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
Planning, Program Development & Budget
Notice and Agenda
Thursday, July 16, 2009
1:00 PM - 2:30 PM
The State Bar Of California
1149 South Hill Street
Board Room, 7th Floor
Los Angeles, CA 90015-2299
(213) 765-1000
Questions regarding any agenda item should be directed to the Committee Coordinator(s), Francisco Gomez at (415) 538-2170 or Chair, Howard Miller at (213) 977-0211. Committee members are requested to notify the Committee Coordinator as early as possible in advance of the meeting if they wish to remove any item/s from the consent agenda.
Committee Members:
Patricia White, William Hebert, Laura Chick, Jeannine English, Richard Rubin, James Aguirre, Joseph Chairez, Jon Streeter, Michael Tenenbaum.
The order of business is approximate and subject to change.
For meetings of the Board and Board Committees. Committee meetings and items scheduled for a particular day may be moved to an earlier or later day to facilitate business of the Board and Board Committees.
The order of business is approximate and subject to change.
Open Session
I. Chair's Report
Oral Report
II. Consent
A.
Financial Statement for Quarter Ended March 31, 2009; Investment Report for Quarter Ended March 31, 2009; Client Security Fund Statement for Quarter Ended March 31, 2009 (
JULY
51, 52, 53)
III. Action
A.
Proposed New Board Committees Governance Structure—proposed approval (
JULY
143)
B.
Audited Statement of Expenditures of Mandatory Membership for Year End December 2008 and Independent Auditor's Report (formerly called Chargeable/non chargeable) — proposed acceptance (
JULY
141)
C.
Membership Fees, Fee Scaling, Penalties and Due Dates (
JULY
142)
D.
Authorize transfer from General Fund to Building Fund for improvements to the 180 Howard Street Facility; authorize amendment to 2009 budget to establish project budget; authorize the project as a continuing appropriation (
JULY
144)
E.
Legal Services Trust Fund Program: Addition of Threshold Requiring Submission of Audited Financial Statement to Schedule of Charges and Deadlines (
JULY
145)
IV. Discussion/Information
A.
Update on Priorities from Board Planning Session
B.
2010 Budget Timeline
C.
Amnesty for Members Suspended for Nonpayment of Fees—proposed adoption of New Provision (J) of State Bar Rule 2.16, following public comment period (
JULY
136)
V. Reports
A.
Business Process Subcommittee
Closed Session
I. Consent
None
II. Action
None
III. Advice of counsel pertaining to matters on the open agenda
Advice of counsel pertaining to matters on the open agenda
IV. Discussion/Information
None
V. Reports
None
* Closed under Rule 6.53(A)(1) of the Rules of the State Bar to receive advice of counsel.
** Closed under Rule 6.53(A)(3) of the Rules of the State Bar to confer regarding the negotiation of the purchase, sale, exchange or lease of real property.
III. Action
:
Membership Fees, Fee Scaling, Penalties and Due Dates
Attachments:
Attachment A - Schedule of Charges and Deadlines for 2010