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

Size: px
Start display at page:

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

Transcription

1 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 a.m., Saturday,, in New Orleans, Louisiana. Agenda Item 1. Roll Call Present were: President, James J. Davidson III President-Elect, John H. Musser IV Secretary, Richard K. Leefe Treasurer, Mark A. Cunningham Immediate Past President, Michael A. Patterson Chair, Young Lawyers Section, Shayna L. Sonnier First Board District Representative, Barry H. Grodsky First Board District Representative, H. Minor Pipes III Second Board District Representative, Stephen I. Dwyer Third Board District Representative, Dona K. Renegar Fourth Board District Representative, Winfield E. Little, Jr. Fifth Board District Representative, Darrel J. Papillion Sixth Board District Representative, Charles D. Elliott Eighth Board District Representative, Ronald J. Miciotto At-Large Member, Karelia R. Stewart At-Large Member, Franchesca L. Hamilton-Acker At-Large Member, Daniel A. Cavell From the Faculty of Loyola University College of Law, Monica Hof Wallace From the Faculty of Southern University Law Center, Russell L. Jones From the Louisiana State Law Institute, John Wayne Jewell House of Delegates Liaison Committee Chair, George B. Recile House of Delegates Committee on Liaison Member, Jeffrey A. Riggs House of Delegates Committee on Liaison Member, C. Kevin Hayes Also present were: Secretary-Elect, Edward J. Walters, Jr. Treasurer-Elect, Steven G. Buzz Durio Public Access and Consumer Protection Committee Chair, John E. McAuliffe, Jr. LSBA Lobbyist, Larry L. Murray Executive Director, Loretta Larsen, CAE Associate Executive Director, Cheri Cotogno Grodsky Access to Justice Director, Monte T. Mollere

2 Page 2 Director of Information Technology, Tony LaVerde Director of Member Outreach & Diversity, Kelly McNeil Legier Law Office Management Counsel, Shawn L. Holahan Executive Assistant, Jacqueline E. Gay Absent was: Seventh Board District Representative, Charles L. Kincade Agenda Item 2. Consent Calendar Upon motion by Mr. Cavell and second by Ms. Hamilton-Acker, the following items were unanimously approved without discussion or debate: a) Approval of Minutes - Consideration of approval of minutes from the January 20, 2012 meeting of the 2011/2012 Board of Governors held in New Orleans, Louisiana. b) Louisiana Center for Law and Civic Education Periodic report from the LCLCE, as required by the April 2010 cooperative endeavor agreement. c) House of Delegates Appointments Approval of appointments to vacancies in the House of Delegates. Agenda Item 3. At-Large Appointment to Board of Governors John H. Musser IV Mr. Musser announced that he had appointed Julie H. Kilborn of Baton Rouge as the atlarge representative to the Board of Governors for Agenda Item 4. Access to Justice Updates Monte T. Mollere Mr. Mollere reported on the 2012 Criminal Justice Summit and announced that Michael Schachtman, JD had been hired by the LSBA as Self-Represented Litigation Counsel. As indicated in the job description adopted by the Board in January 2012, he will support existing self-help programs and work to expand such programs throughout the state. Agenda Item 5. Fifth Annual Conclave on Diversity Report Kelly McNeil Legier Ms. Legier gave a report on the 2012 Conclave on Diversity in the Legal Profession. There were 275 attendees as compared to 195 in The demographics were very diverse and the speakers and interactive panel discussions were well-received. Ms. Legier announced that the 2013 Conclave would be held March 1 in Baton Rouge. Agenda Item 6. Committee to Develop Criteria for Recommendations for Appointment to the Committee on Bar Admissions Monica Hof Wallace

3 Page 3 Ms. Wallace, Chair of the Committee to Develop Criteria for Recommendations for Appointment to the Committee on Bar Admissins, gave a preliminary report from the Committee. The report consisted of a number of suggestions including increasing CLE hours for graders, Committee on Bar Admission members reporting halfway into their six-year term whether or not they will remain on the Committee for another term, and increasing the amount of assistant Bar examiners. Agenda Item 7. Consideration of Item(s) Removed from the Consent Calendar James J. Davidson III There were no items removed from the consent calendar. Agenda Item /2012 Budget Committee Mark A. Cunningham Mr. Cunningham reviewed the proposed amendments to the FY 2011/2012 budget, as recommended by the Budget Committee. He noted that the amendments resulted in an overall positive impact. Upon motion and second the Board unanimously approved the amendments. Agenda Item 9. Consideration of Award Recipients After review by Mr. Mollere and a brief discussion, the Board voted unanimously to approve award recipients as recommended by the Access to Justice Committee and Diversity Committee, with Mr. Little abstaining. Agenda Item 10. In Forma Pauperis Action Plan Monte T. Mollere Mr. Mollere presented the In Forma Pauperis Action Project as proposed by the ATJ Policy Committee. After a lengthy discussion, Mr. Cavell called the question and motioned to approve plan elements 1 through 3, and to defer action on plan elements 4 and 5 pending dissemination of additional information. The Board unanimously approved the motion. Agenda Item /2012 Audit Committee Report Michael A. Patterson Mr. Patterson, in his capacity as Chair of the Audit Committee, reviewed the following: a. FY 2010/2011 Audit The Board approved the FY 2010/2011 audit, which included an unqualified opinion from the auditor. b IRS Form 990 The Board approved the Association s IRS Form 990 for After a brief discussion, the Board unanimously approved both the Audit and the Form 990, and congratulated the staff on another unqualified audit opinion. Agenda Item 12. Baton Rouge Bar Association Sponsorship Request Loretta Larsen

4 Page 4 The Board considered a request from the Baton Rouge Bar Association for sponsorship of its Bench Bar Conference, which will take place July 26-28, in Orange Beach, Alabama. After a brief discussion and upon motion by Mr. Jewell and second by Ms. Renegar, the Board voted to approve the sponsorship, with Mr. Papillion abstaining. Agenda Item 13. Member Benefit Proposals Kelly McNeil Legier Ms. Legier reviewed the following proposals and recommended that they be approved: Renewal of Avis and Budget agreements to offer discount car rental services to members; Geico agreement which will offer members a 5% discount in insurance products; Job Target Career Center agreement which will provide customized job board available to LSBA members through LSBA.org; and SurePayroll agreement which will provide payroll services to LSBA members at a reduced rate. After a lengthy discussion and upon motion by Mr. Cavell and second by Ms. Wallace, the Board unanimously approved all of the proposals. Agenda Item 14. Recommendation from Public Access & Consumer Protection Committee James J. Davidson III Mr. Davidson gave a brief overview of the matter and introduced Mr. McAuliffe to present the recommendation of the Public Access and Consumer Protection Committee (which addresses the unauthorized practice of law). Mr. McAuliffe advised that the committee voted unanimously to recommend to the Board that the LSBA submit a limited amicus brief in support of writ application that the contract in Dan S. Collins, CPL & Associates, Inc., et al. v. Frank A. Godchaux III, et al. allows for the unauthorized practice of law and should be declared null and void. After a lengthy discussion and upon motion by Mr. Pipes and second by Mr. Elliott, the Board voted unanimously to accept the recommendation of the Public Access and Consumer Protection Committee, and further authorized the Executive Committee to retain counsel to draft the brief and authorize appropriate costs for same. Agenda Item 15. Check Signing Policy Mark A. Cunningham Mr. Cunningham introduced a recommendation from the Budget Committee to implement a new policy which provides for new check signing procedures, including allowing one of the two signatures to be electronic. Ms. Larsen reviewed existing procedures and how they compared to the proposed policy. After some discussion and upon motion by Mr. Musser and second by Mr. Grodsky, the Board unanimously approved adoption of the policy.

5 Page 5 Agenda Item 16. Legislation Committee Recommendations James J. Davidson III Mr. Murray and Ms. Holahan reviewed the recommendations developed by the Legislation Committee at its all-day meeting on April 14, with regard to positions on bills pending before the Louisiana Legislature during the 2012 Regular Session. After some discussion and upon motion and second, the Board voted to SUPPORT the following bills, in accordance with the recommendations of the Legislation Committee: HB 325 Increases the special cost assessed in criminal cases in each judicial district for the district indigent defender fund. (BOG member Karelia Stewart abstained) Policies adopted by House of Delegates in 2003, 2005 and 2007 authorize LSBA to support adequate funding of indigent defense system; to support and endorse individuals' constitutional rights to adequate access to defense services; and to provide reasonable resources to the system. HB 361 Provides relative to notaries. Offers workable solution to problem of insufficient number of notaries in rural parishes. HB 782 Provides with respect to certain contracts for the collection and settlement of debts as the practice of law. Addresses concerns about unauthorized practice of law (UPL) by debt counseling services. HB 980 Provides relative to warrants for arrest on indictments or bills of information. Provides for changes consistent with State v Rochon. SB 146 Prohibits public adjustors from acting as appraisers on claims they are adjusting. Consistent with past committee positions related to public adjusters. SB 259 Provides certain limitation of powers for non-attorney commissioned notaries. Removes authority of non-attorney notaries to draft wills and trusts, as well as any other document which transfers title to immovable property. After some discussion and upon motion and second, consistent with the recommendations of the Legislation Committee, the Board voted to SUPPORT the following bill with the amendment indicated: HB 132 Provides relative to service of process on attorneys. Amendment would ensure that service could only be accomplished upon lawyer or someone in his/her employ After some discussion and with the required super majority, the Board voted to take NO POSITION on the following bill for which the Legislation Committee recommended support: HB 512 Prohibits any notification of administrative sanctions form from being introduced as evidence. After some discussion and upon motion and second, the Board voted to OPPOSE the following bills, in accordance with the recommendations of the Legislation Committee:

6 Page 6 HB 195 Provides relative to motions for judgment on offer of judgment. Access to justice issue as it would shift defense costs to the plaintiff. HB 232 Provides for the liberative prescriptive period applicable to open accounts. Prescriptive period not in need of extension. HB 301 Constitutional Amendment relative to worker's compensation judges, provides for civil service status and terms of service. Bill focuses on judicial structure; refer to Louisiana State Law Institute for overall systemic review. HB 343 Provides with respect to the availability of jury trials in certain civil matters. Jury trial system needs comprehensive study by Louisiana State Law Institute or Louisiana Supreme Court. HB 417 Provides for access to jury trials when the amount in controversy exceeds $75,000. Jury trial system needs comprehensive study by Louisiana State Law Institute or Louisiana Supreme Court. HB 437 Provides with respect to civil jury trials. Jury trial system needs comprehensive study by Louisiana State Law Institute or Louisiana Supreme Court. HB 438 Provides for the inclusion of information in certain petitions related to latent disease, including asbestos and silica-related diseases. Policy adopted by House of Delegates in 2010 opposing creation of special rules favoring subclasses of parties. HB 440 Provides relative to venue for actions involving latent diseases. Policy adopted by House of Delegates in 2010 opposing creation of special rules favoring subclasses of parties. HB 443 Prohibits penalties against the La. Citizens Property Insurance Corporation in class action lawsuits. Would adversely impact individuals' rights against Citizens Insurance. HB 461 Provides relative to jury trials. Jury trial system needs comprehensive study by Louisiana State Law Institute or Louisiana Supreme Court. HB 472 Exempts La. Citizens Property Insurance Corporation from posting bonds. Would adversely impact individuals' rights against Citizens Insurance. HB 477 Provides disclosure procedures for asbestos and silica claims. Policy adopted by House of Delegates in 2010 opposing creation of special rules favoring subclasses of parties. HB 724 Provides relative to public defenders fees when a private attorney is subsequently enrolled. Creates access to justice issue as it would delay proceedings and result in inefficiency. HB 930 Provides for the creation of the Workers' Compensation Benefits Review Board. Bill focuses on judicial structure; refer to Louisiana State Law Institute for overall systemic review.

7 Page 7 HB 947 Amends provisions relative to midwifery licensing. Policy adopted by House of Delegates in 2010 opposing granting of civil immunities except under certain limited circumstances. HB 1192 Provides with respect to notaries. Flawed compromise by parties. Needs comprehensive study and solution rather than piecemeal approach. SB 119 Provides for administration of auto-injectable epinephrine by a school nurse. Policy adopted by House of Delegates in 2010 opposing granting of civil immunities except under certain limited circumstances. SB 127 Provides for the confidentiality of juvenile records. Inconsistent with goals of juvenile justice; opens proceedings to public. SB 187 Provides relative to the collection, analysis and reburial of exposed human skeletal remains from municipal and abandoned cemeteries. Policy adopted by House of Delegates in 2010 opposing granting of civil immunities except under certain limited circumstances. SB 194 Provides relative to arbitration awards and payment of attorney fees and costs. Creates fee-shifting provision and also unduly restricts arbitrators. SB 204 Includes La. Citizens Property Insurance Corporation among the entities exempt from furnishing bonds in judicial proceedings (identical to HB 472). Would adversely impact individuals' rights against Citizens Insurance. SB 349 Provides relative to monetary threshold necessary to request a jury trial. Needs comprehensive study by Louisiana State Law Institute or Louisiana Supreme Court. SB 358 Prohibits the recovery of penalties in class action suits again the La. Citizens Property Insurance Corporation. Would adversely impact individuals' rights against Citizens Insurance. SB 519 Provides relative to juvenile delinquency proceedings. Inconsistent with goals of juvenile justice; opens proceedings to public. SB 666 Provides for access to, and availability of, privileged information of offices subject to audit or review by the legislative auditor for such purposes. Infringes unduly on the fundamental concept of attorney-client privilege, and adversely impacts auditor's ability to audit boards, commissions, nonprofits, etc. Agenda Item 17. Report of the President James J. Davidson III Mr. Davidson reported on the following: a Annual Meeting (June 6-8) and Joint Summer School with Louisiana Judicial College (June 3-6) at Sandestin Golf & Beach Resort b. Outreach to Local & Specialty Bar Associations c. Free Seminars Jointly Sponsored with LADB d. Other Matters Agenda Item 18. Report of the President-Elect John H. Musser IV

8 Page 8 Mr. Musser waived his report. Agenda Item 19. Report of the Secretary Richard K. Leefe Mr. Leefe updated the Board on the Louisiana Bar Journal. The June/July issue will have the theme What Does the Bar Do for You? to provide more information on the LSBA s member services. Agenda Item 20. Report of the Treasurer Mark A. Cunningham Mr. Cunningham waived his report. Agenda Item 21. Report of the Immediate Past President Michael A. Patterson Mr. Patterson waived his report. Agenda Item 22. Report of the Young Lawyers Division Chair Shayna L. Sonnier Ms. Sonnier updated the Board on the current activities of the Young Lawyers Division including the high school Mock Trial Competition, law student members and the Wills for Heroes program. Agenda Item 23. Report of the Executive Director Loretta Larsen Ms. Larsen waived her report. Agenda Item 24. Report of the Associate Executive Director Cheri Cotogno Grodsky Ms. Grodsky provided a written report to update the Board on the Professional Programs Department. Agenda Item 25. Other Matters a. Bar Center Waterproofing Loretta Larsen Ms. Larsen presented a proposal for the Board of Governors to approve entering into an agreement with Advance Waterproofing for work on exterior of Louisiana Bar Center. This project will cost between $79,000 and $90,000. Upon motion and second, the Board unanimously approved the proposal and the allocation of funds for the project. b. Louisiana Civil Justice Center Loretta Larsen Ms. Larsen presented a request from the Louisiana Civil Justice Center that its Executive Director become an employee of the LSBA, with all expenses to be reimbursed

9 Louisianaa State Bar Association Page 9 by LCJC. After a brief discussion and upon motion by Mr. Elliott and second by Ms. Hamilton-Ack ker, the Board unanimously approved the proposal. c. MCLE Committee Update Daniel A. Cavell d. Joint Meeting of Bar Governance and Ad Hocc Legislativee Policy Committee John H. Musser IV Mr. Musser gave a report on the joint resolution to be submitted to the House of Delegates in June 2012 from the Ad Hoc Legislative Policy Committee and Bar Governance Committee, designed to codify some Legislation Committee policies and procedures. ADJOURNMENT Mr. Cavell reported to the Board on the following with respect to MCLE: i. Changes to the MCLE Rules to allow for certain types of stress reduction programs, with such programs limited to those specifically directed at attorneys and meeting other criteria ass will be defined by the Committee; ii. Changes to the Rules to require all Louisiana state court judges to earn a minimum of five of their required 12.5 hours from programs offered by the Louisiana Judicial College. There being no further business, the meeting wass adjourned at 2:15 p.m. Respectfully submitted: Richard K. Leefe Secretary May 15, 2012 APPROVED BY BOARD OF GOVERNO ORS JUNE 7, 2012 DESTIN, FLORIDA

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 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

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 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

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 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

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

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

TEXAS ETHICS COMMISSION RULES

TEXAS ETHICS COMMISSION RULES TEXAS ETHICS COMMISSION RULES Revised August 7, 2018 Texas Ethics Commission 201 E. 14th St., Sam Houston Bldg., 10th Floor, Austin, TX 78701 P.O. Box 12070, Austin, Texas 78711 (512) 463-5800 FAX (512)

More information

Legal Services Program

Legal Services Program Legal Services Program May 29, 1998 Revised September 5, 2014 Standards & Guidelines Table of Contents I. Mission Statement... 5 II. Governing Structure... 7 A. Statutory Authority... 7 B. Governing Committee...

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

STATE OF LOUISIANA DR. BARBARA FERGUSON AND CHARLES J. HATFIELD VS. LOUISIANA DEPARTMENT OF EDUCATION

STATE OF LOUISIANA DR. BARBARA FERGUSON AND CHARLES J. HATFIELD VS. LOUISIANA DEPARTMENT OF EDUCATION 19 th JUDICIAL DISTRICT COURT FOR THE PARISH OF EAST BATON ROUGE STATE OF LOUISIANA Docket No. 616,296 Division E, Section 23 DR. BARBARA FERGUSON AND CHARLES J. HATFIELD VS. LOUISIANA DEPARTMENT OF EDUCATION

More information

CHAPTER Senate Bill No. 1204

CHAPTER Senate Bill No. 1204 CHAPTER 2011-34 Senate Bill No. 1204 An act relating to joint legislative organizations; repealing ss. 11.511 and 11.513, F.S., relating to the Office of Program Policy Analysis and Government Accountability;

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

M. Ernest Gammon, Sr., P.L.S. Theodore H. Thompson, P.E. Kevin E. Crosby, P.E., P.L.S. John W. "Billy" Moore, P.E.

M. Ernest Gammon, Sr., P.L.S. Theodore H. Thompson, P.E. Kevin E. Crosby, P.E., P.L.S. John W. Billy Moore, P.E. 1 1 1 1 1 1 1 1 0 1 0 1 0 1 MINUTES OF THE REGULAR MEETING OF THE LOUISIANA PROFESSIO NAL ENGINEERING AND LAND SURVEYING BOARD BROOKLINE AVENUE, SUITE 11 BATON ROUGE, LOUISIANA 00-1 March 1, 01 At :00

More information

BYLAWS OF THE THE NATIONAL RETAIL AND RESTAURANT DEFENSE ASSOCIATION. Updated as of June 6, 2017 SECTION I. Organization SECTION II.

BYLAWS OF THE THE NATIONAL RETAIL AND RESTAURANT DEFENSE ASSOCIATION. Updated as of June 6, 2017 SECTION I. Organization SECTION II. BYLAWS OF THE THE NATIONAL RETAIL AND RESTAURANT DEFENSE ASSOCIATION Updated as of June 6, 2017 SECTION I Organization On the 24th day of August, 2007 the National Retail and Restaurant Defense Association

More information

BY-LAWS OF BROWARD COUNTY WOMEN LAWYERS' ASSOCIATION

BY-LAWS OF BROWARD COUNTY WOMEN LAWYERS' ASSOCIATION BY-LAWS OF BROWARD COUNTY WOMEN LAWYERS' ASSOCIATION Restated and Amended January 2008. These By-Laws supersede any and all previous versions. The Association shall be governed by these By-Laws until further

More information

SAMPLE. Dear Member: CONSULTATION SERVICES

SAMPLE. Dear Member: CONSULTATION SERVICES Dear Member: As part of payment of the membership fee and abiding by the terms and conditions of this Contract and any attachments, you will receive the legal services (the "Services") as outlined in this

More information

TABLE OF CONTENTS. Oregon State Bar Bylaws (As amended by the Board of Governors through November 18, 2017)

TABLE OF CONTENTS. Oregon State Bar Bylaws (As amended by the Board of Governors through November 18, 2017) TABLE OF CONTENTS Oregon State Bar Bylaws (As amended by the Board of Governors through November 18, 2017) Article 1 Purpose of Bar and Definitions... 7 Section 1.1 Definition... 7 Section 1.2 Purposes...

More information

TEXAS MCLE REGULATIONS. 1.1 The definitions set forth in Article XII, State Bar Rules, Section 2, shall apply to these Texas MCLE Regulations.

TEXAS MCLE REGULATIONS. 1.1 The definitions set forth in Article XII, State Bar Rules, Section 2, shall apply to these Texas MCLE Regulations. TEXAS MCLE REGULATIONS 1.0 MCLE COMPLIANCE YEAR 1.1 The definitions set forth in Article XII, State Bar Rules, Section 2, shall apply to these Texas MCLE Regulations. 1.2 Each member's initial MCLE compliance

More information

By-Laws and Rules of the Citizens Police Review Board of the City of Albany, New York

By-Laws and Rules of the Citizens Police Review Board of the City of Albany, New York By-Laws and Rules of the Citizens Police Review Board of the City of Albany, New York The Citizens Police Review Board (hereinafter referred to as the Board ) shall seek to fulfill the purpose and goals

More information

BYLAWS OF AIA SAN FRANCISCO A CHAPTER OF THE AMERICAN INSTITUTE OF ARCHITECTS Approved by AIASF members at Annual Meeting

BYLAWS OF AIA SAN FRANCISCO A CHAPTER OF THE AMERICAN INSTITUTE OF ARCHITECTS Approved by AIASF members at Annual Meeting PREFACE 2 ARTICLE 1: ORGANIZATION 2 ARTICLE 2: CHAPTER RELATIONSHIP TO OTHER INSTITUTE ORGANIZATIONS 5 ARTICLE 3: MEMBERSHIP 5 ARTICLE 4: CHAPTER MEETINGS 9 ARTICLE 5: THE BOARD OF DIRECTORS 11 ARTICLE

More information

BYLAWS Washington State Bar Association

BYLAWS Washington State Bar Association BYLAWS Washington State Bar Association Note: This edition of the Bylaws of the Washington State Bar Association includes the comprehensive review of the Bylaws adopted by the Board of Governors on September

More information

GOVERNMENT CODE TITLE 2. JUDICIAL BRANCH SUBTITLE G. ATTORNEYS CHAPTER 81. STATE BAR SUBCHAPTER A. GENERAL PROVISIONS

GOVERNMENT CODE TITLE 2. JUDICIAL BRANCH SUBTITLE G. ATTORNEYS CHAPTER 81. STATE BAR SUBCHAPTER A. GENERAL PROVISIONS GOVERNMENT CODE TITLE 2. JUDICIAL BRANCH SUBTITLE G. ATTORNEYS CHAPTER 81. STATE BAR SUBCHAPTER A. GENERAL PROVISIONS Sec. 81.001. SHORT TITLE. This chapter may be cited as the State Bar Act. Added by

More information

Alaska Association of School Business Officials. Policy Manual

Alaska Association of School Business Officials. Policy Manual Alaska Association of School Business Officials Policy Manual Adopted December 2002 Revised February 2005 Revised December 2005 Revised June 2008 Revised September 2008 Revised July 2009 Revised April

More information

Louisiana State University

Louisiana State University Office of the President June 6, 2007 Louisiana State University System 225/578-2111 Subject: LSU System Policy on International Employees and Visitors (PM-26) (This memorandum supersedes PM-26 dated March

More information

BYLAWS Washington State Bar Association

BYLAWS Washington State Bar Association BYLAWS Washington State Bar Association Note: This edition of the Bylaws of the Washington State Bar Association includes the comprehensive review of the Bylaws adopted by the Board of Governors on September

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

LOCAL RULES SUPERIOR COURT of CALIFORNIA, COUNTY of ORANGE DIVISION 3 CIVIL RULES

LOCAL RULES SUPERIOR COURT of CALIFORNIA, COUNTY of ORANGE DIVISION 3 CIVIL RULES DIVISION 3 CIVIL RULES Rule Effective Chapter 1. Civil Cases over $25,000 300. Renumbered as Rule 359 07/01/09 301. Classification 07/01/09 302. Renumbered as Rule 361 07/01/09 303. All-Purpose Assignment

More information

LOUISIANA ATTORNEY DISCIPLINARY BOARD IN RE: HILLIARD CHARLES FAZANDE III DOCKET NO. 18-DB-055 REPORT OF HEARING COMMITTEE # 37 INTRODUCTION

LOUISIANA ATTORNEY DISCIPLINARY BOARD IN RE: HILLIARD CHARLES FAZANDE III DOCKET NO. 18-DB-055 REPORT OF HEARING COMMITTEE # 37 INTRODUCTION LOUISIANA ATTORNEY DISCIPLINARY BOARD IN RE: HILLIARD CHARLES FAZANDE III DOCKET NO. 18-DB-055 REPORT OF HEARING COMMITTEE # 37 INTRODUCTION This attorney disciplinary matter arises out of formal charges

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 As approved by the OAR Board of Directors and Membership 10/3/2017

BYLAWS As approved by the OAR Board of Directors and Membership 10/3/2017 BYLAWS As approved by the OAR Board of Directors and Membership 10/3/2017 ARTICLE I Name, Headquarters and Objectives SECTION 1. The name of the organization shall be: Oklahoma Association of REALTORS

More information

CHAPTER 44 HOUSE BILL 2434 AN ACT

CHAPTER 44 HOUSE BILL 2434 AN ACT House Engrossed State of Arizona House of Representatives Fifty-third Legislature Second Regular Session 0 CHAPTER HOUSE BILL AN ACT AMENDING SECTION -.0, ARIZONA REVISED STATUTES; AMENDING TITLE, ARIZONA

More information

79th OREGON LEGISLATIVE ASSEMBLY Regular Session. Enrolled. House Bill 4163 CHAPTER... AN ACT

79th OREGON LEGISLATIVE ASSEMBLY Regular Session. Enrolled. House Bill 4163 CHAPTER... AN ACT 79th OREGON LEGISLATIVE ASSEMBLY--2018 Regular Session Enrolled House Bill 4163 Sponsored by JOINT COMMITTEE ON WAYS AND MEANS CHAPTER... AN ACT Relating to state financial administration; creating new

More information

THE COLLECTION OF COURT COSTS AND FINES IN LOUISIANA JUDICIAL DISTRICTS

THE COLLECTION OF COURT COSTS AND FINES IN LOUISIANA JUDICIAL DISTRICTS THE COLLECTION OF COURT COSTS AND FINES IN LOUISIANA JUDICIAL DISTRICTS PERFORMANCE AUDIT SERVICES ISSUED APRIL 2, 2014 LOUISIANA LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX 94397 BATON

More information

CAMPAIGN FINANCE ORDINANCE TABLE OF CONTENTS. Description. ARTICLE 9.7 CAMPAIGN FINANCING (Operational 7/1/91)

CAMPAIGN FINANCE ORDINANCE TABLE OF CONTENTS. Description. ARTICLE 9.7 CAMPAIGN FINANCING (Operational 7/1/91) Description CAMPAIGN FINANCE ORDINANCE TABLE OF CONTENTS Page ARTICLE 9.7 CAMPAIGN FINANCING (Operational 7/1/91) SEC. 49.7.1 Relation of Regulations to Sections 470 and 609 (e) of the City Charter 1 SEC.

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 COAST FEDERATION OF EDUCATORS AMERICAN FEDERATION OF TEACHERS, LOCAL 1911

BYLAWS OF THE COAST FEDERATION OF EDUCATORS AMERICAN FEDERATION OF TEACHERS, LOCAL 1911 BYLAWS OF THE COAST FEDERATION OF EDUCATORS AMERICAN FEDERATION OF TEACHERS, LOCAL 1911 ARTICLE I GENERAL MEMBERSHIP MEETINGS A. There shall be a general membership meeting at least once each academic

More information

Constitution and Bylaws of the Georgia Watercolor Society Revised and updated September 25, 2014

Constitution and Bylaws of the Georgia Watercolor Society Revised and updated September 25, 2014 Constitution and Bylaws of the Georgia Watercolor Society Revised and updated September 25, 2014 Article I Name, Purpose, Definition A. Name: the name of the organization herein conceived shall be the

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

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

Woodgrove High School Athletic Booster Club. Purcellville, Virginia. Bylaws

Woodgrove High School Athletic Booster Club. Purcellville, Virginia. Bylaws Article 1: Name and Structure Woodgrove High School Athletic Booster Club Purcellville, Virginia Bylaws 1. This organization shall be named the Woodgrove Wolverines Athletic Booster Club, hereinafter referred

More information

COURT OF APPEAL FIRST CIRCUIT 2008 CA 1996 FARMCO INC AND BRENT A BEAUVAIS VERSUS M CREER ZELOTES A THOMAS KEITH E MORRIS AND RONADA B MORRIS

COURT OF APPEAL FIRST CIRCUIT 2008 CA 1996 FARMCO INC AND BRENT A BEAUVAIS VERSUS M CREER ZELOTES A THOMAS KEITH E MORRIS AND RONADA B MORRIS STATE OF LOUISIANA COURT OF APPEAL FIRST CIRCUIT Riff XU hy Xc 2008 CA 1996 FARMCO INC AND BRENT A BEAUVAIS VERSUS ROBERT RAY MORRIS FRANCES L MORRIS JACQUELINE M CREER ZELOTES A THOMAS KEITH E MORRIS

More information

NASSAU COUNTY REPUBLICAN EXECUTIVE COMMITTEE BYLAWS

NASSAU COUNTY REPUBLICAN EXECUTIVE COMMITTEE BYLAWS NASSAU COUNTY REPUBLICAN EXECUTIVE COMMITTEE BYLAWS TABLE OF CONTENTS PAGE ARTICLE I NAME OF ORGANIZATION 2 ARTICLE II OFFICERS AND THEIR DUTIES 2 Section 1 Composition 2 Section 2 Chairman 2 Section 3

More information

CONTENTS. How to use the Lake Charles City Court...2. What is the Lake Charles City Court?...2. Who may sue in Lake Charles City Court?...

CONTENTS. How to use the Lake Charles City Court...2. What is the Lake Charles City Court?...2. Who may sue in Lake Charles City Court?... CONTENTS Page How to use the Lake Charles City Court...2 What is the Lake Charles City Court?...2 Who may sue in Lake Charles City Court?...3 Who may be sued in Lake Charles City Court?...3 What kind of

More information

TOM HOMANN LGBT LAW ASSOCIATION

TOM HOMANN LGBT LAW ASSOCIATION TOM HOMANN LGBT LAW ASSOCIATION BOARD STANDING RESOLUTIONS, POLICIES, AND PROCEDURES The following are resolutions, policies, and procedures adopted by the Tom Homann LGBT Law Association s Board of Directors.

More information

Louisiana Payday Loan Association

Louisiana Payday Loan Association Louisiana Payday Loan Association ARTICLE I NAME AND LOCATION The name of this organization shall be the Louisiana Payday Loan Association, and its principal place of business shall be 7744 Florida Blvd.

More information

BYLAWS OF THE RECREATION AND PARK COMMISSION FOR THE PARISH OF EAST BATON ROUGE

BYLAWS OF THE RECREATION AND PARK COMMISSION FOR THE PARISH OF EAST BATON ROUGE OF THE RECREATION AND PARK COMMISSION FOR THE PARISH OF EAST BATON ROUGE ARTICLE I NAME The name of this commission is the Recreation and Park Commission for the Parish of East Baton Rouge, established

More information

Texas A&M University Graduate and Professional Student Council By-Laws

Texas A&M University Graduate and Professional Student Council By-Laws Texas A&M University Graduate and Professional Student Council By-Laws Adopted by the General Assembly April 2, 2002 Amended by the General Assembly September 2, 2014 Amended by the General Assembly September

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

STATE OF LOUISIANA COURT OF APPEAL, THIRD CIRCUIT **********

STATE OF LOUISIANA COURT OF APPEAL, THIRD CIRCUIT ********** SONYA J. WILLIAMSON VERSUS STATE OF LOUISIANA COURT OF APPEAL, THIRD CIRCUIT 05-83 JAYSON M. BERGER, Ph.D.,M.D., ET AL. ********** APPEAL FROM THE FIFTEENTH JUDICIAL DISTRICT COURT PARISH OF LAFAYETTE,

More information

REPRESENTATION AGREEMENT

REPRESENTATION AGREEMENT REPRESENTATION AGREEMENT This Contingent Fee Agreement for the performance of legal services and payment of attorneys' fees (hereinafter referred to as the "Agreement") is between (hereinafter "Client")

More information

TEXAS ETHICS COMMISSION

TEXAS ETHICS COMMISSION TEXAS ETHICS COMMISSION RECOMMENDATIONS FOR STATUTORY CHANGES TEXAS ETHICS COMMISSION CHASE UNTERMEYER, CHAIR DECEMBER 2016 TEXAS ETHICS COMMISSION RECOMMENDATIONS FOR STATUTORY CHANGES 85TH TEXAS LEGISLATURE

More information

Others Present: Board of Governors Liaison Michael Tanner and Section Lobbyist Bob Harris, and Bar Administrator Eugene Sherman.

Others Present: Board of Governors Liaison Michael Tanner and Section Lobbyist Bob Harris, and Bar Administrator Eugene Sherman. Minutes of the Meeting of the Trial Lawyers Executive Council Saturday, January 19, 2013 Location: JW Marriott Orlando, Grande Lakes 4040 Central Florida Parkway Orlando, FL 32837 Room Del Lago 1 9:00

More information

Capital Area Purchasing Association Constitution and Bylaws

Capital Area Purchasing Association Constitution and Bylaws CONSTITUTION ARTICLE I NAME 1. The name of this Association shall be the Capital Area Purchasing Association. 2. This Association is a chapter of the National Institute of Governmental Purchasing, Incorporated,

More information

BORGWARNER INC. LEGAL SERVICES PLAN

BORGWARNER INC. LEGAL SERVICES PLAN BORGWARNER INC. LEGAL SERVICES PLAN FACT SHEET HOW TO GET LEGAL SERVICES To use your Legal Plan, visit our website at www.members.legalplans.com or call Hyatt Legal Plans' Client Service Center at 1-800-821-6400.

More information

17th Annual North Carolina/ South Carolina/Georgia Tax Section Workshops

17th Annual North Carolina/ South Carolina/Georgia Tax Section Workshops Tax Law 17th Annual North Carolina/ South Carolina/Georgia Tax Section Workshops LIVE Friday Sunday, May 25 27, 2018 Kiawah Island Golf Resort, Kiawah Island, SC CLE CREDIT: 9.0 Hours VIDEO REPLAYS, UPDATES

More information

LSBA Bill Status Report :39:08. - Action in the date range - Link to Related Information ( ) - Priority. Track: BOG SUPPORT BILLS

LSBA Bill Status Report :39:08. - Action in the date range - Link to Related Information ( ) - Priority. Track: BOG SUPPORT BILLS LSBA Bill Status Report 05-12-2010-22:39:08 - Action in the date range - Link to Related Information ( ) - Priority Track: BOG SUPPORT BILLS HB 35 Smith, Patricia Provides with respect to eligibility for

More information

ATTORNEY APPLICATION FOR APPOINTMENT (LONG)

ATTORNEY APPLICATION FOR APPOINTMENT (LONG) ATTORNEY APPLICATION FOR APPOINTMENT (LONG) THE STATE OF TEXAS COUNTY OF I,, (Print name of attorney) do hereby file this statement in compliance with the County Plan and Standing Rules and Orders for

More information

NORTH AMERICAN REFRACTORIES COMPANY ASBESTOS PERSONAL INJURY SETTLEMENT TRUST

NORTH AMERICAN REFRACTORIES COMPANY ASBESTOS PERSONAL INJURY SETTLEMENT TRUST February 21, 2018 NORTH AMERICAN REFRACTORIES COMPANY ASBESTOS PERSONAL INJURY SETTLEMENT TRUST ALTERNATIVE DISPUTE RESOLUTION PROCEDURES FOR NARCO ASBESTOS TRUST CLAIMS North American Refractories Company

More information

DEPARTMENT OF MILITARY AFFAIRS EXECUTIVE DEPARTMENT STATE OF LOUISIANA

DEPARTMENT OF MILITARY AFFAIRS EXECUTIVE DEPARTMENT STATE OF LOUISIANA DEPARTMENT OF MILITARY AFFAIRS EXECUTIVE DEPARTMENT STATE OF LOUISIANA PROCEDURAL REPORT ISSUED MAY 26, 2010 LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX 94397 BATON ROUGE, LOUISIANA 70804-9397

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

TRINITY HEALTH - FAMILY LEGAL SERVICES PLAN

TRINITY HEALTH - FAMILY LEGAL SERVICES PLAN TRINITY HEALTH - FAMILY LEGAL SERVICES PLAN FACT SHEET HOW TO GET LEGAL SERVICES To use your Legal Plan, visit our web site at www.legalplans.com or call Hyatt Legal Plans' Client Service Center at 1-800-821-6400.

More information

Basic Guide to Wisconsin Small Claims Actions

Basic Guide to Wisconsin Small Claims Actions Basic Guide to Wisconsin Small Claims Actions Page 1 of 16 Basic Guide to Wisconsin Small Claims Actions This guide is provided by the Wisconsin court system to give you general information about Wisconsin

More information

UNITED STATES DISTRICT COURT MIDDLE DISTRICT OF LOUISIANA BATON ROUGE DIVISION

UNITED STATES DISTRICT COURT MIDDLE DISTRICT OF LOUISIANA BATON ROUGE DIVISION UNITED STATES DISTRICT COURT MIDDLE DISTRICT OF LOUISIANA BATON ROUGE DIVISION TERRANCE PATRICK ESFELLER ) Civil Action Number Plaintiff, ) vs. ) ) SEAN O KEEFE ) in his official capacity as the Chancellor

More information

TRI-RIVERS JOINT VOCATIONAL SCHOOL DISTRICT

TRI-RIVERS JOINT VOCATIONAL SCHOOL DISTRICT TRI-RIVERS JOINT VOCATIONAL SCHOOL DISTRICT ORGANIZATIONAL MEETING January 5, 2017 @ 5:00 p.m. Room 104, TRCC The Tri-Rivers Joint Vocational School District Board of Education met on the above date at

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

SENATE, No STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED FEBRUARY 15, 2018

SENATE, No STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED FEBRUARY 15, 2018 SENATE, No. STATE OF NEW JERSEY th LEGISLATURE INTRODUCED FEBRUARY, 0 Sponsored by: Senator DECLAN J. O'SCANLON, JR. District (Monmouth) SYNOPSIS Makes certain changes to police and fire interest arbitration

More information

Capital Area Purchasing Association (CAPA) Constitution and Bylaws CONSTITUTION ARTICLE I CHAPTER NAME ARTICLE II OBJECTIVE

Capital Area Purchasing Association (CAPA) Constitution and Bylaws CONSTITUTION ARTICLE I CHAPTER NAME ARTICLE II OBJECTIVE CONSTITUTION ARTICLE I CHAPTER NAME 1. The name of this Chapter shall be the Capital Area Purchasing Association, (CAPA). 2. CAPA was established in 1976, but did not become a formal provision until March

More information

OPEN MEETING LAWS AND LABOR NEGOTIATIONS

OPEN MEETING LAWS AND LABOR NEGOTIATIONS OPEN MEETING LAWS AND LABOR NEGOTIATIONS The Open Meeting laws previously codified in title 67 have been moved to a new title 74, chapter 2 Idaho Code, with some modification, effective July 1, 2015, with

More information

Louisiana Employment Law Letter H. Mark Adams, Editor; Sidney F. Lewis V and Jennifer L. Anderson, Associate Editors

Louisiana Employment Law Letter H. Mark Adams, Editor; Sidney F. Lewis V and Jennifer L. Anderson, Associate Editors Louisiana Employment Law Letter H. Mark Adams, Editor; Sidney F. Lewis V and Jennifer L. Anderson, Associate Editors June 2001 Vol. 10, No. 3 Highlights A tale of two houses: 2001 legislative session continues

More information

IN THE SUPREME COURT OF FLORIDA

IN THE SUPREME COURT OF FLORIDA IN THE SUPREME COURT OF FLORIDA IN RE: AMENDMENTS TO FLORIDA RULES OF APPELLATE PROCEDURE AND FLORIDA RULES FOR CERTIFIED AND COURT-APPOINTED MEDIATORS CASE NO. SC09- PETITION OF THE COMMITTEE ON ALTERNATIVE

More information

UNIFORM JUDICIAL QUESTIONNAIRE

UNIFORM JUDICIAL QUESTIONNAIRE C O N F I D E N T I A L 1. Full Name: Have you ever been known by any other name (other than a recognizable nickname)? Yes No If yes, specify the name(s) and year(s) of name change and/or the years during

More information

AMENDED AND RESTATED BYLAWS OF NEBRASKA PHARMACISTS ASSOCIATION

AMENDED AND RESTATED BYLAWS OF NEBRASKA PHARMACISTS ASSOCIATION AMENDED AND RESTATED BYLAWS OF NEBRASKA PHARMACISTS ASSOCIATION ARTICLE I OFFICES The principal office of the corporation in the State of Nebraska shall be located in the city of Lincoln, County of Lancaster.

More information

Commercial Arbitration Rules and Mediation Procedures (Including Procedures for Large, Complex Commercial Disputes)

Commercial Arbitration Rules and Mediation Procedures (Including Procedures for Large, Complex Commercial Disputes) Commercial Arbitration Rules and Mediation Procedures (Including Procedures for Large, Complex Commercial Disputes) Rules Amended and Effective October 1, 2013 Fee Schedule Amended and Effective June 1,

More information

FINANCIAL RECOVERY AGREEMENT

FINANCIAL RECOVERY AGREEMENT FINANCIAL RECOVERY AGREEMENT This Financial Recovery Agreement is dated July 19, 2016, and is between ST ATE TREASURER NICK A. KHOURI, a Michigan state officer ("Treasurer"), and SCHOOL DISTRICT OF THE

More information

TITLE 27 - THE NORTH CAROLINA STATE BAR CHAPTER 1 - RULES AND REGULATIONS OF THE NORTH CAROLINA STATE BAR

TITLE 27 - THE NORTH CAROLINA STATE BAR CHAPTER 1 - RULES AND REGULATIONS OF THE NORTH CAROLINA STATE BAR TITLE 27 - THE NORTH CAROLINA STATE BAR CHAPTER 1 - RULES AND REGULATIONS OF THE NORTH CAROLINA STATE BAR SUBCHAPTER 1A - ORGANIZATION OF THE NORTH CAROLINA STATE BAR SECTION.0100 - FUNCTIONS 27 NCAC 01A.0101

More information

Minutes of the Business Litigation Committee Meeting Business Law Section of the Florida Bar Annual Meeting January 22, 2014

Minutes of the Business Litigation Committee Meeting Business Law Section of the Florida Bar Annual Meeting January 22, 2014 Minutes of the Business Litigation Committee Meeting Business Law Section of the Florida Bar Annual Meeting January 22, 2014 The meeting of the Business Litigation Committee of the Business Law Section

More information

American Council of Engineering Companies of Louisiana Board of Governors Meeting May 20, 2016 The Engineering Center Baton Rouge, LA

American Council of Engineering Companies of Louisiana Board of Governors Meeting May 20, 2016 The Engineering Center Baton Rouge, LA American Council of Engineering Companies of Louisiana Board of Governors Meeting May 20, 2016 The Engineering Center Baton Rouge, LA BOG present: Tony Arikol, Brad Graff, David Dupre, Andy Craig, Craig

More information

Adopted 5/2/2006 Article I: Name The name of this organization is the Kingston Jr. High Band Boosters.

Adopted 5/2/2006 Article I: Name The name of this organization is the Kingston Jr. High Band Boosters. Kingston Jr. High Band Boosters Bylaws Adopted 5/2/2006 Article I: Name The name of this organization is the Kingston Jr. High Band Boosters. Article II: Purpose The purpose of this organization shall

More information

BYLAWS SOCIETY OF ECONOMIC GEOLOGISTS, INC. (a Colorado Nonprofit Corporation) As amended April 9, 2016

BYLAWS SOCIETY OF ECONOMIC GEOLOGISTS, INC. (a Colorado Nonprofit Corporation) As amended April 9, 2016 BYLAWS OF SOCIETY OF ECONOMIC GEOLOGISTS, INC. (a Colorado Nonprofit Corporation) As amended April 9, 2016 ARTICLE I. CERTAIN DEFINED TERMS Unless the context indicates otherwise, the following terms as

More information

OPERATING PROCEDURES OF THE UNIVERSITY OF SOUTH FLORIDA BOARD OF TRUSTEES

OPERATING PROCEDURES OF THE UNIVERSITY OF SOUTH FLORIDA BOARD OF TRUSTEES OPERATING PROCEDURES OF THE UNIVERSITY OF SOUTH FLORIDA BOARD OF TRUSTEES A. Legal Status of Board of Trustees ARTICLE I ORGANIZATION The University of South Florida Board of Trustees ( Board of Trustees

More information

BUSINESS LAW SECTION

BUSINESS LAW SECTION BUSINESS LAW SECTION NONPROFIT & UNINCORPORATED ORGANIZATIONS COMMITTEE T HE STATE BAR OF CALIFORNIA 180 Howard Street San Francisco, CA 94105-1639 http://www.calbar.org/buslaw/nonprofits/ NONPROFIT AND

More information

Constitution of the International Bar Association

Constitution of the International Bar Association Constitution of the International Bar Association Contents Article Page 1 Name and Objects......1 2 Definitions... 2 3 Membership... 4 4 The Council... 9 5 Management Board... 15 6 Constituents... 17 7

More information

CONSTITUTION. Article I Name. Article II Objectives. Article III Affiliation

CONSTITUTION. Article I Name. Article II Objectives. Article III Affiliation American Polish Rabbit Club Constitution and By-Laws Adopted November 25, 1943 Revised October 1970, August 1988, January 2001, April 2005, Oct. 2007 April 2008, December 2008, November 2013, November

More information

BYLAWS OF THE PENNSYLVANIA PUBLIC PURCHASING ASSOCIATION CHAPTER OF NIGP: THE INSTITUTE FOR PUBLIC PROCUREMENT ARTICLE I - GENERAL

BYLAWS OF THE PENNSYLVANIA PUBLIC PURCHASING ASSOCIATION CHAPTER OF NIGP: THE INSTITUTE FOR PUBLIC PROCUREMENT ARTICLE I - GENERAL BYLAWS OF THE PENNSYLVANIA PUBLIC PURCHASING ASSOCIATION CHAPTER OF NIGP: THE INSTITUTE FOR PUBLIC PROCUREMENT ARTICLE I - GENERAL 1. Name: The name of this organization shall be the Pennsylvania Public

More information

THE CONSTITUTION. OF THE Winston-Salem State University STUDENT SENATE. Preamble

THE CONSTITUTION. OF THE Winston-Salem State University STUDENT SENATE. Preamble THE CONSTITUTION OF THE Winston-Salem State University STUDENT SENATE Preamble We the students of Winston-Salem State University, in order to uphold the rights of the student voice and to protect the student

More information

MERAGE UNDERGRADUATE STUDENT ASSOCIATION (MUSA) CONSTITUTION UNIVERSITY OF CALIFORNIA, IRVINE

MERAGE UNDERGRADUATE STUDENT ASSOCIATION (MUSA) CONSTITUTION UNIVERSITY OF CALIFORNIA, IRVINE MERAGE UNDERGRADUATE STUDENT ASSOCIATION (MUSA) CONSTITUTION UNIVERSITY OF CALIFORNIA, IRVINE PREAMBLE We, the undergraduate B.A. in Business Administration students of the University of California, Irvine

More information

AMENDED AND RESTATED BYLAWS GLOBAL BUSINESS TRAVEL ASSOCIATION, INC. a New York Nonprofit Corporation and a 501(c)(6) Business League

AMENDED AND RESTATED BYLAWS GLOBAL BUSINESS TRAVEL ASSOCIATION, INC. a New York Nonprofit Corporation and a 501(c)(6) Business League AMENDED AND RESTATED BYLAWS OF GLOBAL BUSINESS TRAVEL ASSOCIATION, INC. a New York Nonprofit Corporation and a 501(c)(6) Business League TABLE OF CONTENTS TABLE OF CONTENTS... i Article I Name, Offices,

More information

CHAPTER 82. CONTINUING LEGAL EDUCATION A. PROFESSIONAL RESPONSIBILITY B. CONTINUING LEGAL EDUCATION BOARD REGULATIONS... 1

CHAPTER 82. CONTINUING LEGAL EDUCATION A. PROFESSIONAL RESPONSIBILITY B. CONTINUING LEGAL EDUCATION BOARD REGULATIONS... 1 CONTINUING LEGAL EDUCATION 204 Rule 101 CHAPTER 82. CONTINUING LEGAL EDUCATION Subchap. Rule or Sec. A. PROFESSIONAL RESPONSIBILITY... 101 B. CONTINUING LEGAL EDUCATION BOARD REGULATIONS... 1 Subchapter

More information

BELL COUNTY Fiscal Year Budget Cover Page August 11, 2017

BELL COUNTY Fiscal Year Budget Cover Page August 11, 2017 BELL COUNTY Fiscal Year 2017-2018 Budget Cover Page August 11, 2017 This budget will raise more revenue from property taxes than last year s budget by an amount of $3,249,431, which is a 4.30 percent increase

More information

CHAPTER ARBITRATION

CHAPTER ARBITRATION ARBITRATION 231 Rule 1301 CHAPTER 1300. ARBITRATION Subchap. Rule A. COMPULSORY ARBITRATION... 1301 B. PROCEEDING TO COMPEL ARBITRATION AND CONFIRM AN ARBITRATION AWARD IN A CONSUMER CREDIT TRANSACTION...

More information

NC General Statutes - Chapter 163A Article 8 1

NC General Statutes - Chapter 163A Article 8 1 Article 8. Lobbying. Part 1. General Provisions. 163A-250. Definitions. (a) As used in this Part, the following terms mean: (1) Reserved. (3) Designated individual. A legislator, legislative employee,

More information

CENTRAL GULF COAST CHAPTER OF NIGP CONSTITUTION AND BY-LAWS

CENTRAL GULF COAST CHAPTER OF NIGP CONSTITUTION AND BY-LAWS CONSTITUTION ARTICLE I-NAME CENTRAL GULF COAST CHAPTER OF NIGP CONSTITUTION AND BY-LAWS The name of this organization shall be the Central Gulf Coast Chapter of NIGP. ARTICLE II VISION, MISSION, CORE VALUES

More information

CHAPTER Senate Bill No. 2058

CHAPTER Senate Bill No. 2058 CHAPTER 2012-51 Senate Bill No. 2058 An act relating to the Office of Legislative Services; amending ss. 11.045, 11.0455, and 112.3148, F.S.; providing for duties related to the registration and reporting

More information

CONFERENCE COMMITTEE REPORT BRIEF HOUSE BILL NO. 2642

CONFERENCE COMMITTEE REPORT BRIEF HOUSE BILL NO. 2642 SESSION OF 2018 CONFERENCE COMMITTEE REPORT BRIEF HOUSE BILL NO. 2642 As Agreed to April 6, 2018 Brief* HB 2642 would maintain an exemption for attributions on certain social media providers; remove the

More information

CONSTITUTION BY-LAWS

CONSTITUTION BY-LAWS LONG ISLAND JUNIOR SOCCER LEAGUE BUILDING CHARACTER THROUGH SOCCER CONSTITUTION BY-LAWS 2015 The Long Island Junior Soccer League, Incorporated Member of the Eastern New York Youth Soccer Association (ENYYSA)

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

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