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, March 9, 2018
8:30 AM

Questions regarding any agenda item should be directed to the Committee Coordinator, Sarah Cohen at 415 538-2363. 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.
Closed Session

1000 Minutes
(Closed pursuant to Government Code, §§ 11126 - 11126.2.)

November 3, 2017, Closed Minutes
December 1, 2017, Closed Minutes
January 27, 2017, Closed Minutes
7000 Miscellaneous
7001 Oehler v. State Bar, L.A. Superior Court, Case No. BC610699, filed February 17, 2016
(Closed pursuant to Government Code, § 11126(e)(1).)
7002 Layton v. State Bar, L.A. Superior Court, Case No. BC615241, filed March 28, 2016
(Closed pursuant to Government Code, § 11126(e)(1).)
7003 Noonen v. State Bar, L.A. Superior Court, Case No. BC625085, filed June 24, 2016
(Closed pursuant to Government Code, § 11126(e)(1).)
7004 LegalForce RAPC Worldwide, P.C., et al v. LegalZoom.com, Inc., et al, U.S. District Court, Northern District of CA, San Jose Courthouse, Case No. 5:17-cv-07194, filed December 19, 2017
(Closed pursuant to Government Code, § 11126(e)(1).)
7005 LegalForce RAPC Worldwide, P.C., et al v. MyCorporation Business Services, Inc., et al, U.S. District Court, Northern District of CA, San Jose Courthouse, Case No. 5:18-cv-00142, filed January 8, 2018
(Closed pursuant to Government Code, § 11126(e)(1).)
Open Session

Open Session will begin at approximately 9:00 AM. The Board of Trustees reserves the right to alter the order of items or the start time to run an effective meeting. If you wish to assure yourself of hearing a particular discussion, please attend the entire meeting.

~ CALL FOR PUBLIC COMMENT ~

Members of the public may speak to any item on the agenda. The Chair reserves the right to limit the duration of the public comment period.


10 Minutes
November 3, 2017, Open Minutes
December 1, 2017, Open Minutes
January 27, 2018, Open Minutes
February 16, 2018, Open Minutes
30 Chair's Report

Oral Report from Chair

40 Staff Reports
41 Executive Director

1. Report from Executive Director
2. Dashboards
50 Consent Agenda
50 - 1Approval for Specified Contracts Pursuant to Business and Professions Code Section 6008.6 - WITHDRAWN
54 - 111California Rural Legal Assistance, Appointment of Attorney Members to Board of Directors
54 - 112Legal Services of Northern California, Appointment of Attorney Members to Board of Directors
54 - 113Board Book Amendments Re Budget Transfer Policy
2017-2022 Strategic Plan Goals and Objectives : 1.c., 3.d.
54 - 121Office of Chief Trial Counsel Case Prioritization
2017-2022 Strategic Plan Goals and Objectives : 2.c.
54 - 131Proposed Amendments to Admissions Rules Re Qualification of Out-of-State Attorney Applicants to File Moral Character Determination Applications - Return from Public Comment
54 - 1412017 Q4 Financial Statement Report, Investment Report and Client Security Fund Report
2017-2022 Strategic Plan Goals and Objectives : 3.d.
54 - 142Cost Allocation Policy - WITHDRAWN
54 - 1432018 Budget Amendment
2017-2022 Strategic Plan Goals and Objectives : 3.d.
100 Reports of Board Committees
120 Regulation and Discipline Committee

122 Adoption of Resolution in Support of Senate Confirmation of Steven Moawad as Chief Trial Counsel (J. Lee)
130 Programs Committee

132 Mentoring Pilot Program (P. Lee) - WITHDRAWN
700 Miscellaneous
701 Amendments to 2017-2022 Strategic Plan (MacLeod)
2017-2022 Strategic Plan Goals and Objectives : 1.c., 3.f.
702 Proposed Rule of Court Re Fingerprinting Active Licensed Attorneys: Return from Public Comment and Approval of State Bar Policies (Grandt/Almarante)
2017-2022 Strategic Plan Goals and Objectives : 1.c.
703 Exception to CalPERS 180 Day Wait Period to Appoint Retired Annuitant (Holton)
2017-2022 Strategic Plan Goals and Objectives : 4.a., 4.b.
704 Client Security Fund Mandated Report to Legislature (Hershkowitz/Meloch)
2017-2022 Strategic Plan Goals and Objectives : 2.f.
705 State Bar Legislative Priorities (MacLeod)
2017-2022 Strategic Plan Goals and Objectives : 1.c.
ADJOURN
   
 
Close
40 Staff Reports:
41 Executive Director
acrobat image41_1._Report from Executive Director_0318

Attachments:
None
 
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