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

Size: px
Start display at page:

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

Transcription

1 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 9:00 a.m., Saturday, in New Orleans, Louisiana. Agenda Item 1. Roll Call Mr. Patterson advised that there was 100 percent Board of Governors participation at the meeting. Present were: President, Michael A. Patterson President-Elect, James J. Davidson, III Secretary, Carrick B. Inabnett Treasurer, Mark A. Cunningham Immediate Past President, Kim M. Boyle Chair, Young Lawyers Section, Alainna R. Mire First Board District Representative, John H. Musser IV First Board District Representative, Barry H. Grodsky Second Board District Representative, Richard K. Leefe Third Board District Representative, Lawrence P. Simon, Jr. Fourth Board District Representative, Winfield E. Little, Jr. Fifth Board District Representative, Darrel J. Papillion Sixth Board District Representative, Charles D. Elliott Seventh Board District Representative, Charles L. Kincade Eighth Board District Representative, Ronald J. Miciotto At-Large Member, Cloyd Benjamin, Jr. At-Large Member, Karelia R. Stewart At-Large Member, Franchesca L. Hamilton-Acker 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, Robert A. Kutcher House of Delegates Committee on Liaison Member, Michael B. Holmes

2 Page 2 House of Delegates Committee on Liaison Member, George B. Recile Also present were: Leadership LSBA Class Member, S. Brooke Barnett Leadership LSBA Class Member, Brandon E. Davis Leadership LSBA Class Member, Lauren E. Godshall Leadership LSBA Class Member, Laura L. Hart Leadership LSBA Class Member, Jonathan L. Johnson Leadership LSBA Class Member, Kellen J. Mathews Leadership LSBA Class Member, John C. Nickelson Leadership LSBA Class Member, Barbara A. Olinde Leadership LSBA Class Member, Sarah E. Stogner Leadership LSBA Class Member, Dylan M. Tuggle Leadership LSBA Class Member, Laranda Moffett Walker Leadership LSBA Class Member, Sharonda R. Williams Executive Director, Loretta Larsen, CAE Associate Executive Director, 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 Executive Assistant, Jacqueline E. Gay Agenda Item 2. Introduction of Leadership LSBA 2010/2011 Class Self-introductions were made by the 2010/2011 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 2009/2010 Board of Governors meeting from June 10, 2010 and the 2010/2011 Board of Governors meeting from June 11, 2010, both held in Destin, Florida. b. Louisiana Board of Legal Specialization - Annual report to the Board of Governors. c. House of Delegates Appointments Ratification of appointment of the following: Nicholas J. Zeringue, 17 th Judicial District, term ending June 2012 P. Michael D. Breeden III, Orleans Parish, term ending June 2011 Helen Popich Harris, 15 th Judicial District, term ending June 2012 Felicia F. Davis, 18 th Judicial District, term ending June 2012

3 Page 3 d. Louisiana Center for Law and Civic Education Periodic report from the LCLCE, as required by the April 2010 cooperative endeavor agreement. Agenda Item 4. Old Business Ms. Larsen and Ms. Grodsky reviewed the attendance and the preliminary income and expense from the two meetings. They advised that complete financial reports would be ed to BOG members in the immediate future. Agenda Item 5. Nominating Committee Michael A. Patterson Mr. Patterson reported that at its meeting on August 27th the Nominating Committee nominated John H. Musser IV of New Orleans as President-Elect for 2011/2012 (the position will automatically succeed to the presidency in 2012/2013) and Richard K. Leefe of Metairie as Secretary for Agenda Item 6. Legislation Committee Michael A. Patterson a Session Final Report: Mr. Patterson gave a brief report on the final status of the 2010 regular session bills opposed and supported by the Louisiana State Bar Association. b. Objections to Legislative Positions: Mr. Patterson addressed a number of objections that had been made toward positions taken by the LSBA during the 2010 Regular Session of the Louisiana Legislature. The main bill that had received objections was HB940. c. 2010/2011 Preliminary Legislative Action Plan: Mr. Patterson presented the Legislative Action Plan for the current fiscal year, emphasizing the need for better communication when presenting positions. He also addressed the need to develop subcommittees within the Legislation Committee and to include rankings with each position (oppose, strongly oppose, etc.). d. Committee Composition: Mr. Patterson referred Board members to the Legislation Committee roster. e. BOG Legislative Contacts: Mr. Patterson encouraged Board members to advise LSBA staff of legislators with whom they have personal contact. Mr. Patterson also invited Board members to attend the Legislation Committee Retreat on October 1, 2010, at the Louisiana Bar Center. Agenda Item 7. Committees 2010/2011 Mr. Patterson reported that all of the committee members had been appointed and that the chairs had submitted action plans for 2010/2011. He encouraged Board members to attend the meetings of the committees to which they serve as liaisons.

4 Page 4 Agenda Item 8. Access to Justice Monte Mollere Mr. Mollere reported on the Access to Justice Pro Se Subcommittee Work Plan. Agenda Item 9. Strategic Plan Michael A. Patterson Mr. Patterson reported that the goals from the 2008 strategic plan had been accomplished and that the 2010/2011 Board would be updating the plan which would include a number of components including a membership survey scheduled to be conducted in the fall of Agenda Item 10. Member Outreach and Diversity Kelly McNeil Legier a. ABA Partnership Award: Ms. Legier congratulated the LSBA on receiving the ABA Partnership Award during the ABA Annual Meeting in August. b. NBA Annual Meeting in New Orleans: Ms. Legier mentioned that this year s NBA Annual Meeting had received the largest pre-registration number to date. Mr. Davidson gave some opening remarks at the meeting and the meeting received very positive feedback. c. Mini Diversity Conclaves: Ms. Legier reported on the Mini Diversity Conclave held on August 25, 2010 in Lafayette, Louisiana. Thirty participants attended and engaged in an interactive discussion. Overall the conclave was well-received. Ms. Legier encouraged Board members to attend future programs. d. Fourth Annual Statewide Conclave on Diversity in the Legal Profession: Ms. Legier announced that the Fourth Annual Statewide Conclave on Diversity in the Legal Profession will take place on March 18, 2011, with some smaller sessions on March 17. Ms. Legier solicited speaker recommendations from the Board. e. Minority Involvement Section Job Fair: Ms. Legier reported on the Minority Involvement Section Job Fair that took place on August 21, 2010 at the Southern University Law Center in Baton Rouge. The attendance number was lower than the last Minority Involvement Section Job Fair. f. New Admittee Receptions: Ms. Legier reminded the Board of upcoming New Admittees Welcoming Events. Agenda Item 11. Consideration of Any Item(s) Removed from Consent Calendar Michael A. Patterson There were no items removed from the consent calendar. Agenda Item 12. Louisiana Board of Legal Specialization Cloyd Benjamin, Jr. Mr. Benjamin gave a brief report, after which the Board unanimously approved the recommendation of the following individuals for the designated positions on the Louisiana Board of Legal Specialization:

5 Page 5 a. Appointment of James G. Dalfares to succeed William F. Grace, Jr., who has served for six consecutive years and is not eligible for reappointment; b. Appointment of Monique B. Clement to succeed Paul H. Kidd, Jr., who has served for six consecutive years and is not eligible for reappointment; and c. Reappointment of Chauntis T. Jenkins, who is eligible to serve an additional term and has confirmed her interest in continuing to serve. Agenda Item Annual Meeting Michael A. Patterson The Board unanimously approved the fee schedule with the addition of a $100 discount for law school faculty members, government lawyers and public interest lawyers. The Board also approved the marketing proposal. Agenda Item 14. Right to Counsel Committee The Board unanimously approved the committee name change from Right to Counsel Committee to Criminal Justice Committee. Also, upon unanimous recommendation of the Budget Committee, the Board approved the additional $6,000 line item in the FY 2010/2011 budget for the Criminal Justice Summit. Agenda Item 15. Access to Justice Committee Darrel J. Papillion and Monte T. Mollere a. Draft Model Firm Pro Bono Policy: Mr. Papillion stated that he believed this policy to be broad enough to agree with most law firms. The Board unanimously approved the Draft Model Firm Pro Bono Policy. b. Pro Se Pilot Project: Mr. Mollere described this project as a way to develop, with the Louisiana Civil Justice Center, a court-based self-help center for a three-month period to assist and survey pro se litigants within Orleans Parish Civil District Court. After a lengthy discussion, the Board approved unanimously approved the Pro Se Pilot Project. Agenda Item 16. Budget Committee Mark A. Cunningham Mr. Cunningham reported that there were no additional recommendations from the Budget Committee. Agenda Item 17. Report of the President Michael A. Patterson a. Leadership LSBA 2010/2011 Orientation: Mr. Patterson reported on the Leadership LSBA 2010/2011 Orientation that took place on August 27, 2010 b. Law School Professionalism Programs: Mr. Patterson reported that there was a great turnout at the law school professionalism programs c. House Concurrent Resolution 220 Advisory Committee: Mr. Patterson reported on

6 Page 6 the aforementioned committee. d. October 2010 Meeting: Mr. Patterson reminded the Board of the next Board of Governors meeting on Saturday, October 30th in Baton Rouge. e. ABA House of Delegates: Mr. Patterson reported on the ABA House of Delegates meeting which took place on August 10, 2010 at the ABA Annual Meeting. Agenda Item 18. Report of the President-Elect James J. Davidson, III a. Welcoming Remarks to National Bar Association on August 9, 2010: Mr. Davidson mentioned his opening remarks at the National Bar Association Meeting on August 9, b. 2011/2012 Board of Governors Orientation: Mr. Davidson reminded the Board of next year s Board of Governors and Young Lawyers Section Council joint Orientation and Retreat, which will take place Thursday, March 31st through Sunday, April 3, 2011 at the Marriott Grand Hotel in Point Clear, Alabama. Agenda Item 19. Report of the Secretary Carrick B. Inabnett Mr. Inabnett waived his report. Agenda Item 20. Report of the Treasurer Mark A. Cunningham Mr. Cunningham reported that the LSBA had ended the FY 2010/2011 better than projected and that the excess funds would be placed in reserve and used toward the HVAC replacement. He also reported that the Budget Committee was working on establishing metrics to assess LSBA program performance. Agenda Item 21. Report of the Immediate Past President Kim M. Boyle Ms. Boyle waived her report. Agenda Item 22. Report of the Young Lawyers Section Chair Alainna R. Mire Ms. Mire reported on the activities of the Young Lawyers Section. Agenda Item 23. Report of the Executive Director Loretta Larsen Ms. Larsen referred Board members to her written report.

7 Page 7 Agenda Item 24. Report of the Associate Executive Director Cheri Cotogno Grodsky Ms. Grodsky gave a brief report on the free seminars that the LSBA co-sponsors each year with the Louisiana Attorney Disciplinary Board, and advised that more than 1,500 lawyers had attended these programs. She referred the Board to her written report for information on the law school orientation programs. EXECUTIVE SESSION The Board went into Executive Session at 10:35 a.m. Agenda Item 25. Litigation Update and Public Records Requests The Executive Session concluded at 10:45 a.m. At the conclusion of the Executive Session, the Board had a lengthy discussion on the unauthorized practice of law. The Board requested that Mr. Patterson speak with the chair of the Public Access and Consumer Protection Committee regarding these issues and make a report with recommendation(s) to the Board at its October meeting. ADJOURNMENT There being no further business to discuss, the meeting was adjourned at 11a.m. Respectfully submitted: Carrick B. Inabnett Secretary October 24, 2010 APPROVED BY BOARD OF GOVERNORS OCTOBER 30, 2010 BATON ROUGE, LOUISIANA

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 22, 2009 * M I N U T E S *

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

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 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

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

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 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

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 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

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

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 OF THE SOLO & SMALL FIRM SECTION OF THE SOUTH CAROLINA BAR Amended November 8, 2018 ARTICLE I NAME AND PURPOSE

BYLAWS OF THE SOLO & SMALL FIRM SECTION OF THE SOUTH CAROLINA BAR Amended November 8, 2018 ARTICLE I NAME AND PURPOSE BYLAWS OF THE SOLO & SMALL FIRM SECTION OF THE SOUTH CAROLINA BAR Amended November 8, 2018 ARTICLE I NAME AND PURPOSE Section 1. Name. This Section shall be known as the Solo & Small Firm Section of the

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

BYLAWS OF THE REAL PROPERTY SECTION OF THE LOS ANGELES COUNTY BAR ASSOCIATION ARTICLE I NAME

BYLAWS OF THE REAL PROPERTY SECTION OF THE LOS ANGELES COUNTY BAR ASSOCIATION ARTICLE I NAME BYLAWS OF THE REAL PROPERTY SECTION OF THE LOS ANGELES COUNTY BAR ASSOCIATION ARTICLE I NAME This organization shall be known as the Real Property Section of the Los Angeles County Bar Association. ARTICLE

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

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

UNIVERSITY OF CENTRAL FLORIDA USPS STAFF COUNCIL CHARTER

UNIVERSITY OF CENTRAL FLORIDA USPS STAFF COUNCIL CHARTER UNIVERSITY OF CENTRAL FLORIDA USPS STAFF COUNCIL CHARTER ARTICLE I NAME, MISSION, AND COUNCIL SPONSORSHIP Section 1. NAME The name of the organization will be the Staff Council of the University of Central

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

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

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

Washington State Access to Justice Board OPERATIONAL RULES (Adopted December 18, 2015)

Washington State Access to Justice Board OPERATIONAL RULES (Adopted December 18, 2015) Washington State Access to Justice Board OPERATIONAL RULES (Adopted December 18, 2015) From the Order Reauthorizing the Access to Justice Board (Amended Order, March 8, 2012):... [t]he Access to Justice

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

LSU Health Sciences Center in New Orleans FACULTY SENATE CONSTITUTION

LSU Health Sciences Center in New Orleans FACULTY SENATE CONSTITUTION 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 LSU Health Sciences Center in New Orleans FACULTY SENATE

More information

Green Mountain Human Resources Association, Inc. By-laws

Green Mountain Human Resources Association, Inc. By-laws Green Mountain Human Resources Association, Inc. By-laws Adopted by the GMHRA Membership SHRM Chapter 502 December 2014 Index Article 1 Article 2 Article 3 Article 4 Article 5 Article 6 Article 7 Article

More information

BY-LAWS ADMINISTRATIVE LAW SECTION NORTH CAROLINA BAR ASSOCIATION ARTICLE 1 NAME AND PURPOSE

BY-LAWS ADMINISTRATIVE LAW SECTION NORTH CAROLINA BAR ASSOCIATION ARTICLE 1 NAME AND PURPOSE BY-LAWS ADMINISTRATIVE LAW SECTION NORTH CAROLINA BAR ASSOCIATION ARTICLE 1 NAME AND PURPOSE Article 1.1. Name. This Section is named the Administrative Law Section of the North Carolina Bar Association.

More information

2018 Board of Directors Candidate Information

2018 Board of Directors Candidate Information 2018 Board of Directors Candidate Information Application Deadline: Friday, October 13, 2017 Thank you for your interest in serving on the National League of Cities (NLC) Board of Directors! Serving on

More information

The Green Party of New Jersey Bylaws

The Green Party of New Jersey Bylaws The Green Party of New Jersey Bylaws Outline Section 1 -- Name and Purpose Section 2 -- Definitions Section 3 -- Members 3.1 -- Criteria 3.2 -- Rights 3.3 -- Responsibilities Section 4 -- Committees 4.1

More information

Shrine Treasurers Association

Shrine Treasurers Association Shrine Treasurers Association POLICIES AND PROCEDURES MANUAL The purpose of this manual is to establish and define, within the context of the Association, policies, guidelines and procedures by which the

More information

BYLAWS OF THE LOUISIANA RETIRED TEACHERS ASSOCIATION, INC. The name of this organization shall be the Louisiana Retired Teachers Association, Inc.

BYLAWS OF THE LOUISIANA RETIRED TEACHERS ASSOCIATION, INC. The name of this organization shall be the Louisiana Retired Teachers Association, Inc. BYLAWS OF THE LOUISIANA RETIRED TEACHERS ASSOCIATION, INC. ARTICLE I: NAME OF THE ASSOCIATION The name of this organization shall be the Louisiana Retired Teachers Association, Inc. ARTICLE II: PURPOSES

More information

MINUTES. Public Session Washington State Bar Association BOARD OF GOVERNORS. Union, WA July 27-28, 2017

MINUTES. Public Session Washington State Bar Association BOARD OF GOVERNORS. Union, WA July 27-28, 2017 MINUTES Public Session Washington State Bar Association BOARD OF GOVERNORS Union, WA The Public Session of the Board of Governors of the Washington State Bar Association (WSBA) was called to order by President

More information

COUNCIL ON COURT PROCEDURES. Saturday, October 9, 1993 Meeting 9:30 a.m.

COUNCIL ON COURT PROCEDURES. Saturday, October 9, 1993 Meeting 9:30 a.m. COUNCIL ON COURT PROCEDURES Saturday, October 9, 1993 Meeting 9:30 a.m. Eugene Hilton Hotel Thornton Wilder Room (Main Floor) 66 East Sixth Avenue Eugene, Oregon AGENDA,, 1. Call to order (Henry Kantor

More information

Institute-only Member. Any person who is not a member of the Society and who is interested in advancing the objective of the Institute.

Institute-only Member. Any person who is not a member of the Society and who is interested in advancing the objective of the Institute. TRANSPORTATION AND DEVELOPMENT INSTITUTE OF THE AMERICAN SOCIETY OF CIVIL ENGINEERS BYLAWS ARTICLE 1. GENERAL 1.0 Name. The name of this Institute shall be Transportation and Development Institute (hereinafter

More information

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc.

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc. (Effective: July 1, 2016) Article I. Name The name of this non-union, non-profit organization shall be ISACA New York Metropolitan Chapter Inc., hereinafter referred to as Chapter, a Chapter affiliated

More information

FLORIDA ACADEMY OF PEDIATRIC DENTISTRY BYLAWS 1

FLORIDA ACADEMY OF PEDIATRIC DENTISTRY BYLAWS 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 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 FLORIDA ACADEMY OF PEDIATRIC DENTISTRY BYLAWS 1 ARTICLE I. NAME The name of the

More information

BYLAWS THE LOUISIANA CHAPTER OF THE ASSOCIATION OF PUBLIC-SAFETY COMMUNICATIONS OFFICIALS INTERNATIONAL, INC.

BYLAWS THE LOUISIANA CHAPTER OF THE ASSOCIATION OF PUBLIC-SAFETY COMMUNICATIONS OFFICIALS INTERNATIONAL, INC. BYLAWS THE LOUISIANA CHAPTER OF THE ASSOCIATION OF PUBLIC-SAFETY COMMUNICATIONS OFFICIALS INTERNATIONAL, INC. FOR CONSIDERATION BY THE BYLAWS COMMITTEE 2018 ARTICLE I OFFICE Section 1.1 Name This organization

More information

BYLAWS OF LEE COUNTY BAR ASSOCIATION, INC.

BYLAWS OF LEE COUNTY BAR ASSOCIATION, INC. BYLAWS OF LEE COUNTY BAR ASSOCIATION, INC. ARTICLE I Name The name of this not for profit corporation shall be "LEE COUNTY BAR ASSOCIATION, INC." (the "Association"). ARTICLE II Purpose For the advancement

More information

BY-LAWS. of The Commercial Law League of America MARCH/APRIL 2007 SECTION 4. MANNER OF ACTING: ARTICLE I OFFICES

BY-LAWS. of The Commercial Law League of America MARCH/APRIL 2007 SECTION 4. MANNER OF ACTING: ARTICLE I OFFICES BY-LAWS of The Commercial Law League of America ARTICLE I OFFICES The office of the Corporation shall be located in the city and state designated in the Articles of Incorporation. The Corporation may also

More information

DRAFT SUBJECT TO APPROVAL MINUTES. Public Session Washington State Bar Association BOARD OF GOVERNORS. Spokane, WA January 26-27, 2017

DRAFT SUBJECT TO APPROVAL MINUTES. Public Session Washington State Bar Association BOARD OF GOVERNORS. Spokane, WA January 26-27, 2017 DRAFT SUBJECT TO APPROVAL MINUTES Public Session Washington State Bar Association BOARD OF GOVERNORS Spokane, WA The Public Session of the Board of Governors of the Washington State Bar Association (WSBA)

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

CONSTITUTION AND BYLAWS COMMITTEE. Assigned Responsibilities

CONSTITUTION AND BYLAWS COMMITTEE. Assigned Responsibilities CONSTITUTION AND BYLAWS COMMITTEE The Constitution and Bylaws Committee shall from time to time study and review the Constitution and Bylaws of the Society and call attention to the Board of Direction

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

SUPREME COURT OF LOUISIANA STATE OF LOUISIANA

SUPREME COURT OF LOUISIANA STATE OF LOUISIANA SUPREME COURT OF LOUISIANA STATE OF LOUISIANA PROCEDURAL REPORT ISSUED JUNE 23, 2010 LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX 94397 BATON ROUGE, LOUISIANA 70804-9397 LEGISLATIVE AUDIT

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

2010 Kenner Pontchartrain Center

2010 Kenner Pontchartrain Center 2010 Kenner Pontchartrain Center Kenner Pontchartrain Center December 2-3, 2010 Thursday, December 2 8:00 a.m.-5:20 p.m. (8.0 CLE hours) 8:30-9:30 a.m. Insurance Law* 9:40-10:10 a.m. Criminal Law & Procedure

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

Project Management Institute Baton Rouge Chapter BY-LAWS ARTICLE I

Project Management Institute Baton Rouge Chapter BY-LAWS ARTICLE I BY-LAWS ARTICLE I Meetings: The President shall have the authority and responsibility to prevent the unauthorized use of the Chapter name in connection with any meeting or activity which, in the President

More information

Board of Governors Meeting The Hilton Vancouver, WA July 27-28, 2018

Board of Governors Meeting The Hilton Vancouver, WA July 27-28, 2018 Board of Governors Meeting The Hilton Vancouver, WA July 27-28, 2018 WSBA Mission: To serve the public and the members of the Bar, to ensure the integrity of the legal profession, and to champion justice.

More information

The West Point Society of

The West Point Society of Society Logo The West Point Society of [Type the abstract of the document here. The abstract is typically a short summary of the contents of the document. Type the abstract of the document here. The abstract

More information

2010 New Orleans Marriott at the Convention Center

2010 New Orleans Marriott at the Convention Center 2010 New Orleans Marriott at the Convention Center New Orleans Marriott at the Convention Center December 10-11, 2010 Friday, December 10 8:00 a.m.-5:35 p.m (8.0 CLE hours) 8:30-9:30 a.m. Family Law* Professor

More information

STATE BAR OF GEORGIA SECTION OF FAMILY LAW AMENDED AND RESTATED BY-LAWS

STATE BAR OF GEORGIA SECTION OF FAMILY LAW AMENDED AND RESTATED BY-LAWS STATE BAR OF GEORGIA SECTION OF FAMILY LAW AMENDED AND RESTATED BY-LAWS (Draft February 12, 2012 by By-Laws Committee of the Section approved by the Section Executive Committee on February 22, 2012 and

More information

MINUTES STATE BOND COMMISSION MEETING OF OCTOBER 24, 2007 COMMITTEE ROOM A STATE CAPITOL BUILDING

MINUTES STATE BOND COMMISSION MEETING OF OCTOBER 24, 2007 COMMITTEE ROOM A STATE CAPITOL BUILDING MINUTES STATE BOND COMMISSION MEETING OF OCTOBER 24, 2007 COMMITTEE ROOM A STATE CAPITOL BUILDING The items listed on the Agenda are incorporated and considered to be a part of the minutes herein. Treasurer

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

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

Submitted by: Faye Nelson, Vice President Government Affairs STATE AFFAIRS

Submitted by: Faye Nelson, Vice President Government Affairs STATE AFFAIRS Submitted by: Faye Nelson, Vice President STATE AFFAIRS House Appropriations Subcommittee on Higher Education Governor Granholm s FY 2004 Executive Budget for higher education is currently being considered

More information

ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018)

ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018) 1 2 3 ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018) Article I. Name Article II. Purpose Article III. Membership and Dues Article IV. Chapter Meetings Article V. Chapter Officers

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

MINUTES BOARD OF DIRECTORS MEETING Marriott Myrtle Beach Resort at Grand Dunes April 29, 2007 Myrtle Beach, South Carolina

MINUTES BOARD OF DIRECTORS MEETING Marriott Myrtle Beach Resort at Grand Dunes April 29, 2007 Myrtle Beach, South Carolina MINUTES BOARD OF DIRECTORS MEETING Marriott Myrtle Beach Resort at Grand Dunes Myrtle Beach, South Carolina BOARD MEMBERS IN ATTENDANCE: David Edwards Lew Bleiweis Tommy Bibb Scott Brockman Bill Marrison

More information

BOARD OF TRUSTEES MEETING The University of North Carolina at Chapel Hill

BOARD OF TRUSTEES MEETING The University of North Carolina at Chapel Hill BOARD OF TRUSTEES MEETING The University of North Carolina at Chapel Hill The Board of Trustees met in regular session in The Great Hall of The Frank Porter Graham Student Union on September 26, 1997.

More information

Chair(s) and Committee Members:

Chair(s) and Committee Members: Article VI 6, Bylaws of the State Bar of Michigan No later than May 1 of each year, the chair of each committee and sub-entity of the Bar, with the assistance of the staff liaison, shall report to the

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

New at

New at All documents are posted at www.atjsupport.org. For additional information, contact Bob Echols, State Support Consultant, ABA Resource Center for Access to Justice Initiatives, echols@suscom-maine.net.

More information

SOUTHEASTERN SOCIETY OF PEDIATRIC DENTISTRY CONSTITUTION AND BYLAWS

SOUTHEASTERN SOCIETY OF PEDIATRIC DENTISTRY CONSTITUTION AND BYLAWS 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 SOUTHEASTERN SOCIETY OF PEDIATRIC DENTISTRY CONSTITUTION AND BYLAWS CONSTITUTION

More information

6. Duties and Responsibilities of Committees and Liaisons

6. Duties and Responsibilities of Committees and Liaisons 6. Duties and Responsibilities of Committees and Liaisons The committee chairs work in conjunction with the President to select committee members considering experience, ethnicity, sector interests and

More information

Tennessee Valley Human Resource Association

Tennessee Valley Human Resource Association Tennessee Valley Human Resource Association Doing business as Tennessee Valley Personnel Association Constitution & Bylaws Adopted April 25, 1963 January 13, 1976 March 8, 1977 Proposed March 1, 1978 August

More information

Board Members Present: Ramona Brockman, Cynthia Davis, Jennifer Knisley, Bonnie London, Linda Sandahl

Board Members Present: Ramona Brockman, Cynthia Davis, Jennifer Knisley, Bonnie London, Linda Sandahl Friends of the Loomis Library Meeting Minutes Thursday, February 9, 2017 Call to order 6:00 pm Board Members Present: Ramona Brockman, Cynthia Davis, Jennifer Knisley, Bonnie London, Linda Sandahl General

More information

CONSTITUTION AND BY-LAWS OF THE NINETEENTH-CENTURY STUDIES ASSOCIATION CONSTITUTION

CONSTITUTION AND BY-LAWS OF THE NINETEENTH-CENTURY STUDIES ASSOCIATION CONSTITUTION Updated March 2015 CONSTITUTION AND BY-LAWS OF THE NINETEENTH-CENTURY STUDIES ASSOCIATION Article 1: Name, Territory, and Purpose CONSTITUTION 1.1 Name: The name of the Association shall be The Nineteenth

More information

AMENDED AND RESTATED BYLAWS LOS ANGELES COUNTY BAR ASSOCIATION. As of [ ], 2019

AMENDED AND RESTATED BYLAWS LOS ANGELES COUNTY BAR ASSOCIATION. As of [ ], 2019 AMENDED AND RESTATED BYLAWS OF LOS ANGELES COUNTY BAR ASSOCIATION As of [ ], 2019 TABLE OF CONTENTS AMENDED AND RESTATED BYLAWS OF LOS ANGELES COUNTY BAR ASSOCIATION Item No. ARTICLE I Title NAME AND PLACE

More information

PERSON COUNTY BOARD OF COMMISSIONERS JUNE 18, 2018

PERSON COUNTY BOARD OF COMMISSIONERS JUNE 18, 2018 PERSON COUNTY BOARD OF COMMISSIONERS JUNE 18, 2018 MEMBERS PRESENT OTHERS PRESENT Tracey L. Kendrick Heidi York, County Manager Gordon Powell C. Ronald Aycock, County Attorney Jimmy B. Clayton Brenda B.

More information

ARTICLE I NAME ARTICLE II PURPOSE

ARTICLE I NAME ARTICLE II PURPOSE PREAMBLE We, the members of the Higher Education Student and Professional Association do hereby establish this Constitution in order that our purpose be realized to its fullest extent, with the advisement

More information

ASSOCIATION OF APPRAISER REGULATORY OFFICIALS

ASSOCIATION OF APPRAISER REGULATORY OFFICIALS BYLAWS OF THE ASSOCIATION OF APPRAISER REGULATORY OFFICIALS Bylaws adopted October 1991 Amended October 1995 November 1996 October 1998 October 2000 October 2002 October 2003 October 2008 October 2011

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

MINUTES OF MEETING MARYLAND STATE BAR ASSOCIATION BOARD OF GOVERNORS MEETING FRIDAY, MAY 13, 2016 CHESAPEAKE HYATT 100 HERON BLVD. CAMBRIDGE, MARYLAND

MINUTES OF MEETING MARYLAND STATE BAR ASSOCIATION BOARD OF GOVERNORS MEETING FRIDAY, MAY 13, 2016 CHESAPEAKE HYATT 100 HERON BLVD. CAMBRIDGE, MARYLAND MINUTES OF MEETING MARYLAND STATE BAR ASSOCIATION BOARD OF GOVERNORS MEETING FRIDAY, MAY 13, 2016 CHESAPEAKE HYATT 100 HERON BLVD. CAMBRIDGE, MARYLAND President Brown called the meeting to order at 2:10

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

REPRESENTING MORE THAN 214,000 STUDENTS STATEWIDE THE LOUISIANA COUNCIL OF STUDENT BODY PRESIDENTS

REPRESENTING MORE THAN 214,000 STUDENTS STATEWIDE THE LOUISIANA COUNCIL OF STUDENT BODY PRESIDENTS REPRESENTING MORE THAN 214,000 STUDENTS STATEWIDE THE LOUISIANA COUNCIL OF STUDENT BODY PRESIDENTS CONSTITUTION, ELECTION CODE & BYLAWS Constitution Enacted: May 28, 1995 Constitution Amended: May 26,

More information

Krannert School Alumni Association. Board Bylaws

Krannert School Alumni Association. Board Bylaws Krannert School Alumni Association Board Bylaws Valid as of April 15 th, 2016 Article I Structure and Purpose 1.1 Structure: The Krannert School Alumni Association Board (KSAA) is an elective board within

More information

ARTICLE VII ELECTIONS... 5 Section 1. Qualifications for Voting and Making Nomination...5

ARTICLE VII ELECTIONS... 5 Section 1. Qualifications for Voting and Making Nomination...5 BYLAWS OF THE YOUNG LAWYERS DIVISION OF THE STATE BAR OF GEORGIA Adopted Jan. 20, 2007, as amended on April 18, 2009, Aug. 11, 2012, and Oct. 31, 2014 ARTICLE I NAME AND PURPOSE... 1 Section 1. Name...

More information

STATE BAR OF GEORGIA EXECUTIVE COMMITTEE MINUTES November 15, 2013 Law Office of Baker Donelson/Macon, GA

STATE BAR OF GEORGIA EXECUTIVE COMMITTEE MINUTES November 15, 2013 Law Office of Baker Donelson/Macon, GA STATE BAR OF GEORGIA EXECUTIVE COMMITTEE MINUTES Law Office of Baker Donelson/Macon, GA Members Present: Charles L. Ruffin, President; Patrise M. Perkins-Hooker, President-elect; Robert J. Kauffman, Treasurer;

More information

Haywood Community College Board of Trustees Board Meeting August 1, 2016

Haywood Community College Board of Trustees Board Meeting August 1, 2016 Haywood Community College Board of Trustees Board Meeting August 1, 2016 The Haywood Community College Board of Trustees held a meeting on Monday, August 1, 2016 at 3:00 p.m. in the Board Room of the 100

More information

THE SOUTHERN DISTRICT-LCMS

THE SOUTHERN DISTRICT-LCMS THE SOUTHERN DISTRICT-LCMS But in your hearts revere Christ as Lord. Always be prepared to give an answer to everyone who asks you to give the reason for the hope that you have Peter 3:15 MEMORANDUM DATE:

More information

FLORIDA ASSOCIATION OF NATURAL RESOURCE EXTENSION PROFESSIONALS (FANREP)

FLORIDA ASSOCIATION OF NATURAL RESOURCE EXTENSION PROFESSIONALS (FANREP) CONSTITUTION AND BYLAWS FLORIDA ASSOCIATION OF NATURAL RESOURCE EXTENSION PROFESSIONALS (FANREP) ARTICLE I -- NAME, AFFILIATION, OBJECTIVES, MEMBERSHIP, DUES Section 1. Name. The name of this Association

More information

BYLAWS GOVERNMENT AND PUBLIC SECTOR SECTION. ARTICLE I Name and Purpose

BYLAWS GOVERNMENT AND PUBLIC SECTOR SECTION. ARTICLE I Name and Purpose BYLAWS GOVERNMENT AND PUBLIC SECTOR SECTION NORTH CAROLINA BAR ASSOCIATION ARTICLE I Name and Purpose Section I.1. Name. The name of this Section is the Government and Public Sector Section of the North

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

AWC Vice-President Roles and Responsibilities

AWC Vice-President Roles and Responsibilities AWC Vice-President Roles and Responsibilities This document is intended to provide an overview of the responsibilities of the AWC Vice-President and to identify key activities requiring the President s

More information

VOLUNTEER GUIDE GROUP GUIDELINES

VOLUNTEER GUIDE GROUP GUIDELINES PURPOSE GROUP GUIDELINES The constituent associations, special interest groups and area clubs exist to provide an important connection to the University of Houston and to establish a mutually positive

More information

Oregon State Bar Minimum Continuing Legal Education Rules and Regulations (As amended effective June 1, 2014)

Oregon State Bar Minimum Continuing Legal Education Rules and Regulations (As amended effective June 1, 2014) Oregon State Bar Minimum Continuing Legal Education Rules and Regulations (As amended effective June 1, 2014) Purpose It is of primary importance to the members of the bar and to the public that attorneys

More information

DAYTON CHAPTER BY-LAWS Date Approved: October, 2012 Next Revision: June, 2017

DAYTON CHAPTER BY-LAWS Date Approved: October, 2012 Next Revision: June, 2017 DAYTON CHAPTER BY-LAWS Date Approved: October, 2012 Next Revision: June, 2017 ARTICLE I -- NAME, AUTHORITY, MISSION, AND OBJECTIVES Section A -- A chapter is a logical grouping of National Contract Management

More information

CUYAHOGA FALLS CITY SCHOOL DISTRICT 431 Stow Avenue Cuyahoga Falls, Ohio 44221

CUYAHOGA FALLS CITY SCHOOL DISTRICT 431 Stow Avenue Cuyahoga Falls, Ohio 44221 CUYAHOGA FALLS CITY SCHOOL DISTRICT 431 Stow Avenue Cuyahoga Falls, Ohio 44221 ORGANIZATIONAL MEETING Harold E. Wilson Administrative Center 7:00 p.m. 7:00 p.m. Organizational Meeting I. Call to Order

More information

Come for the CLE, Stay for the Jazz Fest!

Come for the CLE, Stay for the Jazz Fest! Join the Louisiana Association of Criminal Defense Lawyers for the 27th Annual Law & All That Jazz Seminar on April 27-29, 2017 in New Orleans. Featuring Gerry Goldstein, Billy Murphy, Barry Scheck, Lisa

More information

ABF Fellows Award Acceptance Speech February 4, 2017

ABF Fellows Award Acceptance Speech February 4, 2017 ABF Fellows Award Acceptance Speech February 4, 2017 The 61 st Annual Fellows Award Reception and Banquet was held during the ABA Midyear Meeting in Miami, Florida, on Saturday, February 4. Several awards

More information

South Carolina Women Lawyers Association, Inc. Bylaws

South Carolina Women Lawyers Association, Inc. Bylaws Section 1. Offices. ARTICLE I OFFICES The South Carolina Women Lawyers Association, Inc. (hereinafter referred to as "Association") is a South Carolina nonprofit corporation. The main office of the Association

More information

BYLAWS OF THE KANSAS CHILD SUPPORT ENFORCEMENT ASSOCIATION ARTICLE II NAME AND PRINCIPAL OFFICE

BYLAWS OF THE KANSAS CHILD SUPPORT ENFORCEMENT ASSOCIATION ARTICLE II NAME AND PRINCIPAL OFFICE SECTION 1: NAME BYLAWS OF THE KANSAS CHILD SUPPORT ENFORCEMENT ASSOCIATION ARTICLE I NAME AND PRINCIPAL OFFICE The organization, incorporated under the Kansas Corporation Code, shall be known as the Kansas

More information

NOTICE OF REGULAR MEETING

NOTICE OF REGULAR MEETING NOTICE OF REGULAR MEETING Pursuant to Section 54954.2 of the Government Code of the State of California, a Regular meeting of the YOUTH ADVISORY COMMISSION is hereby called for: Date/Time: Wednesday, August

More information

OFFICIAL RULES of the EAST BATON ROUGE REPUBLICAN PARISH EXECUTIVE COMMITTEE. Tuesday, March 27, 2012 ARTICLE I NAME ARTICLE II OBJECTIVE

OFFICIAL RULES of the EAST BATON ROUGE REPUBLICAN PARISH EXECUTIVE COMMITTEE. Tuesday, March 27, 2012 ARTICLE I NAME ARTICLE II OBJECTIVE OFFICIAL RULES of the EAST BATON ROUGE REPUBLICAN PARISH EXECUTIVE COMMITTEE Tuesday, March 27, 2012 All of the following rules are to be consistent with the laws of the State of Louisiana and rules and

More information

INDEX REGULAR BOARD MEETING. October 13, Call to Order and Roll Call Invocation and Pledge of Allegiance 1

INDEX REGULAR BOARD MEETING. October 13, 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 September 8, 2017 1 4. Personnel Actions Requiring

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

AFCEA INTELLIGENCE COMMITTEE CHARTER

AFCEA INTELLIGENCE COMMITTEE CHARTER AFCEA INTELLIGENCE COMMITTEE CHARTER Purpose The AFCEA Intelligence Committee (hereafter the Committee ) is a standing committee of AFCEA International (AFCEA), chartered by and responsible to the Chairman

More information

Wabash Valley Human. Resource Association

Wabash Valley Human. Resource Association Chapter Bylaws Wabash Valley Human Resource Association ARTICLE 1 NAME AND AFFILIATION Section 1.1: Name. The name of the Chapter is The Wabash Valley Human Resource Association (herein referred to as

More information

The New York State Bar Association

The New York State Bar Association The New York State Bar Association Commission on Providing Access to Legal Services for Middle Income Consumers Report and Recommendations on Unbundled Legal Services December, 2002 The Commission is solely

More information

OFFICIAL JOURNAL OF THE SENATE OF THE

OFFICIAL JOURNAL OF THE SENATE OF THE OFFICIAL JOURNAL OF THE SENATE OF THE STATE OF LOUISIANA EIGHTH DAY'S PROCEEDINGS Twenty-Ninth Extraordinary Session of the Legislature Under the Adoption of the Constitution of 1974 Senate Chamber State

More information

AMENDED AND RESTATED BYLAWS OF THE MEDICAL SOCIETY OF VIRGINIA EFFECTIVE OCTOBER 16, 2016 ARTICLE I NAME AND PURPOSE

AMENDED AND RESTATED BYLAWS OF THE MEDICAL SOCIETY OF VIRGINIA EFFECTIVE OCTOBER 16, 2016 ARTICLE I NAME AND PURPOSE 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 52 53 54 55 56 AMENDED AND RESTATED BYLAWS OF THE MEDICAL

More information