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

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

LOUISIANA STATE BAR ASSOCIATION BOARD OF GOVERNORS January 18, 2013

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

LOUISIANA STATE BAR ASSOCIATION BOARD OF GOVERNORS April 21, 2012 * 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 January 21, 2011 * 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 August 22, 2009 * M I N U T E S *

LOUISIANA STATE BAR ASSOCIATION BOARD OF GOVERNORS May 21, 2011

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

2015 Evidence and Procedure Seminar

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

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

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

INDEX REGULAR BOARD MEETING. October 25, Call to Order and Roll Call Invocation and Pledge of Allegiance 1

LOUISIANA HOUSING COUNCIL, INC. CHAPTER OF NAHRO

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

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

THOUSAND OAKS ALLIANCE FOR THE ARTS REGULAR BOARD MEETING

Minutes for 1st Quarter District Executive Committee Meeting

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

Fifth Meeting UCT Board of Governors July 4, 2014 Columbus, Ohio

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

MINUTES CALL-IN NUMBER , PARTICIPANT CODE # CHAIR CODE 10457#

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

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

Minutes of the Combined Meeting of the Audit and Finance Committees of the University of Louisville Board of Trustees.

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

Regular Meeting December 17, 2012

MINUTES. By Phone: Charlie Bartlett, Stuart Ratzan, Katherine Hunter, Cliff Higby, Sandy Sanborn, Kim Cook and Eugene Sherman.

A special meeting of the Louisiana State Board of Dentistry was held on Friday, May 17,

Association of Governments

MINUTES OF MEETING LOUISIANA REAL ESTATE COMMISSION OCTOBER 19, 2011

MINUTES KCTCS Board of Regents Executive Committee Meeting June 8, 2017

City of East Palo Alto ACTION MINUTES

The President opened the floor for public comments on the removal of a portion of Bell Lane from the Parish Road System.

Board Agenda Wednesday, May 10, 2017 LCRA Board Room Austin

SEQUENCE OF INTEGRATED COMMITTEE MEETINGS

2011 Coming to a City Near You

PROGRAM (12/3/10) * * * * *

April, June. o 9:15 10:45 am in person before Program Council meeting February, May

Wyoming State Bar Board of Officers & Commissioners Meeting August 19-20, 2016 Best Western Devil s Tower Inn Hulett, Wyoming

RECREATION AND PARK COMMISSION FOR THE PARISH OF EAST BATON ROUGE

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

MINUTES BOARD OF SUPERVISORS FOR THE UNIVERSITY OF LOUISIANA SYSTEM MAY

County of Santa Clara Fairgrounds Management Corporation

2017 Mid-Year Report. Committee of 100 for Economic Development, Inc. P. O. Box 1546 Baton Rouge, LA (225)

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

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

JEFFERSON COMMUNITY COLLEGE BOARD OF TRUSTEES MINUTES OF MEETING WEDNESDAY, MARCH 6, 2013

BUDGET AND FINANCE COMMITTEE. April Minutes

ASSOCIATION OF APARTMENT OWNERS OF THE PALMS AT WAILEA PHASE II. BOARD OF DIRECTORS MEETING Thursday, October 1, 2015

MINUTES OF THE 2017 ANNUAL MEETING OF THE MEMBERS OF PARK RIVER WEST CONDOMINIUM ASSOCIATION, INC.

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

SEQUENCE OF INTEGRATED COMMITTEE MEETINGS

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

Last Chance Seminar & 30th Annual Justice Albert Tate, Jr. Awards Banquet

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

University of Central Missouri Board of Governors Plenary Session October 27, 2017

Libraries. Lawyers. Also Inside:

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

President Henry R. Dugan called the meeting to order at 5:40 p.m. Twenty nine (29) members of the Board of Governors were present.

President Hartnett called the meeting to order at 9:01 a.m. Eastern time and opened in Executive Session.

OF SUPERVISORS MEETING

Wyoming-Western Nebraska Moose Association. 78th State Convention. August 25-28, Ogallala, Nebraska

A special meeting of the Louisiana State Board of Dentistry was held on Friday, May 8,

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

SUMMARY OF MINUTES OF THE MEETING OF THE ARV ADA CITY COUNCIL HELD AUGUST 6, 2018

COUNCIL MEMBERS Doris Alexander Glenda Bryant Pete Heine Brenda G. Jackson Dr. Charles Vincent. ABSENT Mayor Darnell Waites

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

THOUSAND OAKS ALLIANCE FOR THE ARTS REGULAR BOARD MEETING

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

DISTRICT 10 MID SOUTH BRIDGE CONFERECE BOARD OF DELEGATES MEETING January 28, 2012

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

MINUTES SOUTHEASTERN WISCONSIN REGIONAL PLANNING COMMISSION ADMINISTRATIVE COMMITTEE

7:00 p.m. Regular Meeting

Kansas City Kansas Community College Minutes of the Board of Trustees Meeting January 16, 2018

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

J. SARGEANT REYNOLDS COMMUNITY COLLEGE BOARD MEETING. January 14, Minutes No. 363

Come for the CLE, Stay for the Jazz Fest!

MINUTES MEETING OF THE BOARD OF TRUSTEES APPALACHIAN STATE UNIVERSITY. Friday, September 23 rd, 2016 Parkway Ballroom Plemmons Student Union

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS MINUTES OF THE BUDGET COMMITTEE MEETING MONDAY, APRIL 23, 2018

BYLAWS OF THE LOUISIANA ENGINEERING SOCIETY BYLAW 1 - MEMBERSHIP

B. Charles, A. Cunningham, B. Evans, J. Shafer, C. Stahl, M. Steckley, J. Vay. J. Brennan, J. Crane, P. Kelly, T. Terranova

Come for the CLE, Stay for the Jazz Fest!

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

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS MINUTES OF THE BUDGET COMMITTEE MEETING MAY 19, 2014

TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING. MINUTES December 13, 2016

LOUISIANA COMMUNITY & TECHNICAL COLLEGE SYSTEM

President Peterson called the Second Meeting of May 2017 for Upland Borough Council to order at 7:00 p.m.

Illinois State Board of Education*

Minutes from the Meeting of the Policy and Planning Board. July 28, 1999

Constitution. Grand Strand Golf Director s Association. Article I Name and Purposes

EPAF Board Meeting # 3 Minutes Tuesday, Feb 27-28, 2007 Troon Room, St Johns Convention Center (World Golf Village)

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

xxx xxx xxx Mayor Tulley read the public speaking procedures for the meeting. xxx

ALL MEETINGS ARE OPEN TO THE PUBLIC

City of East Palo Alto ACTION MINUTES

BUTLER COUNTY BOARD OF COMMISSIONERS Tuesday, April 24, 2012

Minutes of SPEED Governing Board

Transcription:

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 was conducted in accordance with the agenda below. Agenda Item 1. Roll Call Ms. Larsen called roll and advised that the following members, who constituted a quorum, were present: President, Dona K. Renegar President-Elect, Barry H. Grodsky Secretary, John E. McAuliffe, Jr Chair, Young Lawyers Division, Bradley J. Tate First Board District Representative, Darryl J. Foster Second Board District Representative, Stephen I. Dwyer Third Board District Representative, Shannon Seiler Dartez Fourth Board District Representative, J. Lee Hoffoss, Jr. Fifth Board District Representative, Edward J. Walters, Jr. Fifth Board District Representative, Valerie T. Schexnayder Sixth Board District Representative, Charles D. Elliott Seventh Board District Representative, C. A. Hap Martin, III Eighth Board District Representative, Marjorie L. Meg Frazier At-Large Member, Daniel A. Cavell At-Large Member, Jermaine Guillory From the Faculty of LSU Law Center, John M. Church From the Faculty of Tulane University Law School, Ronald J. Scalise, Jr. From the Louisiana State Law Institute, L. Kent Breard, Jr. House of Delegates Committee on Liaison Chair, Julie Baxter Payer House of Delegates Committee on Liaison Member, Sandra K. Cosby House of Delegates Committee on Liaison Member, Jeffrey A. Riggs Also present were: President-Elect Designee, Robert A. Kutcher Treasurer-Elect Shayna L. Sonnier ABA State Delegate, Frank X. Neuner, Jr. Access to Justice Commission Co-Chair, Jeffrey K. Coreil

Page 2 Executive Director, Loretta Larsen, CAE Associate Executive Director, Cheri Cotogno Grodsky Access to Justice Director, Monte T. Mollere Communications Director, Kelly Wells Ponder Director of Member Outreach and Diversity, Tricia R. Pierre Executive Assistant, Mindi Hunter Absent were: Immediate Past President, Darrel J. Papillion Treasurer, H. Minor Pipes III First Board District Representative, D. Skylar Rosenbloom At-Large Member, Monique Y. Metoyer Agenda Item 2. Consent Calendar a. Approval of Minutes - Consideration of approval of minutes from January 19 and 20, 2018 meetings held in Baton Rouge; and b. Louisiana Center for Law and Civic Education - Periodic report from the LCLCE, as required by the April 2010 cooperative endeavor agreement. Upon motion by Mr. Hoffoss and second my Ms. Schexnayder, the Board unanimously approved the Consent Calendar without discussion or debate. Agenda Item 3. Presentations Frank X. Neuner Jr. and Jeffery K. Coreil a. American Bar Association Report Mr. Neuner, who is the American Bar Association State Delegate, gave a brief description of LSBA representatives in the ABA. Ms. Renegar recognized and congratulated Mr. Neuner on being a recipient of the 2018 ABA Solo and Small Firm Lifetime Achievement Award. b. Access to Justice Commission Report Ms. Renegar introduced Mr. Coreil, who is a co-chair of the Access to Justice Committee and co-chair of the Access to Justice Commission. He described the composition of the Commission and gave an overview of the Commission s current initiatives. Agenda Item 4. Access to Justice Update Monte T. Mollere Mr. Mollere gave an update on Access to Justice department projects and initiatives. He invited and encouraged Board members to attend the April 18 Breakfast with the legislators. He advised that the Pro Bono Summit has been rescheduled for May 22 and will now be held in conjunction with the Pro Bono Awards Ceremony at the Louisiana Supreme Court. Agenda Item 5. MCLE Transition Loretta Larsen Ms. Larsen provided an update on MCLE transition to LSBA, noting that the physical transition will most likely take place during the third or fourth quarter of this year.

Page 3 Agenda Item 6. Judges and Lawyers Assistance Program Barry H. Grodsky Mr. Grodsky noted that JLAP received a clean audit and that its financial management systems are in good overall shape. Agenda item 7. Legislation Committee Robert A. Kutcher Mr. Kutcher gave a preliminary report on the agenda for the April 14, 2018 Legislation Committee meeting. He reminded Board members that the Board will reconvene immediately following the Legislation Committee meeting to consider committee recommendations. Agenda Item 9. Judges and Lawyers Assistance Program Barry H. Grodsky Mr. Grodsky advised that consideration of the JLAP FY 2018/2019 budget would be deferred until the first meeting of the 2018/2019, when the LSBA budget would be considered. Agenda Item 10. LCJC Justice Tour Request Robert A. Kutcher Mr. Kutcher reviewed the request from Louisiana Civil Justice Center for $15,000 to conduct its annual Justice Tour. After some discussion and upon motion by Mr. Grodsky and second by Mr. McAuliffe, the Board voted unanimously to allocate $10,000 to the Justice Tour, with the caveat that LCJC provide a written report regarding spring programs for distribution at the final meeting of the 2017/2018. Agenda Item 11. Ratification of At-Large Appointment for 2018-2021 Barry H. Grodsky Upon motion by Mr. Grodsky and second by Mr. Dwyer, the Board voted unanimously to ratify the appointment of Lynn Luker of New Orleans as the at-large representative on the for the term beginning June 2018 and ending June 2021. Agenda Item 12. Ratification of Pro Bono and Children s Law Award Votes Monte T. Mollere Upon motion by Mr. Cavell and second by Mr. Martin, with Mr. Elliott abstaining, the Board voted unanimously to ratify the recipients of the Pro Bono and Children s Law Awards which were previously approved by email vote. Agenda Item 13. Diversity Awards Tricia R. Pierre Ms. Pierre gave a brief introduction and referred members to her memorandum in the materials. Upon motion by Mr. McAuliffe and second by Mr. Grodsky, the Board unanimously approved the following award recipients: Chief Justice Bernette Joshua Johnson Trailblazer Award Pamela W. Carter, Carter Law Group, LLC, River Ridge, LA; and Guardian of Diversity Award Greater New Orleans Louis A. Martinet Legal Society, Inc.

Page 4 Agenda Item 14. Council on the Status of Grandparents Raising Grandchildren Dona K. Renegar and Monte T. Mollere Mr. McAuliffe gave a brief description of what an appointment to the Council would entail, suggesting that the appointment should be a member who is familiar with family law. After a brief discussion and upon motion by Ms. Dartez and second by Mr. Hoffoss, the Board voted unanimously to approve the appointment of SLLS attorney Talya Jackson Bergeron to this position. Agenda Item 15. Report of the President Dona K. Renegar a. 2018 Annual Meeting/Summer School for Lawyers and Judges Ms. Renegar encouraged Board members to register if they had not already done so. b. Meetings with Chief Justice Bernette Joshua Johnson Ms. Renegar reported on her discussions with the Chief Justice. c. Find Legal Help Mr. Mollere reported on resources now available on LSBA.org. Agenda Item 16. Report of the President-Elect Barry H. Grodsky a. 2018-2019 /YLD Council Orientation Mr. Grodsky reminded members to make plans to attend Orientation to be held Thursday, May 3 through Saturday, May 5, at Grand Hotel Marriott Resort, Golf Club & Spa. b. Swearing In of 2018/2019 Board Members Mr. Grodsky reminded members that they would be sworn in at the Installation Luncheon at noon, Thursday, June 7 at Sandestin. Reception will immediately follow General Assembly and House of Delegates, and Luncheon will immediately follow reception. c. Other Matters Mr. Grodsky referred the Board to the written materials, reporting that the Supreme Court approved the proposed revisions to the Code of Professionalism for Attorneys. Agenda Item 17. Report of the Secretary John E. McAuliffe, Jr. Mr. McAuliffe noted that the June/July edition of the Journal was complete. Agenda Item 18. Report of the Treasurer H. Minor Pipes III In Mr. Pipes absence, no report was given. Agenda Item 19. Report of the Immediate Past President Darrel J. Papillion In Mr. Papillion s absence, no report was given. Agenda Item 20. Report of the Young Lawyers Division Chair Bradley J. Tate Mr. Tate reported on YLD activities, including High School Mock Trial and Wills for Heroes. He also asked the Board for its approval to expand the Wills for Heroes program to include veterans and noted that the YLD Board had already approved. Upon motion by Mr. Tate and second by Mr. Elliott, the Board unanimously approved this expansion to the Wills for Heroes program. Mr. Tate also reported that the ABA is considering restructuring the YLD Representatives to alternate

Page 5 with other states and noted that he will be writing a letter in opposition of this. Agenda Item 21. Report of the Executive Director Loretta Larsen Ms. Larsen advised that the final meeting of the 2017/2018 Board will be held Wednesday, June 6, in conjunction with the Annual Meeting, and encouraged all members to attend. She also advised that the Budget Committee was scheduled to meet on Friday, May 18, at the Louisiana Bar Center to consider the FY 2018/2019 budget and invited all Board members to attend. Agenda Item 22. Report of the Associate Executive Director Cheri Cotogno Grodsky Ms. Grodsky referred members to her written report. Agenda Item 23. Other Matters a. Insurance Committee Resolution After a brief introduction and upon motion by Ms. Dartez, and second by Mr. Grodsky, the Board voted unanimously to present to the House of Delegates at its June 2018 meeting the resolution (attached as Addendum A) to combine the Group Insurance and Legal Malpractice Insurance Committees, in accordance with January 2018 BOG action. b. Member Outreach and Diversity Programming Updates Ms. Pierre referred members to the written materials, noting that the Leadership class did a great job with their class project. c. Other Matters Ms. Renegar reported that LSBA member and ABA President-Elect Nominee Judy Perry Martinez was requesting that the consider co-sponsorship of the American Bar Association resolution urging Louisiana to require unanimous criminal jury verdicts in certain felony criminal cases. After a lengthy discussion, the Board took no action on this request. Upon motion and second, the meeting was adjourned at 4 p.m., with plans to reconvene immediately following the Legislation Committee meeting. SATURDAY, APRIL 14, 2018 The Board reconvened at 1:05 p.m., on Saturday, April 14, to consider the recommendations of the Legislation Committee. Ms. Larsen called roll and advised that the following members, who constituted a quorum, were present: President, Dona K. Renegar President-Elect, Barry H. Grodsky Immediate Past President, Darrel J. Papillion Secretary, John E. McAuliffe, Jr. First Board District Representative, Darryl J. Foster Second Board District Representative, Stephen I. Dwyer Third Board District Representative, Shannon Seiler Dartez Fourth Board District Representative, J. Lee Hoffoss, Jr. Fifth Board District Representative, Edward J. Walters, Jr.

Page 6 Fifth Board District Representative, Valerie T. Schexnayder Sixth Board District Representative, Charles D. Elliott Seventh Board District Representative, C. A. Hap Martin, III Eighth Board District Representative, Marjorie L. Meg Frazier At-Large Member, Daniel A. Cavell At-Large Member, Jermaine Guillory From the Faculty of LSU Law Center, John M. Church From the Faculty of Tulane University Law School, Ronald J. Scalise, Jr. From the Louisiana State Law Institute, L. Kent Breard House of Delegates Committee on Liaison Chair, Julie Baxter Payer House of Delegates Committee on Liaison Member, Sandra K. Cosby Also present were: President-Elect Designee, Robert A. Kutcher Treasurer-Elect, Shayna L. Sonnier Legislation Committee Chair Keenan K. Kelly LSBA Lobbyist, Larry L. Murray Executive Director, Loretta Larsen, CAE Ethics Counsel/Legislation Committee Staff Liaison, Richard P. Lemmler, Jr. Absent were: Treasurer, H. Minor Pipes III Chair, Young Lawyers Division, Bradley J. Tate First Board District Representative, D. Skylar Rosenbloom At-Large Member, Monique Y. Metoyer House of Delegates Committee on Liaison Member, Jeffrey A. Riggs The Board reviewed the Legislation Committee s recommendations and voted as set forth below to move a number of Legislation Committee position recommendations to NO POSITION. SB 364 Upon motion and second, the Board voted unanimously to move to NO POSITION the Legislation Committee s recommendation to SUPPORT this bill. SB 538 Upon motion by Mr. Grodsky and second by Mr. Church, the Board voted unanimously to move to NO POSITION the Legislation Committee s recommendation to SUPPORT this bill. HB 167 Upon motion by Mr. McAuliffe and second by Mr. Cavell, the Board voted to move to NO POSITION the Legislation Committee s recommendation to OPPOSE this bill, with Ms. Payer voting to retain the committee s position. HB 560 Upon motion by Ms. Payer and second by Mr. Cavell, the Board voted to move to NO POSITION the Legislation Committee s recommendation to OPPOSE this bill, with Mr. Mr. McAuliffe voting to retain the committee s position. HB 713 Upon motion by Mr. Martin and second by Mr. Cavell, the Board voted to move to NO POSITION the Legislation Committee s recommendation to OPPOSE this bill, with

Page 7 Mr. Hoffoss voting to retain the committee s position. Upon motion by Mr. Grodsky and second by Mr. Martin, the Board voted unanimously to approve the Legislation Committee s recommendations as follows: SUPPORT HB 6 HB 251 HB 354 HB 365 HB 533 HB 605 HB 698 HB 701 HCR 31 SB 61 SB 69 SB 117 SB 118 SB 138 SB 139 SB 219 SB 228 SB 243 SB 262 SB 278 SB 536 OPPOSE HB 73, unless clarified that this was requested by the Supreme Court HB 136 HB 209 HB 271 HB 332 HB 370 HB 391 HB 472 HB 503 HB 505 HB 550 HB 572

Page 8 HB 709 HB 837 SB 44 SB 72 SB 112, unless cap amended to $10,000 and representative required to be member or shareholder SB 260, unless clarified to exclude lawyers SB 303 SB 308 SB 355 SB 358 SB 361, unless clarified to exclude lawyers SB 383 SB 492 Ms. Renegar thanked Mr. Kelly for his service as Chair of the Legislation Committee, and also thanked Mr. Murray, Mr. Lemmler, and the entire committee for their tireless work. There being no further business, the meeting was adjourned at 2:05 p.m. Respectfully Submitted: APPROVED BY BOARD OF GOVERNORS JUNE 6, 2018 DESTIN, FL John E. McAuliffe, Jr. Secretary