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

Marriott Marquis San Diego Marina
Marina Ballroom D
333 West Harbor Drive
San Diego, CA 92101
(619) 234-1500
Sunday, October 2, 2016
8:00 a.m. - 3:00 p.m.

Questions regarding any agenda item should be directed to the Committee Coordinator, Teri Greenman at (415) 538-2454, 180 Howard Street, San Francisco, CA 94105. Committee members are requested to notify the Committee Coordinator as early as possible in advance of the meeting if they wish to remove any item/s from the consent agenda.
For meetings of the Board and Board Committee(s), the Board of Trustees meeting may commence at the conclusion of the Board Committee meeting(s). For meetings scheduled to take place over multiple days, items scheduled for a particular day may be moved to an earlier or later day. All times indicated and the order of business are approximate and subject to change.
Open Session

1 Guest Section
Call For Public Comment
30 President's Report
30 - 1Appointment of Members to Board Committees, Liaisons and Task Forces - Proposed Approval
30 - 2Board of Trustees Multi-Year Meeting Schedule - Proposed Approval
40 Staff Reports
41 Executive Director

42 Secretary

50 Consent Agenda
50 - 1Financial Resolution - Proposed Approval
50-2 - 50-550-2 Permission for Board Members to be Absent from State; 50-3 Thanks to Sponsors/Co-Sponsors; 50-4 Canvassing Board Certification of the 2016 Board of Trustees Election; 50-5 Appreciation to Outgoing President and Board Members - Proposed Approval
100 Reports of Board Committees
110 Board Executive Committee

111 Board Executive Committee 2016-2017: Introduction of Chair and Vice-Chair
120 Regulation and Discipline Committee

121 Regulation and Discipline Committee 2016-2017: Introduction of Chair and Vice-Chair
130 Admissions and Education Committee

131 Admissions and Education Committee 2016-2017: Introduction of Chair and Vice-Chair
140 Planning and Budget Committee

141 Planning and Budget Committee 2016-2017: Introduction of Chair and Vice-Chair
160 Stakeholders, Access to Justice, and Appointments Committee

161 Stakeholders, Access to Justice, and Appointments Committee 2016-2017: Introduction of Chair and Vice-Chair
180 Audit Committee

181 Audit Committee 2016-2017: Introduction of Chair and Vice-Chair
700 Miscellaneous
701 Board of Trustees Participation in the Regulation and Discipline Committee
702 Appointment of Members to Governance in the Public Interest Task Force
703 Proposal Seeking Approval of the Board of Trustees to Seek Amendment to California Rule of Court 9.7 to Enable Mandatory Electronic Billing and Payment - Request to Release for Public Comment
704 Annual Meeting Structure
705 Request to Supreme Court for a Special Regulatory Assessment
706 Governance and Structural Reforms - WITHDRAWN
707 Policy to Eliminate Hybrid Governance - WITHDRAWN
708 State Bar Standing Committees, Special Committees, Boards and Commissions - WITHDRAWN
709 Response to August 31, 2016 Letter to the State Bar of California from the California State Assembly
Closed Session

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)(1) and Government Code § 11126 (e)(1).
7002 Layton v. State Bar Case No. BC615241 (L.A. Super. Ct., filed Mar. 28, 2016)*
*Closed pursuant to Business and Professions Code § 6026.5 (a)(1) and Government Code § 11126 (e)(1).
7003 Oehler v. State Bar Case No. BC610699 (L.A. Super. Ct., filed Feb. 17, 2016)*
*Closed pursuant to Business and Professions Code § 6026.5 (a)(1) and Government Code § 11126 (e)(1).
7004 Noonen v. State Bar Case No. BC625085 (L.A. Super. Ct., filed June 24, 2016)*
*Closed pursuant to Business and Professions Code § 6026.5 (a)(1) and Government Code § 11126 (e)(1).
7005 Government Claim of Luis Rodriguez*
*Closed pursuant to Business and Professions Code § 6026.5 (a)(1) and Government Code § 11126 (e)(1).
7006 Sander v. State Bar*
*Closed pursuant to Business and Professions Code § 6026.5 (a)(1) and Government Code § 11126 (e)(1).
ADJOURN

In compliance with the Americans with Disabilities Act, those requiring accommodations at this meeting should notify Carol Madeja at (213) 765-1329. Please provide notification at least 72 hours prior to the meeting to allow sufficient time to make arrangements for accommodations at this meeting.

The notice and agenda is available at: http://board.calbar.ca.gov/Board.aspx

   
 
Close
50 Consent Agenda:
acrobat image50-1_FinancialResolution_100216

Attachments:
acrobat image50-1_Financial Resolution_100216-A1_Signatures
 
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