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
Notice and Agenda

The State Bar of California
180 Howard Street
Board Room, 4th Floor
San Francisco, CA 94105
(415) 538-2000
www.calbar.ca.gov

Friday, May 18, 2018
9:00 AM -

Closed Session
1000 Minutes
March 9, 2018, Closed Minutes
April 16, 2018, Closed Minutes
(Closed pursuant to Government Code, §§ 11126 - 11126.2.)
5000 Consent
5001Approval for Contracts Relating to the Preparation, Approval, Grading or Administration of the California Bar Examination or the First-Year Law Students' Examination Pursuant to Business and Professions Code Section 6008.6

1. For Printing of First-Year Law Students' Examination

2. For Printing of California Bar Examination

(Closed Pursuant to Government Code, § 11126(c)(1) and Business and Professions Code, § 6026.7(a)(3).)

7000 Miscellaneous
7001Oehler v. State Bar, L.A. Superior Court, Case No. BC610699, filed February 17, 2016
(Closed pursuant to Government Code, § 11126(e)(1).)
7002Layton v. State Bar, L.A. Superior Court, Case No. BC615241, filed March 28, 2016
(Closed pursuant to Government Code, § 11126(e)(1).)
7003Noonen v. State Bar, L.A. Superior Court, Case No. BC625085, filed June 24, 2016
(Closed pursuant to Government Code, § 11126(e)(1).)
7004Southern California Institute of Law v. Office of General Counsel, State Bar, CA Supreme Court, Case No. S247652, filed March 19, 2018
(Closed pursuant to Government Code, § 11126(e)(1).)
7005Collective Bargaining
(Closed pursuant to Government Code, § 11126(c)(17).)
7006Chief Trial Counsel
(Closed pursuant to Government Code, § 11126(a)(1).)
Open Session
10:30 AM

Open session will begin at approximately 10:30 AM. The Board of Trustees reserves the right to alter the order of items, or the start time, to run an effective meeting. If you wish to assure yourself of hearing a particular discussion, please attend the entire meeting.

-- Call for Public Comment --
The Chair reserves the right to limit the duration of the public comment period.
10 Minutes
March 9, 2018, Open Minutes
April 16, 2018, Open Minutes
30 Chair's Report
Oral Report from Chair
40 Staff Reports
41 Executive Director
1.Report from Executive Director
2.Dashboards
50 Consent Agenda
50-1Approval for Specified Contracts Pursuant to Business and Professions Code Section 6008.6

1. For California Bar Examination Sites, with: Santa Clara Convention Center

2. For Government Affairs and Legislative Representation, with: Wada Government Relations, LLC

3. For Study of Online Delivery of Legal Services, with: Legal Evolution, PBC

Updated 2017-2022 Strategic Plan Goals and Objectives: 4.d.
50-2Financial Resolution to Update Authorized Bank Account Signatories
50-3Adoption of Policy on Transfer of Excess Lawyer Assistance Program Funds to Client Security Fund, Pursuant to Business and Professions Code Section 6140.9
Updated 2017-2022 Strategic Plan Goals and Objectives: 2.f., 3.h.
54-111Judicial Council, Annual Appointment of Members
Updated 2017-2022 Strategic Plan Goals and Objectives: 4.b.
54-112Compensation Policy
54-131Report and Filing of the 2017 Annual Report - California Board of Legal Specialization
54-132Annual Recommendation to the Supreme Court of California for Suspension of Licensees Delinquent in Payment of State Bar Fees, Penalties and Costs
54-133Annual Recommendation Regarding Licensees in Minimum Continuing Legal Education (MCLE) Non-Compliance
54-141Licensee Requests for Adjustment to Fees and Penalties - WITHDRAWN
54-1422018 Q1 Financial Statement Report, Investment Report and Client Security Fund Report
Updated 2017-2022 Strategic Plan Goals and Objectives: 3.f.
54-143Investment Policy Revision
Updated 2017-2022 Strategic Plan Goals and Objectives: 3.f.
54-144Reserve Policy Revision Regarding Client Security Fund and Lawyer Assistance Program Funds and Related Budget Amendment
Updated 2017-2022 Strategic Plan Goals and Objectives: 3.f., 3.h.
54-145Collections Review Policy
Updated 2017-2022 Strategic Plan Goals and Objectives: 2.f., 3.g.
54-181Annual Financial Statement Audit
Updated 2017-2022 Strategic Plan Goals and Objectives: 3.f.
100 Reports of Board Committees
110 Board Executive Committee

None

120 Regulation and Discipline Committee

None

130 Programs Committee
134State Bar Awards Retirement (Mendoza)
Updated 2017-2022 Strategic Plan Goals and Objectives: 1.b.
140 Finance and Planning Committee

None

180 Audit Committee

None

700 Miscellaneous
701Confidentiality Rule: Return from Public Comment and Request for Approval(Moawad)
702Letters of Inquiry: Return from Public Comment and Request for Approval (Moawad)
703Attorney Fingerprinting Update: (1) State Bar Rule Re Non-Compliance with Attorney Fingerprinting Requirement: Return from Public Comment and Request for Approval; (2) State Bar Implementation of Proposed Rule of Court Re Fingerprinting Active Licensed Attorneys (Grandt / Almarante)
704Workload Study for Office of Chief Trial Counsel, State Bar Court and Office of Probation (Ewert / Pi)
Updated 2017-2022 Strategic Plan Goals and Objectives: 2.c.
705Discipline System Metrics (Pi)
Updated 2017-2022 Strategic Plan Goals and Objectives: 2.c.
706Odyssey Case Management System Demonstration and Related Finance / Budget Issues (Khalek / Harper)
Updated 2017-2022 Strategic Plan Goals and Objectives: 2.a.
Adjourn

In compliance with the Americans with Disabilities Act, those requiring accommodations at this meeting should notify Sarah Cohen at (415) 538-2363. 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.

Questions regarding any agenda item should be directed to the Secretary, Sarah Cohen at 415-538-2363 or Chair, Michael Colantuono at 415-538-2000. Trustees are requested to notify the Secretary 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.
   
   
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