Louisiana State University Paul M. Hebert Law Center Award Listing

Student Name Course Titlesort descending Semester View Award
Michael C. Canseco
State & Local Taxation
Fall
2012
James Holzer
State & Local Taxation
Spring
2016
Craig S. Daste, Jr.
State & Local Taxation
Fall
2011
Bret Sparks
State & Local Taxation
Spring
2017
Sharon L. Morris
State and Local Taxation
Spring
2000
Christopher K. Odinet
State and Local Taxation
Fall
2009
Brian C. Dufour
State and Local Taxation
Fall
2009
Robert L. Graves
State and Local Taxation
Fall
2002
Kevin M. McCrary
State and Local Taxation
Fall
2008
Bruce Warfield Hamilton
State Constit Law Sem 001
Spring
2009
Samuel J. Brown
State Constit Law Sem 001
Spring
2009
Michael L. DeShazo
State Constitutional Law
Spring
2004
Daniel C. Alcanzare
State Constitutional Law Semiar
Spring
2016
Jennifer C. Gagliano
State Constitutional Law Seminar
Fall
2002
Michelle C. LeBoeuf
State Constitutional Law Seminar
Fall
2000
Seth T. Mansfield
State Constitutional Law Seminar
Spring
2011
Catherine Turner Kitchen
State Constitutional Law Seminar
Spring
2007
Jorge B. Aguinaga
State Constitutional Law Seminar
Spring
2015
Brian J. Capitelli
State Constitutional Law Seminar
Spring
2000
Emily A. Marcum
State Constitutional Law Seminar
Spring
2010
Gretchen A. Fritchie
State Constitutional Law Seminar
Spring
2014
Robert F. Mulhearn
State Constitutional Law Seminar
Spring
2014
David A. Greene
State Constitutional Law Seminar
Spring
2014
James E. Sudduth, III
State Constitutional Law Seminar
Spring
2013
Scott L. Smith
State Constitutional Law Seminar
Spring
2013
Richard L. Chauvin
State Constitutional Law Seminar
Spring
2013
Paul P. Marks
State Constitutional Law Seminar
Spring
2006
David A. Safranek
State Constitutional Law Seminar
Spring
2012
James L. Klock
State Constitutional Law Seminar
Spring
2013
Bernard S. Johnson
State Constitutional Law Seminar
Spring
2006
David C. Jarrell
State Constitutional Law Seminar
Spring
2005
Jenny N. Phillips
State Local Tax
Fall
2004
Lawrence Andrew Melsheimer
State Local Taxation
Spring
2001
Benjamin A. Huxen
State Local Taxation
Fall
2005
Laurence D. LeSueur
Statutory & Constitutional Interpretation
Summer
2011
Andrew M. Heacock
Statutory & Constitutional Interpretation
Summer
2011
Robert P. Gillespie
Statutory & Constitutional Interpretation
Summer
2011
Matthew B. Smith
Statutory & Constitutional Interpretation
Summer
2011
Gretchen A. Fritchie
Stolen Art & Protect Cul Prop
Summer
2012
Laura E. Springer
Succesions and Donations
Fall
2011
Rebecca S. Luster
Succesions and Donations
Fall
2011
Ryan K. French
Succesions and Donations
Fall
2011
Cornelius J. Murray
Succesions and Donations, Section 001
Fall
2014
Martha A. Thibaut
Succesions and Donations, Section 001
Fall
2013
Jody C. McMillan
Succesions and Donations, Section 001
Fall
2013
Eva D. Conner
Succesions and Donations, Section 001
Fall
2012
Fabian M. Nehrbass
Succesions and Donations, Section 001
Fall
2012
Jared A. Clark
Succesions and Donations, Section 001
Spring
2016
Kevin J. McNally
Succesions and Donations, Section 001
Fall
2012
Thomas D. Bourgeois
Succesions and Donations, Section 001
Spring
2016

Pages