Letter Head
The State Bar of California
Skip Navigation LinksHome > Meeting Agenda
Board of Trustees Meeting
Agenda

The State Bar of California
180 Howard Street
Board Room, 4th Floor
San Francisco, CA 94105
(415) 538-2000
Thursday, November 17, 2016 - Friday, November 18, 2016


NOTE: This is a 2-day meeting. The agenda items to be
discussed on November 18 depend on the progress made on November 17.

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
10 Minutes
July 21, 2016 minutes [special meeting]
July 22, 2016 minutes [regular meeting]
July 22, 2016 minutes [special meeting for the election of officers]
September 12, 2016 minutes [special meeting]
October 1, 2016 minutes [special meeting]
October 2, 2016 minutes [special meeting]
30 President's Report
30 - 1Ratification of 2016-2017 Board Committee Assignments
30 - 2Appointment of Board Liaisons
30 - 3Board of Trustees Multi-Year Meeting Schedule (2017-2018) - proposed approval
30 - 4Assignment of Board Personnel Liaisons, Litigation Liaisons, and Legislative/Communications Liaisons
40 Staff Reports
41 Executive Director

42 Secretary

50 Consent Agenda
54 - 111Proposed Amendment to Board Executive Committee Charter - Reporting Relationship of Audit Committee and Former Nominations and Appointments Committee to the Board Executive Committee
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 - 1412016 Third Quarter Financial Reports - Financial Report, Investment Report, Client Security Fund Report
100 Reports of Board Committees
110 Board Executive Committee

112 Board Book Phase II - Policy Review [Bagley-Keene and California Public Records Act]
120 Regulation and Discipline Committee

121 Lawyer Assistance Program - Workforce Planning Recommendation Implementation
122 Rule of Procedure 2302 (Disclosure of Information) - Request for Adoption Following Public Comment
123 Proposed Amendment to Rule 5.441(A) of the Rules of Procedure of the State Bar of California Relating to the Filing Requirements for Reinstatements Proceedings - Request for Adoption Following Second Public Comment
130 Admissions and Education Committee

132 Task Force on Admissions Regulation Reform (TFARR) Update and Recommendations Re Experiential Competency Training Requirement
133 Proposed Amendments to Admissions Rules re Processing of Moral Character Determination Applications - Return from Public Comment
134 Proposed Amendments to Accredited Law School Rules re Branch Campuses - Return from Public Comment
135 Proposed Amendments to Law School Rules re Conforming to California Public Records Act
136 2017 Annual Meeting Structure
140 Planning and Budget Committee

160 Stakeholders, Access to Justice Committee, and Appointments Committee

161 State Bar Section Sponsored Affirmative Legislative Proposals
180 Audit Committee

181 2015 Statement of Expenditures of Mandatory Membership Fees and Independent Auditor's Report
182 Proposed State Bar Policies Prohibiting 1) the Creation of Foundations and Nonprofit Corporations; and 2) the Pledging of Revenue from Membership Fees
700 Miscellaneous
701 Proposed New and Amended Rules of Professional Conduct of the State Bar of California, Return from Public Comment and Request for Adoption
702 Proposed New and Amended Rules of Professional Conduct of the State Bar of California, Return from Public Comment and Request for Release for Additional Public Comment
703 Electronic Bar Cards, Electronic Billing, and Electronic Payment of State Bar Membership Fees
704 Staff Report on Potential Efficiencies Relating to State Bar Sub-Entities
705 Return of Funds to Lawyer Assistance Program
706 Fee Statement Contingency Planning - LATE ITEM pursuant to Government Code section 11125.3
Closed Session

1000 Minutes
July 22, 2016 closed minutes [regular meeting]
September 12, 2016 closed minutes [special meeting]
October 2, 2016 closed minutes [special meeting]
(Closed pursuant to Business and Professions Code section 6026.5 (a)(1)-(8))
6000 Appointments
6010 Closed Consent

6011 California Rural Legal Assistance Board of Directors - Annual Appointment of Members
6012 California Commission on Access to Justice - Annual Appointment of Officers
6013 Business Law Section Executive Committee – Interim Appointments of Members
6014 International Law Section Executive Committee – Interim Appointments of Members
6015 Law Practice Management & Technology - New Member Appointment
6016 Legal Services Trust Fund Commission - Appointment of Co-Vice-Chair
6017 Client Security Fund - New Public Member Appointment
6018 Council on Access and Fairness Interim Appointment
6019 Committee on Group Insurance Programs – Reappointment of Member and Chair
6019A Committee on Professional Liability Insurance – Reappointment of Members and Chair
6019B Appointment of New Member to Committee of Bar Examiners to Fill Resigned Member's Position
6020 Closed Appointments

6021 Commission on Judicial Nominees Evaluation (JNE), Interim Appointment of Commissioner
6022 Fee Arbitration Department: Appointment of New Arbitrators, Annual Reappointment of Arbitrators and Presiding Arbitrator
(Closed pursuant to Business and Professions Code section 6026.5(a)(7))
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).
7007 State Bar Collective Bargaining*
*Closed pursuant to Government Code § 11126(c)(17).
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