The Committee of Bar Examiners of The State Bar of California
Feb. 1 and 2, 2013
Hyatt Regency Orange County 11999 Harbor Blvd. Garden Grove, CA 92840
A meeting of the Committee of Bar Examiners of The State Bar of California convened at 9:35 a.m., Friday, Feb. 1, 2013, in open session in the Valencia room at the Hyatt Regency Orange County Hotel in Garden Grove, California, Sean M. McCoy, Chair, presiding. Officers and members present were: Sean M. McCoy, Chair; Larry Sheingold, Vice-Chair; James H. Aguirre, Archie “Joe” Biggers, James A. Bolton, J. Scott Bovitz, Cometria C. Cooper, Richard A. Frankel, KV Kumar, Joel S. Miliband, Martha Pruden-Hamiter, Steven J. Renick, Sandra L. Salazar, M.D., Jeanne C. Vanderhoff, Patricia P. White and Alan S. Yochelson, Members. Member Sandra Mendoza entered the meeting at 10:00 a.m. State Bar staff members in attendance were: Gayle E. Murphy, Senior Director, Admissions, Gina Crawford, Director for Administration, George C. Leal, Director for Educational Standards, Lisa Jeong Cummins, Director for Examinations, Debra Murphy Lawson, Director for Moral Character Determinations, Greg Shin, Director for Operations and Management, Natalie Leonard, Director for Legal Specialization, Kim Wong, Administrative Specialist, Rachel S. Grunberg, Senior Assistant General Counsel, and Joseph Dunn, State Bar CEO and Executive Director. Also in attendance were Dean Carole Buckner, Dean Robert Strouse, Jessica Parks and Don J. DeBenedictis. The session concluded at approximately 10:50 a.m., at which time a meeting of one of the Committee’s subcommittees was held. At approximately, 1:00 p.m., the meeting of the Committee reconvened. All members, staff and visitors present during the morning session were in attendance, but now including Dean George Dezes and excluding Don DeBenedictis. That session of the Committee’s meeting concluded at 2:10 p.m., at which time more meetings of the Committee’s subcommittees were held. The meeting was reconvened into closed session at 9:20 a.m. on Saturday, February 2, 2013. All Committee members in attendance on Friday were present on Saturday, except Sandra Mendoza and Sandra L. Salazar, M.D., all staff members were present except Joseph Dunn. At approximately 10:00 a.m., the meeting went into open session and visitors Dean Greg Brandes, Dean Carole Buckner and Don DeBenedictis joined the meeting. The meeting was adjourned at 10:10 a.m.
EXPRESSION OF GRATITUDE
It was by unanimous consent that the Committee’s gratitude be extended to KV Kumar and his wife, Viji, for hosting a lovely dinner at their home on Friday night for the Committee members and staff.
COMMITTEE MEETING PUBLIC MINUTES
It was moved, seconded and duly carried that the minutes taken during the public session of the meeting on November 30 and December 1, 2012, be approved.
REPORTS FROM COMMITTEE REPRESENTATIVES ON TASK FORCE ON ADMISSIONS REFORM RE TASK FORCE ACTIVITIES
It was by common consent agreed that the oral reports on the Board of Trustees Task Force on Admissions Reform activities from Richard Frankel, Patricia White and Alan Yochelson, Committee representatives on the Task Force, be received.
NOVEMBER AND DECEMBER 2012 KEY INDICATORS
It was by common consent agreed that the November and December 2012 Key Indicators for the Office of Admissions/Committee of Bar Examiners be received and filed.
SCHEDULE FOR MARCH 22, 2013 COMMITTEE MEETING
It was by common consent agreed that the schedule for the March 22, 2013 Committee Meeting, which will be held at The State Bar of California Offices in San Francisco, California, be received and filed.
REPORT FROM THE SENIOR DIRECTOR, ADMISSION ON BOARD OF TRUSTEES JANUARY 2013 MEETING
It was by common consent agreed that the oral report from the Senior Director, Admissions, Gayle Murphy, on the State Bar Board of Trustees’ January 2013 meeting be received.
Subcommittee on Examinations
SUPREME COURT REPORT ON JULY 2012 CALIFORNIA BAR EXAMINATION
It was by common consent agreed that the draft Supreme Court Report on the July 2012 California Bar Examination be finalized and submitted to the Court.
ANALYSIS OF THE JULY 2012 GENERAL BAR EXAMINATION PREPARED BY GANSK & ASSOCIATES
It was moved, seconded and duly carried that the Analysis of the July 2012 General Bar Examination prepared by Gansk & Associates be approved for inclusion in the Report to the Supreme Court on this particular examination and otherwise authorized for publication
2012-2013 SUBCOMMITTEE GOALS
It was by common consent agreed that the 2012 – 2013 goals for the Subcommittee on Examinations be received and filed.
CONFERENCE CALL MEETING TO CONSIDER TESTING ACCOMMODATIONS APPEALS IN CONNECTION WITH FEBRUARY 2012 CALIFORNIA BAR EXAMINATION
It was moved, seconded and duly carried that a conference call meeting to consider testing accommodations appeals in conjunction with the administration of the February 2013 California Bar Examination tentatively be scheduled for February 15, 2013 at 12:00 noon.
Subcommittee on Operations and Management
2013 OFFICE OF ADMISSIONS BUDGET
It was by common consent agreed that the Office of Admissions Budget approved by the State Bar of California’s Board of Trustees be received and filed; that the Grader Book Fees be increased by approximately 5% beginning with the grading of the February 2013 California Bar Examination; and that the fee paid to the Committee’s LD and AD/HD independent contractor consultants be set at $200/hour.
2012-2013 SUBCOMMITTEE GOALS
It was by common consent agreed that the 2012 – 2013 goals for the Subcommittee on Operations and Management be received and filed.
Subcommittee on Educational Standards
2012-2013 SUBCOMMITTEE GOALS
It was by common consent agreed that the 2012 – 2013 goals for the Subcommittee on Educational Standards be received and filed.
SUMMARIES OF INFORMATION FROM 2012 CALS ANNUAL REPORTS
It was by common consent agreed that the summaries of information from 2012 California Accredited Law School Annual Reports, which include tuition, enrollments, etc., be received and filed.
Subcommittee on Moral Character
2012-2013 SUBCOMMITTEE GOALS
It was by common consent agreed that the 2012 – 2013 goals for the Subcommittee on Moral Character be received and filed.
Adjournment
Having concluded all the business scheduled for consideration during the open and closed sessions of the meeting, the meeting was adjourned at 10:10 a.m., Saturday, Feb. 2, 2013.