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

Teleconference

The State Bar of California

,
www.calbar.ca.gov

Thursday, May 14, 2020
9:00 AM

If you would like to address the Board of Trustees during public comment, please fill out this form to alert the Board to the issue that you would like to address.

Members of the public may access this meeting as follows:

Zoom Link: https://calbar.zoom.us/j/95751427112
Call-In Numbers:
669-900-9128
253-215-8782
346-248-7799
312-626-6799
646-558-8656
301-715-8592
Webinar ID: 957-5142-7112

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
Open Session Minutes - March 12, 2020
Open Session Minutes - April 14, 2020
Open Session Minutes - April 16, 2020
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 translation services, with: Language Line
50-2Adoption of Revised Judge Pay Schedules
50-3Receipt and Filing of 2019 Annual Legal Services Trust Fund Program Report Pursuant to Business and Professions Code Sections 6145 & 6222
50-4Receipt and Filing of Annual Discipline Report
50-5Report of Action Taken by Audit Committee – Receipt and Filing of Annual Financial Statements and Report of Independent Auditors Pursuant to Business and Professions Code Section 6145(a)
54-111American Bar Association (ABA) House of Delegates, Annual Appointment of Members
Updated 2017-2022 Strategic Plan Rev. 3 : 1.a.
54-112Judicial Council, Annual Appointment of Members
54-1411st Quarter 2020 Reports from the Office of Finance
54-142Licensee Requests for Adjustment of Fees, Penalties and Charges
54-1814th Quarter 2019 Board and Management Travel Expenses
54-1821st Quarter 2020 Board and Management Travel Expenses
100 Reports of Board Committees
110 Board Executive Committee
113Approval of Addition to Legislative Priorities
Updated 2017-2022 Strategic Plan Rev. 3 : 4.a.
120 Regulation and Discipline Committee
121Request for Approval of Rule Changes to Permit Videoconference Appearances and Electronic Service of Process in Fee Arbitration Proceedings
140 Finance Committee
180 Audit Committee
700 Miscellaneous
701Council on Access and Fairness (COAF) - Approval of Scope of Work and Revised Workplan (Judge Brenda Harbin-Forte (Ret.), Chair, COAF)
Updated 2017-2022 Strategic Plan Rev. 3 : 4.i., 4.o.
702Consideration of Options for Licensees Not in Compliance with Fingerprinting Requirement (DiLoreto)
703Approval of Final Recommendations of the Task Force on Access Through Innovation of Legal Services (ATILS) (Hershkowitz)
Updated 2017-2022 Strategic Plan Rev. 3 : 4.d.
704Approval of Moral Character Decision Making Tools and Related Document (Nunez/Clark/Lane)
705Report on and Approval of Recommendations Regarding the California Bar Examination Studies (MacLeod/Nunez)
Updated 2017-2022 Strategic Plan Rev. 3 : 2.n., 4.i.
706Approval of Amendments to Retiree Health Plan for Retirees of the State Bar (Holton/Strauss)
Updated 2017-2022 Strategic Plan Rev. 3 : 3.b.
707Approval of Revisions to Rules and Regulations Pertaining to the Employment of State Bar Court Judges (Holton/Strauss)
Updated 2017-2022 Strategic Plan Rev. 3 : 3.b.
708Approval of Revisions to Rules and Regulations Pertaining to the Employment of Executive Staff Employees and to the Rules and Regulations Pertaining to the Employment of Confidential Employees (Mazer/Lee)
709Presentation of Draft 2020 Governance in the Public Interest Task Force Report (MacLeod)
Closed Session
1000 Minutes
Closed Session Minutes - January 24, 2020
*Closed pursuant to Government Code §§ 11126 - 11126.2.
Closed Session Minutes - March 12, 2020
*Closed pursuant to Government Code §§ 11126 - 11126.2.
Closed Session Minutes - April 14, 2020
*Closed pursuant to Government Code §§ 11126 - 11126.2.
Closed Session Minutes - April 16, 2020
*Closed pursuant to Government Code §§ 11126 - 11126.2.
5000 Closed 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(c)(3).
7000 Miscellaneous
7001Obbard v. State Bar of California, S.F. Superior Court, CPF-17-515590, filed April 14, 2017
*Closed pursuant to Government Code § 11126(e)(1).
7002Southern California Institute of Law, Inc. v. The State Bar of California, LA Superior Court, Case No. 20STCV09878, filed March 11, 2020
*Closed pursuant to Government Code § 11126(e)(1).
7003Southern California Institute of Law, Inc. v. The Committee of Bar Examiners of The State Bar of California, In the Supreme Court of the State of California, Case No. S261769, filed April 21, 2020
*Closed pursuant to Government Code § 11126(e)(1).
7004Ani Krihkori v. The State Bar of California, Committee of Bar Examiners, LA Superior Court, Case No. 20STCV09843, filed March 11, 2020
*Closed pursuant to Government Code § 11126(e)(1).
7005The State Bar of California v. LEGALMATCH.COM, SF Superior Court, Case No. _____, filed May 4, 2020
*Closed pursuant to Government Code § 11126(e)(1).
7006Recommendation Regarding Requested Amicus Participation in Feldman v. Gordon & Rees, LLP Litigation (Petition for Review of Decision in First District Court of Appeal, Case No. A155047)
*Closed pursuant to Government Code § 11126(e)(2)(C)
7007Consideration of and Decision on Challenge to Mandatory License Fees Submitted by Licensee
*Closed pursuant to Government Code § 11126(e)(2)(B).
Adjourn

In compliance with the Americans with Disabilities Act, those requiring modifications or accommodations to observe and address 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.
   
   
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 © 2023 The State Bar of California
  • FAQ
  • User Policies
  • Contact
  • Share on Facebook
  • Share on Twitter
  • Share on LinkedIn