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, March 18, 2021—Friday, March 19, 2021
Thurs., 10:30 a.m. —

The Board of Trustees Meeting is spread over two days. Closed Session will begin on Thursday at 10:30 a.m. Public comment for Closed Session items will be taken on Thursday before the Board goes into Closed Session.

Open Session will begin on Friday at 9:00 a.m. Public Comment for Open Session items will be taken on Friday upon recommencement of the meeting. If Closed Session does not conclude on Thursday, the remaining Closed Session items will be heard on Friday upon conclusion of Open Session. 

Members of the public may access this meeting as follows:
Zoom Link: https://calbar.zoom.us/j/99073123818
Call-In Number: 669-900-9128
Webinar ID: 990-7312-3818

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 - January 22, 2021
30 Chair's Report
40 Staff Reports
41 Executive Director
Report from Executive Director
50 Consent Agenda
50-1Approval of Specified Contracts Pursuant to Business and Professions Code Section 6008.6

1. For offsite document storage, with: Iron Mountain
2. For enhancement of grant management software application, with: Tiffany Woon
3. For February 2022 Bar Exam testing site, with: Marriott Business Center-Oakland
4. For July 2022 Bar Exam testing site, with: Marriott Business Center-Oakland
5. For inspection of law schools, with: Heather Georgakis
6. For Oracle support services, with: Sierra-Cedar, Inc.

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

1. For February 2021 Bar Exam testing site, with Sheraton Gateway Los Angeles
2. For February 2021 Bar Exam testing site, with Sheraton San Diego Mission Valley
3. For February 2021 Bar Exam testing site, with Crowne Plaza Hotel Burlingame
4. For February 2021 Bar Exam testing site, with DoubleTree Westside Culver City

50-3Report of Action Taken by Board Executive Committee Approving Priorities for Competitive Grants to Legal Services Organizations to Fund Provisionally Licensed Lawyers
Updated 2017-2022 Strategic Plan Rev. 3 : 4.a.
50-4Annual Report on the Use of Outside Counsel for 2020
Updated 2017-2022 Strategic Plan Rev. 3 : 3.a., 3.b.
50-5Receipt and Filing of Annual Lawyer Assistance Program Oversight Committee Report Pursuant to Business and Professions Code Section 6238
50-6Receipt and Filing of Biennial Diversity Report Pursuant to Business and Professions Code Section 6001.3(c)
Updated 2017-2022 Strategic Plan Rev. 3 : 4.g., 4.h., 4.i., 4.j., 4.k., 4.l., 4.m., 4.n., 4.o.
50-7Proposed Technical Amendment to Rule 2.53 Governing Minimum Continuing Legal Education (MCLE) Requirements for New Licensees: Request to Circulate for Public Comment
54-111American Bar Association: Annual Appointment of Delegates
Updated 2017-2022 Strategic Plan Rev. 3 : 1.a.
54-112Judicial Council of California: Annual Appointment of State Bar Members
54-113Review Committee of the Commission on Judicial Nominees Evaluation: Annual Appointment of Chair
54-114Commission on Judicial Nominees Evaluation: Change in Term Structure and Appointment of Co-Vice-Chair
54-141Q4 Financial Statement Report, Investment Report, Client Security Fund Report
54-1422022–2026 Five Year Financial Projection
Updated 2017-2022 Strategic Plan Rev. 3 : 3.k.
54-181Q4 Board and Management Travel Expenses
100 Reports of Board Committees
110 Board Executive Committee
115Approval of Addition to 2021 Legislative Priorities
Updated 2017-2022 Strategic Plan Rev. 3 : 4.a.
120 Regulation and Discipline Committee
140 Finance Committee
180 Audit Committee
700 Miscellaneous
701Status Update on Recommendations to Address Disparities in the Discipline System (MacLeod/Chavez)
Updated 2017-2022 Strategic Plan Rev. 3 : 2.b.
702Proposed State Bar Rule 3.453 Governing Client Security Fund Payment Plans for Nondisbarred and Nonresigned Licensees: Request for Emergency Adoption as an Interim Rule and Request to Circulate for Public Comment for Later Adoption as a Permanent Rule (Kaur)
Updated 2017-2022 Strategic Plan Rev. 3 : 2.d.
703State Bar Metrics Report (Hershkowitz/Chavez)
704Approval of Planned Updates to the State Bar Website to Implement Recent Rule Changes Addressing Public Licensee Information and Required Reporting (Ruano)
Updated 2017-2022 Strategic Plan Rev. 3 : 2.g.
705Discussion Regarding the Appointment of the State Bar Executive Director (Duran/Sowell)
Closed Session
1000 Minutes
Closed Session Minutes - January 21–22, 2021
*Closed pursuant to Government Code §§ 11126 - 11126.2.
5000 Closed Consent
7000 Miscellaneous
7001In re Gregory Harper on Discipline, California Supreme Court Case No. S265240 (filed November 25, 2020)
*Closed pursuant to Government Code § 11126(e)(1).
7002Consideration of and Decisions on Challenges to Mandatory License Fees Submitted by Licensees
*Closed pursuant to Government Code § 11126(e)(2)(B).
7003Review and Discussion of Draft State Audit Report
*Closed pursuant to Government Code § 11126.2.
7004The State Bar of California v. LegalMatch.com, SF Superior Court, Case No. CGC-20-584278 (filed May 4, 2020)
*Closed pursuant to Government Code § 11126(e)(1).
Updated 2017-2022 Strategic Plan Rev. 3 : 4.d.
7005Discussion Regarding the Appointment of the State Bar 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.

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 © 2023 The State Bar of California
  • FAQ
  • User Policies
  • Contact
  • Share on Facebook
  • Share on Twitter
  • Share on LinkedIn