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
180 Howard Street
Board Room, 4th Floor
San Francisco, CA 94105
(415) 538-2000
Thursday, May 12, 2016 - Friday, May 13, 2016


NOTE: This is a 2-day meeting. The agenda items to be
discussed on May 13 depend on the progress made on May 12.

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

10 Minutes
March 11, 2016 minutes [regular meeting]
April 26, 2016 minutes [special meeting]
30 President's Report
30 - 1Special Presentation of Resolution
40 Staff Reports
41 Executive Director

42 Secretary

42 - 1Announcement of Candidates for the 2016-2017 Elections: President, Vice President and Treasurer of the State Bar
50 Consent Agenda
50 - 1Financial Resolution
54 - 131Report and Filing with the California Supreme Court of the Board of Legal Specialization Annual Report
54 - 132Annual Recommendation to Supreme Court for Suspension of Members Delinquent in Payment of State Bar Fees, Penalties and Costs
54 - 133Annual Recommendation re Members in MCLE Non-compliance
54 - 141Member Requests for Adjustments to Fees and Penalties
54 - 142Financial Statement for the First Quarter Ended March 31, 2016; Investment Report for the First Quarter Ended March 31, 2016; Client Security Fund Report for the First Quarter Ended March 31, 2016
54 - 181Adopt Recommendation of Audit Committee to Amend Charter
54 - 182Report of Action taken April 19, 2016, by the Board Audit Committee on behalf of the Board – Receive and Order Filed the Audited Financial Statements for Years Ended December 31, 2015 and 2014
100 Reports of Board Committees
110 Board Executive Committee

111 Board Policy Manual Phase I Cleanup - Sections 1, 2, 3 and 4
120 Regulation and Discipline Committee

121 Amendment to Rule 2603 of the Rules of Procedure of the State Bar of California - Request for Adoption following Public Comment
122 Non-Attorney Unauthorized Practice of Law--Takeaways and Proposed New Protocols and Policy Directive - WITHDRAWN
130 Admissions and Education Committee

134 Proposed Amendments to Admissions Rules re Open/Closed Meetings of the Committee of Bar Examiners – Return From Public Comment
135 MCLE Audit Recommendation
140 Planning and Budget Committee

143 Update Re Overhead Allocation - Budget Amendment Re Sections
150 Nominations and Appointments Committee

160 Stakeholders and Access to Justice Committee

180 Audit Committee

700 Miscellaneous
701 Reporting to the Board of Trustees on Closed Session Meetings of Board Committees - WITHDRAWN
702 Affirmation of Goals and Objectives from the January 31 - February 2, 2016 Board Planning Session
703 Proposed Amended Rules 5-110 and 5-220 of the Rules of Professional Conduct - Request to Release for Public Comment (Justice Lee Edmon)
704 SB387 Report: Workforce, Classification and Compensation, and Spending Plan
705 State Bar Legislative Proposal Development Session
706 California State Auditor's 2016 Report and Recommendations
707 Rules Revision Commission Executive Summaries
Closed Session

1000 Minutes
March 11, 2016 closed minutes [regular meeting]
April 26, 2016 closed minutes [special meeting]
(Closed pursuant to Business and Professions Code section 6026.5(a)-(h))
6000 Appointments
6010 Closed Consent

6011 California Rural Legal Assistance Board of Directors, Annual Appointment of Members
6012 Legal Aid Society of Orange County Board of Directors Annual Appointment of Members
6013 Standing, Special and Section Executive Committees, 2016-2017 Annual Appointments of Officers and Members, Part I
6020 Closed Appointments

6021 American Bar Association (ABA) House of Delegates, Annual Appointment of Members
6022 Judicial Council, Annual Appointment of Members
6023 Committee on Mandatory Fee Arbitration, Annual Appointment of Officers and Members
(Closed pursuant to Business and Professions Code section 6026.5(g))
7000 Miscellaneous
7001 Personnel Matters*

*Closed pursuant to Business & Professions Code section 6026.5(d) and Government Code section 11126(a)(1).
7002 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).
7003 Layton v. State Bar*

*Closed pursuant to Business and Professions code section 6026.5(a) and Government Code section 11126(e)(1).
7004 Oehler v. State Bar*

*Closed pursuant to Business and Professions code section 6026.5(a) and Government Code section 11126(e)(1).
7005 Rodriguez v. State Bar*

*Closed pursuant to Business and Professions code section 6026.5(a) and Government Code section 11126(e)(1).
7006 Sander v. State Bar*

*Closed pursuant to Business and Professions code section 6026.5(a) and Government Code section 11126(e)(1).
ADJOURN
   
 
Close
100 Reports of Board Committees:
120 Regulation and Discipline Committee
acrobat image121_0516_Adoption_of_Rule_2603

Attachments:
acrobat image121_0516-ATTA_Current_Version_of_Rule_2603
acrobat image121_0516-ATTB_Proposed_Amendment_to_Rule_2603
acrobat image121_0516-ATTC_Clean_Version_of_Revised_Rule_2603
acrobat image121_0516-ATTD_Recommendation_10_of_Auditor_Report
 
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