June 2015 Agenda

NOTICE AND AGENDA
Commission Meeting


California Fair Political Practices Commission
428 J Street, Suite 800
Sacramento, CA 95814

Thursday, June 18, 2015
10:00 A.M.

According to (Gov. Code Section 11123) (a) all meetings of a state body  shall be open and public and all persons shall be permitted to attend any meeting of a state body except as otherwise provided in this
article. The Section further states that the portion of the teleconferenced meeting that is required to be open to the public shall be audible to the public at the location specified in the notice of the
meeting.  

Commissioner Eskovitz will attend this meeting of the Commission via teleconference from 355 South Grand Avenue, Los Angeles, CA 90071.

Welcome

Jodi Remke, FPPC Chair

1. Public Comment

This portion of the meeting is reserved for comment on items not on the agenda. Under the Bagley-Keene Act, the Commission cannot act on items raised during public comment, but may respond briefly to statements made or questions posed; request clarification; or refer the item to staff.

2. Approval of May 2015 Commission Hearing Minutes

3-10 Enforcement - Consent Calendar

Campaign Reporting

3. In the Matter of Virginia Mari Goodman, Mari Goodman for Assembly 34-2012, and Joan Slater Treasurer; FPPC No. 13/1327. Staff: Commission Counsel Zachary W. Norton and Program Specialist Soni Mangat. This matter arose out of an audit performed by the Political Reform Audit Program of the Franchise Tax Board. Virginia Mari Goodman was an unsuccessful candidate for Assembly District 34 in the November 6, 2012 General Election. Mari Goodman for Assembly 34-2012 was her candidate controlled committee and Joan Slater was the committee treasurer. Goodman, Mari Goodman for Assembly 34-2012 and Slater failed to file a preelection campaign statement covering the period January 1, 2012 through September 30, 2012, due by October 5, 2012, and a preelection campaign statement covering the period October 1, 2012 through October 20, 2012, due by October 25, 2012, in violation of Government Code Sections 84200.5, subdivision (b), and 84200.7 (1 count). Total Proposed Penalty: $2,500.

Goodman - Stip

4. In the Matter of Lydia Salazar Wibert, The People to Elect Lydia Salazar Wibert Fontana City Council 2012, and David Wibert; FPPC No. 14/861.Staff: Senior Commission Counsel Dave Bainbridge and Program Specialist Luz Bonetti. This matter resulted from an audit performed by the Political Reform Audit Program of the Franchise Tax Board. Lydia Salazar Wibert is a member of the city council for the City of Fontana. The People to Elect Lydia Salazar Wibert Fontana City Council 2012 was her candidate controlled committee and David Wibert was the committee treasurer. The audit showed a failure to disclose on campaign statements occupation and employer information for three individuals who contributed $100 or more, in violation of Government Code Section 84211, subdivision (f) (1 count), and that cash expenditures of $100 or more were made, in violation of Government Code Section 84300, subdivision (b) (1 count). Total Proposed Penalty: $2,500.

Wibert - Stip

5. In the Matter of the Escondido Country Club Homeowners Organization PAC; FPPC No. 14/1205. Staff: Commission Counsel Milad Dalju and Special Investigator Lee Myers. The Escondido Country Club Homeowners Organization PAC failed to file a preelection campaign statement covering the period July 1, 2014 through September 30, 2014, due by October 6, 2014, and for October 1, 2014 through October 18, 2014, due by October 23, 2014, with the Escondido City Clerk, in violation of Government Code Section 84200.5, subdivision (b) (1 count). Total Proposed Penalty: $2,500.

Escondido Country Club Homeowners Organization PAC - Stip

6. In the Matter of Placer Public Employees PAC and Jennifer Tisdale, Treasurer; FPPC No. 14/1345.  Staff: Commission Counsel Milad Dalju and Political Reform Consultant Jeanette Turvill. Placer Public Employees PAC and its treasurer, Jennifer Tisdale, failed to file a semiannual campaign statement covering the period January 1, 2014 through June 30, 2014, due by July 31, 2014, with the Placer County Clerk, in violation of Government Code Section 84200, subdivision (a) (1 count). Total Proposed Penalty: $400.

Placer Public Employees PAC - Stip

7. In the Matter of Mark Orozco; FPPC No. 14/1297. Staff:
Political Reform Consultant Jeanette Turvill. Mark Orozco, a successful candidate for Beaumont City Council, failed to timely file a preelection campaign statement covering the period January 1, 2014 through September 30, 2014, due by October 6, 2014, and for October 1,2014 through October 18, 2014, due by October 23, 2014, with the Beaumont City Clerk, in violation of Government Code Section 84200.5 (2 counts). (2 counts). Total Proposed Penalty: $400.

Orozco - Stip

San Bernardino County

8. In the Matter of Frank Garza; FPPC No. 14/318. Staff: Commission Counsel Zachary W. Norton and Program Specialist Soni Mangat. This matter arose out of an audit performed by the Enforcement Division of the Fair Political Practices Commission, as a part of the contract with the County of San Bernardino to audit each candidate campaign committee for elected county offices. Frank Garza was an unsuccessful candidate for San Bernardino County Superintendent of Schools in the June 3, 2014 election. Garza failed to timely file a Short Form campaign statement, in violation of Government Code Section 84206, subdivision (a) (1 count). Total Proposed Penalty: $200.

Garza - Stip

Statement of Economic Interests - Non-Filer

9. In the Matter of Nancy Johnson; FPPC No. 13/750. Staff: Commission Counsel Milad Dalju. Nancy Johnson, as a member of the Marin City Community Services District Board of Directors, failed to timely file her 2013 Annual Statement of Economic Interests, in violation of Government Code Section 87300 (1 count). Total Proposed Penalty: $400.

Johnson - Stip

10. In the Matter of Michael Craft; FPPC No. 14/1181. Staff: Political Reform Consultant Jeanette Turvill. Michael Craft, as an Assistant Department Leader for the Santa Barbara Department of Alcohol, Drug & Mental Health Services, failed to timely file his Assuming Office Statement of Economic Interests, covering the period November 11, 2012 through November 11, 2013, due December 11, 2013, in violation of Government Code Section 87300 (1 count). Total Proposed Penalty: $200.

Craft - Stip

11-12 General Items

11. Amended Regulation 18404.2: Administrative Termination. Staff: General Counsel Hyla Wagner and Commission Counsel Val Joyce. Staff proposes that the Commission amend Regulation 18404.2 to expand the
grounds for administratively terminating inactive recipient committees.

18404.2 Memo

Regs 18404.1-18404.2

Gov Code 84214

12.  Approval of FPPC Lobbying Manual. Staff: Lynda Cassady, Division Chief, Technical Assistance

Lobbying Manual Memo

Lobbying Manual 2015  

13. Closed Session

Administrative Adjudication (Gov. Code § 11126(c)(3).)

The Commission will meet in closed session to deliberate on In the Matter of Frank J. Burgess, OAH No. 2014060674, FPPC Case No. 12/516, and to decide that matter on the record and the submitted briefs.

14. Executive Staff Reports

Legislative Report. Staff: Senior Commission Counsel and Legislative Coordinator, Sukhi Brar.

June 2015 Legislative Report

Litigation Report. Staff: General Counsel, Hyla P. Wagner

June 2015 Litigation Report

Legal Division Report. Staff: General Counsel, Hyla P. Wagner

June 2015 Legal Div Report

Enforcement Division Report. Staff: Acting Chief of Enforcement, Galena West

June 2015 Enforcement Div Report

Technical Assistance Division Report. Staff: Chief of Technical Assistance, Lynda Cassady

June 2015 TAD Report

Additional Information

You can obtain further information about the meeting by contacting the Commission Assistant, 428 J Street, Suite 620, Sacramento, CA, 95814, Tel. (916) 322-5745. Written comments on agenda items should be submitted to the Commission no later than 12:00 p.m. the day before the meeting in order to afford the Commissioners adequate time to fully consider the comments. The fax number for comment letters is (916) 322-6440.  The agenda and related documents are posted on the FPPC website at www.fppc.ca.gov. Materials submitted by the public regarding each agenda item will be made available at the meeting and on the website. 

Members of the public may listen to the meeting by phone by calling (877) 411-9748; access code 723284; or watch the meeting via Webinar at meeting via YouTube.

The meeting location is accessible to the disabled. Persons who, due to a disability, need assistance in order to participate in this meeting should, prior to the meeting, contact the Commission Assistant at (916) 322-5745 (voice), (916) 322-6440 (facsimile) or in writing. TTY/TDD and Speech-to-Speech users may dial 7-1-1 for the California Relay Service to submit comments on an agenda item or to request special accommodations for persons with disabilities. Please allow a reasonable period of time between the request and the meeting date.