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 Trustees Meeting
Agenda
The State Bar Of California
1149 South Hill Street
Board Room, 7th Floor
Los Angeles, CA 90015-2299
(213) 765-1000
Friday, February 10, 2012
12:00 p.m.
The order of business is approximate and subject to change.
For meetings of the Board and Board Committee(s), the Board of Trustees 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
Call For Public Comment
10 Minutes
November 4, 2011 minutes [regular meeting]
December 21, 2011 minutes [special meeting]
January 6, 2012 minutes [special meeting]
30 President's Report
30 - 1
Ratification of the Board Committee Assignments for the 2011- 2012 Board Year
40 Staff Reports
41
Executive Director
Government Affairs (Oral)
42
Secretary
50 Consent Agenda
54 - 111
Conflict of Interest Code For Designated Employees - Return From Public Comment
54 - 131
Member Request for Adjustment to Fees and/or Penalties/Waivers
100 Reports of Board Committees
110
Board Committee on Operations
112
Amendment and Restatement: Code 125 Benefit Plan
113
Pre-Admission Practical Skills Requirement Task Force – Appointment of
114
Pending Judicial Administration Legislation - AB 1208
130
Member Oversight Committee
132
Law Practice Management Bylaws Change
133
MCLE - Recommendation re Members in Non-compliance with MCLE Audit
140
Planning, Program Development & Budget
141
Contract Policy Amendment
142
Strategic Plan Document
143
2012 Revised Budget - Adoption of
144
Board Authorization of Contracts Over $75,000
700 Miscellaneous and Agenda Items For Future Meetings
Closed Session
1000 Minutes
November 4, 2011 minutes [regular meeting]
(Closed pursuant to Business and Professions Code section 6026.5(a)-(h))
6000 Appointments
6010
Closed Consent
6011
Fee Arbitration Department, Appointment of New Arbitrators
6012
Bankruptcy Law Advisory Commission, Interim Appointment of Public Member
6013
Committee on Professional Responsibility and Conduct, Interim Appointment of Member [COPRAC]
6014
Council on Access and Fairness, Interim Appointment of Member [COAF]
6015
California Indian Legal Services, Annual Appointment of Attorney Member to the Board of Directors
6016
Law School Council, Interim Appointment of Members
(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
:
140 Planning, Program Development & Budget
FEB_12_Contract_Policy_Amendment
Attachments:
141_FEB_12_Contract_Policy_Amendment_ADA