Skip to Content
MTC multistate tax Commission
image description
An intergovernmental state tax agency whose mission is to promote uniform and consistent tax policy and administration among the states, assist taxpayers in achieving compliance with existing tax laws, and advocate for state and local sovereignty in the development of tax policy.
  • The Commission
    • About Us
    • Email Updates
    • MTC History
    • Member States
    • Multistate Tax Compact
    • Programs & Committees
    • Bylaws
    • Officers & Executive Committee Members
    • Executive Committee Archive
    • Litigation Committee Archive
    • Annual Reports
    • Policy Statements & Resolutions
    • Public Participation Policy
    • News
    • Paull Mines Award
    • Wade Anderson Memorial Award
    • Annual Business Meeting Archive
  • Uniformity
    • About Uniformity
    • Uniformity Charter
    • Uniformity Process
    • Adopted Uniformity Recommendations
    • Uniformity Meeting Archives
    • Standing Subcommittee
    • Current & Recent Uniformity Projects
    • Article IV
    • Amicus Briefs
  • Nexus
    • Multistate Voluntary Disclosure Program
    • Multistate Voluntary Disclosure Application
    • Member States
    • Nexus Committee
    • State Tax Amnesties
    • State Tax Amnesties Archive
  • Audit
    • Audit Member States
    • Taxpayer-Initiated Joint Audits
    • Audit Committee
    • Audit Committee Archive
    • Audit Training Programs
    • Resource Documents
    • Audit Program Links
  • Events & Training
    • Past MTC Meetings
    • Upcoming Training Events
    • Faculty Biographies
    • Training Program Fees
    • Frequently Asked Questions
    • Training Program
  • Resources
    • Uniform Sales & Use Tax Resale Certificate - Multijurisdiction
    • Policy Research
    • Amicus Briefs
    • Legislation
    • Alternative Dispute Resolution
    • Tax Stratification and Estimation Program (TSEP)
    • Employment Opportunities
    • Legal Internship Program
    • State Sales & Use Tax Registration Forms
    • Research, Presentations, & Publications
    • Career Information Websites
Honorary Resolutions

Honorary Resolutions

All documents will be in Adobe Acrobat  format.
 

2020 Honorary Resolutions

Provided below are the Honorary Resolutions adopted by the Commission at the 53rd Annual Meeting via Teleconference. 

  • Resolution No. 2020A - In Recognition of Frank Hales, Chair of the Audit Committee and Lee Baerlocher, Vice Chair of the Audit Committee
  • Resolution No. 2020B - In Recognition of Clark Snelson and Dee Wald, Co-Chairs of the Litigation Committee
  • Resolution No. 2020C - In Recognition of Christy Vandevender, Chair of the Nexus Committee, and Jayne Kulberg, Vice Chair of the Nexus Committee
  • Resolution No. 2020D - In Recognition of Tommy Hoyt, Chair of the Uniformity Committee, and Maria Sanders, Vice Chair of the Uniformity Committee
  • Resolution No. 2020E - In Recognition of John Ficara, Chair of the Strategic Planning Committee
  • Resolution No. 2020F - In Appreciation of Clark Snelson, Utah Attorney General’s Office,1990-2020 
 

2019 Honorary Resolutions

Provided below are the Honorary Resolutions adopted by the Commission at the 52nd Annual Meeting in Boise, Idaho. 

  • Resolution No. 2019A - Appreciation of the Idaho State Tax Commission, Host of the 2019 Annual Meeting
  • Resolution No. 2019B - In Recognition of Frank Hales, Audit Committee Chair, and Lee Baerlocher, Audit Committee Vice Chair
  • Resolution No. 2019C - In Recognition of Clark Snelson, Litigation Committee Chair, and Mark Wainwright and Dee Wald, Litigation Committee Co-Vice Chairs
  • Resolution No. 2019D - In Recognition of Christy Vandevender, Nexus Committee Chair, and Randy Tilley, Nexus Committee Vice Chair
  • Resolution No. 2019E - In Recognition of Tommy Hoyt, Uniformity Committee Chair, and Holly Coon, past Uniformity Committee Chair
  • Resolution No. 2019F - In Recognition of Joe W. Garrett, Jr., State Intercompany Transactions Advisory Service Committee Chair
  • Resolution No. 2019G - In Recognition of Nancy Prosser, Chair of the Strategic Planning Committee
 

2018 Honorary Resolutions

Provided below are the Honorary Resolutions adopted by the Commission at the 51st Annual Meeting in Boston, Massachusetts. 

  • Resolution No. 2018A - Appreciation of the Massachusetts Department of Revenue, Host of the 2018 Annual Meeting
  • Resolution No. 2018B - In Recognition of Frank Hales, Audit Committee Chair, and Lee Baerlocher, Audit Committee Vice Chair
  • Resolution No. 2018C - In Recognition of Clark Snelson, Litigation Committee Chair, and Mark Wainwright and Dee Wald, Litigation Committee Co-Vice Chairs
  • Resolution No. 2018D - In Recognition of Christy Vandevender, Nexus Committee Chair, and Randy Tilley, Nexus Committee Vice Chair
  • Resolution No. 2018E - In Recognition of Holly Coon, Uniformity Committee Chair, and Tommy Hoyt, Uniformity Committee Vice Chair
  • Resolution No. 2018F - In Recognition of Joe W. Garrett, Jr., State Intercompany Transactions Advisory Service Committee Chair
  • Resolution No. 2018G - In Recognition of Lennie Collins for his service to the Commission
  • Resolution No. 2018H - In Recognition of Mike Kadas for his service to the Commission 
 

2017 Honorary Resolutions

Provided below are the Honorary Resolutions adopted by the Commission at the 50th Annual Meeting in Louisville, Kentucky. 

  • Resolution No. 2017A - Appreciation of the Kentucky Department of Revenue Host of the 2017 Annual Meeting
  • Resolution No. 2017B - In Recognition of Frank Hales, Audit Committee Chair, and Lee Baerlocher, Audit Committee Vice Chair
  • Resolution No. 2017C - In Recognition of Clark Snelson, Litigation Committee Chair, and Mark Wainwright and Dee Wald, Litigation Committee Co-Vice Chairs
  • Resolution No. 2017D - Special Appreciation of Lennie Collins, Departing Chair of the Nexus Committee
  • Resolution No. 2017E - In Recognition of Holly Coon, Uniformity Committee Chair and Tommy Hoyt, Uniformity Committee Vice Chair
  • Resolution No. 2017F - Joe W. Garrett, Jr., State Intercompany Transactions Advisory Service Committee Chair
  • Resolution No. 2017G -  In Appreciation of Julie Magee, Alabama Revenue Commissioner, 2011-2017
  • Resolution No. 2017H -  In Appreciation of Rich Jackson, Idaho State Tax Commissioner, 2011-2017

2016 Honorary Resolutions

Provided below are the Honorary Resolutions adopted by the Commission at the 49th Annual Meeting in Kansas City, Missouri.  

  • Resolution No. 2016A - Appreciation of the Missouri Department of Revenue Host of the 2016 Annual Meeting
  • Resolution No. 2016B - In Recognition of Frank Hales, Audit Committee Chair, and Lee Baerlocher, Audit Committee Vice Chair
  • Resolution No. 2016C - In Recognition of Clark Snelson, Litigation Committee Chair, and Mark Wainwright, Litigation Committee Vice Chair
  • Resolution No. 2016D - In Recognition of Lennie Collins, Nexus Committee Chair
  • Resolution No. 2016E - In Recognition of Wood Miller, Uniformity Committee Chair
  • Resolution No. 2016F - In Recognition of Chris Coffman, Uniformity Committee Vice Chair (Retiring)
  • Resolution No. 2016G - In Appreciation of Elizabeth Harchenko, Strategic Planning Consultant to the Multistate Tax Commission
  • Resolution No. 2016H - In Recognition of Joe W. Garrett, Jr., Arm’s-Length Adjustment Service Committee Chair
  • Resolution No. 2016I - In Recognition of Jennifer Hays, Section 1 Model Regulation Workgroup Chair
  • Resolution No. 2016J - In Recognition of Michael Fatale, Section 17 Model Regulation Workgroup Chair
  • Resolution No. 2016K - In Appreciation of Stephen M. Cordi, D.C. Office of Tax and Revenue
 

2015 Honorary Resolutions

Provided below are the Honorary Resolutions adopted by the Commission at the 48th Annual Meeting in Spokane, Washington.  

  • Resolution No. 2015A:  Appreciation of the Washington State Department of Revenue, Host of the 2015 Annual Meeting
  • Resolution No. 2015B:  In Recognition of Frank Hales, Audit Committee Chair, and Lee Baerlocher, Audit Committee Vice-Chair
  • Resolution No. 2015C:  In Recognition of Clark Snelson, Incoming Litigation Committee Chair, Marshall Stranburg, Outgoing Chair and Incoming Co-Vice Chair, and Mark Wainwright, Co-Vice Chair
  • Resolution No. 2015D:  In Recognition of Lennie Collins, Nexus Committee Chair
  • Resolution No. 2015E:  In Recognition of Wood Miller, Uniformity Committee Chair, Robynn Wilson, Income and Franchise Tax Uniformity Subcommittee Chair, and Richard Cram, Sales and Use Tax Uniformity Subcommittee Chair
  • Resolution No. 2015F:  Special Appreciation of Robyn Wilson, Departing Chair of the Income and Franchise Tax Uniformity Subcommittee
  • Resolution No. 2015G:  In Appreciation of Joe W. Garrett, Jr., Chair of the Arm’s-Length Adjustment Service Advisory Group
  • Resolution No. 2015H:  In Appreciation of R. Bruce Johnson Utah State Tax Commission, 1998-2014
  • Resolution No. 2015I:  In Appreciation of Joe Huddleston Executive Director, 2005-2015
 

2014 Honorary Resolutions

Provided below are the Hororary Resolutions adopted by the Commission at the 47th Annual Meeting in Albuquerque, New Mexico.  

  • Resolution No. 2014A: Appreciation of the New Mexico Taxation and Revenue Department Host of the 2014 Annual Meeting
  • Resolution No. 2014B: Appreciation of Les Koenig, Director of the Joint Audit Program
  • Resolution No. 2014C: Appreciation of Shirley K. Sicilian, General Counsel
  • Resolution No. 2014D: In Recognition of Rick DeBano, Audit Committee Chair, and Frank Hales, Audit Committee Vice-Chair
  • Resolution No. 2014E: In Recognition of Marshall Stranburg, Litigation Committee Chair, Mark Wainwright and Clark Snelson, Litigation Committee Co-Vice Chairs
  • Resolution No. 2014F: In Recognition of Lennie Collins, Nexus Committee Chair
  • Resolution No. 2014G: In Recognition of Wood Miller, Uniformity Committee Chair, Robynn Wilson, Income and Franchise Tax Subcommittee Chair, and Richard Cram, Sales and Use Tax Subcommittee Chair
 

2013 Honorary Resolutions

Provided below are the Honorary Resolutions adopted by the Commission at the 46th Annual Meeting in San Diego, California. 
  •  Resolution No. 2013A: In Recognition of Rick DeBano, Audit Committee Chair, and Frank Hales, Audit Committee Vice-Chair
  •  Resolution No. 2013B: In Recognition of Marshall Stranburg, Litigation Committee Chair, Mark Wainwright and Clark Snelson, Litigation Committee Co-Vice Chairs
  •  Resolution No. 2013C: In Recognition of Lennie Collins, Nexus Committee Chair
  •  Resolution No. 2013D: In Recognition of Wood Miller, Uniformity Committee Chair, Robynn Wilson, Income and Franchise Tax Subcommittee Chair, and Richard Cram, Sales and Use Tax Subcommittee Chair
 

2012 Honorary Resolutions

Provided below are the Honorary Resolutions adopted by the Commission at the 45th Annual Meeting in Grand Rapids, Michigan. 
  • Honorary Resolution No. 2012A: Appreciation of the Michigan Department of Treasury Host of the 2012 Annual Meeting.
  • Honorary Resolution No. 2012B: In Recognition of Janielle Lipscomb, Audit Committee Chair, and Rick DeBano, Audit Committee Vice-Chair
  • Honorary Resolution No. 2012C: In Recognition of Marshall Stranburg, Litigation Committee Chair, Mark Wainwright and Clark Snelson, Litigation Committee Co-Vice Chairs
  • Honorary Resolution No. 2012D: In Recognition of Lennie Collins, Nexus Committee Chair.
  • Honorary Resolution No. 2012E: In Recognition of Wood Miller, Uniformity Committee Chair, Robynn Wilson, Income and Franchise Tax Subcommittee Chair, and Richard Cram, Sales and Use Tax Subcommittee Chair. 
  • 2012 Statement of Application: 112th Congress Legislative Activity and MTC Responses 
 

2011 Honorary Resolutions

Provided below are the Honorary Resolutions adopted by the Commission at the 44th Annual Meeting in Whitefish, Montana. 
  • Honorary Resolution 2011A: Appreciation of the Montana Department of Revenue.
  • Honorary Resolution 2011B: Appreciation of Elizabeth Harchenko, Oregon Department of Revenue.
  • Honorary Resolution 2011C: In Recognition of Janielle Lipscomb, Audit Committee Chair, and Rick DeBano, Audit Committee Vice-Chair
  • Honorary Resolution 2011D: In Recognition of Marshall Stranburg, Litigation Committee Chair, Mark Wainwright and Clark Snelson, Litigation Committee Co-Vice Chairs
  • Honorary Resolution 2011E: In Recognition of Lennie Collins, Nexus Committee Chair.
  • Honorary Resolution 2011F: In Recognition of Gordon Smead, Technology Committee Chair.
  • Honorary Resolution 2011G: In Recognition of Robynn Wilson, Uniformity Committee Chair, Wood Miller, Income and Franchise Tax Subcommittee Chair, and Richard Cram, Sales and Use Tax Subcommittee Chair
  • Honorary Resolution 2011H: Recognition of Stephen Cordi, Multistate Tax Commission Chair
 

2010 Honorary Resolutions

Provided below are the Honorary Resolutions adopted by the Commission at the 43rd Annual Meeting in Hood River, Oregon. 
  •  Honorary Resolution 2010A: Appreciation of the Oregon Department of Revenue, Host of the 2010 Annual Meeting
  •  Honorary Resolution 2010B: Appreciation of Ted Spangler, Idaho Office of Attorney General
  •  Honorary Resolution 2010C: In Recognition of Janielle Lipscomb, Audit Committee Chair, and Rick DeBano, Audit Committee Vice-Chair
  •  Honorary Resolution 2010D: In Recognition of Marshall Stranburg, Litigation Committee Chair, Mark Wainwright and Clark Snelson, Committee Co-Vice-Chairs
  •  Honorary Resolution 2010E: In Recognition of Lennie Collins, Nexus Committee Chair
 

2009 Honorary Resolutions

Provided below are the Honorary Resolutions adopted by the Commission at the 42nd Annual Meeting in Kansas City, Missouri. 
  • Honorary Resolution 2009A: Appreciation of the Missouri Department of Revenue, Host of the 2009 Annual Meeting
  • Honorary Resolution 2009B: Appreciation of Omar Davis, Multistate Tax Commission Chair
  • Honorary Resolution 2009C: In Recognition of Janielle Lipscomb, Audit Committee Chair, and Rick DeBano, Audit Committee Vice-Chair
  • Honorary Resolution 2009D: In Recognition of Marshall Stranburg, Litigation Committee Chair, Mark Wainwright and Clark Snelson, Committee Co-Vice-Chairs
  • Honorary Resolution 2009E: In Recognition of Lennie Collins, Nexus Committee Chair
  • Honorary Resolution 2009F: In Recognition of Steve Wilson, Technology Committee Chair
  • Honorary Resolution 2009G: In Recognition of Ted Spangler, Uniformity Committee Chair, Richard Cram, Sales and Use Tax Subcommittee Chair and Wood Miller, Income and Franchise Tax Subcommittee Chair
  • Honorary Resolution 2009H: In Appreciation of Tim Blevins, Technology Committee Chair
  • Honorary Resolution 2009I: In Appreciation of Ben Miller, California Franchise Tax Board
  • 2009 Statement of Application: 111th Congress Legislative Activity and MTC Responses
 

2008 Honorary Resolutions

Provided below are the policy statements and resolutions adopted by the Commission at its 41st Annual Meeting in Santa Fe, NM. 
  • Honorary Resolution 2008A: Appreciation of the New Mexico and Revenue Department, Host of the 2008 Annual Meeting
  • Honorary Resolution 2008B: Appreciation of Jan Goodwin, Multistate Tax Commission Chair
  • Honorary Resolution 2008C: Appreciation of Harley Duncan, Federation of Tax Administrators
  • Honorary Resolution 2008D: In Recognition of Janielle Lipscomb, Audit Committee Chair, and Rick DeBano, Audit Committee Vice-Chair
  • Honorary Resolution 2008E: In Recognition of Marshall Stranburg, Litigation Committee Chair, Mark Wainwright and Clark Snelson, Litigation Committee Co-Vice Chairs
  • Honorary Resolution 2008F: In Recognition of Joseph Thomas, Nexus Committee Chair
  • Honorary Resolution 2008G: In Recognition of Ted Spangler, Uniformity Committee Chair, Wood Miller, Income and Franchise Tax Subcommittee Chair, and Richard Cram, Sales and Use Tax Subcommittee Chair
  • Honorary Resolution 2008H: In Recognition of Tim Blevins, Technology Committee Chair
  • Executive Director’s Statement of Application: 110th Congress Legislative Activity and MTC Responses
 

2007 Honorary Resolutions

Provided below are the policy statements and resolution adopted by the Commission at its 40th Annual Meeting in Minneapolis, MN.
  • Honorary Resolution 2007A: Appreciation of the Minnesota Department of Revenue, Host of the 2007 Annual Meeting
  • Honorary Resolution 2007B: Recognition of Joe Thomas, Nexus Committee Chair
  • Honorary Resolution 2007C: Recognition of Ted Spangler, Uniformity Committee Chair; Richard Cram, Sales and Use Tax Subcommittee Chair; and Wood Miller, Income and Franchise Tax Subcommittee Chair
  • Honorary Resolution 2007D: Recognition of Marshall Stranburg, Litigation Committee Chair
  • Honorary Resolution 2007E: In Recognition of Rich Schrader, Audit Committee Chair
  • Honorary Resolution 2007F: Recognition of Tim Blevins, Technology Committee Chair
  • Executive Director's Statement of Application: 110th Congress Legislative Activity and MTC Responses
  

 

About MTC
  • About Us
  • Contact Us
  • Terms of Use
  • Resources
  • Privacy and Refund Policy
Committees
  • Executive Committee
  • Audit Committee
  • Litigation Committee
  • Nexus Committee
  • State Intercompany Transaction Advisory Service Committee
  • Strategic Planning Committee
  • Uniformity Committee
The Commission
  • Member States
  • Multistate Tax Compact
  • Bylaws
  • MTC Officers & Members
  • Annual Reports

Back to top