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
Fairmont Miramar Hotel Santa Monica
Wilshire Rooms I and II
101 Wilshire Blvd.
Santa Monica, CA 90401
(310) 576-7777
Friday, July 20, 2007
(The times listed below are guidelines. The President reserves the right to adjust this schedule.)
Open Session
1 Presidential Election
1:00 PM
1.
Presidential Candidate Dialogue - Ashley, Bleich & Downing (1:00 PM - 2:00 PM)
2.
Presidential Election (2:00 PM - 2:30 PM)
(Johnson)
10 Minutes
2:30 p.m.
(2 minutes)
May 11, 2007
(Sloan)
30 President's Report
2:32 p.m.
(5 minutes)
30 - 1
Proposed Change in the Multi-Year Board Meeting Schedule
(Johnson)
40 Staff Reports
2:37 p.m.
(8 minutes)
41
Executive Director
42
Secretary
Announcement of the 2007 BOG/CYLA election successful candidates
(Sloan)
50 Consent Agenda
2:45 p.m.
(3 minutes)
54 - 121
Placer County Bar Association - Request for Approval of Proposed Rules of Procedure for Fee Arbitrations
54 - 122
Los Angeles County Bar Association - Request for Approval of Proposed Revisions to the Rules For Conduct of Arbitration of Fee Disputes and Other Related Matters
54 - 123
Beverly Hills Bar Association - Request for Approval of Proposed Rules of Procedure for Fee Arbitrations
54 - 131
Members' Request for Adjustment to Fees and/or Penalties/Waivers
(Sloan)
100 Reports of Board Committees
2:48 p.m.
(7 minutes)
110
Board Operations
111
Commission on Judicial Nominees Evaluation, 2006 activities and statistical report
112
State Bar Rules Revision Project: new Title 1; Title 2 Amendments; Titles 2 and 3 newly rewritten MCLE rules; Title 3 newly rewritten rules for emeritus attorney program – Return from Public Comment
113
Pursuit Policy for Court ordered Discipline Costs and CSF Restitution Obligations
114
Executive Director Performance Evaluation*
(Scharf)
120
Regulation, Admissions & Discipline Oversight
2:55 p.m.
(5 minutes)
124
Elimination Of Late Registration Fee - Proposed Amendments To The Rules Regulating Admission To Practice Law In California. Request For Adoption Following Public Comment.
125
Registration Of Unaccredited And Correspondence Law Schools - Proposed Rules. Request For Adoption Following Public Comment.
126
Rules Regulating Admission To Practice Law In California Re Qualification Of Foreign-Educated Applicants For Admission To Practice Law In California - Proposed Amendments. Request For Adoption Following Public Comment.
127
Interim Plan for Consideration of Resignations with Charges Pending
128
Paragraph 13 Of The State Bar’s Guidelines And Minimum Standards For The Operation Of Mandatory Fee Arbitration Programs – Request For Adoption Following Public Comment Period And Approval Of Model Rule 14.4, Model Rules Of Procedure For Fee Arbitrations
(Downing)
130
Member Oversight
3:00 p.m.
(15 minutes)
132
MCLE – Recommendation re Members in Non-Compliance
133
Recommendation to Supreme Court for Suspension of Members Delinquent in Payment of 2006/2007 State Bar Fees, Penalties and Costs
134
Business Law Section Bylaw Request for Change
135
Annual Recommendation to the Supreme Court for Expungement of Member Records in Accordance with Rule of Court 9.6(b)
136
California Attorney Guidelines of Civility and Professionalism
(Bleich)
140
Planning, Program Development & Budget
3:15 p.m.
(5 minutes)
141
2008 Budget - proposed approval
142
Membership Fees, Fee Scaling and Due Date, Penalties on Delinquent Fees and Date for Attachment of Penalties, Discipline Costs, Client Security Fund Reimbursements and Interest and Other Fees — proposed approval
143
Statement of Expenditures of Mandatory Membership Fees for Year Ended December 31, 2006 and Independent Auditor's Report
(Grace)
150
Volunteer Involvement
3:20 p.m.
(3 minutes)
151
Diversity Awards—Proposed New Category and Amendments to Guidelines
(Ashley)
160
Stakeholder Relations
3:23 p.m.
(10 minutes)
161
Report from the Office of Government Affairs
162
Immediate Action Items
163
Proposed Recommendation to Seek Legal Services Contributions on State Bar's Annual Fee Statement to Implement AB 2301 - Recommendation following public comment
164
California Aspire Achieve Lead Pipeline Project
(Penrod)
170
Task Force on Sections
3:33 p.m.
(5 minutes)
(Sloan)
180
Audit Committee
3:38 p.m.
(5 minutes)
700 Miscellaneous
(Sloan)
701
Election of the 2007-08 Vice Presidents and Treasurer; Selection of Secretary
Closed Session
3:43 p.m.
(22 minutes)
(Johnson)
1000 Minutes
May 11, 2007
(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 Committes
3110
Board Operations
3115
Judicial Nominees Evaluation Commission (JNE) Request for Action (Government Code Section 12011.5(g), JNE Rule III.2.b.2)
(Closed pursuant to Business and Professions Code § 6126.5 (c))
3116
Claim of Elyse Cotant (to be mailed separately)
3117
Settlement Offer of Lisa Vorgias, Report of Action Taken on Behalf of the BOG Between Meetings
(Closed pursuant to Business and Professions Code § 6126.5 (d))
3120
Regulation, Admissions & Discipline Oversight
3129
Proposed Resignation of Attorney Elroy Richard Giddens
(Closed pursuant to Business and Professions Code § 6126.5 (e))
4000 Staff Reports
4010
General Counsel - report (a) certain litigation (to be identified); (b) any settlement matters; (c) prospective litigation; (d) any requested waivers of claims of privilege.
*114
Executive Director Performance Evaluation (to be mailed separately)
(Closed pursuant to Business and Professions Code section 6026.5(a))
5000 Closed Consent
None
(Closed pursuant to Business and Professions Code section 6026.5(a))
(Grace)
6000 Appointments
6010
Closed Consent
6011
Center for Civic Education, Annual Appointment of Two Members of the Board of Governors
6012
Law School Council, Annual Appointment Of Members
6013
Fee Arbitration Department, Appointment Of New Arbitrators
6014
California Indian Legal Services (CILS), Annual Reappointment Of Attorney Member To The Board Of Directors
6015
Legal Aid Society of Orange County (LASOC), Annual Appointment Of Attorney Member To The Board Of Directors
6020
Closed Appointments
6021
Commission on Judicial Nominees Evaluation (JNE) Annual Appointment of Officers and Members
6022
Review Committee, JNE Commission, Annual Appointment of Chair and Member
6023
Standing, Special, and Section Executive Committees, 2007-2008 Annual Appointment of Officers and Members, Part II
6024
Standing, Special, and Section Executive Committee, 2007-2008 Interim Appointment of Officers and Members
6025
President’s Pro Bono Service Awards, 2007 Selection of Recipients
6026
Loren Miller Legal Services Awards, 2007 Selection of Recipient
6027
Diversity Awards, 2007 Selection of Recipients
6028
Bernard E. Witkin Medal Award, 2007 Selection of Recipient
(Closed pursuant to Business and Professions Code section 6026.5(g))
ADJOURN
10 Minutes
:
May 11, 2007
Attachments:
54-121
54-122
54-123
54-124
54-132
54-133
54-134
54-181
May 137 Affinity Program Agreement
6014 Section Executive Committees
6022 Standing Committees, Special Boards & Commissions