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

Similar documents
President Cahill called the meeting to order at 9:30 a.m. on Friday, June 15, 2007 at the Michael Franck Building in Lansing.

Executive Director s Report, Janet K. Welch, Executive Director The Board received a written report on the Executive Director s recent activities.

Executive Director s Report, Janet K. Welch, Executive Director The Board received a written report on the Executive Director s recent activities.

Commissioners absent and excused for the meeting: Hon. William B. Murphy, D. Andrew Portinga and Hon. Cynthia D. Stephens.

State Bar of Michigan Representative Assembly April 22, 2017 SUMMARY OF PROCEEDINGS

State Bar of Michigan Representative Assembly September 18, 2008 SUMMARY OF PROCEEDINGS

State Bar of Michigan COMMITTEE ANNUAL REPORT. Education & Events Committee

CITY OF EAST LANSING POLICY RESOLUTION A Resolution Approving BYLAWS - RULES OF PROCEDURE for the East Lansing Historic District Commission

Chair(s) and Committee Members:

First Annual Justice Initiatives Summit

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

The New York State Bar Association

ACCESS INITIATIVE PRO BONO INITIATIVE RESOURCE DEVELOPMENT INITIATIVE JUSTICE POLICY INITIATIVE

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

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

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

CHARTER REVIEW COMMISSION SUMMARY MINUTES JUNE 3, 2016

CLAREMONT COMMITTEE ON HUMAN RELATIONS SPECIAL MEETING AGENDA

1 6:00 Approval of Agenda for March 4, Approval of Regular Meeting Minutes for February 4, Conflict of Interest

MINUTES APPROVAL OF MINUTES. Trustee Lindsay Anderson presented the Minutes from the Board Governance Committee meeting of March 12, 2015.

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

MEETING NO JOURNAL OF PROCEEDINGS BOARD OF TRUSTEES OF THE GENERAL RETIREMENT SYSTEM OF THE CITY OF DETROIT HELD WEDNESDAY, JANUARY 04, 2017

Constitution for the Student Bar Association University of Baltimore School of Law Preamble

Valley Medical Center

PUBLIC EMPLOYEES RETIREMENT BOARD EDUCATION SESSION AND MEETING MINUTES FOR Tuesday, April 17 and Wednesday, April 18, 2007

SAN JOSE CAPITAL OF SILICON VALLEY

President Henry E.. Dugan, Jr.called the meeting to order at 5:30 p.m. Twenty two (22) members of the Board of Governors were present.

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc.

MINUTES BOARD OF GOVERNORS MEETING Minden, NV August 30 31, 2017

BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN

COUNTY BOARD ORGANIZATIONAL PROCEEDINGS. December 3, 2012

MINUTES OF BOARD OF TRUSTEES REGULAR MEETING DISTRICT NO. 537 RICHLAND COMMUNITY COLLEGE ONE COLLEGE PARK DECATUR, ILLINOIS

STATE OF CONNECTICUT, RECORD OF PROCEEDINGS STATE LIBRARY BOARD May 19, 2014

RULES AND BY-LAWS of the ELECTION COMMISSIONERS ASSOCIATION OF THE STATE OF NEW YORK Amended 6/25/2007 PREAMBLE

MISSION STATEMENT FIRST SECOND

STATE BAR OF GEORGIA BOARD OF GOVERNORS MINUTES June 22, 2013 Marriott Hilton Head Resort & Spa/Hilton Head Island, SC

STATE BAR OF GEORGIA SECTION OF ENVRONMENTAL LAW

Workers Compensation Board Meeting Minutes May 17-18, 2012

ARTICLE I :NAME, MEMBERSHIP ELIGIBILITY, OFFICE AND OBJECTIVES

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

CITY OF WIXOM DOWNTOWN DEVELOPMENT AUTHORITY BOARD OF DIRECTORS BY-LAWS AND RULES OF PROCEDURE

Bylaws of the East Lansing Zoning Board of Appeals

House of Delegates New Member Orientation for 2018 Midyear Meeting

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, AUGUST 28, 2017 VOLUME 47

SAN FRANCISCO BLACK COMMUNITY MATTERS

CONSTITUTION THE STUDENT BAR ASSOCIATION THE DICKINSON SCHOOL OF LAW THE PENNSYLVANIA STATE UNIVERSITY

Marin Public Financing Authority Annual Board Meeting

UNIVERSITY OF MICHIGAN SCHOOL OF PUBLIC HEALTH PUBLIC HEALTH STUDENT ASSEMBLY CONSTITUTION. Article I. Assembly Foundation

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

DISTRICT OF COLUMBIA HOUSING FINANCE AGENCY BOARD OF DIRECTORS MEETING August 26, Florida Avenue, NW Washington, DC :30 pm

Wisconsin Access to Justice Commission

BYLAWS Washington State Bar Association

CLINTON COUNTY BOARD OF COMMISSIONERS

BYLAWS Washington State Bar Association

PORT OF GRAPEVIEW BY-LAWS. Adopted: 9/1993

BYLAWS OF THE STUDENT BAR ASSOCIATION OF THE DICKINSON SCHOOL OF LAW OF THE PENNSYLVANIA STATE UNIVERSITY -PENN STATE LAW

BYLAWS OF THE DISTRICT 5 DEMOCRATIC CLUB

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

CHARTER TOWNSHIP OF VAN BUREN LOCAL DEVELOPMENT FINANCE AUTHORITY AGENDA Regular Meeting: January 12, :00 p.m., Denton Room

DAVID H. PRINCE Tel. (760) Retirement Administrator Fax (760) BRIEF MINUTES

Village of Three Oaks Planning Commission BYLAWS

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

LASALLE/PUTNAM COUNTY EDUCATIONAL ALLIANCE FOR SPECIAL EDUCATION

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

State Bar of Michigan PUBLIC POLICY

2018: No. 2 June. Filing: File the amended pages in your Member s Manual as follows:

Lansing Skating Club Constitution and Bylaws As amended April 19, 2009

North Central State College Board of Trustees Meeting March 24, 2010

lïliclrigan Bar of Slate Mnrurps of THE Bonno of CoMMISSIoNERs

THE CERTIFIED GENERAL ACCOUNTANTS ASSOCIATION OF NEWFOUNDLAND AND LABRADOR BY-LAWS

MINUTES OF BOARD OF MANAGERS MEETING September 7, 2018 Livonia, Michigan

County of Santa Clara Fairgrounds Management Corporation

PINELLAS-ANCLOTE RIVER BASIN BOARD Southwest Florida Water Management District

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

Wednesday, September 25, 2013

NEVADA LEGISLATURE NEVADA SILVER HAIRED LEGISLATIVE FORUM (Nevada Revised Statutes 427A.320 through 427A.400)

MEETING NUMBER 2914 JOURNAL OF PROCEEDINGS OF THE BOARD OF TRUSTEES OF THE POLICE AND FIRE RETIREMENT SYSTEM OF THE CITY OF DETROIT

BOARD OF VISITORS Finance and Administration Committee Friday, December 7, 2012 New Student Center Board Room MINUTES

LBNL EX-Ls Bylaws. The official mailing address is the home address or designated Post Office Box of the serving Treasurer.

VIRGINIA STATE BAR Real Property Section Minutes of the 2018 Winter Meeting of the Board of Governors and Area Representatives January 19, 2018

BY-LAWS OF THE NEW JERSEY FOOTBALL COACHES ASSOCIATION

BYLAWS OF THE STUDENT BAR ASSOCIATION OF THE PENNSYLVANIA STATE UNIVERSITY -PENN STATE LAW

ROTARY CLUB OF HOUMA

HARRISBURG AREA COMMUNITY COLLEGE

Constitution University of Illinois Springfield SHRM Student Chapter

By-Laws Table of Contents

09:00 A.M. RETIREMENT SYSTEMS CONFERENCE ROOM ALLY DETROIT CENTER, 500 WOODWARD; SUITE 3000 DETROIT, MICHIGAN 48226

BY-LAWS OF THE SOUTH CENTRAL CONNECTICUT EMERGENCY MEDICAL SERVICES COUNCIL, INC. A CONNECTICUT NON-STOCK, NON-PROFIT CORPORATION

IN THE SUPREME COURT, STATE OF WYOMING

VPMIA Board of Directors Meeting Minutes

ADMINISTRATIVE REGULATIONS

SAN IPSE CAPITAL OF SILICON VALLEY

REGULAR MEETING THE BOARD OF EDUCATION OF YOUNGSTOWN CITY SCHOOL DISTRICT YOUNGSTOWN, OHIO. 20 West Wood Street April 9, 2013

MINUTES. Monroe County Employees Retirement System Board of Trustees Monday, May 7, 2018

MINUTES FLORIDA GULF COAST UNIVERSITY BOARD OF TRUSTEES MEETING TUESDAY, APRIL 20, :45 A.M. SPRINT ROOM - WHITAKER HALL

The International Coach Federation Metro DC Chapter

CONFERENCE OF ORPHANS COURT JUDGES

OCLC ONLINE COMPUTER LIBRARY CENTER, INC. Annual Meeting of the Board of Trustees November 14, 2005

CITY OF BELLEVUE HUMAN SERVICES COMMISSION MINUTES. 6:30 p.m. City Council Conference Room 1E-113

ATTICA TOWNSHIP BOARD MEETING. October 12, Nancy Herpolsheimer, Clerk

Transcription:

President Cahill called the meeting to order at 9:30 a.m. on Friday, at the State Bar of Michigan, Michael Franck Building, Lansing, MI. Commissioners present: Lori A. Buiteweg Beverly Hall Burns Kimberly M. Cahill, President John J. Conway Margaret A. Costello Bruce A. Courtade Richard L. Cunningham Brian D. Einhorn Elias J. Escobedo, Jr. Robert K. Fergan Julie I. Fershtman Kiffi Y. Ford Robert C. Gardella Edward L. Haroutunian W. Anthony Jenkins, Treasurer Katherine Kakish Craig H. Lubben Ronald D. Keefe, President-Elect Jeffrey E. Kirkey Donald E. McGinnis, Jr. Hon. William B. Murphy Lambro Niforos Edward H. Pappas, Vice-President Eric J. Pelton Michael J. Riordan Thomas C. Rombach Kurt E. Schnelz Scott C. Strattard Charles R. Toy, Secretary Gregory L. Ulrich Commissioners Francine Cullari and Laurin C. Roberts Thomas were absent and excused. State Bar Staff Present: Marge Bossenbery, Executive Coordinator Kari Brandel, Events Manager Nancy Brown, Director of Member Services and Communications Candace Crowley, Development & External Affairs Manager Dawn Evans, Director of Professional Standards James Horsch, Director of Finance and Administration Victoria Kremski, Deputy Director of Professional Standards Catherine O Connell, Assistant Professional Standard Counsel Jerome Reide, Director of Justice Initiatives Janet K. Welch, Interim Executive Director and General Counsel Guests Present: Linda Rexer, Executive Director, Michigan State Bar Foundation Brad Vauter, State Bar of Michigan member Consent Agenda Minutes The Board received the minutes of the January 24, 2007, Board of Commissioners meeting. The Board received the minutes of the January 16, 2007, January 30, 2007, February 14, 2007, February 27, and the March 13, 2007 Executive Committee meetings. President s Report, Kimberly M. Cahill, President The Board received the written President s recent activities report.

Page 2 of 5 Interim Executive Director s Report, Janet K. Welch, Interim Executive Director The Board received the written Interim Executive Director s activities report and the litigation status report. Professional Standards, Charles R. Toy, Chairperson The Board received the Client Protection Fund Claims, the nominations for appointments to the District Character and Fitness Committee, the nominations for appointments to the ABA House of Delegates, and the nominations for the Governor s appointment to the Appellate Defender Commission. Finance, W. Anthony Jenkins, Chairperson The Board received the Financial Reports through February 2007, the Year-end Financial Forecast, and the Annual Retirement Plan Report. Proposed Bylaw Amendments, Janet K. Welch, General Counsel The Board received proposed bylaw amendment regarding Article III (Commissioner Committees) and Article VIII (Public Policy.) Proposed Section Bylaw Amendments, Janet K. Welch, General Counsel The Board received proposed section bylaw amendments from the Public Corporation Law and the Children s sections. A motion was offered, supported, and carried, to approve the consent agenda. Keller Challenge Brad Vauter, State Bar of Michigan (SBM) member, addressed the Board to discuss his challenge to the Keller decision as it relates to the proposed tax on legal services. Mr. Vauter indicated to the Board that he did not necessarily support the proposed tax, but suggested that the Board revisit the position they have taken and opt for a more neutral position. Mr. Vauter indicated that he understands that supporting the tax on legal services proposal will not be a popular one among the members. However, he stated that he would rather see the Board withdraw general support on this legislation and remain neutral. Ms. Welch responded briefly to Mr. Vauter s presentation, elaborating on points made in an explanatory memo distributed to the Board and Mr. Vauter. She emphasized that the position taken was opposition only to the portion of the tax on services that applies to legal services, that the State Bar realizes the serious nature of the State s budget crisis, and is urging all members to communicate to their representatives in the Legislature the measures they support for addressing the crisis. A motion was offered and supported to dismiss the Keller challenge motion with an explanation. Discussion between the Board members took place and a roll call vote was taken to decide whether the Board supports dismissing the Keller challenge. Commissioners Ed Pappas, Tony Jenkins and Judge William Murphy recused themselves and a roll call vote was taken. The result of the vote is 26 yea votes, 0 nay, 2 commissioners absent and excused, 1 commissioner was out of the room at the time the vote was taken, and 3 commissioners recused themselves. The motion to dismiss the challenge was adopted. A motion was offered, supported and carried, for the Board to enter into an Executive Session to conduct interviews with the two candidates for the Executive Director position of the State Bar of Michigan. The Board went into executive session at 10:00 a.m. The Board returned to open session at 1:15 a.m. and took a break for lunch. The Board meeting continued at 2:07 p.m., at which point Ms. Cahill announced the Board s appointment of Ms. Welch as Executive Director. 2

Page 3 of 5 Finance - W. Anthony Jenkins, Chairperson Financial Update Mr. Jenkins provided the Board with a financial update. COMMISSIONER COMMITTEES Investment Policy Mr. Jenkins reported that a question has been raised about the conformity of the SBM s investment policy with the requirements of PA 20 of 1963. The committee received preliminary information from staff and plans to study the issue and the requirements and provide the BOC with a report and a recommendation. Mr. Jenkins informed the Board that at a recent Executive Committee meeting, the committee authorized the renewal of line of credit of Chase Bank to March of 2009. Professional Standards Charles R. Toy, Chairperson Practice Management Resource Center (PMRC) The Board was provided with a Practice Management Resource Center (PMRC) statistical update. Character and Fitness Update The Board was provided with a Character and Fitness statistical update. Mr. Toy reported to the Board that the application materials for the bar exam candidates are online and that the SBM is now able to handle the Character & Fitness applications on line. Lawyer Referral Service Update The Board was provided with a Lawyer Referral Service statistical update. Mr. Toy highlighted the results of an election that was on the consent agenda. He reported to the Board that Reggie Turner was appointed to the ABA House of Delegates as a representative from Michigan. Mr. Toy responded to questions from Commissioners regarding the Appellate Defender Commission. Programs and Services Edward H. Pappas, Chairperson Event Update Mr. Pappas reported to the members that there was a written update at their places concerning upcoming member events sponsored by the State Bar. Mr. Pappas asked that the members respond to the Member Services division as soon as they can regarding their attendance at the 50-year honoree event. Public Policy, Image, and Identity Ronald D. Keefe, Chairperson ADM File No. 2006-33 Proposed Amendment of Rule 2.116 of the Michigan Court Rules A motion was offered, supported and carried to support this amendment and to concur with the amendments set forth by the Civil Procedure section. ADM File No. 2006-40 Proposed Amendment of Rule 2.222 of the Michigan Court Rules A motion was offered, supported and carried to support this proposal provided that the amendment offered by the Michigan Association of Circuit Court Administrators is incorporated. Mr. Keefe indicated that the suggested amendment reads: require a party moving for a change venue to tender a negotiable instrument, payable to the court to which the case is to be transferred, at or before the time the order changing venue is entered. The transferring court can then send the instrument with the case documents so that the new court does not have to engage in special handling of the transfer. The new court can open the case immediately has jurisdiction. 3

Page 4 of 5 Service Providers Excise Tax Act HB 4368 Sales tax; collections; tax on services and admission transmission transactions; provide for. Creates new act. SB 307 Sales tax; collections; tax on services and admission transmission transactions; provide for. Creates new act. A motion was offered and supported to actively oppose this legislation to the extent that it imposes a tax on legal services. Discussion between the Board members took place and a roll call vote was taken. Commissioners Ed Pappas, Tony Jenkins, Margaret Costello, and Judge William Murphy recused themselves. The result of the vote is 26 yeah votes, 0 nay, 3 commissioners absent when the vote was taken, and 3 commissioners recused themselves. The motion to actively oppose these bills to the extent that they impose a tax on legal services, carried. SB 105 Courts; state court administration; authority for magistrates to oversee arraignments A motion was offered, supported and carried to support in principle. HB 4208 Disabilities; qualified interpreter for deaf or deaf-blind individual; define and provide in certain circumstances. A motion was offered, supported and carried to support this bill in principle provided that the language does not create a conflict with the delivery of legal services. Mr. Keefe explained that the State Bar will offer technical support. Ms. Welch indicated that the SBM has already been providing technical support and that Keller allows for the SBM to do this. Frivolous Lawsuits in Michigan Mr. Keefe indicated to the members that there were materials at their place regarding a proposal to address exploration of the occurrence of frivolous lawsuits in Michigan. A motion was offered, supported and carried to support this project. Added Item: Appellate Defender Commission Item on Consent Agenda Concern was raised from the Commissioners regarding the appointment process of the Appellate Defender Commission. A motion was offered and supported to reconsider the recommendations provided in the Board materials due to the confusion of the process and the fact that some commissioners did not receive complete packages of information. A roll call vote was taken. The result of the vote is that 20 voted yea, 9 voted nay with three commissioners absent. The motion to reconsider the recommendations carried. A motion was offered and supported to refer the recommendation package for the Appellate Defender Commission back to the professional standards sub committee for a review consistent with the normal practices including inviting comments from commissioners. The motion carried. LEADERSHIP REPORTS President s Report - Kimberly M. Cahill, President President Cahill referred the members to a Legislative Update report at their places from Nell Kuhnmuench, Director of Governmental Consultant Services, Inc. President Cahill asked the Commissioners to submit their registration materials for the Bar Leadership Forum to Marge Bossenbery prior to the end of the meeting. President Cahill reported that the Commissioners should complete the survey that was sent from Dale Lefever, facilitator for the strategic planning retreat, as soon as possible. The information received from the survey will be used to develop the agenda for the strategic planning retreat on April 16 & 17. 4

Page 5 of 5 Executive Director s Report - Janet K. Welch, Interim Executive Director Staff Update Ms. Evans introduced Thomas Faulkner, new Investigator for Character and Fitness. Mr. Horsch introduced Melissa Fishbeck, new Facilities and Administrative Services Manager. Ms. Welch reported that Lesa Smith from ATJ/JI and Andrena Reid, file analyst for Character and Fitness have resigned. Pension Plan Amendments Ms. Welch referred the Board to the resolution at Tab 15 B of the Board book, to appoint Mary Frook as administrator of both of the pension plans as well as a co-trustee of the 457 plan trust agreement, and to authorize Ms. Welch to make technical amendments to the language of the resolution. Motion was offered, supported and carried to adopt the resolution. FY 2008 Budget Process, Roles, and Calendar Mr. Horsch reviewed the budget process, the role of the Board and Executive Committee, and the calendar that will be followed. The first review in June and will be presented to the Board in July for adoption by the Board. State Bar of Michigan Directory Update Ms. Brown provided the Board with an update on the process the SBM staff uses to develop the annual directory. Board members heard that within a one-year period there are over 19,000 changes made to the information in the directory and that from the time the data is pulled for inclusion in the directory and the time it is printed, over 1,000 address changes take place, making the directory dated when it is distributed. Ms. Brown reported that the directory is scheduled to be mailed to members around April 12. Internal Cabinet Meeting Ms. Welch reported that the an Internal Cabinet was convened to provide direction to the Access to Justice campaign. The membership consists of representatives from the State Bar, the Michigan Bar Foundation, and legal aid providers. Meetings were held in January and February and the next meeting is scheduled for April 12. Representative Assembly (RA)Report Edward L. Haroutunian, Chairperson RA Agenda Items for April 21, 2007 meeting Mr. Haroutunian provided the Board with an overview of the agenda for the April 21 (RA) meeting. (RA) 35 th Anniversary Celebration Plans Mr. Haroutunian reported to the Board that the RA was formed in 1972 and plans are underway to celebrate and recognize the 35 th anniversary. Ideas for this recognition include: an article in the Bar Journal, recognition of some of the chairs of the RA perhaps somewhere in the Bar building, and a reception as part of the annual meeting. Mr. Haroutunian will inform the Board once plans have been finalized. Mr. Haroutunian reported that on behalf of the RA he presented a plaque honoring Judge Gene Schnelz s many years of service as RA parliamentarian to the judge at his retirement party. OTHER REPORTS American Bar Association Report (ABA) W. Anthony Jenkins, State Delegate Mr. Jenkins provided the Committee with an update on the ABA mid-winter conference. He indicated that Mr. Ulrich provided each of them with a final written report. Mr. Jenkins also reported that the annual conference is scheduled to take place in August and is being held in San Francisco. He will circulate the tentative agenda once he receives it from the Rules and Calendar committee. Justice Initiatives Report - Hon. Cynthia Diane Stephens, Chairperson Mr. Reide referred the Board to an annual report in their materials. 5

Page 6 of 5 Young Lawyers Section Report - J. J. Conway, Chairperson Mr. Fergan, on behalf of Mr. Conway, referred the Board to a written report on the activities of the Young Lawyers Section at everyone s place. FOR THE GOOD OF THE PUBLIC AND THE PROFESSION Comments or questions from Commissioners There was none. Comments or questions from the public There was none. Adjournment The meeting was adjourned at 3:10 p.m. 6