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
www.calbar.ca.gov

Friday, November 16, 2018
9:00 AM -

Open Session Dial-in # (855) 520-7605 ~ Conference Code 926-551-2

Closed Session
1000 Minutes
October 19, 2018, Closed Minutes
*Closed pursuant to Government Code §§ 11126 - 11126.2.
7000 Miscellaneous
7001Fleck v. Wetch, US Court of Appeal for the 8th Circuit, Case No. 16-1564, filed August 17, 2017
*Closed pursuant to Government Code § 11126(e)(1).
7002Albert v. Williams, USDC Central District of California, Case No. 8:18-cv-00448-CJC-JDE, March 28, 2018
*Closed pursuant to Government Code § 11126(e)(1).
7003Layton v. State Bar, L.A. Superior Court, Case No. BC615241, filed March 28, 2016
*Closed pursuant to Government Code § 11126(e)(1).
7004Oehler v. State Bar, L.A. Superior Court, Case No. BC610699, filed February 17, 2016
*Closed pursuant to Government Code § 11126(e)(1).
7005Mallano v. Chiang, Court of Appeal, Second District, Division 2 decision, filed April 5, 2017, (Supreme Court review denied) Case Number B272124 c/w B276842 (LA County Superior Court No. BC533770)
*Closed pursuant to Government Code § 11126(e)(1).
Open Session
10:00 AM

Open session will begin at approximately 10:00 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 --
Members of the public may speak to any item on the agenda. The Chair reserves the right to limit the duration of the public comment period.
10 Minutes
Corrected May 18, 2018, Open Minutes
October 19, 2018, Open Minutes
30 Chair's Report
1.Board Committee and Liaison Assignments
40 Staff Reports
41 Executive Director
1.Report from Executive Director
2.Dashboard
50 Consent Agenda
50-1Approval for Specified Contracts Pursuant to Business and Professions Code Section 6008.6

1. For Bar Examination (California Bar Examination and First Year Law Student Examination) Testing Accommodation Evaluations, with: Douglas Tucker MD; Michael Shore PhD

2. For Bar Examination Testing Accommodation Space, February 2019, with: Doubletree Hotel Los Angeles-Westside

3. For Audiovisual Maintenance and Support, San Francisco & Los Angeles, with: Golden Start Technologies, Inc.

Updated 2017-2022 Strategic Plan Goals and Objectives: 1.b.
50-2Proposed Changes to Conflict of Interest Code for Designated Employees: Request for Approval
54-111Appointments of Chairs/Vice Chairs and Members of Sub-entities Subject to Appendix I Review
Updated 2017-2022 Strategic Plan Goals and Objectives: 1.c.
54-112California Rural Legal Assistance (CRLA), Reappointment of State Bar Representatives to Board of Directors
54-113California Indian Legal Services (CILS), Reappointment of State Bar Representatives to Board of Directors
54-114Legal Services of Northern California (LNSC), Reappointment of State Bar Representatives to Board of Directors
54-115Recommendation for Appointment and Reappointment of Fee Arbitrators; Reappointment of Presiding Arbitrator and Assistant Presiding Arbitrators
54-116Approval and Ratification of Board Book Revision to Change Composition of Committee on Regulation and Discipline
Updated 2017-2022 Strategic Plan Goals and Objectives: 1.b.
54-121Office of Chief Trial Counsel (OCTC) State Bar Rule Change: Return from Public Comment and Request for Approval - Consumer Notices and Alerts
54-122Lawyer Assistance Program (LAP) Proposed Rule Change: Return from Public Comment and Request for Approval
1. Proposed Rule Amendment Reflecting Elimination of Evaluation Committees
2. Participant Eligibility for Financial Assistance
54-123Proposed State Bar Court Rule 5.137: Return from Public Comment and Request for Submission to California Supreme Court for Approval
Updated 2017-2022 Strategic Plan Goals and Objectives: 2.f.
54-124Revision to Confidentiality Rule, Rule 2302, Rules of Procedures of the State Bar: Return from Public Comment and Request for Approval
Updated 2017-2022 Strategic Plan Goals and Objectives: 2.a., 2.c., 3.a.
54-131Revisions to the Special Admission Rules - Return from Public Comment and Request for Submission to the California Supreme Court for Approval
Updated 2017-2022 Strategic Plan Goals and Objectives: 2.q.
54-1412018 Q3 Financial Statement Report, Investment Report, Client Security Fund Report
Updated 2017-2022 Strategic Plan Goals and Objectives: 3.f.
54-142Admissions Information Management System - Budget Amendment and Request for Approval of Change Order
54-181Third Quarter Board and Management Expenses
700 Miscellaneous
701Approval of Contract for Best, Best and Krieger LLP Of Counsel Gary Schons to Serve as Special Deputy Trial Counsel Administrator Pursuant to State Bar Rule 2201 (Holton/Dewar)
702Exception to CalPERS 180 Day Wait Period to Appoint Sheila Campbell as Retired Annuitant (Lee)
Updated 2017-2022 Strategic Plan Goals and Objectives: 2.c.
703Appointment of Retired Honorable State Bar Court Judge Patrice McElroy as Judge Pro Tem of the State Bar Court; Exception to CalPERS 180 Day Wait Period to Appoint Judge McElroy as Retired Annuitant (Darling/Lee)
Updated 2017-2022 Strategic Plan Goals and Objectives: 2.c.
704Changes to Sub-entity Governance, Structure and Composition: Implementation Plans (Wilson/Hershkowitz/MacLeod)
Updated 2017-2022 Strategic Plan Goals and Objectives: 1.c.
7052019 State Bar Preliminary Budget & 2020-2024 Five Year Forecast/Projection Update (Adams)
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, Jason Lee 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