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
845 South Figueroa Street
Board Room, 2nd Floor
Los Angeles, CA 90017-2515
(213) 765-1000
Friday, July 24, 2015
*
*The Board of Trustees meeting will commence upon the conclusion of the Special Board Meeting (Election of Officers).
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
May 8, 2015 minutes [regular meeting]
May 13, 2015 minutes [special meeting]
June 15, 2015 minutes [special meeting]
June 22, 2015 minutes [special meeting]
30 President's Report
40 Staff Reports
41
Executive Director
Governmental Relations - Oral
42
Secretary
50 Consent Agenda
54 - 141
Financial Statement for the Second Quarter Ended June 30, 2015; Investment Report for the Second Quarter Ended June 30, 2015; Client Security Fund Report for the Second Quarter Ended June 30, 2015
54 - 142
Member Requests for Adjustment/Waiver of Fees and/or Penalties
54 - 161
Commission on Judicial Nominees Evaluation, 2014 Activities and Statistical Report
100 Reports of Board Committees
110
Board Executive Committee
111
Revision to State Bar Rules Title 6 re Access to State Bar Records—Return from Public Comment
112
Board Policy Manual - Proposed Reorganization
113
Exception to CalPERS 180 Day Wait Period to Contract with Retiree
120
Regulation and Discipline Committee
121
Updates to Sample Fee Agreement Forms - Request for Adoption Following Public Comment
122
Proposed Amendments to the State Bar Rules Re: Legal Specialization and the Rules of Procedure of the State Bar of California Concerning Handling of Certification Denials. Request for Adoption Following Public Comment
123
Chief Trial Counsel Performance Evaluation
130
Admissions and Education Committee
131
Proposed Amendments to Admissions Rules re Processing of Moral Character Determination Applications – Return from Public Comment
132
Proposed Modification to the Format of the California Bar Examination
133
Proposal to Increase Required MCLE Hours and Require that Specified Number Be Relevant to Attorney’s Practice Area – Return from Public Comment
140
Planning and Budget Committee
143
Budget Amendments – Semi-Annual Review
144
Strategic Planning - Goals and Objectives
145
Authority to Raise Section Dues to $150
146
Interfund Transfers and Loans Policy
147
Cost Benefit Analysis Policy for Major Expenditures
148
Fund Accounting and Reserve Planning -
WITHDRAWN
150
Nominations and Appointments Committee
151
Proposed Amendments to Committee Application Form
160
Stakeholders and Access to Justice Committee
162
Legal Services Trust Fund - Set Amounts for Distribution, 2016 Annual IOLTA Grants, including Voluntary and State Bar Contributions
163
Antitrust & Unfair Competition Section Bylaw Change
164
Providing Public Information re: Diversity in California Law Schools
165
Civil Justice Strategies Task Force Report - Request for Adoption Following Public Comment
180
Audit Committee
700 Miscellaneous
701
Minority Legal Education Resources (MLER) Update
702
MOU Negotiations
703
General Counsel Search -
LATE ITEM
Closed Session
1000 Minutes
May 8, 2015 closed minutes [regular meeting]
Approval of Closed Minutes of Prior Meetings
(Closed pursuant to Business and Professions Code section 6026.5(a)-(h))
3000 Reports of Board Committees
3160
Stakeholders and Access to Justice Committee
(Closed pursuant to Business and Professions Code § 6026.5(g).)
3161
Bernard E. Witkin Medal, Selection of 2015 Recipient
3162
Diversity Awards, Selection of 2015 Recipient
3163
Education Pipeline Awards, Selection of 2015 Recipient
3164
Loren Miller Legal Services Award, Selection of 2015 Recipient
3165
President's Pro Bono Service Awards, Selection of 2015 Recipient
3166
CYLA Jack Berman Award of Achievement, Selection of 2015 Recipient
6000 Appointments
6010
Closed Consent
6011
Law School Council, Annual Appointment of Members
6012
California Rural Legal Assistance Board of Directors, Annual Appointment of Members
6013
Standing, Special and Section Executive Committees, Annual Appointment of Officers and Members, Part II
6020
Closed Appointments
6021
Committee of Bar Examiners, Annual Appointment of Officers and Members
6022
Judicial Nominees Evaluation (JNE) Commission, Annual Appointment of Officers and Members
6023
JNE Review Committee (RJNE), Annual Appointment of Chair and Member
(Closed pursuant to Business and Professions Code section 6026.5(g))
7000 Miscellaneous
7001
Report and Recommendation from Special Investigative Committee re Reported JNE Confidentiality Breach*
*Closed pursuant to Business and Professions Code § 6026.5 (c).
*Closed pursuant to Business and Professions Code § 6026.5(g).
7002
Dunn v. State Bar Case No. BC563715 (L.A. Super. Ct., filed Nov. 13, 2014)*
*Closed pursuant to Business and Professions Code § 6026.5(a).
7003
Executive Director Search*
*Closed pursuant to Business and Professions Code § 6026.5(d).
7004
Re Open Item 703 General Counsel Search -
LATE ITEM
*
*Closed pursuant to Business and Professions Code § 6026.5(d).
ADJOURN
50 Consent Agenda
:
MemberReq_Adjustmt_Fees_Penalties_0715
Attachments:
54-142_MemberReq_Adjustmt_Fees_Penalties_0715-A1_ProposedFeeAdjustments