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, May 15, 2010
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
1 Guest Section
10 Minutes
March 6, 2010 [regular meeting]
30 President's Report
40 Staff Reports
41
Executive Director
41 - 1
Report from Office of Governmental Affairs
42
Secretary
42 - 1
Announcement of Candidates for the 2010-2011 Presidency of the State Bar
50 Consent Agenda
51, 52, 53
Financial Statement for the Quarter Ended March 31, 2010; Investment Reports for the Quarters Ended December 31, 2009 and March 31, 2010; Client Security Reports for the Quarters Ended December 31, 2009 and March 31, 2010
54 - 151
Member Request for Adjustment to Fees and/or Penalties/Waivers
54 - 152
State Bar sponsored Life program, Term Premium Credit Increase
54 - 153
Board of Legal Specialization Annual Report - Report and Filing with the California Supreme Court
54 - 161
Commission on Judicial Nominees Evaluation 2009 Activities and Statistical Report
54 - 162
National Pro Bono Week Resolution
54 - 181
Report of action taken between Board meetings instructing staff to transmit the 2009 Financial Statements to the Legislature
100 Reports of Board Committees
110
Board Committee on Operations
111
Proposal from Redistricting Subcommittee – Return from Public Comment
112
Immediate Action Items - Legislative
120
Discipline Oversight Committee
121
Approval of Revision to Notice of Your Rights After Arbitration Form. Request for adoption following Public Comment
122
Proposed Revisions to the State Bar Guidelines and Minimum Standards for the Operation of Mandatory Fee Arbitration Programs-Request for Adoption following Public Comment
130
Regulation and Admissions Committee
131
Rules of Professional Conduct, Proposed New and Amended, Batch 6 and a Batch 5 Rule for Further Consideration, Return from Public Comment
140
Planning, Program Development & Budget
141
Contract Authorization
142
Board and Board Committee Meeting Schedule
143
Role of the President/Role of the President-Elect
144
Ad Hoc Committees; Board Committee Governance Structure; Composition of the Board Operations Committee
150
Member Involvement Relations & Services
160
Legal Services, Pro Bono & Equal Access
170
Task Force on Sections
180
Audit Committee
700 Miscellaneous
Closed Session
1000 Minutes
March 6, 2010 [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
3120
Discipline Oversight Committee
3127 - A
Resignation of Attorney Gabriela Agustina Alvarez (Membership No. 132052) With Disciplinary Charges Pending
3127 - B
Resignation of Attorney Jack Hagop Boyajian (Membership No. 202304) With Disciplinary Charges Pending
3127 - C
Resignation of Attorney Kenneth Edward Cohen (Membership No.129220) With Disciplinary Charges Pending
3127 - D
Resignation of Attorney Stephen Benjamin Cohen(Membership No.54995) With Disciplinary Charges Pending
3127 - E
Resignation of Attorney Gary Lynn Davidson (Membership No. 32110) With Disciplinary Charges Pending
3127 - F
Resignation of Attorney Steven Leon Ellman (Membership No. 135658) With Disciplinary Charges Pending
3127 - G
Resignation of Attorney Robin William Enos (Membership No. 152612) With Disciplinary Charges Pending
3127 - H
Resignation of Attorney Paul F. Fegen (Membership No. 31680) With Disciplinary Charges Pending
3127 - I
Resignation of Attorney Zachary S. Friend (Membership No. 35930) With Disciplinary Charges Pending
3127 - J
Resignation of Attorney Carol Ellen Heron (Membership No. 135478) With Disciplinary Charges Pending
3127 - K
Resignation of Attorney Timothy Wade Hessler (Membership No. 231689) With Disciplinary Charges Pending
3127 - L
Resignation of Attorney Lawrence Ying Dat Ho (Membership No. 134536) With Disciplinary Charges Pending
3127 - M
Resignation of Attorney Quincy N. Hoang (Membership No. 219421) With Disciplinary Charges Pending
3127 - N
Resignation of Attorney Ronald Craver Kline (Membership No. 58903) With Disciplinary Charges Pending
3127 - O
Resignation of Attorney David Soon Young Lee (Membership No. 229873) With Disciplinary Charges Pending
3127 - P
Resignation of Attorney John Edward Linneball (Membership No. 181795) With Disciplinary Charges Pending
3127 - Q
Resignation of Attorney Eric Gwynn Lundberg (Membership No. 116845) With Disciplinary Charges Pending
3127 - R
Resignation of Attorney Darron Shane Miller (Membership No. 236293) With Disciplinary Charges Pending
3127 - S
Resignation of Attorney Linda Kay Murphy (Membership No. 74821) With Disciplinary Charges Pending
3127 - T
Resignation of Attorney Jeffrey Alan Nemerofsky (Membership No. 213014) With Disciplinary Charges Pending
3127 - U
Resignation of Attorney James Mazi Parsa (Membership No. 153389) With Disciplinary Charges Pending
3127 - V
Resignation of Attorney John Robert Patterson (Membership No. 171580) With Disciplinary Charges Pending
3127 - W
Resignation of Attorney Philip Allen Putman (Membership No. 51368) With Disciplinary Charges Pending
3127 - X
Resignation of Attorney John Robin Racine (Membership No. 74930) With Disciplinary Charges Pending
3127 - Y
Resignation of Attorney Carolyn Elizabeth Reinholdt (Membership No. 178496) With Disciplinary Charges Pending
3127 - Z
Resignation of Attorney Von Wallace Robinson (Membership No. 176184) With Disciplinary Charges Pending
3127 - AA
Resignation of Attorney Ronald Pernia Rodis (Membership No. 181873) With Disciplinary Charges Pending
3127 - BB
Resignation of Attorney Rosemary Rodriguez (Membership No. 64529) With Disciplinary Charges Pending
3127 - CC
Resignation of Attorney Andrew Ellis Rubin (Membership No. 62587) With Disciplinary Charges Pending
3127 - DD
Resignation of Attorney Sean Alan Rutledge (Membership No. 255938) With Disciplinary Charges Pending
3127 - EE
Resignation of Attorney Thomas Lee Schlothaur (Membership No. 56074) With Disciplinary Charges Pending
3127 - FF
Resignation of Attorney David Anthony Silva (Membership No. 149506) With Disciplinary Charges Pending
3127 - GG
Resignation of Attorney Graham Roderick Taylor (Membership No. 100357) With Disciplinary Charges Pending
3127 - HH
Resignation of Attorney Vicki Carlton Terry (Membership No. 118903) With Disciplinary Charges Pending
3127 - II
Resignation of Attorney Cynthia Ann Thomas (Membership No. 96180) With Disciplinary Charges Pending
3127 - JJ
Resignation of Attorney Brian Alan Walker (Membership No. 206146) With Disciplinary Charges Pending
3127 - KK
Resignation of Attorney Mathew Paul Wattoff (Membership No. 158442) With Disciplinary Charges Pending
3127 - LL
Resignation of Attorney Corecia Joy Woo (Membership No. 214544) With Disciplinary Charges Pending
3130
Regulation and Admissions Committee
3140
Planning, Program Development & Budget
3150
Member Involvement Relations & Services
3151
Bernard E. Witkin Medal Award—Selection of 2010 Recipient
3160
Legal Services, Pro Bono & Equal Access
3170
Task Force on Sections
3180
Audit Committee
6000 Appointments
6010
Closed Consent
6011
Appointments to Legal Aid Foundation of Los Angeles
6012
Legal Aid Society of Orange County
6013
Section Executive Committee, 2010-2011 Annual Appointment of Members and Officers
6020
Closed Appointments
6021
Judicial Council - Annual Appointments
6022
Standing Committees and Special Committees, Boards and Commissions, 2010-2011 Annual Appointment of Members and Officers
(Closed pursuant to Business and Professions Code section 6026.5(g))
ADJOURN
100 Reports of Board Committees
:
120 Discipline Oversight Committee
May 10 NoticeofRightsRFA
Attachments:
121 May 10 NoticeRightsATT A
121 MAY 10 NoticeRightsrATT B