News
Forms
Careers
Staff Log in
Search
Menu
About Us:
Our Mission
|
Who We Are
|
News
|
Careers
|
Business Opportunities
Public
Free Legal Information
Need Legal Help
Resources & Forms
Complaints & Claims
About Us
Our Mission
People & Partners
News & Events
Jobs & Opportunities
FAQ
Attorneys
Attorney Regulation
MCLE & CLE
Conduct & Discipline
Ethics
Legal Specialization
Volunteer
Admissions
Requirements
Examinations
Moral Character
Special Admissions
Law School Regulation
Access to Justice
Program Priorities
Pro Bono
Legal Aid Grants
Donate to Legal Aid
Search Website
Search Website
Print Page
Board of Governors Meeting
Agenda
The State Bar of California
180 Howard Street
Board Room, 4th Floor
San Francisco, CA 94105
(415) 538-2000
Saturday, January 9, 2010
*
* BOG will meet at the conclusion of the Board Operation Committee meeting
The order of business is approximate and subject to change.
For meetings of the Board and Board Committee(s), the Board of Governors meeting will commence at the conclusion of the Board Committee meeting(s). All times indicated and the order of business are approximate and subject to change.
Open Session
10 Minutes
October 24, 2009 [Special Meeting]
November 14, 2009 [regular meeting]
30 President's Report
40 Staff Reports
41
Executive Director
42
Secretary
50 Consent Agenda
54 - 111
Conflict of Interest Code for Designated Employees 2010 re year 2009
54 - 121
Riverside County Bar Association Rules of Procedure for Fee Arbitrations--proposed approval
54 - 151
Member Request for Adjustment to Fees and/or Penalties/Waivers
54 - 152
Family Law Section Request for Bylaw Change
100 Reports of Board Committees
110
Board Committee on Operations
112
State Bar Section and Committee Sponsored Affirmative Legislative Proposals
113
State Bar Sponsored Legislation – Mandatory Fee Arbitration
114
Government Affairs Contract Approval
115
2010 Fee Statement - Report and Potential Action
116
Personnel Staffing - Report and Potential Action
120
Discipline Oversight Committee
122
Designation of Committee to Approve Local Bar Fee Arbitration Rules
130
Regulation and Admissions Committee
131
Rules of Professional Conduct, Proposed New and Amended, Batch 4, Return from Public Comment
140
Planning, Program Development & Budget
141
2010 Budget - Adoption of
142
Lines of Authority - Proposed Board Book Revisions
150
Member Involvement Relations & Services
153
Extension of the State Bar Affinity Life Insurance Program Agreement - Proposed Approval
154
State Bar Rules, Title 3, Division 2 – Lawyer Assistance Program Rules, Return from Public Comment
Closed Session
1000 Minutes
October 24, 2009 [special meeting]
November 14, 2009 [regular meeting]
(Closed pursuant to Rules Governing Open Meetings, Closed Sessions and Records of the Board of Governors, article 5, section 3(a))
3000 Reports of Board Committees
3110
Board Committee on Operations
3111
Claim of Paul H. Curtis #183457 THIS ITEM HAS BEEN WITHDRAWN.
3112 - A
Annual Convention Planning, Report of Action taken on December 2, 2009, by the Board Committee on Operations on Behalf of the Board
3112 - B
Claim of Vincent Ramirez Ulloa, Report of Action taken on December 2, 2009, by the Board Committee on Operations on Behalf of the Board
3113
Personnel and Personnel Working Group Reports
3120
Discipline Oversight Committee
3127 - A
Resignation of Attorney Vicki Carlton [aka Vicki Terry] (Membership No. 118903) With Disciplinary Charges Pending (Weiner) [Back-to-back item Nov 3127-A]
3127 - B
Resignation of Attorney Carol E. Heron (Membership No. 135478) With Disciplinary Charges Pending (Weiner) [Back-to-back item Nov 3127-B]
3127 - C
Resignation of Attorney Eric Gwynn Lundberg (Membership No. 116845) With Disciplinary Charges Pending (Weiner) [Back-to-back item Nov 3127-C]
3127 - D
Resignation of Attorney Michael Joseph Melton (Membership No. 48323) With Disciplinary Charges Pending (Weiner) [Back-to-back item Nov 3127-D]
3127 - E
Resignation of Attorney Darron S. Miller (Membership No. 236293) With Disciplinary Charges Pending (Weiner) [Back-to-back item Nov 3127-E]
3127 - F
Resignation of Attorney Thomas Lee Schlothauer (Membership No. 56074) With Disciplinary Charges Pending (Weiner) [Back-to-back item Nov 3127-F]
3127 - G
Resignation of Attorney Graham Roderick Taylor (Membership No. 100357) With Disciplinary Charges Pending (Weiner) [Back-to-back item Nov 3127-G]
4000 Staff Reports
(Closed pursuant to Business and Professions Code section 6026.5(a))
6000 Appointments
6010
Closed Consent
6011
Criminal Law Advisory Commission, Interim Appointment of Member
6012
Council on Access and Fairness, Interim Appointment of Members
6020
Closed Appointments
6021
Commission on Judicial Nominees Evaluation—reappointment of member
(Closed pursuant to Business and Professions Code section 6026.5(g))
ADJOURN
100 Reports of Board Committees
:
120 Discipline Oversight Committee
JAN 10 BOG DESIGNATION
Attachments:
122 JAN 10 BOG DESIGNATION ATT 1