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 8, 2015
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 Guest Section
Call For Public Comment
10 Minutes
November 7, 2014 minutes [regular meeting]
March 13, 2015 minutes [regular meeting]
March 26, 2015 minutes [special meeting]
30 President's Report
30 - 1Ratification of Board Committee Assignments for 2014-2015 Board Year
30 - 2Ratification of Board Liaison Assignments for 2014-2015 Board Year
40 Staff Reports
41 Executive Director

42 Secretary

42 - 1Announcement of Candidates for the 2015-2016 Elections: President, Vice President and Treasurer of the State Bar
50 Consent Agenda
54 - 131Annual Recommendation to Supreme Court for Suspension of
Members Delinquent in Payment of State Bar Fees, Penalties and
Costs
54 - 132Annual Recommendation re Members in MCLE Non-compliance
54 - 141Financial Statement for the First Quarter Ended March 31, 2015;
Investment Report for the First Quarter Ended March 31, 2015; Client
Security Fund Report for the First Quarter Ended March 31, 2015
54 - 142Member Requests for Adjustment/Waiver of Fees and/or Penalties
54 - 181Report of Action taken April 23, 2015, by the Board Audit Committee on behalf of the Board – Receive and Order Filed the Audited Financial Statements for Years Ended December 31, 2014 and 2013
100 Reports of Board Committees
110 Board Executive Committee

111 Authority to Approve Executive Director Expenses
120 Regulation and Discipline Committee

121 Standards for Attorney Sanctions for Professional Misconduct, Proposed Modifications - Request for Adoption Following Public Comment
122 Updates to Sample Fee Agreement Forms - Request for Adoption Following Public Comment - Withdrawn
123 Voluntary Survey of State Bar Members on Client Trust Accounting
130 Admissions and Education Committee

140 Planning and Budget Committee

143 Audited Statement of Expenditures of Mandatory Membership Fees for the Year Ended December 31, 2014 and Independent Auditors’ Report
150 Nominations and Appointments Committee

160 Stakeholders and Access to Justice Committee

161 Legal Services Funding Resolution
180 Audit Committee

700 Miscellaneous
701 Presentation by the California Judges Association (Weber, Bissey, Kelly)
702 Early Career Support and Guidance Project (CYLA/LAP) (Carlton, Mendoza, Fox)
703 Minority Legal Education Resources (MLER) (Torres)
Closed Session

1000 Minutes
November 7, 2014 closed minutes [regular meeting]
March 13, 2015 closed minutes [regular meeting]
(Closed pursuant to Business and Professions Code section 6026.5(a)-(h))
6000 Appointments
6010 Closed Consent

6011 Legal Aid Society of Orange County, Annual Appointment of Attorney Member to the Board of Directors
6012 Continuing Education of the Bar Governing Committee, Annual Appointment of Officers and Members
6013 Mandatory Fee Arbitration Department, Appointment of New Arbitrators
6014 California Board of Legal Specialization and Advisory Commissions, Annual Appointment of Officers and Members
6015 Section Executive Committees, Annual Appointment of Officers and Members, Part I
6020 Closed Appointments

6021 Lawyer Assistance Program (LAP) Oversight Committee, Appointment of Member
6022 Committee on Mandatory Fee Arbitration, Annual Appointment of Officers and Members
(Closed pursuant to Business and Professions Code section 6026.5(g))
7000 Miscellaneous
7001 Consultation with Counsel on Matter with Significant Exposure to Litigation*

*Closed under Bus. & Prof. Code § 6026.5(a) to consult with counsel concerning pending or prospective litigation.
7002 Dunn v. State Bar Case No. BC563715 (L.A. Super. Ct., filed Nov. 13, 2014)*

*Closed under Bus. & Prof. Code § 6026.5(a)
7003 Sander v. State Bar of California*

*Closed under Bus. & Prof. Code § 6026.5(a)
7004 Claim of Sonja Oehler* - Withdrawn

*Closed under 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