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
845 South Figueroa Street
Board Room, 2nd Floor
Los Angeles, CA 90017-2515
(213) 765-1000
Friday, July 19, 2013
8:00 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 - SPECIAL MEETING
A. Treasurer Candidate Dialogue - Colantuono, Pasternak & Rosing
~ Election
~Treasurer Candidate Statements
B. Vice President Candidate Dialogue - Fineman, Holden & Mann
~ Election
~Vice President Candidate Statements
10 Minutes
May 10, 2013 minutes [regular meeting]
30 President's Report
Call For Public Comment

 

30 - 1Proposed Changes to Multi-Year Board Meeting Schedule for 2013-2014 - Location of July 2014 and November 2014 Board of Trustees Meetings
30 - 2Expanded Study of the Causes, Effects and Possible Solutions to Access to Justice Challenges in California
40 Staff Reports
41 Executive Director

Governmental Relations (Oral)
Client Security Fund Update
42 Secretary

50 Consent Agenda
50 - 1Financial Resolution
54 - 121Suspension For Failure To Comply With Child Or Family Support
Order Request for adoption following public comment
54 - 131Member Requests for Adjustment/Waiver of Fees and/or Penalties
54 - 141 Financial Statement for the Second Quarter Ended June 30, 2013; Investment Report for the Second Quarter Ended June 30, 2013; Client Security Fund Report for the Second Quarter Ended June 30, 2013
54 - 161Commission on Judicial Nominees Evaluation: 2012 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 Legislation Related to Immigration Reform - Withdrawn
113 Action Re Attorney Oath Modifications
120 Regulation, Admissions and Discipline Oversight Committee

122 Refusal-of-Admission and Suspension for Tax Delinquency (AB 1424,
Stats. 2011, Ch. 455). Request for adoption following public comment
123 Chief Trial Counsel Performance Evaluation Procedure
130 Member Oversight Committee

140 Planning, Program Development & Budget

142 Progress Report on 845 S. Figueroa Construction and Proposed Project Budget Amendment
150 Nominations and Appointments

151 State Bar Rule 3.54 (A) and (B) Sections of the State Bar, Executive Committee, Number of Members, Request for Adoption following Public Comment
160 Stakeholder Relations Committee

170 Task Force on Sections

180 Audit Committee

181 Audited Statement of Expenditures of Mandatory Membership for Year End Dec 2012 and Independent Auditor's Report (formerly called Chargeable/non chargeable)
190 Senior Lawyers Working Group

191 RAD/MOC Senior Lawyers Working Group Report
Closed Session

1000 Minutes
May 10, 2013 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 Letter Re Potential Litigation - The California Bar Foundation*

 

*Closed under Business and Professions Code § 6026.5 (a) to consult with counsel regarding pending or prospective litigation.

(Closed pursuant to Business and Professions Code section 6026.5(a)-(h))
6000 Appointments
6010 Closed Consent

6011 Witkin Medal Award, Selection of 2013 Recipient
6012 Diversity Awards, Selection of 2013 Recipients
6013 Education Pipeline Award, Selection of 2013 Recipient
6014 Jack Berman Award, Selection of 2013 Recipient
6015 Loren Miller Legal Services Award, Selection of 2013 Recipient
6016 President’s Pro Bono Service Awards, Selection of 2013 Recipients
6017 Fee Arbitration Department, Appointment of Arbitrators
6018 Section Executive Committees, 2013-14 Annual Appointment of Officers and Members, Part II
6019A Law School Council, Annual Appointment of Members
6019B California Rural Legal Assistance (CRLA) Board of Directors, Annual Appointment of Attorney Members
6020 Closed Appointments

6021 Standing and Special Committees, 2013-14 Annual Appointment of Officers and Members, Part II
6022 Lawyer Assistance Program (LAP) Oversight Committee, 2013-14 Annual Appointment of Chair and Members
6023 Judicial Nominees Evaluation (JNE) Commission, Annual Appointment of Officers and Members
6024 Review Committee of the Judicial Nominees Evaluation Commission, Annual Appointment of Chair and Members
(Closed pursuant to Business and Professions Code section 6026.5(g))
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