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, November 19, 2020
11:00 a.m.—

Members of the public may access this meeting as follows:
Zoom Link: https://calbar.zoom.us/j/99041938572
Call-In Numbers:
 669-900-9128
    Webinar ID: 990-4193-8572

 

 

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
30 Chair's Report
40 Staff Reports
41 Executive Director
41-1Report from Executive Director
50 Consent Agenda
50-1Approval for Specified Contracts Pursuant to Business and Professions Code Section 6008.6

1. For Los Angeles security services, with: Allied Universal Security Services
2. For legal services fiscal monitoring and training, with: Social Sector Partners
3. For services to increase access to justice in California, and maintenance of Justice Map, with: California Access to Justice Commission
4. For consulting, research and data analysis on disparities in the State Bar’s discipline system, with: Christopher Robertson
5. For Case Management System (CMS) support and enhancements, with: Polyrific
6. For business continuity services, with: Quodammodo Solutions
7. For Information Technology application security assessment, with: Aurora Systems Consulting
8. For special assistant to Interim Executive Director, with: Leah Wilson
50-2Report of Action Taken by Board Executive Committee Regarding Composition of Closing the Justice Gap Working Group
Updated 2017-2022 Strategic Plan Rev. 3 : 4.d.
50-3Proposed Changes to Conflict of Interest Code for Designated Employees: Request for Approval
50-4Annual Recommendation to the Supreme Court of California for Expungement of Suspensions of Licensees Delinquent in Payment of License Fees, Penalties, and Charges
50-5Annual Recommendation for Expungement of Administrative Inactive Status for Minimum Continuing Legal Education (MCLE) Noncompliance in Accordance with Rule 9.31
50-6Adoption of Judge Pay Schedules
50-7Adoption of Employee Pay Schedules
54-111Annual Recommendation for Appointment and Reappointment of Fee Arbitrators; Reappointment of Presiding Arbitrator and Assistant Presiding Arbitrator
54-112Annual Recommendation for Appointment of Legal Services Trust Fund Commissioner and Officers
54-113Proposal to Revise Finance Committee Charter
54-121Proposed New and Amended State Bar Rules of Procedure: (1) Rule 5.137; (2) Rules to Implement Rule 5.137; and (3) Rule to Clarify When Court Orders May Require Reimbursement to the Client Security Fund: Return from Public Comment and Request for Approval
Updated 2017-2022 Strategic Plan Rev. 3 : 2.d.
54-122Proposed Amendment to Client Security Fund Rule 3.434 to Implement Procedure for Reimbursement of Monetary Sanctions from the Client Security Fund: Return from Public Comment and Request for Approval
Updated 2017-2022 Strategic Plan Rev. 3 : 2.d.
54-123Amendment to Lawyer Referral Service Proposed Rules of Procedure Governing the Review Process for Certification, Revocation, and Suspension Decisions: Return from Public Comment and Request for Board Adoption for Approval by the California Supreme Court
Updated 2017-2022 Strategic Plan Rev. 3 : 4.c.
54-1413rd Quarter 2020 Financial Statement Report, Investment Report, Client Security Fund Report
54-142Annual Review and Proposal to Revise Investment Policy
54-1813rd Quarter 2020 Board and Management Travel Expenses
100 Reports of Board Committees
110 Board Executive Committee
120 Regulation and Discipline Committee
140 Finance Committee
180 Audit Committee
700 Miscellaneous
701Proposed Rules for Law School Accreditation: Request to Circulate for Public Comment (Ching/Leonard)
702Ad Hoc Commission on the Discipline System: Recommendation for Composition and Charter (Chavez)
Updated 2017-2022 Strategic Plan Rev. 3 : 2.b.
703Implementation of Changes to Address Disparities in the Discipline System: Update (Chavez)
Updated 2017-2022 Strategic Plan Rev. 3 : 2.b.
704Appointment of Chair for California Paraprofessional Program Working Group (Katz)
Updated 2017-2022 Strategic Plan Rev. 3 : 4.f.
705Brainstorming Session for January 2021 Strategic Planning Session (Hershkowitz)
Closed Session
1000 Minutes
Closed Session Minutes - September 24, 2020
*Closed pursuant to Government Code §§ 11126 - 11126.2.
Closed Session Minutes - September 25, 2020
*Closed pursuant to Government Code §§ 11126 - 11126.2.
5000 Closed Consent
7000 Miscellaneous
7001Gordon 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).
7002Kohn v. State Bar of California, United States District Court, Northern District of California, Case No. 4:20-cv-04827-PJH, filed July 18, 2020
*Closed pursuant to Government Code § 11126(e)(1).
7003Discussion Regarding Potential Employment Litigation Against the State Bar
*Closed pursuant to Government Code § 11126(e)(2)(B)(i)
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 Sean SeLegue 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