LOUISIANA STATE BAR ASSOCIATION HOUSE OF DELEGATES 9 A.M. SATURDAY, JANUARY 22, 2011 NEW ORLEANS MARRIOTT AT THE CONVENTION CENTER M I N U T E S

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

Miscellaneous ELECTION PROCLAMATION STATE OF LOUISIANA OFFICE OF THE SECRETARY OF STATE

Louisiana Marijuana Arrests

LOUISIANA DEPARTMENT OF PUBLIC SAFETY OFFICE OF STATE POLICE CONCEALED HANDGUN PERMIT UNIT ANNUAL LEGISLATIVE REPORT

HOUSE OF DELEGATES 9 a.m. Thursday, June 9, 2016 Sandestin Golf & Beach Resort Destin, FL

CONSTITUTION OF THE LOUISIANA ASSOCIATION OF SCHOOL BUSINESS OFFICIALS

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

Statistical Survey. Louisiana Law Review. Margaret Taylor Lane

Statistical Survey. Louisiana Law Review. George W. Pugh. Jean H. Pugh

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

REDISTRICTING IN LOUISIANA PUBLIC SERVICE COMMISSION. Educational Presentation December 15, 2010

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

LOUISIANA STATE BAR ASSOCIATION BOARD OF GOVERNORS January 18, 2013

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

LOUISIANA CLERKS OF COURT ASSOCIATION

LOUISIANA STATE BAR ASSOCIATION BOARD OF GOVERNORS August 28, 2010 * 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 R.S. 37 CHAPTER 3. ARCHITECTS

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

PART I: CONSTITUTION/BY LAWS

CONSTITUTION LOUISIANA DIVISION SONS OF CONFEDERATE VETERANS (as last amended through May 24, 2014)

Population change in Louisiana,

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

LOUISIANA REVISED STATUTES TITLE 35. NOTARIES PUBLIC AND COMMISSIONERS CHAPTER 1. GENERAL PROVISIONS

Puzzles, games, and trivia for hours of presidential fun! Brian Thornton

LOUISIANA STATE BAR ASSOCIATION BOARD OF GOVERNORS May 21, 2011

NATIONAL ELEVATOR INDUSTRY, INC. AND IUEC LOCAL NO. 16, NEW ORLEANS, LA LOCAL TRAVEL AND EXPENSE AGREEMENT

r TRANSCONTINENTAL GAS PIPE LINE

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

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

MINUTES STATE BOND COMMISSION MEETING OF JUNE 18, 2009 COMMITTEE ROOM A STATE CAPITOL BUILDING

INDEX TO THE CONSTITUTION

LA.-MISS.-W.TENN. KIWANIS POLICIES SECTION 100: THE LOUISIANA-MISSISSIPPI-WEST TENNESSEE DISTRICT OF KIWANIS INTERNATIONAL

Thursday 30-May Courtroom 1-2nd Floor

Official Docket. Court of Appeal, Third Circuit State of Louisiana Lake Charles. Please Note

MINUTES STATE BOND COMMISSION May 17, :00 AM - Senate Committee Room A State Capitol Building

MINUTES STATE BOND COMMISSION MEETING OF JANUARY 22, 2008 COMMITTEE ROOM A STATE CAPITOL BUILDING

MINUTES STATE BOND COMMISSION August 16, :00 AM - Senate Committee Room A State Capitol Building

Motion to Voluntarily Dismiss

INDEPENDENT NATIONAL ELECTORAL COMMISSION

Journal of the Senate

Analyzing Primary Sources

PAR Guide to the 2012 Constitutional Amendments

Your rights as a debtor in Illinois -- Supplement. Board of Trustees, Southern Illinois University

What happens if you are sued for foreclosure in Illinois -- Supplement

LINCOLN UNIVERSITY BOARD OF TRUSTEES MINUTES. Saturday, September 20, 2003

JAMES D. JIM OBERWEIS DOUGLAS LEE TRUAX. Write-In STATE. FOR GOVERNOR AND LIEUTENANT GOVERNOR (Vote for ONE)

Louisiana s Government

MINUTES STATE BOND COMMISSION February 15, :00 AM - Senate Committee Room A State Capitol Building

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, APRIL 17, 2012

Lincoln University BOARD OF TRUSTEES REGULAR MEETING Saturday, November 21, 2015 MINUTES

2015 Evidence and Procedure Seminar

Official Docket. Court of Appeal, Third Circuit State of Louisiana Lake Charles. Please Note

December 11, 2015 Board of Accountancy. Department of Business and Professional Regulation 1940 North Monroe Street Tallahassee, FL

Thursday 09-Jan Courtroom 2-2nd Floor

Title 7 AGRICULTURE AND ANIMALS Part XV. Plant Protection and Quarantines Chapter 5. Honey Bees and Apiaries (Formerly LAC 7:XXI.

ARTICLES OF INCORPORATION of the INDIANA STATE BAR ASSOCIATION, INC.

How to change the name of a minor in Illinois- Supplement {tc "How to change the name of a minor in Illinois- Supplement " \l 3}

MINUTES Of the Regular Meeting, of The Claiborne Parish Police Jury 10:00 a.m. April 4, 2018 Police Jury Chambers 507 West Main Street Homer, LA 71040

PINELLAS COUNTY CONSTRUCTION LICENSING BOARD

2016 PRIMARY. Election Date: 03/15/2016

OFFICIAL JOURNAL OF THE SENATE OF THE

2016 PRIMARY. Election Date: 03/15/2016

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, DECEMBER 20, 2011

OFFICIAL JOURNAL OF THE SENATE OF THE

Acer Incorporated. Articles of Incorporation CHAPTER I GENERAL PROVISIONS

Fraternal Order of Police Crescent City Lodge #2

Relative to Human Trafficking, Trafficking of Children for Sexual Purposes and Commercial Sexual Exploitation

2018 General Election Illinois State Bar Association. Judicial Evaluations Outside Cook County

SUMMARY REPORT MADISON COUNTY OFFICIAL REPORT PRIMARY ELECTION JUNE 3, 2014 RUN DATE:06/10/14 02:36 PM STATISTICS REPORT-EL45 PAGE 001

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

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, November 1, 2001

e x e c u t i v e s u m m a r y

Official Docket. Court of Appeal, Third Circuit State of Louisiana Lake Charles. Please Note

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 17, 2009 PROPOSED ORDINANCES

IMPORTANT INFORMATION ABOUT THE AGENDA AND PUBLIC MEETING

MEMORIAL HIGH SCHOOL MOCK TRIAL COMPETITION

MEMORIAL HIGH SCHOOL MOCK TRIAL COMPETITION

August 06, :57:01 pm SUSAN M. CHEHARDY CHIEF JUDGE

January 6, Mayoral Appointment of Committees

UNIVERSITY OF NEVADA, LAS VEGAS FOUNDATION MEETING OF THE MEMBERS OF THE CORPORATION

MEMORIAL HIGH SCHOOL MOCK TRIAL COMPETITION

CHAPTER Committee Substitute for Senate Bill No. 828

FY Statistical Reference Guide 2-1

-1- ANNOUNCEMENTS Colorado Court of Appeals August 4, 2016

STATE OF NORTH CAROLINA

Minutes of the. Local Workforce Development Board #40 Meeting

Thursday 09-Aug Courtroom 1-2nd Floor

L A F O U R C H E P A R I S H C O U N C I L

TATAMY BOROUGH COUNCIL MEETING MINUTES MONDAY JANUARY 5, 2015 AT 7:30 P.M.

2016 GENERAL. Election Date: 11/08/2016

PORT AUTHORITY TRANSIT CORPORATION BOARD MEETING

FY Statistical Reference Guide 2-1

Proceedings of the Semiannual Meeting

Attorney General:

Registered Voters Cards Cast % Num. Report Precinct Num. Reporting %

NEVADA STATE COLLEGE FOUNDATION MEETING OF THE MEMBERS OF THE CORPORATION

1984 SUPPLEMENT TO FLORIDA STATUTES 1983

STATE OF NORTH CAROLINA

Date: 5/8/2018 Time: 9:18:19 PM PDT Page 1/10. Registered Voters 35,543 - Total Ballots 5,812 : 16.35% 39 of 39 Precincts Reporting 100.

Transcription:

LOUISIANA STATE BAR ASSOCIATION HOUSE OF DELEGATES 9 A.M. SATURDAY, JANUARY 22, 2011 NEW ORLEANS MARRIOTT AT THE CONVENTION CENTER M I N U T E S The House of Delegates was convened at 9 a.m., Saturday,, in the Ballroom the New Orleans Marriott at the Convention Center, 859 Convention Center Boulevard in New Orleans, Louisiana. I. Certification of Quorum by the Secretary After concurring with Assistant Secretary Loretta Larsen, Mr. Patterson announced that a quorum had been certified and declared the meeting to be in session. A copy of the attendance roster is attached as an addendum to these Minutes. II. III. IV. Recognition of Deceased Members of the House of Delegates. There were no deceased members of the House of Delegates since June 2010. Reports of Standing Committees of the House Mr. Patterson advised that reports of standing committees will be emailed to all members of the House on Monday, January 24. Reports of Officers, Board of Governors, Standing Committees and Sections of the Louisiana State Bar Association 1. Michael A. Patterson, President Mr. Patterson reminded the members of the House of Delegates of the LSBA Annual Meeting scheduled for June 28-June 30, 2011, at the Wynn Hotel in Las Vegas, Nevada and encouraged the members of the House of Delegates to take advantage of the advanced registration prices through the end of January. Mr. Patterson advised that the Board of Governors would be developing a new Strategic Plan for the Louisiana State Bar Association. In developing the plan, he indicated that the Board would utilize the results of the membership survey conducted in the fall of 2010, as well as the results of a targeted surveys which will be distributed in the near future to a number of stakeholders including members of the House of Delegates. Mr. Patterson advised that the Louisiana Supreme Court s Committee on Bar Admissions had proposed significant changes to the Louisiana Bar Exam and that the Committee s proposals are posted on the Supreme Court s website. Mr. Patterson encouraged members of the House of Delegates to go to the Supreme Court website to review and provide comments regarding these proposed changes. 2. James J. Davidson III, President-Elect Mr. Davidson waived his report.

Page 2 3. Mark A. Cunningham, Treasurer Mr. Cunningham provided an overview of the budget for the current fiscal year. V. Reports of Special Committees of the Louisiana State Bar Association There were no reports either written or oral. VI. VII. Old Business There was no Old Business to be considered. Approval of Minutes The following motion was made: BE IT RESOLVED, that the minutes of the June 11, 2010 Meeting of the House of Delegates are approved. The motion was seconded and unanimously approved. VIII. Resolutions Committee Resolutions 1. Resolution from the Legislation Committee proposing that a comprehensive statewide study be conducted to review court costs in Louisiana and their impact on access to justice, and further proposing that the LSBA take no position in the legislature on bills addressing court costs, penalties and fines until completion of said study. Legislation Committee Chair and 19 th Judicial District Representative Michael W. McKay made the following motion: BE IT RESOLVED that the resolution from the Legislation Committee proposing that a comprehensive statewide study be conducted to review court costs in Louisiana and their impact on access to justice, and further proposing that the LSBA take no position in the legislature on bills addressing court costs, penalties and fines until completion of said study be adopted. The motion was seconded and adopted. 2. Resolution from Bar Governance Committee proposing that the Bylaws be amended to divide the Access to Justice Committee into two committees: one to address policy and the other to address programming.

Page 3 Bar Governance Committee Chair and 24 th delaup made the following motion: Judicial District Representative S. Guy BE IT RESOLVED that the resolution from the Bar Governance Committee proposing that the Bylaws be amended to divide the Access to Justice Committee into two committees be adopted. The motion was seconded and LSBA Past President and Access to Justice Committee Chair Marta-Ann Schnabel spoke in favor of the resolution. The resolution was adopted unanimously. 3. Resolution from the Bar Governance Committee proposing a number of amendments to the House of Delegates Rules of Procedure. Bar Governance Committee Chair and 24 th delaup made the following motion: Judicial District Representative S. Guy BE IT RESOLVED that the resolution from the Bar Governance Committee proposing a number of amendments to the House of Delegates Rules of Procedure be adopted. The motion was seconded and adopted unanimously. 4. Resolution from the Bar Governance Committee proposing amendments to both the Articles of Incorporation and House of Delegates Rules of Procedure with regard to handling of vacancies in the House of Delegates. Bar Governance Committee Chair and 24 th delaup made the following motion: Judicial District Representative S. Guy BE IT RESOLVED that the resolution from the Bar Governance Committee proposing amendments to both the Articles of Incorporation and House of Delegates Rules of Procedure with regarding to handling of vacancies in the House of Delegates be adopted. The motion was seconded and adopted. 5. Resolution from the Bar Governance Committee proposing amendments to House of Delegates Rules of Procedure to change the terms of the members of the Committee on Liaison, and the manner in which the chair is selected. Bar Governance Committee Chair and 24 th delaup made the following motion: Judicial District Representative S. Guy

Page 4 BE IT RESOLVED that the resolution from the Bar Governance Committee proposing amendments to House of Delegates Rules of Procedure to change the terms of the members of the Committee on Liaison, and the manner in which the chair is selected, be adopted. The motion was seconded and adopted unanimously. 6. Resolution from the Client Assistance Fund Committee seeking the support of the House of Delegates for proposed legislation which would require insurance companies to provide direct written notification to claimants of third-party liability settlements. Client Assistance Fund Committee Chair and Orleans Parish Representative David W. Leefe made the following motion: BE IT RESOLVED that the resolution from the Client Assistance Fund Committee seeking the support of the House of Delegates for proposed legislation which would require insurance companies to provide direct written notification to claimants of third-party liability settlements be adopted. A number of members spoke for and against the resolution. The question was called and a hand-count vote taken. The motion was adopted with 113 for and 63 against the resolution. 7. Resolution from the Criminal Justice Committee which proposes that: (1) the LSBA support uniform application of the $35 fee in criminal convictions as required under La. R.S. 15:168; and (2) that the LSBA support the development and implementation of a statewide court cost fee schedule. Hon. William A. Morvant made the following motion: BE IT RESOLVED that the resolution from the Criminal Justice Committee which proposes that: (1) the LSBA support uniform application of the $35 fee in criminal convictions as required under La. R.S. 15:168; and (2) that the LSBA support the development and implementation of a statewide court cost fee schedule be adopted. Mr. Patterson then called upon James E. Boren to speak in favor of this resolution. The question was called and a vote taken. The motion was adopted. Section Resolution

Page 5 8. Resolution from the Bankruptcy Section proposing that the section s bylaws be amended to increase the section s annual dues from $10 to $20. Bankruptcy Section Chair Tristan E. Manthey made the following motion: BE IT RESOLVED that the resolution from the Bankruptcy Section proposing that the section s bylaws be amended to increase the section s annual dues from $10 to $20 be adopted. The motion was seconded and adopted. Member Resolutions 9. Resolution from 16th Judicial District Representative Eric P. Duplantis proposing that Article X, Sections 2 and 4 of the Bylaws be amended to impose a number of restrictions on the Association s lobbying activities. Eric P. Duplantis made the following motion: BE IT RESOLVED that the resolution proposing that Article X, Sections 2 and 4 of the Bylaws be amended to impose a number of restrictions on the Association s lobbying activities be adopted. A number of members spoke for and against the resolution. The motion to table the resolution was made. A hand-count vote was taken and the motion to table was approved with 129 for and 29 against. 10. Resolution from Representatives Jack K. Whitehead, Jr. (19th), Jack M. Dampf (19th) and Eric P. Duplantis (16th) proposing that the LSBA recommend to the Louisiana Supreme Court that new identification cards be implemented for LSBA members, with such cards to include photos, hologram, name, address, date of birth and bar roll number. Jack M. Dampf made the following motion: BE IT RESOLVED that the resolution proposing that the LSBA recommend to the Louisiana Supreme Court that new identification cards be implemented for LSBA members, with such cards to include photos, hologram, name, address, date of birth and bar roll number be adopted. The question was called and a vote taken. The resolution was adopted. IX. Elections

Page 6 1. Election of the 2011/2012 House of Delegates Liaison Committee, including a chair. Due to the unanimous approval at this House of Delegates meeting of the Resolution from the Bar Governance Committee proposing amendments to House of Delegates Rules of Procedure to change the terms of the members of the Committee on Liaison, and the manner in which the chair is selected, Mr. Patterson opened the floor for nominations for the 2011/2012 House of Delegates Liaison Committee, including a chair. 15 th Judicial District Representative Jeffrey A. Riggs made the following motion: BE IT RESOLVED that C. Kevin Hayes of the 19 th Judicial District be elected to the Liaison Committee of the House as a member from the 1 st - 19 th Judicial Districts for a term beginning at the conclusion of Annual Meeting 2011 and ending at the conclusion of Annual Meeting 2012. The motion to close the nominations was made and adopted. Mr. Hayes was declared elected the member of the Liaison Committee of the House of Delegates for a one-year term beginning in 2011 and ending in 2012. 19 th Judicial District Representative C. Kevin Hayes made the following motion: BE IT RESOLVED that Jeffrey A. Riggs of the 15 th Judicial District be elected to the Liaison Committee of the House as a member from the 1 st - 19 th Judicial Districts for a term beginning at the conclusion of Annual Meeting 2011 and ending at the conclusion of Annual Meeting 2014. The motion to close the nominations was made and seconded. The motion was adopted and Mr. Riggs was declared elected the member of the Liaison Committee of the House of Delegates for a three-year term beginning in 2011 and ending in 2014. The following motion was made: BE IT RESOLVED that George B. Recile of the 24 th Judicial District be elected to the Liaison Committee of the House as a member from the 20 th - 42 nd Judicial Districts for a term beginning at the conclusion of Annual Meeting 2011 and ending at the conclusion of Annual Meeting 2013. Charles M. Raymond made the following motion: BE IT RESOLVED that Walter I. Willard of Orleans Parish be elected to the Liaison Committee of the House as a member from the 20 th -42 nd Judicial Districts for a term beginning at the conclusion of Annual Meeting 2011 and ending at the conclusion of Annual Meeting 2013.

Page 7 The motion to close the nominations was made and seconded. The motion was adopted and a hand-count vote was taken. George B. Recile was declared elected the member of the Liaison Committee of the House of Delegates for a two-year term beginning in 2011 and ending in 2013. The following motion was made: BE IT RESOLVED that George B. Recile of the 24 th Judicial District be elected to serve as Chair of the House of Delegates Liaison Committee for the term beginning at the conclusion of Annual Meeting 2011 and ending at the conclusion of Annual Meeting 2012. C. Kevin Hayes made the following motion: BE IT RESOLVED that Jeffrey A. Riggs of the 15 th Judicial District be elected to serve as Chair of the House of Delegates Liaison Committee for the term beginning at the conclusion of Annual Meeting 2011 and ending at the conclusion of Annual Meeting 2012. The motion to close the nominations was made and adopted. A hand-count vote was taken and Mr. Recile was declared elected to serve as Chair of the Liaison Committee of the House of Delegates for the 2011/2012 term. 2. Election of a member of the House of Delegates to serve on the Budget Committee for the term beginning July 1, 2011 and ending June 30, 2013. Mr. Patterson opened the floor for nominations for a member of the House of Delegates to serve on the Budget Committee for the term beginning July 1, 2011 and ending June 30, 2013. 17 th Judicial District Representative Daniel A. Cavell made the following motion: BE IT RESOLVED that House of Delegates member Kathy M. Wright of the 19 th Judicial District be elected to serve on the Budget Committee for the two-year term beginning July 1, 2011 and ending June 30, 2013. The motion to close the nominations was made and seconded. The motion was adopted and Ms. Wright was declared elected to serve on the Budget Committee. X. Other Business There being no further business, the meeting was adjourned at 11:15 p.m.

Page 8 Respectfully Submitted: Loretta Larsen Assistant Secretary January 31, 2011 APPROVED BY HOUSE OF DELEGATES JUNE 29, 2011 LAS VEGAS, NV

Page 9 ADDENDUM TO 1/22/2011 HOD MINUTES 2010-11 HOUSE OF DELEGATES ATTENDANCE 2011 MIDYEAR MEETING FIRST JUDICIAL DISTRICT (14 seats) Parish of Caddo Louis R. Avallone Claude W. Bookter, Jr. James L. Fortson, Jr. John R. Herzog W. James Hill III Richard M. John Kevin R. Molloy Marshall R. Pearce Keidra J. Phillips Nyle A. Politz Joseph L. Shea, Jr. BY PROXY TO Stephen C. Fortson Sheva M. Sims Kenneth Craig Smith, Jr. Steven R. Yancey SECOND JUDICIAL DISTRICT (3 seats) Parishes of Bienville, Claiborne & Jackson James E. Beal Roy M. Lilly THIRD JUDICIAL DISTRICT (3 seats) Parishes of Lincoln & Union Tyler G. Storms FOURTH JUDICIAL DISTRICT (11 seats) Parishes of Morehouse & Ouachita Jeffrey L. DeMent Jeffrey D. Guerriero Paul L. Hurd A. Carter Mills IV Ramsey L. Ogg Alex W. Rankin Arthur L. Stewart J. Antonio Tramontana Thomas G. Zentner, Jr. FIFTH JUDICIAL DISTRICT (3 seats) Parishes of Franklin, Richland, & West Carroll John Clay Hamilton John Hoychick, Jr. SIXTH JUDICIAL DISTRICT (2 seats) Parishes of East Carroll, Madison & Tensas George F. Fox, Jr. SEVENTH JUDICIAL DISTRICT (2 seats) Parishes of Catahoula & Concordia

Page 10 John C. Reeves Ann S. Siddall EIGHTH JUDICIAL DISTRICT (1 seat) Parish of Winn Kimberly Anastasia Wiley NINTH JUDICIAL DISTRICT (7 seats) Parish of Rapides Ronald G. Beard Robert L. Bussey Gwenda R. Lamb Alainna R. Mire Harold A. Murry Mark F. Vilar Zebulon M. Winstead BY PROXY TO Camille R. Jackson TENTH JUDICIAL DISTRICT (2 seats) Parish of Natchitoches Keenan K. Kelly Charles R. Whitehead, Jr. ELEVENTH JUDICIAL DISTRICT (1 seat) Parish of Sabine Matthew J. Couvillion TWELFTH JUDICIAL DISTRICT (2 seats) Parish of Avoyelles Douglas L. Bryan Dan B. McKay, Jr. THIRTEENTH JUDICIAL DISTRICT (2 seats) Parish of Evangeline Timmy J. Fontenot Allen Bruce Rozas FOURTEENTH JUDICIAL DISTRICT (9 seats) Parish of Calcasieu Edward K. Alexander, Jr. Theresa A. Barnatt Brian Lee Coody L. Paul Foreman Tara B. Hawkins Thomas L. Lorenzi Larry E. Pichon M. Kevin Powell Betty A. Raglin FIFTEENTH JUDICIAL DISTRICT (13 seats) Parishes of Acadia, Lafayette & Vermillion Homer Ed Barousse, Jr. Ariel A. Campos, Sr. Dean A. Cole Tracy P. Curtis BY PROXY TO Rachal Chance Blake R. David

Page 11 Steven G. Buzz Durio Helen Popich Harris Matthew J. Hill, Jr. Joseph R. Oelkers III Tricia R. Pierre Dona K. Renegar Jeffrey A. Riggs Michael D. Skinner SIXTEENTH JUDICIAL DISTRICT (8 seats) Parishes of Iberia, St. Martin & St. Mary Adolph B. Curet III Eric P. Duplantis Pamela Ann Lemoins Marsha McNulty Andrew Reed Maggie T. Simar BY PROXY TO Robert Odinet Anne G. Stevens Dennis R. Stevens SEVENTEENTH JUDICIAL DISTRICT (5 seats) Parish of Lafourche Matthew Ferdinand Block Daniel A. Cavell Annette M. Fontana Robert M. Pugh Nicholas J. Zeringue EIGHTEENTH JUDICIAL DISTRICT (4 seats) Parishes of Iberville, Pointe Coupee & West Baton Rouge Felicia F. Davis John Wayne Jewell Audrey A. McCain Francis A. Smith, Jr. NINETEENTH JUDICIAL DISTRICT (21 seats) Parish of East Baton Rouge B. Scott Andrews Michael P. Bienvenu James E. Boren Dana B. Brown Stephen E. Broyles Celia R. Cangelosi Preston J. Castille, Jr. Jack M. Dampf Kyle A. Ferachi Michael D. Ferachi BY PROXY TO Katherine Eckert Frank A. Fertitta C. Kevin Hayes C. Frank Holthaus

Page 12 Stephen M. Irving Jay M. Jalenak, Jr. Robert M. Marionneaux, Jr. Michael W. McKay Glen R. Petersen David Abboud Thomas Jack K. Whitehead, Jr. Kathy M. Wright TWENTIETH JUDICIAL DISTRICT (2 seats) Parishes of East Feliciana & West Feliciana Michael O. Hesse Michael L. Hughes TWENTY-FIRST JUDICIAL DISTRICT (9 seats) Parishes of Livingston, St. Helena & Tangipahoa Mary E. Heck Barrios Erik L. Burns J. Donald Cascio BY PROXY TO Benjamin Cascio Douglas T. Curet Steven J. Farber Jay J. Harris D. Blayne Honeycutt Brian D. Lenard Robert W. Morgan TWENTY-SECOND JUDICIAL DISTRICT (12 seats) Parishes of St. Tammany & Washington Elizabeth A. Alston Eric K. Buerger Keith M. Couture C. Ellen McCain Creel Carole G. Gillio Paul A. Lea, Jr. Robert C. Lehman J. Kevin McNary Laurie Martin Pennison Tracey T. Powell Georgia G. Turgeau Peggy G. Vallejo TWENTY-THIRD JUDICIAL DISTRICT (5 seats) Parishes of Ascension, Assumption & St. James Lana O. Chaney Tonya B. Clark Jessie M. LeBlanc Michael J. Poirrier Timothy E. Pujol

Page 13 TWENTY-FOURTH JUDICIAL DISTRICT (19 seats) Parish of Jefferson Conrad A. Buchler Robert J. Caluda Thomas Christopher Cerullo David L. Colvin Bruce C. Dean Mickey S. delaup S. Guy delaup Michael R. Delesdernier Kurt C. Garcia Geralyn P. Garvey John J. Lee, Jr. Robert A. McMahon, Jr. Steve J. Mortillaro C. Joseph Murray George B. Recile Thomas F. Schexnayder Mettery I. Sherry, Jr. Gerald P. Webre TWENTY-FIFTH JUDICIAL DISTRICT (2 seats) Parish of Plaquemine Stephen C. Braud Dominick Scandurro, Jr. TWENTY-SIXTH JUDICIAL DISTRICT (6 seats) Parishes of Bossier & Webster John Zachary Blanchard, Jr. Patrick R. Jackson Jacqueline A. Scott BY PROXY TO Summer Bluford Ross E. Shacklette John B. Slattery, Jr. David A. Szwak TWENTY-SEVENTH JUDICIAL DISTRICT (4 seats) Parish of St. Landry Francis A. Olivier III John L. Olivier Jacque B. Pucheu, Jr. TWENTY-EIGHTH JUDICIAL DISTRICT (1 seat) Parish of LaSalle Steven P. Kendrick TWENTY-NINTH JUDICIAL DISTRICT (3 seats) Parish of St. Charles Steven F. Griffith, Sr. Gregory A. Miller Robert L. Raymond THIRTIETH JUDICIAL DISTRICT (3 seats) Parish of Vernon John K. Mike Anderson

Page 14 Daniel Wayne Bush Simeon Christie Smith IV THIRTY-FIRST JUDICIAL DISTRICT (1 seat) Parish of Jefferson Davis Richard M. Arceneaux THIRTY-SECOND JUDICIAL DISTRICT (5 seats) Parish of Terrebonne Michael James Billiot Charles C. Bourque, Jr. Jessica L. Duet Patricia P. Reeves-Floyd Conrad "Duke" Williams THIRTY-THIRD JUDICIAL DISTRICT (2 seats) Parish of Allen Douglas L. Hebert, Jr. Michael Bruce Holmes THIRTY-FOURTH JUDICIAL DISTRICT (5 seats) Parish of St. Bernard Roberta L. Burns William H. Egan Gregory J. Noto Paul A. Tabary III THIRTY-FIFTH JUDICIAL DISTRICT (1 seat) Parish of Grant Joseph P. Beck III THIRTY-SIXTH JUDICIAL DISTRICT (2 seats) Parish of Beauregard Erika F. Anderson Lloyd K. Milam THIRTY-SEVENTH JUDICIAL DISTRICT (1 seat) Parish of Caldwell James E. Mixon BY PROXY TO Brian Frazier THIRTY-EIGHTH JUDICIAL DISTRICT (1 seat) Parish of Cameron Glenn W. Alexander THIRTY-NINTH JUDICIAL DISTRICT (1 seat) Parish of Red River John Q. Davis FORTIETH JUDICIAL DISTRICT (3 seats) Parish of St. John the Baptist Tomy J. Acosta William D. O Regan III Richard B. Stricks PARISH OF ORLEANS (33 seats) Donald R. Abaunza Glenn B. Adams Francis J. Barry, Jr.

Page 15 Ashley L. Belleau Jack C. Benjamin, Jr. Andrew A. Braun Patrick D. Breeden P. Michael D. Breeden III Frank S. Bruno Frank M. Buck, Jr. Thomas A. Casey, Jr. Paul B. Deal Val P. Exnicios Bruce L. Feingerts William R. Forrester, Jr. Darryl J. Foster BY PROXY TO Crystal Domreis Judith A. Gainsburgh James C. Gulotta, Jr. Andrew L. Kramer David W. Leefe Jennifer M. Medley André J. Mouledoux H. Minor Pipes III Brian P. Quirk Charles M. Raymond Louis Gravois Schott Karen Baumgarten Sher John A. Stassi II Patrick A. Talley, Jr. Irving J. Warshauer Edward Dirk Wegmann Walter I. Willard Phillip A. Wittmann FORTY-SECOND JUDICIAL DISTRICT (2 seats) Parish of DeSoto Britney A. Green Robert E. Plummer