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 18, 2014
*

 *The Board of Trustees meeting will commence upon the conclusion of the Special Board Meeting (Election).

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
May 9, 2014 minutes [regular meeting]
30 President's Report
30 - 1Approval of Amendments to 2014-2015 Calendar
701/7000 Petition For Posthumous Admission of Hong Yen Chang* (Special Setting-Considered first in Closed immediately followed by Open)
40 Staff Reports
41 Executive Director

Governmental Relations (Oral)
42 Secretary

50 Consent Agenda
54 - 121Adoption of State Bar Model Rules for Fee Mediation - WITHDRAWN
54 - 131Member Requests for Adjustment/Waiver of Fees or Penalties
54 - 141Financial Statement for the Second Quarter Ended June 30, 2014; Investment Report for the Second Quarter Ended June 30, 2014; Client Security Fund Report for the Second Quarter Ended June 30, 2014 - WITHDRAWN
54 - 161Commission on Judicial Nominees Evaluation, 2013 Activities and Statistical Report
100 Reports of Board Committees
110 Board Committee on Operations

111 Procedure For Executive Director Performance Evaluation
112 Presidential Recognition Award Protocol
113 Commitment to Public Protection and Recognition of the Diverse Public the State Bar Serves and Protects - WITHDRAWN
114 Independence of the California Bar Foundation
115 Legal Education Seminars for Other State Agencies
116 Proposal Re State/Federal Legislation
120 Regulation, Admissions and Discipline Oversight Committee

122 Procedure For Chief Trial Counsel Performance Evaluation
130 Member Oversight Committee

132 Proposed Change to the Calculation of Proportional MCLE Requirements - Request for Adoption Following Public Comment
140 Planning, Program Development & Budget

142 Proposed Amendment to Legal Specialization Fees
143 Proposed Adjustments in Admissions Fund Fees
144 Proposed Committee Structure
145 Proposed Amendments to the 2014 Budget - WITHDRAWN
146 Audited Statement of Expenditures of Mandatory Membership for Year Ended December 2013 and Independent Auditor’s Report
147 Proposal for an Emeritus President or Trustee Program
150 Nominations and Appointments

151 Proposed Amendment to Rule 3.662 (A), Legal Services Trust Fund Commission - Request for Adoption Following Public Comment
160 Stakeholder Relations Committee

162 Legal Services Trust Fund – Set Amounts for Distribution, 2015 Annual IOLTA Grants, including Voluntary and State Bar Contributions
180 Audit Committee

190 UPL Oversight Committee

700 Miscellaneous
Closed Session

1000 Minutes
May 9, 2014 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

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

6011 Bernard E. Witkin Medal, Selection of 2014 Recipient
6012 Diversity Awards, Selection of 2014 Recipients
6013 Education Pipeline Awards, Selection of 2014 Recipients
6014 Loren Miller Legal Services Award, Selection of 2014 Recipient
6015 President’s Pro Bono Service Awards, Selection of 2014 Recipients
6016 Fee Arbitration Department, Appointment of New Arbitrators
6017 Standing, Special and Section Executive Committees, 2014-2015 Annual Appointment of Officers and Members, Part II
6018 Law School Council, Annual Appointment of Members
6019A Legal Services of Northern California (LSNC) Board of Directors, Annual Appointment of Attorney Members
6019B Lawyer Assistance Program (LAP) Oversight Committee, Annual Appointment of Chair and Members
6020 Closed Appointments

6021 Committee of Bar Examiners, Annual Appointment of Officers and Members
6022 Judicial Nominees Evaluation (JNE) Commission, Annual Appointment of Officers and Members
6023 JNE Review Committee (RJNE), Annual Appointment of Chair and Member
(Closed pursuant to Business and Professions Code section 6026.5(g))
7000 Miscellaneous
*Re Open Item 701. Petition For Posthumous Admission of Hong Yen Chang* (To be taken in order shown above after the President's Report.)

 

*Closed pursuant to Bus. & Prof. Code § 6026.5(a)

(Closed pursuant to Business and Professions Code section 6026.5(a)-(h))
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