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 9, 2014
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
Attorney Oath Amendment Re Civility: Special Presentation By Former State Bar President Patrick M. Kelly
10 Minutes
February 28, 2014 minutes [special meeting]
March 7, 2014 minutes [regular meeting]
30 President's Report
40 Staff Reports
41 Executive Director

Governmental Relations (Oral)
42 Secretary

42 - 1Announcement of Candidates for the 2014-2015 Presidency (Vice Presidency and Treasurer) of the State Bar
50 Consent Agenda
54 - 111Sponsorship of AB 2746 (Committee on Judiciary) - Attorneys: Annual Membership Fees
54 - 112Sponsorship of AB 852 (Dickinson) - Unauthorized Practice of Law
54 - 113Sponsorship of AB 1515 (Gonzalez) - Attorneys: Duties & Advance Fees
54 - 114Support Position Re SB 1057 (Corbett): History/Social Studies Content Standards/Civics Education
54 - 115Support Position Re SB 945 (Morrell): History/Social Science Assessment/Civics Education - Withdrawn
54 - 131Member Requests for Adjustment/Waiver of Fees or Penalties
54 - 132Annual Recommendation to Supreme Court for Suspension of Members Delinquent in Payment of 2013-2014 State Bar Fees, Penalties and Costs
54 - 133Annual Recommendation re Members in MCLE Noncompliance
54 - 134Report and Filing with the California Supreme Court of the Board of Legal Specialization Annual Report
54 - 141Financial Report for the 1st Quarter Ended March 31, 2014; Investment Report for the 1st Quarter Ended March 31, 2014; Client Security Fund Report for the 1st Quarter Ended March 31, 2014
100 Reports of Board Committees
110 Board Committee on Operations

120 Regulation, Admissions and Discipline Oversight Committee

121 Proposed modifications to Rules of Procedure of the State Bar of California - Request for Adoption Following Public Comment
130 Member Oversight Committee

135 MCLE Providers Audit Program Policies
140 Planning, Program Development & Budget

142 Proposed New Board Committee Structure
150 Nominations and Appointments

160 Stakeholder Relations Committee

161 Council on Access and Fairness (COAF) 2014 to 2016 Long Range Plan
162 Letter to US News and World Report Re Amending Formula for National Rankings
180 Audit Committee

190 UPL Oversight Committee

700 Miscellaneous
701 Moss Adams - Presentation Regarding the 2013 Financial Statement Audit
702 Review of MCLE Video for Elimination of Bias Credit
703 Brief Review of the 2013 Annual Discipline Report
Closed Session

1000 Minutes
February 28, 2014 closed minutes [special meeting]
March 7, 2014 closed minutes [regular meeting]
(Closed pursuant to Business and Professions Code section 6026.5(a)-(h))
6000 Appointments
6010 Closed Consent

6011 Fee Arbitration Department, Appointment of Arbitrators
6012 California Young Lawyers (CYLA) Jack Berman Achievement Award, Selection of 2014 Recipient
6013 Section Executive Committees, 2014-2015 Annual Appointment of Officers and Members, Part I
6020 Closed Appointments

6021 Standing and Special Committees, 2014-2015 Annual Appointment of Officers and Members, Part I
(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