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
The State Bar of California
180 Howard Street
Board Room, 4th Floor
San Francisco, CA 94105
(415) 538-2000
Friday, November 21, 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
(Fujie)
1 Guest Section
1
State Bar Court—presentation by Presiding Judge JoAnn Remke
[SPECIAL ORDER OF BUSINESS: 2:00 PM]
10 Minutes
(Fujie)
10-1
July 11, 2008 [Special Meeting for the Election of the 2008-09 President]
10-2
July 11, 2008 [Regular Meeting]
10-3
September 24, 2008 [Special Meeting]
10-4
September 28, 2008 [Organization Meeting]
30 President's Report
40 Staff Reports
41
Executive Director
42
Secretary
50 Consent Agenda
51, 52, 53
Financial Statements, Investment Reports, and Client Security Fund Reports for Quarters Ended June 30 and September 30, 2008
54-121
San Diego County Bar Association Fee Arbitration and Mediation Local Rules—proposed amendments
54-122
San Bernardino County Bar Association Rules of Procedure for Fee Arbitration—proposed amendments
54-123
Local Bar Revisions to Model Rule—proposed approval
54-131
Member Request for Adjustments to Fees and/or Penalties/Waivers—none received for review at this meeting [number reserved as a placeholder]
54-132
Section Rule re Associate Membership on Section Executive Committees—proposed approval following public comment period
55
Financial Resolution—proposed amendment
100 Reports of Board Committees
110
Board Committee on Operations
111
MOU Negotiations—written status report
112
Gong v. RFG Oil—request for amicus curiae participation (Withdrawn)
(Frankel)
120
Regulation, Admissions & Discipline Oversight
124
Rules of Procedure of The State Bar of California, Rules 600-608 re conviction proceedings—proposed amendments following public comment period
(Peterson)
130
Member Oversight
133
Proposed Rule 9.6 Board Policy on Removal of One-time Only Fee Suspension from the Bar's Web Site (formerly Expansion of Rule 9.6 Expungement or Fee Suspensions or Removal of Non-disciplinary, Quasi-Regulatory Suspensions from the Web Site)—proposed approval
134
Standards for Certification and Recertification in Admiralty and Maritime Law—proposed approval following public comment period
135
Standards for a New Specialty in Legal Malpractice Law within the Legal Specialization Program—proposed approval following public comment period
(Miller)
140
Planning, Program Development & Budget
141
Schedule of Charges and Deadlines for Accredited Law Schools—proposed approval
142
Information Technology Project Budgets—proposed adoption
(Dutton)
150
Volunteer Involvement
(Dumanis)
160
Stakeholder Relations
161
Report on Government Affairs
162
Immediate Action Items
163
Consideration / Approval of Proposed State Bar Sponsored Legislation
164
Consideration / Approval of State Bar Section Sponsored Affirmative Legislative Proposals
165
Education Pipeline Award (Council on Access & Fairness)—proposed approval
170
Task Force on Sections
180
Audit Committee
(Fujie)
700 Miscellaneous
701
Find a Lawyer—proposed adoption of program recommendations [SPECIAL ORDER OF BUSINESS: 12 NOON]
Closed Session
(Fujie)
1000 Minutes
July 11, 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)
3110
Board Committee on Operations
3114
Tenenbaum v. State Bar
(Frankel)
3120
Regulation, Admissions and Discipline Oversight
3125-1
Resignation of Allen Edward Johnson (SBN 195207) With Disciplinary Charges Pending—proposed approval
3125-2
Resignation of Kenneth Robert Brutus (SBN 190876) With Disciplinary Charges Pending—proposed approval
3125-3
Resignation of Devin Grant Rockefeller (SBN 174528) With Disciplinary Charges Pending—proposed approval
3125-4
Resignation of Douglas Lee Nicholson (SBN 129508) With Disciplinary Charges Pending—proposed approval
3125-5
Resignation of Michael Henry Todaro (SBN 170248) With Disciplinary Charges Pending—proposed approval
3125-6
Resignation of Von Wallace Robinson (SBN 176184) With Disciplinary Charges Pending—proposed approval
3125-7
Resignation of John Edward Grasberger (SBN 89774) With Disciplinary Charges Pending—proposed approval
3125-8
Resignation of Eric Michael Borgerson (SBN 177943) With Disciplinary Charges Pending—proposed approval
3125-9
Resignation of George William Davis (SBN 73611) With Disciplinary Charges Pending—proposed approval
3125-10
Resignation of William Wayne Soukup (SBN 75068) With Disciplinary Charges Pending—proposed approval
3125-11
Resignation of Victor Chaim Rabinowitz (SBN 112287) With Disciplinary Charges Pending—proposed approval
3125-12
Resignation of Paul Tranel Selzer (SBN 38228) With Disciplinary Charges Pending—proposed approval
3125-13
Resignation of Dennis Stewart Harvey (SBN 61440) With Disciplinary Charges Pending—proposed approval
3125-14
Resignation of Anthony Orin Young (SBN 68094) With Disciplinary Charges Pending—proposed approval
3125-15
Resignation of Kurt Arthur Kissinger (SBN 144984) With Disciplinary Charges Pending—proposed approval
3125-16
Resignation of Jonathan Daniel Newman (SBN 47353) With Disciplinary Charges Pending—proposed approval
3125-17
Resignation of Gerald Ruch Barrick (SBN 29772) With Disciplinary Charges Pending—proposed approval
3125-18
Resignation of Barry Scott Silver (SBN 87520) With Disciplinary Charges Pending—proposed approval
3125-19
Resignation of Anthony Bruce Osoffsky (SBN 67051) With Disciplinary Charges Pending—proposed approval
3125-20
Resignation of John David Rothschild (SBN 51950) With Disciplinary Charges Pending—proposed approval
3125-21
Resignation of Tracy Kay Peterlin (SBN 187604) With Disciplinary Charges Pending—proposed approval
3125-22
Resignation of William Jarblum (SBN 190424) With Disciplinary Charges Pending—proposed approval
3125-23
Resignation of Sheldon Gilbert Bardach (SBN 32057) With Disciplinary Charges Pending—proposed approval
3125-24
Resignation of Edward Patrick Kelly (SBN 53878) With Disciplinary Charges Pending—proposed approval
3125-25
Resignation of Anthony Todd Woods (SBN 176154) With Disciplinary Charges Pending—proposed approval
3125-26
Resignation of Alfred Joseph Buzo (SBN 177377) With Disciplinary Charges Pending—proposed approval
3125-27
Resignation of John Ingraham Meeker (SBN 95878) With Disciplinary Charges Pending—proposed approval
3125-28
Resignation of Anne E. H. Kanter (SBN 220805) With Disciplinary Charges Pending—proposed approval
3125-29
Resignation of Emma Lillian Dandridge (SBN 70286) With Disciplinary Charges Pending—proposed approval
(Closed pursuant to B & P Code section 6026.5(e).
4000 Staff Reports
(Closed pursuant to Business and Professions Code section 6026.5(a))
5000 Closed Consent
(Fujie)
5110
Board Committee on Operations
5113
Real Property Investigation - Disclosure of Privileged Documents
[Report of action taken by the Board Committee on Operations via conference call on behalf of the Board, in between regularly scheduled Board meetings.]
(Closed under B&P Code Section 6026.5(a) to consult with counsel re pending and prospective litigation, and under Rules of the State Bar, Rule 6.53(A)(1) to receive advice of counsel.)
5120
Regulation, Admissions & Discipline Oversight
(Closed pursuant to Business and Professions Code section 6026.5(a))
6000 Appointments
(Dutton)
6010
Closed Consent
6011
Fee Arbitration Department—annual reappointment and appointment of arbitrators and Presiding Arbitrator
6012
Solo and Small Firm Section Executive Committee—interim appointment of member
6013
California Indian legal Services (CILS)—appointment of attorney members to the Board of Directors
6014
Real Property Law Section Executive Committee—interim appointment of officer
6015
Law School Council—interim appointment of member
6116
Legal Malpractice Law Advisory Commission—appointment of officers and members
6017
California ALL Board—reappointment of member
6018
California Commission on Access to Justice—annual appointment of officer
6019
Admiralty and Maritime Law Advisory Commission—appointment of officers and members
6020
Closed Appointments
6021
LAP Oversight Committee—annual appointment of members and officers
6022
California Bar Foundation—annual appointment of members to the Board of Directors
(Closed pursuant to Business and Professions Code section 6026.5(g))
ADJOURN
10 Minutes
:
September 24, 2008 [Special Meeting]
Attachments:
Attachment 1 - CYLA Mission and Charge
Attachment 2 - Voluntary State Bar & Law Firm EcoPledge
Attachment 3 - Rule 9.7 Online Reporting