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, July 22, 2016
*

*The Board of Trustees meeting will commence upon the
conclusion of the Special Board Meeting (Election of Officers)


*The Governance in the Public Interest Task Force meeting
will commence upon the conclusion of the Board of Trustees
meeting.

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 13, 2016 minutes [regular meeting]
June 14, 2016 minutes [special meeting]
June 23, 2016 minutes [special meeting]
July 12, 2016 minutes [special meeting] - WITHDRAWN
30 President's Report
40 Staff Reports
41 Executive Director

42 Secretary

50 Consent Agenda
54 - 141 2016 Second Quarter Financial Reports - Financial Report, Investment Report, Client Security Fund Report
54 - 142Member Request for Adjustments to Fees and Penalties
54 - 161Commission on Judicial Nominees Evaluation, 2015 Activities and Statistical Report
54 - 162Bernard E. Witkin Medal, Selection of 2016 Recipient
54 - 163Diversity Awards, Selection of 2016 Recipient
54 - 164Education Pipeline Awards, Selection of 2016 Recipient
54 - 165Loren Miller Legal Services Award, Selection of 2016 Recipient
54 - 166President's Pro Bono Service Awards, Selection of 2016 Recipient
54 - 167CYLA Jack Berman Award of Achievement, Selection of 2016 Recipient
100 Reports of Board Committees
110 Board Executive Committee

111 Board Policy Manual Phase I Cleanup - Section 5
112 Revisions to State Bar Court Judge Rules
120 Regulation and Discipline Committee

121 Rule of Procedure 2201 Proposed Modifications - Request for Adoption Following Public Comment
122 Proposed Amendment to Rule 5.441(A) of the Rules of Procedure OCTC - Request for Adoption Following Public Comment - WITHDRAWN
130 Admissions and Education Committee

131 Recommendation for Support of SB 1281 re Additional Disclosures for Law Schools Regulated by the Committee of Bar Examiners
140 Planning and Budget Committee

143 2016 Semi-Annual Fiscal Forecast, Variance Report and Mid-Year Budget Amendment
144 State Auditor Recommendation and Cost/Benefit Analysis of Certain Budget Recommendations
150 Nominations and Appointments Committee

160 Stakeholders and Access to Justice Committee

168 Legal Services Trust Fund - Set Amounts for Distribution, Jan. to Dec. 2017 IOLTA Grants, including Voluntary and State Bar Contributions
180 Audit Committee

700 Miscellaneous
701 Workforce Planning Implementation Plans
702 Case Management System Procurement
703 Legal Specialization Reserve
704 May 13, 2016 Letter from State Auditor to State Bar Executive Director Re 2016 Audit
705 Report on Implementation of California Public Records Act and Bagley Keene Act Requirements at the State Bar of California
706 Governance Task Force and De-Unification
Closed Session

1000 Minutes
May 13, 2016 closed minutes [regular meeting]
June 23, 2016 closed minutes [special meeting]
July 12, 2016 closed minutes [special meeting] - WITHDRAWN
(Closed pursuant to Business and Professions Code section 6026.5 (a)(1)-(8))
6000 Appointments
6010 Closed Consent

6011 Law School Council, Annual Appointment of Members
6012 Appointment of State Bar Arbitrators
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
6024 Lawyer Assistance Program Oversight Committee, Appointment
(Closed pursuant to Business and Professions Code section 6026.5(a)(7))
7000 Miscellaneous
7001 Reporting to the Board of Trustees on Closed Session Meetings of Board Committees*
*Closed pursuant to Business and Professions Code § 6026.5 (a)(1) and Government Code § 11126 (e)(1).
7002 Dunn v. State Bar Case No. BC563715 (L.A. Super. Ct., filed Nov. 13, 2014)*

*Closed pursuant to Business and Professions code section 6026.5(a)(1) and Government Code section 11126(e)(1).
7003 Layton v. State Bar Case No. BC615241 (L.A. Super. Ct., filed Mar. 28, 2016)*

*Closed pursuant to Business and Professiond code section 6026.5(a)(1) and Government Code section 11126(e)(1).
7004 Oehler v. State Bar Case No. BC610699 (L.A. Super. Ct., filed Feb. 17, 2016)*

*Closed pursuant to Business and Professions code section 6026.5(a)(1) and Government Code section 11126(e)(1).
7005 Noonen v. State Bar Case No. BC625085 (L.A. Super. Ct., filed June 24, 2016)*

*Closed pursuant to Business and Professions code section 6026.5(a)(1) and Government Code section 11126(e)(1).
7006 Government Claim of Luis Rodriguez*

*Closed pursuant to Business and Professions code section 6026.5(a)(1)and Government Code section 11126(e)(1).
7007 Government Claim of Richard Zanassi*

*Closed pursuant to Business and Professions code section 6026.5(a)(1)and Government Code section 11126(e)(1).
7008 Sander v. State Bar*

*Closed pursuant to Business and Professions code section 6026.5(a) and Government Code section 11126(e)(1).
7009 Timing and Schedule for Executive Director Performance Evaluation*
*Closed pursuant to Business and Professions Code § 6026.5 (a)(4) and Government Code § 11126 (a)(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