LOUISIANA STATE BAR ASSOCIATION BOARD OF GOVERNORS August 22, 2009 * M I N U T E S *

Size: px
Start display at page:

Download "LOUISIANA STATE BAR ASSOCIATION BOARD OF GOVERNORS August 22, 2009 * M I N U T E S *"

Transcription

1 LOUISIANA STATE BAR ASSOCIATION BOARD OF GOVERNORS * M I N U T E S * President Kim M. Boyle called to order the meeting of the Board of Governors of the Louisiana State Bar Association at 9 a.m., Saturday, in New Orleans, Louisiana. After President Boyle asked everyone to observe a moment of silence in memory of former Board of Governors member Donald R. Miller, business was conducted in accordance with the agenda below. Agenda Item 1. Roll Call Present were: President, Kim M. Boyle President-Elect, Michael A. Patterson Secretary, Carrick B. Inabnett Treasurer, Jack K. Whitehead, Jr. Immediate Past President, Elizabeth Erny Foote Chair, Young Lawyers Section, Melanie Mabile Mulcahy First Board District Representative, John H. Musser IV Second Board District Representative, Richard K. Leefe Third Board District Representative, Lawrence P. Simon, Jr. Fourth Board District Representative, John F. Robichaux Fifth Board District Representative, James E. Boren Sixth Board District Representative, Charles D. Elliott Seventh Board District Representative, Charles L. Kincade At-Large Member, Karelia R. Stewart From the Faculty of Paul M. Hebert Law Center at LSU, John M. Church From the Faculty of Tulane University Law School, Tania C. Tetlow From the Louisiana State Law Institute, J. David Ziober House of Delegates Committee on Liaison Chair, Jeffrey A. Riggs House of Delegates Committee on Liaison Member, Douglas L. Bryan House of Delegates Committee on Liaison Member, C. Kevin Hayes Also present were: President-Elect Nominee, James J. Davidson III Leadership LSBA Class Member, Candace M. Breaux

2 Page 2 Leadership LSBA Class Member, Katherine G. Eckert Leadership LSBA Class Member, Ashley N. Foret Leadership LSBA Class Member, Lauren B. McKnight Leadership LSBA Class Member, Alejandro R. Perkins Leadership LSBA Class Member, Morgan W. Williams Leadership LSBA Class Member, Zebulon M. Winstead Leadership LSBA Class Member, Bart R. Yakupzack Chair-Elect, Young Lawyers Section, Alainna R. Mire Executive Director, Loretta Larsen, CAE Associate Executive Director for Professional Programs, Cheri Cotogno Grodsky Access to Justice Director, Monte T. Mollere Communications Director, Kelly Wells Ponder Director of Information Technology, Tony LaVerde Director of Member Outreach and Diversity, Kelly McNeil Legier Ethics Counsel, Richard P. Lemmler, Jr. Executive Assistant, Danielle E. Boveland Absent were: First Board District Representative, Beth E. Abramson Eighth Board District Representative, Ronald J. Miciotto At-Large Member, Dana M. Douglas At-Large Member, Cloyd Benjamin, Jr. Agenda Item 2. Introduction of Leadership LSBA 2009/2010 Class Self-introductions were made by the Leadership LSBA Class. Agenda Item 3. Consent Calendar The following items were included on the Consent Calendar and moved for approval without discussion and/or debate and unanimously approved: a. Approval of Minutes - The minutes of the 2008/2009 Board of Governors meeting from June 11, 2009 and the 2009/2010 Board of Governors meeting from June 12, 2009, both held in Destin, Florida. b. Louisiana Board of Legal Specialization - Annual report to the Board of Governors. c. House of Delegates Appointments - Appointment of Erika F. Anderson from the 36 th Judicial District to fill a vacancy for the 2009/2011 term.

3 Page 3 Agenda Item 4. Old Business Ms. Larsen reported that lawyer attendance at the 2009 Summer School was down by 77 lawyers, however 288 lawyers and 218 judges attended overall. Ms. Boyle suggested that the decreased attendance was a byproduct of the economy. Agenda Item 5. Nominating Committee Ms. Boyle reported that the Nominating Committee nominated James J. Davidson III of Lafayette as President-Elect 2010/2011, and Mark A. Cunningham of New Orleans as Treasurer She indicated that the notice of the action of the Nominating Committee would be sent to all members in September, along with qualifying forms for all other open positions. Agenda Item 6. Legislation Committee Mr. Patterson briefly reviewed the final status of those bills on which the LSBA took a position during the 2009 Regular Session. He also reviewed the 2009/2010 Action Plan and alerted Board members to the importance of ensuring the reinstitution of LSC funding during the 2010 Session. He urged Board members to advise the LSBA of their contacts in the Legislature and directed Ms. Larsen to resend the contact form to all Board members. Agenda Item 7. Committees 2009/2010 Ms. Boyle recapped the Committee Leader meeting and noted that each committee had turned in an action plan for the upcoming year. She then asked each Board member, as official committee liaisons, to follow up with the chairs of their respective committees and attend at least two meetings. Each Board member will be asked to make a brief report on their committee(s) at the November Board meeting. Agenda Item 8. Consideration of Any Item(s) Removed from Consent Calendar No items were removed from the Consent Calendar. Agenda Item 9. Louisiana Board of Legal Specialization Mr. Church moved to approve recommendation of the following individuals for the designated positions on the Louisiana Board of Legal Specialization: appointment of Kendrick J. Guidry to replace David S. Sigler, and reappointment of Peter A. Landry and William C. Kalmack III to each serve an additional term. Upon second, the motion passed unanimously.

4 Page 4 Agenda Item 10. Committee on Bar Admissions Mr. Elliot moved that Bernadette G. D Souza be recommended to the Louisiana Supreme Court for appointment to the Character and Fitness Subcommittee. Upon second, the motion passed unanimously. Agenda Item Annual Meeting Site Selection Mr. Patterson asked the Board for permission to expand the 2011 Annual Meeting bid process to include several Las Vegas hotels. He noted that attendance increased at the 2005 Annual Meeting held in Las Vegas. Ms. Foote suggested notifying the Supreme Court that the Bar is considering Las Vegas as the site of the 2011 Annual Meeting. Mr. Riggs motioned to authorize Mr. Patterson to explore alternative locations along with Sandestin for the 2011 Annual Meeting, and a brief discussion followed. The question was called and the motion passed unanimously. Agenda Item 12. Tracie J. Jackson MCLE Appeal Ms. Larsen reported that the Executive Committee recommends denying Ms. Jackson s appeal, noting that she failed to comply with MCLE rules. Upon motion and second, the Executive Committee s recommendation was approved with no opposition. Agenda Item 13. Military Law Committee Request Ms. Boyle reported that this matter would be referred to the Bar Governance Committee, as it required amendments to the Association s governing documents. Agenda Item 14. Louisiana Civil Justice Center Ms. Foote recapped the proposed amendments to the Louisiana Civil Justice Center s Articles of Incorporation and Bylaws, and then moved to approve the amendments and the appointments to the Center s 2009/2010 Board of Directors. Upon second, the motion passed unanimously. Agenda Item 15. Member Benefit Programs a. Affinity Circles - The Executive Committee has deferred discussion on Affinity Circles until its next meeting, at which time it will review additional information on corresponding staffing needs.

5 Page 5 b. Boxwood Online Career Centers - The Executive Committee has deferred discussion on the Career Centers until Boxwood provides responses to a number of questions it has posed. Agenda Item 16. Report of the President a. Leadership LSBA 2009/2010 Orientation President Boyle reintroduced the Leadership LSBA Class to the Board and stated that the Class had successfully completed their Orientation on August 21, b. Law School Professionalism Programs President Boyle reported that the law students and law schools were very receptive to the program, and noted that Ms. Foote had accepted the E. Smythe Gambrell Professionalism Award at the 2009 ABA Annual Meeting in Chicago. c. Committee Appointments and Board of Governors Liaisons to Committees President Boyle reminded each Board member to follow up with the chairs of the committees to which they serve as Board Liaison. d. November 2009 Meeting President Boyle announced that the next Board of Governors meeting will take place on November 7, 2009 in Baton Rouge, with a dinner at the home of Mike Patterson and Christine Lipsey on November 6. e. Appointment of Audit Committee President Boyle announce that Ms. Foote has agreed to serve as chair of the Audit Committee and that Mr. Musser and Ms. Douglas would also serve on the Committee. f. Other Matters There were no other matters to discuss. Agenda Item 17. Report of the President-Elect Mr. Patterson noted that the new LSBA tagline, Serving the Public, Serving the Profession, will be institutionalized and integrated into all LSBA marketing materials. Agenda Item 18. Report of the Secretary Mr. Inabnett reported that the first live meeting of the Bar Journal Editorial Board will take place in September and invited the Leadership LSBA Class to let him know if they were interested in serving. Agenda Item 19. Report of the Treasurer Mr. Whitehead reported that the Bar s investment performance continues to improve.

6 Page 6 Agenda Item 20. Report of the Immediate Past President Ms. Foote reported that she had attended the Professionalism Consortium in Chicago earlier in the month. She noted that the ABA is exploring the possibility of requiring programs similar to the LSBA s Admissions Education Initiative for law school accreditation. Ms. Foote also noted that the Access to Justice Committee has restructured and will be working on implementation of its strategic plan. Agenda Item 21. Report of the Young Lawyers Chair Ms. Mulcahy reported on a number of ongoing YLS programs and initiatives, including Wills for Heroes, the Professional Development Seminar, and the High School Mock Trial competition. She noted that this year s high school essay contest has been moved to October; the contest will require students to identify one Louisiana law that should be changed and explain why the change is needed. Ms. Mulcahy also reported that Jamie D. Seymour has been chosen as the new chair of the Barristers for Boards program and that individuals have been placed on several non-profit organization boards. Agenda Item 22. Report of the Executive Director Ms. Larsen reported that the Bar is doing well administratively. The Bar is under budget in all departments and employee evaluations are being completed. Ms. Larsen also announced that two new staff members had been hired: Jonathan Rhodes as the Access to Justice Training Coordinator and Whitney Hymel as the Program Coordinator for Meetings and Events. Agenda Item 23. Report of the Associate Executive Director Ms. Grodsky submitted a written report. She also noted that there are two vacancies to be filled in the professional Programs Department: Professional Programs Counsel for Law Office Management and Practice Assistance/Ethics Secretary. Agenda Item 24. Other Matters Ms. Larsen reported that there is a push to make members addresses public information. Implementation of this change would require notation on the Attorney Registration Statement that addresses are public information. The Bar will work with the Louisiana Attorney Disciplinary Board and the Louisiana Supreme Court to explore such a change beginning with the 2010/2011 statements.

7 Page 7 EXECUTIVE SESSION The Board went into Executive Session at 10:55 a.m. Agenda Item 25. Litigation Update and Public Records Requests The Executive Session concluded at 11:15 a.m. ADJOURNMENT There being no further business to discuss, the meeting was adjourned at 11:15 a.m. Respectfully submitted: Carrick B. Inabnett Secretary APPROVED BY BOARD OF GOVERNORS NOVEMBER 7, 2009 BATON ROUGE, LA

LOUISIANA STATE BAR ASSOCIATION BOARD OF GOVERNORS January 21, 2011 * M I N U T E S *

LOUISIANA STATE BAR ASSOCIATION BOARD OF GOVERNORS January 21, 2011 * M I N U T E S * LOUISIANA STATE BAR ASSOCIATION BOARD OF GOVERNORS * M I N U T E S * President Michael A. Patterson called to order the meeting of the Board of Governors of the at 2 p.m., Friday, in New Orleans, Louisiana.

More information

LOUISIANA STATE BAR ASSOCIATION BOARD OF GOVERNORS August 28, 2010 * M I N U T E S *

LOUISIANA STATE BAR ASSOCIATION BOARD OF GOVERNORS August 28, 2010 * M I N U T E S * Page 1 LOUISIANA STATE BAR ASSOCIATION BOARD OF GOVERNORS * M I N U T E S * President Michael A. Patterson called to order the meeting of the Board of Governors of the Louisiana State Bar Association at

More information

LOUISIANA STATE BAR ASSOCIATION BOARD OF GOVERNORS May 21, 2011

LOUISIANA STATE BAR ASSOCIATION BOARD OF GOVERNORS May 21, 2011 LOUISIANA STATE BAR ASSOCIATION BOARD OF GOVERNORS * M I N U T E S * President Michael A. Patterson called to order the meeting of the Board of Governors of the Louisiana State Bar Association at 2:15

More information

LOUISIANA STATE BAR ASSOCIATION BOARD OF GOVERNORS October 28, 2006 * M I N U T E S *

LOUISIANA STATE BAR ASSOCIATION BOARD OF GOVERNORS October 28, 2006 * M I N U T E S * LOUISIANA STATE BAR ASSOCIATION BOARD OF GOVERNORS * M I N U T E S * President Marta-Ann Schnabel called to order the meeting of the Board of Governors of the Louisiana State Bar Association at 9 a.m.,

More information

BOARD OF GOVERNORS Saturday, November 10, 2018 New Orleans, LA

BOARD OF GOVERNORS Saturday, November 10, 2018 New Orleans, LA BOARD OF GOVERNORS Saturday, November 10, 2018 New Orleans, LA * M I N U T E S * President Barry H. Grodsky called the meeting to order at 9 a.m. on Saturday, November 10, 2018, in New Orleans, Louisiana.

More information

BOARD OF GOVERNORS Noon Friday, June 12, 2015 Destin, Florida

BOARD OF GOVERNORS Noon Friday, June 12, 2015 Destin, Florida BOARD OF GOVERNORS Noon Friday, June 12, 2015 Destin, Florida * M I N U T E S * President Mark A. Cunningham called to order the meeting of the of the Louisiana State Bar Association at 12 p.m., Friday,

More information

LOUISIANA STATE BAR ASSOCIATION BOARD OF GOVERNORS January 18, 2013

LOUISIANA STATE BAR ASSOCIATION BOARD OF GOVERNORS January 18, 2013 LOUISIANA STATE BAR ASSOCIATION BOARD OF GOVERNORS January 18, 2013 M I N U T E S President John H. Musser IV called to order the meeting of the of the at 2 p.m., Friday, January 18, 2013 in New Orleans,

More information

BOARD OF GOVERNORS Friday, April 13, 2018 Lafayette, LA

BOARD OF GOVERNORS Friday, April 13, 2018 Lafayette, LA BOARD OF GOVERNORS Friday, April 13, 2018 Lafayette, LA * M I N U T E S * President Dona K. Renegar called the meeting to order at 2:10 p.m. on Friday, April 13, 2018, in Lafayette, Louisiana. Business

More information

LOUISIANA STATE BAR ASSOCIATION BOARD OF GOVERNORS April 21, 2012 * M I N U T E S *

LOUISIANA STATE BAR ASSOCIATION BOARD OF GOVERNORS April 21, 2012 * M I N U T E S * LOUISIANA STATE BAR ASSOCIATION BOARD OF GOVERNORS * M I N U T E S * President James J. Davidson III called to order the meeting of the Board of Governors of the Louisiana State Bar Association at 9:05

More information

RESOLUTION OF THE LABOR RELATIONS AND EMPLOYMENT LAW SECTION OF THE LOUISIANA STATE BAR ASSOCIATION

RESOLUTION OF THE LABOR RELATIONS AND EMPLOYMENT LAW SECTION OF THE LOUISIANA STATE BAR ASSOCIATION RESOLUTION OF THE LABOR RELATIONS AND EMPLOYMENT LAW SECTION OF THE LOUISIANA STATE BAR ASSOCIATION WHEREAS, the current bylaws of the Labor Relations Law Section as approved by the House of Delegates

More information

2015 Evidence and Procedure Seminar

2015 Evidence and Procedure Seminar Louisiana Judicial College Presents 2015 Evidence and Procedure Seminar February 26-27, 2015 Windsor Court - New Orleans ALL MEETINGS WILL TAKE PLACE ON THE 23rd FLOOR Agenda The 2015 Evidence and Procedure

More information

INDEX REGULAR BOARD MEETING. 1. Call to Order and Roll Call Invocation and Pledge of Allegiance 1

INDEX REGULAR BOARD MEETING. 1. Call to Order and Roll Call Invocation and Pledge of Allegiance 1 INDEX REGULAR BOARD MEETING Page 1. Call to Order and Roll Call 1 2. Invocation and Pledge of Allegiance 1 3. Introduction of Faculty and Staff Representatives 2 4. Approval of the Minutes of the Board

More information

AUDIT COMMITTEE. APPROVE MINUTES Approval of the minutes of the meeting of March 4, Motion: Layton Second: Bilotta Vote: Unanimous

AUDIT COMMITTEE. APPROVE MINUTES Approval of the minutes of the meeting of March 4, Motion: Layton Second: Bilotta Vote: Unanimous MINUTES CLARK COUNTY SCHOOL DISTRICT SPECIAL MEETING OF THE BOARD OF SCHOOL TRUSTEES ADMINISTRATIVE CENTER, ROOM 466 5100 WEST SAHARA AVENUE, LAS VEGAS, NV 89146 AUDIT COMMITTEE May 21, 2010 9:00 a.m.

More information

October 21, Meeting of the Louisiana State Board of Embalmers and Funeral Directors was called to

October 21, Meeting of the Louisiana State Board of Embalmers and Funeral Directors was called to October 21, 2009 Meeting of the Louisiana State Board of Embalmers and Funeral Directors was called to order at 12:00 PM by the board=s President, Louis Charbonnet, III, at the board=s office located at

More information

BYLAWS OF THE LOUISIANA ENGINEERING SOCIETY BYLAW 1 - MEMBERSHIP

BYLAWS OF THE LOUISIANA ENGINEERING SOCIETY BYLAW 1 - MEMBERSHIP BYLAWS OF THE LOUISIANA ENGINEERING SOCIETY BYLAW 1 - MEMBERSHIP Membership applications will be received at the State Office and reviewed for eligibility by the Executive Director. The Executive Director

More information

BYLAWS OF THE ALEXANDRIA DEMOCRATIC COMMITTEE January 9, 2017

BYLAWS OF THE ALEXANDRIA DEMOCRATIC COMMITTEE January 9, 2017 BYLAWS OF THE ALEXANDRIA DEMOCRATIC COMMITTEE January 9, 2017 ARTICLE I: ARTICLE II: ARTICLE III: ARTICLE IV: NAME The name of this organization shall be the Alexandria Democratic Committee. When used

More information

ROYAL COLLEGE OF DENTAL SURGEONS OF ONTARIO

ROYAL COLLEGE OF DENTAL SURGEONS OF ONTARIO ROYAL COLLEGE OF DENTAL SURGEONS OF ONTARIO MINUTES OF THE 412 th MEETING OF COUNCIL Wednesday, January 11 and Thursday, January 12, 2017 DoubleTree by Hilton Toronto Hotel, 108 Chestnut Street, Toronto

More information

STATE BAR OF GEORGIA EXECUTIVE COMMITTEE MINUTES Wednesday, October 12, 2017/2:00 p.m. State Bar Building/Atlanta, Georgia

STATE BAR OF GEORGIA EXECUTIVE COMMITTEE MINUTES Wednesday, October 12, 2017/2:00 p.m. State Bar Building/Atlanta, Georgia STATE BAR OF GEORGIA EXECUTIVE COMMITTEE MINUTES Wednesday, /2:00 p.m. State Bar Building/Atlanta, Georgia Members Participating: Brian D. (Buck) Rogers, President (by phone); Kenneth B. Hodges, III, President-elect

More information

BYLAWS OF THE ALEXANDRIA DEMOCRATIC COMMITTEE December 5, 2011

BYLAWS OF THE ALEXANDRIA DEMOCRATIC COMMITTEE December 5, 2011 BYLAWS OF THE ALEXANDRIA DEMOCRATIC COMMITTEE December 5, 2011 ARTICLE I: ARTICLE II: ARTICLE III: ARTICLE IV: NAME The name of this organization shall be the Alexandria Democratic Committee. When used

More information

2011 Coming to a City Near You

2011 Coming to a City Near You 2011 Coming to a City Near You LSU Law Center, Baton Rouge September 9-10 Friday, September 9 Samuel A. Bacot - McGlinchey Stafford, Baton Rouge Saturday, September 10 Judge Jewel E. Duke Welch, Jr.-Louisiana

More information

CITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES JANUARY 3, 2012

CITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES JANUARY 3, 2012 CITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES JANUARY 3, 2012 Council President Alexius called the regular meeting to order at 6:00 P.M. Roll call was as follows: PRESENT: John Callahan,

More information

STATE BAR OF GEORGIA BOARD OF GOVERNORS MINUTES January 12, 2013 The St. Regis Hotel/Atlanta, GA

STATE BAR OF GEORGIA BOARD OF GOVERNORS MINUTES January 12, 2013 The St. Regis Hotel/Atlanta, GA STATE BAR OF GEORGIA BOARD OF GOVERNORS MINUTES The St. Regis Hotel/Atlanta, GA The 245 th meeting of the Board of Governors of the State Bar of Georgia was held at the date and location shown above. Robin

More information

Bylaws of the R.I. Democratic Party Women s Caucus (as adopted 6/12/17) Article I Name

Bylaws of the R.I. Democratic Party Women s Caucus (as adopted 6/12/17) Article I Name Bylaws of the R.I. Democratic Party Women s Caucus (as adopted 6/12/17) Article I Name The name of this organization shall be the Rhode Island Democratic Party Women s Caucus (herein referred to as Caucus

More information

AMENDED AND RESTATED BYLAWS OF THE BATON ROUGE PARALEGAL ASSOCIATION, INC.

AMENDED AND RESTATED BYLAWS OF THE BATON ROUGE PARALEGAL ASSOCIATION, INC. AMENDED AND RESTATED BYLAWS OF THE BATON ROUGE PARALEGAL ASSOCIATION, INC. ARTICLE I. IDENTIFICATION SECTION 1. The name of the Association shall be the Baton Rouge Paralegal Association, Inc. (the "Association").

More information

MINUTES BOARD OF SUPERVISORS FOR THE UNIVERSITY OF LOUISIANA SYSTEM DECEMBER 6, 2013 PRESENT ABSENT

MINUTES BOARD OF SUPERVISORS FOR THE UNIVERSITY OF LOUISIANA SYSTEM DECEMBER 6, 2013 PRESENT ABSENT MINUTES BOARD OF SUPERVISORS FOR THE UNIVERSITY OF LOUISIANA SYSTEM DECEMBER 6, 2013 A. Call to Order Mr. Wayne Parker called to order the regular meeting of the Board of Supervisors for the University

More information

NEBRASKA STATE BAR ASSOCIATION HOUSE OF DELEGATES. Minutes

NEBRASKA STATE BAR ASSOCIATION HOUSE OF DELEGATES. Minutes NEBRASKA STATE BAR ASSOCIATION HOUSE OF DELEGATES Minutes January 30, 2015 9:00 a.m. Embassy Suites, Lincoln The House of Delegates of the Nebraska State Bar Association met on Thursday January 30, 2015.

More information

Budget Hearing. There were no questions or comments from those present regarding the budget. The Budget Hearing adjourned at 5:14 p.m.

Budget Hearing. There were no questions or comments from those present regarding the budget. The Budget Hearing adjourned at 5:14 p.m. Budget Hearing The Board of Trustees Chairperson Mr. Randall J. Schaefer convened the Budget Hearing at 5:00 p.m. in Room 117/119 of the Woodward Technology Center on the main campus of Rock Valley College

More information

Preamble We, the members of the Running Club, do hereby establish this constitution in order that our purpose be realized to its fullest extent.

Preamble We, the members of the Running Club, do hereby establish this constitution in order that our purpose be realized to its fullest extent. Running Club Constitution Preamble We, the members of the Running Club, do hereby establish this constitution in order that our purpose be realized to its fullest extent. Article I. Organization Name a.the

More information

CALL TO ORDER The meeting was called to order at 1:05 PM by Dr. Marija LaSalle, President.

CALL TO ORDER The meeting was called to order at 1:05 PM by Dr. Marija LaSalle, President. MINUTES OF THE SPECIAL MEETING OF THE LOUISIANA STATE BOARD OF DENTISTRY HELD AT 1201 NORTH THIRD STREET BATON ROUGE, LOUISIANA 70802 BEGINNING AT 1:00 PM ON FRIDAY, FEBRUARY 23, 2018 The annual meeting

More information

INTERNATIONAL STUDENT ASSOCIATION Louisiana State University CONSTITUTION

INTERNATIONAL STUDENT ASSOCIATION Louisiana State University CONSTITUTION INTERNATIONAL STUDENT ASSOCIATION Louisiana State University CONSTITUTION ARTICLE I: NAME The name of the organization shall be the International Student Association (ISA) of Louisiana State University

More information

THE NEW YORK STATE BAR ASSOCIATION COMMERCIAL & FEDERAL LITIGATION SECTION EXECUTIVE COMMITTEE

THE NEW YORK STATE BAR ASSOCIATION COMMERCIAL & FEDERAL LITIGATION SECTION EXECUTIVE COMMITTEE THE NEW YORK STATE BAR ASSOCIATION COMMERCIAL & FEDERAL LITIGATION SECTION EXECUTIVE COMMITTEE Minutes of the Meeting of the Executive Committee of the Commercial & Federal Litigation Section held in accordance

More information

Wisconsin Access to Justice Commission

Wisconsin Access to Justice Commission 10 am 3 pm Madison Attending: Absent: Also Attending: Howard Bichler Rebecca Blemberg Duana Bremer Hannah Dugan, Treasurer John Ebbott Michael Gonring Marsha Mansfield, Secretary Lisabeth Marquardt Gregg

More information

SEQUENCE OF INTEGRATED COMMITTEE MEETINGS

SEQUENCE OF INTEGRATED COMMITTEE MEETINGS AGENDA LSU BOARD OF SUPERVISORS MEETING Board Room, LSU System Building Baton Rouge, Louisiana 1:30 P.M. THURSDAY, JULY 16, 2009 PUBLIC COMMENTS Public Comments may be made only (1) when they relate to

More information

COUNCIL ON THE SOCIAL STATUS OF BLACK MEN AND BOYS Meeting Minutes

COUNCIL ON THE SOCIAL STATUS OF BLACK MEN AND BOYS Meeting Minutes The Florida Council on the Social Status of Men and Boys held a Business meeting, Thursday, February 5, 2015 at Dr. Mary McLeod Bethune Performing Arts Center in Daytona Beach, Florida. The meeting took

More information

REGULAR MEETING. FCLB Board of Directors Tuesday, September 9, 2003 Via telephone conference call 6:00 p.m. MDT MINUTES

REGULAR MEETING. FCLB Board of Directors Tuesday, September 9, 2003 Via telephone conference call 6:00 p.m. MDT MINUTES REGULAR MEETING FCLB Board of Directors Tuesday, September 9, 2003 Via telephone conference call 6:00 p.m. MDT MINUTES PRESENT: OFFICERS: Richard L. Cole, D.C., President N. Edwin Weathersby, D.C. Vice

More information

Minutes of the. Local Workforce Development Board #40 Meeting

Minutes of the. Local Workforce Development Board #40 Meeting Wednesday, December 7, 2016 10:00 a.m. Ramada Lafayette Conference Center Lafayette, LA Minutes of the Local Workforce Development Board #40 Meeting I. CALL TO ORDER The meeting of the Workforce Development

More information

MINUTES BOARD OF SUPERVISORS FOR THE UNIVERSITY OF LOUISIANA SYSTEM MAY

MINUTES BOARD OF SUPERVISORS FOR THE UNIVERSITY OF LOUISIANA SYSTEM MAY MINUTES BOARD OF SUPERVISORS FOR THE UNIVERSITY OF LOUISIANA SYSTEM MAY 27, 2005 A. Call to Order Chair Michael Woods called to order the regular meeting of the University of Louisiana System in the Auditorium,

More information

Commissioners Francine Cullari and Laurin C. Roberts Thomas were absent and excused. Consent Agenda

Commissioners Francine Cullari and Laurin C. Roberts Thomas were absent and excused. Consent Agenda President Cahill called the meeting to order at 9:30 a.m. on Friday, at the State Bar of Michigan, Michael Franck Building, Lansing, MI. Commissioners present: Lori A. Buiteweg Beverly Hall Burns Kimberly

More information

PENNSYLVANIA PHYSICAL THERAPY ASSOCIATION BOARD OF DIRECTORS MEETING JUNE 16, 2016 MINUTES

PENNSYLVANIA PHYSICAL THERAPY ASSOCIATION BOARD OF DIRECTORS MEETING JUNE 16, 2016 MINUTES BOARD MEMBERS PARTICIPATING: Lauren Bilski, Student Liaison to the Board Colleen Chancler, President Elect Jamie Dunlap-Coates, Southwest District Director Robin Dole, Chief Delegate Beth Gustafson, Northwest

More information

Clinton County Government Study Commission Meeting November 15, 2006 Minutes

Clinton County Government Study Commission Meeting November 15, 2006 Minutes Call To Order: Clinton County Government Study Commission Meeting November 15, 2006 Minutes Vice-Chairman Mike Hanna called the Commission to order at 7:03 p.m. at the Clinton County Education and Resource

More information

RECORD OF PROCEEDINGS. West Metro Fire Protection District Civil Service Committee Meeting August 9, 2012

RECORD OF PROCEEDINGS. West Metro Fire Protection District Civil Service Committee Meeting August 9, 2012 RECORD OF PROCEEDINGS West Metro Fire Protection District Civil Service Committee Meeting August 9, 2012 I. CALL TO ORDER The regular meeting of the West Metro Fire Protection District Civil Service Committee

More information

STATE BAR OF GEORGIA BOARD OF GOVERNORS MINUTES June 7, 2014 Omni Amelia Island Resort/Amelia Island, FL

STATE BAR OF GEORGIA BOARD OF GOVERNORS MINUTES June 7, 2014 Omni Amelia Island Resort/Amelia Island, FL STATE BAR OF GEORGIA BOARD OF GOVERNORS MINUTES Omni Amelia Island Resort/Amelia Island, FL The 253 rd meeting of the Board of Governors of the State Bar of Georgia was held at the date and location shown

More information

CONSTITUTION AND BYLAWS OF THE CONTINUING EDUCATION ASSOCIATION OF NEW YORK, INC. CONSTITUTION

CONSTITUTION AND BYLAWS OF THE CONTINUING EDUCATION ASSOCIATION OF NEW YORK, INC. CONSTITUTION CONSTITUTION AND BYLAWS OF THE CONTINUING EDUCATION ASSOCIATION OF NEW YORK, INC. Preamble CONSTITUTION The Continuing Education Association of New York, Inc., dedicates itself to the promotion and support

More information

2017 DISTRICT CONVENTION REPORT FORM Part I: Election Results and Upcoming Conventions

2017 DISTRICT CONVENTION REPORT FORM Part I: Election Results and Upcoming Conventions 2017 DISTRICT CONVENTION REPORT FORM Part I: Election Results and Upcoming Conventions Please submit Part I immediately after your district convention to: Diana O Brien, Governance Specialist: dobrien@kiwanis.org

More information

FLORIDA SOCIETY OF MEDICAL ASSISTANTS

FLORIDA SOCIETY OF MEDICAL ASSISTANTS 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 FLORIDA SOCIETY OF MEDICAL ASSISTANTS Florida Society of Medical Assistants Executive

More information

CODE OF POLICIES. of the. Rotary International District 7475

CODE OF POLICIES. of the. Rotary International District 7475 CODE OF POLICIES of the Rotary International District 7475 SERVING THE ROTARY CLUBS OF HUNTERDON, ESSEX, MERCER, MIDDLESEX, MORRIS, SOMERSET, SUSSEX, UNION AND WARREN COUNTIES IN THE STATE OF NEW JERSEY,

More information

STANLEY A. HALPIN, JR. Kendall Vick Foundation Endowed Professor of Public Law Southern University Law Center Resumé

STANLEY A. HALPIN, JR. Kendall Vick Foundation Endowed Professor of Public Law Southern University Law Center Resumé STANLEY A. HALPIN, JR. Kendall Vick Foundation Endowed Professor of Public Law Southern University Law Center Resumé EDUCATION 1978 PhD, George Washington University Washington, D.C. Political Science

More information

American Public Works Association

American Public Works Association American Public Works Association Guests; None City of Roseburg City Hall 900 SE Douglas Ave. Roseburg, OR 97470 BOARD MEETING MINUTES Board Members Attendance: Todd Watkins President Delora Kerber President-Elect

More information

REMINDER SOUTHEASTERN CHAPTER ARIZONA PROFESSIONAL LAND SURVEYORS MEETING FRIDAY AUGUST 15, :30 P. M. AT THE COCHISE COUNTY COMPLEX, BUILDING D

REMINDER SOUTHEASTERN CHAPTER ARIZONA PROFESSIONAL LAND SURVEYORS MEETING FRIDAY AUGUST 15, :30 P. M. AT THE COCHISE COUNTY COMPLEX, BUILDING D REMINDER SOUTHEASTERN CHAPTER ARIZONA PROFESSIONAL LAND SURVEYORS MEETING FRIDAY AUGUST 15, 2014 6:30 P. M. AT THE COCHISE COUNTY COMPLEX, BUILDING D IN THE IT LEARNING LAB 1415 MELODY LANE BISBEE, ARIZONA

More information

THE FLORIDA BAR TRIAL LAWYERS SECTION EXECUTIVE COUNCIL MEETING March 27, 2004

THE FLORIDA BAR TRIAL LAWYERS SECTION EXECUTIVE COUNCIL MEETING March 27, 2004 THE FLORIDA BAR TRIAL LAWYERS SECTION EXECUTIVE COUNCIL MEETING March 27, 2004 MINUTES The Florida Bar Trial Lawyers Executive Council met at the Mills House in Charleston, South Carolina on Saturday,

More information

Magnolia. Advancing equity for women and girls through advocacy, education, philanthropy, and research

Magnolia. Advancing equity for women and girls through advocacy, education, philanthropy, and research AAUW Empowering women since 1881 Spring 2018 Louisiana American Association of University Women Magnolia Advancing equity for women and girls through advocacy, education, philanthropy, and research Officers

More information

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, FEBRUARY 28, 2011 VOLUME 42

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, FEBRUARY 28, 2011 VOLUME 42 92 BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, FEBRUARY 28, 2011 VOLUME 42 SCHEDULED MEETING: BOARD CONFERENCE ROOM: 7:30 p.m. Room 1301 Regional Technology

More information

BYLAWS OF THE STATE CENTRAL COMMITTEE OF THE REPUBLICAN PARTY OF LOUISIANA (AMENDED 04/25/2015)

BYLAWS OF THE STATE CENTRAL COMMITTEE OF THE REPUBLICAN PARTY OF LOUISIANA (AMENDED 04/25/2015) BYLAWS OF THE STATE CENTRAL COMMITTEE OF THE REPUBLICAN PARTY OF LOUISIANA (AMENDED 04/25/2015) ARTICLE I Preamble and Authority Section 1. The State Central Committee of the Republican Party of Louisiana,

More information

Article I. Name. Section 1. This organization shall be known as the Faculty Senate of the LSUHSC-NO, hereinafter referred to as the Senate.

Article I. Name. Section 1. This organization shall be known as the Faculty Senate of the LSUHSC-NO, hereinafter referred to as the Senate. 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 50 51 Revised and Accepted, June 2011 LSU Health Sciences Center

More information

Council members absent: Charles Bartlett, Patricia E. Lowry, Kimberly A. Ashby,

Council members absent: Charles Bartlett, Patricia E. Lowry, Kimberly A. Ashby, Minutes of the Meeting of the Trial Lawyers Executive Council Friday, November 16, 2012 Location: The Westin Key West Resort & Marina 245 Front Street, Key West, FL 33040 Room Sunrise 9:00 a.m. 12:00 p.m.

More information

BY-LAWS OF SECTION OF YOUNG LAWYERS MARYLAND STATE BAR ASSOCIATION, INC. As Approved June 12, 2008

BY-LAWS OF SECTION OF YOUNG LAWYERS MARYLAND STATE BAR ASSOCIATION, INC. As Approved June 12, 2008 BY-LAWS OF SECTION OF YOUNG LAWYERS MARYLAND STATE BAR ASSOCIATION, INC. As Approved June 12, 2008 ARTICLE I NAME AND OBJECTIVES This Section shall be known as the [Section of Young Lawyers] Young Lawyers

More information

Vietnam Veterans of America Conference of State Council Presidents January 12, 2017 Meeting Silver Spring, MD

Vietnam Veterans of America Conference of State Council Presidents January 12, 2017 Meeting Silver Spring, MD Vietnam Veterans of America Conference of State Council Presidents January 12, 2017 Meeting Silver Spring, MD Meeting of Conference of State Council Presidents was called to order by Chair Rex Moody at

More information

BYLAWS ENVIRONMENT, ENERGY AND NATURAL RESOURCES LAW SECTION NORTH CAROLINA BAR ASSOCIATION ARTICLE I

BYLAWS ENVIRONMENT, ENERGY AND NATURAL RESOURCES LAW SECTION NORTH CAROLINA BAR ASSOCIATION ARTICLE I BYLAWS ENVIRONMENT, ENERGY AND NATURAL RESOURCES LAW SECTION NORTH CAROLINA BAR ASSOCIATION ARTICLE I Name and Purpose Section 1. Name. This Section shall be known as the Environment, Energy and Natural

More information

[Adopted by the Executive Board on March 15, 2017.]

[Adopted by the Executive Board on March 15, 2017.] Resolution 2017-1. The Executive Board hereby adopts the attached Bylaws, and sets the initial terms of the founding officers and directors as follows: * The founding President (Carol Ellick) serves a

More information

AMERICAN BAR ASSOCIATION SECTION OF INTERNATIONAL LAW ADMINISTRATION COMMITTEE MEETING. AUGUST 16, :30 a.m. 12:00 p.m.

AMERICAN BAR ASSOCIATION SECTION OF INTERNATIONAL LAW ADMINISTRATION COMMITTEE MEETING. AUGUST 16, :30 a.m. 12:00 p.m. Call to Order (Bart Legum): AMERICAN BAR ASSOCIATION SECTION OF INTERNATIONAL LAW ADMINISTRATION COMMITTEE MEETING The Chair called the meeting to order. AUGUST 16, 2012 10:30 a.m. 12:00 p.m. EDT DRAFT

More information

Chairperson Amuso called the meeting to order at 7:00 P.M.

Chairperson Amuso called the meeting to order at 7:00 P.M. Page 1 I. A. CALL TO ORDER Chairperson Amuso called the meeting to order at 7:00 P.M. B. MOMENT OF SILENCE C. PLEDGE OF ALLEGIANCE D. ROLL CALL PRESENT Kathleen Amuso, Chairperson Hon. Mayor James Ruberto

More information

APA Rhode Island By-Laws

APA Rhode Island By-Laws APA Rhode Island By-Laws Article 1 General 1.1 Name and Area: The name of this organization is the Rhode Island Chapter of the American Planning Association ( the Chapter ). The Chapter name may be abbreviated

More information

Foster Township Board of Supervisors Organization Meeting Minutes January 4, :00 P.M. Roll Call Georgiann Y ; Ryan Y ; Jerry Y ;

Foster Township Board of Supervisors Organization Meeting Minutes January 4, :00 P.M. Roll Call Georgiann Y ; Ryan Y ; Jerry Y ; Foster Township Board of Supervisors Organization Meeting Minutes January 4, 2016 6:00 P.M. Call To Order Pledge of Allegiance to the Flag and a Moment of Silence Roll Call Ms. Eckrote-Jones -Present Mr.

More information

Administration recommends that the Board set the following plans for the academic year, per semester:

Administration recommends that the Board set the following plans for the academic year, per semester: WORK SESSION On Wednesday, February 25, 2015, the Mid-Plains Community College Board of Governors met for a work session at the W.W. Wood Building on the North Campus of North Platte Community College.

More information

JEA BOARD MINUTES March 19, 2013

JEA BOARD MINUTES March 19, 2013 JEA BOARD MINUTES March 19, 2013 The JEA Board held a Pre-Board Briefing at 8:35 AM on Tuesday, March 19, 2013, in the Chair s Office on the 8 th Floor, 21 W. Church Street, Jacksonville, Florida. Present

More information

Health Information Exchange Coordinating Committee Meeting Minutes

Health Information Exchange Coordinating Committee Meeting Minutes Health Information Exchange Coordinating Committee Meeting Minutes Meeting Date: February 10, 2017 Time: 10:00 a.m. 12:00 p.m. Location: GoTo Webinar/Conference Call only Members Present: Nikole Helvey

More information

INDEX REGULAR BOARD MEETING. 1. Call to Order and Roll Call Invocation and Pledge of Allegiance 1

INDEX REGULAR BOARD MEETING. 1. Call to Order and Roll Call Invocation and Pledge of Allegiance 1 INDEX REGULAR BOARD MEETING Page 1. Call to Order and Roll Call 1 2. Invocation and Pledge of Allegiance 1 3. Introduction of Faculty and Staff Representatives 2 4. Oath of Office 2 5. Approval of the

More information

INDEX REGULAR BOARD MEETING. June 24, Call to Order and Roll Call Invocation and Pledge of Allegiance 1

INDEX REGULAR BOARD MEETING. June 24, Call to Order and Roll Call Invocation and Pledge of Allegiance 1 INDEX REGULAR BOARD MEETING 1. Call to Order and Roll Call 1 2. Invocation and Pledge of Allegiance 1 3. Approval of Minutes of the Board Meeting held on May 6, 2016 1 4. Oath of Office for New Board Members

More information

SEQUENCE OF INTEGRATED COMMITTEE MEETINGS

SEQUENCE OF INTEGRATED COMMITTEE MEETINGS AGENDA LSU BOARD OF SUPERVISORS MEETING JUNE 5, 2008 Board Room, LSU System Building Baton Rouge, Louisiana 1:00 P.M. THURSDAY, JUNE 5, 2008 PUBLIC COMMENTS Public Comments may be made only (1) when they

More information

AAEA Extension Section 1999 Minutes

AAEA Extension Section 1999 Minutes AAEA Extension Section 1999 Minutes Minutes of the Executive Committee of the Extension Section August 8, 1999 Officer and Board Attendance: Ed Smith, President; Robert Milligan, President-elect; Richard

More information

LOUISIANA STATE MEDICAL SOCIETY AM 2017 SUBSTITUTE RESOLUTION 106B. Frederick J. White III, MD, Fourth District Councilor

LOUISIANA STATE MEDICAL SOCIETY AM 2017 SUBSTITUTE RESOLUTION 106B. Frederick J. White III, MD, Fourth District Councilor LOUISIANA STATE MEDICAL SOCIETY AM 01 HOUSE OF DELEGATES BATON ROUGE SUBSTITUTE RESOLUTION B SUBJECT: INTRODUCED BY: Local Independence Frederick J. White III, MD, Fourth District Councilor 1 1 1 1 1 1

More information

Doyle Wardrop Others Present: Tom Early Rae Woods J.J. Davidson Patrick Richmond

Doyle Wardrop Others Present: Tom Early Rae Woods J.J. Davidson Patrick Richmond Association Board of Directors Meeting April 1, 2003 Prejean's Restaurant 12:00 P.M. Carencro, Louisiana Directors Present: Donald Cormier Jr. Christine Early Dexter Gary Warren Harang III Bryan Krantz

More information

CHEFA COMMUNITY DEVELOPMENT CORPORATION

CHEFA COMMUNITY DEVELOPMENT CORPORATION CHEFA COMMUNITY DEVELOPMENT CORPORATION Minutes of Board Meeting March 27, 2019 The CHEFA Community Development Corporation met at 2:15 p.m. on Wednesday, March 27, 2019. The meeting was called to order

More information

BY LAWS of THE DENVER BAR ASSOCIATION

BY LAWS of THE DENVER BAR ASSOCIATION BY LAWS of THE DENVER BAR ASSOCIATION (as amended April 2018) ARTICLE I. NAME AND OBJECTS 1 1 The name of this association shall be the Denver Bar Association. Its objects are: "To promote justice, its

More information

Louisiana State Board of Examiners of Psychologists BOARD MEETING MINUTES January 20, Final Approved: February 10, 2017

Louisiana State Board of Examiners of Psychologists BOARD MEETING MINUTES January 20, Final Approved: February 10, 2017 Louisiana State Board of Examiners of Psychologists BOARD MEETING MINUTES January 20, 2017 Final Approved: February 10, 2017 The meeting of the Louisiana State Board of Examiners of Psychologists (Board)

More information

BOARD OF DIRECTION

BOARD OF DIRECTION BOARD OF DIRECTION 2017-2018 6/30/18 Byron Racca, PE 600 N. City Service Hwy. Sulphur, LA 70663 bracca@meyerassociates.com Wk (337) 625-8353 Cell (337) 802-1953 1st VICE 6/30/18 Joshua Hays, PE 2000 N.

More information

HAGERSTOWN COMMUNITY COLLEGE BOARD OF TRUSTEES MINUTES. Regular Meeting November 21, 2017

HAGERSTOWN COMMUNITY COLLEGE BOARD OF TRUSTEES MINUTES. Regular Meeting November 21, 2017 HAGERSTOWN COMMUNITY COLLEGE BOARD OF TRUSTEES MINUTES Regular Meeting A Regular Meeting of the Board of Trustees of Hagerstown Community College was held on Tuesday,, in the Administration and Student

More information

Starting a Federal Bar Association Student Division. I. What is the Federal Bar Association ( FBA )?

Starting a Federal Bar Association Student Division. I. What is the Federal Bar Association ( FBA )? Starting a Federal Bar Association Student Division I. What is the Federal Bar Association ( FBA )? The mission of the FBA is to strengthen the federal legal system and administration of justice by serving

More information

Bylaws. District 6580 Rotary International ARTICLE I OFFICERS

Bylaws. District 6580 Rotary International ARTICLE I OFFICERS Bylaws District 6580 Rotary International ARTICLE I OFFICERS Section 1: The Governor, nominated and elected in accordance with the bylaws of Rotary International, is the chief officer of the District and

More information

Louisiana State Board of Examiners of Psychologists BOARD MEETING MINUTES Long Range Planning Meeting: November 16-17, 2017

Louisiana State Board of Examiners of Psychologists BOARD MEETING MINUTES Long Range Planning Meeting: November 16-17, 2017 Louisiana State Board of Examiners of Psychologists BOARD MEETING MINUTES Long Range Planning Meeting: November 16-17, 2017 FINAL APPROVED: December 15, 2017 The meeting of the Louisiana State Board of

More information

Minutes APA-IA Chapter Board Meeting Friday, September 21, 2018

Minutes APA-IA Chapter Board Meeting Friday, September 21, 2018 Minutes APA-IA Chapter Board Meeting Friday, September 21, 2018 1.0 Call to Order 1.1 Past President Ben Champ called the meeting of the American Planning Association Iowa Chapter to order at 10:00 am

More information

CITY OF SOUTH SALT LAKE CITY COUNCIL MEETING. COUNCIL MEETING Wednesday, July 13, :18 p.m. Council Chair Debbie Snow

CITY OF SOUTH SALT LAKE CITY COUNCIL MEETING. COUNCIL MEETING Wednesday, July 13, :18 p.m. Council Chair Debbie Snow CITY OF SOUTH SALT LAKE CITY COUNCIL MEETING COUNCIL MEETING Wednesday, July 13, 2016 7:18 p.m. CITY OFFICES PRESIDING CONDUCTING: SERIOUS MOMENT OF REFLECTION/ PLEDGE OF ALLEGIANCE SERGEANT AT ARMS 220

More information

American Library Association Intellectual Freedom Round Table Executive Committee 2016 Annual Conference Orlando, Florida

American Library Association Intellectual Freedom Round Table Executive Committee 2016 Annual Conference Orlando, Florida American Library Association Intellectual Freedom Round Table Executive Committee 2016 Annual Conference Orlando, Florida Friday, June 24, 2016 Attending: Ashley J. Brown (incoming Secretary); Scott Bonner

More information

BYLAWS OF LOUISIANA ENGINEERING FOUNDATION ADOPTED JUNE 22, 1994 WITH AMENDMENTS October 21, 1988, JUNE 16, 1994, and June 31, 2006

BYLAWS OF LOUISIANA ENGINEERING FOUNDATION ADOPTED JUNE 22, 1994 WITH AMENDMENTS October 21, 1988, JUNE 16, 1994, and June 31, 2006 IX-4 BYLAWS OF LOUISIANA ENGINEERING FOUNDATION ADOPTED JUNE 22, 1994 WITH AMENDMENTS October 21, 1988, JUNE 16, 1994, and June 31, 2006 BYLAW I BOARD OF DIRECTORS Section 1.0: Composition: The Board of

More information

ACADEMIC SENATE ADOPTED MINUTES. August 12, 2008 Board Room 626 9:00 a.m. to 12:00 noon

ACADEMIC SENATE ADOPTED MINUTES. August 12, 2008 Board Room 626 9:00 a.m. to 12:00 noon ACADEMIC SENATE ADOPTED MINUTES August 12, 2008 Board Room 626 9:00 a.m. to 12:00 noon 1. Call to Order President Lamb called meeting to order at 9:15 a.m. 2. Roll Call: Jeff Lamb, President Susanna Crawford,

More information

Board of Governors Meeting WSBA Conference Center Seattle, WA May 18-19, 2017

Board of Governors Meeting WSBA Conference Center Seattle, WA May 18-19, 2017 Board of Governors Meeting WSBA Conference Center Seattle, WA May 18-19, 2017 WSBA Mission: Serve the public and the members of the Bar, ensure the integrity of the legal profession, and to champion justice.

More information

BY-LAWS OF THE TAXATION SECTION OF THE LOS ANGELES COUNTY BAR ASSOCIATION

BY-LAWS OF THE TAXATION SECTION OF THE LOS ANGELES COUNTY BAR ASSOCIATION BY-LAWS OF THE TAXATION SECTION OF THE LOS ANGELES COUNTY BAR ASSOCIATION Approved By Board of Trustees August 24, 1977 March 7, 1979 January 28, 1981 April 13, 1983 October 23, 1985 October 25, 1989 January

More information

MILDRED E. Mimi METHVIN Satori ADR, L.L.C. P. O. Box Lafayette, Louisiana 70598

MILDRED E. Mimi METHVIN Satori ADR, L.L.C. P. O. Box Lafayette, Louisiana 70598 MILDRED E. Mimi METHVIN Satori ADR, L.L.C. P. O. Box 81483 Lafayette, Louisiana 70598 Phone: 337.501.1055 memethvin@gmail.com Fax: 888.298.0566 www.satoriadr.com EDUCATION J. D., Georgetown University

More information

RESOLUTION E01-16 APPROVAL OF REVISIONS TO BYLAWS OF THE BOARD OF TRUSTEES, BOARD POLICY 1.01

RESOLUTION E01-16 APPROVAL OF REVISIONS TO BYLAWS OF THE BOARD OF TRUSTEES, BOARD POLICY 1.01 RESOLUTION E01-16 APPROVAL OF REVISIONS TO BYLAWS OF THE BOARD OF TRUSTEES, BOARD POLICY 1.01 WHEREAS, the Ohio Revised Code directs the Board of Trustees of Shawnee State University to adopt and amend

More information

STATE OF ILLINOIS INTERNAL AUDIT ADVISORY BOARD

STATE OF ILLINOIS INTERNAL AUDIT ADVISORY BOARD STATE OF ILLINOIS INTERNAL AUDIT ADVISORY BOARD Web Address: HTTP://SIAAB.AUDITS.UILLINOIS.EDU MINUTES Board Meeting, December 14, 2011 1:00 p.m. CALL TO ORDER The regularly scheduled meeting of the State

More information

SCHOOL BOARD OF OKALOOSA COUNTY REGULAR MEETING - April 26, 2004

SCHOOL BOARD OF OKALOOSA COUNTY REGULAR MEETING - April 26, 2004 SCHOOL BOARD OF OKALOOSA COUNTY REGULAR MEETING - April 26, 2004 The Invocation was offered by Mrs. Thigpen; the Pledge of Allegiance was led by Mrs. Frakes. The School Board of Okaloosa County met in

More information

NATIONAL COUNCIL OF INSURANCE LEGISLATORS ARTICLES OF ORGANIZATION AND BYLAWS ARTICLES OF ORGANIZATION

NATIONAL COUNCIL OF INSURANCE LEGISLATORS ARTICLES OF ORGANIZATION AND BYLAWS ARTICLES OF ORGANIZATION NATIONAL COUNCIL OF INSURANCE LEGISLATORS ARTICLES OF ORGANIZATION AND BYLAWS ARTICLES OF ORGANIZATION PREAMBLE We, duly elected representatives of the People to the Legislatures of the 50 sovereign States,

More information

III. Motion to Follow or Amend Agenda A motion was made by Wenger and seconded by Braverman to approve the agenda. Motion passes.

III. Motion to Follow or Amend Agenda A motion was made by Wenger and seconded by Braverman to approve the agenda. Motion passes. I. Introductions II. Roll Call & Communications Kinskey called the meeting to order at 3:00 pm. Present: Anderson; Braverman; Brooker Scocco; Egan; Etchie; Ezell; Hopkins; Keough-Jurs; Kinskey; Klavora;

More information

Illinois Section of the MAA Business Meeting April 4, 2008 Eastern Illinois University

Illinois Section of the MAA Business Meeting April 4, 2008 Eastern Illinois University Illinois Section of the MAA Business Meeting April 4, 2008 Eastern Illinois University The ISMAA Business Meeting was called to order by Lanette Poteete - Young at 4:45 p.m. The minutes were approved as

More information

Present: Ms. Melanie Rothstein, Ms. Beth Baron, Ms. Stephanie Jasmin, Ms. Kerrin Morrin, Ms. Bronwyn Monahan, Mr. Ryan Kelly

Present: Ms. Melanie Rothstein, Ms. Beth Baron, Ms. Stephanie Jasmin, Ms. Kerrin Morrin, Ms. Bronwyn Monahan, Mr. Ryan Kelly LONGMEADOW PUBLIC SCHOOLS Longmeadow, Massachusetts Approved 6/28/18 Longmeadow School Committee Meeting June 14 2018 Room A15-535 Bliss Road, Longmeadow, MA 01106 1. Call to Order in Open Session At 6:00

More information

OREGON STATE BAR BUSINESS LAW SECTION EXECUTIVE COMMITTEE MEETING MINUTES. September 12, 2018 Meeting

OREGON STATE BAR BUSINESS LAW SECTION EXECUTIVE COMMITTEE MEETING MINUTES. September 12, 2018 Meeting OREGON STATE BAR BUSINESS LAW SECTION EXECUTIVE COMMITTEE MEETING MINUTES September 12, 2018 Meeting Meeting Location: Miller Nash Graham & Dunn LLP, 111 SW 5 th Avenue, Suite 3400, Portland, OR 97204.

More information

RECREATION AND PARK COMMISSION FOR THE PARISH OF EAST BATON ROUGE

RECREATION AND PARK COMMISSION FOR THE PARISH OF EAST BATON ROUGE RECREATION AND PARK COMMISSION FOR THE PARISH OF EAST BATON ROUGE Regular Meeting 5:00 p.m. BREC Administration Building 6201 Florida Boulevard Baton Rouge, Louisiana Commission Minutes November 29, 2018

More information

The Louisiana District Attorneys Association Presents. June 28-30, Sandestin Resort 9300 Emerald Coast Parkway West - Destin, FL 32550

The Louisiana District Attorneys Association Presents. June 28-30, Sandestin Resort 9300 Emerald Coast Parkway West - Destin, FL 32550 The Louisiana District Attorneys Association Presents June 28-30, 2016 - Sandestin Resort 9300 Emerald Coast Parkway West - Destin, FL 32550 Registration Registration is open to everyone employed within

More information

CONSTITUTION OF THE LOUISIANA ASSOCIATION OF SCHOOL BUSINESS OFFICIALS

CONSTITUTION OF THE LOUISIANA ASSOCIATION OF SCHOOL BUSINESS OFFICIALS CONSTITUTION OF THE LOUISIANA ASSOCIATION OF SCHOOL BUSINESS OFFICIALS The name of the Association shall be: As Amended Through March 15, 2018 ARTICLE I Name LOUISIANA ASSOCIATION OF SCHOOL BUSINESS OFFICIALS

More information

AMERICAN BAR ASSOCIATION. Chair, House of Delegates

AMERICAN BAR ASSOCIATION. Chair, House of Delegates Candidate's Name William R. Bay Date of Birth November 5, 1953 Law Firm Name (if applicable) Thompson Coburn LLP Principal Office Street Address 505 North 7th Street, Suite 2700 City, State St. Louis,

More information