FPPC Enforcement Decisions, August 18, 2016

For More Information Contact:

Jay Wierenga (916) 322-7761

.pdf version of news release

The following are enforcement decisions approved by the Fair Political Practices Commission at its regular monthly meeting held on Thursday, August 18, 2016. Decisions are listed by category and include a brief summary of each case and the total amount of any administrative fine in each case.

Additional information on each of the enforcement cases listed below can be found in the August 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.

Laundered Campaign Contributions

 Aaron Goodwin, a resident of Oakland, made two contributions of $700 to the campaign committee, “Friends of Desley Brooks.” Each contribution was made in the name of another rather than his own name, in violation of Government Code Section 84301 (1 count). Fine $5,000.

Advertisements

Citizens for a Safer Butte County, a general purpose committee, produced fifty campaign signs supporting Measures G and H in the 2016 Primary Election that did not adequately disclose the committee as the source of the advertisements, in violation of Government Code Section 84504, subdivision (c), and Code of Regulations, Title 2, Section 18450.4, subdivision (b)(3)(D) (1 count). Fine: $2,000. 

Lobbying Reporting

Modified Motorcycle Association of California, a lobbyist employer, failed to timely file three lobbyist employer reports for the period of the 2013-2014 legislative session, in violation of Government Code Section 86117 (3 counts). Fine: $600.

Recordkeeping

Alicia Romero was a successful candidate for Bell City Council in the March 5, 2013 Election, and is a current Bell City Councilmember. Romero for City Council 2013 was her candidate controlled committee. At all relevant times, Romero was the treasurer of the committee. Romero and the committee failed to maintain supporting records for contributions received and expenditures made, in violation of Government Code Section 84104. (1 count). Fine: $1,500.

Campaign Reporting

Phat Bui was a successful candidate for Garden Grove City Council in the November 4, 2014 General Election. Phat Bui for Garden Gove Council 2014 was his candidate controlled committee. Bui and Phat Bui for Garden Grove Council 2014 failed to timely file one semiannual campaign statement for the reporting period of July 1, 2015 through December 31, 2015, in violation of Government Code Section 84200 (1 count); and failed to disclose occupation and employer information for nine individual contributors on the committee’s semiannual campaign statement for the reporting period of January 1, 2014 through June 30, 2014, in violation of Government Code Section 84211, subdivision (f) (1 count). Fine: $638.

John P. Shoals was a successful candidate for Grover Beach Mayor in the November 4, 2014 General Election. Shoals for Grover Beach Mayor 2014 was his candidate controlled committee. Shoals and Shoals for Grover Beach Mayor 2014 failed to file five 24-Hour Reports, in violation of Government Code Section 84203 (5 counts). Fine: $1,101.

Steve Ipsen for District Attorney 2012, Steve Ipsen, and Catherine Barry failed to file two semiannual reports for the periods of January 1, 2015 through June 31, 2015, and July 1, 2015 through December 2015. The committee also failed to timely pay the 2013, 2014, and 2015 $50 Annual Fees to the Secretary of State’s Office, in violation of Government Code Sections 84200 and 84101.5 (5 counts). Fine: $645.

Carlsbad Firefighters Legislative Action Group (CFLAG), a local general purpose committee, failed to timely file two semiannual campaign statements for the periods of October 1, 2014 through December 31, 2014, and January 1, 2015 through June 30, 2015, in violation of Government Code Section 84200 (2 counts). Fine: $527.

Mike Spence was a successful candidate for the West Covina City Council in the November 5, 2013 General Election. Friends of Mike Spence for City Council 2013 is his controlled recipient committee. Fugatt is the treasurer of the committee. Spence, Fugatt, and the committee failed to timely file one semiannual statement for the period of January 1, 2015 through June 30, 2015, in violation of Government Code Section 84200, subdivision (a) (1 count). Fine: $231.

Statement of Economic Interests Non-Filers

Petia Atanassova, as a Physician with the Santa Clara Valley Health & Hospital Systems, failed to timely file a 2014 Annual Statement of Economic Interests, in violation of Government Code Section 87300 (1 count). Fine: $400.

Ellen McEwen, as a Parks and Recreation Commissioner with the City of Monterey, failed to timely file a 2015 Annual Statement of Economic Interests, in violation of Government Code Section 87300 (1 count). Fine: $200.