MultiTax Commission

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.

Honorary Resolutions

All documents will be in Adobe Acrobat  format.

2023 Honorary Resolutions

Provided below are the Honorary Resolutions adopted by the Commission at the 56th Annual Meeting in Austin, Texas.

  • Resolution No. 2023A – Appreciation of the Texas Comptroller of Public Accounts Host of the 2023 Annual Meeting
  • Resolution No. 2023B – In Recognition of Frank Hales, Chair of the Audit Committee and Michael Williams, Vice Chair of the Audit Committee
  • Resolution No. 2023C – In Recognition of Dee Wald, Former Chair of the Litigation Committee; Ray Langenberg, Chair of the Litigation Committee; and Aaishah Hashmi, Vice Chair of the Litigation Committee
  • Resolution No. 2023D – In Recognition of Bryan Kelly, Chair of the Nexus Committee and Robert Kindred, Vice Chair of the Nexus Committee
  • Resolution No. 2023E – In Recognition of Maria Sanders, Former Chair of the Uniformity Committee; Laurie McElhatton, Chair of the Uniformity Committee; and Phil Skinner, Vice Chair of the Uniformity Committee
  • Resolution No. 2023F – In Recognition of John Ficara, Chair of the Strategic Planning Committee
  • Resolution No. 2023G – In Recognition of Krystal Bolton, Former State Intercompany Transactions Advisory Service Committee Chair
  • Combined Resolutions 2023

2022 Honorary Resolutions

Provided below are the Honorary Resolutions adopted by the Commission at the 55th Annual Meeting in Ancorage, Alaska.

2021 Honorary Resolutions

Provided below are the Honorary Resolutions adopted by the Commission at the 54th Annual Meeting via Teleconference.

2020 Honorary Resolutions

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

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.

2011 Honorary Resolutions

Provided below are the Honorary Resolutions adopted by the Commission at the 44th Annual Meeting in Whitefish, Montana.

2010 Honorary Resolutions

Provided below are the Honorary Resolutions adopted by the Commission at the 43rd Annual Meeting in Hood River, Oregon.

2009 Honorary Resolutions

Provided below are the Honorary Resolutions adopted by the Commission at the 42nd Annual Meeting in Kansas City, Missouri.

2008 Honorary Resolutions

Provided below are the policy statements and resolutions adopted by the Commission at its 41st Annual Meeting in Santa Fe, NM.

2007 Honorary Resolutions

Provided below are the policy statements and resolution adopted by the Commission at its 40th Annual Meeting in Minneapolis, MN.

2006 Honorary Resolutions

2005 Honorary Resolutions

2004 Honorary Resolutions

2003 Honorary Resolutions

2002 Honorary Resolutions