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
845 South Figueroa Street
Board Room, 2nd Floor
Los Angeles, CA 90017-2515
(213) 765-1000
www.calbar.ca.gov

Thursday, January 24, 2019 - Friday, January 25, 2019

Additional Location:
180 Howard Street, 8th Floor Conference Room 8B, San Francisco, CA

This is a two-day meeting of the Board of Trustees. On January 24, 2019, the Board's Strategic Planning Session will commence at approximately 10:00 a.m. and will be followed by a Closed Session of the Board at approximately 5:00 p.m. On January 25, 2019, the Board will convene in Closed Session at approximately 1:00 p.m. for approximately 45 minutes, followed by Open Session. Prior to the full Board meeting, the Board's subcommittees will meet pursuant to separately noticed meetings.

Closed Session
1000 Minutes
November 16, 2018, Closed Minutes
*Closed pursuant to Government Code §§ 11126 - 11126.2.
7000 Miscellaneous
70012019 Collective Bargaining
*Closed pursuant to Government Code § 11126(c)(17).
7002Discussion Regarding Chief Trial Counsel Appointment
*Closed pursuant to Government Code § 11126(a)(1).
7003Fleck 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).
7004Hull v. State Bar of California, S.F. Superior Court, Case No. CGC-18-566754, filed May 23, 2018
*Closed pursuant to Government Code § 11126(e)(1).
Open Session

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
November 16, 2018 - Open Minutes
30 Chair's Report
40 Staff Reports
41 Executive Director
1. Report from Executive Director
50 Consent Agenda
50-1Approval of Specified Contracts Pursuant to Business and Professions Code Sections 6008.6 and 6140.9

  1. For Bar Examination Grading Reporting Services, with: Research Solutions Group
  2. For Bar Examination Psychometric Services, with: Research Solutions Group
  3. For Oracle Compliance Development, with: Solution Boost - withdrawn
  4. For Oracle Support Services, with: Spinnaker Support LLC
  5. Memorandum of Understanding for Transfer of One Dollar from Attorney Diversion and Assistance Program
54-111Approval and Ratification of Revised Board Book
Updated 2017-2022 Strategic Plan Rev. 2: 1.b.
54-121Office of Chief Trial Counsel Proposed Standards for Professional Misconduct: Return from Public Comment and Request for Approval
54-122Discipline System Costs - withdrawn
54-123State Bar Court Proposed Changes to Rules of Procedure 5.340, 5.341, 5.342, 5.343 and 5.344 (Conviction Proceedings): Return from Public Comment and Request for Approval
54-131Revision of State Bar Rules to Reflect Revised Grant Timelines: Return from Public Comment and Request for Approval
54-132Revisions to the Lawyer Referral Service Certification Rules: Return from Public Comment and Request for Submission to the California Supreme Court for Approval
Updated 2017-2022 Strategic Plan Rev. 2: 4.c.
54-141Annual Review of Debt Collection Efforts
Updated 2017-2022 Strategic Plan Rev. 2: 2.d., 3.e.
700 Miscellaneous
701Approval of Final 2019 Budget (Adams)
702Approval of Omnibus Appendix I Subentity Review Recommendations Re (1) Law School Engagement and Accreditation, California Commission on Access to Justice and Legal Services Trust Fund Commission; (2) Implementation of Global Changes including Request to Circulate for Public Comment Package of Related Rule Revisions (MacLeod/Hershkowitz/Wilson)
Updated 2017-2022 Strategic Plan Rev. 2: 1.c.
703Proposed Nonsubstantive Changes to the State Bar Rules of Procedure and Rules of the State Bar to Conform to Specific Changes in the Law: Request for Approval (Overpeck)
Updated 2017-2022 Strategic Plan Rev. 2: 1.b.
704Waiver of Licensing Fee Late Payment Penalty for Federal Employees Impacted by the Partial Federal Government Shutdown (Hershkowitz)
705Adoption of Revised Strategic Plan (Wilson/MacLeod)
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