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
Agenda

The State Bar of California
180 Howard Street
Board Room, 4th Floor
San Francisco, CA 94105
(415) 538-2000
Friday, May 11, 2012
9:00 a.m.

The order of business is approximate and subject to change.

For meetings of the Board and Board Committee(s), the Board of Trustees meeting will commence at the conclusion of the Board Committee meeting(s). All times indicated and the order of business are approximate and subject to change.
Open Session

1 Guest Section
Call For Public Comment
10 Minutes
March 2, 2012 minutes [regular meeting]
April 9, 2012 minutes [special meeting]
30 President's Report
30 - 1Task Force on Admissions Regulation Reform
40 Staff Reports
41 Executive Director

Victoria Henley - Commission on Judicial Performance
Governmental Affairs (Oral)
42 Secretary

42 - 1Announcement of Candidates for the 2012-2013 Presidency (Vice Presidency and Treasurer) of the State Bar
50 Consent Agenda
54 - 121Proposed Modification to the Rule 31 of the State Bar Rules of Procedure for Fee Arbitrations re: subpoenas. Request for Adoption Following Public Comment
54 - 122Proposed Modification to the Rule 30 of the State Bar Model Rules of Procedure for Fee Arbitrations re: subpoenas. Request for Adoption Following Public Comment
54 - 131Member Request for Adjustment to Fees and/or Penalties/Waivers
54 - 132MCLE - Recommendation re Members in Non-Compliance
54 - 133Recommendation to Supreme Court for Suspension of Members Delinquent in Payment of 2011/2012 State Bar Fees, Penalties and Costs
54 - 141Financial Statements for the Quarter Ended March 31, 2012; Investment Report for the Quarter Ended March 31, 2012; Client Security Fund Report for the Quarter Ended March 31, 2012
54 - 142Audited Statement of Expenditures of Mandatory Membership Fees for Year End December 31, 2011 and Independent Auditor’s Report (formerly called Chargeable/Non-Chargeable) – proposed acceptance
54 - 143Financial Resolution
100 Reports of Board Committees
110 Board Committee on Operations

120 Regulation, Admissions and Discipline Oversight Committee

123 Update to Discipline Cost Formula
130 Member Oversight Committee

134 Bylaw Change for the Intellectual Property Section - Withdrawn
140 Planning, Program Development & Budget

144 Proposed Increase in Reimbursement Rate for Local Bars for Assigned Fee Arbitration or Mediation Cases
145 Contract Policy Delegation Refinements - Withdrawn
150 Nominations and Appointments

160 Stakeholder Relations Committee

170 Task Force on Sections

180 Audit Committee

181 Recommendations From Discipline Metrics & Monitoring Task Force
190 Task Force on Discipline System Metrics and Monitoring

200 Ad Hoc Committee on Legislative Affairs

Closed Session

1000 Minutes
March 2, 2012 closed minutes [regular meeting]
(Closed pursuant to Business and Professions Code section 6026.5(a)-(h))
3000 Reports of Board Committees
3110 Board Committee on Operations

3111 Request for Authority to Settle Contract Dispute*
(Closed pursuant to Business and Professions Code section 6026.5(a)-(h))
6000 Appointments
6010 Closed Consent

6011 Fee Arbitration Department, Appointment of New Arbitrators
6012 Bankruptcy Law Advisory Commission, Interim Appointment of Member
6013 Section Executive Committees—2012-2013 Annual Appointment of Officers and Members, Part I
6014 Legal Services of Northern California (LSNC) Board of Directors—Annual Appointment of Attorney Members to the Board of Directors
6020 Closed Appointments


6021 Standing and Special Committees—2012-2013 Annual Appointment of Officers and Members, Part I
(Closed pursuant to Business and Professions Code section 6026.5(g))
* Closed pursuant to Business and Professions Code § 6026.5 (a). Consult with counsel regarding pending or perspective litigation.

** Closed pursuant to Business and Professions Code § 6026.5 (d). Appointment, Employment or Dismissal of an employee, consultant or officer of the State Bar or to hear complaints or charges brought.

*** Closed pursuant to Business and Professions Code § 6026.5 (e). Disciplinary Investigations or Proceedings.

ADJOURN
   
   
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