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
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 - 151Member Request for Adjustment to Fees and/or Penalties/Waivers
54 - 152MCLE - Recommendation re Members in Non-compliance
54 - 153Annual Recommendation to the Supreme Court for Expungement of Suspensions for Nonpayment of Fees in accordance with Rule of Court 9.6 (b)
54 - 154California 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 - APresident’s Pro Bono Service Awards—Selection of 2010 Recipient
6029 - BCalifornia Professional Responsibility Award—Selection of 2010 Recipient
6029 - CLaw School Council—Annual Appointment of Members
(Closed pursuant to Business and Professions Code section 6026.5(g))
ADJOURN
   
 
Close
100 Reports of Board Committees:
140 Planning, Program Development & Budget
acrobat imageInformation Technology Contract Approval

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