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

Similar documents
LOUISIANA STATE BAR ASSOCIATION BOARD OF GOVERNORS January 18, 2013

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 Saturday, November 10, 2018 New Orleans, LA

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

LOUISIANA STATE BAR ASSOCIATION BOARD OF GOVERNORS May 21, 2011

RULES OF THE JACKSON COUNTY LEGISLATURE

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

Present: Ms. Melanie Rothstein, Ms. Beth Baron, Ms. Stephanie Jasmin, Ms. Kerrin Morrin, Ms. Bronwyn Monahan, Mr. Ryan Kelly

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

Articles of Incorporation of Maryland State Beekeepers Association, Inc.

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

BYLAWS OF LEE COUNTY BAR ASSOCIATION, INC.

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

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

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

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

By-Laws of the National Honor Society Central High School Chapter

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

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

Associated Students, Incorporated of ASI BYLAWS

TABLE TENNIS AUSTRALIA

FIRST NONPARTISAN ELECTION TUESDAY, MARCH 13, 2018 CANDIDATE ELECTION CALENDAR

BYLAWS OF THE WYOMING STATE BAR

2014 CALENDAR OF EVENTS FOR CCAO

G. Executive Committee 2:00 p.m. (ET), September 24, 2009* Hyatt Regency Regency Room 2 Lexington, Kentucky

2015 Evidence and Procedure Seminar

Adopted 5/2/2006 Article I: Name The name of this organization is the Kingston Jr. High Band Boosters.

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

BYLAWS OF THE FEDERATION OF TEXAS A&M UNIVERSITY MOTHERS' CLUBS

PRIMARY ELECTION DAY GENERAL ELECTION DAY

Carnegie Mellon University Graduate Student Assembly Bylaws

ILLINOIS STATE BOARD OF EDUCATION The Lodge* McDonald's Office Campus Oak Brook, Illinois. SCHEDULE AND AGENDA OF MEETINGS June 15-17, 2000

Foundation for Accounting Education, Inc. Board of Trustees Meeting. Minutes of: Thursday, September 17, 2015, 2:00 to 5:40 p.m.

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

Columbus Engineer Official Publication of the Franklin County Chapter of the Ohio and National Societies of Professional Engineers

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

University of Richmond School of Professional & Continuing Studies Student Government Association Constitution and Bylaws

Astor Area Chamber of Commerce By-Laws ARTICLE I GENERAL

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

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

BYLAWS OF THE SAN ANTONIO/SOUTH TEXAS INFORMATION SYSTEMS AUDIT AND CONTROL ASSOCIATION. Revised: 08/05/13

BY LAWS of THE DENVER BAR ASSOCIATION

NOTICE OF AVAILABILITY OF THE GENERAL INFORMATION FOR CANDIDATES PAMPHLET 2013 PRIMARY NOMINATING AND GENERAL MUNICIPAL ELECTIONS

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc.

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

THE CONSTITUTION OF THE United Student Government PREAMBLE

PROFESSIONAL SERVICES COUNCIL BYLAWS

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

MYSA Annual General Meeting February 28, 2009 Sheraton Four Points - Leominster, MA

MINUTES KCTCS Board of Regents Executive Committee Meeting March 15, 2018

Bylaws of Phi Delta Chapter, Tri-Ess

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

MINUTES. Invited Guests: Alice Irby, Branch Services Committee; Marla Conley, Schnader, Harrison, Segal and Lewis LLP

The Constitution of the Graduate and Professional Student Association of the University of New Mexico

ASSOCIATED STUDENTS, CSUF, INC. BYLAWS INDEX

Open Bioinformatics Foundation (OBF) Bylaws: Membership, Nomination To And Election Of The Board

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

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

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

ORGANIZATIONAL DUTIES AND RESPONSIBILITIES

Purpose, the Chair will lead the discussion pertaining to the list of pending issues before the Executive Board.

Rotary District 7690 Manual of Procedure 2014 Revision

BYLAWS OF THE CENTRAL FLORIDA ASSOCIATION OF HEALTH UNDERWRITERS

HOUSE REPUBLICAN STAFF ANALYSIS

Bylaws of the Virginia Writers Club, Inc.

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

AAEA Extension Section 1999 Minutes

THE CAPE COD VOTER VOLUME 58 ISSUE 5 JANUARY 2019 CALENDAR. Cape Cod Five, Rte 134, Dennis. 9:30 - Noon Hyannis Golf Club, Iannough Rd.

Part 2 The Law Society

The Veterinary Technology Club. The Ohio State University. Founded February Official Constitution of the Veterinary Technology Club at

Minnesota Women of Today Bylaws Table of Contents As amended May 2016

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

(These minutes from the 12/11-12/12 TCBC meeting were approved and adopted by the Full Commission at the beginning of their January 22 meeting.

MUNICIPAL ELECTION REGULATIONS

FLORIDA ASSOCIATION OF NATURAL RESOURCE EXTENSION PROFESSIONALS (FANREP)

Tentative Plan of Work 26 May 2018

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

BYLAWS OF THE SOUTHWEST SECTION OF THE WILDLIFE SOCIETY. Organized: April 5, 1978 Amended: February 5, 2015 ARTICLE I. NAME, AREA, AND AFFILIATION

BOARD OF REGENTS POLICY

2017 CITY & SCHOOL ELECTION CALENDAR

MINUTES OF THE BOARD MEETING Thursday, October 8, :00 P.M.

CONSTITUTION AND BY-LAWS of the Carnegie Mellon University Theta in PA Chapter of ΝΡΨ ARTICLE I: NAME AND AFFILIATIONS

California State University, Northridge, Inc.CONSTITUTION. Associated Students,

BYLAWS Washington State Bar Association

MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio 45750

MONTANA NONPROFIT ASSOCIATION, INC. A Montana Nonprofit Public Benefit Corporation BYLAWS ARTICLE I NAME

Third Monday in January - Martin Luther King Day - State holiday (NDCC )

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

Bylaws of the Virginia Epsilon Chapter of The Tau Beta Pi Association

OK-NAVHDA CHAPTER NORTH AMERICAN VERSATILE HUNTING DOG ASSOCIATION

BYLAWS Washington State Bar Association

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

BOARD MEETING MINUTES

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

Cape Cod Community College. Student Senate Constitution

Transcription:

BOARD OF GOVERNORS Noon Friday, June 12, 2015 Destin, Florida * M I N U T E S * President Mark A. Cunningham called to order the meeting of the of the Louisiana State Bar Association at 12 p.m., Friday, June 12, 2015 in Destin, Florida. 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, Mark A. Cunningham President-Elect, Darrel J. Papillion Secretary, Alainna R. Mire Treasurer, Robert A. Kutcher Immediate Past President, Joseph L. Shea, Jr. Chair, Young Lawyers Division, Erin O Brien Braud First Board District Representative, David W. Leefe First Board District Representative, Patrick A. Talley, Jr. Second Board District Representative, John E. McAuliffe, Jr. Fourth Board District Representative, Shayna L. Sonnier Fifth Board District Representative, Michael E. Holoway Fifth Board District Representative, C. Kevin Hayes 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, Mickey S. delaup At-Large Member, John M. Frazier At-Large Member, Rachael Johnson From the Faculty of Southern University Law Center, Donald W. North From the Louisiana State Law Institute, Kevin C. Curry House of Delegates Committee on Liaison Chair, S. Jacob Braud House of Delegates Committee on Liaison Member, Julie J. Baxter

Page 2 Also present were: Executive Director, Loretta Larsen, CAE Associate Executive Director, Cheri Cotogno Grodsky Access to Justice Director, Monte Mollere Communications Director, Kelly Wells Ponder Information Technology Director, Tony LaVerde Director of Member Outreach and Diversity, Tricia R. Pierre Executive Assistant, Mindi Hunter Lobbyist, Larry L. Murray LAP Board of Directors Chair, Mark C. Surprenant LAP Board of Directors Member, Marta-Ann Schnabel Section Council Chair, Val P. Exnicios Absent were: Third Board District Representative, Blake R. David From the Faculty of Loyola University College of Law, Monica Hof Wallace House of Delegates Committee on Liaison Member, Marcus A. Augustine Agenda Item 2. Consent Calendar a. Bank Resolutions Resolutions have been prepared covering all accounts of the Association. These require that all checks be signed (either electronically or physically) by Treasurer Robert A. Kutcher or Assistant Treasurer Loretta Larsen, and countersigned by one of the following persons: Mark A. Cunningham, David W. Leefe, Patrick A. Talley, John E. McAuliffe, Jr., Mickey S. delaup and Rachael D. Johnson. b. Presidential Authority Under the Charter, the President, with the consent of the, may make committee appointments and create committees with acquiescence of Executive Committee and. The Board is requested to grant Mr. Cunningham the authority to make such appointments as required during his term of office and also to create such special committees and/or task forces he deems necessary and proper with acquiescence of Executive Committee and. c. Louisiana Center for Law and Civic Education Periodic report from the LCLCE, as required by the April 2010 agreement. The Board unanimously approved the consent calendar without discussion or debate.

Page 3 Agenda Item 3. Legislative Positions 2015 Larry L. Murray LSBA Lobbyist Larry Murray reviewed the final disposition of bills on which the LSBA had taken positions, advising that the LSBA had been very effective this session. He noted that SR 207, which was submitted by Sen. Edwin R. Murray on June 9 and approved on June 10, urges and requests the Louisiana Supreme Court to take all action necessary to protect the importance of the judicial branch as a separate branch of government and the independence of the judiciary in performing powers and duties pursuant to the federal and state constitutions. Agenda Item 4. Lawyers Assistance Program Mark C. Surprenant and Marta-Ann Schnabel LAP Chair Mark C. Surprenant, along with LAP Board member Marta-Ann Schnabel, reported to the Board on the current status of LAP. Mr. Cunningham and the Board thanked Mr. Surprenant and Ms. Schnabel for their considerable efforts and they exited the meeting. The Board then engaged in a lengthy discussion about LAP and the LSBA s funding of same. After the discussion and upon motion by Mr. Shea and second by Mr. Holoway, the Board voted unanimously to approve $150,000 in the FY 2015/2016 budget and to conditionally approve up to another $100,000 provided LAP meets the following requirements: LAP will immediately provide the LSBA with a complete set of its unaudited FY 2014/2015 financials; LAP will cooperate with the auditor appointed by the LSBA to audit its operations and will agree that its audited financial statements shall be consolidated with those of the LSBA beginning with FY 2014/2015; LAP will demonstrate substantial improvement with respect to its compliance with the conditions established by the Board for additional funding in its resolution of October 18, 2014; and LSBA Board will revisit the issue of an appropriate level of LAP reserves at the November 7, 2015 meeting. The Board further voted unanimously to not release any FY 2015/2016 funding until it was able to revisit this issue, possibly at its August 22 Board meeting. Agenda Item 5. Section Council Val P. Exnicios Mr. Exnicios reported on the Section Council meeting, noting that the Council was pleased about its expanded role in assisting with the administration of sections. He further noted that he was pleased

Page 4 to be invited to report periodically to the Board on these issues. Agenda Item 6. Insurance Committee Reports Loretta Larsen a. Legal Malpractice Insurance Committee Mr. Leefe, in his capacity as 2014/2015 Liaison to the Legal Malpractice Insurance Committee, reported on the June 11 meeting. He indicated that the Committee had approved and voted unanimously to recommend to the a number of changes which had been proposed by CNA, all of which expanded coverage including the following: Deleted hammer clause so that if an insured refuses to settle he/she is no longer personally liable for any amounts of a later judgment in excess of the proposed settlement; No deductible to be charged for malpractice claims arising from pre-approved pro bono work; Supplemental payments are increased from $30,000 to $50,000 in Loss of Earnings and from $20,000 to $50,000 in Disciplinary Proceedings; Crisis event expense and Medicare and Medicaid, and SCHIP extension coverages are added and the regulatory inquiry benefit is changed to bring in addition to the limits of liability; If an insured uses an engagement letter containing key provisions (listed) in a matter which later results in a malpractice claim, the deductible will be reduced by 50% to a maximum of $25,000; Governmental affairs advisor, lobbyist, spouse and domestic partner are added to the definition of Insured; Pro bono work and acting solely as a mediator or arbitrator will not be considered the private practice of law for purposes of terminating the Non- Practicing Extended Reporting Period; and Expert witness and legal publisher/presenter are added to the definition of Legal Services. After a brief discussion and upon motion by Mr. Leefe and second by Mr. Kutcher, the Board voted unanimously to approve these changes as recommended by the Legal Malpractice Insurance Committee. b. Group Insurance Committee Ms. Larsen referred members to the Group Insurance Committee s written report, and advised that the Committee was working with Gilsbar to enhance members awareness of the excellent value of the life and long-term disability coverages.

Page 5 Agenda Item 7. Emergenetics Recap Mark A. Cunningham Mr. Cunningham thanked Board members for their completion of the Emergenetics profiles and their participation in the May 2015 Orientation. He reminded those who were unable to participate that the webinar was scheduled for 3 p.m., Monday, June 22. Agenda Item 8. Orientation Team Reports Mr. Cunningham advised the teams that they would not be asked to report at this meeting, but that the teams would be reporting to the Board at its August meeting. Agenda Item 9. Consideration of Any Item(s) Removed from Consent Calendar Mark A. Cunningham There were no items removed from the consent calendar. Agenda Item 10. House of Delegates Mark A. Cunningham Mr. Cunningham briefly reviewed the action of the House of Delegates at its June 11 meeting. Upon motion by Mr. Kutcher and second by Mr. Shea, the Board unanimously approved all action taken by the House. Agenda Item 11. Appointment of Louisiana Client Assistance Foundation Board Cheri Cotogno Grodsky Ms. Grodsky reviewed the proposed Board member. Upon motion by Mr. Kutcher and second by Mr. McAuliffe, the Board unanimously approved the 2015/2016 LCAF Board appointments. Agenda Item 12. Election Procedures 2015/2016 Loretta Larsen Ms. Larsen reviewed the election procedures, noting which positions would be elected in the coming year and that the procedures called for online-only balloting, with the original notice with qualifying information to be mailed to all members. After a brief discussion and upon motion by Mr. Shea and second by Mr. North, the Board unanimously approved the election procedures as presented. Agenda Item 13. Statements Confirming LSBA Policies Mark A. Cunningham Mr. Cunningham referred Board members to the policies and noted that all members would be

Page 6 expected to sign the policy statements. After a brief discussion and upon motion by Mr. Shea and second by Mr. Kutcher, the Board voted unanimously to approve the policies and sign the policy statements. Agenda Item 14. Consideration of 2015/2016 Budget Robert A. Kutcher Mr. Kutcher reviewed the proposed budget being recommended by the Budget Committee and noted that he was suggesting one change: to reduce the Louisiana Board of Legal Specialization income item from $6,000 to $4,800. After some discussion and upon motion by Mr. Shea and second by Mr. McAuliffe, the Board unanimously approved the budget as amended. Mr. Cunningham noted that he would in the future be proposing amendments to the budget to facilitate accomplishment of myriad goals within the strategic plan. Agenda Item 15. Louisiana Supreme Court Committee on Bar Admissions Mark A. Cunningham After Mr. Cunningham reviewed the proposed appointments, and upon motion by Mr. Kutcher and second by Mr. Talley, the Board unanimously approved recommending the appointments to the Louisiana Supreme Court. Agenda Item 16. Louisiana Board of Legal Specialization Mark A. Cunningham After Mr. Cunningham reviewed the proposed appointments, and upon motion by Mr. Shea and second by Mr. Frazier, the Board unanimously approved recommending the appointments to the Louisiana Supreme Court. Agenda Item 17. Objection to Legislative Position Mark A. Cunningham Mr. Cunningham briefly reviewed the Bylaws provisions dealing with objections to legislative positions. After a brief discussion and upon motion by Mr. Shea and second by Mr. Hayes, the Board voted unanimously to issue a refund of that portion of the member s dues spent on lobbying activities. Agenda Item 18. Pro Bono Website Project Monte T. Mollere Mr. Mollere and Access to Justice Policy Committee Chair Marta-Ann Schnabel reviewed the proposed project, noting that the Board was being asked to approve up to $2,500 per year in the event this was necessary to participate in the project. After a brief discussion and upon motion by Mr. Shea and second by Ms. Sonnier, the Board unanimously approved the request.

Page 7 Agenda Item 19. Report of the President Mark A. Cunningham a. Leadership LSBA 2015/2016 Mr. Cunningham noted that the nomination deadline was Friday, June 19 and encouraged Board members to nominate young lawyers for the class. b. Committee Appointments Mr. Cunningham noted that he would be making committee appointments in the next couple of weeks, adding that he was planning to establish four new committees: Corporate Counsel, Government Lawyers, Notary Study, and Mindfulness. He asked Board members to send him their liaison preferences. c. 2015/2016 Meeting Calendar Mr. Cunningham referred Board members to the meeting calendar and asked them to mark their calendars for the upcoming meetings. d. 2016 Midyear Meeting Thursday, January 15 through Saturday, January 17 at the J.W. Marriott New Orleans. Mr. Cunningham noted the dates and location of the Midyear Meeting. e. 2016 Annual Meeting/Joint Summer School with Louisiana Judicial College at Sandestin Golf & Beach Resort Sunday, June 5 through Friday, June 10 Mr. Cunningham noted the dates and location of the 2016 Annual Meeting/Summer School for Lawyers and Judges. f. Other Matters Mr. Cunningham thanked Board members for their participation in the Installation Luncheon and noted that he was looking forward to working with all of them in the coming year. Agenda Item 20. Report of the President-Elect Darrel J. Papillion Mr. Papillion waived his report. Agenda Item 21. Report of the Secretary Alainna R. Mire Ms. Mire reported that she had added a few members to the Editorial Board. She also noted that they would be adding practice management tips to the Journal. Agenda Item 22. Report of the Treasurer Robert A. Kutcher

Page 8 Mr. Kutcher advised that budget matters had already been addressed and he had no further report. Agenda Item 23. Report of the Immediate Past President Joseph L. Shea, Jr. Mr. Shea thanked Board members for their kind words regarding his term as President. Agenda Item 24. Report of the Young Lawyers Division Chair Erin O Brien Braud Mr. Cunningham noted that he was looking forward to working with the YLD under Ms. Braud s leadership. Ms. Braud advised that the Council had met on Tuesday and that there were a number of new members, all of whom were looking forward to working with the. Agenda Item 25. Report of the Executive Director Loretta Larsen Ms. Larsen noted that she would be in touch via email in the immediate future regarding the Board listserv, the password-protected area of LSBA.org and other matters. She encouraged Board members to contact her or other members of the staff for assistance. Agenda Item 26. Report of the Associate Executive Director Cheri Cotogno Grodsky Ms. Grodsky referred Board members to her written report. There being no further business, the meeting was adjourned at 3 p.m. Respectfully Submitted: Alainna R. Mire Secretary APPROVED BY BOARD OF GOVERNORS AUGUST 22, 2015 NEW ORLEANS, LA