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
180 Howard Street
Board Room, 4th Floor
San Francisco, CA 94105
(415) 538-2000
Friday, July 11, 2008


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

(Bleich) 1 PRESIDENTIAL ELECTION
1. Presidential Candidate Dialogue (Fujie, Murphy and Ramirez)       1:00 p.m.
2. Election of the 2008-09 President of The State Bar of California
[This will commence upon the conclusion of the candidate dialogue]
10 Minutes
May 16, 2008
30 President's Report
30-1 Creation of Task Force on Transition Planning - proposed approval
30-2 Proposed Rule 9.6 Board Policy on Removal of One-time Only Fee Suspensions from The State Bar of California Web site
40 Staff Reports
(Johnson)
41 Executive Director/ Secretary

1 Announcement of Successful Candidates of the 2008 Election to the Board of Governors
(Bleich) 50 Consent Agenda
54-121 Notice of your Rights after Arbitration Form - proposed amendments following public comment period
54-122 State Bar's Model Rules of Procedure for Fee Arbitrations - proposed amendments following public comment period
54-131 Members' Requests for Adjustments to Fees and/or Penalties - proposed approval

54-132 Trusts and Estates Law Section Bylaws - proposed amendments
54-166 The State Bar's Emeritus Pro Bono Participation Program Rule - proposed amendments following public comment period
100 Reports of Board Committees
(Bleich)
110 Board Committee on Operations

111 Executive Director Contract [materials will be provided separately]

112 Amendment to Executive Staff Rules Section 27 [Retirement] and Adoption of Retiree Healthcare Plan Document

(Fujie)
120 Regulation, Admissions & Discipline Oversight

123 On-line Publication of Notices of Disciplinary Charges - proposed approval following public comment period
124 Rules of the State Bar, Title 4, Division 1 (Admission to Practice Law in California) - proposed amendments following public comment period
125 Rules of the State Bar, Title 4, Division 2 (Accreditation of Law Schools in California) - proposed amendments following public comment period

(Penrod)
130 Member Oversight

133 Legal Specialization, Franchise and Distribution Law - proposed alternative to written examination, following public comment period
134 Certification Standards for New Specialty in Legal Malpractice Law - proposed establishment of a consulting group to create standards for new specialty within the Legal Specialization Program 
135 State Bar Web Advertising Policy - proposed amendments

(Murphy)
140 Planning, Program Development & Budget

141 2009 State Bar Budget - proposed adoption
142 Membership Fees, Fee Scaling, Penalties and Due Date - proposed approval
143 Audited Statement of Expenditures of Mandatory Membership Fees for Year End December 2007, and Independent Auditor's Report
144 Long Range Strategy - proposed amendments following public comment period
145 CalPERS for Retiree Healthcare Trust - Authorization to Contract for State Bar of California Post Employment Retirement Welfare Benefit Trust
(McNicholas)
150 Volunteer Involvement



(Ramirez)
160 Stakeholder Relations

161 Report on Governmental Affairs
162 Immediate Action Items
163 Legal Services Trust Fund:  Policy for "comparably conservative" IOLTA Accounts - proposed approval
164 State Bar Annual Meeting - proposal to permit the Bar's Annual Meeting to be held out of state, following public comment period
165 Annual Meeting  - Request for Information (RFI) and Interest in Sponsoring and Funding Key Events at Future State Bar Annual Meetings

170 Task Force on Sections



180 Audit Committee



700 Miscellaneous
Closed Session

(Bleich) 1000 Minutes
May 16, 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
(Fujie)
3120 Regulation, Admissions & Discipline Oversight

3126-A Resignation of Leonard K. Colombo (SBN 102483) With Disciplinary Charges Pending – proposed recommendation
3126-B Resignation of Dirk Alan Fulton (SBN 88404) With Disciplinary Charges Pending proposed recommendation
3126-C Resignation of Martin Resendez Guajardo (SBN 75605) With Disciplinary Charges Pending - proposed recommendation
3126-D Resignation of Ronald S. Parker (SBN 62357) With Disciplinary Charges Pending - proposed recommendation
3126-E Resignation of Leo Benson Wilkes (SBN 114253) With Disciplinary Charges Pending - proposed recommendation
3126-F Resignation of William Stuart Gebbie (SBN 45212) With Disciplinary Charges Pending - proposed recommendation
3126-G Resignation of Anthony Lawrence Wright (SBN 46186) With Disciplinary Charges Pending - proposed recommendation
3126-H Resignation of Mark Steven Stein (SBN 173808) With Disciplinary Charges Pending - proposed recommendation
3126-I Resignation of Aaron La Vell Swickard (SBN 212298) With Disciplinary Charges Pending - proposed recommendation
3126-J Resignation of Dennis Duane Ziegler (SBN 193050) With Disciplinary Charges Pending - proposed recommendation
3126-K Resignation of Franklin Stephen Cibula (SBN 37411) With Disciplinary Charges Pending - proposed recommendation
3126-L Resignation of John Thomas Logan (SBN 66623) With Disciplinary Charges Pending - proposed recommendation
3126-M Resignation of Roger James Agajanian (SBN 55393) With Disciplinary Charges Pending - proposed recommendation
3126-N Resignation of James Lee Padrino (SBN 164724) With Disciplinary Charges Pending - proposed recommendation

(Closed pursuant to B & P Code section 6026.5 to consider a matter involving a disciplinary investigation or procedure.)

4000 Staff Reports
4010 General Counsel's Report:  (a) certain litigation (to be identified); (b) any settlement matters; (c) prospective litigation; and (d) any requested waivers of claims of privilege 
(Closed pursuant to Business and Professions Code section 6026.5(a))
5000 Closed Consent
(Bleich)
5110 Board Committee on Operations

(Fujie)
5120 Regulation, Admissions & Discipline Oversight

(Closed pursuant to Business and Professions Code section 6026.5(a))
(McNicholas) 6000 Appointments
6010 Closed Consent

6011 Legal Services of Northern California (LSNC) - reappointment of attorney member to the board of directors
6012 California Rural Legal Assistance Program (CRLA) - annual appointment of attorney members to the board of directors
6013 Fee Arbitration Department - appointment of new arbitrators
6020 Closed Appointments

6021 Commission on Judicial Nominees Evaluation - appointment of officers, members and alternates
6022 Legal Malpractice Law Consulting Group - appointment of members
6023 Center for Civic Education Board of Directors - appointment of two Board members
6024 Standing, Section Executive and Special Committees and Commissions - 2008-09 annual appointment of members and officers, Part II
6025 Loren Miller Legal Services Award - selection of recipient
6026 Diversity Awards - selection of recipients
6027 President's Pro Bono Service Awards - selection of recipients
6028 Bernard E. Witkin Medal Award - selection of recipient
(Closed pursuant to Business and Professions Code section 6026.5(g))
ADJOURN
   
 
Close
100 Reports of Board Committees:
120 Regulation, Admissions & Discipline Oversight
acrobat imageOn-line Publication of Notices of Disciplinary Charges - proposed approval following public comment period

Attachments:
acrobat imageWeb Site Policy re Posting of Notices of Disciplinary Charges
acrobat imagePublic Comment Summary
 
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