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, November 20, 2015
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
Special Presentation - Update on Rules Revision Commission by Hon. Lee Edmon, Presiding Justice, California Court of Appeal
Special Presentation and Discussion - Language Access by Justice Mariano-Florentino Cuéllar, Supreme Court of California
10 Minutes
July 7, 2015 minutes [special meeting]
July 24, 2015 minutes [regular meeting]
July 24, 2015 minutes [special meeting for the election of officers]
September 21, 2015 minutes [special meeting]
October 10, 2015 minutes [special meeting]
October 11, 2015 minutes [special meeting]
30 President's Report
40 Staff Reports
41 Executive Director

Governmental Relations (Oral)
42 Secretary

50 Consent Agenda
54 - 131Annual Recommendation to The Supreme Court for Expungement of Suspensions of Non Payment of Fees in accordance with Rule of Court 9.6(b)
54 - 141Financial Statement for the Third Quarter Ended September 30, 2015;
Investment Report for the Third Quarter Ended September 30, 2015;
Client Security Fund Report for the Third Quarter Ended September 30,
2015
100 Reports of Board Committees
110 Board Executive Committee

111 Compliance with Bagley-Keene – Repeal of State Bar’s Open Meeting Rules and Grounds for Going into Closed Session (Title 6, Division 2)
112 Bagley-Keene Implementing Procedures
120 Regulation and Discipline Committee

121 State Bar Court Review Department Judge Status
122 Proposed Amended Rules 5-110 and 5-220 of the Rules of Professional Conduct - Request to Release for Public Comment
123 Independent Oversight of Audit and Review Function and Approval Process for Amendments to Quality Control Measures: Proposal for Implementation of State Auditor Recommendations
130 Admissions and Education Committee

132 Amendment to Schedule of Charges and Deadlines re MCLE Audit Penalties - WITHDRAWN
140 Planning and Budget Committee

142 Compliance with California Public Records Act (CPRA) – Fee Schedule for Records Request (Title 7 and Appendix A)
150 Nominations and Appointments Committee

151 Request for Modification of Board Policy on Appointment to the Committee on Mandatory Fee Arbitration
160 Stakeholders and Access to Justice Committee

161 State Bar Section Sponsored Affirmative Legislative Proposals
180 Audit Committee

700 Miscellaneous
701 Appointment to Fill District 1 Vacancy
702 Task Force on Admissions Regulation Reform (TFARR) Modifications
Closed Session

1000 Minutes
July 24, 2015 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: Annual Appointment and Reappointment of Arbitrators and Presiding Arbitrator
6012 Committee on Professional Responsibility and Conduct, Interim Appointment of Member
6013 California Commission on Access to Justice, Annual Appointment of Officers
6014 California Indian Legal Services, Appointment of Members to the Board of Directors
6015 Legal Aid Society of Orange County, Appointment of Members to the Board of Directors
6016 Legal Services of Northern California, Appointment of Members to the Board of Directors
(Closed pursuant to Business and Professions Code section 6026.5(g))
7000 Miscellaneous
7001 Dunn v. State Bar Case No. BC563715 (L.A. Super. Ct., filed Nov. 13, 2014)*
*Closed pursuant to Business and Professions Code § 6026.5(a).
7002 Whistleblower Complaint*
*Closed pursuant to Business and Professions Code § 6026.5(a) and (d).
7003 Personnel Matter*
*Closed pursuant to Business and Professions Code § 6026.5(d).
ADJOURN
   
 
Close
100 Reports of Board Committees:
120 Regulation and Discipline Committee
acrobat imageRule 5-110 (DFT V.3 )w-attachments_1115

Attachments:
acrobat image122_1115-A1_AltRuleDraft_CommMbrDissents_Response_to_Dissents(11-17-15)
 
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