Logo
  • News
  • Forms
  • Careers
  • Staff Log in
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
Print Icon 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 - 111Conflict of Interest Code for Designated Employees 2010 re year 2009
54 - 121Riverside County Bar Association Rules of Procedure for Fee Arbitrations--proposed approval
54 - 151Member Request for Adjustment to Fees and/or Penalties/Waivers
54 - 152Family 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 - AAnnual Convention Planning, Report of Action taken on December 2, 2009, by the Board Committee on Operations on Behalf of the Board
3112 - BClaim 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
   
   
The State Bar of California Seal
Protecting the public & enhancing the administration of justice.
  • Public
  • About Us
  • Attorneys
  • Admissions
  • Access to Justice
  • News
  • Forms
  • Careers
  • Staff Log in
  • San Francisco (Main Office)
    180 Howard St.
    San Francisco, CA 94105
    415-538-2000
  • Los Angeles
    845 S. Figueroa St.
    Los Angeles, CA 90017
    213-765-1000
Copyright © 2025 The State Bar of California
  • FAQ
  • User Policies
  • Contact
  • Share on Facebook
  • Share on Twitter
  • Share on LinkedIn