LOUISIANA STATE BAR ASSOCIATION BOARD OF GOVERNORS August 28, 2010 * 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 22, 2009 * M I N U T E S *

LOUISIANA STATE BAR ASSOCIATION BOARD OF GOVERNORS May 21, 2011

LOUISIANA STATE BAR ASSOCIATION BOARD OF GOVERNORS January 18, 2013

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

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

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

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

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

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

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

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

2011 Coming to a City Near You

BYLAWS OF THE REAL PROPERTY SECTION OF THE LOS ANGELES COUNTY BAR ASSOCIATION ARTICLE I NAME

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

SEQUENCE OF INTEGRATED COMMITTEE MEETINGS

UNIVERSITY OF CENTRAL FLORIDA USPS STAFF COUNCIL CHARTER

MINUTES BOARD OF SUPERVISORS FOR THE UNIVERSITY OF LOUISIANA SYSTEM MAY

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

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

Washington State Access to Justice Board OPERATIONAL RULES (Adopted December 18, 2015)

2015 Evidence and Procedure Seminar

LSU Health Sciences Center in New Orleans FACULTY SENATE CONSTITUTION

Green Mountain Human Resources Association, Inc. By-laws

BY-LAWS ADMINISTRATIVE LAW SECTION NORTH CAROLINA BAR ASSOCIATION ARTICLE 1 NAME AND PURPOSE

2018 Board of Directors Candidate Information

The Green Party of New Jersey Bylaws

Shrine Treasurers Association

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

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

COUNCIL ON COURT PROCEDURES. Saturday, October 9, 1993 Meeting 9:30 a.m.

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

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc.

FLORIDA ACADEMY OF PEDIATRIC DENTISTRY BYLAWS 1

BYLAWS THE LOUISIANA CHAPTER OF THE ASSOCIATION OF PUBLIC-SAFETY COMMUNICATIONS OFFICIALS INTERNATIONAL, INC.

BYLAWS OF LEE COUNTY BAR ASSOCIATION, INC.

BY-LAWS. of The Commercial Law League of America MARCH/APRIL 2007 SECTION 4. MANNER OF ACTING: ARTICLE I OFFICES

DRAFT SUBJECT TO APPROVAL MINUTES. Public Session Washington State Bar Association BOARD OF GOVERNORS. Spokane, WA January 26-27, 2017

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

CONSTITUTION AND BYLAWS COMMITTEE. Assigned Responsibilities

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

SUPREME COURT OF LOUISIANA STATE OF LOUISIANA

BYLAWS OF THE LOUISIANA ENGINEERING SOCIETY BYLAW 1 - MEMBERSHIP

2010 Kenner Pontchartrain Center

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

Project Management Institute Baton Rouge Chapter BY-LAWS ARTICLE I

Board of Governors Meeting The Hilton Vancouver, WA July 27-28, 2018

The West Point Society of

2010 New Orleans Marriott at the Convention Center

STATE BAR OF GEORGIA SECTION OF FAMILY LAW AMENDED AND RESTATED BY-LAWS

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

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

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

Submitted by: Faye Nelson, Vice President Government Affairs STATE AFFAIRS

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

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

MINUTES BOARD OF DIRECTORS MEETING Marriott Myrtle Beach Resort at Grand Dunes April 29, 2007 Myrtle Beach, South Carolina

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

Chair(s) and Committee Members:

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

New at

SOUTHEASTERN SOCIETY OF PEDIATRIC DENTISTRY CONSTITUTION AND BYLAWS

6. Duties and Responsibilities of Committees and Liaisons

Tennessee Valley Human Resource Association

Board Members Present: Ramona Brockman, Cynthia Davis, Jennifer Knisley, Bonnie London, Linda Sandahl

CONSTITUTION AND BY-LAWS OF THE NINETEENTH-CENTURY STUDIES ASSOCIATION CONSTITUTION

AMENDED AND RESTATED BYLAWS LOS ANGELES COUNTY BAR ASSOCIATION. As of [ ], 2019

PERSON COUNTY BOARD OF COMMISSIONERS JUNE 18, 2018

ARTICLE I NAME ARTICLE II PURPOSE

ASSOCIATION OF APPRAISER REGULATORY OFFICIALS

RECREATION AND PARK COMMISSION FOR THE PARISH OF EAST BATON ROUGE

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

ROYAL COLLEGE OF DENTAL SURGEONS OF ONTARIO

REPRESENTING MORE THAN 214,000 STUDENTS STATEWIDE THE LOUISIANA COUNCIL OF STUDENT BODY PRESIDENTS

Krannert School Alumni Association. Board Bylaws

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

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

Haywood Community College Board of Trustees Board Meeting August 1, 2016

THE SOUTHERN DISTRICT-LCMS

FLORIDA ASSOCIATION OF NATURAL RESOURCE EXTENSION PROFESSIONALS (FANREP)

BYLAWS GOVERNMENT AND PUBLIC SECTOR SECTION. ARTICLE I Name and Purpose

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

AWC Vice-President Roles and Responsibilities

VOLUNTEER GUIDE GROUP GUIDELINES

Oregon State Bar Minimum Continuing Legal Education Rules and Regulations (As amended effective June 1, 2014)

DAYTON CHAPTER BY-LAWS Date Approved: October, 2012 Next Revision: June, 2017

CUYAHOGA FALLS CITY SCHOOL DISTRICT 431 Stow Avenue Cuyahoga Falls, Ohio 44221

Come for the CLE, Stay for the Jazz Fest!

ABF Fellows Award Acceptance Speech February 4, 2017

South Carolina Women Lawyers Association, Inc. Bylaws

BYLAWS OF THE KANSAS CHILD SUPPORT ENFORCEMENT ASSOCIATION ARTICLE II NAME AND PRINCIPAL OFFICE

NOTICE OF REGULAR MEETING

OFFICIAL RULES of the EAST BATON ROUGE REPUBLICAN PARISH EXECUTIVE COMMITTEE. Tuesday, March 27, 2012 ARTICLE I NAME ARTICLE II OBJECTIVE

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

AMERICAN BAR ASSOCIATION. Chair, House of Delegates

AFCEA INTELLIGENCE COMMITTEE CHARTER

Wabash Valley Human. Resource Association

The New York State Bar Association

OFFICIAL JOURNAL OF THE SENATE OF THE

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

Transcription:

Page 1 LOUISIANA STATE BAR ASSOCIATION BOARD OF GOVERNORS * M I N U T E S * President Michael A. Patterson called to order the meeting of the Board of Governors of the Louisiana State Bar Association at 9:00 a.m., Saturday, in New Orleans, Louisiana. Agenda Item 1. Roll Call Mr. Patterson advised that there was 100 percent Board of Governors participation at the meeting. Present were: President, Michael A. Patterson President-Elect, James J. Davidson, III Secretary, Carrick B. Inabnett Treasurer, Mark A. Cunningham Immediate Past President, Kim M. Boyle Chair, Young Lawyers Section, Alainna R. Mire First Board District Representative, John H. Musser IV First Board District Representative, Barry H. Grodsky Second Board District Representative, Richard K. Leefe Third Board District Representative, Lawrence P. Simon, Jr. Fourth Board District Representative, Winfield E. Little, Jr. Fifth Board District Representative, Darrel J. Papillion Sixth Board District Representative, Charles D. Elliott Seventh Board District Representative, Charles L. Kincade Eighth Board District Representative, Ronald J. Miciotto At-Large Member, Cloyd Benjamin, Jr. At-Large Member, Karelia R. Stewart At-Large Member, Franchesca L. Hamilton-Acker 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, Robert A. Kutcher House of Delegates Committee on Liaison Member, Michael B. Holmes

Page 2 House of Delegates Committee on Liaison Member, George B. Recile Also present were: Leadership LSBA Class Member, S. Brooke Barnett Leadership LSBA Class Member, Brandon E. Davis Leadership LSBA Class Member, Lauren E. Godshall Leadership LSBA Class Member, Laura L. Hart Leadership LSBA Class Member, Jonathan L. Johnson Leadership LSBA Class Member, Kellen J. Mathews Leadership LSBA Class Member, John C. Nickelson Leadership LSBA Class Member, Barbara A. Olinde Leadership LSBA Class Member, Sarah E. Stogner Leadership LSBA Class Member, Dylan M. Tuggle Leadership LSBA Class Member, Laranda Moffett Walker Leadership LSBA Class Member, Sharonda R. Williams 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 Information Technology, Tony LaVerde Director of Member Outreach and Diversity, Kelly McNeil Legier Executive Assistant, Jacqueline E. Gay Agenda Item 2. Introduction of Leadership LSBA 2010/2011 Class Self-introductions were made by the 2010/2011 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 2009/2010 Board of Governors meeting from June 10, 2010 and the 2010/2011 Board of Governors meeting from June 11, 2010, both held in Destin, Florida. b. Louisiana Board of Legal Specialization - Annual report to the Board of Governors. c. House of Delegates Appointments Ratification of appointment of the following: Nicholas J. Zeringue, 17 th Judicial District, term ending June 2012 P. Michael D. Breeden III, Orleans Parish, term ending June 2011 Helen Popich Harris, 15 th Judicial District, term ending June 2012 Felicia F. Davis, 18 th Judicial District, term ending June 2012

Page 3 d. Louisiana Center for Law and Civic Education Periodic report from the LCLCE, as required by the April 2010 cooperative endeavor agreement. Agenda Item 4. Old Business Ms. Larsen and Ms. Grodsky reviewed the attendance and the preliminary income and expense from the two meetings. They advised that complete financial reports would be emailed to BOG members in the immediate future. Agenda Item 5. Nominating Committee Michael A. Patterson Mr. Patterson reported that at its meeting on August 27th the Nominating Committee nominated John H. Musser IV of New Orleans as President-Elect for 2011/2012 (the position will automatically succeed to the presidency in 2012/2013) and Richard K. Leefe of Metairie as Secretary for 2011-2013. Agenda Item 6. Legislation Committee Michael A. Patterson a. 2010 Session Final Report: Mr. Patterson gave a brief report on the final status of the 2010 regular session bills opposed and supported by the Louisiana State Bar Association. b. Objections to Legislative Positions: Mr. Patterson addressed a number of objections that had been made toward positions taken by the LSBA during the 2010 Regular Session of the Louisiana Legislature. The main bill that had received objections was HB940. c. 2010/2011 Preliminary Legislative Action Plan: Mr. Patterson presented the Legislative Action Plan for the current fiscal year, emphasizing the need for better communication when presenting positions. He also addressed the need to develop subcommittees within the Legislation Committee and to include rankings with each position (oppose, strongly oppose, etc.). d. Committee Composition: Mr. Patterson referred Board members to the Legislation Committee roster. e. BOG Legislative Contacts: Mr. Patterson encouraged Board members to advise LSBA staff of legislators with whom they have personal contact. Mr. Patterson also invited Board members to attend the Legislation Committee Retreat on October 1, 2010, at the Louisiana Bar Center. Agenda Item 7. Committees 2010/2011 Mr. Patterson reported that all of the committee members had been appointed and that the chairs had submitted action plans for 2010/2011. He encouraged Board members to attend the meetings of the committees to which they serve as liaisons.

Page 4 Agenda Item 8. Access to Justice Monte Mollere Mr. Mollere reported on the Access to Justice Pro Se Subcommittee Work Plan. Agenda Item 9. Strategic Plan Michael A. Patterson Mr. Patterson reported that the goals from the 2008 strategic plan had been accomplished and that the 2010/2011 Board would be updating the plan which would include a number of components including a membership survey scheduled to be conducted in the fall of 2010. Agenda Item 10. Member Outreach and Diversity Kelly McNeil Legier a. ABA Partnership Award: Ms. Legier congratulated the LSBA on receiving the ABA Partnership Award during the ABA Annual Meeting in August. b. NBA Annual Meeting in New Orleans: Ms. Legier mentioned that this year s NBA Annual Meeting had received the largest pre-registration number to date. Mr. Davidson gave some opening remarks at the meeting and the meeting received very positive feedback. c. Mini Diversity Conclaves: Ms. Legier reported on the Mini Diversity Conclave held on August 25, 2010 in Lafayette, Louisiana. Thirty participants attended and engaged in an interactive discussion. Overall the conclave was well-received. Ms. Legier encouraged Board members to attend future programs. d. Fourth Annual Statewide Conclave on Diversity in the Legal Profession: Ms. Legier announced that the Fourth Annual Statewide Conclave on Diversity in the Legal Profession will take place on March 18, 2011, with some smaller sessions on March 17. Ms. Legier solicited speaker recommendations from the Board. e. Minority Involvement Section Job Fair: Ms. Legier reported on the Minority Involvement Section Job Fair that took place on August 21, 2010 at the Southern University Law Center in Baton Rouge. The attendance number was lower than the last Minority Involvement Section Job Fair. f. New Admittee Receptions: Ms. Legier reminded the Board of upcoming New Admittees Welcoming Events. Agenda Item 11. Consideration of Any Item(s) Removed from Consent Calendar Michael A. Patterson There were no items removed from the consent calendar. Agenda Item 12. Louisiana Board of Legal Specialization Cloyd Benjamin, Jr. Mr. Benjamin gave a brief report, after which the Board unanimously approved the recommendation of the following individuals for the designated positions on the Louisiana Board of Legal Specialization:

Page 5 a. Appointment of James G. Dalfares to succeed William F. Grace, Jr., who has served for six consecutive years and is not eligible for reappointment; b. Appointment of Monique B. Clement to succeed Paul H. Kidd, Jr., who has served for six consecutive years and is not eligible for reappointment; and c. Reappointment of Chauntis T. Jenkins, who is eligible to serve an additional term and has confirmed her interest in continuing to serve. Agenda Item 13. 2011 Annual Meeting Michael A. Patterson The Board unanimously approved the fee schedule with the addition of a $100 discount for law school faculty members, government lawyers and public interest lawyers. The Board also approved the marketing proposal. Agenda Item 14. Right to Counsel Committee The Board unanimously approved the committee name change from Right to Counsel Committee to Criminal Justice Committee. Also, upon unanimous recommendation of the Budget Committee, the Board approved the additional $6,000 line item in the FY 2010/2011 budget for the Criminal Justice Summit. Agenda Item 15. Access to Justice Committee Darrel J. Papillion and Monte T. Mollere a. Draft Model Firm Pro Bono Policy: Mr. Papillion stated that he believed this policy to be broad enough to agree with most law firms. The Board unanimously approved the Draft Model Firm Pro Bono Policy. b. Pro Se Pilot Project: Mr. Mollere described this project as a way to develop, with the Louisiana Civil Justice Center, a court-based self-help center for a three-month period to assist and survey pro se litigants within Orleans Parish Civil District Court. After a lengthy discussion, the Board approved unanimously approved the Pro Se Pilot Project. Agenda Item 16. Budget Committee Mark A. Cunningham Mr. Cunningham reported that there were no additional recommendations from the Budget Committee. Agenda Item 17. Report of the President Michael A. Patterson a. Leadership LSBA 2010/2011 Orientation: Mr. Patterson reported on the Leadership LSBA 2010/2011 Orientation that took place on August 27, 2010 b. Law School Professionalism Programs: Mr. Patterson reported that there was a great turnout at the law school professionalism programs c. House Concurrent Resolution 220 Advisory Committee: Mr. Patterson reported on

Page 6 the aforementioned committee. d. October 2010 Meeting: Mr. Patterson reminded the Board of the next Board of Governors meeting on Saturday, October 30th in Baton Rouge. e. ABA House of Delegates: Mr. Patterson reported on the ABA House of Delegates meeting which took place on August 10, 2010 at the ABA Annual Meeting. Agenda Item 18. Report of the President-Elect James J. Davidson, III a. Welcoming Remarks to National Bar Association on August 9, 2010: Mr. Davidson mentioned his opening remarks at the National Bar Association Meeting on August 9, 2010. b. 2011/2012 Board of Governors Orientation: Mr. Davidson reminded the Board of next year s Board of Governors and Young Lawyers Section Council joint Orientation and Retreat, which will take place Thursday, March 31st through Sunday, April 3, 2011 at the Marriott Grand Hotel in Point Clear, Alabama. Agenda Item 19. Report of the Secretary Carrick B. Inabnett Mr. Inabnett waived his report. Agenda Item 20. Report of the Treasurer Mark A. Cunningham Mr. Cunningham reported that the LSBA had ended the FY 2010/2011 better than projected and that the excess funds would be placed in reserve and used toward the HVAC replacement. He also reported that the Budget Committee was working on establishing metrics to assess LSBA program performance. Agenda Item 21. Report of the Immediate Past President Kim M. Boyle Ms. Boyle waived her report. Agenda Item 22. Report of the Young Lawyers Section Chair Alainna R. Mire Ms. Mire reported on the activities of the Young Lawyers Section. Agenda Item 23. Report of the Executive Director Loretta Larsen Ms. Larsen referred Board members to her written report.

Page 7 Agenda Item 24. Report of the Associate Executive Director Cheri Cotogno Grodsky Ms. Grodsky gave a brief report on the free seminars that the LSBA co-sponsors each year with the Louisiana Attorney Disciplinary Board, and advised that more than 1,500 lawyers had attended these programs. She referred the Board to her written report for information on the law school orientation programs. EXECUTIVE SESSION The Board went into Executive Session at 10:35 a.m. Agenda Item 25. Litigation Update and Public Records Requests The Executive Session concluded at 10:45 a.m. At the conclusion of the Executive Session, the Board had a lengthy discussion on the unauthorized practice of law. The Board requested that Mr. Patterson speak with the chair of the Public Access and Consumer Protection Committee regarding these issues and make a report with recommendation(s) to the Board at its October meeting. ADJOURNMENT There being no further business to discuss, the meeting was adjourned at 11a.m. Respectfully submitted: Carrick B. Inabnett Secretary October 24, 2010 APPROVED BY BOARD OF GOVERNORS OCTOBER 30, 2010 BATON ROUGE, LOUISIANA