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

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

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

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

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 18, 2013

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

LOUISIANA STATE BAR ASSOCIATION BOARD OF GOVERNORS May 21, 2011

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

ROYAL COLLEGE OF DENTAL SURGEONS OF ONTARIO

ARTICLE I NAME ARTICLE II PURPOSE

BYLAWS OF THE SOLO & SMALL FIRM SECTION OF THE SOUTH CAROLINA BAR Amended November 8, 2018 ARTICLE I NAME AND PURPOSE

2015 Evidence and Procedure Seminar

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

NATIONAL ASSOCIATION OF BAR EXECUTIVES BYLAWS (Amended February 5, 2015) ARTICLE I: Name

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

ARTICLE VII ELECTIONS... 5 Section 1. Qualifications for Voting and Making Nomination...5

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

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

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

LOUISIANA STATE BAR ASSOCIATION HOUSE OF DELEGATES RULES OF PROCEDURE. Rule I MEETINGS OF THE HOUSE

CLAREMONT COMMITTEE ON HUMAN RELATIONS SPECIAL MEETING AGENDA

Louisiana State Board of Examiners of Psychologists BOARD MEETING MINUTES February 23, FINAL APPROVED: March 16, 2018

MINUTES OF MEETING LOUISIANA REAL ESTATE COMMISSION OCTOBER 19, 2011

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

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

BYLAWS FOR THE WOMEN'S COUNCIL OF REALTORS JACKSONVILLE

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

Constitution of the Worcester Polytechnic Institute Chapter of Sigma Gamma Tau

Louisiana Conference United Methodist Women STANDING RULES

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

BYLAWS FOR ST. LUCIE COUNTY (FL) CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS

BYLAWS OF THE LOUISIANA ENGINEERING SOCIETY BYLAW 1 - MEMBERSHIP

BYLAWS FOR THE WOMEN'S COUNCIL OF REALTORS SOUTHWEST RIVERSIDE COUNTY

IEEE PROJECT 802 LAN / MAN STANDARDS COMMITTEE (LMSC) WORKING GROUP (WG) POLICIES AND PROCEDURES (P&P)

ALL MEETINGS ARE OPEN TO THE PUBLIC

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

AMENDED AND RESTATED BYLAWS OF THE MEDICAL SOCIETY OF VIRGINIA EFFECTIVE OCTOBER 16, 2016 ARTICLE I NAME AND PURPOSE

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

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

BYLAWS OF THE AMERICAN SOCIETY OF HUMAN GENETICS, INC.

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

BYLAWS FOR SAN FRANCISCO (CA) CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS

CONSTITUTION AND BYLAWS

CONSTITUTION AND BYLAWS COMMITTEE. Assigned Responsibilities

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

ISBA Assembly Meeting December 15, Agenda Item 11 Bylaw Amendments

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

BYLAWS FOR THE EMERALD COAST (FL) CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS

STATE BAR OF GEORGIA BOARD OF GOVERNORS MINUTES June 2, 2012 Westin Savannah Harbor Resort/Savannah, GA

VALUE ADJUSTMENT BOARD Board Conference Room, Fifth Floor Pinellas County Courthouse 315 Court Street, Clearwater, Florida October 6, :30 A.M.

BY-LAWS of ALASKA ASSOCIATION OF SCHOOL BUSINESS OFFICIALS

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

BYLAWS EXCELSIOR SURGICAL SOCIETY OF MILITARY SURGERY

BYLAWS Revised October 2017

BYLAWS Washington State Bar Association

International Military Community Executives Association CONSTITUTION AND BYLAWS. December 2012

MINUTES SOUTHEASTERN WISCONSIN REGIONAL PLANNING COMMISSION ANNUAL MEETING

BYLAWS FOR THE BAKERSFIELD (CA) LOCAL CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS

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

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

BYLAWS Washington State Bar Association

Tennessee Society of Radiologic Technologist Bylaws

STATE BAR OF GEORGIA EXECUTIVE COMMITTEE MINUTES November 15, 2013 Law Office of Baker Donelson/Macon, GA

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

Institute-only Member. Any person who is not a member of the Society and who is interested in advancing the objective of the Institute.

Connecticut Library Association Bylaws

Louisiana State Board of Examiners of Psychologists BOARD MEETING MINUTES Friday, December 14, Final Approved: 1/10/2019

Pickerington Community Theatre. By-Laws

LSU Health Sciences Center in New Orleans FACULTY SENATE CONSTITUTION

CALIFORNIA CRIME and INTELLIGENCE ANALYSTS ASSOCIATION BY-LAWS November 30, Ratified

THOUSAND OAKS ALLIANCE FOR THE ARTS REGULAR BOARD MEETING

23RD JUDICIAL DISTRICT COURT FOR THE PARISH OF ASCENSION STATE OF LOUISIANA HENRYNNE LOUDEN, M.D. GEORGE ARMSTRONG AND LANA WILLIAMS VERSUS

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

2011 Coming to a City Near You

AMENDED AND RE-STATED BY-LAWS OF THE COOK COUNTY BAR ASSOCIATION. Article I. Name

CONSTITUTION AND BYLAWS As revised June 2012, Effective January 1, 2013

ARTICLE I :NAME, MEMBERSHIP ELIGIBILITY, OFFICE AND OBJECTIVES

SEQUENCE OF INTEGRATED COMMITTEE MEETINGS

CONSTITUTION OF THE WOMEN S METROPOLITAN GOLF ASSOCIATION, INC.

Risk and Insurance Management Society, Inc. (RIMS)

ARTICLE VI DELEGATES TO THE YOUNG LAWYERS DIVISION OF THE AMERICAN BAR ASSOCIATION... 5

OF SUPERVISORS MEETING

d) Nominating one (1) Elector to be voted for the presidential election on November 8;

Karl Tonander, PE Glen Thurow, PS David Cooper, PS Cliff Spirock, PS Augusta Meyers, Public Member Josh Skarsgard, Public Member Paul Brasher, PE

NOMINATING COMMITTEE MEETING MINUTES

BYLAWS OF THE WOMEN S COUNCIL OF REALTORS. Approved by the Governing Board of the WOMEN S COUNCIL OF REALTORS, September 20, 2017

BYLAWS SOUTHEAST FLORIDA CHAPTER OF NIGP ARTICLE I - MEMBERSHIP

SOUTHERN ASSOCIATION FOR COLLEGE STUDENT AFFAIRS BY-LAWS. Approved: September 2017

Garden State Preservation Trust May 11 th, 2005 Meeting Minutes

BYLAWS FOR THE ARIZONA STATE CHAPTER OF THE WOMEN S COUNCIL OF REALTORS 1

BARSTOW COMMUNITY COLLEGE DISTRICT ACADEMIC SENATE CONSTITUTION AND BY-LAWS. Legal Basis for an Academic Senate. Membership Qualifications

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

YLD BYLAWS SECTION I

BYLAWS OF THE AMERICAN PHYSICAL THERAPY ASSOCIATION

LOUISIANA COMMUNITY & TECHNICAL COLLEGE SYSTEM

1.1 In this Bylaw and all other Bylaws of the Corporation, unless the context otherwise requires:

3. Consider approval of minutes of regular meeting, January 21, 2014

Rotary District 7690 Manual of Procedure 2014 Revision

Transcription:

BOARD OF GOVERNORS Saturday, November 10, 2018 New Orleans, LA * M I N U T E S * President Barry H. Grodsky called the meeting to order at 9 a.m. on Saturday, November 10, 2018, in New Orleans, Louisiana. 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, where present: President, Barry H. Grodsky President-Elect, Robert A. Kutcher Secretary, John E. McAuliffe, Jr. Treasurer, Shayna L. Sonnier Immediate Past President, Dona K. Renegar Chair, Young Lawyers Division, Dylan T. Thriffiley First Board District Representative, D. Skylar Rosenbloom First Board District Representative, Darryl J. Foster Second Board District Representative, Stephen I. Dwyer Third Board District Representative, Shannon Seiler Dartez Fifth Board District Representative, Edward J. Walters, Jr. Fifth Board District Representative, Valerie T. Schexnayder Sixth Board District Representative, Edward L. Tarpley, Jr. At-Large Member, Lynn Luker From the Faculty of LSU Law Center, John M. Church House of Delegates Committee on Liaison Chair, Sandra K. Cosby House of Delegates Committee on Liaison Member, Jeffrey A. Riggs Also present were: President-Elect Designee, Alainna R. Mire Secretary-Elect, Patrick A. Talley Executive Director, Loretta Larsen, CAE Associate Executive Director, Cheri Cotogno Grodsky Access to Justice Director, Monte T. Mollere Communications Director, Kelly Wells Ponder

Page 2 Information Technology Director, Tony LaVerde Director of Member Outreach and Diversity, Tricia R. Pierre ATJ Training and Projects Counsel, Amy Duncan (through agenda item 6 only) Absent were: Fourth Board District Representative, J. Lee Hoffoss, Jr. Seventh Board District Representative, Paul L. Hurd Eighth Board District Representative, Patrick J. Harrington At-Large Member, Jermaine Guillory At-Large Member, Monique Y. Metoyer 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 Member, Shayna Beevers Morvant Agenda Item 2. Consent Calendar a. Approval of Minutes Consideration of approval of minutes from August 25, 2018 meeting of the Board of Governors, held in New Orleans. 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. Kutcher and second by Ms. Renegar, the Consent Calendar was unanimously approved without discussion or debate. Agenda Item 3. 2019 Annual Meeting/Summer School Fee Schedule Loretta Larsen Ms. Larsen reviewed the proposed fee schedule for the 2019 meetings, noting that staff was not proposing increases to registration rates, as they had been slightly increased in 2018. After a brief discussion and upon motion by Mr. Kutcher and second by Ms. Dartez, the Board unanimously approved the fee schedule as proposed. Agenda Item 4. LSBA Appointment to Louisiana Attorney Disciplinary Board Administrative Committee Barry H. Grodsky Mr. Grodsky noted that Wendy E. W. Giovingo of Monroe was completing her first one-year term as the LSBA s representative on the Louisiana Attorney Disciplinary Board Administrative Committee and was eligible for reappointment. After a brief discussion and upon motion by Ms. Renegar and second by Mr. Kutcher, the Board voted unanimously to reappoint Ms. Giovingo for a second one-year term beginning January 1, 2019 and ending December 31, 2019. Agenda Item 5. Approval of Employee Retirement Contribution Robert A. Kutcher Mr. Kutcher noted that the Board had at its June 2018 meeting approved the budget with a 10 percent employee retirement contribution. After a brief discussion and upon motion by Ms. Dartez and second

Page 3 by Mr. Rosenbloom, the Board approved the 10 percent contribution with Mr. Grodsky abstaining. Agenda Item 6. Criminal Justice Committee Bail Report Barry H. Grodsky Mr. Grodsky noted that this item was discussed at the August 2018 meeting. Mr. McAuliffe made the following motion, which was seconded by Mr. Kutcher: BE IT RESOLVED THAT the commend and thank the Criminal Justice Committee for its work on the development of this report, which report will be available as a resource to all interested parties. After a brief discussion, the Board unanimously approved the motion. Agenda Item 7. Strategic Plan Barry H. Grodsky Mr. Grodsky referred members to the plan as drafted by the facilitator, based on the Board s decisions at the September 2018 retreat. He briefly reviewed the one-page synopsis, as well as the matrixes. He said that the Executive Committee had reviewed and believed that goals 3 and 4 should be combined into a single goal. After a brief discussion, and upon motion by Ms. Sonnier and second by Ms. Renegar, the Board voted unanimously to combine goals 3 and 4. The Board continued discussing the plan, and Mr. Grodsky asked members to send to Ms. Larsen the goal(s) on which they would like to work. He also advised that once new Board members were certified elected, he would add them to the goal committees based on both areas of need and their preferences. Finally, he indicated that he would appoint additional individuals to the goal committees based on their backgrounds and experiences. Ms. Luker indicated that she believed geographic diversity should be included as part of the LSBA Diversity Statement included in the overview of the plan. After some discussion, it was determined that this statement had likely been approved by the House of Delegates and any changes would need to be approved by the House. After some additional discussion and upon motion by Mr. Kutcher and second by Ms. Renegar, the Board voted unanimously to approve the plan as amended by combining goals 3 and 4. Agenda Item 8. Election Qualifying Report Loretta Larsen Ms. Larsen reviewed the results of the recent qualifying, noting the following: Alainna R. Mire was certified as the President-Elect for 2019-2020 and Patrick A. Talley was certified as the Secretary for 2019-2021; There are contested elections for seats from the 1 st, 4 th and 5 th districts; There are contested elections for Nominating Committee representatives from Districts 1A, 2B, 3A and 3D;

Page 4 There are contested elections for YLD Council seats from the 1 st and 5 th districts; and There are no contested elections for any House of Delegates districts, with a number of vacancies to be filled by appointment. Agenda Item 9. Single Billing 2018/2019 Final Report Loretta Larsen Ms. Larsen reviewed the final report on billing/payment of dues and assessment for 2018/2019, noting the following: 1,838 members received notices of delinquency, 304 were certified ineligible for nonpayment and 333 elected inactive status; 8,400 members paid by credit card, 7,857 paid by ACH and 5,065 paid by checks mailed to the LSBA; and The LSBA incurred $9,111 in fees as a result of the ACH payments, while members who paid by credit card incurred $49,080 in fees. Agenda Item 10. Mandatory Continuing Legal Education Loretta Larsen Ms. Larsen reported on the MCLE transition to the LSBA noting: MCLE staff members moved into the Bar Center in late September; Work on the LSBA MCLE software continues. We are still using the LADB software and will likely transition to the LSBA software in February; The Supreme Court will sign the order amending the MCLE rule in the near future and it is likely that it will retain appointment authority for three of the committee members and give the LSBA authority appointment for the remaining six; and MCLE Director Kitty Hymel is retiring on November 30, at which time Mindi Hunter will become the director. Agenda Item 11. Labor and Employment Law Public Hearing Barry H. Grodsky Mr. Grodsky briefly reviewed the history and noted that the Baton Rouge public hearing was more focused than the first one held in New Orleans. He added that additional hearings will be scheduled in Lafayette and north Louisiana, and that this matter will likely go back to the House of Delegates in June 2019 after all of the hearings have concluded. Agenda Item 12. Report of the President Barry H. Grodsky a. House of Delegates Vacancies Mr. Grodsky announced the districts where there were vacancies and asked Board members to send recommendations to Ms. Larsen. b. Midyear Meeting Mr. Grodsky announced that the next meeting will be held Friday, January 18, in conjunction with the Midyear Meeting at the Renaissance Baton Rouge Hotel. He asked Board members to mark their calendars and plan to attend the Board meeting and other events during the Midyear Meeting.

Page 5 c. Other Matters Mr. Grodsky asked Board members to assist with outreach efforts by speaking to local bars, specialty bars and other groups in their respective areas, and noted that the LSBA had a PowerPoint available for use in such presentations. Agenda Item 13. Report of the President-Elect Robert A. Kutcher Mr. Kutcher waived his report. Agenda Item 14. Report of the Secretary John E. McAuliffe, Jr. Mr. McAuliffe waived his report. Agenda Item 15. Report of the Treasurer Shayna L. Sonnier Ms. Sonnier noted that the Budget Committee met on November 9 and voted unanimously to recommend three amendments to the FY 2018/2019 budget to the, which amendments simply moved funds within the budget but had zero impact on the overall budget. After a brief discussion and upon motion by Mr. McAuliffe and second by Ms. Cosby, the Board voted unanimously to approve the amendments as recommended by the Budget Committee. Agenda Item 16. Report of the Immediate Past President Dona K. Renegar Ms. Renegar waived her report. Agenda Item 17. Report of the Young Lawyers Division Chair Dylan T. Thriffiley Agenda Item 18. Report of the Executive Director Loretta Larsen Ms. Larsen noted that all items were covered elsewhere on the agenda. Agenda Item 19. Report of the Associate Executive Director Cheri Cotogno Grodsky Ms. Grodsky referred members to her written report. Agenda Item 20. Other Matters a. Member Outreach and Diversity Citizen Lawyer Awards Ms. Pierre reviewed the proposed award recipients as recommended by the Outreach Committee. After a brief discussion and upon motion by Mr. Kutcher and second by Mr. Church the Board unanimously approved all Citizen Lawyer Award recipients as recommended by the Committee: o Jasmine N. Brown o Steven J. Farber o Hon. Peter J. Garcia o Britney A. Green

Page 6 o G. Tripp Hawthorne o Elizabeth S. Sconzert o Scott L. Sternberg o Hon. Lisa Woodruff-White Ms. Pierre reviewed MODD initiatives and referred members to her comprehensive written report. b. Access to Justice Mr. Mollere reviewed ATJ Department initiatives and referred members to his comprehensive written report. He also noted that they were seeking a new Baton Rouge sponsor for the Developing Leadership Internship Program. Adjourn There being no further business, the meeting was adjourned at 10:05 a.m. Respectfully Submitted: APPROVED BY BOARD OF GOVERNORS JANUARY 18, 2019 BATON ROUGE, LA John E. McAuliffe, Jr. Secretary