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
Thursday, March 9, 2017 - Friday, March 10, 2017


NOTE: This is a 2-day meeting. The agenda items to be
discussed on March 10 depend on the progress made
on March 9.

Questions regarding any agenda item should be directed to the Committee Coordinator, . 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.
For meetings of the Board and Board Committee(s), the Board of Trustees meeting may commence at the conclusion of the Board Committee meeting(s). For meetings scheduled to take place over multiple days, items scheduled for a particular day may be moved to an earlier or later day. All times indicated and the order of business are approximate and subject to change.
Closed Session

1000 Minutes
November 18, 2016 Closed Minutes [regular meeting]
December 12, 2016 Closed Minutes [special meeting]
January 26, 2017 Closed Minutes [special meeting]
(Closed pursuant to Business and Professions Code section 6026.5 (a)(1)-(8))
6000 Appointments
6010 Closed Consent

6011 Mandatory Fee Arbitration - Appointment of New Arbitrators (Hull)
*Closed pursuant to Business and Professions Code § 6026.5 (a)(7)
6012 Trusts and Estates Section Executive Committee – Interim Appointment (Gomez)
6013 Legal Services of Northern California (LSNC) Board of Directors,
Annual Appointment of Members (Evans)
(Closed pursuant to Business and Professions Code section 6026.5(a)(7))
7000 Miscellaneous (Not from a Board Committee)
7001 7001 Collective Bargaining*
* Closed Pursuant Government code § 11126(c)(17)
7002 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)(1) and Government Code § 11126 (e)(1).
7003 7003 Layton v. State Bar Case No. BC615241 (L.A. Super. Ct., filed Mar. 28, 2016)*
*Closed pursuant to Business and Professions Code § 6026.5 (a)(1) and Government Code § 11126 (e)(1).
7004 7004 Oehler v. State Bar Case No. BC610699 (L.A. Super. Ct., filed Feb. 17, 2016)*
*Closed pursuant to Business and Professions Code § 6026.5 (a)(1) and Government Code § 11126 (e)(1).
7005 7005 Noonen v. State Bar Case No. BC625085 (L.A. Super. Ct., filed June 24, 2016)*
*Closed pursuant to Business and Professions Code § 6026.5 (a)(1) and Government Code § 11126 (e)(1).
7006 Government Claim of Richard Zanassi*
*Closed pursuant to Business and Professions Code § 6026.5 (a)(1) and Government Code § 11126 (e)(1)
7007 Sander v. State Bar*
*Closed pursuant to Business and Professions Code § 6026.5 (a)(1) and Government Code § 11126 (e)(1).
Open Session

1 Meeting Introduction & Training Session
  1. Call for Public Comment
  2. Antitrust Policy and Training - Robert Retana & James Chang

10 Minutes
November 17, 2016 Open Minutes [regular meeting]
December 12, 2016 Open Minutes [special meeting]
January 26, 2017 Open Minutes [special meeting]
30 President's Report
40 Staff Reports
41 Executive Director

42 Secretary

50 Consent Agenda
54-111 Report of Action Taken on behalf of the Board by the Executive Committee on January 16, 2017 - Fund 88
54-112 Report of Action Taken on behalf of the Board by the Executive Committee on January 16, 2017 - Reduction in Force
54-113 Report of Action Taken on behalf of the Board by the Executive Committee on January 16, 2017 - Council of State Bar Sections: Consideration of Options for Separation
54-121 Receipt of the Lawyer Assistance Program Strategic Plan
54-141 2016 Q4 Pre-Audited Financial Report, Investment Report and CSF Report
100 Reports of Board Committees
110 Board Executive Committee

114 Board Book Phase II – Substantive Revisions (Bercovitch)
115 State Bar of California’s Conflict of Interest Code for Designated Employees, Proposed Revisions to List of Designated Employees – Return from Public Comment (Grandt)
2017-2022 Strategic Plan Goals and Objectives : 3.a.
120 Regulation and Discipline Committee

130 Admissions and Education Committee

131 Proposed Amendments to California Rules 9.6 and 9.31 and State Bar Rules 2.32 and 2.50 to Permit Expungement of MCLE Involuntary Inactive Enrollment in Limited Circumstances - Return from Public Comment ( Retana)
132 Consistency Project – Proposed adoption of amendments to the State Bar rules regarding 1) member records; 2) minimum continuing legal education; and 3) providers of continuing education services – return from public comment (Bercovitch)
133 Update Regarding Bar Exam Studies (Overpeck / Wilson)
140 Planning and Budget Committee

142 Recommendation to Increase Certain Service Fees - WITHDRAWN
160 Stakeholders & Access to Justice & Appointments Com.

161 Modification to Guidelines and Minimum Qualification of Arbitrators to State Bar Fee Arbitration Department (Hull)
162 Committee on Mandatory Fee Arbitration Letter to California Law Revision Commission (Committee member, Hull, Bercovitch)
163 Resolution in Support of Legal Services Funding (Evans)
164 Report and Proposed Action on Restructure of State Bar Standing Committees and other Sub-entities (Bercovitch)
700 Miscellaneous (Not from a Board Committee)
701 Proposed New and Amended Rules of Professional Conduct of the State Bar of California, Return from Public Comment and Request for Adoption (Difuntorum)
702 Proposed Antitrust Policy (Retana)
703 2017 Planning Meeting Outcomes Update (Gomez)
2017-2022 Strategic Plan Goals and Objectives : 1.c., 3.e.
704 2017 Final Budget: Summary of Changes Since Jan 26 (Wilson / Wong)
705 Overview of Indirect Cost Allocation Methodology and Presentation in 2017 Budget (Wilson / Wong)
2017-2022 Strategic Plan Goals and Objectives : 3.d.
706 Discussion of development of State Bar privacy protection practice to address protections governing the State Bar’s receipt and retention of sensitive information obtained in the conduct of its public protection responsibilities (Strauss) (no materials)
707 2016-17 Governance in the Public Interest Task Force Update (Parker)
ADJOURN

In compliance with the Americans with Disabilities Act, those requiring accommodations at this meeting should notify Francisco Gomez at (415) 538-2170. 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

   
   
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