FPPC Enforcement Decisions: October 15, 2015

For immediate release: 10/15/2015

Contact: Jay Wierenga , (916) 322-7761

 

The following are enforcement decisions approved by the Fair Political Practices Commission at its regular monthly meeting held on Thursday, October 15, 2015. Decisions are listed by category and include a brief summary of each case and the total amount of any administrative fine or fines in each case.

Additional information on each of the enforcement cases below can be found in the October 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 by the commission and by 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.

Laundered Campaign Contributions

George S. Briggeman, Jr. is a businessman who lives in Southern California. Briggeman fully funded Green and Clean LLC, located in Cheyenne, Wyoming. Briggeman made three campaign contributions to Taxpayers for Safer Neighborhoods, a general purpose committee who largely supported and opposed local candidates in Anaheim, Lake Forest and Cypress, California in 2012, in the name of Green and Clean LLC instead of his own legal name.        Fine: $15,000

Campaign Non-Filer

Michael Aldapa was an unsuccessful candidate for Los Angeles Community College Board of Trustees – District 6 in the March 5, 2013 Primary Election, and an unsuccessful candidate for California State Assembly – District 53 in the June 3, 2014 Primary Election. Aldapa failed to timely file a campaign statement in connection with his 2013 campaign for the Los Angeles Community College Board of Trustees, failed to file a preelection campaign statement for the January 1, 2014, through March 17, 2014 reporting period, in connection with his 2014 campaign for State Assembly, failed to file a preelection campaign statement for the March 18, 2014, through May 17, 2014 reporting period, in connection with his 2014 campaign for State Assembly, and failed to file a semiannual campaign statement for the May 18, 2014, through June 30, 2014 reporting period, in connection with his 2014 campaign for State Assembly. Fine:  $17,000

Apartment Association of Los Angeles PAC and Trevor Grimm. This matter arose from an audit performed by the Political Reform Audit Program of the Franchise Tax Board. In 2012, the Apartment Association of Los Angeles PAC was a general purpose committee, which was sponsored by the Apartment Association of Greater Los Angeles. The committee treasurer was Trevor Grimm. The committee and Grimm failed to file two preelection campaign statements for the January 1, 2012 through March 17, 2012 and March 18, 2012 through May 19, 2012 reporting periods.
Fine:  $4,000

Donesia Gause, Committee to Elect Donesia Gause City Clerk 2015, and Debra Scott, Treasurer. Donesia Gause was an unsuccessful candidate for Carson City Clerk in the March 3, 2015, election. Committee to Elect Donesia Gause City Clerk 2015 was her candidate controlled committee and Debra Scott was the committee’s treasurer. Gause, Committee to Elect Donesia Gause City Clerk 2015, and Scott failed to timely file a semiannual campaign statement for the July 1, 2014 through December 31, 2014, reporting period, and two preelection campaign statements for the January 1, 2015 through January 17, 2015 and the January 18, 2015 through February 14, 2015, reporting periods. Fine: $1,405

Culver City Democratic Club is a state general purpose committee and Eric Fine is its treasurer. Culver City Democratic Club and Eric Fine failed to timely file a semiannual campaign statement for the July 1, 2013 through December 31, 2013 reporting period, and failed to pay the 2013 $50 Annual Fee to the Secretary of State’s Office. Fine: $632

Jill Barto and Barto 4 Kids – Cajon Valley Schools 2014. Jill Barto was a successful candidate for Board Member of the Cajon Valley Unified School District in the November 4, 2014 General Election. Barto 4 Kids – Cajon Valley Schools 2014 was her candidate controlled committee and Barto was her own treasurer. Barto and Barto 4 Kids – Cajon Valley Schools 2014 failed to timely file a semiannual campaign statement for the October 19, 2014 through the December 31, 2014 reporting period. Fine: $205

Mass Mailing

The City of Redlands produced a mailer at public expense. Fine: $2,000

Statement of Economic Interests – Non-Reporter

Karen Spiegel as a Council Member for the City of Corona failed to timely disclose her economic interest in her husband’s employer, the Corona Chamber of Commerce, on her 2010 - 2015 Annual Statements of Economic Interests. Fine: $500

Jennifer Fitzgerald as a Council Member for the City of Fullerton and Member of Southern CA Association of Governments, failed to timely disclose her economic interest in her business position with Curt Pringle & Associates on her 2015 Annual Statement of Economic Interests. Fine: $100

Statement of Economic Interests – Non-Filer

Terry Smith as a Board Member with the Siskiyou County Grenada Irrigation District, failed to timely file his 2011, 2012, 2013 and 2014 Annual Statements of Economic Interests. Fine: $800

John Bidart as Member of the Milk Producer Review Board, failed to timely file his 2013 and 2014 Annual Statements of Economic Interests. Fine: $400

John Richter as a Senior Construction Manager for the City of Los Angeles, failed to timely file his 2013 Annual Statement of Economic Interest. Fine: $200

Julie Waters as a Senior Field Representative for Assembly Staff, failed to timely file her 2014 Annual Statement of Economic Interests. Fine: $200

Roger Crawford as Deputy Director of Human Resources for Marin County, failed to timely file his 2014 Annual Statement of Economic Interests. Fine: $200

William Sloan as a Secretary with the Fresno County Oro Loma Water District, failed to timely file his 2014 Annual Statement of Economic Interests. Fine: $200

Marci Fahey as a Board Member with the Fresno County Oro Loma Water District, failed to timely file her 2014 Annual Statement of Economic Interests. Fine: $200

Earlynn Miles as a Board Member with the Fresno County Oro Loma Water District, failed to timely file her 2014 Annual Statement of Economic Interests. Fine: $200

Randall Miles as a Board Member with the Fresno County Oro Loma Water District, failed to timely file his 2014 Annual Statement of Economic Interests. Fine: $200

Stephen Sloan as a Board Member with the Fresno County Oro Loma Water District, failed to timely file his 2014 Annual Statement of Economic Interests. Fine: $200

Gary Ross as a Commissioner with the City of Beverly Hills Health & Safety Commission, failed to timely file his 2014 Annual Statement of Economic Interests. Fine: $200

Terry Wagner as a Facilities Maintenance Manager with the City of Beverly Hills, failed to timely file his 2014 Annual Statement of Economic Interests. Fine: $200

$50 Annual Fee Cases

Carlsbad Unified Teachers PAC failed to pay the 2013 $50 annual fee to the Secretary of State’s Office. Fine: $400

Friends of Jim Cartmill Legal Defense Fund failed to pay the 2013 $50 annual fee to the Secretary of State’s Office. Fine: $400

Franklin-McKinley for Our Kids failed to pay the 2013 $50 annual fee to the Secretary of State’s Office. Fine: $400

Local No. 324 Laborers International Union of North America failed to pay the 2013 $50 annual fee to the Secretary of State’s Office. Fine: $400

Friends of John Linder for Franklin-McKinley School Board 2012 failed to pay the 2013 $50 annual fee to the Secretary of State’s Office. Fine: $400

Golden State Mobilehome Owners League PAC failed to pay the 2013 $50 annual fee to the Secretary of State’s Office. Fine: $200

Yvonne Horton for City Clerk 2015 to pay the 2013 $50 annual fee to the Secretary of State’s Office. Fine: $200

Karina Cervantez for City Council 2012 failed to pay the 2013 $50 annual fee to the Secretary of State’s Office. Fine:  $200

Friends of Steve Aspel for Mayor 2013 failed to pay the 2013 $50 annual fee to the Secretary of State’s Office. Fine: $200

Elect Rachel Canchola (Governing School Board-El Rancho Unified) failed to pay the 2013 $50 annual fee to the Secretary of State’s Office. Fine: $200

Re-Elect Rachel Canchola for School Board 2013 failed to pay the 2013 $50 annual fee to the Secretary of State’s Office. Fine: $200

Friends of Art Gonzalez failed to pay the 2013 $50 annual fee to the Secretary of State’s Office. Fine: $200

Canales for Artesia City Council 2011 failed to pay the 2013 $50 annual fee to the Secretary of State’s Office.
Fine: $200

Vincent Dionicio Chang for MP City Clerk 2013 failed to pay the 2013 $50 annual fee to the Secretary of State’s Office. Fine: $200

Bail Action Committee PAC failed to pay the 2013 $50 annual fee to the Secretary of State’s Office. Fine: $200

Coalition of Citizens for Educational Excellence failed to pay the 2013 $50 annual fee to the Secretary of State’s Office. Fine: $200

Gonzalez for Lynwood School Board 2011 failed to pay the 2013 $50 annual fee to the Secretary of State’s Office. Fine: $200

Argudo for City Council 2014 failed to pay the 2013 $50 annual fee to the Secretary of State’s Office. Fine: $200

54th Assembly District Democratic Club failed to pay the 2013 $50 annual fee to the Secretary of State’s Office.
Fine: $200

Committee on Jobs-Candidate Advocacy Fund failed to pay the 2013 $50 annual fee to the Secretary of State’s Office. Fine:  $200

Committee on Jobs Government Reform Fund failed to pay the 2013 $50 annual fee to the Secretary of State’s Office. Fine: $200

Citizens for Patient Rights failed to pay the 2013 $50 annual fee to the Secretary of State’s Office. Fine: $200

Neighbors for Contra Costa Supervisor John Gioia 2014 failed to pay the 2013 $50 annual fee to the Secretary of State’s Office. Fine: $200

Council Member Beard 2012 failed to pay the 2013 $50 annual fee to the Secretary of State’s Office. Fine: $200

Friends of Joaquin Lim for Council 2012 failed to pay the 2013 $50 annual fee to the Secretary of State’s Office. Fine: $200

Friends of Tony Madrigal failed to pay the 2013 $50 annual fee to the Secretary of State’s Office. Fine: $200

Committee to Elect Hal Martin for Vallecitos Water District 2012 failed to pay the 2013 $50 annual fee to the Secretary of State’s Office. Fine:  $200

Luis Melliz for City Council 2013 failed to pay the 2013 $50 annual fee to the Secretary of State’s Office. Fine: $200

Milpitas Firefighters PAC failed to pay the 2013 $50 annual fee to the Secretary of State’s Office. Fine: $200

National Women’s Political Caucus of Pasadena failed to pay the 2013 $50 annual fee to the Secretary of State’s Office. Fine: $200

Nelsen for Visalia City Council 2009 Campaign failed to pay the 2013 $50 annual fee to the Secretary of State’s Office. Fine: $200

Northern California District Council – International Longshoreman’s & Warehousemen’s Union failed to pay the 2013 $50 annual fee to the Secretary of State’s Office. Fine: $200

Committee for the Re-Election of Dr. Don Parazo, AV Hospital Board, 2014 failed to pay the 2013 $50 annual fee to the Secretary of State’s Office. Fine: $200

Kermit Marsh for Council failed to pay the 2013 $50 annual fee to the Secretary of State’s Office. Fine:  $200

Elect Alfred Renteria for School Board 2011 failed to pay the 2013 $50 annual fee to the Secretary of State’s Office. Fine: $200

S.A.V.E. – Support Antelope Valley Education failed to pay the 2013 $50 annual fee to the Secretary of State’s Office. Fine: $200

San Fernando Valley Republican Club failed to pay the 2013 $50 annual fee to the Secretary of State’s Office.
Fine: $200

Committee to Elect Judge Randa Trapp failed to pay the 2013 $50 annual fee to the Secretary of State’s Office.
Fine: $200

Committee to Elect Stanton Director 2010 Cameron Park CSD failed to pay the 2013 $50 annual fee to the Secretary of State’s Office. Fine: $200

AnaMarie Avila Farias for Martinez City Council 2012 failed to pay the 2013 $50 annual fee to the Secretary of State’s Office. Fine:  $200

###