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
1149 South Hill Street
Board Room, 7th Floor
Los Angeles, CA 90015-2299
(213) 765-1000
Saturday, November 14, 2009
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
1 Guest Section
10 Minutes
July 17, 2009 [regular meeting]
September 12, 2009 [Organizational Meeting of the Board]
30 President's Report
40 Staff Reports
41
Executive Director
42
Secretary
50 Consent Agenda
51, 52, 53
Financial Statement for Quarters Ended June 30, 2009 & September 30, 2009; Investment Report for Quarters Ended June 30, 2009 and September 30, 2009; Client Security Report for Quarters Ended June 30, 2009 and September 30, 2009
54 - 121
Approval of new rules of procedure for fee arbitrations of the Kern County Bar Association
54 - 122
Revisions to the Notice of your Rights After Arbitration form. Request for adoption following public comment
54 - 131
State Bar Rules, Title 4, Division 1 – Admissions and Educational Standards, Proposed Amendments, Return from Public Comment
54 - 161
President’s Pro Bono Service Awards: Proposed Reconfiguration
100 Reports of Board Committees
110
Board Committee on Operations
111
State Bar Rule 6.1, Board of Governors Election Rules, Return from Comment
112
State Bar Rule 6.31, District Adjustments, Return from Comment
113
State Bar Sponsored Legislation – Mandatory Fee Arbitration
114
State Bar Section and Committee Sponsored Affirmative Legislative Proposals
115 - A
Approval of Board Committee Assignments for Board Year 2009-2010, Report of Action Taken September 4, 2009, on behalf of the Board Between Meetings
115 - B
Proposed Modification of Justice Gap Fund Procedures, Return from Public Comment, Report of Action Taken September 4, 2009, on behalf of the Board Between Meetings
115 - C
Memorandum of Understanding, Proposed Ratification, Report of Action Taken September 4, 2009, on behalf of the Board Between Meetings
115 - D
Approval of Appointment of Special Investigative Committee, Report of Action Taken by E-mail Poll September 23, 2009, on behalf of the Board Between Meetings
116
State Bar Sponsored Legislation – Fee Bills
120
Discipline Oversight Committee
123
Proposed Client Security Fund Rules: Title 3, Division 4, Chapter 1, Request to Adopt Following Public Comment
124
Rule 105, Rules of Procedure of the State Bar of California Request for adoption following public comment
125
New Rule 216.5 and Proposed Amendment to Rule 803, Rules of Procedure Re: The Right of the Victims of Attorney Misconduct to Submit a Victim’s Statement at the Mitigation/Aggravation Stage of Disciplinary Proceedings. Request for adoption following public comment.
130
Regulation and Admissions Committee
132
Rules of Professional Conduct, Proposed New and Amended, Batches 1, 2, and 3, Return from Public Comment
140
Planning, Program Development & Budget
141
Adoption of 2010 State Bar Budget
150
Member Involvement Relations & Services
160
Legal Service, Pro Bono & Equal Access
180
Audit Committee
181
Selection of audit vendor to provide internal audit services
700 Miscellaneous
701
Appointment and Election of 2009-10 Vice President - Richard A. Rubin
702
Proposed New Multi-Year Schedule of Board of Governors Meetings
Closed Session
1000 Minutes
July 17, 2009 [regular meeting]
(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 Committees
3110
Board Committee on Operations
3111
Claim of Dydzak
3111 - A
Claim of Joseph
3112 - A
Claim of Morris, Report of Action Taken September 4, 2009, on behalf of the Board Between Meetings
3112 - B
Dydzak Potential Settlement Offer, Report of Action Taken September 4, 2009, on behalf of the Board Between Meetings
3112 - C
Resignation of Attorney Christison with Discipline Charges Pending, Report of Action Taken September 4, 2009, on behalf of the Board Between Meetings
3112 - D
Resignation of Attorney Dillon with Discipline Charges Pending, Report of Action Taken September 4, 2009, on behalf of the Board Between Meetings
3112 - E
Resignation of Attorney Jason with Discipline Charges Pending, Report of Action Taken September 4, 2009, on behalf of the Board Between Meetings
3112 - F
Resignation of Attorney Jones with Discipline Charges Pending, Report of Action Taken September 4, 2009, on behalf of the Board Between Meetings
3112 - G
Resignation of Attorney Kendall with Discipline Charges Pending, Report of Action Taken September 4, 2009, on behalf of the Board Between Meetings
3112 - H
Resignation of Attorney Khougaz with Discipline Charges Pending, Report of Action Taken September 4, 2009, on behalf of the Board Between Meetings
3112 - I
Resignation of Attorney Kramer with Discipline Charges Pending, Report of Action Taken September 4, 2009, on behalf of the Board Between Meetings
3112 - J
Resignation of Attorney LoBello with Discipline Charges Pending, Report of Action Taken September 4, 2009, on behalf of the Board Between Meetings
3112 - K
Resignation of Attorney Quinn with Discipline Charges Pending, Report of Action Taken September 4, 2009, on behalf of the Board Between Meetings
3112 - L
Resignation of Attorney Wiley with Discipline Charges Pending, Report of Action Taken September 4, 2009, on behalf of the Board Between Meetings
3112 - M
Recommendation that Supreme Court order 12 members who have resigned with charges pending to comply with rule 9.20, Report of Action Taken September 4, 2009, on behalf of the Board Between Meetings
3120
Discipline Oversight Committee
3127 - A
Resignation of Attorney Nabile Anz (Membership No. 183324) with Disciplinary Charges Pending
3127 - B
Resignation of Attorney Cameron Edwards (Membership No. 222549) with Disciplinary Charges Pending
3127 - C
Resignation of Attorney David Hancock (Membership No. 174784) with Disciplinary Charges Pending
3127 - D
Resignation of Attorney Kevin Hughes (Memberhip No. 111640) With Disciplinary Charges Pending
3127 - E
Resignation of Attorney Richard Purtich (Membership No. 77829) with Disciplinary Charges Pending
3127 - F
Resignation of Attorney John Read (Membership No. 51388) with Disciplinary Charges Pending
3127 - G
Resignation of Attorney Yu-En Tang (Membership No. 237050) with Disciplinary Charges Pending
4000 Staff Reports
(Closed pursuant to Business and Professions Code section 6026.5(a))
6000 Appointments
6010
Closed Consent
6011
Fee Arbitration Department—annual reappointment and new appointment of arbitrators and presiding arbitrator
6012
Client Security Fund Commission—interim appointment of member
6013
California Commission on Access to Justice—annual appointment of officer
6014
Legal Aid Society of Orange County—annual appointment of members
6015
CaliforniaALL Board of Directors—reappointment of member
6016
Committee of Bar Examiners—interim appointment of member
6020
Closed Appointments
6021
California Bar Foundation Board of Directors—annual appointment of members
(Closed pursuant to Business and Professions Code section 6026.5(g))
ADJOURN
100 Reports of Board Committees
:
110 Board Committee on Operations
State Bar Sponsored Legislation Fee Bills
Attachments:
None