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
Notice and Agenda

Teleconference




The State Bar of California

www.calbar.ca.gov

Thursday, September 24, 2020
10:30 a.m.—

Members of the public may access this meeting as follows:
Zoom Link: https://calbar.zoom.us/j/97525237687
Call-In Numbers:
 669-900-9128
253-215-8782
346-248-7799
646-558-8656
301-715-8592
312-626-6799 
    Webinar ID: 975-2523-7687

Open Session

The Chair reserves the right to alter the order of items 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 - July 16, 2020
Open Session MInutes - September 4, 2020
30 Chair's Report
30-1Appreciation to Retired State Bar Employee Marilyn Tichenor
40 Staff Reports
41 Executive Director
41-1Report from Executive Director
41-2Appreciation to Outgoing Officers and Members of the 2019-2020 Board of Trustees
50 Consent Agenda
50-1Approval for Specified Contracts Pursuant to Business and Professions Code Section 6008.6

1. For government affairs and legislative representation, with: Wada Government Services
2. For bar card manufacturing and mailing, with: SoftFile
3. For Office of Chief Trial Counsel case file auditing, with: Alyse Lazar
4. For workload study and survey, with: Qualtrics
5. For online legal research, with: Thomson Reuters
6. For testing accommodation consultant, with: MD Psychiatric Forensics
7. For ad hoc psychometric and statistical analytic projects, with: Research Solutions Group
8. For testing accommodation consultant, with: Michael D. Shore, PhD

50-2Report of Action Taken by Executive Committee Approving Specified Contracts Pursuant to Business and Professions Code Section 6008.6
1. For interim Chief Financial Officer services, with: Kevin Harper CPA & Associates
50-3Report of Action Taken by Executive Director Approving Specified Contracts Pursuant to Business and Professions Code Section 6008.6
1. For consultant services for California Paraprofessional Program Working Group, with: Leah Wilson
50-4Approval of Rule Change Regarding First-Year Law Students' Examination Due to COVID-19 as Requested by the Supreme Court of California
54-121Proposed Amendments to Rules and Proposed New Rules Regarding Electronic Service and Electronic Signatures - Return From Public Comment and Request for Approval
54-122Proposed Amendments to Rule of Procedure Regarding Electronic Trial Exhibits - Return from Public Comment and Request for Approval
54-123Proposed Amended Rule of Professional Conduct 5.4 - Return from Public Comment and Request for Adoption
Updated 2017-2022 Strategic Plan Rev. 3 : 4.d.
54-141Licensee Requests for Adjustment of Fees, Penalties and Charges
54-142Proposed 2021 Changes to Schedule of Licensee Fees, Penalties, Charges and Deadlines
54-1431st Quarter 2020 Financial Statement Report
54-1442nd Quarter 2020 Financial Statement Report, Investment Report, Client Security Fund Report
54-1812nd Quarter 2020 Board and Management Travel Expenses
100 Reports of Board Committees
110 Board Executive Committee
120 Regulation and Discipline Committee
140 Finance Committee
145Approval of Refinancing of 2012 Bank of America Loan (Related to 845 South Figueroa Street)
180 Audit Committee
700 Miscellaneous
701Real Estate Analysis and Strategy Development Update (Mazer)
702Closing the Justice Gap Working Group - Appointment of Members (Difuntorum)
Updated 2017-2022 Strategic Plan Rev. 3 : 4.d.
703California Paraprofessional Program Working Group - Status Update (Iglesias)
704State Bar Discipline System: Implementation of Changes to Address Disparity; Past and Planned Changes to Improve Efficiency, Process, and Experience; and Recommendation for Ad Hoc Commission on the Discipline System (Chavez)
Updated 2017-2022 Strategic Plan Rev. 3 : 2.b.
705Exemption to CalPERS 180-Day Wait Period in Order to Appoint Marilyn Tichenor as Retired Annuitant under Government Code section 21224 (Lee)
Updated 2017-2022 Strategic Plan Rev. 3 : 2.a.
706Exemption to CalPERS 180-Day Wait Period in Order to Appoint Jenice Housman as Retired Annuitant under Government Code section 21224 (Lee)
707Changes in Elimination of Bias (EOB) Requirement in Minimum Continuing Legal Education (MCLE) Rules - Return from Public Comment and Request for Approval (Carroll/Hom)
Updated 2017-2022 Strategic Plan Rev. 3 : 4.m.
708Provisional Licensure Rule of Court - Return from Public Comment and Request for Adoption by the Board of Trustees for Approval by the Supreme Court (Chen/Hershkowitz)
Closed Session
1000 Minutes
Closed Session Minutes - July 16, 2020
*Closed pursuant to Government Code §§ 11126 - 11126.2.
Closed Session Minutes - July 17, 2020
*Closed pursuant to Government Code §§ 11126 - 11126.2.
Closed Session Minutes - August 12, 2020
*Closed pursuant to Government Code §§ 11126 - 11126.2.
Closed Session Minutes - September 4, 2020
*Closed pursuant to Government Code §§ 11126 - 11126.2.
7000 Miscellaneous
7001Discussion Regarding Potential Employment Litigation Against the State Bar
*Closed pursuant to Government Code § 11126(e)(2)(B)(i)
7002Discussion Regarding the Appointment of State Bar Executive Director
*Closed pursuant to Government Code § 11126(a)(1).
7003Gordon et al. v. State Bar of California et al., United States District Court, Northern District of California, Case No. 3:20-cv-06442, filed September 14, 2020
*Closed pursuant to Government Code § 11126(e)(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.

Questions regarding any agenda item should be directed to Secretary Sarah Cohen at 415-538-2363 or Chair Alan Steinbrecher at 415-538-2000, The State Bar of California, 180 Howard Street, San Francisco, CA 94105. Board members 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.


The notice and agenda are available at http://board.calbar.ca.gov/Board.aspx.

   
   
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