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, July 20, 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 Election of Officers and Guest Section
A. Presidential Candidate Dialogue - Kelly, Kieve, Lyman

Treasurer Candidate Dialogue - Nelson, Rosing

Election

President Candidate Statements: Kelly, Kieve & Lyman  & Treasurer Candidate Statements: Nelson & Rosing
B. Call For Public Comment
10 Minutes
May 11, 2012 minutes [regular meeting]
30 President's Report
30 - 1Memorial Resolution - Don Mike Anthony
40 Staff Reports
41 Executive Director

Governmental Affairs (Oral)
42 Secretary

50 Consent Agenda
54 - 131Member Request for Adjustment to Fees and/or Penalties/Waivers (Member Liaisons)
54 - 132Report and Filing with the California Supreme Court of the Board of Legal Specialization Annual Report
54 - 133Bylaw Change for the International Law Section
54 - 161Commission on Judicial Nominees Evaluation: 2011 Activities and Statistical Report; Proposed Receipt for Filing
100 Reports of Board Committees
110 Board Committee on Operations

111 Executive Director Performance Evaluation Procedure
112 Resolution in Support of Elimination of Bias
113 Rules of Professional Conduct, Proposed New and Amended, Further Direction to Staff on the Comments to the Rules – Report of Action Taken June 13, 2102, by the Board Committee on Operations on Behalf of the Board Between Meetings
120 Regulation, Admissions and Discipline Oversight Committee

121 Refusal-of-Admission and Suspension for Tax Delinquency. Request for adoption following Public Comment (AB 1424, Stats. 2011, Ch. 455)
122 Suspension for Failure to Comply With Child or Family Support Order. Request For Adoption following for Public Comment.
123 Chief Trial Counsel Evaluation Procedure
130 Member Oversight Committee

134 Membership Fee Waivers, State Bar Rule 2.16- Return from Public Comment
135 Pro Bono Practice Program Rules 3.325 - 3.330- Return from Public Comment -Proposed Revision to Expand Eligibility to Court-Based Self-Help Centers
136 Pro Bono Practice Program Rule 3.327 - Return from Public Comment- Proposed Revision to Reduce the Number of Years Required for Participation
137 Revisions to the CYLA Mission and Charge
140 Planning, Program Development & Budget

141 Authority to Invest Executive Health Retirement Benefit
150 Nominations and Appointments

160 Stakeholder Relations Committee

170 Task Force on Sections

180 Audit Committee

190 Task Force on Discipline System Metrics and Monitoring

200 Ad Hoc Committee on Legislative Affairs

700 Miscellaneous
Closed Session

1000 Minutes
May 11, 2012 closed minutes [regular meeting]
(Closed pursuant to Business and Professions Code section 6026.5(a)-(h))
3000 Reports of Board Committees
(Closed pursuant to Business and Professions Code section 6026.5(a)-(h))
6000 Appointments
6010 Closed Consent

6011 Legal Aid Society of Orange County (LASOC) Board of Directors, Annual Appointment of Attorney Members
6012 Law School Council, Annual Appointment of Members
6013 Center for Civic Education (CCE) Board of Directors, Appointment of Two Members of the Board of Trustees (WITHDRAWN)
6014 Lawyer Assistance Program (LAP) Oversight Committee, Annual Appointment of Chair and Members
6015 Fee Arbitration Department, Appointment of New Arbitrators
6016 Section Executive Committees, 2012-2013 Annual Appointment of Officers and Members, Part II
6020 Closed Appointments

6021 Standing and Special Committees, 2012-2013 Annual Appointment of Officers and Members, Part II
6022 Commission on Judicial Nominees Evaluation (JNE), Annual Appointment of Officers and Members
6023 Review Committee, Judicial Nominees Evaluation (JNE) Commission, Annual Appointment of Chair and Member
6024 Bernard E. Witkin Medal Award, Selection of 2012 Recipient
6025 Diversity Awards, Selection of 2012 Recipients
6026 Education Pipeline Award, Selection of 2012 Recipient
6027 Jack Berman Award, Selection of 2012 Recipient
6028 Loren Miller Legal Services Award, Selection of 2012 Recipient
6029 President’s Pro Bono Service Awards, Selection of 2012 Recipients
(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 prospective 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