FPPC Enforcement Decisions, April 16, 2020

FOR IMMEDIATE RELEASE                            

April 16, 2020

For More Information Contact:

Jay Wierenga (916) 322-7761

.pdf version of news release

Additional information on each of the enforcement cases listed below can be found in the April agenda on the FPPC website at www.fppc.ca.gov. FPPC agendas are distributed and posted on the agency website at least 10 days prior to each monthly meeting.

The web version of the agenda includes links to the stipulations agreed to between the FPPC Enforcement Division and the individuals and organizations subject to the fines, or the default decisions proposed to the Commission. Exhibits in support of the stipulations and proposed default decisions are also available on the website. If you or need further assistance, please contact the FPPC communications office at (916) 322-7761 or press@fppc.ca.gov.

I. The following are enforcement decisions approved by the Fair Political Practices Commission at its regular monthly meeting held on Thursday, April 16, 2020. Decisions are listed by category and include a brief summary of each case and the total amount of any administrative fine in each case.

Controlled Committees

In the Matter of Residents for Reform, Neighborhood Preservation Coalition, David Ellis, Scott Peotter for City Council 2014, Scott Peotter, Duffield for City Council 2014, Duffy Duffield, Muldoon for NB City Council 2014, Kevin Muldoon, Diane Dixon for City Council 2014, Diane Dixon, and Lysa Ray; FPPC Nos. 15/247 and 16/19915. Staff: Christopher Burton, Senior Commission Counsel and Garrett Micheels, Special Investigator. Diane Dixon and her committee were represented by Ashlee Titus of Bell, McAndrews & Hiltachk LLP, Lysa Ray represented herself, and the other respondents were represented by Steve Baric of Baric & Associates. Scott Peotter, Duffy Duffield, Kevin Muldoon, and Diane Dixon were successful candidates for Newport Beach City Council in the November 4, 2014 General Election. Scott Peotter for City Council 2014, Duffield for City Council 2014, Muldoon for NB City Council 2014, and Diane Dixon for City Council 2014 were their candidate-controlled committees. Residents for Reform and Neighborhood Preservation Coalition were committees primarily formed to support these candidates, controlled by David Ellis, a paid consultant to all the candidates, and an unsuccessful candidate for Director of Orange County Municipal Water District in the same election. Ellis served as principal officer of these committee’s and Lysa Ray served as the treasurer. Ray also served as treasurer for Duffield for City Council 2014 and Diane Dixon for City Council 2014.

Residents for Reform, Ellis, and Ray failed to: (1) identify Ellis as the Committee’s controlling candidate, include his last name in the Committee name and disclose that the committee was primarily formed on its statement of organization, in violation of Government Code Section 84103 and Regulation 18402 (1 count), (2) timely file four 24-Hour Reports, in violation of Government Code Section 84203 (1 count), (3) properly report nonmonetary contributions on two pre-election campaign statements, in violation of Government Code Section 84211 (1 count).

Neighborhood Preservation Coalition, Ellis, and Ray failed to: (1) identify Ellis as the Committee’s controlling candidate, include his last name in the Committee’s name, and disclose that the committee was primarily formed on its statement of organization, in violation of Government Code Section 84103 and Regulation 18402 (1 count), and (2) timely file eight 24-Hour Reports, in violation of Government Code Section 84203 (2 counts).

Each candidate and their committee (Peotter, Duffield, Muldoon and Dixon) and Ellis failed to timely report nonmonetary contributions on three campaign statements, in violation of Government Code Section 84211 (1 count each).

Ellis received contributions and made expenditures from multiple controlled committees campaign bank accounts, in violation of Government Code Section 85201 (1 count).

Fine: $27,000.

In the Matter of Hickey for Director 2014, Harrison and Garcia for Director 2016, and John “Jack” Hickey; FPPC No. 16/19831. Staff: Bridgette Castillo, Senior Commission Counsel. Jack Hickey was a successful candidate for Sequoia Healthcare District (“SHD”) in the November 4, 2014 General Election. Hickey for Director 2014 was his candidate-controlled committee. The Committee and Hickey failed to timely file three 24-Hour Reports, in violation of Government Code Section 84203 (1 count). Additionally, Harland Harrison and Lois Garcia were candidates for SHD in the November 8, 2016 General Election. Harrison and Garcia for Director 2016 was a committee formed by Hickey, and he served as the Committee’s treasurer. The Committee and Hickey failed to include his last name in the Committee’s name, in violation of Government Code Sections 84102, subdivisions (e) and (g), 84211, subdivision (p), and Regulation 18402, subdivision (c) (1 count). Fine: $5,000.

In the Matter of Inland Farmers Political Alliance, Jessica MacKenzie, and Deborah Tharp; FPPC No. 17/1222. Staff: Theresa Gilbertson, Commission Counsel and Garrett Micheels, Special Investigator. Inland Farmers Political Alliance was a local primarily formed committee operating in Butte County during the 2016 Primary and General Elections. Deborah Tharp was the Committee’s treasurer during the Primary Election and Jessica MacKenzie was the Committee’s principal officer and treasurer during the General Election. The Committee, MacKenzie, and Tharp failed to identify the supported ballot measures and to disclose that the Committee was primarily formed on its statement of organization, in violation of Government Code Sections 84103 and 84107 (1 count). Additionally, the Committee and MacKenzie failed to timely file a 24-Hour Report, in violation of Government Code Section 84203 (1 count). Fine: $4,000.

Campaign Bank Account

In the Matter of Santa Clara County Republican Party, Shane Connolly, and Kelly Lawler; FPPC No. 19/1507. Staff: Ruth Yang, Commission Counsel. This matter arose from an audit performed by the Franchise Tax Board’s Political Reform Audit Program. The respondents were represented by Ashlee Titus of Bell, McAndrews & Hiltachk, LLP. Santa Clara County Republican Party is a state general purpose political party committee. Shane Connolly was the treasurer at the time of the violations. Kelly Lawler of the KAL Group was paid by the Committee to prepare its campaign statements and reports at the time of the violations. The Committee, Connolly, and Lawler failed to timely disclose payments for member communications on 24-Hour Reports, in violation of Government Code Section 85312 (1 count), and made prohibited contributions from the Committee’s restricted use bank account, in violation of Government Code Section 85303 and Regulation 18534, subdivision (d). Fine: $7,000.

In the Matter of Melendez for California State Senate 2018 and Rudy Melendez; FPPC No. 18/863. Staff: Theresa Gilbertson, Commission Counsel. Rudy Melendez was an unsuccessful candidate for State Senate District 18 in the November 6, 2018 General Election. Melendez for California State Senate 2018 was his candidate-controlled committee. The Committee and Melendez failed to timely file a semiannual campaign statement, a pre-election campaign statement, and a 24-Hour Report, in violation of Government Code Sections 84200, 84200.5, and 84203 (1 count). The Committee and Melendez also failed to deposit all contributions to and make all expenditures from a designated campaign bank account, in violation of Government Code Section 85201 (1 count). Fine: $4,000.

In the Matter of Henry Jones for CalPERS 2015 and Henry Jones; FPPC No. 18/109. Staff: Theresa Gilbertson, Commission Counsel and Patricia Ballantyne, Program Specialist. The respondents were represented by Leilani Rudow Beaver and Joseph Guardarrama of the Kaufman Legal Group. This matter arose from two mandatory audits conducted by the Fair Political Practices Commission. Henry Jones was a successful candidate representing retired members of the California Public Employees’ Retirement System (“CalPERS”) Board of Administration. Henry Jones for CalPERS 2015 was his candidate-controlled committee. The Committee and Jones have signed an agreement to toll the statute of limitations, effective March 27, 2020. The Committee and Jones failed to open a separate controlled committee and campaign bank account for Jones’ 2015 candidacy, by April 7, 2015, in violation of Government Code Sections 84101, 85201, and Regulation 18521 (1 count). Fine: $2,000.

Campaign Late Filer/Reporter

In the Matter of Cupertino Residents for Sensible Zoning Action Committee and Yes on C for Citizens, No on D for Developer – Committee Supporting Cupertino Citizens’ Sensible Growth Initiative, Xiaowen Wang, and Xiangchen Xu; FPPC No. 16/20077. Staff: Theresa Gilbertson, Commission Counsel and Kaitlin Osborn, Special Investigator. Cupertino Residents for Sensible Zoning Action Committee was a local general purpose committee. Yes on C for Citizens, No on D for Developer – Committee Supporting Cupertino Citizens’ Sensible Growth Initiative was a local primarily formed committee. For both committees, Xiaowen Wang served as treasurer and Xiangchen Xu served as principal officer. Cupertino Residents for Sensible Zoning Action, Wang, and Xu failed to timely file two pre-election campaign statements, in violation of Government Code Section 84200.5 (1 count); and for both committees, Wang, and Xu failed to maintain adequate source documentation and sufficient records to substantiate campaign reporting, in violation of Government Code Section 84104 and Regulation 18401 (1 count per committee). Fine: $6,500.

In the Matter of Cynthia Aguirre for Orange County Board of Supervisors 2018 and Cynthia Aguirre; FPPC No. 18/399. Staff: Ruth Yang, Commission Counsel and Lance Hachigian, Special Investigator. Cynthia Aguirre was an unsuccessful candidate for Orange County Board of Supervisors in the June 5, 2018 Primary Election. Cynthia Aguirre for Orange County Board of Supervisors 2018 was her candidate-controlled committee. The Committee and Aguirre failed to timely file four semiannual campaign statements, in violation of Government Code Section 84200 (2 counts), and failed to timely file two pre-election campaign statements, in violation of Government Code Sections 84200.5, subdivision (a), and 84200.8 (1 count). Fine: $5,000.

In the Matter of Salinas Valley Leadership Group and Warren Wayland; FPPC No. 18/1265. Staff: Jenna C. Rinehart, Commission Counsel. Salinas Valley Leadership Group is a local general purpose committee. Warren Wayland is the Committee’s treasurer. The Committee and Wayland failed to timely file a pre-election campaign statement, in violation of Government Code Sections 84200.5, subdivision (c), and 84200.8 (1 count). Additionally, the Committee and Wayland failed to timely file three 24-Hour Reports, in violation of Government Code Section 84203 (1 count). Fine: $4,000.

In the Matter of Hernandez for Baldwin Park City Council 2018, Paul C. Hernandez, and Yolanda Miranda; FPPC No. 18/998. Staff: Christopher Burton, Senior Commission Counsel and Dominika Wojenska, Associate Governmental Program Analyst. Paul C. Hernandez was a successful candidate for Baldwin Park City Council in the November 6, 2018 General Election. Hernandez for Baldwin Park City Council 2018 is his candidate-controlled committee. Yolanda Miranda is the Committee’s treasurer. The Committee, Hernandez, and Miranda failed to timely report contributions and expenditures on two pre-election campaign statements, in violation of Government Code Section 84211 (1 count) and failed to timely file three 24-Hour Reports, in violation of Government Code Sections 84203 and 84203.3 (1 count). Fine: $3,500.

In the Matter of James Elia for State Assembly 2018, James Elia, and Sara Kagy; FPPC No. 18/1372. Staff: Jenna C. Rinehart, Commission Counsel. James Elia was a successful candidate for State Assembly District 71 in the June 5, 2018 Primary Election and unsuccessful in the November 6, 2018 General Election. Elia for State Assembly 2018 was his candidate-controlled committee. Sara Kagy was the Committee’s treasurer. The Committee, Elia, and Kagy failed to timely file one pre-election campaign statement in electronic format and another in paper format prior to the Primary Election, and failed to timely file two pre-election campaign statements in paper format prior to the General Election, in violation of Government Code Sections 84200.5, 84200.8, and 84605 (1 count). Additionally, the Committee, Elia, and Kagy failed to timely file one semiannual campaign statement in paper format, and one in both paper and electronic format, in violation of Government Code Sections 84200 and 84605 (1 count). Fine: $3,000.

In the Matter of Re-Elect Magdalena Carrasco for City Council D5 2018, Magdalena Carrasco, and Huascar Castro; FPPC No. 18/1404. Staff: Jenna C. Rinehart, Commission Counsel. Magdalena Carrasco was a successful candidate for San Jose City Council District 5 in the June 5, 2018 Primary Election. Re-Elect Magdalena Carrasco for City Council D5 2018 was her candidate-controlled committee. Huascar Castro was the Committee’s treasurer. The Committee, Carrasco, and Castro failed to timely file a 24-Hour Report, in violation of Government Code Section 84203 (1 count) and failed to report contributor information on campaign statements throughout 2017 and 2018, in violation of Government Code Section 84211, subdivision (f) (1 count). Fine: $3,000.

Advertisements

In the Matter of Committee for Excellent High Schools, Karen Loebbaka, and Kevin Saavedra; FPPC No. 19/219. Staff: Christopher Burton, Senior Commission Counsel and Dominika Wojenska, Associate Governmental Program Analyst. Committee for Excellent High Schools is a local primarily formed ballot measure committee that supported Tamalpais Union High School District Measure J in the November 6, 2018 General Election. Kevin Saavedra is the Committee’s treasurer and Karen Loebbaka is the Committee’s principal officer. The Committee, Loebbaka, and Saavedra failed to timely change the Committee’s name to reflect its support of the ballot measure and failed to include their proper name on a website advertisement, in violation of Government Code Sections 84103, 84107, and 84502 (1 count). The Committee, Loebbaka, and Saavedra also failed to timely file 24-Hour Reports for 31 different late contributions, in violation of Government Code Section 84203 (2 counts). Fine: $8,000.

In the Matter of Better Millbrae and Alan R. Wong; FPPC No. 18/762. Staff: Jenna C. Rinehart, Commission Counsel. Better Millbrae is a local general purpose committee. Alan R. Wong was the Committee’s treasurer at the time of the violations. The Committee and Wong failed to timely amend its statement of organization to include the name of its sponsor, in violation of Government Code Sections 84102, 84103, and Regulation 18419 (1 count). Additionally, the Committee and Wong failed to timely file a semiannual campaign statement, in violation of Government Code Section 84200 (1 count). Fine: $4,000.

In the Matter of Hemet Taxpayers Association and Robert Righetti; FPPC No. 16/20081. Staff: Jenna C. Rinehart, Commission Counsel. Hemet Taxpayers Association is a local general purpose committee. Robert Righetti served as the Committee’s treasurer. In or around October 2016, the Committee and Righetti failed to include the proper advertisement disclosures on its over-sized print media, in violation of Government Code Section 84507 and Regulation 18450.4 subdivision (b)(3)(D) (1 count). Fine: $2,500.

Default Proceedings

In the Matter of Corso for Council 2014, Taxpayers for Oceanside Neighborhoods, and Dana Corso; FPPC No. 15/245. Staff:  Michael W. Hamilton, Commission Counsel and Bob Perna, Program Specialist. Dana Corso was an unsuccessful candidate for Oceanside City Council in the November 4, 2014 General Election. Taxpayers for Oceanside Neighborhoods was a local general purpose committee also controlled by Corso. With regards to Taxpayers for Oceanside Neighborhoods, Corso failed to timely amend the Committee’s statement of organization to include her last name in the name of the Committee, the office being sought, and the year of the election, in violation of Government Code Section 84103 (1 count); failed to timely file three semiannual campaign statements, in violation of Government Code Section 84200 (3 counts); and failed to timely file two pre-election campaign statements, in violation of Government Code Section 84200.5 (2 counts). Corso for Council 2014 and Corso failed to timely file a semiannual campaign statement, in violation of Government Code Section 84200 (1 count); failed to timely file a pre-election campaign statement, in violation of Government Code Section 84200.5 (1 count); failed to timely file three 24-Hour Reports, in violation of Government Code Sections 84203 and 84203.3 (3 counts); and failed to timely report contributions during the reporting period ending September 30, 2014, in violation of Government Code Section 84211 (1 count). Fine:  $15,500.

In the Matter of Wyman for Attorney General 2014 and James M. O’Hearn; FPPC No. 17/378. Staff: Christopher Burton, Senior Commission Counsel and George Aradi, Special Investigator. This matter arose from an audit performed by the Franchise Tax Board’s Political Reform Audit Program. Phillip D. Wyman was an unsuccessful candidate for California Attorney General in the June 3, 2014 Primary Election. Wyman for Attorney General 2014 was his candidate-controlled committee. James M. O’Hearn is the Committee’s treasurer. The Committee and O’Hearn failed to meet the recordkeeping requirements of the Act, in violation of Government Code Section 84104 and Regulation 18401 (1 count); failed to timely report certain subvendor payments on a campaign statement, in violation of Government Code Sections 84303 and 84211, subdivision (k)(6) (1 count); failed to timely file two semiannual campaign statements, in violation of Section 84200, subdivision (a) (1 count); and failed to timely file two 24-Hour Reports, in violation of Government Code Section 84203 (1 count). Fine: $15,000.

 

II. The following are enforcement decisions approved through the streamline penalty process and were executed by the Chief of Enforcement per Regulation 18360.2 following the April 16, 2020 meeting. Decisions are listed by category and include a brief summary of each case and the total amount of any administrative fine in each case.

Advertisements

In the Matter of Committee for Yes on C and Michael Ellerin; FPPC No. 19/539. Staff: Megan A. Van Arsdale, Commission Counsel and Alethea Perez, Special Investigator. Committee for Yes on C is a local primarily formed ballot measure committee. Michael Ellerin is the Committee’s treasurer. The Committee and Ellerin failed to timely file a 24-Hour Report, in violation of Government Code Section 84203 (1 count); failed to timely report subvendor payments on a pre-election campaign statement, in violation of Government Code Sections 84211 and 84303 (1 count); and failed to include the proper advertisement disclosures on the Committee’s website and yard sign advertisements, in violation of Government Code Sections 84502 and 84504.2 (3 counts).Fine: $742.

Campaign Late Filer

In the Matter of Hart District Teachers Small Contributor Committee and Wade Williams; FPPC No. 17/286. Staff: Ruth Yang, Commission Counsel. Hart District Teachers Small Contributor Committee is a local general purpose committee. Wade Williams was the Committee’s treasurer at the time of the violations. The Committee and Williams failed to timely file six semiannual campaign statements, in violation of Government Code Section 84200 (6 counts). Fine: $1,306.

In the Matter of Democratic Club of Conejo Valley and Jennifer Paras; FPPC No. 18/1350. Staff: Galena West, Chief of Enforcement and Tara Stock, Intake Manager. The Democratic Club of Conejo Valley is a state general purpose committee. Jennifer Paras is the Committee’s Treasurer. The Committee and Paras failed to timely file three semiannual campaign statements, in violation of Government Code Section 84200 (3 counts). Fine: $959.

 

In the Matter of Quality Schools for Pierce Students, Yes on Measure B and Daena Meras; FPPC No. 19/1693. Staff: Galena West, Chief of Enforcement and Tara Stock, Intake Manager. Quality Schools for Pierce Students, Yes on Measure B was a local primarily formed committee supporting Measure B, which was approved by Colusa County voters at the November 8, 2016 General Election. Daena Meras was the Committee’s treasurer. The Committee and Meras failed to timely file three semiannual campaign statements, in violation of Government Code Section 84200 (3 counts). Fine: $669.

In the Matter of Jazmin Lopez for Valley County Water District Board Member 2018, Jazmin Lopez, and Yvette Davis; FPPC No. 18/1469. Staff: Galena West, Chief of Enforcement and Tara Stock, Intake Manager. Jazmin Lopez was a successful candidate for Valley County Water District Board in the November 6, 2018 General Election. Jazmin Lopez for Valley County Water District Board Member 2018 was her candidate-controlled committee. Yvette Davis was the Committee’s treasurer. The Committee, Lopez, and Davis failed to timely file a semiannual campaign statement, in violation of Government Code Section 84200 (1 count), and a pre-election campaign statement, in violation of Government Code Section 84200.5 (1 count). Fine: $667.

In the Matter of Committee to Elect Jeff Engel Supervisor 2014, Jeff Engel, and Jennifer Engel; FPPC No. 18/1170. Staff: Galena West, Chief of Enforcement and Dominika Wojenska, Associate Governmental Program Analyst. Jeff Engel was a successful candidate for Plumas County Supervisor in the November 4, 2014 General Election and June 5, 2018 Primary Election. Committee to Elect Jeff Engel Supervisor 2014 was his candidate-controlled committee. Jennifer Engel was the Committee’s treasurer. The Committee, Engel, and Engel failed to timely file two semiannual campaign statements, in violation of Government Code Section 84200 (2 counts) and Jeff Engel failed to timely file a candidate short form, in violation of Government Code Section 84206 (1 count). Fine: $615.

 

In the Matter of Liberty Mutual Insurance Company – PAC, Laurence Yahia, and Melissa A. Cyr; FPPC No. 19/670. Staff: Galena West, Chief of Enforcement and Dominika Wojenska, Associate Governmental Program Analyst. This matter arose from an audit performed by the Franchise Tax Board’s Political Reform Audit Program. The respondents were represented by Adrienne Olson of Steptoe & Johnson LLP. Liberty Mutual Insurance Company – PAC is a state general purpose committee. Laurence Yahia was the Committee’s treasurer until July 25, 2017. Melissa A. Cyr is the Committee’s current treasurer. The Committee, Yahia, and Cyr failed to timely file two semiannual campaign statements, in violation of Government Code Section 84200 (2 counts). Fine: $505.

In the Matter of Elect Carlos Villapudua for State Assembly District 13, Carlos Villapudua, and Edith Villapudua; FPPC No. 19/1751. Staff: Galena West, Chief of Enforcement and Ginny Lambing, Political Reform Consultant. Carlos Villapudua was an unsuccessful candidate for State Assembly in the June 5, 2018 Primary Election. Elect Carlos Villapudua for State Assembly District 13 is his candidate-controlled committee. Edith Villapudua is the Committee’s treasurer. The Committee, Villapudua, and Villapudua failed to timely file two semiannual campaign statements, in violation of Government Code Section 84200 (2 counts). Fine: $483.

In the Matter of Hakan Jackson for Riverside County Treasurer – Tax Collector 2018 and Hakan Jackson; FPPC No. 18/636. Staff: Galena West, Chief of Enforcement and Dominika Wojenska, Associate Governmental Program Analyst. Hakan Jackson was an unsuccessful candidate for Riverside County Treasurer-Tax Collector in the June 5, 2018 Primary Election. Hakan Jackson for Riverside County Treasurer – Tax Collector 2018 is his candidate-controlled committee. The Committee and Jackson failed to timely file two pre-election campaign statements, in violation of Government Code Section 84200.5 (2 counts). Fine: $457.

In the Matter of Richard DeLaRosa; FPPC No. 18/1301. Staff: Jenna C. Rinehart, Commission Counsel. Richard DeLaRosa, former Mayor of Colton, failed to timely file an Officeholder Campaign Statement for 2018, in violation of Government Code Section 84206 (1 count). Fine: $200.

Campaign Late Reporter

In the Matter of Raul Campillo for City Council District 7 2020, Raul Campillo, and Taryn Vogel; FPPC No. 19/1623. Staff: Galena West, Chief of Enforcement and Chloe Hackert, Political Reform Consultant. Raul Campillo is a candidate for City Councilmember of Los Angeles in the March 3, 2020 Primary Election. Raul Campillo for City Council District 7 2020 is his candidate-controlled committee. Taryn Vogel is the Committee’s treasurer. The Committee, Campillo, and Vogel failed to timely disclose contributor information on a semiannual campaign statement, in violation of Government Code Section 84211 (1 count). Fine: $172.

Lobbying   

In the Matter of Shasta Growers LLC; FPPC No. 19/1799. Staff: Galena West, Chief of Enforcement and Chloe Hackert, Political Reform Consultant. The respondent was represented by Tim McMahon of Riggenberg Law Firm. Shasta Growers LLC, a lobbyist employer, failed to timely file two lobbyist employer quarterly reports, in violation of Government Code Section 86117 (2 counts). Fine: $650.

In the Matter of Walnut LLC; FPPC No. 19/1801. Staff: Galena West, Chief of Enforcement and Chloe Hackert, Political Reform Consultant. Walnut LLC, as a lobbyist employer, failed to timely file a lobbyist employer report, in violation of Government Code Section 86117 (1 count). Fine: $400. 

Statement of Economic Interests Late Filer

In the Matter of Marcelo Cosentino; FPPC No. 19/642. Staff: Galena West, Chief of Enforcement and Cheng Saetern, Assistant Political Reform Consultant. Marcelo Cosentino, a Project Manager Consultant for the City of Monterey, failed to timely file an Assuming Office, a 2016 Annual, and a 2017 Annual Statement of Economic Interests, in violation of Government Code Section 87300 (3 counts). Fine: $600.

In the Matter of David Rickards; FPPC No. 19/892. Staff: Galena West, Chief of Enforcement and Cheng Saetern, Assistant Political Reform Consultant. David Rickards, a member of San Miguel Consolidated Fire Protection District Board for San Diego County, failed to timely file a 2017 Annual Statement of Economic Interests, in violation of Government Code Section 87300 (1 count). Fine: $200.

In the Matter of Kenneth Nguyen; FPPC No. 19/1158. Staff: Galena West, Chief of Enforcement and Kimberly Rawnsley, Staff Services Analyst. Kenneth Nguyen, a Planning Commissioner for the City of Santa Ana, failed to timely file a 2018 Annual Statement of Economic Interests, in violation of Government Code Section 87203 (1 count). Fine: $200.

In the Matter of Jason Hirschton; FPPC No. 19/692. Staff: Galena West, Chief of Enforcement and Cheng Saetern, Assistant Political Reform Consultant. Jason Hirschton, a Commissioner for the Children, Youth and Recreation Commission of Berkeley, failed to timely file a 2018 Annual Statement of Economic Interests, in violation of Government Code Section 87300 (1 count). Fine: $200.

In the Matter of Daniel St. John; FPPC No. 19/694. Staff: Galena West, Chief of Enforcement and Cheng Saetern, Assistant Political Reform Consultant. Daniel St. John, a Board Member for Southern Marin Fire Protection District, failed to timely file a 2018 Annual Statement of Economic Interests, in violation of Government Code Section 87300 (1 count). Fine: $200.

In the Matter of Dave Wilderotter; FPPC No. 19/709. Staff: Galena West, Chief of Enforcement and Cheng Saetern, Assistant Political Reform Consultant Cheng Saetern. Dave Wilderotter, a committee member for Capital Projects Advisory Committee, failed to timely file a 2018 Annual Statement of Economic Interests, in violation of Government Code Section 87300 (1 count). Fine: $200.

Statement of Economic Interests Late Reporter

In the Matter of Jay Schenirer; FPPC No. 18/1518. Staff: Jenna C. Rinehart, Commission Counsel and Teri Rindahl, Political Reform Consultant. Jay Schenirer, a Sacramento City Councilmember, failed to timely report his spouse’s income on his 2014, 2015, 2016, and 2017 Annual Statements of Economic Interest, in violation of Government Code Section 87207 (4 counts). Fine: $400.

In the Matter of Peter Mendoza; FPPC No. 19/1566. Staff: Galena West, Chief of Enforcement and Tara Stock, Intake Manager. Peter Mendoza, a member of the California State Independent Living Council, failed to timely disclose two sources of income on his 2018 Annual Statement of Economic Interests, in violation of Government Code Section 87300 (2 counts). Fine: $200.

In the Matter of Robert Richards; FPPC No. 19/1262. Staff: Galena West, Chief of Enforcement and Tara Stock, Intake Manager. Robert Richards, a Carmel City Councilmember, failed to timely disclose two sources of income on his 2017 Annual Statement of Economic Interests, in violation of Government Code Section 87207 (2 counts). Fine: $200.

 

In the Matter of Lowell Hurst; FPPC No. 18/1513. Staff: Megan A. Van Arsdale, Commission Counsel. Lowell Hurst, a Watsonville City Councilmember, failed to timely disclose a gift of travel to China from the Chinese Government on his 2014 Annual Statement of Economic Interests, in violation of Government Code Section 87207 (1 count). Fine: $100.

In the Matter of David Spaur; FPPC No. 18/1516. Staff: Megan A. Van Arsdale, Commission Counsel. David Spaur, as a Monterey County Economic Development Department Executive Director, failed to timely disclose a gift of travel to China from the Chinese Government on his 2014 Annual Statement of Economic Interests, in violation of Government Code Section 87300 (1 count). Fine: $100.