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, 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 - 1Report from Office of Governmental Affairs
42 Secretary

42 - 1Announcement 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 - 151Member Request for Adjustment to Fees and/or Penalties/Waivers
54 - 152State Bar sponsored Life program, Term Premium Credit Increase
54 - 153Board of Legal Specialization Annual Report - Report and Filing with the California Supreme Court
54 - 161Commission on Judicial Nominees Evaluation 2009 Activities and Statistical Report
54 - 162National Pro Bono Week Resolution
54 - 181Report 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 - AResignation of Attorney Gabriela Agustina Alvarez (Membership No. 132052) With Disciplinary Charges Pending
3127 - BResignation of Attorney Jack Hagop Boyajian (Membership No. 202304) With Disciplinary Charges Pending
3127 - CResignation of Attorney Kenneth Edward Cohen (Membership No.129220) With Disciplinary Charges Pending
3127 - DResignation of Attorney Stephen Benjamin Cohen(Membership No.54995) With Disciplinary Charges Pending
3127 - EResignation of Attorney Gary Lynn Davidson (Membership No. 32110) With Disciplinary Charges Pending
3127 - FResignation of Attorney Steven Leon Ellman (Membership No. 135658) With Disciplinary Charges Pending
3127 - GResignation of Attorney Robin William Enos (Membership No. 152612) With Disciplinary Charges Pending
3127 - HResignation of Attorney Paul F. Fegen (Membership No. 31680) With Disciplinary Charges Pending
3127 - IResignation of Attorney Zachary S. Friend (Membership No. 35930) With Disciplinary Charges Pending
3127 - JResignation of Attorney Carol Ellen Heron (Membership No. 135478) With Disciplinary Charges Pending
3127 - KResignation of Attorney Timothy Wade Hessler (Membership No. 231689) With Disciplinary Charges Pending
3127 - LResignation of Attorney Lawrence Ying Dat Ho (Membership No. 134536) With Disciplinary Charges Pending
3127 - MResignation of Attorney Quincy N. Hoang (Membership No. 219421) With Disciplinary Charges Pending
3127 - NResignation of Attorney Ronald Craver Kline (Membership No. 58903) With Disciplinary Charges Pending
3127 - OResignation of Attorney David Soon Young Lee (Membership No. 229873) With Disciplinary Charges Pending
3127 - PResignation of Attorney John Edward Linneball (Membership No. 181795) With Disciplinary Charges Pending
3127 - QResignation of Attorney Eric Gwynn Lundberg (Membership No. 116845) With Disciplinary Charges Pending
3127 - RResignation of Attorney Darron Shane Miller (Membership No. 236293) With Disciplinary Charges Pending
3127 - SResignation of Attorney Linda Kay Murphy (Membership No. 74821) With Disciplinary Charges Pending
3127 - TResignation of Attorney Jeffrey Alan Nemerofsky (Membership No. 213014) With Disciplinary Charges Pending
3127 - UResignation of Attorney James Mazi Parsa (Membership No. 153389) With Disciplinary Charges Pending
3127 - VResignation of Attorney John Robert Patterson (Membership No. 171580) With Disciplinary Charges Pending
3127 - WResignation of Attorney Philip Allen Putman (Membership No. 51368) With Disciplinary Charges Pending
3127 - XResignation of Attorney John Robin Racine (Membership No. 74930) With Disciplinary Charges Pending
3127 - YResignation of Attorney Carolyn Elizabeth Reinholdt (Membership No. 178496) With Disciplinary Charges Pending
3127 - ZResignation of Attorney Von Wallace Robinson (Membership No. 176184) With Disciplinary Charges Pending
3127 - AAResignation of Attorney Ronald Pernia Rodis (Membership No. 181873) With Disciplinary Charges Pending
3127 - BBResignation of Attorney Rosemary Rodriguez (Membership No. 64529) With Disciplinary Charges Pending
3127 - CCResignation of Attorney Andrew Ellis Rubin (Membership No. 62587) With Disciplinary Charges Pending
3127 - DDResignation of Attorney Sean Alan Rutledge (Membership No. 255938) With Disciplinary Charges Pending
3127 - EEResignation of Attorney Thomas Lee Schlothaur (Membership No. 56074) With Disciplinary Charges Pending
3127 - FFResignation of Attorney David Anthony Silva (Membership No. 149506) With Disciplinary Charges Pending
3127 - GGResignation of Attorney Graham Roderick Taylor (Membership No. 100357) With Disciplinary Charges Pending
3127 - HHResignation of Attorney Vicki Carlton Terry (Membership No. 118903) With Disciplinary Charges Pending
3127 - IIResignation of Attorney Cynthia Ann Thomas (Membership No. 96180) With Disciplinary Charges Pending
3127 - JJResignation of Attorney Brian Alan Walker (Membership No. 206146) With Disciplinary Charges Pending
3127 - KKResignation of Attorney Mathew Paul Wattoff (Membership No. 158442) With Disciplinary Charges Pending
3127 - LLResignation 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
   
 
Close
100 Reports of Board Committees:
140 Planning, Program Development & Budget
acrobat imageMAY 10 Ad Hoc Committees; Board Committee Governance Structure; Composition of the Board Operations Committee

Attachments:
None
 
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