Req. No. 390 Page 1 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 STATE OF OKLAHOMA 1st Session of the 58th Legislature (2021) SENATE JOINT RESOLUTION 13 By: Standridge AS INTRODUCED A Joint Resolution directing the Secretary of State to refer to the people for their approval or rejection a proposed amend ment to Section 40 of Article X of the Oklahoma Constitution ; decreasing annual deposits into Tobacco Settlement Endo wment Trust Fund; directing certain percentage of specified payments to be deposited and expended for certain tax credits and administrative costs; providing exclusion; directing Oklahoma Tax Commission to implement certain provisions ; providing ballot title; and directing filing . BE IT RESOLVED BY THE SENATE AND THE HOUSE OF RE PRESENTATIVES OF THE 1ST SESSION OF THE 58TH OKLAHOMA LEGISLATURE: SECTION 1. The Secretary of State shall refer to the people for their approval or rejection, as and in the manner provide d by law, the following proposed amendment to Section 40 of Article X of the Oklahoma Constitution to read as follows: Section 40. A. There is hereby created a trust fund to be known as the “Tobacco Settlement Endo wment Trust Fund”. The trust fund principal shall consist of the portion of monies which a re received by the State o f Oklahoma on or after Jul y 1, 2001, pursuant Req. No. 390 Page 2 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 to any settlement with or judgment against any tobacco company or companies as provided by su bsection B of this section, and any other monies that may be appropriated or otherwise dire cted to the trust fund by the Legislature. B. 1. Deposits into the trust fund from monies which are received by the State of Oklahoma pursuant to any settlement wi th or judgment against any tobacco company or companies shall be based on the following schedule: Minimum Percentage Fiscal Year of Payments Ending June 30, 2002 50% Ending June 30, 2003 55% Ending June 30, 2004 60% Ending June 30, 2005 65% Ending June 30, 2006 70% Ending June 30, 2007 75% Ending June 30, 2024, and 63.75% each fiscal year thereafter 2. Deposits into the trust fund in subsequent fiscal years shall never be less t han seventy-five percent (75%) of the payments Beginning July 1, 2023, fifteen percent (15%) of the payments shall be deposited in a revolving fund established by the Le gislature solely for the purpose of receiving the pa yments. Monies in the revolving fund shall be expended solely for the purpose of providing Req. No. 390 Page 3 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 a tax credit each year to residents of this state who have filed an income tax return for the tax year , except for those residents who were inmates in the custody o f the Department of Corrections, and for the purpose of administrative costs incurred by the Oklahom a Tax Commission in providing the credits . The Tax Commission shall determine eligibility for the credits, create calculation and disbursement methodology of the credits, and may take such actions as are necessary to implement the p rovisions of this subse ction. 3. The monies received by the State of Oklahoma pursuant to any settlement with or judgment agai nst any tobacco company or companies after June 30, 2001, not deposited into the trust fund as provided in this section or into the revolving fund as au thorized in this section, shall be deposited into a special fund established by the Legislature solely f or the purpose of receiving the payments; provided, the Legislature may, by law, direct a certain portion of such monies to the Office of the Attorney G eneral. The special fund shall be subject to legislative appropriations. C. There is hereby created th e Board of Investors of the Tobacco Settlement Endow ment Trust Fund. The Board of Investors shall have the duty of investing monies in the trust fund, subject to restrictions and limitations provided by law for and in accordance with laws applicable to th e investment of monies in state retirement funds. Req. No. 390 Page 4 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 The Board of Investors shall consist of five (5) members as follows: 1. The State Treasurer who shall be the chair; 2. An appointee of the Governor; 3. An appointee of the Speaker of the House of Represe ntatives; 4. An appointee of the President Pro Temp ore of the Senate; and 5. An appointee of the State Auditor and Inspector. The initial appointees s hall serve staggered terms of office as provided for by law. Thereafter, appointees shall serve four -year terms of office. No more than two appointees sha ll be appointed from any single congressional district. All appointed members shall have demonstrated expertise in public or private inves tment funds management. D. There is hereby created the Board of Directors of the Tobacco Settlement Endowment Trust Fund. The Board of Directors shall consist of seven (7) members, one appointed by each of the following appointing authorities: 1. The Governor; 2. The President Pro Tempore of the Senate; 3. The Speaker of the House of Representatives; 4. The Attorney General; 5. The State Treasurer; 6. The State Auditor and Inspector; and 7. The State Superinte ndent of Public instruction. Req. No. 390 Page 5 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 The initial appointed members shall serve staggered terms of office as provided for by law. Thereafter, the appointed members of the Board of Directors shall serve seven -year terms of office. At least one appointee shall be a ppointed from each congressional district, and not more than two appointees shall be appointed from any single congressional district. Not more than four a ppointees shall be members of the same political party. An appointee shall have been a member of th e political party to which the appointe e belongs for at least one (1) year prior to the date of appointm ent. Appointees shall have demonstrated expertise i n public or private health care or programs related to or for the benefit of children or senior adults. The Board of Directors shall meet a t least one time each calendar quarter. E. Earnings from the tru st fund, including but not limited to interest, dividends, and realized capital gains from investments of the trust fund shall be expended as provided i n subsection F of this section for the following purposes: 1. Clinical and basic research and treatment efforts in Oklahoma for the purpose of enhancing ef forts to prevent and combat cancer and other tobacco -related diseases; 2. Cost-effective tobacco pr evention and cessation programs; 3. Programs other than those specified in paragraph 1 of this subsection designed to maintain or improve the health of Okl ahomans Req. No. 390 Page 6 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 or to enhance the provision of health care services to Oklahomans, with particular emphasis on such programs for children; 4. Programs and services for the benefit of the children of Oklahoma, with particular emphasis on common and higher educatio n, before- and after-school and pre-school programs, substance abuse prevention and treatment progra ms and other programs and services designed to improve the health and quality of life of children; 5. Programs designed to enhance the health and well -being of senior adults; and 6. Authorized administrative expenses of the Office of the State Treasurer and the Board of Directors. F. Each fiscal year, the Board of Directors may expend the amount of earnings which actually accrued to the trust fund during the preceding fiscal year. Any amount not so expended shall remain in the trust fund. The Board sha ll direct specific expenditures to be made for the purposes specified in subsection E of this section. G. The Legislature may enact laws to further impleme nt the provisions of this section. SECTION 2. The Ballot Title for the prop osed Constitutional amendment as set forth in SECTION 1 of this resolution shall be in the following form: BALLOT TITLE Legislative Referendum No. ____ State Question No. ____ THE GIST OF THE PROPOSITION IS AS FOLLOWS : Req. No. 390 Page 7 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 This measure would amend Section 40 of Article 10 of the Oklahoma Constitution. It would lower the percentage of money received by the state from to bacco manufacturers that is deposited in the Tobacco Settlement Endowment Trust Fund from seventy-five percent (75%) to sixty-three and seventy-five hundredths percent (63.75%). It would cause fifteen percent (15%) of money received by the state from toba cco manufacturers each year to be deposited into a fund created by the Legislature. The fund would be used to provide tax credits to Oklahoma residents who file an income tax return for the tax year, except for inmates in the custody of the Department of Corrections. The Oklahoma Tax Commission would dete rmine eligibility and calculate the payment s and would be allowed to take other necessary action to carry out this measure. SHALL THE PROPOSAL BE APPROVED? FOR THE PROPOSAL — YES _____________ AGAINST THE PROPOSAL — NO _____________ SECTION 3. The President Pro Tempore o f the Senate shall, immediately after the passage of thi s resolution, prepare and file one copy thereof, including the Ballot Title set forth in SECTION 2 hereof, with the Secretary of State and one copy with the Attorney General. 58-1-390 DC 1/20/2021 11:01:38 PM