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

Meeting of the State Bar of California at
San Jose State University
150 E. San Fernando Street
Dr. Martin Luther King, Jr. Library, 2nd Floor, Rm. 255
San Jose, CA 95112

Friday, May 16, 2008


NOTE:  RAD items to be first order of business.

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

10 Minutes
(Johnson) 10 Friday, March 7, 2008
30 President's Report
(Bleich) 30-1 Steering Committee of the Commission for Impartial Courts - oral report by Ms. White, Board Representative, appointed by Chief Justice George
40 Staff Reports
(Johnson)
41/42 Executive Director/ Secretary

1 Announcement of Candidates for the 2008-09 Presidency of The State Bar of California
(Bleich) 50 Consent Agenda
51, 52, 53 Financial Statements, Investment Report, and Client Security Report for Quarter Ended March 31, 2008
54-111 Support for Legal Services Corporation
[Report of action taken via conference call on April 9, 2008, by the Board Committee on Operations acting on behalf of the Board between regularly scheduled Board meetings.]
54-112 Title 6, Governance Rules - proposed amendments following public comment period
54-121 Rules of Procedure for Fee Arbitrations of the Sacramento County Bar Association - proposed approval
54-122 Rules of Procedure for Fee Arbitrations of the Nevada County Bar Association - proposed approval
54-131 Members' Requests for Adjustments to Fees and / or Waivers
[None expected to be presented at this meeting.]
54-132 Legal Specialization 21st Annual Report - proposed receipt for filing


54-133 Rules Governing The State Bar of California Program for Certifying Legal Specialists - proposed amendments following public comment period
54-134 Recommendation to The Supreme Court for Suspension of Members Delinquent in Payment of 2007 and 2008 State Bar Membership Fees, Penalties and / or Costs - proposed approval
54-135 MCLE: Recommendation re Members in Noncompliance [a list of members in compliance groups 1, 2, and 3 who, if not in compliance by June 30, 2008, will be placed on “Not Eligible to Practice” status effective July 1, 2008] - proposed approval
54-166 Commission on Judicial Nominees Evaluation 2007 Activities and Statistical Report - proposed  receipt and filing
54-181 Independent Auditors' Report for Years Ended December 31, 2007 and 2006
[Report  of electronic action taken by Office of Finance between regularly scheduled Board meetings, April 22-25, 2008.]
100 Reports of Board Committees
(Bleich)
110 Board Committee on Operations

113 ABA Model Court Rule re Provision of Legal Services after Major Disaster - proposed action
114* Executive Director's Evaluation
[Materials to be distributed prior to the meeting.]

(Fujie)
120 Regulation, Admissions & Discipline Oversight

123 Rules of Procedure of The State Bar of California - proposed amendments to the State Bar's Court Alternative Dispute Program, following public comment period
124 Insurance Disclosure Proposal - proposed consideration following public comment period

(Penrod)
130 Member Oversight

136 Rules of the State Bar, Title 3, Division 2, Chapter 2, Rules 3.120 – 3.127 (Sections of the State Bar) – proposed amendments following public comment period

(Murphy)
140 Planning, Program Development & Budget

141 Multi-Year Board Meeting Schedule - proposed amendments

(McNicholas)
150 Volunteer Involvement
None


(Ramirez)
160 Stakeholder Relations

161 Report on Governmental Affairs
162 Immediate Action Items
163 Consideration of Bills of Others
164 Consideration of 2008 Resolutions of the Conference of Delegates of California Bar Associations
165 California Young Lawyers Association – proposed changes to Governance Structure, following public comment period

(Penrod)
170 Task Force on Sections
None


(Chick)
180 Audit Committee
None



700 Miscellaneous
None

Closed Session

1000 Minutes
1000 Confidential Minutes, March 7, 2008
(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
3120 Regulation, Admissions & Discipline Oversight

3125-A Resignation of Attorney Roger James Agajanian (State Bar No. 55393) with Disciplinary Charges Pending - proposed recommendation
3125-B Resignation of Attorney George Sanders Goldberg (SBN 45238) with Disciplinary Charges Pending – proposed recommendation
3125-C Resignation of Attorney Kenneth Herbert Jacobson (SBN 66301) with Disciplinary Charges Pending – proposed recommendation
3125-D Resignation of Attorney Seymour M. Lazar (SBN 22846) with Disciplinary Charges Pending – proposed recommendation
3125-E Resignation of Attorney Kerry Lee Lockhart (SBN 182690) with Disciplinary Charges Pending - proposed recommendation
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's Evaluation
(Closed pursuant to Business and Professions Code section 6026.5(a))
5000 Closed Consent
(Bleich)
5110 Board Committee on Operations

5115 Chow & Williams v. State Bar
[Report of action taken via conference call on March 27, 2008, by the Board Committee on Operations acting on behalf of the Board between regularly scheduled Board meetings.]
5116 Chow & Williams v. State Bar
[Report of action taken via conference call on March 31, 2008, by the Board Committee on Operations acting on behalf of the Board between regularly scheduled Board meetings.]
5117 Chow & Williams v. State Bar
[Report of action taken via conference call on April 9, 2008, by the Board Committee on Operations acting on behalf of the Board between regularly scheduled Board meetings.]
5118 Claim of Petrini
[Report of action taken via conference call on April 9, 2008, by the Board Committee on Operations acting on behalf of the Board between regularly scheduled Board meetings.]
(Closed pursuant to Business and Professions Code section 6026.5(a))
(McNicholas) 6000 Appointments
6010 Closed Consent

6011 Legal Services of Northern California (LSNC) - annual appointment of attorney members to the Board of Directors
6012 California Rural Legal Assistance Program (CRLA) - annual appointment of attorney members to the Board of Directors
6013 Law School Council - annual appointment of members
6014 Section Executive Committees - 2008-09 annual appointment of members and officers [Part I]
6015 Fee Arbitration Department - appointment of new arbitrators
6020 Closed Appointments

6021 Standing and Special Committees, Boards, and Commissions - 2008-09 annual appointment of members and officers [Part I]
6022 Judicial Council - annual appointment of members
(Closed pursuant to Business and Professions Code section 6026.5(g))
ADJOURN
   
 
Close
10 Minutes:
acrobat imageOpen Minutes

Attachments:
acrobat image54-121 San Mateo County Bar Assn Fee Arb Rules
acrobat image54-122 Judicial Council Subpoena Forms
acrobat image123 Rules 9.20 and 9.21, cA Rules of Court re resignations with Disciplinary Charges Pending
 
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