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, July 22, 2011
1:00 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 Presidential Election
1.
Presidential Candidate Dialogue - Aguirre, A. Davis, Streeter, Tenenbaum (1:00 PM - 2:30 PM)
2.
Presidential Election (2:30 PM - 3:00 PM)
10 Minutes
May 13, 2011 minutes [regular meeting]
June 17, 2011 minutes [special meeting]
30 President's Report
40 Staff Reports
41
Executive Director
Governmental Affairs (Oral)
Court Update
42
Secretary
50 Consent Agenda
51 52 53
Financial Statement for the Quarter Ended June 30, 2011; Investment Report for the Quarter Ended June 30, 2011; Client Security Report for the Quarter Ended June 30, 2011
54 - 141
Audited Statement of Expenditures of Mandatory Membership for Year End Dec 2010, and Independent Auditor's Report (formerly called Chargeable/non chargeable)
54 - 151
Legal Services Trust Fund Commission, Extension of Terms
100 Reports of Board Committees
110
Board Committee on Operations
111
Executive Director Performance Evaluation Procedure
112
Proposed Transfer from General Fund to Building Fund for Capital Improvements to 180 Howard Street Facility -
SEE
:
#142
(Planning, Program Development & Budget)
113
MOU Negotiations Report/Potential Action
114
State Bar Dues Bill, Report of Action Taken on June 24, 2011, by the Board Committee on Operations on behalf of the Board of Governors Between Meetings
120
Regulation, Admissions and Discipline Oversight Committee
121
Administrative Changes to Admissions Rules
122
Online Posting of Consumer Alert of Significant Loan Misconduct Charges on Member's Profile Page
130
Member Oversight Committee
131
Fee Waivers Proposed Rule Change - Return from Public Comment
132
State Bar Sponsored Group Long Term Disability Insurance Program-Proposed One Month Premium Holiday
133
Proposed Approval of Long Term Care Insurance Carrier
134
Provision of Core Curriculum of 25 Hours of Free Online MCLE in Ethics - Return from Public Comment
140
Planning, Program Development & Budget
142
Proposed Transfer from General Fund to Building Fund for Capital Improvements to 180 Howard Street Facility
150
Volunteer Involvement Committee
160
Stakeholder Relations Committee
161
State Bar Rules Title 6 Proposed Revisions to Conform to Bagley Keene - Request for Approval Following Return from Public Comment
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
Closed Session
1000 Minutes
May 13, 2011 minutes [regular meeting]
June 17, 2011 minutes [special 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
Re MOU Negotiations Report/Potential Action (Open Item
113
)**
6000 Appointments
6010
Closed Consent
6011
Fee Arbitration Department—Appointment of New Arbitrators
6012
Review Committee, JNE Commission—Annual Appointment of Chair
6013
LAP Oversight Committee—Annual Appointment of Chair
6014
Law School Council—Annual Appointment of Members
6015
Center for Civic Education (CCE) Board of Directors—Appointment of Two Members of the Board of Governors
6016
California Indian Legal Services (CILS)—Annual Appointment of Attorney Members to the Board of Directors
6017
Section Executive Committees—2011-2012 Annual Appointment of Officers and Members, Part II
6020
Closed Appointments
6021
Standing and Special Committees—2011-2012 Annual Appointment of Officers and Members, Part II
6022
Commission on Judicial Nominees—Annual Appointment of Officers and Members
6023
Bernard E. Witkin Medal Award—Selection of 2011 Recipient
6024
Diversity Awards—Selection of 2011 Recipients
6025
Education Pipeline Award—Selection of 2011 Recipient
6026
Jack Berman Award—Selection of 2011 Recipient
6027
Loren Miller Legal Services Award—Selection of 2011 Recipient
6028
President’s Pro Bono Service Awards—Selection of 2011 Recipients
(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
100 Reports of Board Committees
:
130 Member Oversight Committee
Fee Waivers Proposed Rule Change- Return from Public Comment
Attachments:
ATT 1 -131 JUL 11 Fee Waiver Rule 2 16(C) Proposed Amendments