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

Similar documents
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 August 22, 2009 * M I N U T E S *

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 Noon Friday, June 12, 2015 Destin, Florida

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

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

SEQUENCE OF INTEGRATED COMMITTEE MEETINGS

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

2011 Coming to a City Near You

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

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

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

North Carolina Board of Chiropractic Examiners Regular Board Meeting April 27, 2018 Minutes

SUPREME COURT OF LOUISIANA STATE OF LOUISIANA

Appellate Review of Mixed Questions of Law and Fact: Due Deference to the Fact Finder

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

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

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

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

SEQUENCE OF INTEGRATED COMMITTEE MEETINGS

Louisiana State Board of Examiners of Psychologists BOARD MEETING MINUTES Friday, February 8, FINAL APPROVED: March 22, 2019

AMERICAN BAR ASSOCIATION DRAFTING GUIDE AND STYLE MANUAL FOR HOUSE OF DELEGATES RESOLUTIONS WITH REPORTS

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

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

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

DEPARTMENT OF MILITARY AFFAIRS EXECUTIVE DEPARTMENT STATE OF LOUISIANA

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

THE FLORIDA BAR TRIAL LAWYERS SECTION EXECUTIVE COUNCIL MEETING January 16, 2004

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

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

BYLAWS OF THE LOUISIANA ENGINEERING SOCIETY BYLAW 1 - MEMBERSHIP

2010 Kenner Pontchartrain Center

2010 New Orleans Marriott at the Convention Center

2015 Evidence and Procedure Seminar

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

SHAWNEE STATE UNIVERSITY BOARD OF TRUSTEES

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

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

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

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

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

INTERIM EMERGENCY BOARD DEPARTMENT OF THE TREASURY STATE OF LOUISIANA

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

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

MEETNG MINUTES. Commission Meeting: 1. Roll Call:

AGENDA OF A REGULAR MEETING OF THE DILLON ROAD JOINT POWERS AUTHORITY

Louisiana State University

Board of Directors Meeting Minutes for October 8, 2010

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

Masters of the Courtroom SM. Ethics

Rotary District 7690 Manual of Procedure 2014 Revision

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

MINUTES BOARD OF SUPERVISORS FOR THE UNIVERSITY OF LOUISIANA SYSTEM MAY

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

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

APPROVED MINUTES AUDIT COMMITTEE MEETING APPROVED 7/13/05 Louisiana Community and Technical College System Audit Committee Meeting

LOUISIANA STATE UNIVERSITY AND RELATED CAMPUSES LOUISIANA STATE UNIVERSITY SYSTEM STATE OF LOUISIANA

CBA TRUST AND ESTATE SECTION STATUTORY REVISIONS COMMITTEE AGENDA. December 21, 2017

LOUISIANA STATE UNIVERSITY HEALTH SCIENCES CENTER - NEW ORLEANS LOUISIANA STATE UNIVERSITY SYSTEM STATE OF LOUISIANA

STATE OF NEVADA SPEECH-LANGUAGE PATHOLOGY, AUDIOLOGY AND HEARING AID DISPENSING BOARD MINUTES OF PUBLIC MEETING. October 19, 2018

Present: Park Price, Chairman Carrie Scheid, Treasurer Craig Miller Cal Ozaki. Absent: Stephanie Mickelsen, Vice Chairman

MINUTES REGULAR BOARD MEETING. September 7, 2018

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

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

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

LSUcle Geauxs to Fort Worth

STATE OF NEVADA SPEECH-LANGUAGE PATHOLOGY, AUDIOLOGY AND HEARING AID DISPENSING BOARD MINUTES OF PUBLIC MEETING. November 5, 2016

Louisiana Conference United Methodist Women STANDING RULES

OF SUPERVISORS MEETING

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

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

APPROVED 5/29/2013 Georgia Connections Academy (GACA) MINUTES OF THE BOARD OF DIRECTORS MEETING Wednesday, April 17, 2013 at 6:00 p.m.

MINUTES BOARD OF DIRECTORS MEETING Intercontinental Hotel & Resort October 14, 2006 New Orleans, Louisiana

BUSINESS FIRST BANCSHARES, INC. 500 Laurel Street, Suite 101 Baton Rouge, Louisiana 70801

County of Santa Clara Fairgrounds Management Corporation

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

B. Occupancy Tax Report Mr. McKinney reviewed the occupancy report for February. Overall Shreveport-Bossier is up YTD 22.66%.

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

INDEX REGULAR BOARD MEETING. May 4, Call to Order and Roll Call Invocation and Pledge of Allegiance 1

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

UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF LOUISIANA. Plaintiffs, Civil Action No

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

NAVAJO NATION BAR ASSOCIATION, INC. BOARD OF BAR COMMISSIONERS MEETING PROPOSED AGENDA

NORTHWESTERN STATE UNIVERSITY UNIVERSITY OF LOUISIANA SYSTEM STATE OF LOUISIANA

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

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

Florida Supreme Court Commission on Trial Court Performance and Accountability Teleconference May 20, :00 pm to 2:00 pm.

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

NORTHWEST LOUISIANA TECHNICAL COLLEGE LOUISIANA COMMUNITY AND TECHNICAL COLLEGE SYSTEM STATE OF LOUISIANA

Minutes of SPEED Governing Board

AFRICAN METHODIST EPISCOPAL CHURCH 50 th Quadrennial Session GENERAL CONFERENCE July 6-July 13, 2016

BOARD OF SUPERVISORS MEETING AGENDA

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

MINUTES BOARD OF SCHOOL DIRECTORS REORGANIZATION MEETING MONDAY, December 5, 2016 TITUSVILLE HIGH SCHOOL BOARD ROOM

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

Bunting Coulson Curry French Swope. nominates. BE IT RESOLVED, that the nominations be closed for President during 2019.

CITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES JANUARY 4, 2011

Transcription:

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 at 2 p.m., Friday, in New Orleans, Louisiana. Agenda Item 1. Roll Call Present were: President, Michael A. Patterson President-Elect, James J. Davidson III Treasurer, Mark A. Cunningham Chair, Young Lawyers Section, Alainna R. Mire First Board District Representative, Barry H. Grodsky 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, 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 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 Liaison Committee Chair, Robert A. Kutcher House of Delegates Committee on Liaison Member, George B. Recile Absent were: Immediate Past President, Kim M. Boyle Secretary, Carrick B. Inabnett Eighth Board District Representative, Ronald J. Miciotto House of Delegates Committee on Liaison Member, Michael B. Holmes Also present were: Leadership LSBA Class Member, Jonathan L. Johnson Executive Director, Loretta Larsen Associate Executive Director, Cheri Cotogno Grodsky Access to Justice Director, Monte T. Mollere Communications Director, Kelly Wells Ponder

Page 2 Director of Information Technology, Tony LaVerde Executive Assistant, Jacqueline E. Gay Agenda Item 2. Consent Calendar The following items were included on the Consent Calendar, were moved for approval without discussion and/or debate and were unanimously approved: a) Approval of Minutes - Consideration of approval of minutes from the October 30, 2010 meeting of the 2010/2011 Board of Governors held in Baton Rouge, Louisiana. b) Louisiana Center for Law and Civic Education Periodic report from the LCLCE, as required by the April 2010 cooperative endeavor agreement. Agenda Item 3. Consideration of Any Item(s) Removed from Consent Calendar Michael A. Patterson No items were removed from the consent calendar. Agenda Item 4. Budget Committee Mark A. Cunningham Mr. Cunningham made the motion that the Board approve the following recommendations from the Budget Committee: To approve the proposed amendments to the FY 2010/2011 budget, which amendments resulted in a net positive impact to the bottom line; To invite the Criminal Law Section to participate as a sponsor of the 2011 Criminal Justice Summit. To consider revising the Attorney Registration Statement to include lobbying expense disclosure in lieu of payment of proxy tax. Upon second and after some discussion, the Board unanimously approved the first two items above. With regard to the third, the Board asked staff to gather additional information for consideration at the April 2011 Board of Governors meeting. Agenda Item 5. At-Large Member of the Board of Governors James J. Davidson III The Board granted authority to President-Elect James J. Davidson III to appoint an atlarge member to the Board of Governors for the term beginning at the adjournment at the 2011 annual meeting and ending at the adjournment of the 2014 annual meeting. The Board further indicated that it would ratify this appointment at its meeting in April 2011.

Page 3 Agenda Item 6. Children s Law Committee Franchesca L. Hamilton-Acker At the request of Ms. Hamilton-Acker and upon motion and second, the Board voted unanimously to amend the Children s Law Award criteria to allow organizations to be named recipients of the award. Agenda Item 7. Committee on Bar Admissions Michael A. Patterson Mr. Patterson reviewed the Supreme Court Committee on Bar Admissions proposal that the Board recommend to the Louisiana Supreme Court the appointment of C. Peck Hayne Jr. as the Civil Code I Examiner on the Committee on Bar Admissions. Upon motion and second and after a brief discussion the Board voted unanimously to recommend this appointment. Agenda Item 8. FY 2009/2010 Audit Mark A. Cunningham Mr. Cunningham referred Board members to the final audit report that had been sent to them. He further advised that the Audit Committee would meet with the auditor and report to the Board at its April 2011 meeting. Agenda Item 9. House of Delegates Michael A. Patterson Mr. Patterson reviewed the agenda for January 22, 2011 House of Delegates meeting. Agenda Item 10. Local & Specialty Bar Associations Michael A. Patterson and Kelly McNeil Legier Mr. Patterson reported briefly on the January 20 meeting with leaders of local and specialty bar associations. Agenda Item 11. Strategic Planning Michael A. Patterson and Loretta Larsen a) 2010 Membership Survey Ms. Larsen reported on key findings of the fall 2010 Membership Survey and referred members to the full report for complete results. b) April 9 Planning Session Mr. Patterson reviewed plans for the strategic planning meeting at the Louisiana Bar Center and advised that Christel Slaughter, PhD of SSA Consultants of Baton Rouge would be the facilitator.

Page 4 Agenda Item 12. Leadership LSBA Kelly McNeil Legier In Ms. Legier s absence, Ms. Larsen advised that the class was progressing on schedule and that it would meet on Saturday, January 22 to finalize plans for its projects. Agenda Item 13. Legislation Committee Michael A. Patterson and Shawn L. Holahan Mr. Patterson and Ms. Holahan discussed the plans and schedule for the 2011 Regular Session of the Louisiana Legislature. The reported that staff would ensure the availability of comprehensive information on the LSBA s website and in its publications throughout the session. Ms. Holahan further advised that she had drafted an article which was scheduled to appear in the February/March 2011 Louisiana Bar Journal. Agenda Item 14. Committee to Review Proposed Changes to Louisiana Bar Exam Michael A. Patterson Mr. Patterson gave an update on the appointment of the committee and a timeline for a final report. After a brief discussion, the Board directed Ms. Larsen to prepare and distribute a special email to LSBA members on the LSBA s efforts regarding the proposed changes to the Louisiana Bar Exam. Agenda Item 15. Louisiana Bar Center Loretta Larsen Ms. Larsen gave an update on the Louisiana Bar Center HVAC replacement project, indicating it was 85 percent complete and within budget. Agenda Item 16. Report of the President Michael A. Patterson Mr. Patterson reported on the following: a. Upcoming Board of Governors Meetings April 8 & 9, New Orleans Saturday, May 21, Baton Rouge b. 2011 Annual Meeting, Las Vegas c. Capital Area Legal Services d. Upcoming LSBA Events Baton Rouge Mini Diversity Conclave Shreveport Mini Diversity Conclave Mardi Gras CLE at Walt Disney World Fourth Annual Conclave on Diversity in the Legal Profession Criminal Justice Summit

Page 5 Third Annual Minority Legal Internship Fair Legislation Committee Meetings e. Other Matters Agenda Item 17. Report of the President-Elect James J. Davidson III Mr. Davidson reported on the following: a. 2011/2012 Board of Governors/YLS Council Retreat: b. 2012 Annual Meeting c. Other Matters Agenda Item 18. Report of the Secretary Carrick B. Inabnett Mr. Inabnett was absent. Agenda Item 19. Report of the Treasurer Mark A. Cunningham Mr. Cunningham reported that at the request of the Board the Budget Committee had met with the investment advisers to review the Association s Investment Policy. He further reported that after a very thorough discussion, the Budget Committee made the decision to not recommend any changes to the Board. Agenda Item 20. Report of the Immediate Past President Kim M. Boyle Ms. Boyle was absent. Agenda Item 21. Report of the Young Lawyers Section Chair Alainna R. Mire Ms. Mire reported on the success of the annual free CLE at the Midyear Meeting and discussed the upcoming activities of the Young Lawyers Section. Agenda Item 22. Report of the Executive Director Loretta Larsen Ms. Larsen reminded the Board of the upcoming Board meeting on April 8 and the strategic planning session on April 9, including the specific schedule of events. She encouraged members to timely return their reply sheets. Agenda Item 23. Report of the Associate Executive Director Cheri Cotogno Grodsky

Page 6 Ms. Grodsky reported on the success of the CLE programs and referred members to her written report. Agenda Item 24. Consideration of Any Other Matters to Be Addressed by the Board There were no additional matters for consideration by the Board. Agenda Item 25. Executive Session The Board went into executive session at 3:40 p.m. to discuss ongoing litigation. The executive session ended at 3:45 p.m. ADJOURNMENT There being no further business to discuss, the meeting was adjourned at 3:45 p.m. Respectfully submitted: Loretta Larsen Assistant Secretary March 30, 2011 APPROVED BY BOARD OF GOVERNORS APRIL 8, 2011 NEW ORLEANS, LA