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
www.calbar.ca.gov

Friday, March 15, 2019
8:30 AM -

Closed Session
1000 Minutes
January 24-25, 2019 - Closed Session 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 California Bar Examination and First-Year Law Students' Examination

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

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).
7002Discussion of State Bar Employee Performance
*Closed pursuant to Government Code § 11126(a)(1).
7003Executive Director Performance Evaluation
*Closed pursuant to Government Code § 11126(a)(1).
Open Session
9:45 AM

Open session will begin at approximately 9:45 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
January 25, 2019 - Open Session Minutes
30 Chair's Report
(Oral 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 Section 6008.6

1. For Los Angeles Office Security Services, with: Universal Protection Services
2. For Internet Service Provider, with: AT&T
3. For Salesforce Development Services, with: Slalom
4. For Annual Salesforce Licensing, with: Salesforce.com, Inc.
5. For Microsoft Enterprise Products, with: Crayon Software Experts, LLC
6. For Communications & Public Relations Services, with: Rise Communications LLC
7. For Accounting Services, with: Olivier Flewellen

50-2Annual Report on Use of Outside Counsel for 2018 Calendar Year
Updated 2017-2022 Strategic Plan Rev. 2: 3.a., 3.b.
50-3Form 700 Reporting Requirements for Rule 2201 Administrator and Special Deputy Trial Counsel: Request for Approval
50-4Receipt and Filing of Legislatively Mandated Diversity Efforts Report
Updated 2017-2022 Strategic Plan Rev. 2: 4.g., 4.h., 4.i., 4.j., 4.k., 4.l., 4.m., 4.n., 4.o.
50-5Receipt and Filing of Legislatively Mandated Lawyer Assistance Program Oversight Committee Report
54-121Technical Corrections to Rules of Procedure 5.152, 5.65.1, 5.342: Request for Approval
54-141Q4 Investment Report and Client Security Fund (CSF) Report
54-142Review Cost Allocation Policy
54-181Q4 Board and Management Travel Expenses
100 Reports of Board Committees
110 Board Executive Committee
112Approval of 2019 Legislative Priorities (MacLeod/DaSilva)
Updated 2017-2022 Strategic Plan Rev. 2: 3.l.
113Approval and Ratification of Revised Board Book (DaSilva)
Updated 2017-2022 Strategic Plan Rev. 2: 1.b.
120 Regulation and Discipline Committee
130 Programs Committee
131Adoption of Revised Goal 4 Re Diversity and Inclusion (Hershkowitz/Hong)
Updated 2017-2022 Strategic Plan Rev. 2: 4.g., 4.h., 4.i., 4.j., 4.k., 4.l., 4.m., 4.n., 4.o.
132Approval of Distribution of Bank Grant Funds for 2020-2022 Grant Cycle (Hong/Nguyen)
Updated 2017-2022 Strategic Plan Rev. 2: 4.a.
140 Finance and Planning Committee
180 Audit Committee
700 Miscellaneous
701Approval of Appendix I Subentity Recommendations Re (1) Legal Services Trust Fund Commission - Size and Appointments; and (2) Implementation of Global Changes, Including State Bar Rule Revisions(MacLeod/Hershkowitz/Hong)
Updated 2017-2022 Strategic Plan Rev. 2: 1.c.
702Update on Waiver of Late Payment Penalties for Federal Employees; Approval of Schedule for Payment of Fees Due (DiLoreto)
703Report and Recommendation Re Legislatively Mandated Malpractice Insurance Working Group Report (Katz/Miller)
Updated 2017-2022 Strategic Plan Rev. 2: 5.d.
704Report on Fee Increase Need (Wilson/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, 180 Howard Street, San Francisco, CA 94105 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.
   
 
Close
50 Consent Agenda:
acrobat imageReceipt and Filing of Legislatively Mandated Lawyer Assistance Program Oversight Committee Report

Attachments:
None
 
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