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 Meeting
Agenda

The State Bar of California
845 South Figueroa Street
Board Room, 2nd Floor
Los Angeles, CA 90017-2515
(213) 765-1000
Friday, March 11, 2016
9:00 a.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
July 24, 2015 amended minutes [Special Meeting for the Election of the 2015-2016 Officers]
November 20, 2015 minutes [regular meeting]
December 21, 2015  minutes [special meeting]
February 1, 2016 minutes [special meeting]
30 President's Report
30 - 1Setting the Date and Time for the Special Meeting for the Election of the 2016 - 2017 State Bar President, Vice-President and Treasurer
40 Staff Reports
41 Executive Director

Governmental Affairs (Oral)

42 Secretary

50 Consent Agenda
54 - 121Lawyer Assistance Program (LAP) Annual Report
54 - 1412015 Year-End Financial Report (pre-audited), Investment Report and Client Security Fund Report
54 - 142Member Requests for Adjustment to Fees and Penalties
54 - 161Council on Access and Fairness (COAF) Long Range Plan
100 Reports of Board Committees
110 Board Executive Committee

111 State Bar of California's Conflict of Interest Code for Designated Employees, Proposed Revisions - Request for Adoption Following Public Comment
112 President's Reimbursement Policy
113 Board Policy Manual Phase I Cleanup and Update on Larger Rules/Statutory Cleanup Project
120 Regulation and Discipline Committee

130 Admissions and Education Committee

131 Proposed Amendments to Law School Rules re Additional Disclosures – Return from Public Comment
132  MCLE Audit Overview and Potential Recommendations for Action
140 Planning and Budget Committee

143 Proposed Amendments to Accredited Law School Rules and Law School Fees - Return from Public Comment
144 Approval of Loan for 180 Howard Street Tenant Improvements (Revised) - LATE ITEM pursuant to Government Code section 11125.3
150 Nominations and Appointments Committee

160 Stakeholders and Access to Justice Committee

180 Audit Committee

700 Miscellaneous
701 Removal of Spending Authority Limit and Full Adoption of 2016-2018 Budget and Cost Allocation Plan
702 Reserve Policy
Closed Session

1000 Minutes
November 20, 2015 closed minutes [regular meeting]

December 21, 2015 closed minutes [special meeting]

February 1, 2016 closed minutes [special meeting]

(Closed pursuant to Business and Professions Code section 6026.5 (a)(1)-(8))
3000 Reports of Board Committees
3160 Stakeholders and Access to Justice Committee

3161 Harry B. Sondheim California Professional Responsibility Award - Selection of 2016 Recipient
6000 Appointments
6010 Closed Consent

6011 Fee Arbitration Department - Appointment of New Arbitrators
6012 Law School Council - Appointment of Member
6013 Continuing Education of the Bar Governing Committee - Annual Appointment of Officer and Members
6020 Closed Appointments

 NONE.
(Closed pursuant to Business and Professions Code section 6026.5(a)(7))
7000 Miscellaneous
7001 Dunn v. State Bar Case No. BC563715 (L.A. Super. Ct., filed Nov. 13, 2014) and Related Government Claims*

*Closed pursuant to Business and Professions code section 6026.5(a) and Government Code section 11126(e)(1).
7002 Sander Litigation*

*Closed pursuant to Business and Professions Code section 6026.5(a) and Government Code section 11126(e)(1).
7003 Personnel Matters*

*Closed pursuant to B&P 6026.5(d) and Government Code section 11126(a)(1).
7004 2016 Collective Bargaining Between the State Bar of California and Local Chapter SEIU*

*Closed pursuant to Government Code section 11126(c)(17).
7005 Matter with Significant Exposure to Litigation*

*Closed pursuant to Business and Professions Code section 6026.5(a) and Government Code section 11126(e)(1).

In compliance with the Americans with Disabilities Act, those requiring accommodations at this meeting should notify Carol Madeja at (213) 765-1329. Please provide notification at least 72 hours prior to the meeting to allow sufficient time to make arrangements for accommodations at this meeting.

The notice and agenda is available at http://board.calbar.ca.gov/Board.aspx.

ADJOURN
   
   
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