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
Boardroom, 2nd Floor
Los Angeles, CA 90017
www.calbar.ca.gov

Friday, January 24, 2020
12:00 PM -

Open Session Call-In Number: 855-520-7605 / Pass Code: 9265512#
(Please mute the line unless you are providing public comment.)

Additional Location: 180 Howard Street, San Francisco CA

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 14, 2019 - Open Session Minutes
30 Chair's Report
1.Approval of Revised Liaison Assignments
40 Staff Reports
41 Executive Director
1.Report from Executive Director
50 Consent Agenda
50-1Approval for Specified Contracts Pursuant to Business and Professions Code Section 6008.6
1. For translation services, with: Language Line
2. For Interim Information Technology Director Services, with: Eduardo Frias
3. For online training module, with: InfoPro Learning
4. For Cisco Flex VoIP Licensing & Support, with: Dimension Data
5. For Access Through Innovation of Legal Services (ATILS) survey, with: National Opinion Research Center (NORC)
6. For evaluation of testing accommodation petitions, with: Michael D. Shore, Ph.D.
7. For evaluation of testing accommodation petitions, with: Laura Richer, D.O
50-2Report of Action Taken by Executive Director Approving Specified Contracts Pursuant to Business and Professions Code Section 6008.6
1. For testing accommodation space for the February 2020 Bar examination, with: Sheraton Gateway Los Angeles
50-3Notification of Approval of Interim Executive Director Contract - Request for Board Ratification
54-111Lawyer Assistance Program Oversight Committee - Appointment of Members
54-121Rule of Procedure 2605 (Vexatious Complainants) - Approval of Nonsubstantive Correction Due to Clerical Error
54-122Revised Rules of Professional Conduct 1.4, 1.16, and 3.8 - Return from Public Comment and Request for Adoption by the Board for Approval by the Supreme Court
54-123Lawyer Referral Service Proposed Rules of Procedure Governing the Review Process for Certification, Revocation and Suspension Decisions - Return from Public Comment and Request for Adoption by the Board for Approval by the Supreme Court
Updated 2017-2022 Strategic Plan Rev. 2: 4.c.
100 Reports of Board Committees
110 Board Executive Committee
112Approval and Ratification of Revised Board of Trustees Policy Manual (Steinbrecher)
113Approval of 2020 Legislative Priorities (Steinbrecher)
120 Regulation and Discipline Committee
140 Finance Committee
180 Audit Committee
700 Miscellaneous
701Adoption of Revised Strategic Plan (Hershkowitz)
Updated 2017-2022 Strategic Plan Rev. 2: 2.n.
702Approval of State Bar Final 2020 Budget Pursuant to Business and Professions Code Section 6140.1 (Adams)
Updated 2017-2022 Strategic Plan Rev. 2: 2.d., 3.f., 3.k.
703Rule Changes Addressing Public Licensee Information and Required Reporting - Return from Public Comment and Request for Approval (Holloway)
Updated 2017-2022 Strategic Plan Rev. 2: 2.g.
704Exemption to CalPERS 180-Day Wait Period for Appointment of Diane Blackmon as a Retired Annuitant under Government Code Section 21224 (Holton)
Updated 2017-2022 Strategic Plan Rev. 2: 3.b.
705Exemption to CalPERS 180-Day Wait Period for Appointment of Jenice Housman as a Retired Annuitant under Government Code Section 21224 (Holton) - withdrawn
706Waiver for Good Cause of Policy Restricting Leah Wilson from Conducting Business with the State Bar After Leaving Office Pursuant to Board Policy Manual 11.2 (Holton/Chang)
Closed Session
1000 Minutes
May 17, 2019 - Closed Session Minutes
*Closed pursuant to Government Code §§ 11126 - 11126.2.
November 14, 2019 - Closed Session Minutes
*Closed pursuant to Government Code §§ 11126 - 11126.2.
5000 Closed Consent
5000 Not From Committee
5001Approval of Contracts Relating to the Preparation, Grading, or Administration of the California Bar Examination or the First-Year Law Students' Examination

1. For Preparation, Approval, Grading, or Administration of the California Bar Examination or the First-Year Law Students' Examination

*Closed pursuant to Government Code § 11126(c)(1) and Business and Professions Code § 6026.7(c)(3).
5120 Regulation and Discipline Committee
5140 Finance Committee
5180 Audit Committee
7000 Miscellaneous
7001Discussion Regarding Status of Collective Bargaining over Successor Memoranda of Understanding
*Closed pursuant to Government Code § 11126(c)(17).
7002Discussion Regarding Chief Trial Counsel Appointment
*Closed pursuant to Government Code § 11126(a)(1).
7003Discussion Regarding Administration and Grading of the July 2019 Bar Examination
*Closed pursuant to Government Code § 11126(c)(1) and Business and Professions Code § 6026.7(c)(3).
7004Discussion Regarding Appointment of Executive Director
*Closed pursuant to Government Code § 11126(a)(1).
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, Alan Steinbrecher 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
10 Minutes:
acrobat imageNovember 14, 2019 - Open Session Minutes

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