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

Thursday, July 11, 2019
12:30 PM -

Open Session Call-In Number: 855-520-7605 / Pass Code: 926-551-2#

(Please mute the line unless you are providing public comment.)

Closed Session
1000 Minutes
May 17, 2019 - Closed Session Minutes - withdrawn
7000 Miscellaneous
7001Layton v. State Bar, L.A. Superior Court, Case No. BC615241, filed March 28, 2016
*Closed pursuant to Government Code § 11126(e)(1).
7002Oehler v. State Bar, L.A. Superior Court, Case No. BC610699, filed February 17, 2016
*Closed pursuant to Government Code § 11126(e)(1).
7003Discussion Regarding Former State Bar Employee Complaint
*Closed pursuant to Government Code § 11126(e)(2)(B).
Open Session
1:30 PM

Open session will begin at approximately 1:30 PM. 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
April 9, 2019 - Open Session Minutes
April 22, 2019 - Open Session Minutes
May 17, 2019 - Open Session 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 Section 6008.6

1. For Enhancement to Odyssey System, with: Tyler Technologies, Inc.
2. For Oracle Cloud Annual Licensing, with: Oracle America Inc.
3. For Multi-Function Devices Leasing & Maintenance, with: Konica Minolta Business Solutions
4. For Exam Delivery Services, with: STAT Delivery Services
5. For February 2021 Bar Examination Testing, with: Oakland Marriott City Center
6. For July 2021, Bar Examination Testing, with: Oakland Marriott City Center
7. For February 2021 Bar Examination Testing, with: Ontario Convention Center
8. For July 2021 Bar Examination Testing, with: Ontario Convention Center

50-2Report of Action Taken by Executive Director Approving Specified Contracts Pursuant to Business and Professions Code Section 6008.6

1. For California Justice Gap Study, with: NORC at the University of Chicago
2. For IOLTA Bank Certification & Compliance, with: Delta Consulting Boston
3. For Legal Aid Community Facilitation & Coordination, with: Legal Aid Association of California (LAAC)
4. For Bar Card Manufacturing and Mailing, with: SoftFile
5. For OCTC Case File Auditing, with: Alyse Lazar
6. For Government Affairs & Legislative Representation, with: Wada Government Relations

54-111Commission on Judicial Nominees Evaluation - Annual Appointment and Reappointment of Members, Officers and Alternates
54-112Review Committee of the Commission on Judicial Nominees Evaluation - Annual Appointment of Members and Officer
54-113Client Security Fund Commission - Annual Appointment of Members and Officers
54-114California Board of Legal Specialization - Annual Appointment of Members and Officers
54-115Committee on Professional Responsibility and Conduct - Annual Appointment of Members, Officers and Alternates
54-116Legal Services Trust Fund Commission- Annual Appointment of Members
54-117Council on Access and Fairness - Annual Appointment of Members and Officers
54-118Mandatory Fee Arbitrators - Appointment of New Fee Arbitrators
54-119Correction - May 2019 Agenda Item - American Bar Association (ABA) House of Delegates - Annual Appointment of Members
Updated 2017-2022 Strategic Plan Rev. 2: 1.b.
54-141Licensee Requests for Adjustment of Fees, Penalties and Charges
54-142Annual Adoption of Investment Policy - withdrawn
100 Reports of Board Committees
110 Board Executive Committee
120 Regulation and Discipline Committee
130 Programs Committee
131Approval of Interest on Lawyers' Trust Accounts (IOLTA) Grant Distribution for 2020 (Stallings)
Updated 2017-2022 Strategic Plan Rev. 2: 4.a.
140 Finance and Planning Committee
180 Audit Committee
700 Miscellaneous
701State Bar Task Force on Access Through Innovation of Legal Services Report: Request to Circulate Tentative Recommendations for Public Comment (Difuntorum)
Updated 2017-2022 Strategic Plan Rev. 2: 4.d.
702Malpractice Insurance Working Group: Approval of Implementation Plan and Costs (Katz)
Updated 2017-2022 Strategic Plan Rev. 2: 1.b.
703Discussion of Legislative Analyst Office Report (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 imageReport of Action Taken by Executive Director Approving Specified Contracts Pursuant to Business and Professions Code Section 6008.6

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