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

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

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

LOUISIANA STATE BAR ASSOCIATION BOARD OF GOVERNORS May 21, 2011

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

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

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

LOUISIANA STATE BAR ASSOCIATION BOARD OF GOVERNORS January 18, 2013

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

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

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

2015 Evidence and Procedure Seminar

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

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

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

BYLAWS OF THE LOUISIANA ENGINEERING SOCIETY BYLAW 1 - MEMBERSHIP

BYLAWS OF THE ALEXANDRIA DEMOCRATIC COMMITTEE January 9, 2017

ROYAL COLLEGE OF DENTAL SURGEONS OF ONTARIO

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

BYLAWS OF THE ALEXANDRIA DEMOCRATIC COMMITTEE December 5, 2011

2011 Coming to a City Near You

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

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

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

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

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

NEBRASKA STATE BAR ASSOCIATION HOUSE OF DELEGATES. Minutes

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

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

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

INTERNATIONAL STUDENT ASSOCIATION Louisiana State University CONSTITUTION

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

Wisconsin Access to Justice Commission

SEQUENCE OF INTEGRATED COMMITTEE MEETINGS

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

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

Minutes of the. Local Workforce Development Board #40 Meeting

MINUTES BOARD OF SUPERVISORS FOR THE UNIVERSITY OF LOUISIANA SYSTEM MAY

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

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

Clinton County Government Study Commission Meeting November 15, 2006 Minutes

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

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

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

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

FLORIDA SOCIETY OF MEDICAL ASSISTANTS

CODE OF POLICIES. of the. Rotary International District 7475

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

American Public Works Association

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

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

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

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

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

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

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

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

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

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

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

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

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

APA Rhode Island By-Laws

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

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

JEA BOARD MINUTES March 19, 2013

Health Information Exchange Coordinating Committee Meeting Minutes

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

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

SEQUENCE OF INTEGRATED COMMITTEE MEETINGS

AAEA Extension Section 1999 Minutes

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

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

CHEFA COMMUNITY DEVELOPMENT CORPORATION

BY LAWS of THE DENVER BAR ASSOCIATION

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

BOARD OF DIRECTION

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

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

Bylaws. District 6580 Rotary International ARTICLE I OFFICERS

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

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

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

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

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

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

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

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

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

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

STATE OF ILLINOIS INTERNAL AUDIT ADVISORY BOARD

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

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

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

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

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

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

RECREATION AND PARK COMMISSION FOR THE PARISH OF EAST BATON ROUGE

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

CONSTITUTION OF THE LOUISIANA ASSOCIATION OF SCHOOL BUSINESS OFFICIALS

AMERICAN BAR ASSOCIATION. Chair, House of Delegates

Transcription:

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

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

Page 3 Agenda Item 4. Old Business Ms. Larsen reported that lawyer attendance at the 2009 Summer School was down by 77 lawyers, however 288 lawyers and 218 judges attended overall. Ms. Boyle suggested that the decreased attendance was a byproduct of the economy. Agenda Item 5. Nominating Committee Ms. Boyle reported that the Nominating Committee nominated James J. Davidson III of Lafayette as President-Elect 2010/2011, and Mark A. Cunningham of New Orleans as Treasurer 2010-2012. She indicated that the notice of the action of the Nominating Committee would be sent to all members in September, along with qualifying forms for all other open positions. Agenda Item 6. Legislation Committee Mr. Patterson briefly reviewed the final status of those bills on which the LSBA took a position during the 2009 Regular Session. He also reviewed the 2009/2010 Action Plan and alerted Board members to the importance of ensuring the reinstitution of LSC funding during the 2010 Session. He urged Board members to advise the LSBA of their contacts in the Legislature and directed Ms. Larsen to resend the contact form to all Board members. Agenda Item 7. Committees 2009/2010 Ms. Boyle recapped the Committee Leader meeting and noted that each committee had turned in an action plan for the upcoming year. She then asked each Board member, as official committee liaisons, to follow up with the chairs of their respective committees and attend at least two meetings. Each Board member will be asked to make a brief report on their committee(s) at the November Board meeting. Agenda Item 8. Consideration of Any Item(s) Removed from Consent Calendar No items were removed from the Consent Calendar. Agenda Item 9. Louisiana Board of Legal Specialization Mr. Church moved to approve recommendation of the following individuals for the designated positions on the Louisiana Board of Legal Specialization: appointment of Kendrick J. Guidry to replace David S. Sigler, and reappointment of Peter A. Landry and William C. Kalmack III to each serve an additional term. Upon second, the motion passed unanimously.

Page 4 Agenda Item 10. Committee on Bar Admissions Mr. Elliot moved that Bernadette G. D Souza be recommended to the Louisiana Supreme Court for appointment to the Character and Fitness Subcommittee. Upon second, the motion passed unanimously. Agenda Item 11. 2011 Annual Meeting Site Selection Mr. Patterson asked the Board for permission to expand the 2011 Annual Meeting bid process to include several Las Vegas hotels. He noted that attendance increased at the 2005 Annual Meeting held in Las Vegas. Ms. Foote suggested notifying the Supreme Court that the Bar is considering Las Vegas as the site of the 2011 Annual Meeting. Mr. Riggs motioned to authorize Mr. Patterson to explore alternative locations along with Sandestin for the 2011 Annual Meeting, and a brief discussion followed. The question was called and the motion passed unanimously. Agenda Item 12. Tracie J. Jackson MCLE Appeal Ms. Larsen reported that the Executive Committee recommends denying Ms. Jackson s appeal, noting that she failed to comply with MCLE rules. Upon motion and second, the Executive Committee s recommendation was approved with no opposition. Agenda Item 13. Military Law Committee Request Ms. Boyle reported that this matter would be referred to the Bar Governance Committee, as it required amendments to the Association s governing documents. Agenda Item 14. Louisiana Civil Justice Center Ms. Foote recapped the proposed amendments to the Louisiana Civil Justice Center s Articles of Incorporation and Bylaws, and then moved to approve the amendments and the appointments to the Center s 2009/2010 Board of Directors. Upon second, the motion passed unanimously. Agenda Item 15. Member Benefit Programs a. Affinity Circles - The Executive Committee has deferred discussion on Affinity Circles until its next meeting, at which time it will review additional information on corresponding staffing needs.

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

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

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