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, May 13, 2011
12:30 p.m.
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
California Law Academy Strategic Task Force (CLAS) Report - Ruthe Ashley
Re Consideration of Legislation: AB1208 - Trial Court Rights Act of 2011 (Open Item
701
)
10 Minutes
March 4, 2011 minutes [regular meeting]
April 8, 2011 minutes [special meeting]
30 President's Report
30 - 1
Special Meeting for the Election of the President – Format
40 Staff Reports
41
Executive Director
Governmental Affairs (Oral)
42
Secretary
42 - 1
Announcement of Candidates for the 2011-2012 Presidency of the State Bar
50 Consent Agenda
51 52 53
Financial Statement for the Quarter Ended March 31, 2011; Investment Report for the Quarter Ended March 31, 2011; Client Security Report for the Quarter Ended March 31, 2011
54 - 131
MCLE - Recommendation re Members in Non-compliance
54 - 132
Member Request for Adjustment to Fees and/or Penalties/Waivers
54 - 133
Recommendation to Supreme Court for Suspension of Members Delinquent in Payment of 2010/2011 State Bar Fees, Penalties and Costs
54 - 161
Commission on Judicial Nominees Evaluation; 2010 Activities and Statistical Report; JNE Statistical Report: Proposed Receipt for Filing
54 - 181
Report of Action Taken Between Board Meetings Instructing Staff to Transmit the 2010 Financial Statements to the Legislature
100 Reports of Board Committees
110
Board Committee on Operations
111
Consideration of ABA’s request for Approval by the State Bar of a Joint Letter by State Bar to Members of Congress in Support of Continued Funding of Legal Services Corporation, Report of Action taken March 28, 2011 by the Board Committee on Operations on Behalf of the Board Between Meetings
120
Regulation, Admissions and Discipline Oversight Committee
121
Amendments to Rule of Court 9.21 re Resignations with Charges Pending
122
Posting of Consumer Alert of Major Misappropriation Charges on Member’s Profile Page and Section 6007(c) Petitions—Request for Approval following return from Public Comment
123
Chief Trial Counsel Annual Performance Evaluation
130
Member Oversight Committee
134
Report and Filing with the California Supreme Court of the Board of Legal Specialization Annual Report
140
Planning, Program Development & Budget
141
Law Corporations and Limited Liability Partnerships Programs: Addition of Fees, Deadlines and Penalties to Appendix A: Schedule of Charges and Deadlines
150
Volunteer Involvement Committee
160
Stakeholder Relations Committee
162
Immediate Action Items – Legislative
170
Task Force on Sections
180
Audit Committee
190
Governance in the Public Interest Task Force
Governance Task Force Report
700 Miscellaneous
701
Consideration of Legislation: AB1208 - Trial Court Rights Act of 2011 (Special Set, See above:
1 Guest Section
)
702
Judicial Branch Developments: Budget
Closed Session
1000 Minutes
March 4, 2011 minutes [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
3120
Regulation, Admissions and Discipline Oversight Committee
Re Chief Trial Counsel Annual Performance Evaluation (Open Item
123
)**
3130
Member Oversight Committee
3140
Planning, Program Development & Budget
3150
Volunteer Involvement Committee
3160
Stakeholder Relations Committee
3170
Task Force on Sections
3180
Audit Committee
3190
Governance in the Public Interest Task Force
6000 Appointments
6010
Closed Consent
6011
Fee Arbitration Department—Appointment of New Arbitrators
6012
Legal Services of Northern California (LSNC) Board of Directors—Annual Appointment of Attorney Members
6013
Section Executive Committees—2011-2012 Annual Appointment of Officers and Members
6020
Closed Appointments
6021
Standing and Special Committees—2011-2012 Annual Appointment of Officers and Members, Part I
(Closed pursuant to Business and Professions Code section 6026.5(g))
* Closed pursuant to Business and Professions Code § 6026.5 (a). Consult with counsel regarding pending or perspective litigation.
** Closed pursuant to Business and Professions Code § 6026.5 (d). Appointment, Employment or Dismissal of an employee, consultant or officer of the State Bar or to hear complaints or charges brought.
*** Closed pursuant to Business and Professions Code § 6026.5 (e). Disciplinary Investigations or Proceedings.
ADJOURN
50 Consent Agenda
:
MAY 11 JNE Statistical Report
Attachments:
None