October 2015 Agenda

NOTICE AND AGENDA

Commission Meeting

 

California Fair Political Practices Commission

428 J Street, Suite 800

Sacramento, CA 95814


Thursday, October15, 2015

10:00 A.M.

View the Agenda in PDF

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 September 2015 Commission Hearing Minutes

3-63 Enforcement - Consent Calendar

Laundered Campaign Contributions

3. In the Matter of George S. Briggeman, Jr.; FPPC No. 13/936. Staff: Senior Commission Counsel Bridgette Castillo and Special Investigator Lee Myers. 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, in violation of Government Code Section 84301 (3 counts). Total Proposed Penalty: $15,000.

Briggeman - Stip

Campaign Non-Filer

4. In the Matter of Michael Aldapa; FPPC No. 13/220. (Default Decision) Staff: Commission Counsel Zachary W. Norton. 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, in violation of Government Code Sections 84200.5, subdivision (c), 84200.8, and 84206, subdivision (a) (1 count); 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, in violation of Government Code Sections 84200.5, subdivision (a), and 84200.7 (1 count); 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, in violation of Government Code Sections 84200.5, subdivision (a), and 84200.7 (1 count); 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, in violation of Government Code Section 84200, subdivision (a) (1 count). Total Proposed Penalty: $8,000.

Aldapa - Default Decision and Order

5. In the Matter of Apartment Association of Los Angeles PAC and Trevor Grimm; FPPC No. 14/1359. Staff: Senior Commission Counsel Neal Bucknell and Political Reform Consultant Teri Rindahl. 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, in violation of Government Code sections 84200.5, subdivision (e), and 84200.7, subdivision (a) (2 counts). Total Proposed Penalty: $4,000.

Apartment Association - Stip

6. In the Matter of Donesia Gause, Committee to Elect Donesia Gause City Clerk 2015, and Debra Scott, Treasurer; FPPC No. 15/094. Staff: Commission Counsel Milad Dalju. 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, in violation of Government Code Sections 84200 and 84200.5 (3 counts). Total Proposed Penalty: $1,405.

Gause - Stip

7. In the Matter of Culver City Democratic Club and Eric Fine; FPPC Nos. 14/1375 and 15/0710. Staff: Commission Counsel Milad Dalju. 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, in violation of Government Code Section 84200 (1 count), and failed to pay the 2013 $50 Annual Fee to the Secretary of State’s Office, in violation of Government Code Section 84101.5 (1 count). Total Proposed Penalty: $632.

Culver City Democratic Club - Stip

8. In the Matter of Jill Barto and Barto 4 Kids – Cajon Valley Schools 2014; FPPC File No. 15/272. Staff: Staff Services Analyst Garrett F. Micheels. 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, in violation of Government Code Section 84200 (1 count). Total Proposed Penalty: $205.

Barto - Stip

Mass Mailing

9. In the Matter of the City of Redlands; FPPC No. 15/767. Staff: Commission Counsel Zachary W. Norton. The City of Redlands produced a mailer at public expense, in violation of Government Code Section 89001 (1 count). Total Proposed Penalty: $2,000.

City of Redlands - Stip

Statement of Economic Interests – Non-Reporter

10. In the Matter of Karen Spiegel; FPPC No. 15/1274. Staff: Political Reform Consultant Adrianne Korchmaros and Intern Joshua O’Brien. 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, in violation of Government Code Section 87207 (5 counts). Total Proposed Penalty: $500.

Spiegel - Stip

11. In the Matter of Jennifer Fitzgerald; FPPC No. 15/1273. Staff: Political Reform Consultant Adrianne Korchmaros and Intern Joshua O’Brien. 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, in violation of Government Code Section 87209 (1 count). Total Proposed Penalty: $100.

Fitzgerald - Stip

Statement of Economic Interests – Non-Filer

12. In the Matter of Terry Smith; FPPC No. 15/1280. Staff: Political Reform Consultant Teri Rindahl. 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, in violation of Government Code Section 87300 (4 counts). Total Proposed Penalty: $800.

Smith - Stip

13. In the Matter of John Bidart; FPPC No. 15/826. Staff: Senior Commission Counsel Dave Bainbridge and Law Clerk Amanda Kelly. John Bidart, as Member of the Milk Producer Review Board, failed to timely file his 2013 and 2014 Annual Statements of Economic Interests, in violation of Government Code Section 87300 (2 counts). Total Proposed Penalty: $400.

Bidart - Stip

14. In the Matter of John Richter; FPPC File No. 15/011. Staff: Senior Commission Counsel Dave Bainbridge and Law Clerk Amanda Kelly. John Richter, as a Senior Construction Manager for the City of Los Angeles, failed to timely file his 2013 Annual Statement of Economic Interests, in violation of Government Code Section 87300 (1 count). Total Proposed Penalty: $200.

Richter - Stip

15. In the Matter of Julie Waters; FPPC No. 15/1167. Staff: Senior Commission Counsel Dave Bainbridge and Law Clerk Amanda Kelly. Julie Waters, as a Senior Field Representative for Assembly Staff, failed to timely file her 2014 Annual Statement of Economic Interests, in violation of Government Code Section 87300 (1 count). Total Proposed Penalty: $200.

Waters - Stip

16. In the Matter of Roger Crawford; FPPC No. 15/1223. Staff: Political Reform Consultant Adrianne Korchmaros and Intern Joshua O’Brien. Roger Crawford, as Deputy Director of Human Resources for Marin County, failed to timely file his 2014 Annual Statement of Economic Interests, in violation of Government Code Section 87300 (1 count). Total Proposed Penalty: $200.

Crawford - Stip

17. In the Matter of William Sloan; FPPC No. 15/1288. Staff: Political Reform Consultant Teri Rindahl. William Sloan, as a Secretary with the Fresno County Oro Loma Water District, failed to timely file his 2014 Annual Statement of Economic Interests, in violation of Government Code Section 87300 (1 count). Total Proposed Penalty: $200.

Sloan - Stip

18. In the Matter of Marci Fahey; FPPC No. 15/1282. Staff: Political Reform Consultant Teri Rindahl. 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, in violation of Government Code Section 87300 (1 count). Total Proposed Penalty: $200.

Fahey - Stip

19. In the Matter of Earlynn Miles; FPPC No. 15/1290. Staff: Political Reform Consultant Teri Rindahl. 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, in violation of Government Code Section 87300 (1 count). Total Proposed Penalty: $200.

Miles - Stip

20. In the Matter of Randall Miles; FPPC No. 15/1283. Staff: Political Reform Consultant Teri Rindahl. 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, in violation of Government Code Section 87300 (1 count). Total Proposed Penalty: $200.

Randy Miles - Stip

21. In the Matter of Stephen Sloan; FPPC No. 15/1289. Staff: Political Reform Consultant Teri Rindahl. 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, in violation of Government Code Section 87300 (1 count). Total Proposed Penalty: $200.

Stephen Sloan - Stip

22. In the Matter of Gary Ross; FPPC No. 15/351. Staff: Political Reform Consultant Jeanette Turvill. 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, in violation of Government Code Section 87300 (1 count). Total Proposed Penalty: $200.

Ross - Stip

23. In the Matter of Terry Wagner; FPPC No. 15/356. Staff: Political Reform Consultant Jeanette Turvill. Terry Wagner, as a Facilities Maintenance Manager with the City of Beverly Hills, failed to timely file his 2014 Annual Statement of Economic Interests, in violation of Government Code Section 87300 (1 count). Total Proposed Penalty: $200.

Wagner - Stip

$50 Annual Fee Cases

24. In the Matter of Carlsbad Unified Teachers PAC; FPPC No. 15/456. Staff: Senior Commission Counsel Bridgette Castillo. Carlsbad Unified Teachers PAC failed to pay the 2013 $50.00 annual fee to the Secretary of State’s Office, in violation of Government Code Section 84101.5. Total Proposed Penalty: $400.

Carlsbad Unified Teachers PAC - Stip

25. In the Matter of Friends of Jim Cartmill Legal Defense Fund; FPPC No. 15/481. Staff: Senior Commission Counsel Bridgette Castillo. Jim Cartmill Legal Defense Fund failed to pay the 2013 $50.00 annual fee to the Secretary of State’s Office, in violation of Government Code Section 84101.5. Total Proposed Penalty: $400.

Friends of Jim Cartmill Legel Defense Fund - Stip

26. In the Matter of Franklin-McKinley for Our Kids; FPPC No. 15/582. Staff: Senior Commission Counsel Bridgette Castillo. Franklin-McKinley for Our Kids failed to pay the 2013 $50.00 annual fee to the Secretary of State’s Office, in violation of Government Code Section 84101.5. Total Proposed Penalty: $400.

Franklin-Mckinley for Our Kids - Stip

27. In the Matter of Local No. 324 Laborers International Union of North America; FPPC No. 15/782. Staff: Commission Counsel Michael W. Hamilton. Local No. 324 Laborers International Union of North America failed to pay the 2013 $50.00 annual fee to the Secretary of State’s Office, in violation of Government Code Section 84101.5. Total Proposed Penalty: $400.

Local No. 324 Laborers International Union of North America - Stip

28. In the Matter of Friends of John Linder for Franklin-McKinley School Board 2012; FPPC No. 15/802. Staff: Commission Counsel Michael W. Hamilton. Friends of John Linder for Franklin-McKinley School Board 2012 failed to pay the 2013 $50.00 annual fee to the Secretary of State’s Office, in violation of Government Code Section 84101.5. Total Proposed Penalty: $400.

Friends of John Linder for Franklin-McKinley School Board 2012 - Stip

29. In the Matter of Golden State Mobilehome Owners League PAC; FPPC No. 15/611. Staff: Senior Commission Counsel Bridgette Castillo. Golden State Mobilehome Owners League PAC failed to pay the 2013 $50.00 annual fee to the Secretary of State’s Office, in violation of Government Code Section 84101.5. Total Proposed Penalty: $200.

Golden State Mobilehome Owner League PAC - Stip

30. In the Matter of Yvonne Horton for City Clerk 2015; FPPC No. 15/655. Staff: Senior Commission Counsel Bridgette Castillo. Yvonne Horton for City Clerk 2015 failed to pay the 2013 $50.00 annual fee to the Secretary of State’s Office, in violation of Government Code Section 84101.5. Total Proposed Penalty: $200.

Yvonne Horton for City Clerk 2015 - Stip

31. In the Matter of Karina Cervantez for City Council 2012; FPPC No. 15/488. Staff: Senior Commission Counsel Bridgette Castillo. Karina Cervantez for City Council 2012 failed to pay the 2013 $50.00 annual fee to the Secretary of State’s Office, in violation of Government Code Section 84101.5. Total Proposed Penalty: $200.

Karina Cervantez for City Council 2012 - Stip

32. In the Matter of Friends of Steve Aspel for Mayor 2013; FPPC No. 15/428. Staff: Senior Commission Counsel Bridgette Castillo. Steve Aspel for Mayor 2013 failed to pay the 2013 $50.00 annual fee to the Secretary of State’s Office, in violation of Government Code Section 84101.5. Total Proposed Penalty: $200.

Friends of Steve Aspel for Mayor 2013 - Stip

33. In the Matter of Elect Rachel Canchola (Governing School Board-El Rancho Unified); FPPC No. 15/453. Staff: Senior Commission Counsel Bridgette Castillo. In this matter Elect Rachel Canchola (Governing School Board-El Rancho Unified) failed to pay the 2013 $50.00 annual fee to the Secretary of State’s Office, in violation of Government Code Section 84101.5. Total Proposed Penalty: $200.

Elect Rachel Canchola - Stip

34. In the Matter of Re-Elect Rachel Canchola for School Board 2013; FPPC No. 15/454. Staff: Senior Commission Counsel Bridgette Castillo. Re-Elect Rachel Canchola for School Board 2013 failed to pay the 2013 $50.00 annual fee to the Secretary of State’s Office, in violation of Government Code Section 84101.5. Total Proposed Penalty: $200.

Re-Elect Rachel Canchola for School Board 2013 - Stip

35. In the Matter of Friends of Art Gonzalez; FPPC No. 15/615. Staff: Senior Commission Counsel Bridgette Castillo. Friends of Art Gonzalez failed to pay the 2013 $50.00 annual fee to the Secretary of State’s Office, in violation of Government Code Section 84101.5. Total Proposed Penalty: $200.

Friends of Art Gonzalez - Stip

36. In the Matter of Canales for Artesia City Council 2011; FPPC No. 15/452. Staff: Senior Commission Counsel Bridgette Castillo. Canales for Artesia City Council 2011 failed to pay the 2013 $50.00 annual fee to the Secretary of State’s Office, in violation of Government Code Section 84101.5. Total Proposed Penalty: $200.

Canales for Artesia City Council 2011 - Stip

37. In the Matter of Vincent Dionicio Chang for MP City Clerk 2013; FPPC No. 15/492. Staff: Senior Commission Counsel Bridgette Castillo. Vincent Dionicio Chang for MP City Clerk 2013 failed to pay the 2013 $50.00 annual fee to the Secretary of State’s Office, in violation of Government Code Section 84101.5. Total Proposed Penalty: $200.

Vincent Dionicio Chang for MP City Clerk 2013 - Stip

38. In the Matter of Bail Action Committee PAC; FPPC No. 15/465. Staff: Senior Commission Counsel Bridgette Castillo. Bail Action Committee PAC failed to pay the 2013 $50.00 annual fee to the Secretary of State’s Office, in violation of Government Code Section 84101.5. Total Proposed Penalty: $200.

Bail Action Committee - Stip

39. In the Matter of Coalition of Citizens for Educational Excellence; FPPC No. 15/527. Staff: Senior Commission Counsel Bridgette Castillo. Coalition of Citizens for Educational Excellence failed to pay the 2013 $50.00 annual fee to the Secretary of State’s Office, in violation of Government Code Section 84101.5. Total Proposed Penalty: $200.

Coalition of Citizens for Educational Excellence - Stip

40. In the Matter of Gonzalez for Lynwood School Board 2011; FPPC No. 15/614. Staff: Senior Commission Counsel Bridgette Castillo. Gonzalez for Lynwood School Board 2011 failed to pay the 2013 $50.00 annual fee to the Secretary of State’s Office, in violation of Government Code Section 84101.5. Total Proposed Penalty: $200.

Gonzalez for Lynwood School Board 2011 - Stip

41. In the Matter of Argudo for City Council 2014; FPPC No. 15/401. Staff: Senior Commission Counsel Bridgette Castillo. Argudo for City Council 2014 failed to pay the 2013 $50.00 annual fee to the Secretary of State’s Office, in violation of Government Code Section 84101.5. Total Proposed Penalty: $200.

Argudo for City Council 2014 - Stip

42. In the Matter of 54th Assembly District Democratic Club; FPPC No. 15/379. Staff: Senior Commission Counsel Bridgette Castillo. 54th Assembly District Democratic Club failed to pay the 2013 $50.00 annual fee to the Secretary of State’s Office, in violation of Government Code Section 84101.5. Total Proposed Penalty: $200.

54th Assembly Democratic Club - Stip

43. In the Matter of Committee on Jobs-Candidate Advocacy Fund; FPPC No. 15/1414. Staff: Senior Commission Counsel Bridgette Castillo. Committee on Jobs-Candidate Advocacy Fund failed to pay the 2013 $50.00 annual fee to the Secretary of State’s Office, in violation of Government Code Section 84101.5. Total Proposed Penalty: $200.

Committee on Jobs-Candidate Advocacy PAC - Stip

44. In the Matter of Committee on Jobs Government Reform Fund; FPPC No. 15/1413. Staff: Senior Commission Counsel Bridgette Castillo. In this matter Committee on Jobs Government Reform Fund failed to pay the 2013 $50.00 annual fee to the Secretary of State’s Office, in violation of Government Code Section 84101.5. Total Proposed Penalty: $200.

Committee on Jobs Government Reform Fund - Stip

45. In the Matter of Citizens for Patient Rights; FPPC No. 15/510. Staff: Senior Commission Counsel Bridgette Castillo. Citizens for Patient Rights failed to pay the 2013 $50.00 annual fee to the Secretary of State’s Office, in violation of Government Code Section 84101.5. Total Proposed Penalty: $200.

Citizens for Patient Rights - Stip

46. In the Matter of Neighbors for Contra Costa Supervisor John Gioia 2014; FPPC No. 15/607. Staff: Senior Commission Counsel Bridgette Castillo. Neighbors for Contra Costa Supervisor John Gioia 2014 failed to pay the 2013 $50.00 annual fee to the Secretary of State’s Office, in violation of Government Code Section 84101.5. Total Proposed Penalty: $200.

Neighbors for Contra Costa Supervisor John Gioia 2014 - Stip

47. In the Matter of Council Member Beard 2012; FPPC No. 15/473. Staff: Senior Commission Counsel Bridgette Castillo. Council Member Beard 2012 failed to pay the 2013 $50.00 annual fee to the Secretary of State’s Office, in violation of Government Code Section 84101.5. Total Proposed Penalty: $200.

Council Member Beard 2012 - Stip

48. In the Matter of Friends of Joaquin Lim for Council 2012; FPPC No. 15/801. Staff: Commission Counsel Michael W. Hamilton. Friends of Joaquin Lim for Council 2012 failed to pay the 2013 $50.00 annual fee to the Secretary of State’s Office, in violation of Government Code Section 84101.5. Total Proposed Penalty: $200.

Friends of Joaquin Lim for Council 2012 - Stip

49. In the Matter of Friends of Tony Madrigal; FPPC No. 15/832. Staff: Commission Counsel Michael W. Hamilton. Friends of Tony Madrigal failed to pay the 2013 $50.00 annual fee to the Secretary of State’s Office, in violation of Government Code Section 84101.5. Total Proposed Penalty: $200.

Friends of Tony Madrigal - Stip

50. In the Matter of the Committee to Elect Hal Martin for Vallecitos Water District 2012; FPPC No. 15/837. Staff: Commission Counsel Michael W. Hamilton. Committee to Elect Martin for Vallecitos Water District 2012 failed to pay the 2013 $50.00 annual fee to the Secretary of State’s Office, in violation of Government Code Section 84101.5. Total Proposed Penalty: $200.

Committee to Elect Hal Martin for Vallecitos Water District 2012 - Stip

51. In the Matter of Luis Melliz for City Council 2013; FPPC No. 15/860. Staff: Commission Counsel Michael W. Hamilton. Luis Melliz for City Council 2013 failed to pay the 2013 $50.00 annual fee to the Secretary of State’s Office, in violation of Government Code Section 84101.5. Total Proposed Penalty: $200.

Luis Melliz for City Council 2013 - Stip

52. In the Matter of Milpitas Firefighters PAC; FPPC No. 15/869. Staff: Commission Counsel Michael W. Hamilton. Milpitas Firefighters PAC failed to pay the 2013 $50.00 annual fee to the Secretary of State’s Office, in violation of Government Code Section 84101.5. Total Proposed Penalty: $200.

Milipitas Firefighters PAC - Stip

53. In the Matter of the National Women’s Political Caucus of Pasadena; FPPC No. 15/892. Staff: Commission Counsel Michael W. Hamilton. National Women’s Political Caucus of Pasadena failed to pay the 2013 $50.00 annual fee to the Secretary of State’s Office, in violation of Government Code Section 84101.5. Total Proposed Penalty: $200.

National Women's Political Caucus of Pasadena - Stip

54. In the Matter of Nelsen for Visalia City Council 2009 Campaign; FPPC No 15/893. Staff: Commission Counsel Michael W. Hamilton. Nelsen for Visalia City Council 2009 Campaign failed to pay the 2013 $50.00 annual fee to the Secretary of State’s Office, in violation of Government Code Section 84101.5. Total Proposed Penalty: $200.

Nelsen for Visalia City Council 2009 Campaign - Stip

55. In the Matter of Northern California District Council – International Longshoreman’s & Warehousemen’s Union; FPPC No. 15/908. Staff: Commission Counsel Michael W. Hamilton. Northern California District Council – International Longshoreman’s & Warehousemen’s Union failed to pay the 2013 $50.00 annual fee to the Secretary of State’s Office, in violation of Government Code Section 84101.5. Total Proposed Penalty: $200.

Northern California District Council - International Longshoreman's Warehouse's Union - Stip

56. In the Matter of the Committee for the Re-Election of Dr. Don Parazo, AV Hospital Board, 2014; FPPC No. 15/926. Staff: Commission Counsel Michael W. Hamilton. Committee for the Re-Election of Dr. Don Parazo, AV Hospital Board, 2014, failed to pay the 2013 $50.00 annual fee to the Secretary of State’s Office, in violation of Government Code Section 84101.5. Total Proposed Penalty: $200.

Committee for the Re-election of Dr. Don Parazo AV Hospital Board 2014 - Stip

57. In the Matter of Kermit Marsh for Council; FPPC No. 15/930. Staff: Commission Council Michael W. Hamilton. Kermit Marsh for Council failed to pay the 2013 $50.00 annual fee to the Secretary of State’s Office, in violation of Government Code Section 84101.5. Total Proposed Penalty: $200.

Kermit Marsh for Council - Stip

58. In the Matter of Elect Alfred Renteria for School Board 2011; FPPC No. 15/965. Staff: Commission Counsel Michael W. Hamilton. Elect Alfred Renteria for School Board 2011 failed to pay the 2013 $50.00 annual fee to the Secretary of State’s Office, in violation of Government Code Section 84101.5. Total Proposed Penalty: $200.

Elect Alfred Renteria for School Board - Stip

59. In the Matter of S.A.V.E. – Support Antelope Valley Education; FPPC No. 15/988. Staff: Commission Counsel Michael W. Hamilton. S.A.V.E. – Support Antelope Valley Education failed to pay the 2013 $50.00 annual fee to the Secretary of State’s Office, in violation of Government Code Section 84101.5. Total Proposed Penalty: $200.

S.A.V.E. - Support Antelope Valley Education - Stip

60. In the Matter of the San Fernando Valley Republican Club; FPPC No. 15/997. Staff: Commission Counsel Michael W. Hamilton. San Fernando Valley Republican Club failed to pay the 2013 $50.00 annual fee to the Secretary of State’s Office, in violation of Government Code Section 84101.5. Total Proposed Penalty: $200.

San Fernando Valley Republican Club - Stip

61. In the Matter of the Committee to Elect Judge Randa Trapp; FPPC No. 15/1068. Staff: Commission Counsel Michael W. Hamilton. Committee to Elect Judge Randa Trapp failed to pay the 2013 $50.00 annual fee to the Secretary of State’s Office, in violation of Government Code Section 84101.5. Total Proposed Penalty: $200.

Committee to Elect Judge Randa Trapp - Stip

62. In the Matter of the Committee to Elect Stanton Director 2010 Cameron Park CSD; FPPC No. 15/1368. Staff: Commission Counsel Michael W. Hamilton. Committee to Elect Stanton Director 2010 Cameron Park CSD failed to pay the 2013 $50.00 annual fee to the Secretary of State’s Office, in violation of Government Code Section 84101.5. Total Proposed Penalty: $200.

Committee to Elect Stanton for Director 2010 Cameron Park CSD - Stip

63. In the Matter of AnaMarie Avila Farias for Martinez City Council 2012; FPPC No. 15/564. Staff: Senior Commission Counsel Bridgette Castillo. AnaMarie Avila Farias for Martinez City Council 2012 failed to pay the 2013 $50.00 annual fee to the Secretary of State’s Office, in violation of Government Code Section 84101.5. Total Proposed Penalty: $200.

AnaMarie Avila Farias for Martinez City Council 2012 - Stip

64. General Item

Amend Regulation Amend Independent Expenditures Regulation 18225.7 - Made at the behest of; Repeal Regulation 18550.1 - Independent and Coordinated Expenditures. Staff: General Counsel Hyla Wagner. Amendments to Regulation 18225.7 are proposed to strengthen the Act’s rules governing independent expenditures and include several additional situations where an expenditure is presumed to be coordinated with a candidate or committee. To consolidate the two overlapping regulations addressing independent expenditures into one, staff proposes the repeal of Regulation 18550.1.  

Memorandum 18225.7.pdf

Amend 18225.pdf

Repeal 18550.pdf

65. Closed Session

Pending Litigation (Gov. Code Sec. 11126(e)(1).)  Deliberation upon Board of Pilot Commissioners v. FPPC, Sacramento Superior Court Case No: 34-2015-80002029.

66. Executive Staff Reports

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

October 2015 Legislative Report

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

October 2015 Legal Division Report

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

October 2015 Enforcement Report

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

October 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.