1 HB9 2 160989-3. 3 By Representative McMillan. 4 RFD: Constitution, Campaigns and Elections. 5 First Read: 14-JAN-14 6 PFD: 10/02/2013.



Similar documents
HB By Representative McClendon. RFD: Boards and Commissions. First Read: 01-APR-10. Page 0

63rd Legislature AN ACT PROVIDING THAT CLOUD COMPUTING SERVICES FOR TECHNOLOGY INFRASTRUCTURE,

State Taxes and Fee Increase - Policy & Review

77th OREGON LEGISLATIVE ASSEMBLY Regular Session. Enrolled. Senate Bill 463

CHAPTER 49. PROSECUTING ATTORNEYS. CRIMINAL PROCEEDINGS IN SUPREME COURT Act 72 of The People of the State of Michigan enact:

How To Understand The Constitution Of The United States

1 HB By Representative Weaver. 4 RFD: Health. 5 First Read: 15-MAR-16. Page 0

STATE OF OKLAHOMA. 1st Session of the 48th Legislature (2001) AS INTRODUCED

SB Introduced by Senators Huppenthal: Allen S, Gray L AN ACT

CHARTER GOVERNMENT. Clerk Buddy Irby (Alachua) Clerk Bob Inzer (Leon) Clerk Barry Baker, (Suwannee) Susan Churuti, Esq. (Bryant Miller Olive)

CALIFORNIA CITIZENS COMPENSATION COMMISSION SALARY AND BENEFIT RESOLUTION April 14, 2011

SENATE BILL 698. By Stevens. WHEREAS, pursuant to language proposed to be added to Article VI, Section 3 of the

Public Act No

N.J.S.A. 40:69A-1 et seq.

TEXT OF PROPOSED LAWS. SECTION 6. Article XIX C is added to the California Constitution, to read: SECTION 7. CONFLICTING BALLOT MEASURES.

CHAPTER Committee Substitute for Senate Bill No. 3000

AN ACT. 441, 442, 443, and 444(B)(1), to enact R.S. 17:418 and 532(C), and to repeal R.S.

SENATE BILL 1528 ORIGINAL VERSION

NC General Statutes - Chapter 143 Article 59 1

ARKANSAS DEPARTMENT OF EDUCATION RULES GOVERNING CONSOLIDATION AND ANNEXATION OF SCHOOL DISTRICTS September 2014

IN THE DISTRICT COURT FOR OKLAHOMA t~jvih. Cu u NTY STATE OF OKLAHOMA JUi~ t 6 2Ul4 PETITION

The Legislative Process

SENATE BILL 1288 AN ACT AMENDING SECTIONS AND , ARIZONA REVISED STATUTES; RELATING TO THE ARIZONA WATER PROTECTION FUND.

Amendment No. 1 to SB0211. Bell Signature of Sponsor. AMEND Senate Bill No. 211* House Bill No. 393

WEST VIRGINIA LEGISLATURE. Senate Bill 342

07 LC ERS A BILL TO BE ENTITLED AN ACT

Rider Comparison Packet General Appropriations Bill

Adoption Of Resolution Calling Parcel Tax Election

Public Act No

CHARTER OF THE EXECUTIVE COMMITTEE

COLORADO SCHOOL SAFETY RESOURCE CENTER ADVISORY BOARD BY-LAWS

CHAPTER Committee Substitute for Committee Substitute for House Bill No. 1445

Senate AN ACT CONCERNING ELECTRONIC FILING OF CAMPAIGN REPORTS.

*HB0380S03* H.B rd Sub. (Cherry) LEGISLATIVE GENERAL COUNSEL Approved for Filing: C.J. Dupont :25 PM

THE ARIZONA EXECUTIVE BRANCH

ELECTIONS CALENDAR

SHASTA COUNTY HEALTH & HUMAN SERVICES AGENCY PUBLIC HEALTH ADVISORY BOARD BY LAWS

How to do a City Referendum

4 organization, and contrary to the requirements of law, has not convened for a meeting in

How To Make A Federal Election System More Efficient

BE IT ENACTED BY THE GENERAL ASSEMBLY OF THE STATE OF IOWA:

1 SB By Senators Waggoner and Bussman. 4 RFD: Health. 5 First Read: 14-JAN-14 6 PFD: 12/18/2013. Page 0

HOW TO DO A CITY REFERENDUM

64th Legislature AN ACT REVISING MEMBERSHIP OF CERTAIN LICENSING BOARDS; INCREASING THE NUMBER OF

CHAPTER Senate Bill No A

City of Eugene Initiative Process

64th Legislature AN ACT APPROPRIATING MONEY FOR SHORT-TERM VOLUNTARY INPATIENT MENTAL HEALTH

LEGISLATURE OF THE STATE OF IDAHO Sixty-second Legislature First Regular Session IN THE HOUSE OF REPRESENTATIVES HOUSE BILL NO.

TEXAS ETHICS COMMISSION

SENATE BILL Be it enacted by the General Assembly ofthe State of Colorado: ARTICLE 22 Colorado Health Benefit Exchange

How To Pass The Marriamandary Individual Tax Preparers Act

NC General Statutes - Chapter 160B Article 5 1

1 SB By Senator Marsh. 4 RFD: Education and Youth Affairs. 5 First Read: 01-MAR-16. Page 0

(d) The initial members shall serve the following terms as designated by the governor:

AN ACT relating to the creation of the Asset Resolution Corporation. Be it enacted by the General Assembly of the Commonwealth of Kentucky:

LEGISLATIVE RESEARCH COMMISSION PDF VERSION

Guide to Texas Legislative Information. (Revised)

First Regular Session Seventieth General Assembly STATE OF COLORADO INTRODUCED SENATE SPONSORSHIP

Initiative Measure No filed January 5, 2015

BOARD OF TRUSTEES MINNESOTA STATE COLLEGES AND UNIVERSITIES BOARD ACTION BOARD POLICY 1A.2

PUBLIC LAW AUG. 3, 1996 NATIONAL GAMBLING IMPACT STUDY COMMISSION ACT

CONFERENCE COMMITTEE REPORT FORM

PENNSYLVANIA SUNSHINE ACT 65 Pa.C.S.A This chapter shall be known and may be cited as the Sunshine Act.

07 LC A BILL TO BE ENTITLED AN ACT BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA:

The Board of Governors of the California Community Colleges

(S.1) It is hereby enacted by the General Assembly of the State of Vermont: Sec. 1. CRIMINAL OFFENSE CLASSIFICATION WORKING GROUP

Chapter 1. An Overview of the Legislative Process. Structure of the Colorado General Assembly...3 Legislative Districts...3

Apri13, Request for Title and Summary for Proposed Initiative as Amended

HOUSE BILL No By Committee on Corrections and Juvenile Justice 2-9

SENATE CONCURRENT RESOLUTION No. 101 STATE OF NEW JERSEY. 213th LEGISLATURE INTRODUCED MAY 8, 2008

CAMPAIGN FINANCE AND BALLOT MEASURE GUIDE

SENATE BILL No. 131 page 2

E N R O L L E D COMMITTEE SUBSTITUTE. for H. B [Passed March 11, 2015; in effect ninety days from passage.]

SMALL BUSINESS COMMISSION FAIRFAX COUNTY, VIRGINIA CHARTER AND BYLAWS

POLICY BRIEF. Citizens Guide to Initiative 1366, the Taxpayer Protection Act. Jason Mercier Director, Center for Government Reform.

09 LC S(SCS) A BILL TO BE ENTITLED AN ACT

The Committee on Government Operations to which was referred 2House Bill

PROPOSED AMENDMENT TO ADD SECTION 5.1 TO ARTICLE XIII OF THE ILLINOIS CONSTITUTION

(S.4) It is hereby enacted by the General Assembly of the State of Vermont: (1) According to the Centers for Disease Control and Prevention:

52ND LEGISLATURE - STATE OF NEW MEXICO - SECOND SESSION, 2016

SB 265-FN - AS AMENDED BY THE HOUSE. establishing the achieving a better life experience (ABLE) savings account program.

SENATE, No. 182 STATE OF NEW JERSEY. 211th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 2004 SESSION

STATE OF OKLAHOMA. 1st Session of the 47th Legislature (1999) CONFERENCE COMMITTEE SUBSTITUTE

CODE OF ALABAMA 1975

LAKE COUNTY LOCAL MENTAL HEALTH TASK FORCE BYLAWS ARTICLE I NAME AND DEFINITIONS

THE PEOPLE OF THE STATE OF MICHIGAN ENACT:

How To Understand The Legislative Process In Tennessee

BYLAWS of the GEORGIA MASTER GARDENER ASSOCIATION, INC.

Enrolled Copy H.B. 86 UTAH COLLEGE OF APPLIED TECHNOLOGY AMENDMENTS. Chief Sponsor: Ron Bigelow Senate Sponsor: Beverly Ann Evans

Be it enacted by the General Assembly of the State of Colorado:

HO-CHUNK NATION CODE (HCC) TITLE 1 ESTABLISHMENT ACTS SECTION 13 HO-CHUNK INSURANCE REVIEW COMMISSION ESTABLISHMENT AND ORGANIZATION ACT

The Structure and Function of the Legislative Branch Notes. Section 1: The Senate and the House of Representatives

NEW YORK STATE REHABILITATION COUNCIL GUIDING PRINCIPLES

12 LC A BILL TO BE ENTITLED AN ACT

CHAPTER Committee Substitute for Committee Substitute for Senate Bill No. 1716

BYLAWS OF THE WORKERS' COMPENSATION SECTION. Article I NAME AND PURPOSE

BOARD OF DIRECTORS OF THE ARKANSAS HEALTH INSURANCE MARKETPLACE

Municipal Lobbying Ordinance

CHAPTER 274 SB 9-FN-A-LOCAL FINAL VERSION

ENROLLED ACT NO. 89, SENATE FIFTY-EIGHTH LEGISLATURE OF THE STATE OF WYOMING 2005 GENERAL SESSION

Transcription:

1 HB9 2 160989-3 3 By Representative McMillan 4 RFD: Constitution, Campaigns and Elections 5 First Read: 14-JAN-14 6 PFD: 10/02/2013 Page 0

1 2 ENROLLED, An Act, 3 Relating to elections; to provide for The Alabama 4 Informed Voter Act; to create a Fair Ballot Commission to 5 approve statements that explain the effect of a vote for or 6 against a proposed ballot question; to provide for membership 7 and terms of the commission; and to require the commission's 8 work to be posted on the Legislature's website. 9 BE IT ENACTED BY THE LEGISLATURE OF ALABAMA: 10 Section 1. This act shall be known and may be cited 11 as The Alabama Informed Voter Act. 12 Section 2. (a)(1) There is created the Fair Ballot 13 Commission. The purpose of the commission is to provide to the 14 public a fair and accurate explanation of what a vote for and 15 what a vote against a statewide ballot measure represents. 16 (2) The commission shall consist of the following 18 17 members: The Governor, the Lieutenant Governor, the 18 Commissioner of Agriculture and Industries, the Speaker of the 19 House of Representatives, and the Secretary of State, or their 20 designees, shall each serve as a member on the commission and 21 shall each appoint to the commission one member who is an 22 attorney licensed in the state and one member who is a private 23 citizen of the state who is not an attorney. The Alabama State 24 University School of Public Policy, the Samford University 25 School of Public Policy, and the Miles College School of Law Page 1

1 shall each appoint a member to the commission. Other than the 2 Governor, the Lieutenant Governor, the Commissioner of 3 Agriculture and Industries, the Speaker of the House of 4 Representatives, and the Secretary of State, or their 5 designees, no public official, as that term is defined in 6 Section 36-25-1(27) of the Code of Alabama 1975, shall serve 7 on the commission. The Chair, Vice Chair, and Ranking Minority 8 Member of the House Constitution, Campaigns and Elections 9 Committee and the Chair, Vice Chair, and Ranking Minority 10 Member of the Senate Constitution, Campaign Finance, Ethics, 11 and Elections Committee shall serve as non-voting advisors to 12 the commission. 13 (3) The appointments shall reflect the geographic, 14 gender, racial, and ethnic diversity of the state with at 15 least one appointed member from each congressional district. 16 (4) The initial terms of the members appointed by 17 the Governor, the Speaker of the House of Representatives, and 18 the Lieutenant Governor shall be for two years while the 19 initial terms of the members appointed by the Commissioner of 20 Agriculture and Industries and the Secretary of State shall be 21 for four years. After the initial term, each subsequent member 22 shall be appointed to a four-year term. No appointed member of 23 the commission shall serve more than two full consecutive 24 terms. Page 2

1 (5) Members of the commission shall serve without 2 compensation. Members of the commission, except for the 3 Governor, the Lieutenant Governor, the Commissioner of 4 Agriculture and Industries, the Speaker of the House of 5 Representatives, and the Secretary of State, or their 6 designees, shall be reimbursed for travel expenses to 7 commission meetings in Montgomery, Alabama, at the same rate 8 as state employees receive, to be paid from funds provided 9 from the Legislature. The members of the commission who are 10 attorneys shall not be paid any fees other than travel 11 expenses at the same rate as state employees. The Legislative 12 Fiscal Office, the Legislative Reference Service, the Alabama 13 Law Institute, the Clerk of the House of Representatives, and 14 the Secretary of the Senate shall provide clerical assistance 15 to the commission as determined by the chair of the 16 commission. 17 (6) The commission may participate in a meeting of 18 the commission by means of telephone conference, video 19 conference, or similar communication equipment by means of 20 which all persons participating in the meeting may hear each 21 other at the same time. Participation by such means shall 22 constitute presence in person at a meeting for all purposes, 23 except for purposes of establishing a quorum. Non-voting 24 advisors to the commission may participate in meetings, but 25 their presence at a meeting shall not be used in determining Page 3

1 the existence of a quorum of the commission. The first 2 commission meeting shall be held at the Capitol at the call of 3 the Governor, at which time the commission, by majority vote, 4 shall elect from their membership a chair and vice chair. 5 (b) No later than 60 calendar days prior to a vote 6 on a statewide ballot measure, the commission shall post the 7 following information, to be known as a Ballot Statement, in a 8 conspicuous and publicly accessible location on the 9 Legislature's website: 10 (1) The text of the statewide ballot measure, 11 including sponsors, cosponsors, and the text of the question 12 that will appear on the statewide ballot; 13 (2) A summary of and the text of any implementing 14 legislation directly related to the statewide ballot measure; 15 (3) The placement of the statewide ballot measure on 16 the statewide ballot; and 17 (4) A plain language summary of the statewide ballot 18 measure, which shall include, at a minimum, the legal or 19 constitutional authority for its passage, the effect of the 20 statewide ballot measure if it is passed, including its cost 21 and source of funding, and the effect of the statewide ballot 22 measure if it is defeated. 23 (c) Ballot Statements shall be written in plain, 24 nontechnical language and in a clear and coherent manner using 25 words with common and every day meaning that are Page 4

1 understandable to the average reader. Ballot Statements shall 2 be true and impartial statements of the effect of a vote for 3 and a vote against the measure in language neither 4 intentionally argumentative nor likely to create prejudice for 5 or against the proposed measure. In addition, Ballot 6 Statements shall include language as to whether the measure 7 will increase, decrease, or have no impact on taxes, including 8 the specific category of tax. 9 (d) Ballot Statements may be approved only at 10 meetings of the commission and only by a majority of the 11 commission members present at the commission meeting. In the 12 event a majority of the commission cannot agree on a Ballot 13 Statement within the 60-day time frame prescribed in 14 subsection (b), the portion of the Legislature's website 15 containing the commission's Ballot Statements shall contain a 16 statement that a majority of the commission cannot agree on 17 the Ballot Statement as well as an explanation written by the 18 chair of the commission as to why the commission failed to 19 reach an agreement. Additionally, in the event a majority of 20 the commission cannot agree on a Ballot Statement within the 21 60-day time frame prescribed in subsection (b), those portions 22 of Ballot Statements which can be agreed upon by a majority of 23 the commission shall be posted on the portion of the 24 Legislature's website containing the commission's Ballot 25 Statements, along with links to other websites included Page 5

1 pursuant to subsection (f) and individual statements of 2 support and opposition included pursuant to subsection (g). 3 (e) Ballot Statements approved by the commission or, 4 in the event the commission does not approve a Ballot 5 Statement, those portions of Ballot Statements which can be 6 agreed upon by a majority of the commission, shall be printed, 7 posted, and distributed in the same manner and by the same 8 officials as sample ballots are printed, posted, and 9 distributed. Additionally, a printed copy of each Ballot 10 Statement approved by the commission or, in the event the 11 commission does not approve a Ballot Statement, those portions 12 of Ballot Statements which can be agreed upon by a majority of 13 the commission, not later than 55 calendar days prior to a 14 vote on a statewide ballot measure, shall be made available 15 for the purpose of public distribution at the office of the 16 Secretary of State or at the office of each judge of probate, 17 provided that these offices may cover their printing costs by 18 requiring that the person requesting a printed copy pay a 19 printing fee, the maximum amount of which shall equal the 20 costs of fulfilling each printing request. 21 (f) The chair of the commission shall allow the 22 portion of the Legislature's website containing the 23 commission's Ballot Statements to also include links to other 24 websites that discuss upcoming statewide ballot measures. This 25 portion of the Legislature's website shall clearly state that Page 6

1 members of the commission are not responsible for the content 2 of any linked website and that the linking of a website does 3 not represent the commission's endorsement of the website's 4 contents. 5 (g) Any member of the Legislature or their 6 designees, may post individual statements supporting or 7 opposing a statewide ballot measure on the portion of the 8 Legislature's website containing the commission's Ballot 9 Statements within 3 calendar days of receipt. Each of these 10 individual statements of support or opposition shall not 11 exceed 300 words, shall be provided to the chair of the 12 commission at least 10 calendar days prior to the vote on the 13 statewide ballot measure at issue, and shall be posted not 14 later than seven calendar days prior to the vote on the 15 statewide ballot measure at issue. 16 Section 3. The provisions of this act are severable. 17 If any part of this act is declared invalid or 18 unconstitutional, that declaration shall not affect the part 19 which remains. 20 Section 4. This act shall become effective 21 immediately following its passage and approval by the 22 Governor, or its otherwise becoming law. Page 7

1 2 3 4 Speaker of the House of Representatives 5 6 President and Presiding Officer of the Senate 7 House of Representatives 8 I hereby certify that the within Act originated in 9 and was passed by the House 23-JAN-14, as amended. 10 11 Jeff Woodard 12 Clerk 13 14 15 Senate 20-MAR-14 Amended and Passed 16 House 02-APR-14 17 Senate 03-APR-14 Passed, as amended by Conference Committee Report Passed, as amended by Conference Committee Report Page 8