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
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
100 Reports of Board Committees
:
130 Member Oversight
Rules of the State Bar, Title 3, Division 2, Chapter 2, Rules 3.120 - 3.127 (Sections of the State Bar)
Attachments:
Rules of the State Bar, Title 3, Division 2, Chapter 2, Rules 3.120 - 3.127 (Sections of the State Bar)