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
1149 South Hill Street
Board Room, 7th Floor
Los Angeles, CA 90015-2299
(213) 765-1000
Saturday, July 24, 2010
9:30 a.m.
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 Presidential Election
1.
Presidential Candidate Dialogue - Hebert, Heinke, Kramer, Marcus, White (2:00 PM - 3:30 PM)
2.
Presidential Election (3:30 PM - 4:00 PM)
10 Minutes
May 15, 2010 [regular meeting]
30 President's Report
40 Staff Reports
41
Executive Director
42
Secretary
50 Consent Agenda
54 - 151
Member Request for Adjustment to Fees and/or Penalties/Waivers
54 - 152
MCLE - Recommendation re Members in Non-compliance
54 - 153
Annual Recommendation to the Supreme Court for Expungement of Suspensions for Nonpayment of Fees in accordance with Rule of Court 9.6 (b)
54 - 154
California Commission on Access to Justice – Proposed Change in Terms of Service
100 Reports of Board Committees
110
Board Committee on Operations
111
Foundation Proposed Amendments to its Bylaws and Articles of Incorporation
112
Immediate Action Items - Legislative
120
Discipline Oversight Committee
121
Proposed changes to the Standards for Attorney Sanctions for Professonal Misconduct
122
Proposed Revisions to the Rules of Procedure for Fee Arbitrations and the Enforcement of Awards by the State Bar of California-Request for adoption following Public Comment
130
Regulation and Admissions Committee
131
RPC Rules Revision Commission's Final Report Including All Proposed New and Amended Rules of Professional
132
Proposal to Establish a California Professional Responsibility Award
140
Planning, Program Development & Budget
141
BOG Conflict of Interest Code Proposed Amendment, Return From Public Comment
142
Proposed Clarification of Foreign Legal Consultant Fees
143
Early Separation Incentive Program - Approval of for 2011 Budget Balancing Options
144
Information Technology Contract Approval
150
Member Involvement Relations & Services
155
Recommendation to Supreme Court for Suspension of Members Delinquent in Payment of 2009/2010 State Bar Fees, Penalties and Costs
156
Proposed Amendment to Standards for Certification in Admiralty and Maritime Law re Alternative to the Exam – Return from Public Comment
157
Proposed New Specialty in Trademark Law and Appointment of Consulting Group
158
AOC Survey Regarding Factors in Judicial Retention – Request to Allow Survey of Members
700 Miscellaneous
Closed Session
1000 Minutes
May 15, 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
3111
Government Claim of Karen W. McBrien, Report of Action Taken June, 28, 2010, on behalf of the Board between meetings.
3112
Claim of Julie Redlichova
4000 Staff Reports
(Closed pursuant to Business and Professions Code section 6026.5(a))
6000 Appointments
6010
Closed Consent
6011
Fee Arbitration Department—Appointment of New Arbitrators
6012
Legal Services of Northern California—Annual Appointment of Attorney Member to the Board of Directors
6013
California Rural Legal Assistance (CRLA)—Annual Appointment of Attorney
Members to the Board of Directors
6014
Review Committee, JNE Commission--Annual Appointment of Chair and Member
6015
California Bar Foundation—Interim Appointment of Member
6020
Closed Appointments
6021
Commission on Judicial Nominees Evaluation—Appointment of Officers and Members
6022
LAP Oversight Committee—Annual Appointment of Chair and Members
6023
Standing, Special, and Section Executive Committees—2010-2011 Annual Appointment of Members and Officers, Part II
6024
Center for Civic Education Board of Directors—Appointment of Two Members of the Board of Governors
6025
Loren Miller Legal Services Award—Selection of 2010 Recipient
6026
Jack Berman Award—Selection of 2010 Recipient
6027
Diversity Awards—Selection of 2010 Recipients
6028
Education Pipeline Award—Selection of 2010 Recipient
6029 - A
President’s Pro Bono Service Awards—Selection of 2010 Recipient
6029 - B
California Professional Responsibility Award—Selection of 2010 Recipient
6029 - C
Law School Council—Annual Appointment of Members
(Closed pursuant to Business and Professions Code section 6026.5(g))
ADJOURN
50 Consent Agenda
:
JULY 10 ML Waivers
Attachments:
None