Logo
  • News
  • Forms
  • Careers
  • Staff Log in
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
Print Icon Print Page
Board of Trustees & Member Oversight
Notice and Agenda
Thursday, May 9, 2013
10:30 a.m. - 11:15 a.m.
The State Bar of California
180 Howard Street
Board Room, 4th Floor
San Francisco, CA 94105
(415) 538-2000

Questions regarding any agenda item should be directed to the Committee Coordinator(s), Dina DiLoreto at (415) 538-2121 or Chair, Loren Kieve at (415) 364-0060. 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: Nancy Fineman, Pearl Mann, Gwen Moore, David Pasternak, Heather Rosing, Mark Shem, David Torres.
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 (5 minutes)
Call for Public Comment
II. Consent
None
III. Action
A. Member Requests for Adjustment/Waiver of Fees and/or Penalties 54-131 [Dina DiLoreto] (10 minutes)
B. Annual Recommendation to Supreme Court of Suspension of Members Delinquent in Payment of 2012-2013 State Bar Fees, Penalties and Costs 54-132 [Ray Farrish] (5 minutes)
C. Annual Recommendation re Members in MCLE Non-compliance 54-133 [Dina DiLoreto] (5 minutes)
D. Report and Filing with the California Supreme Court of the Board of Legal Specialization Annual Report 54-134 [Gayle Murphy; Natalie Leonard; David Holmes, Chair, California Board of Legal Specialization (CBLS)] (10 minutes)
IV. Discussion/Information
A. Request to Change State Bar Rule 3.54(A) - Sections of the State Bar, Executive Committee, Number of Members (INFO ONLY - this item is going to NAC for Action) [Pam Wilson] (5 minutes)
V. Reports
None
Closed Session

~ None ~
   
 
Close
IV. Discussion/Information:
acrobat imageNAC_StateBarRule3 54(A)(B)_Revision_PublicCommentRequest.pdf

Attachments:
acrobat imageAttachment_A_Proposed_Change_Clean_Version.pdf
acrobat imageAttachment_B_Proposed Change_Redlined_Version.pdf
acrobat imageAttachment_B_Proposed Change_Redlined_Version_ChangePro_ADA.pdf
 
The State Bar of California Seal
Protecting the public & enhancing the administration of justice.
  • Public
  • About Us
  • Attorneys
  • Admissions
  • Access to Justice
  • News
  • Forms
  • Careers
  • Staff Log in
  • San Francisco (Main Office)
    180 Howard St.
    San Francisco, CA 94105
    415-538-2000
  • Los Angeles
    845 S. Figueroa St.
    Los Angeles, CA 90017
    213-765-1000
Copyright © 2025 The State Bar of California
  • FAQ
  • User Policies
  • Contact
  • Share on Facebook
  • Share on Twitter
  • Share on LinkedIn