The budget was approved. Senator Matt Huffman and Representative Carlson voted against the motion.

Senator Hutchinson presented the dues schedules for Fiscal Years 2020 and 2021. A three percent dues increase is recommended for each of these fiscal years. Speaker Robin Vos said raising revenues is not something that is ever the first option but after scrutinizing the budget, he thinks NCSL has done a good job of listening which is why the budget returns to the amount of $150,000 for stipends. Speaker Vos added he asked the fiscal bureau in Wisconsin to look across the country and give him an idea of the approximate increase in revenues on average states are seeing. Across the country because of good economic times, a revenue increase in state budgets of three percent or more depending on the variables used makes the most sense for an increase in dues. Speaker Vos added some people wanted a four percent increase but based on the national economy, three percent is the more reasonable number. Chuck Truesdell pointed out the dues figures are for FY20 and FY21. The budget passed by the Executive Committee is for FY19 and is not dependent on the dues schedules being discussed.

Representative Carlson asked what dues collection figure in used in the budget. Bill Pound responded the budget is built on a collection figure of 92%. Representative Carlson asked what member states are receiving in return for the dues increase. Mr. Pound responded there is a continuous demand for services. Every year, the number of programs NCSL provides in the states at the request of legislatures increases. In the last year, NCSL provided just under 100 technical assistance programs in state legislatures. There are continuing increases in the costs for technology. NCSL is in a situation where it needs to remain competitive in hiring in both offices and the organization is behind in both cities in competitive salaries. The stipends are important. NCSL not only provides stipends from the general

4 fund but there are stipends provided by the grant and contract programs. Mr. Pound referred members to the agenda book breakdown of how much money is provided to each state in the form of travel stipends. Representative Carlson said the travel stipends are a good program and he was glad to see the program reinstated at a higher amount. States go through cyclical times and when budgets are down, some states lower dues because every other thing in the budget was reduced. If you are going to raise dues, you need to make sure you need the money and you are going to offer more for it. Representative Carlson said he still believes that at some point in time, there needs to be a total review of performance measurements in the entire organization because doing business the way you did it before isn’t always the way it needs to be done in the future. He added, everyone can do their job better.

Speaker Vos said NCSL collects a little over 90% of the dues requested. He noted one of the goals the officers have talked about, and a goal the officers hope all members of the Executive Committee share, is to try to get all states to pay the full amount requested. If all states paid full dues, there would not need to be an increase in dues. Speaker Vos said the officers are looking forward to setting the stage at the September and January meetings for a much more comprehensive and involved strategic plan. This plan will look into the details to make sure the services NCSL members need are being provided and provided in a very efficient way. Speaker Vos acknowledged the money needs to be spent wisely.

Senator Peters referred members to the history of the dues in the agenda book. She said members are going to have a board policy manual at the next executive committee meeting. The manual is in the preliminary stages. Senator Peters said the officers would spend the next month and a half working on the manual for executive committee approval.

Representative Carlson said when dues are raised and there are states that never pay full dues, the states paying full dues are carrying the load for those that do not pay. Senator Peters said she was tasking members in the room to help NCSL get those dues collected. Senator Peters called for a vote on the proposed dues increase of three percent in both FY20 and FY21. The dues increase was approved. Senators Huffman and McDougal and Representative Carlson voted against the dues increase.

Senator Hutchinson called on Laura Tobler, NCSL Director of State Policy Research, to explain the proposed grant projects. Ms. Tobler described the two grants. The project titled, Occupational Licensing: Improving State Policy and Practice, has been funded at $1,000,000 from the U.S. Department of Labor, Employment and Training Administration. A proposal for a U.S. Belgium Legislative Exchange in the amount of $158,642 is before the U.S. Embassy in Brussels. The two grant projects were unanimously approved.

Member Outreach and Communications Subcommittee Senator Peters called on Nancy Rhyme, NCSL Deputy Executive Director. Ms. Rhyme referred members to the outreach report in the agenda book. Senator Peters called on Assemblyman Adam Gray to report on the NCSL Legislative Summit in Los Angeles. Assemblyman Gray welcomed members and noted there would be over 5,000 attendees including more than 250 international attendees at the meeting. Over 43 members from both houses along with 70 plus staff of the California Legislature will be in attendance. Senator Holly Mitchell outlined the different opportunities available for members during

5 the Los Angeles meeting along with the two social events at LA Live and Paramount Studios. NCSL will be supporting two organizations during the meeting: Dress for Success and Mothers in Action. Senator Peters thanked Assemblyman Gray and Senator Holly Mitchell for the gifts to Executive Committee members.

Katie Ziegler, NCSL Member Outreach Manager, told members about the networking opportunity for state delegations prior to the opening general session. This is a new opportunity designed to help legislators and legislative staff get together at the beginning of the meeting.

Ed Smith, NCSL Digital Communications Director, explained the new app to executive committee members. The app provides information on all meeting sessions, speakers and events. As of the meeting start, the app has been downloaded over 1,700 times and is moving toward the 2,200 app downloads goal. The app also is available for professional staff associations to use at the fall meetings.

Mick Bullock, NCSL Public Affairs Director, reported NCSL was very efficient and effective with messaging on Wayfair vs. South Dakota. NCSL was the first group to put out comments and a message and were covered in major newspapers. Mr. Bullock told executive committee members there is a very aggressive social media plan for the NCSL Legislative Summit. Many videos will be driven through Facebook Live. The NCSL public affairs staff has reached out to almost 500 new attendees at the summit since the meeting began.

Standing Committees Report Neal Osten, Director of the Washington office, presented the report of the standing committees. He referred members to the listing of policies to be considered at the meeting. Mr. Osten noted that about 60 percent of legislators that come to the Legislative Summit are members of a standing committee. The standing committees are very important to the success of the Legislative Summit. Mr. Osten asked executive committee members to be sure to attend their committee meeting so there is a quorum. Mr. Osten outlined policy working groups, the new initiative to strengthen the standing committee process. The NCSL Executive Committee created a working group to review standing committees and what might be done to improve and strengthen the committees. The working group recommended to the Executive Committee the idea of the policy working group which were approved. The standing committees have been very active since the formation of these policy working groups and members are very involved and excited about the possibility to be involved in guiding the committees. John Snyder of Kentucky added the staff members of the working groups are very interested in participating. The staff group has suggested the idea of members working on specific policies. For example, the Natural Resources and Infrastructure Committee might provide an opportunity for transportation people to work together on a project while agriculture people work together on another. Legislative staff members also are encouraged to use their expertise in the working groups.

Senator Peters asked Chuck Truesdell, NCSL Staff Chair, to talk about the Legislative Effectiveness Committee. Mr. Truesdell pointed out that with the advent of the policy working groups, it has become apparent that there was not a perfect fit between the Legislative Effectiveness Committee and the committees that set policy. The Legislative Effectiveness Committee has met at the Legislative Summit and at the NCSL Capitol Forum but it has been difficult to attract legislators to those meetings. The NCSL

6 officers recommended to the Executive Committee that the Legislative Effectiveness Committee would essentially become an Executive Committee subcommittee and would develop the legislative institution tracks and meeting content at the NCSL Capitol Forum and the Legislative Summit and at the quarterly meetings of the NCSL Executive Committee. Susan Furlong, Clerk of the , asked where clerks and secretaries fit in this new structure of standing committees. Mr. Truesdell responded there would be no difference in terms of the role of clerks and secretaries or any staff association because it would essentially be a subcommittee within the Executive Committee. The clerks and secretaries on the NCSL Executive Committee and the NCSL Advisory Committee with past NCSL presidents and staff chairs, both having a number of clerks and secretaries participating, would be involved in the discussions and setting the agenda for the legislative institution track. Ms. Furlong said clerks and secretaries would not have a place to go at the forum meeting with this change. Senator Peters said it would be a task force on legislative effectiveness like the Executive Committee Task Force on State and Local Taxation. Mr. Truesdell added the work product of the task force would be on the radar of the NCSL Executive Committee rather than just the Legislative Effectiveness Committee members. It was noted that the clerks and secretaries who are responsible for maintaining the legislature need to be a part of the group. Jon Heining, NCSL Staff Vice Chair, added the staff portion of this subcommittee to the Executive Committee will include the participation of the people who are specifically responsible for maintaining the effectiveness of the legislatures. Senator Peters called for a vote. The Executive Committee unanimously approved the motion.

Legislative Staff Coordinating Committee Chuck Truesdell reiterated Senator Mitchell’s comments about donations to Mothers in Action, the nonprofit selected for support by the Legislative Staff Coordinating Committee. Mr. Truesdell noted this year was extremely successful for LSCC. Progress was made on the two majority priorities focusing on development of a staff certificate program and the creation of a forum for staff directors to network with each other. A pilot staff certificate program proposal has been developed. The program will be launched in 2020. The purpose is to recognize legislative service as a valuable career, not just a job. The program will feature high-quality content across the broad spectrum of legislative service. Staff directors will participate in a half-day skills workshop at the end of the Legislative Summit. Three great speakers for legislative staff will be featured during the week. A new initiative of LSCC is this year’s development of legislative staff week. Mr. Truesdell noted that the Georgia House of Representatives will be recognized at the Salute to Legislative Staff luncheon for the video they put together about the staff’s work on the Georgia House Rural Development Council. Six of the nine legislative staff sections will meet jointly in 2020 for a Super Professional Development Seminar. Mr. Truesdell pointed out that under Jon Heining’s leadership, the strategic planning workgroup refreshed the NCSL and You publication.

Lastly, Mr. Truesdell thanked the members of the NCSL Executive Committee who are completing their terms. These members include Sonia Gavin (Montana), Russell Humphrey (Tennessee), Wendy Jackson (Wisconsin), Wayne Kidd (Utah), Paul Nardo (Virginia), Charles Sallee (New Mexico), Martha Wigton (Georgia), Jonathan Ball (Utah) and Raúl Burciaga (New Mexico).

7 Foundation for State Legislatures Senator Dan Blue announced it has been another excellent year for the NCSL Foundation. Contributions were slightly over 2.7 million dollars. It is the first year that unrestricted contributions exceeded this amount. There are 221 members/sponsors in the Foundation. Senator Blue said there are 12 new platinum sponsors since the last report bringing the total number of platinum sponsors to 36. He asked Foundation members to stand and be recognized. Senator Blue thanked the Foundation sponsors who have contributed more than 1.3 million dollars this year to NCSL for programmatic purposes. Senator Blue recognized Caroline Carlson and Samantha Nuechterlein for the great job they’ve done on behalf of the Foundation. Senator Blue invited members of the Executive Committee to sit in on the smart communities and public/private partnership meetings during the week. Senator Blue made a motion asking the NCSL Executive Committee to approve the legislative and private sector members of the Foundation Board of Directors for the coming year. Senator Peters asked for a voice vote on the Foundation Board of Directors. The Executive Committee unanimously approved the board.

Senator Peters recognized the legislator members at the meeting who would be leaving the legislature in the coming year: Senator Pam Althoff, Illinois; Assemblymember Irene Bustamante Adams, Nevada; Representative Helene Keeley, Delaware, Senator Andre Cushing, Maine; and Senator David Long, Indiana. Senator Peters thanked the legislator members of the NCSL Executive Committee at the meeting who have served their full number of years on the committee: Speaker Joe Aresimowicz, Connecticut; Senator Bill Cowsert, Georgia; Senator Andre Cushing, Maine; Senator Wayne Harper, Utah; Senator Brent Hill, Idaho; Representative Ellie Hill Smith, Montana; Senator Sara Howard, Nebraska, Senator Neville James, U.S. Virgin Islands; Senator David Long, Indiana; Senator Anna McKinnon, Alaska; Speaker Scott Saiki, Hawaii and Representative Julie Stokes, Louisiana.

Senator Peters noted how sad and happy she is as her year as NCSL President comes to a close. She said it’s been a fun year that she started off by testifying in front of Congress on an issue and advocating on behalf of the National Conference of State Legislatures. Then, the year ended with a huge U.S. Supreme Court case. Senator Peters added she couldn’t have been happier with the year and she appreciates all the support and friendship she’s had from the NCSL Executive Committee.

Senator Peters said she could not have done what she did without the NCSL staff. She recognized Max Behlke, NCSL Director of Budget and Tax Policy, and Neal Osten, Director of the Washington Office. Senator Peters said that without these two individuals and Jake Lestock in the Washington office, NCSL wouldn’t have been as effective as it was on the Supreme Court case. Senator Peters also acknowledged Jason Simmons, fiscal staff member from South Dakota. Between Neal, Max, Jake and Jason, they’ve accomplished a lot of work in PR and in forming the arguments with the U.S. Supreme Court. Senator Peters asked members for a round of applause.

Senator Peters called on Speaker Robin Vos who thanked her for recognizing him. Speaker Vos said many of the member have known Senator Dan Blue since he started his involvement at NCSL. Speaker Vos said if someone had told me when I ran for office in 2004 and I would become friends with the liberal Democrat from North Carolina, I would have thought you were crazy. But, for those who know Senator Blue, know his character, know his intellect, know how hard he has worked for NCSL and how much he loves this organization, Speaker Vos noted Senator Blue was nice enough to come back and do

8 a second round as an officer. Speaker Vos told the members he asked to recognize Dan because of their friendship and because of the great job he has done for NCSL. Speaker Vos asked for a round of applause from the members.

Senator Peters adjourned the meeting.

9 Principles of State Implementation post South Dakota v. Wayfair

The following list of principles offers a first step for policymakers to consider as they look to establish the new laws and regulations required to gain collection authority in lieu of the positive ruling in South Dakota v. Wayfair. • States should ensure that they are fully prepared before begin enforcing their sales tax laws on remote sellers and should consider waiting until January 1, 2019 to begin sales tax collection requirements on remote sellers. States should first review their sales tax statutes in light of the Court’s holding to determine whether the State has the statutory basis to require remote sellers to collect tax. If the State does not have clear statutory authority to require remote sellers to collect tax, policymakers will need to develop and enact legislation to level the playing field for all businesses. • If the State does have statutory authority to require remote sellers to collect sales tax, the State should issue clear guidance to businesses setting forth the date by which the State expects remote sellers to register and begin collecting sales tax. o In issuing such guidance, States should provide as much advance notice as practicable and consider requiring registration and collection by first day of a calendar quarter. o States should not seek to collect taxes for prior periods. • In furtherance of efficient tax administration, States which have not already adopted the Streamlined Sales and Use Tax Agreement (SSUTA) should: o Simplify the Registration Process ▪ States should collectively provide a one-stop-shop for sellers who need to register in multiple, if not all, states with a sales tax. ▪ A readymade solution to this process currently exists. States should coordinate with the Streamlined Sales Tax Governing Board (SSTGB) to allow all sellers to register to collect tax via the Streamlined system at no charge to the seller, rather than through individual, state by state registrations. o Centralize the Certified Software Provider (CSP) process ▪ It is widely acknowledged that technology provides the solution to the burden placed on sellers as a result of additional collection obligations. ▪ States should collectively expand the certification process for CSPs beyond states that have agreed to the SSUTA. ▪ Sellers using Certified Software Providers (CSPs) should receive liability protection similar to that provided under the SSUTA. o Provide a publicly available taxability and exemption table which can be downloaded in an easily usable format and accessed electronically which indicates the taxability of products and services along with any product and service exemptions and which is regularly updated. o Provide a rates and boundary database in an easily downloadable format and which is regularly updated.

• Simplicity and taxpayer compliance would be greatly furthered by additional states adopting the SSUTA.

• States should provide a depository of materials that includes all of the information remote sellers need in order to comply with sales tax laws.

10 NCSL SALT Task Force - Remote Sales Tax Collection Principles (6/29/2018) Memo For: The NCSL Executive Committee

From: Senator Dan Blue, NCSL Foundation President Subject: Nominations for the 2018-2019 NCSL Foundation Board of Directors Date: July 29, 2018

In accordance with the Foundation’s bylaws the following candidates are presented for the 2018-2019 board of directors of the NCSL Foundation for State Legislatures:

Ms. Elizabeth Bartz, State and Federal Communications Mr. Dave Howell, Wells Fargo Senator Dan Blue, North Carolina Senator Toi Hutchinson, Illinois Senator Curt Bramble, Utah Mr. Joe Jaso, Mylan Mr. Jon Burton, RELX Representative , Rhode Island Raul Burciaga, Director, Legislative Council Service Representative Greg Leding, Arkansas Representative Al Carlson, North Dakota Senate President David Long, Indiana Mr. David Casey, MAXIMUS Mr. Tom Phillips, Siemens Senator Harriette Chandler, Massachusetts Senator Deb Peters, South Dakota Mr. David Christman, NBWA Ms. Peggy Piety, Senior Staff Attorney, Indiana Mr. Rick Cimerman, NCTA Ms. Maureen Riehl, MultiState Associates Senator Bill Cowsert, Georgia Mr. Chris Riley, ADM Ms. Christine Csizmadia, NEI Ms. Chris Runge, AFT Ms. Nancy Cyr, Director, Legislative Research Office Ms. Carol Stewart, Advance America Nebraska Ms. Jenn Stowe, The Carpet & Rug Institute Mr. Gerard Dehrmann, Walmart Mr. Joe Testa, American Express Senator Bob Duff, Connecticut Mr. Chuck Truesdell, Legislative Fiscal Analyst, Mr. Wayne Fonteix, AT&T Kentucky Mr. Tom Foulkes, Entertainment Software Assn. Speaker Robin Vos, Wisconsin Mr. Gary Fuchs, Hewlett Packard Ms. Danielle Waterfield, ISRI Mr. Mark Giuffre, UPS Ms. Martha Wigton, Director, House Budget and Senator Dolores Gresham, Tennessee Research Office Senator Kemp Hannon, New York NCSL Vice President Mr. Jon Heining, General Counsel, Texas Legislative NCSL Staff Vice Chair Council

In accordance with the bylaws of the NCSL Foundation, the Immediate Past President of the National Conference of State Legislatures serves as the President of the Foundation and the Immediate Past Staff Chair serves as Secretary/Treasurer.

The Nominating Committee respectfully presents these candidates to the Executive Committee for their consideration and approval.

11 Toi Hutchinson

Jon Heining

William Pound Memorandum

To: Members of the NCSL Executive Committee

Date: August 30, 2018

From: Senator Toi Hutchinson

Pursuant to Article VIII, Section 2 of the NCSL Bylaws, I nominate Senator Joseph Scarnati III, President Pro Tempore of the Senate, to fill a legislator vacancy on the NCSL Executive Committee and request your approval of this nomination.

Denver Washington D.C.

12 Toi Hutchinson

Jon Heining

William Pound Memorandum

To: Members of the NCSL Executive Committee

Date: August 30, 2018

From: Jon Heining

Pursuant to Article VIII, Section 2 of the NCSL Bylaws, I nominate Aurora Hauke, House Majority Leader Caucus Staff of the Alaska Legislature and Sabrina Lewellen, Deputy Director of the Arkansas Senate, to fill the two legislative staff vacancies on the NCSL Executive Committee and request your consent to these nominations.

Denver Washington D.C.

13 14 Toi Hutchinson

Jon Heining

William Pound Memorandum

To: Members of the NCSL Executive Committee

Date: August 31, 2018

Re: Executive Director’s Report

I have informed the NCSL Officers that I intend to retire as Executive Director no later than August, 2019. I have found it very rewarding working with state legislatures and the elected officials and legislative staff who make them function and the quality people who have worked at NCSL over the years. State legislatures will face substantial challenges in years ahead but their role in our federal system has grown stronger since NCSL was founded. The NCSL Officers are planning to form a search committee to manage a succession process. This will also be coordinated with the strategic plan to be developed this year. The NCSL Executive Committee will have five subcommittees this year: Budget, Finance and Rules; Outreach and Member Services; Legislative Summit; Legislative Institution; and Audit and Compliance. All Executive Committee members are appointed to two subcommittees by Senator Hutchinson and Jon Heining. Audit and Compliance will not meet until the January meeting. The 2018 Legislative Summit registration was 5,091. Attendance projects to be higher in Nashville in 2019 since it is not an election year in most states. The arrangement to have attendees seated by state at the opening plenary was well received. The California Host Committee, led by Senator Holly Mitchell and Assemblyman Adam Gray, deserve thanks for their efforts. We seek your evaluation of the Summit and suggestions for change and improvement.

Denver Washington D.C.

15 NCSL finished FY 2018 with a substantial surplus which was enhanced by the timing of receipt of certain state dues payments. The Annual Business Meeting approved 3% dues increases for FY’20 and ’21. The Executive Committee Task Forces for this conference year require the approval of the Executive Committee. These Task Forces are: • Task Force on Agriculture • Task Force on Cybersecurity • Task Force on Energy Supply • Task Force on Immigration and the States • Task Force on Innovations in State Health Systems • Task Force on Insurance • Task Force on International Relations • Task Force on Military and Veterans Affairs • Task Force on State and Local Taxation

16 Toi Hutchinson

To: NCSL Executive Committee Jon Heining From: Molly Ramsdell, Director, Washington Office Neal Osten, Director, Washington Office William Pound Date: September 8, 2018

Subject: Update on State-Federal Activities

This report summarizes NCSL’s state-federal activities since the July 29, 2018 Executive Committee meeting in Los Angles.

UMRA Reform Moves in the House Last month, the House passed (230-168) the Unfunded Mandates Information and Transparency Act (UMITA, H.R. 50). The legislation, sponsored by Representative Virginia Foxx (R-N.C.) and Representative Henry Cuellar (D-Texas), aims to address some of the shortcomings of the Unfunded Mandates Reform Act (UMRA) by expanding reporting requirements to include new conditions of grant aid and some indirect costs.

The legislation also expands UMRA to independent regulatory agencies and creates a formal process for retrospective review of select federal regulations. UMITA was amended in committee to reduce funding for the Congressional Budget Office to reflect actual expenditures. A companion bill (reflecting the introduced version of H.R. 50) also was introduced last month in the Senate (S. 1523) by Senators Deb Fischer (R-Neb.) and James Lankford (R-Okla.); both the House-passed and Senate bills were referred to the Senate Homeland Security and Governmental Affairs Committee (HSGAC). Earlier this year, NCSL and other organizations representing state and local governments sent a letter to House and Senate Committee leadership supporting H.R. 50 and S. 1523. The Senate HSGAC is likely to schedule a markup of one of the versions in September and NCSL staff is working with majority and minority Senate staff to ensure the provisions NCSL supports are maintained in the bill.

Farm Bill Goes to Conference Before Congress’ July 4 recess, the Senate easily passed its Farm Bill 86-11 clearing the way for a conference committee to reconcile differences with the House’s version that passed a week earlier. The House and Senate bills largely differ on of safety net programs, including food stamps and farm subsidies. The main debate will be over a House provision to impose stricter work requirements for 5 million to 7 million recipients of the Supplemental Nutrition Assistance Program.

Denver Washington D.C. 17 The conference committee will also consider the inclusion of the Protect Interstate Commerce Act of 2018, a provision opposed by NCSL that passed in the House version of the Farm Bill. Sponsored by Representative Steve King (R-Iowa), the provision, if enacted, would pre-empt numerous state and local agricultural laws in every state.

Last month, Senator Toi Hutchinson (D) of Illinois and Speaker Robin Vos (R) of Wisconsin, NCSL president and president-elect respectively, sent a letter to congressional leadership and the members of the conference committee urging that that they “complete work on the 2018 Farm Bill this year, ahead of the September 30 expiration, to ensure certainty for our farming and ranching communities.” The letter states NCSL’s position on three specific state priorities:

• NCSL supports a SNAP program that continues to improve the health and nutrition of millions of families and opposes any proposals that impose costly burdens on states that would remove state flexibility in the administration of the SNAP program.

• NCSL strongly opposes the King Amendment in the House bill that would pre-empt state agricultural statutes enacted to protect the safety and well-being of the nation’s farmland, waterways, forests and the health and welfare of all Americans.

• NCSL encourages the inclusion of a provision that would remove federal restrictions on hemp and authorize states to regulate its growth and production.

Both nutrition and farm programs expire at the end of September, which means that Congress will have to pass an extension if a compromise bill is not reached.

Congress Holds Hearing on South Dakota v Wayfair Less than a month after the U.S. Supreme Court (SCOTUS) in South Dakota v Wayfair decided that the physical presence rules of Quill and Bellas Hess was unsound and incorrect and therefore overruled both previous decisions, Representative Bob Goodlatte (R), chair of the House Judiciary Committee called for a hearing on the SCOTUS decision for the purpose of determining if Congress needs to overturn the decision. It should be noted that Goodlatte for the six years that he has chaired the Judiciary Committee blocked every effort in the committee to consider legislation giving states collection authority.

On July 24, former NCSL President, Senator Curt Bramble (R-Utah), testified on behalf of NCSL before Goodlatte and the members of the Judiciary Committee. In his statement, Bramble went through a litany of times that NCSL requested action by Congress to address the collection of remote sales taxes and recited after each request that “Congress did nothing.” Coming to the end of the list of requests for actions, Bramble in a declaration that was cheered by state officials and retailers watching the hearing across the county, stated “Given that Congress has never had the appetite to address the issue of remote sales tax fairness, I ask that Congress continue to do what it does best – NOT ACT.”

18 Recent NCSL Letters and Comments July 14, 2018 – Aug. 24, 2018

• NCSL Letter to 2018 Farm Bill Conferees Regarding State Priorities. (August 21, 2018)

• NCSL Joint Letter regarding concerns with the "Streamlining the Rapid Evolution and Modernization of Leading-edge Infrastructure Necessary to Enhance (STREAMLINE) Small Cell Deployment Act" (S. 3157). (July 27, 2018)

• NCSL Letter to Senate Leaders in Support of the Disaster Recovery Reform Act (DRRA) and urging passage as part of the Senate's Federal Aviation Act (FAA) reauthorization legislation. (July 26, 2018)

• Testimony of Senator Curtis Bramble on behalf of NCSL at the Hearing on Examining the Wayfair decision and its Ramifications for Consumers and Small Businesses. (July 24, 2018)

19 20

Washington, D.C. Advocacy Activities Report July 14, 2018 – August 21, 2018

Date Chamber Individual Office NCSL Others in Topic Staff Attendance

7/13/2018 Senate Joel Wellum, Legislative Senator Mike Lee, Utah Ben Husch NLC Drones Assistant 7/16/2018 Senate Cheri Pascoe, Majority Senate Commerce Ben Husch NGA, Autonomous Vehicles - Professional Staff Member AAMVA, AV START Act and Christian Fjeld, GHSA, Minority Professional AASHTO, Staff Member NLC, USCM 7/16/2018 Senate Paul Wasik, Legislative Senator Fischer, Nebraska Ben Husch Drones Assistant 7/16/2018 Senate Trevor Higgins, Senator Diane Feinstein, Ben Husch Drones and AV START Legislative Assistant California Act 7/16/2018 Senate Matt McCarthy, Senator Maria Cantwell, Ben Husch Drones Legislative Assistant Washington 7/20/2018 Federal Cody Reynolds & Adam US Department of Joan Collaboration and Agency Honeysett Education Wodiska Partnerships 7/20/2018 Federal Opioid Team & Cody US Department of Joan NCSL: Opioids Agency Reynolds & Adam Education Wodiska Kate Honeysett Blackman and Abbie Grunwell 7/30/2018 Federal Britt Carter White House - Office of Joan NCSL Education Priorities Agency Intergovernmental Wodiska Education Committee 8/6/2018 House Andrew Giacini, Rep. John Lewis, Minnesota Ben Husch NLC, Drone Advisory Legislative Assistant NASAO Committee Date Chamber Individual Office NCSL Others in Topic Staff Attendance

10-Aug Federal Maggie Rhodes, Director Natural Resource Ben Husch Conservation Programs Agency Conservation Service, USDA 8/14/2018 Senate Rebecca Higgins; EPW Committee Ben Husch GHSA Highway Safety Programs Minority Professional Staff Member 8/15/2018 Senate Cheri Pascoe, Majority Commerce Committee Ben Husch GHSA Highway Safety Programs Professional Staff Member 8/15/2018 Federal Senior Officials Office of the Secretary, Ben Husch FAA Reauthorization and Agency Transportation and FAA Drones 8/16/2018 Senate Majority and Minority Committee on Homeland Molly NACO, UMITA Staff Security and Governmental Ramsdell ICMA Affairs 8/20/2018 Senate Carol Fowler, Legislative Senator Ron Johnson, Ben Husch Drones Assistant and Chris Wisconsin Boness, Professional Staff Member 8/21/2018 Senate Chelsie Keys, Majority Agriculture Committee Ben Husch 2018 Farm Bill and Kyle Varner, Minority 8/21/2018 Senate Katelyn Bunning, Majority Leader McConnell Ben Husch 2018 Farm Bill and Hemp Legislative Director 8/24/2018 Federal Cody Reynolds & Adam US Department of Joan Collaboration and Agency Honeysett Education Wodiska Partnerships 21 Budget, Finance and Rules Committee

Saturday, September 8, 2018 9:00 a.m. – 10:30 a.m. The Westin Portland Harborview – Winslow Homer

AGENDA

1. Welcome and Introductions – Speaker Robin Vos

2. Appropriations • FY18 Appropriations Received • FY19 Appropriations Received through August 29, 2018

3. NCSL Budget • FY2018 Year End Revenues and Expenses by Conference Program • FY2019 Revenues and Expenses by Conference Program as of July 31, 2018

4. NCSL Financial Rules

5. Report on NCSL Bank Accounts

6. NCSL Investments

7. Other Business

22 2018 – 2019 Budget, Finance and Rules Committee

Jurisdiction: The Budget, Finance and Rules Committee oversees the financial operations of the Conference. These activities include the review of NCSL’s financial rules; budget recommendations and amendments; approval of grants and contracts; changes in NCSL’s Bylaws and Rules of Procedure; acceptance of the financial audit; oversight of investments and bank accounts; recommendations on NCSL’s dues levels and structure, and review of Audit and Compliance Subcommittee recommendations. This year, the committee will review:

FY 2018 Financial Audit Investments and Bank Accounts FY 2019 Budget Amendments FY 2019 Appropriations Receipts Dues Schedule for FY20 and FY21 FY 2020 Budget

Speaker Robin Vos, Wisconsin Jon Heining, Texas Chair Staff Chair Senator Deb Peters, South Dakota Chuck Truesdell, Kentucky Vice Chair Staff Vice Chair

Legislator Members Staff Members

1. Representative Marvin Abney, Rhode Island 1. Charlotte Carter-Yamauchi, Hawaii 2. Senator David Blount, Mississippi 2. Greg Fugate, Colorado 3. Representative Al Carlson, North Dakota 3. Susan Furlong, Nevada 4. Senator David Carlucci, New York 4. Susan Kannarr, Kansas 5. Representative Sarah Copeland-Hanzas, Vermont 5. Katy Proctor, Arizona 6. Speaker Kurt Daudt, Minnesota 6. Jason Simmons, South Dakota 7. Senator Bill Hansell, Oregon 7. Linda Triplett, Mississippi 8. Senator Matt Huffman, Ohio 9. Representative Greg Leding, Arkansas 10. Senator David Long, Indiana 11. Senator Eddie Melton, Indiana NCSL Staff: 12. Senator Holly Mitchell, California 13. Speaker Peter Schwartzkopf, Delaware Diane Chaffin 14. Senator Greg Treat, Oklahoma

August 2018

23 National Conference of State Legislatures Appropriations Schedule FY2018 Current as of August 29, 2018

Scheduled / Received Not Billed to Date Remaining Anticipated Anticipated

Alabama $ 191,938 $ 191,938 $ - $ - $ - Alaska 123,849 107,000 - - - Arizona 224,475 224,475 - - - Arkansas 160,859 160,859 - - - California 650,000 500,000 - - - Colorado 201,812 201,812 - - - Connecticut 170,983 170,983 - - - Delaware 127,278 127,278 - - - District of Columbia 122,755 122,755 - - - Florida 446,614 75,000 - - - Georgia 280,439 280,439 - - - Hawaii 135,303 135,303 - - - Idaho 138,993 138,993 - - - Illinois 324,148 324,148 - - - Indiana 221,032 221,032 - - - Iowa 163,267 - - - - Kansas 159,759 159,759 - - - Kentucky 184,768 184,768 - - - Louisiana 188,827 188,827 - - - Maine 133,613 121,751 - - - Maryland 210,898 210,898 - - - Massachusetts 223,919 223,919 - - - Michigan 275,610 192,927 - - - Minnesota 202,358 202,358 - - - Mississippi 161,093 161,093 - - - Missouri 212,175 212,175 - - - Montana 128,716 128,716 - - - Nebraska 142,980 142,980 - - - Nevada 159,416 159,416 - - - New Hampshire 133,634 133,634 - - - New Jersey 259,671 184,000 - - - New Mexico 146,102 146,102 - - - New York 438,757 436,370 - - - North Carolina 277,596 277,596 - - - North Dakota 124,155 111,740 - - - Ohio 303,549 303,549 - - - Oklahoma 176,279 165,080 - - - Oregon 178,223 178,223 - - - Pennsylvania 323,198 323,198 - - - Puerto Rico 169,055 169,055 - - - Rhode Island 129,101 129,101 - - - South Carolina 192,552 192,552 - - - South Dakota 125,832 125,832 - - - Tennessee 220,712 220,712 - - - 24 National Conference of State Legislatures Appropriations Schedule FY2018 Current as of August 29, 2018

Scheduled / Received Not Billed to Date Remaining Anticipated Anticipated

Texas 565,552 565,552 - - - Utah 161,152 161,152 - - - Vermont 121,992 121,992 - - - Virgin Islands 113,399 113,399 - - - Virginia 250,169 250,169 - - - Washington 230,131 230,131 - - - West Virginia 142,120 71,060 - - - Wisconsin 207,014 207,014 - - - Wyoming 121,332 106,772 - - - American Samoa 22,319 - - - - Guam 24,197 24,197 - - - Northern Marianas 22,285 - - - - Quebec 36,788 36,788 - - - Scotland 10,000 - - - - Grand Total $ 11,294,743 $ 10,256,572 $ - $ - $ - per cent of total Billed 100.0% 90.8% 0.0% 0.0% 0.0%

Northern Marianas FY17 21,877 - - - Illinois FY17 319,727 - Grand Total with Prior Year Payments $ 11,294,743 $ 10,598,176 $ - $ - $ -

25 National Conference of State Legislatures Appropriations Schedule FY2019 Current as of August 29, 2018

Scheduled / Received Not Billed to Date Remaining Anticipated Anticipated

Alabama $194,817$ 194,817 $ - $ - $ - Alaska 125,707 - 125,707 125,707 - Arizona 227,842 227,842 - - - Arkansas 163,272 163,272 - - - California 650,000 - 650,000 650,000 - Colorado 204,840 204,840 - - - Connecticut 173,548 - 173,548 173,548 - Delaware 129,187 129,187 - - - District of Columbia 124,596 - 124,596 124,596 - Florida 453,313 - 453,313 453,313 - Georgia 284,646 284,646 - - - Hawaii 137,333 137,333 - - - Idaho 141,078 141,078 - - - Illinois 329,010 - 329,010 329,010 - Indiana 224,347 224,347 - - - Iowa 165,716 - 165,716 165,716 - Kansas 162,156 162,156 - - - Kentucky 187,540 187,540 - - - Louisiana 191,659 191,659 - - - Maine 135,617 121,751 13,866 13,866 - Maryland 214,061 214,061 - - - Massachusetts 227,278 - 227,278 227,278 - Michigan 279,744 - 279,744 279,744 - Minnesota 205,393 205,393 - - - Mississippi 163,509 163,509 - - - Missouri 215,357 - 215,357 215,357 - Montana 130,646 130,646 - - - Nebraska 145,125 145,125 - - - Nevada 161,807 161,807 - - - New Hampshire 135,639 - 135,639 135,639 - New Jersey 263,566 - 263,566 263,566 - New Mexico 148,293 148,293 - - - New York 445,338 444,139 1,199 1,199 - North Carolina 281,760 281,760 - - - North Dakota 126,017 113,415 12,602 12,602 - Ohio 308,103 231,077 77,026 77,026 - Oklahoma 178,923 - 178,923 178,923 - Oregon 180,896 180,896 - - - Pennsylvania 328,046 - 328,046 328,046 - Puerto Rico 171,591 - 171,591 171,591 - Rhode Island 131,038 131,038 - - - South Carolina 195,440 195,440 - - - South Dakota 127,720 127,720 - - - Tennessee 224,022 224,022 - - - Texas 574,035 - 574,035 574,035 - Utah 163,569 - 163,569 163,569 -

26 National Conference of State Legislatures Appropriations Schedule FY2019 Current as of August 29, 2018

Scheduled / Received Not Billed to Date Remaining Anticipated Anticipated

Vermont 123,822 123,822 - - - Virgin Islands 115,099 - 115,099 115,099 - Virginia 253,922 253,922 - - - Washington 233,583 - 233,583 233,583 - West Virginia 144,251 - 144,251 144,251 - Wisconsin 210,119 210,119 - - - Wyoming 123,152 105,150 18,002 18,002 - American Samoa 22,960 - 22,960 22,960 - Guam 24,838 - 24,838 24,838 - Northern Marianas 22,926 - 22,926 22,926 - Quebec 36,788 36,788 - - - Scotland 10,000 - 10,000 10,000 - Grand Total $ 11,454,600 $ 6,198,611 $ 5,255,989 $ 5,255,989 $ - per cent of total Billed 100.0% 54.1% 45.9% 45.9% 0.0%

27 NATIONAL CONFERENCE OF STATE LEGISLATURES GENERAL FUND REVENUES AND EXPENSES BY CONFERENCE PROGRAM FOR THE PERIOD ENDING 6/30/2018

FY'18 PRIOR PERIOD YTD AMENDED BALANCE ACTUAL PERCENT

GENERAL FUND REVENUE Appropriations $ 10,590,426 $ 10,053,993 $ 10,598,176 100.07 Legislative Summit 3,001,843 3,001,093 3,001,093 99.98 Legislative Summit Exhibit Revenue 486,353 486,353 486,353 100.00 Publications Revenue 190,000 173,224 209,068 110.04 Capitol Forum 288,782 288,382 288,382 99.86 Seminars & Meetings 21,300 45,192 51,336 241.02 Staff Section PDS Meetings 348,551 348,551 348,551 100.00 Interest Income 56,000 86,672 95,713 170.92 Central Services 146,571 161,161 178,626 121.87 Information Technology/Online Services 1,553,495 1,315,579 1,445,853 93.07 Indirect Cost Recovery 1,500,000 1,352,968 1,500,987 100.07 Occupancy Cost Allocation 1,181,135 1,015,445 1,162,461 98.42 Miscellaneous Revenue 76,500 115,046 116,788 152.66

TOTAL REVENUES $ 19,440,956 18,443,658 $ 19,483,387 100.22

STATE POLICY RESEARCH Children, Youth & Families 122,485 43,008 50,528 41.25 Criminal Justice 129,645 108,945 129,581 99.95 Environment, Energy & Transportation 181,067 153,286 176,029 97.22 Education 170,569 167,850 187,541 109.95 Health Services 253,254 209,912 234,756 92.70 Employment, Labor & Retirement 130,560 62,697 63,184 48.39 Director of State Policy Research 322,416 301,981 318,645 98.83 Division Totals 1,309,996 1,047,679 1,160,263 88.57

STATE SERVICES Fiscal Affairs 637,127 577,628 611,740 96.02 Legislative Staff Services 783,682 709,080 783,854 100.02 Elections & Redistricting 111,726 130,970 144,181 129.05 Center on Legislative Strengthening 234,331 219,318 257,163 109.74 Leaders' Center & Legislative Training 363,071 330,952 345,842 95.25 Director of State Services 341,038 303,523 330,664 96.96 Division Totals 2,470,975 2,271,470 2,473,444 100.10

OUTREACH & COMMUNICATIONS Member Services & Outreach 528,077 408,924 510,643 96.70 Digital Communications 558,180 507,438 557,204 99.83 Legislative Summit 1,685,070 1,692,899 1,683,915 99.93 Exhibits 360,752 359,986 359,986 99.79 Stipends/Strategic Initiatives 164,000 189,579 189,579 115.60 Meetings & Seminars 179,672 184,792 199,624 111.10 Staff Section PDS Meetings 348,551 348,551 348,551 100.00 Publications 964,511 868,128 1,048,451 108.70 Division Totals 4,788,813 4,560,297 4,897,954 102.28

8/21/2018 28 NATIONAL CONFERENCE OF STATE LEGISLATURES GENERAL FUND REVENUES AND EXPENSES BY CONFERENCE PROGRAM FOR THE PERIOD ENDING 6/30/2018

FY'18 PRIOR PERIOD YTD AMENDED BALANCE ACTUAL PERCENT

EXECUTIVE MANAGEMENT Office of Executive Director 1,126,539 1,110,320 1,052,331 93.41 Officers & Executive Committee 260,950 232,379 398,260 152.62 International Programs 401,032 391,985 434,370 108.31 Division Totals 1,788,521 1,734,685 1,884,961 105.39

OPERATIONS Central Services 146,571 157,363 174,120 118.80 Information Technology/Online Services 1,553,495 1,315,579 1,445,853 93.07 Finance & Accounting 1,340,013 1,108,348 1,221,587 91.16 Building Operating Account 1,181,134 1,062,333 1,188,388 100.61 Director of Operations 724,344 692,731 760,670 105.02 Division Totals 4,945,557 4,336,354 4,790,618 96.87

STATE-FEDERAL RELATIONS Fiscal and Government Affairs 1,137,545 1,044,640 1,126,675 99.04 Human Services 428,209 378,140 424,773 99.20 Capitol Forum 286,872 287,444 287,455 100.20 Public Affairs 376,347 330,131 359,760 95.59 Director of State-Federal Relations 1,694,673 1,531,871 1,679,778 99.12 Division Totals 3,923,646 3,572,226 3,878,442 98.85

TOTAL EXPENDITURES 19,227,508 17,522,711 19,085,682 99.26

REVENUE OVER EXPENDITURES $ 213,448 920,947 397,706

8/21/2018 29 NATIONAL CONFERENCE OF STATE LEGISLATURES GENERAL FUND REVENUES AND EXPENSES BY CONFERENCE PROGRAM FOR THE PERIOD ENDING 7/31/2018

FY'19 PRIOR PERIOD YTD APPROVED BALANCE ACTUAL PERCENT

GENERAL FUND REVENUE Appropriations $ 10,538,232 $ 5,395,734 51.20 Legislative Summit 2,716,690 - - Legislative Summit Exhibit Revenue 475,000 - - Publications Revenue 218,000 45,849 21.03 Capitol Forum 268,000 - - Seminars & Meetings 40,000 - - Staff Section PDS Meetings 371,289 - - Interest Income 75,000 11,360 15.15 Central Services 147,377 24,368 16.53 Information Technology/Online Services 1,545,015 159,869 10.35 Indirect Cost Recovery 1,600,000 124,147 7.76 Occupancy Cost Allocation 1,144,441 95,385 8.33 Miscellaneous Revenue 101,500 3,208 3.16

TOTAL REVENUES $ 19,240,545 - $ 5,859,921 30.46

STATE POLICY RESEARCH Children, Youth & Families 101,789 4,384 4.31 Criminal Justice 144,224 15,324 10.62 Environment, Energy & Transportation 187,110 20,409 10.91 Education 180,632 18,217 10.09 Health Services 255,042 1,263 0.50 Employment, Labor & Retirement 144,483 12,372 8.56 Director of State Policy Research 333,294 19,486 5.85 Division Totals 1,346,574 - 91,454 6.79

STATE SERVICES Fiscal Affairs 646,348 45,468 7.03 Legislative Staff Services 806,253 75,005 9.30 Elections & Redistricting 113,480 12,638 11.14 Center on Legislative Strengthening 241,898 41,621 17.21 Leaders' Center & Legislative Training 348,830 14,979 4.29 Director of State Services 369,038 29,527 8.00 Division Totals 2,525,847 - 219,237 8.68

OUTREACH & COMMUNICATIONS Member Services & Outreach 435,508 32,063 7.36 Digital Communications 776,358 50,956 6.56 Legislative Summit 1,854,944 - - Exhibits 200,104 - - Stipends/Strategic Initiatives 150,000 2,000 1.33 Meetings & Seminars 201,974 16,122 7.98 Staff Section PDS Meetings 371,289 - - Publications 802,027 72,221 9.00 Division Totals 4,792,205 - 173,362 3.62

8/30/2018 30 NATIONAL CONFERENCE OF STATE LEGISLATURES GENERAL FUND REVENUES AND EXPENSES BY CONFERENCE PROGRAM FOR THE PERIOD ENDING 7/31/2018

FY'19 PRIOR PERIOD YTD APPROVED BALANCE ACTUAL PERCENT

EXECUTIVE MANAGEMENT Office of Executive Director 975,896 67,408 6.91 Officers & Executive Committee 250,950 9,392 3.74 International Programs 400,938 45,816 11.43 Division Totals 1,627,784 - 122,615 7.53

OPERATIONS Central Services 147,377 14,312 9.71 Information Technology/Online Services 1,545,015 161,989 10.48 Finance & Accounting 1,279,720 109,923 8.59 Building Operating Account 1,144,441 120,579 10.54 Director of Operations 735,229 72,040 9.80 Division Totals 4,851,783 - 478,843 9.87

STATE-FEDERAL RELATIONS Fiscal and Government Affairs 1,137,385 81,231 7.14 Human Services 511,772 46,010 8.99 Capitol Forum 162,800 - - Public Affairs 346,493 33,261 9.60 Director of State-Federal Relations 1,631,900 138,542 8.49 Division Totals 3,790,351 - 299,044 7.89

MERIT POOL 279,513

TOTAL EXPENDITURES 19,214,057 - 1,384,555 7.21

REVENUE OVER EXPENDITURES $ 26,488 - 4,475,366 n/m

8/30/2018 31 RULES FOR THE FINANCIAL MANAGEMENT NATIONAL CONFERENCE OF STATE LEGISLATURES As adopted by the Executive Committee on January 9, 2016

1. Financial Reports. At each annual meeting of the National Conference of State Legislatures, a report shall be distributed showing expenditures and income of the Conference for: (a) the fiscal year ended the previous June 30; (b) the first portion of the current fiscal year (of reasonably current date).

2. Budgets. In accord with Article XIII, Section 2 of the NCSL By-laws, the Budget and Finance Committee shall make budget recommendations to the Executive Committee. The Executive Committee shall submit to the Conference at its annual meeting a proposed budget for the coming fiscal year for consideration and adoption by the Conference. The Executive Committee may approve transfers of funds within the budget adopted by the Conference during the course of the fiscal year by a two-thirds vote of the entire Executive Committee.

3. Audits. In accord with Article XIII, Section 3 of the NCSL By-laws, the accounts of the Conference shall be audited annually by a certified public accountant retained by the President with the approval of the Executive Committee. Such audit shall be reported to the Executive Committee and to the Conference at its annual meeting.

4. Bank Accounts. The Executive Director is authorized to open and maintain such bank accounts as necessary for the conduct of the Conference's work, and shall report to the Executive Committee at least once each year describing the bank accounts in force. The Executive Director may designate one or more persons to act as signers or authorized representatives of the Conference’s deposit and investment accounts and to conduct banking operations on behalf of the Conference.

5. Bonding and Insurance. The Executive Director shall be bonded, and shall arrange for the bonding of such other employees of the Conference, as necessary. The Executive Director shall arrange for insurance coverage on equipment and properties of the Conference.

6. Borrowing. The Executive Director is authorized to enter into credit agreements with financial institutions for the prudent management of the Conference’s cash. The aggregate credit limit under all such agreements shall be two million dollars and the term of any such agreement shall not exceed three years. Furthermore, the Executive Director, with the express written permission of the President, is authorized to borrow funds on behalf of the Conference for periods not exceeding 180 days in anticipation of maturity of investments and other revenues properly accrued but not yet received, and the Executive Director, or an appointed designee, is authorized to sign notes or pledge property of the Conference for this purpose. Any other type of borrowing shall require the specific approval of the Executive Committee.

7. Investments. The Executive Director, or investment counsel approved by the Executive Committee, is authorized to invest funds of the Conference in any federally secured or guaranteed obligation, to include money market mutual funds that invest solely in federally secured or guaranteed obligations, which provide the best return. Additionally, up to 100 percent of the Conference's investible balances can be invested in the top two grades of commercial paper providing the maturities of such investments be limited to not more than 270 days.

Proceeds from the issuance of bonds are exempt from this provision. However, the investment of bond proceeds is limited to investments approved by both the underwriter of the bond issue and the trustee for the bond issue.

Overnight investments in collateralized bank repurchase contracts are permitted in order to maximize interest income of residual balances remaining at the end of the day in the operating account. At no time shall these residual investments exceed one million dollars.

Any other type of investment shall require the specific approval of the Executive Committee.

8. Grants. The Executive Director is authorized to negotiate and, with the approval of the Executive Committee, to enter into contracts and arrangements to finance or assist in financing designated special projects or activities, and may, on behalf of the Conference, accept, receive, administer and utilize the same. No funds available pursuant to this paragraph shall be extended unless the Executive Committee has approved the project or activity. Upon the approval of the President and the Staff Chair, the Executive Director may negotiate and expend funds for grants or contracts of $100,000 or less. The Executive Director shall make written financial reports on all grant or contract activity periodically to the Executive Committee and annually to the Conference.

32 Toi Hutchinson

REPORT ON BANK ACCOUNTS Jon Heining As of August 31, 2018

William Pound

NATIONAL CONFERENCE OF STATE LEGISLATURES

KeyBank Account Authorized Signers/Representatives Investment Account ‐ #RF4009179 Bill Pound, Nancy Rhyme, Mary Wild Operating Account ‐ #769681077772 Bill Pound, Nancy Rhyme, Diane Chaffin, Mary Wild Payroll Account ‐ #769681077780 Bill Pound, Nancy Rhyme, Diane Chaffin, Mary Wild

Wells Fargo Account Authorized Signers/Representatives Investment Account ‐ #1AB21654 Bill Pound, Mary Wild Operating Account ‐ #1010947781 Bill Pound, Nancy Rhyme, Diane Chaffin, Mary Wild ASLCS Operating Account ‐ #7986023187 Bill Pound, Diane Chaffin, Mary Wild, Paul Smith

UMB (Bond Trustee) Account Authorized Representatives Bond Interest Fund ‐ #136784.1 Bill Pound, Diane Chaffin, Mary Wild Bond Principal Fund ‐ #136784.2 Bill Pound, Diane Chaffin, Mary Wild Debt Service Reserve Fund ‐ #136784.3 Bill Pound, Diane Chaffin, Mary Wild Repair & Replacement Fund ‐ #136784.4 Bill Pound, Diane Chaffin, Mary Wild

NCSL FOUNDATION FOR STATE LEGISLATURES

KeyBank

Account Authorized Signers/Representatives Operating Account ‐ #769681077897 Bill Pound, Nancy Rhyme, Diane Chaffin, Mary Wild

Wells Fargo Account Authorized Signers Operating Account ‐ #1010810081 Bill Pound, Nancy Rhyme, Diane Chaffin, Mary Wild

Denver Washington D.C. 33 34 National Conference of State Legislatures Investment Report As of August 28, 2018

Yield To Maturity Date Par Investment Total by Product Investment Issue CUSIP Coupon Price Maturity Wells Fargo 100% Treasury Daily $250,213.28 949921316 N/A 1.700% 100.000 Money Market Fund Subtotal Money Market Investments $250,213.28

8/29/2018 $249,000.00 Bank of East Asia / NY CD 06187QJP0 1.950% 1.950% 100.000

9/28/2018 $249,000.00 Ally Bank CD 02007GDL4 2.000% 2.000% 100.000

9/28/2018 $249,000.00 East-West Bank CD 27579TRE2 1.950% 1.950% 100.000

9/28/2018 $249,000.00 Merrick Bank CD 59013JY29 1.900% 1.900% 100.000

9/28/2018 $249,000.00 State Bank of India CD 856285LA7 2.000% 2.000% 100.000

10/1/2018 $249,000.00 Bank of Baroda CD 06062RS29 2.000% 2.000% 100.000

Subtotal Certificates of Deposit $1,494,000.00

Total Wells Fargo $1,744,213.28

Yield To Maturity Date Par Investment Total by Product Investment Issue CUSIP Coupon Price Maturity Dreyfus Government Cash Mgmt Daily $4,877,100.13 262006307 N/A 1.580% 100.000 Money Market Fund

Subtotal Money Market Investments $4,877,100.13

Total KeyBanc $4,877,100.13

Summary of Investments Certificates of Deposit $1,494,000.00 Money Market Funds $5,127,313.41

Total Investments $6,621,313.41 Committee on Outreach and Member Services

Saturday, September 8, 2018 9:00 a.m. – 10:30 a.m. The Westin Portland Harborview – Eastland Ballroom

AGENDA

1. Welcome and Introductions

2. Grants and Contracts

• Approval • Policy Reports

3. Invitational Meetings

4. Outreach Activities

5. Post-Election Outreach

6. Public Affairs Report

7. Standing Committees

8. Other Business

35 2018 – 2019 Committee on Outreach and Member Services

Jurisdiction: The Committee on Outreach and Member Services is responsible for providing guidance and strategic advice to NCSL about its many programs and services. This includes recommendations and advice on the outreach activities to engage legislators and staff, NCSL Standing Committees, the NCSL Website and other digital platforms, grants and contracts and State Legislatures magazine. Members determine the roles and responsibilities of Executive Committee members in marketing NCSL to promote the relevance and value of the organization to legislators and legislative staff.

Speaker Scott Saiki, Hawaii Martha Wigton, Georgia Chair Staff Chair Senator Deb Peters, South Dakota Chuck Truesdell, Kentucky Vice Chair Staff Vice Chair

Legislator Members Staff Members

1. Senator Ralph Alvarado, Kentucky 1. Joe Ayala, California 2. Representative Barbara Ballard, Kansas 2. J.J. Gentry, South Carolina 3. Senator Eric Bassler, Indiana 3. Lauren Hieger, Missouri 4. Senator Andre Cushing, Maine 4. Jennifer Jackson, Texas 5. Assemblymember Adam Gray, California 5. Jennifer Jones, Texas 6. Senator John Kavanagh, Arizona 6. Jessica Karls-Ruplinger, Wisconsin 7. Representative Helene Keeley, Delaware 7. Steve Pike, Virginia 8. Senator Ryan McDougle, Virginia 8. Joel Redding, Kentucky 9. Senator Ann Millner, Utah 9. John Snyder, Kentucky 10. Representative Angelo Puppolo, Jr., Massachusetts 11. Speaker David Ralston, Georgia 12. Senator Carmelo Rios Santiago, Puerto Rico NCSL Staff: 13. Representative David Santiago, Florida 14. Representative Jonathan Singer, Colorado Nancy Rhyme 15. Speaker Linda Upmeyer, Iowa Laura Tobler 16. Representative Linda Williamson, Oregon

August 2018

36 Grant and Contract Report

Grant and Contract Report, September 2018

NCSL Grant Solicitation Guidelines

1. NCSL's primary objective in fund raising is to pursue grants on issues that are important to legislators. Among the measures of importance are information requests, requests for technical assistance, currently filed legislation, a federal initiative to which states must respond, priorities set by the Executive Committee, or a topic that NCSL staff foresee coming to center stage.

2. NCSL will consider topics that enhance established strengths of the organization to provide greater depth to legislators as they consider increasingly complex facets of an issue.

3. Where the issue is new to the organization, staff will consider how quickly it can develop expertise to ensure sustainability should future grant funding end.

4. NCSL will focus its fund raising on topics where reliable and impartial sources of information are not readily available to legislators to avoid duplication of efforts. Where credible resources exist, NCSL will serve as a broker to facilitate access to information.

5. NCSL will not accept funding from a source unless it agrees that:

• NCSL will not advocate the funder's position on an issue (unless it is consistent with NCSL policy adopted under NCSL bylaws); and • NCSL will maintain total direction and editorial control over the operation and work produced under the grant.

Despite being able to ensure that these guarantees are in place, NCSL understands that there may be a perceived conflict of interest in pursuing grant funding from certain sources. Staff must thoroughly assess these risks and be confident that it can justify any such funding to NCSL's Executive Committee, which retains final authority to approve or reject any grant proposal, before proceeding with negotiations.

6. In negotiating final grant conditions, NCSL and the funder must agree to the scope and timing of the proposal, project deliverables and budget.

37 Grant and Contract Report

New Projects Requiring Executive Committee Approval 1. Strengthening Public Health Systems and Services-Supplemental Grants Source: Centers for Disease Control and Prevention Amount: $945,500 Direct/Indirect Costs: $824,602 – Direct Costs; $120,898 – Indirect Costs (@ 52.7% of salaries) Description: NCSL proposes to provide capacity-building assistance to state legislators and legislative staff nationwide under six of CDC’s initiatives: Informing State Leaders on Effective Infectious Disease Policies and Systems Strategies; Promoting Evidence Based Strategies to Address State Public Health Priorities; Injury and Violence Prevention Fellows; Improving STD Prevention and Care through Partnerships with State Legislators and Policy Makers; Tribal Environmental Health; and Public Health Policy Horizon Scanning. Time Period: October 1, 2018 to July 31, 2019 Deliverables: Various deliverables; including convenings, multi-state collaboratives and policy briefs, under the six different projects. Submitted to EC: September 8, 2018 (Core cooperative agreement approved May 12, 2018)

2. State Transportation Leaders Symposium Source: 6 Private Funders (Likely AAA, Reason Foundation, Others and $20,000/NCSL Foundation) Amount: $135,000 Direct/Indirect Costs: $133,085 – Direct Costs; $1,639 – Indirect Costs (@ 5% of salaries) Description: NCSL proposes to convene the 2nd State Transportation Leaders Symposium in May or June of 2019 to continue state legislature education and peer-to-peer discussion on state-specific transportation issues. NCSL proposes to partner with six organizations to convene and plan this meeting. Time Period: September 1, 2018 to December 31, 2019 Deliverables: One standalone meeting; two follow-up blogs; and two follow-up technical assistances. Submitted to EC: September 8, 2018

Status of Previously Approved Projects: Changes in status since the last report are shown in BOLD CAPITALS. 3. Strengthen Public Health Systems and Services Through National Partnerships to Improve and Protect the Nation’s Health Source: Centers for Disease Control and Prevention Amount: $500,000 – FUNDED at $300,000 with option for supplemental grants Direct/Indirect Costs: $419,738 – Direct Costs; $80,262 – Indirect Costs (@ 52.70% of salaries) Description: This project will help state legislators nationwide make more informed decisions about strengthening public health systems by conducting activities and developing products designed specifically for legislators and staff, and by partnering with other national organizations to foster collaboration among respective members to improve and protect the nation’s health. Time Period: August 1, 2018 to July 31, 2023 Deliverables: One database for legislative tracking; one focus group; one national seminar; and six publications. EC Approval Date: May 12, 2018

4. U.S.-Belgium Legislative Exchange Source: U.S. Embassy Brussels Amount: $158,642 Direct/Indirect Costs: $134,496 – Direct Costs; $24,146 – Indirect Costs (@ 52.7% of salaries) 38 Grant and Contract Report

Description: Belgian and American legislators will discuss the challenges of developing and adapting infrastructure to renewable energy technologies and explore the division of responsibilities between the federal and regional government. Time Period: October 1, 2018 to September 30, 2019 Deliverables: Study tour to Belgium and study tour to Massachusetts and Rhode Island. EC Approval Date: July 29, 2018

Status of Renewals 5. Educating States on Afterschool Research and Practice to Inform Policy Action Source: C.S. Mott Foundation Amount: $530,000 – FUNDED at $530,000 Direct/Indirect Costs: $353,556 – Direct Costs; $56,444 – Indirect Costs (@ 16% of direct costs) Time Period: November 1, 2018 to October 31, 2020 Deliverables: Three briefs; one state team meeting and technical assistance project; NCSL will work with two cohorts of subgrantees around data collection and dissemination to state legislators; and three meeting sessions at NCSL meetings. Reported to EC: July 29, 2018

6. State Exchange on Employment and Disability Source: U.S. Department of Labor (via Concepts, Inc.) Amount: $329,119 – FUNDED at $250,000, waiting for additional task order for $79,119 Direct/Indirect Costs: $264,212 – Direct Costs; $64,906 – Indirect Costs (@ 52.7% of direct costs) Time Period: June 21, 2018 to June 30, 2019 Deliverables: One Western States Meeting; two publications; extensive website work. Reported to EC: July 29, 2018

7. Building Legislative Leadership on Early Childhood Policy Source: Alliance for Early Success Amount: $310,000 – FUNDED at $310,000 Direct/Indirect Costs: $297,505 – Direct Costs; $12,495 – Indirect Costs (@ 4% of direct costs) Time Period: September 1, 2018 to July 31, 2019 Deliverables: Fellows project, one meeting; three policy documents; one roundtable; and one database. Reported to EC: July 29, 2018

8. Educating State-Level Stakeholders on Injury and Violence Prevention Source: Centers for Disease Control and Prevention (CDC) Amount: $188,000 – FUNDED at $188,000 Direct/Indirect Costs: $157,622 – Direct Costs; $30,378 – Indirect Costs (@ 52.7% of direct costs) Time Period: September 1, 2018 to August 31, 2019 Deliverables: One multi-state collaborative meeting; one webinar; one legislative database; and one magazine article. Reported to EC: September 8, 2018

9. Assistance to State Legislatures on Energy Efficiency Issues Source: U.S. Department of Energy (DOE) Amount: $115,000 – FUNDED at $115,000 Direct/Indirect Costs: $88,552 – Direct Costs; $26,448 – Indirect Costs (@ 52.7% of direct costs) Time Period: October 1, 2018 to September 30, 2019 39 Grant and Contract Report

Deliverables: Legislative Tracking; four publications; answer information requests; and one meeting session. Reported to EC: September 8, 2018 PROPOSALS UNDER $100,000 10. Engaging State Legislators on Policies Related to the Youngest Children Source: Zero to Three Amount: $50,000 – FUNDED at $50,000 Direst/Indirect Costs $45,454 Direct Costs; $4,546 Indirect Costs (@ 10% of direct) Description: A project to inform legislators about infant and toddler issues, specifically as it relates to reducing adverse childhood experiences. Time Period: July 15, 2018 to November 30, 2018 Deliverables: Meeting session, publications, webinar and podcast Reported to EC: July 29, 2018

11. Manufacturing Extension Partnership Cooperative Agreement Source: State Science and Technology Institute on Behalf of MEP Amount: $25,000 – FUNDED at $25,000 Direst/Indirect Costs $23,868 Direct Costs; $1,132 Indirect Costs (@ 10% of salaries + fringe) Description: This project is a cooperative agreement between NCSL and the State Science and Technology Institute who is dispersing funds on behalf of the Manufacturing Extension Partnership. Time Period: July 1, 2018 to June 30, 2019 Deliverables: Legisbrief or web report; session at NCSL Capitol Forum; and support for the 2019 Jobs Summit. Reported to EC: September 8, 2018

12. Project to Create and Promote Resources on Tolling and Managed Lanes Policies to State Legislatures Source: Transurban Amount: $20,000 Direst/Indirect Costs $20,868 Direct Costs; $0 Indirect Costs (@ 0% of direct) Description: NCSL’s Transportation Program seeks to partner with Transurban to support the development and dissemination of policy resources on the topic of highway tolling and priced managed lanes. Time Period: October 1, 2018 to August 31, 2019 Deliverables: Tolling webpage; magazine article; tolling policy session; and database support. Reported to EC: September 8, 2018

13. Educating Legislators about the National Partnership for Action to End Health Disparities Source: PSA (Office of Minority Health) Amount: $10,000 – FUNDED at $10,000 Direst/Indirect Costs $10,000 Direct Costs; $0 Indirect Costs (@ 0% of direct) Description: NCSL proposes a session during the preconference meeting of the National Caucus of Native American State Legislators at NCSL’s Legislative Summit in Los Angeles, California on July 29, to educate and engage legislators in the federal National Partnership for Action to End Health Disparities. Funding is for stipends and meeting expenses only. Time Period: July 1, 2018 to September 30, 2018 Deliverables: One meeting session at Legislative Summit. 40 Reported to EC: September 8, 2018 Grant and Contract Report

14. Supporting Preschool – 3rd Grade Education: Grantee Alignment and Vision Setting Source: Heising-Simons Foundation Amount: $9,988 – NOT FUNDED Direct/Indirect Costs $9,080 – Direct Costs; $908 – Indirect Costs (@ 10% of direct) Description: This conference and short policy brief are focused on gathering representatives from leading education policy and research organizations covering preschool-third grade education issues to share and map out their projects and prioritize the most important issues ahead facing legislators among other stakeholders. Time Period: October 1, 2018 to February 28, 2018 Deliverables: One meeting and one policy brief. Reported to EC: July 29, 2018

41 NCSL Outreach Activities All figures for January 1 - August 24, 2018 5,091 1,897 Total attendees at the Information requests answered Los Angeles Legislative Summit from legislators and legislative staff. 796 legislator attendees (475 Democrats, 321 Republicans) 722 legislative staff attendees 159 State visits, technical assistance visits, 55 in-state trainings and testimonies. Additional in-person meetings NCSL connected with more than 1,749 745 legislator attendees legislators and staff during 44 state (353 Democrats, 392 Republicans) visits, and 4,177 legislators and staff 339 legislative staff attendees on 115 technical and training visits.

46 8,154,093 Webinars Visits to the NCSL website 225 legislator attendees (123 Democrats, 102 Republicans) 271 2,873 legislative staff attendees Blogs posted 2,659 188,207 Downloads of the Blog views NCSL Events mobile app

10,895 Downloads of the NCSL podcast, Our American States. 1,505 85 Peak subscribers to Legislators and staff 71 the podcast, an increase quoted in State Printed reports of 31% since Jan. 1, 2018. Legislatures magazine. and LegisBriefs 42 To: Members of the NCSL Executive Committee

From: Katie Peshek and Katie Ziegler

Date: September 8, 2018

Subject: NCSL Post-Election Outreach Timeline

We are preparing to welcome new legislators following the 2018 election and have planned the schedule of activities below. A similar timeline of outreach activities is scheduled for returning legislators and legislative staff.

Date Task September 2018 • Refresh/redesign NCSL promotional brochures and flyers. • Refresh NCSL members page to highlight tools and resources for new members. • Create an NCSL Member Benefits Guide to welcome new legislators, containing: o Welcome messages o Ways to get involved with NCSL o Information about online resources and your website profile o Information about policy and state-federal resources o Summary version of “15 Tips for Being an Effective Legislator” o Information about NCSL meetings, including a discount coupon for the 2019 Legislative Summit o 2019 NCSL wall calendar October 2018 • Receive state legislative candidate list from KnowWho for pre-election analysis • Update Program Profiles, two-page summaries of each NCSL policy program, to be distributed post-election. • Deliver messages and promotional materials to NCSL State Coordinators to distribute to new members in their chambers after the election November 6 • Election Day November 6-7 • Deploy messaging on NCSL homepage, promoting StateVote resources and and beyond featuring a welcome message for newly elected legislators. November 9 • StateVote Briefing in Washington, D.C. November 7-15 • Complete election tracking and create list of newly elected legislators Mid-November • Begin first contacts with newly elected legislators • Monthly e-mail campaign highlighting NCSL resources • Mail welcome postcard to personal/campaign addresses • Social media outreach including direct messages to social media accounts • Ad buys for social media targeting newly elected legislators

43 Date Task November- • Personal contact from State Coordinators and Executive Committee members December to new legislators December 2018 • Mail personal notes from NCSL state liaisons to newly elected legislators • Complete video with NCSL officers to distribute in January, welcoming newly elected legislators to NCSL December- • Outreach training for NCSL state liaisons. Provide them with updated talking January points and collateral materials to use on upcoming state visits January 2019 • Mail NCSL Member Benefits Guide to newly elected legislators • Include brief welcome message in January/February State Legislatures • Include pull-out 2019 NCSL wall calendar in January/February State Legislatures to full mailing list of returning legislators and legislative staff. January-June • Welcome to NCSL email campaign directed to new legislators with targeted messages scheduled throughout legislative session March 2019 • More extensive welcome message and articles in March/April State Legislatures August 2019 • Session or track developed for first term legislators at the Legislative Summit in Nashville

44 2018 ANNUAL LEGISLATIVE SUMMIT MEDIA OVERVIEW Mick Bullock, Public Affairs Director Berkeley Teate, Public Affairs Specialist

Media Overview Media outreach is a major communications component when planning for the Legislative Summit. Public Affairs aggressive media plan called for fourteen individual releases to targeted media. During the Legislative Summit, we released two new reports that were highlighted on all the various platforms.

Press Releases - Public Affairs Release topic Summit Intro release DOL Occupational Licensing Project (4 Briefs) Streamed Sessions General Summit overview Notable Documents Award Online Democracy Award Legislative Staff Achievement Awards The Legislative Primer Series for Front End Justice: Mental Health NCSL new President Hutchinson NCSL President-Elect Vos NCSL Vice President Saiki NCSL Staff Chair Heining NCSL Staff Vice Chair Wigton NCSL New Leadership

During the period of July 16 – August 10 NCSL was cited more than six thousand times (Graph 1) with a direct increase during the Legislative Summit.

Denver Washington 7700 East First Place 444 North Capitol Street, N.W. Suite 515 Website www.ncsl.org Denver, Colorado 80230-7143 Washington, D.C. 20001 Phone 303.364.7700 Fax 303.364.7800 Phone 202.624.5400 Fax 202.737.1069 45 Media coverage came in a variety of forms. Top outlets citing NCSL information during this time included: Associated Press, The New York Times, Washington Post, Bloomberg BNA, Hearald Online, San Francisco Gate, Los Angeles Times, Good Monring America Online, The State Online.

How people see NCSL information: 59.1% Microblogs from News Sites (Includes news sites, searches, etc.)

NCSL had a reach rate of more than 3 Million (Reach is the number of people in the Media Market that will likely be exposed to one Spot)

Social Media Overview Our social media strategy during the Summit consisted of: 1) Twitter; 2) Facebook; 3) LinkedIn; 4) Instagram; and, 5) Photography. Utilization listed below:

• Twitter: Live outlet for session promotion, live tweeting, retweeting, press releases promotions, and photos. • Facebook: Daily highlights posts and photo albums, daily Facebook e-video updates, and session live streams. • LinkedIn: Daily highlights posts, press release promotions. • Instagram: Photo collections featuring morning updates, general and special sessions and officer photos. This year we used a new feature, Instagram Story, to show a ‘behind the scenes’ look at the meeting. • Photography: Photos for social media (above), NCSL blogs, Executive Officer requests and program requests.

Our social media numbers outpaced 2017 efforts across every utilized platform. This success reflects our capabilities as well as our collaborative efforts with digital communications.

The numbers and corresponding graphs below reflect total combined social media impressions and constituent engagement. Impressions are the total number of times a post is viewed on a desktop or mobile device. Direct Engagements: Followers Gained: Total Impressions: 25.4K 861 592.8K (Engagements include comments, (All platforms from July 25- (All platforms from July 25- likes, shares, link or profile clicks) August 3) August 3) 46 Graph 1: Total Impressions: July 30 – August 2

* Photo above represents impressions for Twitter platform only

Graph 2: Direct Engagements: July 30 – August 2

* Photo above represents impressions for Facebook platform only.

Graph 3: Followers Gained: July 30 – August 2

* Photo above represents impressions for Twitter platform only.

2017 v. 2018 Comparison:

Our 2018 strategic new media plan was based on: • Priority Topics: Identified sessions to highlight which aligned with Executive Officers’ priority issues. • Featured Speakers: Promoted all sessions with speakers listed on the NCSL Summit webpage. • Requested Sessions: Highlighted sessions, report releases and speakers at sessions requested by individual programs. • California/Executive Officers: Promoted sessions with NCSL Executive Officers and California legislators.

The table and corresponding graphs below provide a total comparison of our 2017 and 2018 summits by impressions, direct engagement and followers gained across all platforms.

Table 1: NCSLorg Impressions Direct Engagement New Followers 2017 415.9K 1579 609 2018 592.K 25.4K 861 Change: +175.1K +23.8K +252

47 Graph 4: 2017 Total Impressions

* Photo above represents impressions for Twitter platform only. Total Impressions: Graph 5: 2018 Total Impressions +175.1K (All platforms from July 25- August 3, 2018)

* Photo above represents impressions for Twitter platform only.

Graph 6: 2017 Direct Engagements

Direct Engagements: * Photo above represents impressions for Facebook platform only. +23.8K Graph 7: 2018 Direct Engagements 2018 vs 2017 (Engagements include comments, likes, shares, link or profile clicks)

* Photo above represents impressions for Facebook platform only.

48 Graph 8: 2018 Followers Gained

Followers Gained: +252 (All platforms from July 25- August 3)

* Photo above represents impressions for LinkedIn platform only.

The table and corresponding graphs below provide a total ‘views’ comparison of our 2017 and 2018 summit activity for Facebook LIVE and E-Video updates.

Table 2: Total # Pre-Con Day 1 Day 2 Day 3 Day 4 Total 2017: 5 602 472 1174 488 488 3,224 2018: 11 509 757 1965 1302 396 4,929 Change: +6 -93 +285 +791 +285 +488 +1,705

Graph 10: 2017 Video Views

Video Views: +1.7K Graph 11: 2018 Video Views 2018 vs 2017 (All platforms from July 25- August 3)

49 Engagement:

We made it a priority to engage with new attendees, officers, legislative staff, keynote and featured speakers during the NCSL summit. We also introduced Instagram Story for a ‘behind-the-scenes’ look. Please refer below for examples:

In our 2nd annual “New Attendee” campaign, we personally welcomed and thanked over 150 State Legislators from across the U.S on Twitter [@NCSLorg].

Our NCSL Executive Officers were featured prominently across our platforms. Featured highlights include: • 30-Second Updates from Immediate Past President Sen. Deb Peters (SD) [Right]; • the Executive Committee Meeting [Below]; • interviews with 2018 Officers [Middle Left]; and, • the 2019 Executive Officers and formal Press Releases [Bottom Right and Left]

50 This year, we prioritized balancing our coverage of Legislators and Legislative Staff. Featured highlights include: • 2018 Notable Document Awards • Legislative Staff Achievement Awards

Coverage not featured: • Legislative Staff Breakfast • Legislative Staff University • Pre-Conference for Legislative Staff

Thanks to targeted pre-coverage during the months of March – July 2018, we saw an increased engagement with our keynote and featured speakers: • Speaker Anthony Rendon (CA) • Former Raiders CEO Amy Trask

51 This year, Instagram introduced ‘Instagram Story’, which allowed NCSL to show hourly coverage of the Summit ‘behind-the-scenes’. We averaged 75 views daily, for a total of 375 views, and gained just under 100 followers on Instagram that week. Featured highlights include:

#NCSLsummit

Continuing our work since 2015, we’ve tracked the use of our meeting hashtag - #NCSLsummit. This hashtag links all posts using the key phrase together, creating a conversation that has now spanned four years. Attendees were asked to include the hashtag in any postings related to the 44th Annual Legislative Summit.

In total, approximately 4,661 tweets used #NCSLsummit, by 1,917 contributors, resulting in a potential reach of 5.1 million and potential impression of 25.2 million.

The numbers and corresponding graphs below reflect the total potential reach and post breakdown of this year’s efforts. Each Table [3 – 5] includes a comparative look at numbers from 2016 to 2018. These numbers are currently only able to be tracked on our Twitter platform.

Table 3: Total Data Potential #NCSLsummit Potential Reach Potential Impressions Frequency [p/day] Contributors 2016 4M 17.5M 4.38 0.6% 2017 6M 29M 4.83 0.8% 2018 5.1M 25.2M 4.93 2.4% Change +/- -0.9M -3.8M +.45 1,917 *M = Million

Graph 12: Total Data Potential:

Table 4: Total Tweets Breakdown #NCSLsummit Regular Retweets Replies Total 2016 2,187 2,678 135 5,000 2017 2,921 4,562 257 7,740 2018 1,754 2,745 162 4,661 Change +/- -1164 -1817 -95 -3079

52 Graph 13: Total Tweets Breakdown:

Table 5: Per Day Data #NCSLsummit Avg Tweets/Day Potential Potential Impressions/Day Retweet Rate Impressions/Tweet 2016 166.7 3,500 583.K 1.2 2017 774 3,747 2.9M 1.4 2018 466.1 5,411 2.5M 1.4 Change +/- -307.9 +1664 -0.4M +/- 0.0

Our #NCSLsummit numbers decreased including Total Data Potential and Total Regular Tweets. However the frequency of its use per day, number of contributors and potential impressions per tweet increased significantly.

Considering the substantial increases of our @NCSLorg accounts [seen under Overview and Comparison], this signifies the drops we’re seeing are contributed to impressionability of our followers, featured speakers and attendees this year.

Top Tweets using #NCSLsummit below. Featured highlights include:

• C-SPAN • ASU President Office • Arizona State University (ASU) • The Human Rights Campaign • Michael Crow, Arizona State University (ASU) President • Annenberg Inclusion Initiative

53 2018 NCSL Capitol Forum Hyatt Regency Capitol Hill Hotel Washington, D.C. Schedule

Tuesday, December 4

9:00 am – 5:00 pm Pre-cons and Task Forces

9:00 am – 5:00 pm NCSL Fiscal Leaders Seminar

12:00 pm – 5:00 pm NCSL Standing Committees Officers Orientation

6:00 pm Standing Committee Officers Dinners (Committee staff will arrange for a dinner for each committee.)

Wednesday, December 5

8:00 am – 11:30 am Pre-cons & Task Forces

9:00 am – 11:30 am Fiscal Leaders Seminar

8:00 am – 11:00 am NCSL Standing Committee Officers Orientation Meet with members of Policy Working Groups

11:00 am – 11:30 am NCSL Steering Committee

11:45 am – 1:00 pm Lobby Day Luncheon

11:45 am – 4:30 pm Programming for Legislative Staff

1:00 pm – 4:30 pm PEW Fiscal 50 Focus Group

1:30 pm – 5:30 pm Lobby Day / Visits to Congressional Offices

5:30 pm – 7:00 pm Capitol Hill Reception

Thursday, December 6

8:00 am – 9:00 am Sponsored Breakfast Sessions (optional)

9:00 am – 4:00 pm NCSL Standing Committee Meetings

54 Thursday, December 6 (Cont’d)

11:30 am – 1:00 pm Standing Committee Lunches

4:00 pm – 4:30 pm NCSL Steering Committee

5:00 pm – 6:30 pm Reception at Hotel

Friday, December 7

8:30 am – 10:00 am Plenary Breakfast / NCSL Capitol Forum Business Meeting

10:15 am – 12:00 pm Issue Forums / Standing Committee Sessions

12:00pm – 5:00 pm Post-Cons and Task Forces

55 56 Committee Attendance – Legislative Summit 2013 - 2018

Committee States for Legislators Staff Policy Working Total Registered Party Quorum Group On Site Members Budgets & Revenue 2018 36 61 24 18 85 +6 R-24 / D-32 / O-5 2017 39 116 28 142 +14 R-49 / D-60 / O-7 2016 37 83 24 107 +12 R-38 / D-39 / O-6 2015 42 103 25 128 +13 R-51 / D-49 / O-3 2014 32 74 25 99 +11 R-25 / D-43 / O-6 2013 32 84 21 105 +13 R-38 / D-42 / O-4

Communications, Financial 31 59 9 17 68 +2 R-23 / D-33 / O-3 Services & Interstate Commerce 2018 2017 38 106 13 119 +17 R-35 / D-66 / O-5 2016 33 76 15 91 +8 R-30 / D-44 / O-2 2015 30 70 12 82 +11 R-28 / D-42 2014 29 66 15 81 +12 R-17 / D-44 / O-4 2013 30 82 16 98 +19 R-29 / D-50 / O-3

Education 2018 36 76 14 20 90 0 R-29 / D-41 / O-5 2017 39 115 17 132 +14 R-50 / D-58 / O-7 2016 34 73 14 87 +5 R-28 / D-43 / O-2 2015 36 100 26 126 +13 R-42 / D-55 / O-3 2014 30 67 16 83 +3 R-24 / D-39 / O-4 2013 30 75 13 88 +8 R-24 / D-46 / O-5

Health & Human Services 2018 37 88 27 22 115 +8 R-26 / D-54 / O-6 2017 40 133 22 155 +21 R-47 / D-81 / O-5 2016 36 98 18 116 +8 R-31 / D-60 / O-7 2015 40 123 20 143 +21 R-44 / D-74 / O-5 2014 34 87 17 104 +9 R-19 / D- 60 / O-8 2013 37 100 14 114 +10 R-30 / D-66 / O-4 Committee Attendance – Legislative Summit 2013 - 2018

Committee States for Legislators Staff Policy Working Total Registered Party Quorum Group On Site Members Labor & Economic 33 70 12 16 82 +5 R-19 / D-46 / O-5 Development 2018 2017 41 124 19 143 +17 R-35 / D-84 / O-5 2016 31 66 14 80 +6 R-20 / D-42 / O-4 2015 38 92 20 112 +21 R-29 / D-62 / O-1 2014 32 66 20 86 +5 R-17 / D- 42 / O-7 2013 34 72 14 86 +6 R-29 / D-40 / O-3

Law & Criminal Justice & 34 81 24 31 105 +12 R-25 / D-49 / O-7 Public Safety 2018 2017 32 100 16 116 +12 R-41 /D-48 / O-11 2016 30 67 9 76 +4 R-23 / D-41 / O-3 2015 32 82 11 93 +13 R-28 / D-50 / O-4 2014 27 48 14 63 +2 R-12 / D-34 / O-2 2013 30 61 14 75 +13 R-21 / D-37 / O-3

Legislative Effectiveness 2018 27 46 37 - 83 -1 R-18 / D-23 / O-5 2017 32 91 49 140 +12 R-42 / D-45 / O-4 2016 21 49 46 95 +5 R-19 / D-25 /O-5 2015 26 66 41 107 +9 R-26 / D-35 / O-6 2014 32 53 34 87 +5 R-15 / D-35 / O-3 2013 25 47 41 88 +7 R-12 / D-33 / O-2

Natural Resources & 37 95 22 23 117 +9 R-43 / D-50 / O-2 Infrastructure 2018 2017 45 152 14 156 +9 R-62 / D-86 / O-4 2016 38 112 17 129 +11 R-46 / D-66 2015 43 158 18 176 +35 R-64 / D-91 / O-3 2014 45 137 15 152 +12 R-49 / D-86 / O-2 57 2013 41 168 17 185 +17 R-80 / D-86 / O-2 58 Committee Attendance – Legislative Summit 2013 - 2018

Committee States for Legislators Staff Policy Working Total Registered Party Quorum Group On Site Members Redistricting & Elections 2018 23 42 17 17 59 +9 R-8 / D-28 / O-6 2017 32 65 14 79 +8 R-24 / D-34 / O-7 2016 19 36 18 54 +2 R-11 / D-23 /O-2 2015 20 41 16 57 +7 R-13 /D-24 /O-4

As of –August 21, 2018

Legislative Summits 2013-2018

2013 – Atlanta, Georgia

2014 – Minneapolis, Minnesota

2015 – Seattle, Washington

2016 – Chicago, Illinois

2017 – Boston, Massachusetts

2018 – Los Angeles, California Subcommittee on the Legislative Institution

Saturday, September 8, 2018 10:45 a.m. – 12:15 p.m. The Westin Portland Harborview – Winslow Homer

AGENDA

1. Welcome and Introductions

2. Overview of NCSL’s Current Institutional Work

3. Identify Institutional Opportunities for NCSL

4. Legislative Institution Track at 2019 Legislative Summit

5. Other Business

59 2018 – 2019 Subcommittee on the Legislative Institution

Jurisdiction: NCSL was founded on the principle that a strong legislative branch of government is vital for American democracy. Strengthening the legislative institution remains at the heart of NCSL’s mission today. This subcommittee helps develop the institutional work of the Conference. It provides ideas, advice and guidance on the development and delivery of the “Legislative Institution Track” at the Legislative Summit. It reviews NCSL’s efforts to study and enhance the operations of legislatures. The subcommittee considers and recommends institutional programs and training for NCSL to develop including programs designed to educate legislators, legislative staff and the public about the fundamental role of legislatures in our durable democracy.

Speaker Robin Vos, Wisconsin Jon Heining, Texas Chair Staff Chair Speaker Scott Saiki, Hawaii Martha Wigton, Georgia Vice Chair Staff Vice Chair

Legislator Members Staff Members

1. Representative Barbara Ballard, Kansas 1. Charlotte Carter-Yamauchi, Hawaii 2. Speaker Scott Bedke, Idaho 2. Greg Fugate, Colorado 3. Senator David Blount, Mississippi 3. Susan Furlong, Nevada 4. Representative Al Carlson, North Dakota 4. Susan Kannarr, Kansas 5. Representative Sarah Copeland-Hanzas, Vermont 5. Joel Redding, Kentucky 6. Senator Andre Cushing, Maine 7. Speaker Kurt Daudt, Minnesota 8. Senator Matt Huffman, Ohio 9. Senator John Kavanagh, Arizona NCSL Staff: 10. Representative Greg Leding, Arkansas 11. Senator Ryan McDougle, Virginia Tim Storey 12. Representative David Santiago, Florida 13. Speaker Peter Schwartzkopf, Delaware 14. Senator Greg Treat, Oklahoma 15. Speaker Linda Upmeyer, Iowa 16. Representative Linda Williamson, Oregon

August 2018

60 Subcommittee on the Legislative Summit

Saturday, September 8, 2018 10:45 a.m. – 12:15 p.m. The Westin Portland Harborview – Eastland Ballroom

AGENDA

1. Welcome and Introductions

2. Overview of the 2018 Legislative Summit Survey

• Digital Metrics

3. Proposed 2019 Legislative Summit Schedule Options

4. Host State Responsibilities

5. Future Years-2021 and Beyond

6. Other Business

61 2018 – 2019 Subcommittee on the Legislative Summit

Jurisdiction: This subcommittee reviews and recommends the schedule to the annual Legislative Summit. Members review and recommend programs and topics for the meeting, recommend locations for future meetings. The subcommittee will examine the structure of the meeting in future years related to state host committees, fundraising responsibilities, social events and site selection.

Senator Toi Hutchinson, Illinois Chair Staff Chair

Vice Chair Staff Vice Chair

Legislator Members Staff Members

1. Representative Marvin Abney, Rhode Island 1. J.J. Gentry, South Carolina 2. Senator Ralph Alvarado, Kentucky 2. Lauren Hieger, Missouri 3. Representative Barbara Ballard, Kansas 3. Jennifer Jackson, Texas 4. Senator Eric Bassler, Indiana 4. Jennifer Jones, Texas 5. Senator David Carlucci, New York 5. Jessica Karls-Ruplinger, Wisconsin 6. Senator Andre Cushing, Maine 6. Steve Pike, Virginia 7. Assemblymember Adam Gray, California 7. Katy Proctor, Arizona 8. Senator Bill Hansell, Oregon 8. Jason Simmons, South Dakota 9. Senator David Long, Indiana 9. John Snyder, Kentucky 10. Lt. Gov. Randy McNally, Tennessee 10. Linda Triplett, Mississippi 11. Senator Eddie Melton, Indiana 12. Senator Ann Millner, Utah 13. Senator Holly Mitchell, California 14. Representative Angelo Puppolo, Jr., NCSL Staff: Massachusetts 15. Senator Carmelo Rios Santiago, Puerto Rico Nancy Rhyme 16. Representative Jonathan Singer, Colorado

August 2018

62 2018 Legislative Summit Attendee Survey 416 responses – 13.3% response rate

All Attendee Responses

Q1: Rank the following factors in your decision to attend the Legislative Summit. (1 being the highest).

63 Q16: Please rate the deep dive sessions you attended, if any.

Q17: Please rate the overall quality of the general sessions.

64 Q19: Please share your feedback on the following.

65 Legislator Responses

Q4: Which of the following has resulted from your attendance at the Summit?

66 67 Legislative Staff Responses Q9: How would you rate the following legislative staff programming?

Q10: Which of the following has resulted from your attendance at the Summit?

68 To: Members of the NCSL Executive Committee

From: Ed Smith

Date: September 8, 2018

Subject: Metrics for Digital Platforms | 2018 Legislative Summit

WEBSITE This interactive dashboard offers a look at a variety of digital resources related to the Legislative Summit, including blogs, Summit resources uploaded to the site and Summit-related HTML pages.

69 This interactive dashboard breaks down the downloads of the new NCSL Events mobile app and offers a look at the most popular sessions for app users. Following the graphic is a more detailed breakdown of activity on the mobile app.

The lower chart shows a basic comparison between Summit web traffic in 2017 and 2018. Not surprisingly the 2017 meeting, which had several hundred more attendees, also generated more web traffic.

MOBILE APP The app was well-received at the 2018 Summit. Downloads exceeded expectations, and people seemed to find the app easy to use, judging from feedback by attendees.

Downloads iOS-2,173 Abdroid-481 Total: 2,654

70 The app also provides additional analytics to deliver some insight into how our attendees used it. Here are some of the metrics we were able to capture.

Sessions viewed App users visited 15,503 sessions on the mobile app. The top five visits were to: • Monday General Session (374) • Professional Development Precon (348) • NCSL Standing Committee Policy Working Groups (339) • Opening Reception (283) • Legislative Staff Breakfast (267)

Speakers viewed App users visited a speaker 4,633 times. This means they clicked on the speaker’s name in the speaker list. The top five visits were to: • Donna Brazile (221) • Jason Chaffetz (111) • Amy Trask (46) • Tim Chen (44) • Max Behlke (44)

Banner ad America’s Credit Unions were featured in the banner ad at the bottom of the app. That banner was clicked on 2,059 times.

Exhibitors App users visited exhibitors 4,532 times. This means they clicked on the name of an exhibitor in the list. The total number is a little misleading, however, because America’s Credit Unions received nearly half of those visits. The top five visits were to: • America’s Credit Unions (2,132) • Advance America (6) • 1-800 Contacts (5) • GlaxoSmithKline (4) • AAA (3)

STREAMING We livestreamed seven sessions from Summit with the help of the Ohio Channel. Livestream traffic peaks at the end of Summit week and continues for about two weeks, the point at which we typically see a steep drop-off in interest in Summit resources. The livestream was fed to the NCSL homepage, the Ohio Channel and NCSL’s Facebook page via Facebook Live.

The most watched session by far as “New Models for American higher Education.” This session received more than 1,100 views on Facebook Live and 80 views on the Ohio Channel in total. This apparently was the result of cross-promotion with NASA.

The metrics indicate that Facebook Live drew many more views than the Ohio Channel or the NCSL website. (We cannot track people coming to the homepage who watched the video, but we used an

71 iframe on our site to present the video and every click on that player counts as a viewer on the Ohio Channel).

SLIDE/AUDIO ON WEBINAR PLATFORM We presented seven sessions from Summit on the Onstream webinar platform.

The live attendance figures were modest. “The Future of Gaming and Sports Betting” had the largest attendance at 69. Archival views are complicated by the fact that for two of the sessions—sports betting and online sales tax--we need to link to the archive at Onstream and we do not have metrics for those videos.

Of those posted on YouTube, the “Supreme Court Roundup” received 50 archival views.

72 NCSL LEGISLATIVE SUMMIT | Nashville, Tennessee | August 5-8, 2019

SUNDAY 8/4 MONDAY 8/5 TUESDAY 8/6 WEDNESDAY 8/7 THURSDAY 8/8

Registration: 7 a.m.-5:30 p.m. Registration: 7 a.m.-5 p.m. Registration: 7 a.m.-5 p.m. Registration: 7:30-10 a.m.

Exhibit Hall 1-4 p.m. Exhibit Hall: 8:30 a.m.-3:30 p.m. Exhibit Hall: 10 a.m.-3:30 p.m.

8 a.m.-3:30 p.m. 7:30 a.m.-Noon 7:30-8:45 a.m. 8-9:45 a.m. 8-9:30 a.m. Task Forces Pre-Conferences Legislative Staff Breakfast Setting the States’ Agenda General Session/ ½ NCSL Task Forces Republican/ Democratic Breakfasts (Business) Meeting Breakfast Indiana Kickoff Breakfast Noon-3 p.m. Legislative Staff Noon-1:15 pm 9-10 a.m. 8:45 -9:45 a.m. 9:45-11 a.m. Coordinating Committee Policy Working Groups General Session Professional Staff Associations 11:15 a.m.-12:30 p.m. New Attendee Orientation Issue Sessions 2 p.m.-5 p.m. 10:15 a.m.-Noon 10-11:30 a.m. Deep Dives International Registration 1 – 1:15 p.m. Sessions/Legislative Staff University Issue Sessions NCSL Steering Committee 1/3 Committee Business Meetings 1:30-5 p.m. 3:15-5 p.m. Noon-1:45 p.m. Post Conferences Full Executive Committee 1:30-3:00 p.m. 12:15-1:15 p.m. Salute to Legislative Staff Luncheon Task Forces State Networking Event/ All Attendee/Committee Lunch Exhibit Hall Luncheon Ancillary Meetings General Session 1:30-2:45 p.m. 2-3:15 p.m. 3:15-5:15 p.m. Sessions 3:30-4:45 p.m. Sessions 1/3 Committee Business Meetings Issue Sessions Professional Staff Associations Deep Dives 1/3 Committee Business Meetings 3-5 p.m. Sessions 5-5:45 p.m. Professional Staff Associations Ancillary Meetings

5:15-6:30 p.m. Ancillary Meetings

Networking Reception Closing Social Event 5:30-7 p.m. States’ Night 6:30-9 p.m. 73

8/31/18 Legislative Staff Coordinating Committee

Friday, September 7, 2018 1:30 – 3:30 p.m. The Westin Portland Harborview – Eastland Ballroom

AGENDA

1. Welcome and Introductions

2. NCSL Executive Director’s Report

3. Reports from LSCC Work Groups

a. Professional Staff Association Officers

b. Standing Committees

c. Strategic Planning

d. Legislative Litigation

4. Reports from LSCC Subcommittees

a. Legislative Institution

b. Programs and Professional Development

c. Information Technology, Social Media, E-Learning and Outreach

5. Other Business

74 Legislative Staff Coordinating Committee 2018 - 2019 (As of August 24, 2018)

EXECUTIVE COMMITTEE OFFICERS AT LARGE MEMBERS

Jon Heining Joe Ayala NCSL Staff Chair Principal Deputy Legislative Counsel General Counsel Office of Legislative Counsel Texas Legislative Council California Legislature Texas Legislature (916) 341-8246 (512) 463-1151 [email protected] [email protected] –Legislative Litigation Work Group –Information Technology, Social Media, E- Learning and Outreach Subcommittee

Martha R. Wigton Charlotte Carter-Yamauchi NCSL Staff Vice Chair Director Director – House Budget and Legislative Reference Bureau Research Office Hawaii Legislature Georgia General Assembly (808) 587-0666 (404) 656-5050 [email protected] [email protected] –Legislative Litigation Work Group –Strategic Planning Work Group, Chair –Legislative Institution Subcommittee, Vice Chair

Chuck Truesdell Greg Fugate NCSL Immediate Past Staff Chair Legislative Audit Manager Legislative Fiscal Analyst Office of the State Auditor Office of Budget Review Colorado General Assembly Legislative Research Commission (303) 869-2839 Kentucky General Assembly [email protected] (502) 564-8100 EXT 578 –Strategic Planning Work Group [email protected] –Legislative Institution Subcommittee, –Professional Staff Association Officers Chair Work Group

Susan Furlong Chief Clerk of the Assembly Nevada Legislature (775) 684-8556 [email protected] –Strategic Planning Work Group –Legislative Institution Subcommittee

75 AT LARGE MEMBERS (CONTINUED) AT LARGE MEMBERS (CONTINUED)

Joseph James “J.J.” Gentry Jessica Karls-Ruplinger Counsel, Ethics Committee Deputy Director South Carolina Senate Wisconsin Legislative Council South Carolina General Assembly Wisconsin Legislature (803) 212-6306 (608) 266-2230 [email protected] jessica.karls- –Legislative Litigation Work Group, Chair [email protected] –Legislative Institution Subcommittee –Legislative Litigation Work Group –Legislative Institution Subcommittee

Aurora Hauke Sabrina Lewellen House Majority Leader Caucus Staff Deputy Director Alaska Legislature Arkansas Senate (907) 465-5051 (501) 682-5608 [email protected] [email protected] –Legislative Litigation Work Group –Legislative Litigation Work Group –Programs and Professional –Programs and Professional Development Subcommittee Development Subcommittee

Lauren Hieger Katy Proctor Communications Director Director, Majority Research Staff Senate Arizona Legislature Missouri General Assembly (602) 926-3649 (573) 751-7266 [email protected] [email protected] –Strategic Planning Work Group –Legislative Litigation Work Group –Information Technology, Social Media, –Programs and Professional E-Learning and Outreach Subcommittee, Development Subcommittee Vice Chair

Jennifer Jackson Anthony “Steve” Pike Legislative Counsel Chief of Police Texas Legislative Council Virginia Capitol Police Texas Legislature Virginia General Assembly (512) 463-1155 (804) 786-5035 [email protected] [email protected] –Strategic Planning Work Group –Strategic Planning Work Group –Legislative Institution Subcommittee, –Information Technology, Social Media, Vice Chair E-Learning and Outreach Subcommittee

Susan W. Kannarr Joel Redding Chief Clerk Chief Information Officer Kansas Legislature Kentucky General Assembly House of Representatives (502) 564-8100 ext. 460 (785) 296-7633 [email protected] [email protected] –Legislative Litigation Work Group –Legislative Litigation Work Group –Information Technology, Social Media, –Information Technology, Social Media, E-Learning and Outreach Subcommittee E-Learning and Outreach Subcommittee

76 AT LARGE MEMBERS (CONTINUED) DISCRETIONARY APPOINTMENTS

Jason Simmons Matt Gehring Principal Fiscal Analyst Attorney Legislative Research Council Minnesota House Research South Dakota Legislature Department (605) 773-3251 (651) 296-5052 [email protected] [email protected] –Legislative Litigation Work Group –Strategic Planning Work Group –Programs and Professional –Information Technology, Social Media, E- Development Subcommittee, Vice Chair Learning and Outreach Subcommittee

Linda Triplett Wayne Kidd Performance Accountability Director Audit Supervisor Legislative PEER Committee Legislative Auditor General's Office Mississippi Legislature Utah Legislature (601) 359-1226 (801) 538-1033 [email protected] [email protected] –Legislative Litigation Work Group –Strategic Planning Work Group –Information Technology, Social Media, –Information Technology, Social Media, E- E-Learning and Outreach Subcommittee, Learning and Outreach Subcommittee, Vice Chair Chair

Wendy Jackson Administrative Services Manager Legislative Reference Bureau Wisconsin Legislature (608) 266-9983 [email protected] – Legislative Litigation Work Group, Vice Chair –Programs and Professional Development Subcommittee

K.C. Norwalk Deputy Director Indiana Legislative Services Agency (317) 234-2105 [email protected] –Legislative Litigation Work Group –Programs and Professional Development Subcommittee

Steven Ogle Counsel Texas Sunset Advisory Committee (512) 463-1300 [email protected] –Legislative Litigation Work Group –Legislative Institution Subcommittee

77 DISCRETIONARY APPOINTMENTS (CONTINUED) EX-OFFICIO MEMBERS

Rachel Perrin Rogers Jennifer Jones Senior Legislative Assistant Staff Co-Chair, NCSL Standing Florida Senate Majority Leader Wilt Committee Simpson Deputy Director (850) 487-5010 Sunset Advisory Commission [email protected] Texas Legislature –Strategic Planning Work Group (512) 463-1291 –Legislative Institution Subcommittee [email protected] –Standing Committees Work Group, Co- Chair –Information Technology, Social Media, E- Learning and Outreach Subcommittee John Snyder Staff Co-Chair, NCSL Standing Committees Committee Staff Administrator Legislative Research Commission Kentucky General Assembly (502) 564-8100 x 478 [email protected] –Standing Committees Work Group, Co- Chair –Programs and Professional Development Subcommittee Lonnie Edgar Vice-Chair, NCSL Standing Committees Legislative PEER Committee Mississippi Legislature (601) 359-1226 [email protected] –Standing Committees Work Group, Vice Chair –Programs and Professional Development Subcommittee

Rachel Gudgel Vice Chair, NCSL Standing Committee Director Legislative Education Study Committee New Mexico Legislature (505) 986-4330 [email protected] –Standing Committees Work Group, Vice Chair –Programs and Professional Development Subcommittee, Vice Chair

Marsheilah Lyons Vice Chair, NCSL Standing Committees Chief Principal Research Analyst Legislative Counsel Bureau Nevada Legislature (775) 684-6825 [email protected] –Standing Committees Work Group, Vice Chair –Programs and Professional Development Subcommittee 78 PROFESSIONAL STAFF ASSOCIATIONS PROFESSIONAL STAFF ASSOCIATIONS (CONTINUED)

American Society of Legislative Clerks and Legislative Information and Communications Staff Secretaries (ASLCS) (LINCS) NCSL Liaison: Holly South NCSL Liaison: Jane Andrade Robert Haney Jeff Fossett President, ASLCS (Becomes ASLCS Chair, LINCS (Becomes LINCS Immediate Past President on Immediate Past Chair on 10/18) 9/27/18) Video Communications Specialist Chief Clerk Legislative Research Commission Texas House of Representatives Kentucky General Assembly (512) 463-0845 (502) 564-8100 x 599 [email protected] [email protected] –Professional Staff Association Officers –Professional Staff Association Officers Work Work Group Group –Information Technology, Social Media, –Information Technology, Social Media, E- E-Learning and Outreach Subcommittee Learning and Outreach Subcommittee

D. Patrick Harris Tim Bommel President-Elect, ASLCS (Becomes Vice-Chair, LINCS (Becomes LINCS Chair President on 9/27/18) in 10/18) Secretary Photojournalist Alabama Senate Missouri House of Representatives (334) 242-7803 (573) 751-4043 [email protected] [email protected] –Professional Staff Association –Professional Staff Association Officers Work Officers Work Group Group, Chair –Legislative Institution Subcommittee –Information Technology, Social Media, E- Learning and Outreach Subcommittee

Leadership Staff Section (LSS) – Election at Summit Legislative Research Librarians (LRL) NCSL Liaison: Megan McClure NCSL Liaison: Megan McClure Andrea Chiapella Betsy Haugen Chair, LSS Chair, LRL Senior Policy Analyst Head of Reference Services Oregon Senate Republican Office Legislative Reference Library (503) 986-1927 Minnesota Legislature Andrea.chiapella@ (651) 296-7857 oregonlegislature.gov [email protected] –Professional Staff Association –Professional Staff Association Officers Work Officers Work Group Group –Programs and Professional –Legislative Institution Subcommittee Development Subcommittee

Sheron Violini Teresa Wilt First Vice-Chair, LSS Vice-Chair, LRL Deputy Secretary for Operations Legislative Librarian California Senate Rules Research Library Committee Nevada Legislative Counsel Bureau (916) 651-1504 (775) 684-6827 [email protected] [email protected] –Professional Staff Association Officers –Professional Staff Association Officers Work Work Group Group –Legislative Institution Subcommittee –Legislative Institution Subcommittee

79 PROFESSIONAL STAFF ASSOCIATIONS PROFESSIONAL STAFF ASSOCIATIONS (CONTINUED)

National Association of Legislative Fiscal Offices (NALFO) National Legislative Program Evaluation Society (NLPES) NCSL Liaison: Erica MacKellar NCSL Liaison: Brenda Erickson Patrick Goldsmith Linda Triplett President, NALFO Chair, NLPES (Becomes NLPES Director Immediate Past Chair on 9/9/18) House Fiscal Division Performance Accountability Director Louisiana House of Representatives Legislative PEER Committee (225) 342-2440 Mississippi Legislature [email protected] (601) 359-1226 –Professional Staff Association Officers [email protected] Work Group –Legislative Institution Subcommittee

Eric Nauman Shunti Taylor President-Elect, NALFO Vice-Chair, NLPES (Becomes NLPES Senate Lead Fiscal Analyst, Senate Chair on 9/9/18) Counsel, Research & Fiscal Analysis Audit Manager Minnesota Department of Audits and Accounts (651) 296-5539 Georgia General Assembly [email protected] (404) 651-8866 –Professional Staff Association Officers [email protected] Work Group –Professional Staff Association Officers Work –Legislative Institution Subcommittee Group –Information Technology, Social Media, E- Learning and Outreach Subcommittee

National Association of Legislative Information National Legislative Services and Security Association Technology (NALIT) (NLSSA) NCSL Liaison: Pam Greenberg NCSL Liaison: Diane Chaffin Cindy O'Dell Martin Brock Chair, NALIT President, NLSSA Service and Support Manager Chief of Legislative Police Computer & Information Technology North Carolina General Assembly Legislative Research Commission (919) 733-2159 Kentucky General Assembly [email protected] (502) 564-8100 x 767 –Professional Staff Association Officers Work cindy.o’[email protected] Group, Vice Chair –Professional Staff Association Officers –Legislative Institution Subcommittee Work Group –Programs and Professional Development Subcommittee

Jeff Ford Tim Hay Vice-Chair, NALIT Vice President, NLSSA Chief Technology Officer Sergeant at Arms Legislative Services Agency Florida Senate Indiana General Assembly (850) 487-5224 (317) 234-2767 [email protected] [email protected] –Professional Staff Association Officers Work –Professional Staff Association Officers Group Work Group –Information Technology, Social Media, E- –Information Technology, Social Media, Learning and Outreach Subcommittee E-Learning and Outreach Subcommittee

80

PROFESSIONAL STAFF ASSOCIATIONS

Research, Editorial, Legal and Committee Staff (RELACS) NCSL Liaison: Kae Warnock Anne Sappenfield RELACS Special Assistant to the State Auditor Legislative Audit Bureau Wisconsin Legislature (608) 266-2818 Anne.sappenfield@legis. wisconsin.gov –Professional Staff Association Officers Work Group –Programs and Professional Development Subcommittee, Chair

Jamie Shanks Vice-Chair, RELACS Legislative Attorney Tennessee General Assembly (615) 741-7531 [email protected] –Professional Staff Association Officers Work Group –Legislative Institution Subcommittee

81 Legislative Staff Coordinating Committee Meeting Summary Los Angeles, California July 29, 2018

Welcome and Introductions

Chuck Truesdell, NCSL Staff Chair, called the meeting to order. The following LSCC members were present:

Jon Heining, NCSL staff vice chair, Texas Raúl Burciaga, NCSL immediate past staff chair, New Mexico

Michael Adams, Virginia Jennifer Jackson, Texas Jonathan Ball, Utah Wendy Jackson, Wisconsin Charlotte Carter-Yamauchi, Hawaii Jennifer Jones, Texas Julia Covington, North Carolina Wayne Kidd, Utah Tim Bommel, Missouri Cindy O’Dell, Kentucky Kyle Forester, North Dakota Steve Pike, Virginia Jeff Fossett, Kentucky Katy Proctor, Arizona Greg Fugate, Colorado Joel Redding, Kentucky Susan Furlong, Nevada Charles Sallee, New Mexico J.J. Gentry, South Carolina Anne Sappenfield, Wisconsin Sonia Gavin, Montana Jason Simmons, South Dakota Rachel Gudgel, New Mexico John Snyder, Kentucky Betsy Haugen, Minnesota Linda Triplett, Mississippi Aurora Hauke, Alaska Thomas Vaughn, Utah Lauren Hieger, Missouri Martha Wigton, Georgia

82 Welcome and Introductions

Chair Truesdell called the meeting to order. He welcomed members and presented the updated “NCSL and You: Legislative Staff” publication to members. In addition, Chair Truesdell thanked LSCC members for their support and hard work during the conference year. As a token of his appreciation, Chair Truesdell provided a small gift to each member of the committee. Chair Truesdell then thanked those members who are ending their service on the LSCC.

Introduction of Staff Nominating Committee

Chair Truesdell introduced the 2018 Legislative Staff Nominating Committee.

• Chair ▪ Sharon Crouch Steidel, Virginia • Members ▪ Tim Bommel, Missouri ▪ Terri Clark, Kansas ▪ Sonia Gavin, Montana ▪ Jennifer Jones, Texas ▪ Wayne Kidd, Utah ▪ Sheila Mason, Kentucky • Alternates: ▪ Kathy Schill, fiscal analyst, Minnesota ▪ Paul Smith, clerk of the House, New Hampshire

Introduction of Candidates for Staff Vice-Chair and Staff At-Large Members

Chair Truesdell then introduced the candidates for staff vice-chair and staff at-large members for the Executive Committee.

• Staff Vice-Chair Candidates • J.J. Gentry, Ethics Committee, South Carolina Senate • Martha Wigton, Director, House Budget and Research Office, Georgia General Assembly

• Staff At-Large Candidates • Joe Ayala, Principal Deputy, Legislative Counsel, California • Kyle E. Forster, Information Technology Manger, Legislative Council, North Dakota • Susan W. Kannarr, J.D., Chief Clerk, House of Representatives, Kansas • Jessica Karls-Ruplinger, Deputy Director, Wisconsin Legislative Council • Anthony (Steve) Pike, Chief of Police, Virginia Capitol Police, Virginia Legislature • Linda Triplett, Accountability Director, Legislative PEER Committee, Mississippi

83 NCSL Executive Director’s Report

Bill Pound, NCSL’s Executive Director, welcomed LSCC members to the 2018 Legislative Summit. He stated that approximately 5,000 attendees are expected in Los Angeles and that the staff programming is particularly strong this year, thanks to the input of the LSCC. Pound mentioned the locations for the 2019 and 2020 Legislative Summits, in Nashville and Indianapolis, respectively. Pound then shared that the Executive Committee established the Budget, Finances and Rules subcommittee, which met prior to the LSCC meetings. The committee approved the FY2019 budget for the Conference. The committee also unanimously approved a 3 percent dues increase in FY2020 and FY2021 and this recommendation will go before the full Executive Committee.

Reports from the LSCC Work Groups

Staff Section Officers

Tom Vaughn, chair, summarized the three main accomplishments of the work group. First, the work group changed the name of the staff sections to professional staff associations. Second, the work group created a best practices document that can be used by future professional staff association officers. The document contains information about staff association processes and practices relating to content development, recruiting officers, outreach, fundraising, and other items. In addition, the work group watched a video created by Chief Martin Brock (N.C.) about best practices in protest management. The final accomplishment was establishing the 2020 Professional Development Seminar for six professional staff associations (RELACS, NLPES, LRL, LSS, NALFO and LINCS) in Atlanta, Georgia.

Standing Committees

Jonathan Ball, co-chair, shared that the work group discussed a few issues, including brainstorming ideas for staff professional development at the 2018 Capitol Forum. In addition, the work group is focused on further clarifying the role of staff on the policy working groups. Ball also shared that this group discussed how to align the work of the policy working groups and task forces.

Strategic Planning

NCSL Staff Vice Chair Jon Heining shared that his work group completed the “NCSL and You: Legislative Staff” publication. He thanked work group members and NCSL staff for updating the publication. Heining stated that one of his goals is to create continuity within the LSCC and across conference years. To that end, the work group continued their discussion about developing electronic tools to assist with continuity and sharing of information. The LSCC will use a SharePoint site, which will contain agendas, minutes and work products from previous LSCC work groups and subcommittees.

Membership, Mentorship and Development

Chair Michael Adams shared that the work group created a blueprint for recruitment. Specifically, the work group finalized a document that members can send to legislative staff interested in running for a staff at-large position on the Executive Committee. As an example, work group members contacted

84 professional staff association chairs and standing committee staff co-chairs and vice chairs. This document helped work group members talk to staff about NCSL’s Executive Committee and can be shared with staff directors.

Adams then shared that the work group tested remote participation at the LSCC meeting in Denver. To move forward, the work group recommends that if there’s a need for remote participation, information about remote participation, including costs, be presented to the staff officers for a cost/benefit analysis and final decision. Finally, Adams shared that the work group finalized its mentoring discussion and recommended that mentoring be made part of the LSCC’s culture and onboarding process and be incorporated into the Fall and Winter LSCC meetings.

Reports from LSCC Subcommittees

Legislative Institution

Martha Wigton, chair, provide the committee with a summary of accomplishments from the conference year. Two legislative staff success story videos were created – one will show how staff support the efforts of the Georgia Rural Development Council and the other showed North Carolina’s experiences and best practices in protest management. North Carolina’s video was shown to the full LSCC and the Georgia video will be shown at the Salute to Legislative Staff luncheon. The subcommittee also created a blueprint that can be used by future subcommittees and others who would like to create a legislative staff success story video.

Wigton also shared that the committee created a half-day workshop for staff directors and is exploring the possibility of creating a staff directors’ network and future programming for this group. The subcommittee also supported the launch of the first two Legislative Staff Weeks (in December 2017 and May 2018). Finally, the subcommittee sought articles written by legislative staff to be published in State Legislatures magazine.

Programs and Professional Development

Wendy Jackson, chair, stated that the PPD subcommittee was in wrap-up mode. The subcommittee heard a final update about programming at the 2018 Legislative Summit and Jackson then reminded LSCC members about the LSCC-sponsored school supply drive in support of Mother’s Action. Jackson also shared that the 2018 Legislative Staff Management Institute (LSMI) received 56 applications for 47 spots and that the 2018 LSMI is August 11-18.

Jackson then presented information about the LSCC Staff Certificate Pilot Program proposal. The pilot program would be administered in 2020 at the larger staff PDS meeting or the 2020 Legislative Summit. The pilot program would provide an exclusive opportunity for legislative staff to earn a professional certificate for competency in five core areas: civics, parliamentary procedure, ethics, leadership and communications. The goals of the pilot program are to improve legislative staff retention and engagement, enhance professional development opportunities, and provide recognition to legislative staff.

85 Chair Truesdell thanked Jackson and the PPD subcommittee for all their work on this proposal. He then opened the floor for questions. Sonia Gavin (Mont.) asked about the attendance criteria that stated that staff must be employed for two sessions and how this would apply to staff in biennial states. Jackson said there could be some flexibility on this requirement. Martha Wigton (Ga.) inquired about the size of the cohort. Jackson stated that cohort size would be determined by a future LSCC. Michael Adams (Va.) asked how success of the pilot program will be determined. Jackson shared that a future LSCC will establish metrics to measure success. Finally, Charlotte Carter-Yamauchi (Hawaii) inquired about program costs. Jackson summarized the potential funding streams for supporting the program, including a grant from the NCSL Foundation for State Legislatures, a challenge grant from Bill Pound, and a registration fee, but also stated that the exact funding mechanism and costs to future participants would be established by a future LSCC.

Charlotte Carter-Yamauchi (Hawaii) made a motion to adopt the Staff Pilot Certificate Program. This program was adopted unanimously.

Information Technology, Social Media, E-Learning and Outreach

J.J. Gentry, chair, said he would be brief, given that some of the projects the IT subcommittee worked on will be going on for years. The subcommittee heard reports from NCSL staff about the new Association Management System, the website redesign, and the new NCSL Legislative Summit/events app. Gentry also shared that the subcommittee approved a pilot program in which NCSL will purchase a video camera for professional staff associations to use at their professional development seminars to record programming. LINCS will test the equipment at its fall meeting.

Other Business

Chair Truesdell adjourned the meeting.

86 LSCC Professional Staff Association Officers Work Group

Friday, September 7, 2018 9:30 a.m. – 10:45 a.m. The Westin Portland Harborview – Winslow Homer

AGENDA

1. Welcome and Introductions

2. Overview of Staff Chair Goals for 2018-2019

3. 2020 PDS Agenda Review and Next Steps

4. E-Learning Grants – review of purpose of grants and examples of deliverables

5. Review of Professional Staff Association Best Practices document and discussion of strategies staff associations use to encourage participation in staff association leadership

6. Discussion of amending LSCC Bylaws from “staff sections” to “professional staff associations”

7. Fall 2018 Staff Professional Development Seminars – programming and attendance

8. Other Business

Members Chair: Tim Bommel, Missouri, LINCS Jeff Fossett, Kentucky, LINCS Vice Chair: Martin Brock, North Carolina, Patrick Goldsmith, Louisiana, NALFO NLSSA Eric Nauman, Minnesota, NALFO Andrea Chiapella, Oregon, LSS Cindy O’Dell, Kentucky, NALIT Robert Haney, Texas, ASLCS Anne Sappenfield, Wisconsin, RELACS D. Patrick Harris, Alabama, ASLCS Jamie Shanks, Tennessee, RELACS Betsy Haugen, Minnesota, LRL Shunti Taylor, Georgia, NLPES Tim Hay, Florida, NLSSA Sheron Violini, California, LSS Jeff Ford, Indiana, NALIT Theresa Wilt, Nevada, LRL

NCSL Staff: Angela Andrews and Kristin Shassetz

87 LSCC Standing Committees Work Group

Friday, September 7, 2018 9:30 a.m. – 10:45 a.m. The Westin Portland Harborview – Sara Orne Jewett

AGENDA

1. Welcome and Introductions

2. 2017-2018 Officer Survey Results

3. 2018 NCSL Capitol Forum Planning

• 2018 Officer Orientation

4. Policy Working Group Staff Survey

5. Other Business

Members Co-Chair: Jennifer Jones, Texas Co-Chair: John Snyder, Kentucky Vice Chair: Lonnie Edgar, Louisiana Vice Chair: Rachel Gudgel, New Mexico Vice Chair: Marsheilah Lyons, Nevada Vice Chair: TBD

NCSL Staff: Neal Osten, Molly Ramsdell, Laura Tobler

88 LSCC Strategic Planning Work Group

Friday, September 7, 2018 9:30 a.m. – 10:45 a.m. The Westin Portland Harborview – Rines A

AGENDA

1. Welcome and introductions

2. Overview of Staff Chair Goals for 2018-2019

3. Discussion of Goals and Next Steps

4. Other business

Members: Martha Wigton, Chair, Georgia Susan Furlong, Nevada Matt Gehring, Minnesota Wayne Kidd, Utah Greg Fugate, Colorado Steve Pike, Virginia Jennifer Jackson, Texas Katy Proctor, Arizona Rachel Perrin Rogers, Florida

NCSL Staff: Nancy Rhyme, Tim Storey

89 LSCC Legislative Litigation Work Group

Friday, September 7, 2018 9:30 a.m. – 10:45 a.m. The Westin Portland Harborview – Hawthorne

AGENDA

1. Welcome and Introductions 2. Overview of Legislative Litigation project 3. Discussion of goals and develop timelines 4. Next Steps 5. Other Business

Members Chair: J.J. Gentry, South Carolina K.C. Norwalk, Indiana Vice Chair: Wendy Jackson, Wisconsin Aurora Hauke, Alaska Joe Ayala, California Lauren Hieger, Missouri Charlotte Carter-Yamauchi, Hawaii Steven Ogle, Texas Susan Kannarr, Kansas Joel Redding, Kentucky Jessica Karls-Ruplinger, Wisconsin Jason Simmons, South Dakota Sabrina Lewellen, Arkansas Linda Triplett, Mississippi

NCSL Staff: Kae Warnock

90 LSCC Legislative Institution Subcommittee

Friday, September 7, 2018 11:00 a.m. – 12:15 p.m. The Westin Portland Harborview – Winslow Homer

AGENDA 1. Welcome and Introductions

2. Overview of Staff Chair Goals

3. NCSL Guide for Writing a State Legislative Personnel Manual

4. Model Code of Conduct for Legislative Staff

5. Legislative Success Stories

6. Articles for State Legislatures

7. Legislative Staff Week

8. Staff Director Program at LA Summit

9. Executive Committee Subcommittee on the Legislative Institution

10. Discussion of Goals and Next Steps

11. Other Business

Members Chair: Greg Fugate, Colorado Vice Chair: Charlotte Carter-Yamauchi, Hawaii Betsy Haugen, Minnesota Vice Chair: Jennifer Jackson, Texas Jessica Karls-Ruplinger, Wisconsin Martin Brock, North Carolina Eric Nauman, Minnesota Susan Furlong, Nevada Steven Ogle, Texas J.J. Gentry, South Carolina Rachel Perrin Rogers, Florida Patrick Goldsmith, Louisiana Jamie Shanks, Tennessee D. Patrick Harris, Alabama Sheron Violini, California Theresa Wilt, Nevada

NCSL Staff: Tim Storey, Laura Tobler 91 LSCC Programs and Professional Development Subcommittee

Friday, September 7, 2018 11:00 a.m. – 12:15 p.m. The Westin Portland Harborview – Rines A

AGENDA

1. Welcome and Introductions 2. Overview of Staff Chair’s Goals 3. 2018 LSMI RFP – process and timeline 4. Senior Staff Leadership Program – concept and timeline 5. Review of evaluations of Staff Directors’ 2018 program 6. Fitness Programs at 2019 Legislative Summit and other NCSL meetings 7. Other Business

Members Chair: Anne Sappenfield, Wisconsin Sabrina Lewellen, Arkansas Vice Chair: Rachel Gudgel, New Mexico Marsheilah Lyons, Nevada Vice Chair: Jason Simmons, South Dakota Wendy Jackson, Wisconsin Andrea Chiapella, Oregon K.C. Norwalk, Indiana Lonnie Edgar, Mississippi Cindy O’Dell, Kentucky Aurora Hauke, Alaska John Snyder, Kentucky Lauren Hieger, Missouri

NCSL Staff: Angela Andrews and Nancy Rhyme

92 LSCC Information Technology, Social Media, E-Learning and Outreach Subcommittee

Friday, September 7, 2018 11:00 a.m. – 12:15 p.m. The Westin Portland Harborview – Hawthorne

AGENDA

1. Welcome and introductions

2. Develop a multi-pronged communications strategy

3. Encourage the implementation of e-Learning techniques by the staff associations

4. New webinars needed

5. Promoting legislative service as a career on the website

6. NCSL App feedback

7. AMS system update

8. Other business Members Chair: Wayne Kidd, Utah Robert Haney, Texas Vice Chair: Katy Proctor, Arizona Tim Hay, Florida Vice Chair: Linda Triplett, Mississippi Jennifer Jones, Texas Joe Ayala, California Susan Kannarr, Kansas Tim Bommel, Missouri Steve Pike, Virginia Matt Gehring, Minnesota Joel Redding, Kentucky Jeff Ford, Indiana Shunti Taylor, Georgia Jeff Fossett, Kentucky NCSL Staff: Diane Chaffin

93 MEMO TO: NCSL EXECUTIVE COMMITTEE

FROM: Senator Deb Peters, NCSL Foundation President

SUBJECT: Status Report as of August 29, 2018

DATE: September 8, 2018

The Foundation's Revenues - FY 2019

The Foundation Board approved an ambitious unrestricted fundraising goal of $2,800,000 for fiscal year 2019. As of August 29, the Foundation has raised $217,500 in unrestricted giving. This amount compares to $230,000 in unrestricted contributions at Executive Committee Meeting last fall.

We are pleased to report that we have 35 platinum sponsors – 11 of which are new from 2018:

1-800 Contacts Genentech Nuclear Energy Institute Advance America Gilead Sciences PepsiCo American Water GlaxoSmithKline PhRMA Amgen HP Inc. RELX Anthem Institute of Scrap Recycling Reynolds American Inc. Apple Industries, Inc. Signify AT&T International Paper State Farm Insurance Charter Communications Intuit Companies Comcast Cable Las Vegas Sands Corp. TIAA Communications MAXIMUS University of Phoenix Consumer Technology Mylan Visa Association NCTA – The Internet & Walmart Entertainment Software Television Association Weedmaps Association Novartis

Since the beginning of FY2019, the NCSL Foundation welcomed one new sponsor, Scientific Games at the silver level and we have three new commitments: Roche Diagnostics plans to upgrade to the platinum level, Ice Miller has committed to join at the platinum level and the American Childhood Cancer Organization plans to join at the gold level.

Thank you for acknowledging Foundation sponsors who attend our meetings and please thank these organizations for their support of NCSL.

94 Fundraising Activities

The Foundation has continued to offer enhanced opportunities to bring in new sponsors and renew current sponsors. Efforts include:

➢ The Foundation hosted a prospecting coffee session at the NCSL Legislative Summit in Los Angeles. All non-foundation business attendees were invited to attend; over 40 business prospects were in attendance. ➢ The Foundation is hosting a happy hour on Thursday, October 11 at Bar Deco in Washington, D.C. from 5:30-7:30 for prospects and directors. ➢ NCSL Foundation new board members will meet via conference call in October 2018 for board orientation. ➢ NCSL Foundation private sector board directors plan to meet in conjunction with the SGAC Leader’s Policy Conference on November 17, 2018 to discuss prospecting, retention, upgrades and the mentor program.

Foundation Partnerships

Smart Communities Public-Private Partnership The NCSL Foundation Smart Communities Partnership brings together state legislators, key staff and private sector sponsors to explore the policies and programs that help create smart communities and the role that states play in coordinating and encouraging smart solutions in energy, transportation and communications. Fundraising is complete with 10 current partners: American Electric Power, Edison Electric Institute, the Charles Koch Institute, Charter Communications, NCTA – The Internet & Television Association, NRECA, The Reason Foundation, Siemens, T- Mobile, and the Wireless Infrastructure Association. During the Legislative Summit in Los Angeles, the partners met for a roundtable luncheon to prioritize issues for the Capitol Forum. In addition, the partnership hosted sessions on solutions on energy and communications.

Awards and Transfers to NCSL for FY 2019

Approved awards this fiscal year include Leaders’ Services, Member Outreach, Center for Legislative Strengthening, Association Management System, Challenge Grants, Web Graphics and Design, Legislative Staff Management Institute, Senior Legislative Staff Training, Database and Research Development, International Programs, New Legislator Training Video, E-learning, KnowWho Database, Standing Committee Officers Orientation.

Since 1984, total awards and transfers from the Foundation to NCSL are over $22 million.

Foundation Operating Expenses for FY 2019

The Board of Directors approved an operating budget of $963,967 and $1,420,000 for awards to NCSL. The approved budget for the Ethics Center is $330,570 and the Women’s Legislative Network is $121,282. Currently, our operating expenses are on track and within the approved budget.

95 Board of Directors 2018-2019 President Vice President Secretary/Treasurer The Honorable Deb Peters Ms. Maureen Riehl Mr. Chuck Truesdell State Senator Principal & Counsel Legislative Fiscal Analyst Pierre, South Dakota MultiState Associates Legislative Research Commission Washington, D.C. Frankfort, Kentucky

At-Large Members

Ms. Elizabeth Bartz The Honorable Bill Cowsert The Honorable Kemp Hannon Ms. Chris Runge State & Federal Communications Senate Majority Leader Senate Assistant Majority Leader, American Federation of Akron, Ohio Atlanta, Georgia House Operations Teachers Albany, New York Washington, D.C. The Honorable Dan Blue Ms. Christine Csizmadia Senate Democratic Leader Nuclear Energy Institute Mr. Jon Heining The Honorable Scott Saiki Raleigh, North Carolina Washington, D.C. General Counsel Speaker of the House Texas Legislative Council Honolulu, Hawaii The Honorable Curt Bramble Ms. Nancy Cyr Austin, Texas Senate President Pro Tem Director Ms. Carol Stewart Salt Lake City, Utah Legislative Research Office Mr. Dave Howell Advance America Lincoln, Nebraska Wells Fargo Spartanburg, South Carolina Mr. Raúl Burciaga Phoenix, Arizona Director Mr. Gerard Dehrmann Ms. Jenn Stowe Legislative Council Service Walmart The Honorable Toi Hutchinson Carpet & Rug Institute Santa Fe, New Mexico Bentonville, Arkansas State Senator Washington, D.C. Springfield, Illinois Mr. Jon Burton The Honorable Bob Duff Mr. Joe Testa RELX Inc. Senate Majority Leader Mr. Joe Jaso American Express Alpharetta, Georgia Hartford, Connecticut Mylan Washington, D.C. Washington, D.C. The Honorable Al Carlson Mr. Wayne Fonteix The Honorable Robin Vos House Majority Leader AT&T The Honorable Brian Patrick Speaker of the Assembly Bismarck, North Dakota Hampton, New Jersey Kennedy Madison, Wisconsin Speaker Pro Tempore Mr. David Casey Mr. Tom Foulkes Providence, Rhode Island Ms. Danielle Waterfield MAXIMUS Entertainment Software Institute of Scrap Recycling Washington, D.C. Association The Honorable Greg Leding Industries, Inc. Washington, D.C. State Representative Washington, D.C. The Honorable Harriette Chandler Little Rock, Arkansas State Senator Mr. Gary Fuchs Ms. Martha Wigton Boston, Massachusetts HP Inc. The Honorable David Long Director Austin, Texas Senate President Pro Tempore House Budget and Research Mr. David Christman Indianapolis, Indiana Office National Beer Wholesalers Mr. Mark Giuffre Atlanta, Georgia Association UPS Mr. Tom Phillips Alexandria, Virginia New York City, New York Siemens Washington, D.C. Mr. Rick Cimerman The Honorable Dolores Gresham NCTA – The Internet & State Senator Mr. Chris Riley Television Association Nashville, Tennessee Archer Daniels Midland (ADM) Washington, D.C. Decatur, Illinois

96 Platinum Sponsors $25,000

1-800 CONTACTS, Inc. Consumer Technology International Paper PhRMA Advance America Association Intuit RELX Inc. American Water Entertainment Software Las Vegas Sands Corp. Reynolds American Inc. Amgen Association MAXIMUS Signify Anthem Genentech Mylan State Farm Insurance Apple Gilead Sciences NCTA—The Internet & Companies AT&T GlaxoSmithKline Television Association TIAA Charter HP Inc. Novartis University of Phoenix Communications Institute of Scrap Nuclear Energy Visa Comcast Cable Recycling Industries, Institute Walmart Communications Inc. PepsiCo Weedmaps

Gold Sponsors $12,500

21st Century Fox American Federation of Biogen Facebook AARP Teachers BlueCross BlueShield Foundation for Individual AbbVie American Fuel & Association Rights in Education ADM Petrochemical Boehringer Ingelheim Google The Advocacy Group Manufacturers Capital One HIMSS (TAG)/FOCUS, a American Gas Association The Carpet & Rug Institute IBM Leonine Business American Heart Celgene International Council of Alkermes Association CenturyLink Shopping Centers Alliance of Automobile American Hotel & Lodging Charles Koch Institute LexisNexis State Net** Manufacturers Association Chevron Lockridge Grindal Nauen America’s Health Insurance American Institute of CPAs The College Board P.L.L.P Plans American Institutes of Consumer Data Industry Mallinckrodt American Airlines Research Association Pharmaceuticals American Association for American Optometric Cox Communications, Inc. MasterCard Worldwide Justice Association Crown Cork & Seal McKesson Specialty American Bankers American Public Power Company, Inc. Health Association Association CTIA-The Wireless Merck American College of American Society of Civil Association Microsoft Cardiology Engineers Daiichi Sankyo, Inc. MultiState Associates American Council of Life Anheuser-Busch Darden Restaurants, Inc. National Athletic Trainers’ Insurers Companies Design-Build Institute of Association American Dental Association for Accessible America National Beer Wholesalers Association Medicines DJI Association American Express Bank of America EdChoice National Education American Federation Bayer HealthCare Edison Electric Institute Association of State, County & Pharmaceuticals Everytown for Gun Safety National Retail Federation Municipal Employees Best Buy Expedia, Inc.

Gold Sponsors continued on following page

*Level based on total contributions—unrestricted and restricted **In-kind contribution 97 Gold Sponsors (continued) $12,500

National Rural Electric Professional Beauty Society for Human TSYS Cooperative Association Association Resource Management Ultragenyx Novo Nordisk Reason Foundation Sodexo UPS Nurse-Family Partnership Red Bull Sprint Vistra Energy NWEA Roche Diagnostics State & Federal Walgreens Organization for Salt River Project Communications, Inc. Waste Management International Investment Sanofi Stateside Wells Fargo PayPal SAS Institute Target West, A Thomson Reuters Pearson Sazerac Teva Pharmaceuticals USA Business** The Pew Charitable Trusts Siemens T-Mobile Wireless Infrastructure Association*

Silver Sponsors $7,500

AAA AmerisourceBergen Express Scripts National Federation of ACS Cancer Action Argentum ExxonMobil Independent Business Network Ash Grove Cement Fidelity Investments Nike Advantage Capital Company Fresenius Medical Care Northrop Grumman Afl ac Association of American General Mills Outdoor Industry Agrium Railroads Hallmark Cards Association Air-Conditioning, Heating, AstraZeneca Helicopter Association Personal Care Products and Refrigeration Auto Care Association International Council Institute BD The Hershey Company Philips Healthcare Alliant Energy BOMA International The Humane Society of the Physicians for Fair Alzheimer’s Association Boston Scientifi c United States Coverage America’s Credit Unions Brewers Association International Bottled Water Property Casualty Insurers American Association of Bristol-Myers Squibb Association Association of America Nurse Practitioners CEDIA John Deere Retail Industry Leaders American Chemistry The Coca-Cola Company Johnson Controls Association Council CompTIA Johnson & Johnson Satellite Broadcasting American Coatings Consumer Healthcare JPMorgan Chase & Co. and Communications Association Products Association MAGNA International Association American Electric Power Council for Affordable Mattel, Inc. Scientifi c Games American Financial Services Quality Healthcare McLane Company, Inc. Securities Industry and Association CropLife America Molina Healthcare Financial Markets American Forest & Paper Cummins Motorola Solutions Association Association Diageo National Association of Service Employees American Hospital Dominion Energy, Inc. Chain Drug Stores International Union Association eBay Inc. National Association of Solar Energy Industries American Institute of Ecolab Home Builders Association Architects Educational Testing Service National Community Tax Foundation American Medical Equipment Leasing and Pharmacists Association Toyota Association Finance Association

Updated 8/14/2018

*Level based on total contributions—unrestricted and restricted **In-kind contribution 98 NATIONAL CONFERENCE OF STATE LEGISLATURES BY-LAWS Amended August 1, 2018

ARTICLE I Name

Section 1. Name. The name of this organization shall be the National Conference of State Legislatures ("the Conference").

Section 2. Offices. Offices of the Conference shall be in such localities as shall be determined by the Executive Committee.

ARTICLE II Purpose

Section 1. Purposes. The purposes and objectives of the Conference shall be: (1) To advance the effectiveness, independence, and integrity of legislatures in the states, territories, and commonwealths of the United States.

(2) To foster interstate cooperation and to facilitate information exchange among state legislatures.

(3) To represent the states and their legislatures in the American federal system of government consistent with support of state sovereignty and state flexibility and protection from unfunded federal mandates and unwarranted federal preemption.

(4) To improve the operations and management of state legislatures; to improve the effectiveness of legislators and legislative staff; and to encourage the practice of high standards of conduct by legislators and legislative staff.

(5) To promote cooperation between state legislatures in the United States and legislatures in other countries.

ARTICLE III Membership and Divisions

Section 1. Membership. The membership of the Conference shall consist of the legislatures of the states, the District of Columbia, and the territories and commonwealths of the United States. Payment of properly established membership dues shall be a condition of participation by legislators and legislative staff within each of the member jurisdictions.

Section 2. Divisions. The Conference shall have at least two participant divisions: a Legislator Division and a Staff Division. Other divisions may be established by the Executive Committee. Sections and committees may be established by the Executive Committee or by the divisions with the approval of the Executive Committee. The Legislator Division shall have a section for legislative leaders.

ARTICLE IV Other Organizations

Section 1. Cooperation with other organizations. The Conference may cooperate with or establish relationships with such other groups, public or private, as may seem most likely to advance the purposes of the Conference, directing special effort toward cooperative work with those bodies that represent local and state governments. In order to more effectively promote state interests, the Conference shall seek a working association with the Council of State

99 NATIONAL CONFERENCE OF STATE LEGISLATURES BY-LAWS Amended August 1, 2018

Governments and its regional conferences, while reserving and maintaining complete autonomy and independence of budget, staff and operations.

Section 2. International affiliates. The state or provincial legislatures of other countries may affiliate with the Conference. International affiliates shall not be entitled to vote, but may have members serve on NCSL standing committees and the Executive Committee subject to conditions established by the Executive Committee.

ARTICLE V Meetings and Rules

Section 1. Annual meetings. The Conference shall meet annually at such time and place as may be determined by the Executive Committee.

Section 2. Special meetings. Special meetings of the Conference may be called by the Executive Committee at any time; or shall be called by the President upon request of at least 26 member jurisdictions. The meeting shall be held within forty-five days after filing of the request with the Executive Director. The notice of the meeting shall state its purpose. No other business shall be considered.

Section 3. Notice of meetings. The Executive Director shall provide timely written notice of Annual and special meetings of the Conference not less than thirty days prior to the opening of the meeting.

Section 4. Voting at annual meeting. Roll call voting at the Annual Meeting shall be by member jurisdiction, and each member jurisdiction in good standing shall be entitled to cast one vote regardless of the number of delegates present from that jurisdiction. A quorum for the transaction of business shall consist of representation from at least twenty member jurisdictions. On any vote that places the Conference on record in a matter of public policy, an affirmative vote of three-fourths of the jurisdictions who respond to the most recent quorum call shall be required to adopt the motion. A state not present for the most recent quorum call can, before the start of the next roll call vote, request recognition from the presiding legislator Chair and be recorded as present for purposes of the quorum. New quorum calls shall be conducted at the request of five (5) member jurisdictions. The determination of the vote within each jurisdiction shall be by the members present from that jurisdiction. On any vote that places the Conference on record in a matter of public policy, legislative staff shall not be entitled to vote.

Section 5. Rules. Rules governing the conduct of meetings shall be recommended by the Executive Committee and adopted by the Conference. Mason’s Manual of Legislative Procedure shall govern the proceedings of the Conference in all cases not covered by these Bylaws or the Conference Rules of Procedure.

Section 6. Proxy voting. There shall be no proxy voting during any proceedings of the Conference.

ARTICLE VI Officers and Executive Committee

Section 1. Officers. The officers of the Conference shall be a President, a President-Elect, a Vice President, and the Immediate Past President; and a Staff Chair, a Staff Vice Chair, and the Immediate Past Staff Chair.

Section 2. Executive Committee Composition and Voting Privileges. The Executive Committee shall be composed of forty-one legislators, twenty-one legislative staff and one nonvoting ex officio legislator member representing international affiliates. The legislator member representing international affiliates is nominated by the Nominating Committee.

100 NATIONAL CONFERENCE OF STATE LEGISLATURES BY-LAWS Amended August 1, 2018

(1) The legislator members shall be: a. The President; b. The Immediate Past President; c. The President-Elect; d. The Vice President; e. Twenty-seven at-large members; f. One ex officio member representing the state hosting the annual meeting at the time of that member’s election; g. Two ex officio members representing the states hosting the next two annual meetings; h. The Co-Chairs of the NCSL Standing Committees, who serve ex officio, appointed by the President and President-Elect; and i. Five ex officio members representing the Council of State Governments, including the Chair of the Council and one member or alternative member elected from each of the four regional conferences of the Council, as provided by Subsection (4) of Section 2. (2) The legislative staff members shall be: a. The Staff Chair; b. The Staff Vice Chair; c. The Immediate Past Staff Chair; d. Sixteen at-large members; and e. The Staff Co-Chairs of the NCSL Standing Committees, who serve ex officio, appointed by the Staff Chair. (3) Ex officio members are voting members of the Executive Committee, unless otherwise provided. (4) Following the NCSL Annual Meeting, the CSG Regional Conference Members and Alternates shall be elected from states not having at-large legislator representation on the Executive Committee.

ARTICLE VII Nomination and Election Procedures

Section 1. Legislator Nominating Committee. The President shall appoint a Legislator Nominating Committee of twelve members at least sixty days prior to the next Annual Meeting. The Nominating Committee shall consist of an equal number of Republicans and Democrats. It shall include at least one Democrat and one Republican from each region and no more than four members from the same region. The President shall select members with the advice and consent of the legislator members of the Executive Committee. The President shall appoint the chair of the Legislator Nominating Committee, who shall be a legislative leader.

Section 2. Legislative Staff Nominating Committee. The Staff Chair shall select a Legislative Staff Nominating Committee consisting of seven legislative staff at least sixty days prior to the next Annual Meeting. The Staff Chair shall select members with the advice and consent of staff members of the Executive Committee. The Staff Chair shall appoint the chair of the Legislative Staff Nominating Committee.

Section 3. Nominating procedures for legislator officers. The Legislator Nominating Committee shall present to the Annual Meeting a slate of candidates for the offices of President-Elect and Vice President. The President succeeds automatically from the office of President-Elect; the Immediate Past President succeeds automatically from the office of President. No officer who has served one full term shall be eligible for reelection to the same office until at least one intervening term has elapsed. The President-Elect and Vice President shall be legislative leaders from a member jurisdiction at the time of their election. The offices of President, President-Elect and Vice President shall alternate between the two major political parties. For the office of Vice President and President-Elect, the Legislator Nominating Committee may submit more than one name.

101 NATIONAL CONFERENCE OF STATE LEGISLATURES BY-LAWS Amended August 1, 2018

Section 4. Nominating procedures for legislators on the Executive Committee. The Legislator Nominating Committee shall present to the Annual Meeting a slate of candidates for the at-large positions, the member representing international affiliates and the annual meeting host state positions on the Executive Committee. In nominating members for the Executive Committee, the Legislator Nominating Committee shall, insofar as possible, consider geographic balance. At least ten of the at-large members of the Executive Committee shall be legislative leaders at the time of their election. No more than two legislator members other than ex officio members shall come from the same state.

Section 5. Legislative Staff Nominating Committee duties. The Legislative Staff Nominating Committee shall present to the Annual Meeting a slate of candidates for the Executive Committee and the office of Staff Vice Chair. The Staff Chair succeeds automatically from the office of Staff Vice Chair. The Immediate Past Staff Chair succeeds automatically from the office of Staff Chair. All nominees of the Legislative Staff Nominating Committee shall be full-time professional legislative staff from member jurisdictions. In nominating legislative staff for the Executive Committee, the Legislative Staff Nominating Committee shall, insofar as possible, consider geographic balance. No more than one legislative staff member shall come from the same state, except that states represented by an officer or ex officio member may have two members.

Section 6. State representation on the Executive Committee. Each state shall have the opportunity to be represented on the Executive Committee at least once every five years.

Section 7. Consecutive terms. No member of the Executive Committee other than an officer or ex officio member may serve for more than three consecutive terms. Terms as officers or ex officio members shall not count toward the limitation of three consecutive terms.

Section 8. Floor nominations. Additional nominations may be made from the floor for the offices of Vice President and President-Elect. Such candidates shall be qualified under Article VII, Section 3.

Section 9. Voting procedures. Voting on the reports of the nominating committees shall be by member jurisdiction, and each member jurisdiction in good standing shall be entitled to cast one vote regardless of the number of delegates present from that jurisdiction. A majority of the member jurisdictions who respond to the most recent quorum call shall be required to adopt the reports of the nominating committees. If no nominee receives a majority of the member jurisdictions who respond to the most recent quorum call on the first ballot, there shall be a runoff ballot among the two nominees receiving the highest vote. The nominee who receives a majority of votes on the runoff ballot shall be elected.

ARTICLE VIII Terms of Office and Vacancies

Section 1. Terms. The term of office for the officers and other members of the Executive Committee shall be from the close of the annual meeting through the next following annual meeting.

Section 2. Vacancies. In the event of a vacancy in the office of President, the Executive Committee shall elect a past President of the Conference or a member of the Executive Committee to serve the remainder of the term. Such person shall be of the same political party as the person vacating the office. In the event of a vacancy in the office of Staff Chair, the Staff Vice Chair shall succeed to the office of Staff Chair. The Executive Committee shall fill other elected offices, if vacant, at any regular or special meeting.

102 NATIONAL CONFERENCE OF STATE LEGISLATURES BY-LAWS Amended August 1, 2018

ARTICLE IX Duties of Officers

Section 1. President. The President shall serve as chair of the Executive Committee and as a member, ex officio, with the right to vote, on all committees and subcommittees of the Executive Committee except the Nominating Committee. The President, with the approval or authorization of the Executive Committee, shall appoint the legislator officers and members of all appropriate committees and subcommittees of the Executive Committee. The President shall preside at all meetings of the Executive Committee. The President shall perform such other duties as are incidental to the office of President or as may be prescribed by the Executive Committee.

Section 2. President-Elect. The President-Elect shall perform the duties of the President in the event of the President's absence or inability to serve. Other duties may be delegated to the President-Elect by the Executive Committee or the President.

Section 3. Vice President. The Vice President shall perform the duties of the President-Elect in the event of the absence or inability of the President-Elect to serve. Other duties may be delegated to the Vice President by the Executive Committee or the President.

Section 4. Immediate Past President. The Immediate Past President shall serve as the President of the Foundation for State Legislatures and shall perform other duties as assigned by the Executive Committee and the President.

Section 5. Staff Chair. The Staff Chair shall serve as the chair of the Staff Division of the Conference and perform such other duties delegated by the Executive Committee or the President. The Staff Chair, with the approval or authorization of the Executive Committee, shall appoint the legislative staff officers and members of all appropriate committees and subcommittees of the Executive Committee.

Section 6. Staff Vice Chair. The Staff Vice Chair shall serve as Vice Chair of the Staff Division and shall perform the duties of the Staff Chair in the event of the officer's absence or inability to serve, and perform such other duties as may be delegated to the Staff Vice Chair by the Staff Chair or the Executive Committee.

Section 7. Immediate Past Staff Chair. The Immediate Past Staff Chair shall serve as the Secretary-Treasurer of the Foundation for State Legislatures and shall perform other duties as assigned by the Executive Committee and the Staff Chair.

Section 8. Appointment of Standing Committee Officers. The legislator officers of the Conference’s standing committees, including the overall standing committee legislator officers, shall be appointed by the President and the President-elect. The staff officers of the Conference’s standing committees, including the overall standing committee legislative staff officers, shall be appointed by the Staff Chair.

ARTICLE X Powers of the Executive Committee

Section 1. Executive Committee powers. The Executive Committee is the governing body of this Conference. The Executive Committee shall supervise, control and direct the affairs of the Conference; shall implement the policies of the Conference; shall actively prosecute its objectives; and supervise the disbursement of its funds. The Committee may adopt rules and regulations for the conduct of its business and may delegate certain of its authority and responsibility to committees, divisions, sections, officers, and the Executive Director.

103 NATIONAL CONFERENCE OF STATE LEGISLATURES BY-LAWS Amended August 1, 2018

ARTICLE XI Executive Committee Procedures

Section 1. Quorum and voting. A majority of the Executive Committee's membership shall comprise a quorum. On any vote not otherwise specified, a simple majority of the members present and voting is required for passage. Each member shall be entitled to vote on any matter coming before the Committee. On any vote that places the Conference on record in a matter of public policy, legislative staff shall not be entitled to vote. All decisions on voting eligibility of staff members shall be made by the President, subject to appeal to the Executive Committee.

Section 2. Meetings of the Executive Committee. The Executive Committee shall meet at least three times each year at such time and place as the Committee shall decide. No more than one meeting during the Annual Meeting of the Conference shall be used to satisfy this requirement.

Section 3. Absences from Executive Committee meetings. Absence from two Executive Committee meetings within a year without cause shall be grounds for removal.

Section 4. Reimbursement. Upon authorization of the President, Executive Committee members may be reimbursed for actual and necessary expenses for travel directly related to official NCSL activities. The officers may receive a per diem in addition to actual and necessary expenses if their home state does not pay such per diem.

Section 5. Executive Committee meetings open. All meetings of the Executive Committee shall be open to the public.

Section 6. Setting the Conference’s Priorities and Issues. At the start of the biennium, the Executive Committee shall establish the state federal priorities and major state issues with input from the standing committees, task forces of the Executive Committee, the Conference’s officers, members of the Executive Committee and the Executive Director. These state federal priorities and major state issues shall serve to guide the Conference’s representation before the federal government, in standing committees and meeting programming and grant funded research.

Section 7. Adopting policy directives and resolutions under emergency circumstances. In emergency circumstances, when there is insufficient time to consider a new policy directive and resolution under normal processes, policy directives and resolutions having the same force and effect as policy directives and resolutions adopted by the full Conference may be established by either of the following means: (1) majority vote of the legislator members, present and voting, of the Executive Committee in meeting assembled; or (2) the unanimous agreement by conference call of the President, the President-Elect, the Vice President, the Immediate Past President, the Legislator Co-Chairs or a legislator Vice Chair of the NCSL Standing Committees, and the Legislator Co-Chairs or a legislator Vice Chair of the appropriate standing committee. Proposed policy directives and resolutions must be provided to the NCSL Executive Director by 4:00 p.m. of the day before the NCSL Executive Committee meeting.

ARTICLE XII Committees and Subcommittees of the Executive Committee

Section 1. Committees and subcommittees. There shall be a Budget, Finance and Rules Committee, and such other committees and subcommittees as the Executive Committee may authorize. Membership on committees and subcommittees shall be divided between legislator and staff members in accord with voting eligibility on the Executive Committee, unless otherwise provided by the Executive Committee. The Legislator and Staff Chairs and members of these committees and subcommittees shall be appointed by the President and Staff Chair, respectively,

104 NATIONAL CONFERENCE OF STATE LEGISLATURES BY-LAWS Amended August 1, 2018 with the approval of the Executive Committee.

ARTICLE XIII Executive and Staff

Section 1. Executive Director. The Executive Committee shall appoint an Executive Director and determine the terms and conditions of employment.

Section 2. Duties of Executive Director. The Executive Director shall be the chief administrator of the Conference, responsible for all management functions under the direction of the officers and Executive Committee. The Executive Director shall manage and direct all activities of the Conference as prescribed by the Executive Committee and shall be responsible to the Committee. The Executive Director shall employ members of the staff necessary to carry on the work of the Conference, shall fix their compensation within the approved budget, subject to the direction and approval of the officers and Executive Committee, supervise them in the conduct of their duties, and terminate them as necessary.

Section 3. Deputy Executive Director. There shall be a Deputy Executive Director who shall perform duties as assigned by the Executive Director.

Section 4. Acting Executive Director. In the event of an unanticipated vacancy in the position of Executive Director, the Deputy Executive Director shall be the Acting Executive Director for a designated period until the Executive Director returns or a permanent successor is named.

ARTICLE XIV Finance

Section 1. Funding. The Executive Committee shall determine the funding of the Conference, which shall include but not be limited to membership dues. Population of each jurisdiction shall be a factor in the determination of the amount of dues.

Section 2. Financial Rules. The Budget and Finance Committee shall present to the Executive Committee a set of "Financial Rules," which, when adopted, shall govern the fiscal affairs of the Conference without re-adoption except that they may be amended from time to time. These Financial Rules shall establish the fiscal year of the Conference, set forth the extent of surety bonding required, provide for the annual audit, specify the way grants in aid are to be solicited and handled, and such other items of fiscal management as are deemed necessary.

Section 3. Conference Budget. The Budget and Finance Committee shall make budget recommendations to the Executive Committee. The Executive Committee shall submit to the Conference at its Annual Meeting a proposed budget for the coming fiscal year for consideration and adoption by the Conference. The Executive Committee may approve transfers of funds within the budget adopted by the Conference or amend the budget during the course of the fiscal year by a two-thirds vote of the entire Executive Committee.

Section 4. Financial audit. The accounts of the Conference shall be audited annually by a certified public accountant retained by the President with the approval of the Executive Committee. Such audit shall be reported to the Executive Committee and to the Conference at its Annual Meeting.

105 NATIONAL CONFERENCE OF STATE LEGISLATURES BY-LAWS Amended August 1, 2018

ARTICLE XV Miscellaneous

Section 1. Political Activities. The Conference shall not, at any time, directly or indirectly participate or intervene in any political campaign on behalf of or in opposition to any candidate for public office.

ARTICLE XVI Dissolution

Section 1. Dissolution. Upon dissolution of this Conference for any reason such funds remaining after the satisfaction of all obligations shall be returned to the member jurisdictions in the proportion to which they were received during the prior fiscal year.

ARTICLE XVII Definitions

For the purposes of these bylaws and other instruments of the Conference, certain terms shall be defined as follows: Section 1. Legislative leaders. “Legislative leaders” are those members of each legislature who are elected by the body in which they serve or by its respective political caucuses to be presiding officer, majority or minority leaders, and any other officers elected by the body as a whole; and any other legislator so designated by the presiding officer of either house.

Section 2. Regions. “Regions” refers to states and territories grouped together as prescribed by the bylaws of the Council of State Governments for the purpose of defining its regional legislative conferences.

ARTICLE XVIII Amendments

Section 1. Amendments. The Conference at any meeting may amend these Bylaws by a three-fifths majority vote of the member jurisdictions who respond to the most recent quorum call. A state not present for the most recent quorum call can, before the start of the next roll call vote, request recognition from the presiding legislator Chair and be recorded for purposes of the quorum. New quorum calls shall be conducted at the request of five (5) member jurisdictions. A notice of such amendments shall be filed with the Executive Director at least thirty days prior to the meeting. Upon receipt of a copy of the proposed amendments, the Executive Director shall forward copies thereof to the presiding officers of each house of every member legislature and to the members of the Conference Executive Committee.

ARTICLE XIX Effective Date

Section 1. Effective date. These Bylaws shall take effect on January 1, 1975, provided that they are adopted by the governing bodies of the National Legislative Conference, National Conference of State Legislative Leaders, and the National Society of State Legislators.

Adopted at the Annual Meeting in October,1975 and amended at the Annual Meeting in July,1976; August,1977; July 1979; July 1988; August 1989; Orlando, Florida August 15,1991; New Orleans, Louisiana; July 25, 1994; Milwaukee, Wisconsin, July 17, 1995; St. Louis Missouri, 1996; , Pennsylvania, 1997; Denver,

106 NATIONAL CONFERENCE OF STATE LEGISLATURES BY-LAWS Amended August 1, 2018

Colorado, July. 26, 2002; Salt Lake City, Utah, July 23, 2004; Nashville, Tennessee, August 17, 2006; Louisville, Kentucky, July 28, 2010; San Antonio, Texas, August 11, 2011; Chicago, Illinois, August 9, 2012; Atlanta, Georgia, August 15, 2013; Minneapolis, Minnesota, August 22, 2014; and Los Angeles, California, August 1, 2018.

107 NATIONAL CONFERENCE OF STATE LEGISLATURES RULES OF PROCEDURE

RULE I RULES OF PROCEDURE

[A] These rules of procedure shall be construed in conformity with the Bylaws of the National Conference of State Legislatures. [B] On any issue not covered by these rules of procedure or by the Bylaws, Mason's Manual of Parliamentary Procedure shall be the standard authority, when applicable. RULE II INTRODUCTION, REFERRAL AND DISSEMINATION OF POLICY DIRECTIVES, RESOLUTIONS AND AMENDMENTS

[A] Any legislator may file a policy directive, resolution or amendments to an existing policy directive or resolution designed for consideration at the Forum Business Meeting or the Annual Business Meeting. [B] Policy directives and resolutions developed by the Standing Committees shall be directed at Congress, the Administration, or the federal courts, and shall be related to issues that affect the states and shall be consistent with support of state sovereignty and state flexibility and protection from unfunded federal mandates and unwarranted federal preemption. [C] Resolutions shall be used to (1) bolster a lobbying position; (2) clarify a question of ambiguity in current policy; (3) provide guidance about the specifics of pending regulatory federal decisions; or (4) provide guidance about strategy or tactics regarding a lobbying matter. [D] There shall be a Memorial Calendar for resolutions that do not comply with Rule II [B]. Members shall file memorial resolutions with the Executive Director in accordance with other provisions of these Rules. The legislator co-chairs of the standing committees shall refer such resolutions to the appropriate standing committee or the Executive Committee. Memorial resolutions adopted by the Forum business meetings, or Executive Committee shall be placed on the memorial calendar of the Annual Business Meeting. [E] Policy directives, resolutions or amendments to existing policy directives or resolutions shall be filed with the Executive Director or designee at least thirty days prior to the Forum Business Meeting or Annual Business Meeting. The overall legislator Co-Chairs of the Standing Committees, in consultation with the Co-Chairs of the appropriate standing committee, may waive the thirty day deadline under extraordinary circumstances. The legislator Co-Chairs of the Standing Committees shall refer such policy directives, resolutions and amendments to existing policy directives or resolutions promptly to the appropriate standing committee or committees. Each policy directive, resolution and amendment to an existing policy directive or resolutions shall be reviewed and acted upon by the committee to which it is referred. [F] Policy directives, resolutions and amendments to existing policy directives or resolutions originating in the standing committees shall be submitted to the Executive Director or designee for referral by the legislator Co-Chairs of the Standing Committees at least thirty days prior to the Forum Business Meeting or Annual Business Meeting. The legislator Co-Chairs of the Standing Committees, in consultation with the Co-Chairs of the appropriate standing committee, may waive the thirty day deadline under extraordinary circumstances. The legislator Co-Chairs of the Standing Committees shall refer such

108 NATIONAL CONFERENCE OF STATE LEGISLATURES RULES OF PROCEDURE

policy directives, resolutions and amendments to existing policy directives or resolutions promptly to the appropriate standing committee or committees. [G] Standing committees shall disseminate draft policy directives, resolutions and amendments to existing policy directives or resolutions at least twenty days prior to the Forum Business Meeting or Annual Business Meetings. Distribution shall be to all standing committee members, members of the NCSL Executive Committee, legislative leaders of the member jurisdictions and others as determined by the legislator Co-Chairs of the Standing Committees. The legislator Co-Chairs of the Standing Committees, in consultation with the appropriate committee Co-Chairs, may waive this deadline under extraordinary circumstances. RULE III POLICY DIRECTIVES AND RESOLUTIONS, AND AMICUS BRIEF ADOPTION PROCESS

[A] All policy directives and resolutions produced by an NCSL standing committee shall be submitted to the Forum Business Meetings or the Annual Business Meeting for adoption. All policy directives and resolutions produced by the NCSL standing committees and the Forum Business Meetings shall be submitted to the Annual Business Meeting for final adoption. In the interim between Legislative Summits, policy directives and resolutions may be adopted by Committees, but they shall clearly indicate that they are the policy directives and resolutions of that Committee, and not of the Conference as a whole. [B] In emergency circumstances, when there is insufficient time to consider a new policy directive or resolution under normal processes, policy directives or resolutions having the same force and effect as policy directives and resolutions adopted by the full Conference may be established by either of the following means: (1) majority vote of the legislator members, present and voting, of the Executive Committee in meeting assembled; or (2) the unanimous agreement by conference call of the NCSL President, the NCSL President-Elect, the NCSL Vice President, the NCSL Immediate Past President, the legislator Co-Chairs or a legislator Vice Chair of the NCSL Standing Committees, and the Co-Chairs or Vice Chair of the appropriate standing committee or committees. [C] All policy directives of the Conference shall not expire but must be reviewed by the standing committee of jurisdiction at least once every four years and can be updated or amended by a standing committee at any time, adhering to the NCSL By-Laws and Rules of Procedure. All resolutions of the Conference shall automatically terminate one year after the Annual Business Meeting at which they are adopted, unless reaffirmed in the normal policy process. [D] The decision to name NCSL as an amicus curiae on briefs filed before the U.S. Supreme Court shall be by unanimous agreement of the NCSL President, the NCSL Immediate Past President, the NCSL President-Elect, the NCSL Vice President, the legislator Co-Chairs of the NCSL Standing Committees, the legislator Co-Chairs of the Law, Criminal Justice and Public Safety Committee and legislator Co- Chairs of other standing committees that have jurisdiction over the question to be resolved by the amicus brief. In the event any person voting indicates a veto, the President may initiate a conference call to allow for discussion and to confirm each person's vote.

109 NATIONAL CONFERENCE OF STATE LEGISLATURES RULES OF PROCEDURE

RULE IV STANDING COMMITTEE PROCEDURES

[A] There shall be standing committees and task forces of NCSL whose number and jurisdictions are determined by the Executive Committee. The standing committees and task forces (1) consider federal issues that affect states; (2) formulate policy positions on federal issues; (3) exchange information about state and federal policy matters; (4) consider and evaluate innovative approaches to state issues; (5) develop policy options and recommendations regarding state issues and legislative organization, management and procedures. [B] There shall be overall legislator Co-Chairs and overall legislative staff Co-Chairs of the Standing Committees. The legislator Co-Chairs shall be appointed for a term of two years by the NCSL President and President-elect. There shall be at least two overall legislator vice chairs balanced by political party who shall be appointed by the NCSL President and President-elect for a term of two years. The overall legislative staff Co-Chairs and the overall legislative staff vice chairs serve staggered terms of two years. Each year, the Staff Chair appoints one staff Co-Chair and at least one staff vice chair to a two-year term. [C] A quorum for the adoption of policy directives and resolutions in Standing Committees shall consist of representation of appointed legislator members, or in their absence, legislator substitutes designated in writing by appointed members’ presiding officers, from at least ten (10) member jurisdictions. Letters designating substitutes or new appointments shall be delivered to the appropriate legislator committee Co-Chairs no later than the beginning of the committee session at which a vote on public policy will occur. The Legislator Co-Chairs of each standing committee shall, prior to a committee vote(s) on a matter of public policy, establish the presence of a quorum. [D] All voting in standing committees, subcommittees or task forces shall be by voice, except when a roll call vote is requested by two (2) member jurisdictions, or is called by the legislator Co-Chairs. [E] On matters of public policy that place the standing committees, subcommittees, and task forces on public record, an affirmative vote of three-fourths (3/4) of the member jurisdictions who respond to the most recent quorum call is required. A state not present for the most recent quorum call can before the start of the next roll call vote request recognition from the presiding legislator chair and be recorded as present for purposes of the quorum. New quorum calls shall be conducted at the request of five (5) member jurisdictions. On all other matters, a quorum being present, action is final by majority vote of the member jurisdictions who responded to the most recent quorum call. [F] Votes on matters of public policy shall be cast by appointed legislator members, or in their absence, by legislator substitutes designated in writing by appointed members’ presiding officers. All legislators duly registered for the fall and spring meetings shall be entitled to vote at the business meeting. Legislative staff shall not be entitled to vote on matters of public policy. In the event of a roll call vote, each member jurisdiction shall be entitled to cast one undivided vote. Each member jurisdiction shall select a spokesperson who will announce the vote of the delegation. Disputes on the presence of a quorum or voting procedures shall be settled by ruling of the legislator chair. [G] Co-Chairs of the standing committees have authority to preserve order and decorum and have charge of the rooms in which the committees meet. [H] Each standing committee, subcommittee and task force shall produce a summary of each of its meetings. Included in the summary shall be a record of its roll call votes by member jurisdiction.

110 NATIONAL CONFERENCE OF STATE LEGISLATURES RULES OF PROCEDURE

[I] Standing committees, shall approve, approve with amendment, postpone, table or defeat each policy directive and resolution submitted to it. RULE V STEERING COMMITTEE PROCEDURES

[A] There shall be a Steering Committee of the Standing Committees, which shall be composed of the overall legislator and legislative staff Co-Chairs of the Standing Committees, the overall legislator and legislative staff vice chairs of the Standing Committees, and the legislator and legislative staff Co-Chairs of each standing committee. The committee Co-Chairs shall designate a legislator committee vice chair and the legislative staff Co-Chairs shall designate a legislative staff vice chair to represent the committee with the Steering Committee in their absence. Only legislator members of the Steering Committee shall vote on policy directives and resolutions, amendments to policy directives and resolutions, and procedural motions related thereto, except legislative staff shall be allowed to vote on joint and re-referrals of policy directives and resolutions. [B] The Steering Committee at its meeting prior to the standing committee meetings shall review policy directives, resolutions and amendments to policy directives and resolutions filed under Rule II for inconsistencies to Rule II [B] and omissions. Policy directives, resolutions or amendments to policy directives and resolutions that are determined by a majority vote of the legislator members of the Steering Committee to be inconsistent with Rule II [B] shall not be considered by the standing committee to which such policy directive, resolution or amendment was referred. [C] The Steering Committee at its meeting prior to the standing committees’ meetings shall determine, by majority vote, policy directives, resolutions and amendments to policy directives and resolutions to be considered by more than one committee. The Steering Committee shall designate one standing committee as the lead committee on each jointly-referred resolution. Any standing committee to which the resolution is referred may report the resolution on the floor. If the lead committee adopts a version of the resolution, it shall be considered first at the Forum Business Meeting or Annual Business Meeting; other committees shall offer their versions and amendments from the floor. [D] In its meeting following the meetings of the standing committees, the Steering Committee shall establish the order of business and calendars for the business meetings; and designate policy directives and resolutions to be re-referred to one or more other committees. The policy directives or resolutions approved by the committee with original jurisdiction automatically shall be placed on the debate calendar at the next Forum Business Meeting or Annual Business Meeting. If the committee to which the policy directive or resolution is re-referred approves changes to it, it shall offer its version as an amendment on the floor. The Steering Committee shall also identify emerging state and federal issues; coordinate outreach to legislators and staff regarding the standing committees; coordinate planning of the Forum meetings; and consider the use of innovative technologies and communications devices for conducting meetings, increasing participation and informing legislators and staff about the work of the Standing Committees. RULE VI QUORUM AND PROXIES – FORUM AND ANNUAL BUSINESS MEETINGS

[A] As required by the Bylaws, a quorum for the transaction of business at the Annual Meeting shall consist of representation from at least twenty (20) member jurisdictions.

111 NATIONAL CONFERENCE OF STATE LEGISLATURES RULES OF PROCEDURE

[B] As required by the Bylaws, voting rights of a member may not be delegated to any other person nor exercised by proxy. RULE VII VOTING IN FORUM AND ANNUAL BUSINESS MEETINGS

[A] All action in the Forum Business Meeting or Annual Business Meeting shall be by voice vote except when a roll call vote is requested by not less than five member jurisdictions or is ordered by the chair. [B] As provided in the Bylaws, on any vote that places the Conference on record in a matter of public policy, an affirmative vote of three quarters (3/4) of the member jurisdictions who respond to the most recent quorum call shall be required. A state not present for the most recent quorum call can, before the start of the next roll call vote, request recognition from the presiding legislator chair and be recorded as present for purposes of the quorum. New quorum calls shall be conducted at the request of not less than five (5) member jurisdictions. On all other matters, action is final by majority vote of the member jurisdictions who responded to the most recent quorum call. On any vote that places the Conference on record in a matter of public policy, legislative staff shall not be entitled to vote. [C] In the event of a roll call vote, each member jurisdiction shall be entitled to cast one undivided vote. Prior to the Forum Business Meeting and the Annual Business Meeting, each member jurisdiction shall select the spokesperson who will announce the vote. [D] When a roll call is being taken, the member jurisdictions shall be called in alphabetical order by the Executive Director. The spokesperson for the delegation shall reply by giving his or her name and then announcing the vote of the delegation. [E] If there is a challenge by a member of a delegation as to who shall be its spokesperson or as to the announced vote, the jurisdiction shall be called upon again. If the challenger continues the challenge, the chair shall poll the delegation and shall declare that the majority of said delegation prevails. [F] Until the chair announces the results of a vote, a jurisdiction has the right to change its vote, or to have its vote recorded if it was not recorded during the initial call of the vote, based on the most recent quorum call. [G] Consideration of policy directives and resolutions shall be by calendar. The consent calendar shall be limited to policy directives and resolutions approved previously at the Forum Business Meetings or reported unanimously by an NCSL standing committee at the annual meeting. The debate calendar shall include all policy directives and resolutions passed by the NCSL standing committees without unanimity; policy directives and resolutions removed from the consent calendar by majority vote of the Steering Committee; and policy directives and resolutions removed from the consent calendar at the Annual Business Meeting at the request of three (3) member jurisdictions. The memorial calendar shall include all resolutions that do not comply with Rule II [D], and approved according to rules governing consideration of policy directives and resolutions. [H] All policy directives, resolutions and amendments shall be submitted in writing, adhering to the NCSL By-Laws and Rules of Procedure, and available prior to the vote of member jurisdictions.

[I] Policy directives and resolutions that have been tabled or postponed by a committee may be brought for consideration following disposition of the debate calendar by a vote of two thirds (2/3) of the member jurisdictions who respond to the most recent quorum call on a motion to discharge the committee from further consideration. If thus brought up for consideration, the policy directives and proposed

112 NATIONAL CONFERENCE OF STATE LEGISLATURES RULES OF PROCEDURE

resolutions shall be voted upon under the rules governing consideration of policy directives and resolutions. RULE VIII RECOMMENDATIONS REGARDING STATE ISSUES AND LEGISLATIVE MANAGEMENT

[A] Standing committees, subcommittees, and task forces are authorized to issue reports, recommendations, and findings regarding state issues and legislative management. All such work products shall be approved by a majority of the member jurisdictions who responded to the most recent quorum call, and shall be clearly identified only as the work of that committee, subcommittee or task force. These work products shall be reported to the Executive Committee for any appropriate further action. RULE IX ADOPTION, AMENDMENT AND SUSPENSION OF RULES

These rules shall remain in effect until such time as they are amended at an Annual Meeting of the Conference. Any amendment or suspension of such rules shall require a three-fifths (3/5) vote of the member jurisdictions who respond to the most recent quorum call. New quorum calls shall be conducted at the request of not less than five (5) member jurisdictions. Any motion to suspend shall be clear with respect to the rule or rules to which it applies.

*Adopted at the Annual Meeting in October, 1975 and amended at the Annual Meeting in July, 1976; August, 1977; July 1979; July 1988; August 1989; Orlando, Florida August 15 1991; New Orleans, Louisiana; July 25, 1994; Milwaukee, Wisconsin, July 17, 1995; St. Louis Missouri, 1996; Philadelphia, Pennsylvania, 1997; Denver, Colorado, July. 26, 2002; Salt Lake City, Utah, July 23, 2004; Nashville, Tennessee, August 17, 2006; Louisville, Kentucky, July 28, 2010; San Antonio, Texas, August 11, 2011; Chicago, Illinois August 9, 2012 and, Seattle, Washington, August 6, 2015

113