December 2016 Agenda

NOTICE AND AGENDA

Commission Meeting

 

California Fair Political Practices Commission

428 J Street, Suite 800

Sacramento, CA 95814


Thursday, December 15, 2016

1:00 P.M.

View Agenda as PDF

Under Government Code section 11123(a), all meetings of a state body are open and public, and all persons are permitted to attend any meeting of a state body, except as otherwise provided in that article. The section further states that the portion of the teleconferenced meeting that is required to be open to the public must be audible to the public at the location specified in the notice of the meeting. The Commission may take action on any item listed on this agenda.

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.

Comment Letter - Constance Conley (items 3 and 4)

Comment Letter - Rebecca England (item 4)

Comment Letter - Frank B. Hall (item 4)

Comment Letter - Däsha Millson (item 4)

Comment Letter - Bill Schilz (item 4)

2. Approval of November 2016 Commission Meeting Minutes

3-39 Enforcement - Consent Calendar

Personal Use of Campaign Funds

3. In the Matter of Scott Mann, Scott Mann for Menifee Mayor 2014, Scott Mann for Menifee Mayor 2012, and Scott A. Mann – Campaign for City Council; FPPC No. 14/193. Staff: Senior Commission Counsel Neal Bucknell and Special Investigator Ann Flaherty. Scott Mann was the Mayor of Menifee. On approximately 147 occasions from December 2009 through June 2014, Mann used approximately $44,894 in campaign funds for personal purposes which were unrelated to any political, legislative, or governmental purpose, in violation of Government Code Section 89512 (11 counts). Mann, Scott Mann for Menifee Mayor 2014, Scott Mann for Menifee Mayor 2012, and Scott A. Mann – Campaign for City Council, failed to maintain required committee records, in violation of Government Code Section 84104 and California Code of Regulations, title 2, section 18401 (1 count). Total Proposed Penalty: $60,000.

Mann - Stip

4. In the Matter of Mark Peterson; FPPC No. 16/007. Staff: Assistant Chief of Enforcement Dave Bainbridge and Program Specialist Grant Beauchamp. Mark Peterson, the District Attorney for the Contra Costa County, made personal expenditures with campaign funds totaling $66,372.03 in value, in violation of Government Code Section 89512 (9 counts). Total Proposed Penalty: $45,000.

Peterson - Stip

Campaign Reporting

5. In the Matter of Albert Robles, Friends of Albert Robles Officeholder Account, Committee to Re-Elect Albert Robles and Robles for Carson City Council 2013; FPPC No. 13/217 and 16/19754. Staff: Senior Commission Counsel Bridgette Castillo and Special Investigator Jeffrey Kamigaki. Albert Robles was a successful candidate for the Water Replenishment District of Southern California, Division 5 in the November 6, 2012 General Election. Friends of Albert Robles Officeholder Account (“Friends Committee”) and Committee to Re-Elect Albert Robles (“Re-Elect Committee”) were Robles’ candidate-controlled committees for the Water District Board. Further, Robles was a successful candidate for the Carson City Council in the March 5, 2013 election. Robles for Carson City Council 2013 (“City Council Committee”) is his candidate-controlled committee for Carson City Council. Robles is the treasurer for both Water District Committees and his Carson City Council Committee. Robles is currently holding both offices, as a successful candidate for both positions as of the November 8, 2016 General Election. Robles and the Re-Elect Committee failed to timely disclose contributions and expenditures on one semiannual campaign statement for the period January 1, 2012, through June 30, 2012, in violation of Government Code Section 84211, subdivision (a) (1 count). Robles, the Friends Committee and the Re-Elect Committee failed to timely file two pre-election campaign statements disclosing campaign activity for the reporting periods of July 1, 2012, through October 20, 2012, in violation of Government Code Sections 84200.5 and 84200.7 (1 count). Robles, the City Council Committee and the Re-Elect Committee failed to timely file one semiannual campaign statement for the period January 1, 2016, through June 30, 2016, in violation of Government Code Section 84200 (1 count). Robles and the City Council Committee failed to disclose three late contributions received in two separate 24-Hour Contribution Reports, in violation of Government Code Section 84203 (1 count). Additionally, Robles failed to timely file his 2014 Annual Statement of Economic Interest, in violation of Government Code Section 87203 (1 count). Total Proposed Penalty: $12,000.

Robles - Stip

6. In the Matter of Margie L. Rice for Mayor 2016, Margie Rice, Anita Rice, and Committee to Elect Anita Rice to the Sanitary Board of Midway City 2016; FPPC No. 16/818. Staff: Assistant Chief of Enforcement Dave Bainbridge, Graduate Legal Assistant Amanda Kelly, and Enforcement Intake Manager Adrianne Korchmaros. Margie Rice was an unsuccessful Westminster mayoral candidate in the November 8, 2016 General Election. Margie L. Rice for Mayor 2016 is her candidate-controlled committee. Anita Rice is the Committee’s treasurer and an unsuccessful candidate for Midway City Sanitary District in Orange County. Anita Rice’s candidate-controlled committee is Committee to Elect Anita Rice to the Sanitary Board of Midway City 2016. Margie L. Rice for Mayor 2016, Margie Rice, and Anita Rice failed to disclose identifying information on a mass mailing, in violation of Government Code Section 84305 (1 count). Margie Rice, Anita Rice, and their respective committees, failed to timely disclose making and receiving a non-monetary contribution, in violation of Government Code Section 84211, subdivisions (a), (b), (f), and (k) (1 count). Total Proposed Penalty: $3,000.

Rice - Stip 

7. In the Matter of Douglas Hanson, Committee to Re-Elect Hanson for City Council 2016, and Claudette Pais; FPPC No. 16/19682. Staff: Senior Commission Counsel Neal Bucknell and Special Investigator Marshall Miller. Douglas Hanson was an unsuccessful candidate for re-election to the Indian Wells City Council in the November 8, 2016 General Election. Committee to Re-Elect Hanson for City Council 2016 was his candidate-controlled committee. Claudette Pais was the Committee’s treasurer. During the 90-day period preceding the election, Hanson’s committee received seven contributions of $1,000 or more, totaling $8,200. The Committee, Hanson, and Pais failed to file the required 24-hour contribution reports within 24 hours of receiving these contributions, in violation of Government Code Section 84203 (1 count). Total Proposed Penalty: $2,000.

Hanson - Stip

8. In the Matter of Re-Elect Allan Alifano City Council, Allan Alifano and Barrett Franklin; FPPC No. 15/145. Staff: Senior Commission Counsel Bridgette Castillo and Special Investigator Jay Martin. Allan Alifano was an unsuccessful candidate for Half Moon Bay City Council in the November 4, 2014 General Election. Re-Elect Allan Alifano City Council was his candidate-controlled committee. Barrett Franklin was the Committee’s treasurer. The Committee, Alifano, and Franklin failed to timely file three 24-Hour Contribution Reports, in violation of Government Code Section 84203 (3 counts), and failed to properly report campaign activity on the pre-election campaign statement for the reporting period of October 1, 2014, through October 18, 2014, and one semiannual campaign statement for the reporting period of October 19, 2014 through December 31, 2014, in violation of Government Code Section 84211 (2 counts). Total Proposed Penalty: $1,129.

Alifano - Stip

Lobbying Reporting

9. In the Matter of eBay, Inc.; FPPC No. 15/1630. Staff: Assistant Chief of Enforcement Dave Bainbridge and Graduate Legal Assistant Amanda Kelly. eBay, Inc., a lobbyist employer, failed to timely file three lobbyist employer reports and failed to timely disclose campaign contributions, in violation of Government Code Sections 86116 and 86117 (4 counts). Total Proposed Penalty: $6,500.

eBay - Stip

10. In the Matter of Deposition Reporters Association of California; FPPC No. 15/596. Staff: Chief of Enforcement Galena West, Assistant Political Reform Consultant Chloe Hackert, and Law Clerk Elizabeth Eena. Deposition Reporters Association of California, a lobbyist employer, failed to timely file three lobbyist employer reports for the reporting periods of January 1, 2014 through September 30, 2014, in violation of Government Code Section 86117 (3 counts). Total Proposed Penalty: $1,140.

Deposition Reporters - Stip

Campaign Non-Filers

11. In the Matter of Committee to Elect Maria Quinonez and Maria Quinonez, Treasurer; FPPC No. 15/960. Staff: Chief of Enforcement Galena West and Staff Services Analyst Dominika Wojenska. Maria Quinonez was a successful candidate for Lynwood City Clerk in the November 8, 2011 and November 3, 2015 General Elections. Committee to Elect Maria Quinonez is her candidate-controlled committee. The Committee and Quinonez failed to timely file five semiannual campaign statements for the reporting periods of January 1, 2012 through June 30, 2014, in violation of Government Code Section 84200 (5 counts); and failed to timely pay the 2013, 2014, and 2015 $50 Annual Fees to the Secretary of State’s Office, in violation of Government Code Section 84101.5 (3 counts). Total Proposed Penalty: $1,600.

Quinonez - Stip

12. In the Matter of California Local Energy – Advancing Renewables; FPPC No. 16/19804. Staff: Senior Commission Counsel Angela Brereton, and Special Investigator Marshall Miller. California Local Energy – Advancing Renewables (“CLEAR”) is a 501(c)(3) non-profit organization. CLEAR qualified as a major donor committee when it made a late contribution to a primarily formed ballot measure committee for the purpose of making contributions to oppose Measure B in San Diego County, on the November 8, 2016 General Election ballot. As a major donor, CLEAR failed to timely file a 24-hour contribution report for a $110,000 contribution, in violation of Government Code Section 84203, subdivisions (a) and (b) (1 count). Total Proposed Penalty: $1,500.

California Local Energy - Stip 

13. In the Matter of West Lilac Farms, LLC and West Lilac Farms II, LLC; FPPC No. 16/19887. Staff: Senior Commission Counsel Angela Brereton, and Special Investigator Marshall Miller. West Lilac Farms, LLC and West Lilac Farms II, LLC (“West Lilac Farms” collectively) are affiliated California real estate investment entities. West Lilac Farms qualified as a major donor committee when it made two late contributions to a primarily formed ballot measure committee opposing Measure B in San Diego County, on the November 8, 2016 General Election ballot. As a major donor, West Lilac Farms failed to timely file two 24 hour contribution reports for two contributions totaling $40,000, in violation of Government Code Section 84203, subdivisions (a) and (b) (1 count). Total Proposed Penalty: $1,500.

West Lilac Farms - Stip

14. In the Matter of Orindans for Better Roads and Richard S. Colman; FPPC No. 16/454. Staff: Commission Counsel Tanya Smith and Special Investigator Marshall Miller. Richard S. Colman is the principal officer of Orindans for Better Roads. Colman and the Committee failed to timely file three 24-hour reports, in violation of Government Code Section 84204 (3 counts), and one 10 day report, in violation of Government Code Section 84213, subdivision (b) (1 count). Total Proposed Penalty: $865.

Orindans - Stip

15. In the Matter of American Federation of State, County, and Municipal Employees Local 2700 and Nannette Mendoza, Treasurer; FPPC No. 16/646. Staff: Chief of Enforcement Galena West and Assistant Political Reform Consultant Chloe Hackert. American Federation of State, County, and Municipal Employees Local 2700 is a state general purpose committee. Mendoza and the Committee failed to timely file two semiannual campaign statements covering the reporting periods of July 1, 2015 through June 30, 2016, in violation of Government Code Section 84200 (2 counts). Total Proposed Penalty: $484.

American Federation of State, County, and Municipal Employees Local 2700 - Stip 

16. In the Matter of Dhruva Hardas; FPPC No. 16/745. Staff: Chief of Enforcement Galena West and Enforcement Division Intake Manager Adrianne Korchmaros. Dhruva Hardas, as a major donor committee failed to timely file a semiannual major donor campaign statement covering the period January 1, 2014 through December 31, 2014 with the City of Brea, in violation of Government Code Section 84200 (1 count). Total Proposed Penalty: $450.

Hardas - Stip 

17. In the Matter of Committee to Elect Jeremy J. Coe for Lathrop-Manteca Fire Board 2016, Jeremy J. Coe, and David L. Duncan, Treasurer; FPPC No. 16/19855. Staff: Assistant Chief of Enforcement Dave Bainbridge, Graduate Legal Assistant Amanda Kelly, Assistant Political Reform Consultant Chloe Hackert, and Staff Services Analyst Dominika Wojenska. Jeremy J. Coe was a successful candidate for Lathrop-Manteca Fire Protection District Board in the November 8, 2016 General Election. Committee to Elect Jeremy J. Coe for Lathrop-Manteca Fire Board 2016 is his candidate-controlled committee. Duncan is the Committee’s treasurer. The Committee, Coe, and Duncan failed to timely file two pre-election campaign statements for the reporting periods of July 1, 2016 through October 22, 2016, in violation of Government Code Section 84200.5 (2 counts). Total Proposed Penalty: $437.

Coe - Stip 

18. In the Matter of Berchtold for Manteca USD Trustee Area 2, 2016 and Tony Berchtold, Treasurer; FPPC No. 16/19848. Staff: Assistant Chief of Enforcement Dave Bainbridge, Graduate Legal Assistant Amanda Kelly, Assistant Political Reform Consultant Chloe Hackert, and Staff Services Analyst Dominika Wojenska. Tony Berchtold was an unsuccessful candidate for Manteca Unified School District Board of Trustees in the November 8, 2016 General Election. Berchtold for Manteca USD Trustee Area 2, 2016 is his candidate controlled committee. The Committee and Berchtold failed to timely file two pre election campaign statements for the reporting periods of July 1, 2016 through October 22, 2016, in violation of Government Code Section 84200.5 (2 counts). Total Proposed Penalty: $429.

Berchtold - Stip

19. In the Matter of Caton for Escalon School Board 2016 and Nicholas Caton, Treasurer; FPPC No. 16/19852. Staff: Assistant Chief of Enforcement Dave Bainbridge, Graduate Legal Assistant Amanda Kelly, Assistant Political Reform Consultant Chloe Hackert, and Staff Services Analyst Dominika Wojenska. Nicholas Caton was a successful candidate for Escalon Unified School District Board of Trustees in the November 8, 2016 General Election. Caton for Escalon School Board 2016 is his candidate-controlled committee. The Committee and Caton failed to timely file two pre-election campaign statements for the reporting periods of July 1, 2016 through October 22, 2016, in violation of Government Code Section 84200.5 (2 counts). Total Proposed Penalty: $425.

Caton - Stip

20. In the Matter of Sondra Gilbert for TUSD Trustee 2016 and Sondra Gilbert, Treasurer; FPPC No. 16/19859. Staff: Assistant Chief of Enforcement Dave Bainbridge, Graduate Legal Assistant Amanda Kelly, Assistant Political Reform Consultant Chloe Hackert, and Staff Services Analyst Dominika Wojenska. Sondra Gilbert was a successful candidate for Tracy Unified School District Elementary Schools Board of Trustees in the November 8, 2016 General Election. Sondra Gilbert for TUSD Trustee 2016 is her candidate-controlled committee. The Committee and Gilbert failed to timely file two pre-election campaign statements for the reporting periods of July 1, 2016 through October 22, 2016, in violation of Government Code Section 84200.5 (2 counts). Total Proposed Penalty: $421.

Gilbert - Stip

21. In the Matter of Jeremy Meyers for Superintendent 2014 and Jeremy Meyers; FPPC No. 15/2215. Staff: Assistant Chief of Enforcement Dave Bainbridge and Graduate Legal Assistant Amanda Kelly. Jeremy Meyers was a successful candidate for El Dorado County Superintendent of Schools. Jeremy Meyers for Superintendent 2014 was his candidate-controlled committee. The Committee and Meyers failed to timely file two semiannual campaign statements covering the periods from January 1, 2015 through December 31, 2015, in violation of Government Code Section 84200 (2 counts). Total Proposed Penalty: $401.

Meyers - Stip

22. In the Matter of Elect John Mackey OGSD Board 2016, John Mackey, and Brian LoBue; FPPC No. 16/19716. Staff: Assistant Chief of Enforcement Dave Bainbridge, Graduate Legal Assistant Amanda Kelly, and Staff Services Analyst Katie Trumbly. John Mackey was a successful candidate for the Oak Grove School District Board of Trustees on the November 8, 2016 General Election ballot in Santa Clara County. Elect John Mackey OGSD Board 2016 is his candidate-controlled committee. Brian LoBue is the Committee’s treasurer. The Committee, Mackey, and LoBue failed to timely file a pre-election campaign statement for the reporting period of July 1, 2016 through September 24, 2016, in violation of Government Code Section 84200.5 (1 count). Total Proposed Penalty: $400.

Mackey - Stip

23. In the Matter of Friends of Arcata School District – Yes on Measures H and I and Carrie Levy, Treasurer; FPPC No. 16/19864. Staff: Assistant Chief of Enforcement Dave Bainbridge, Graduate Legal Assistant Amanda Kelly, Assistant Political Reform Consultant Chloe Hackert, and Staff Services Analyst Dominika Wojenska. Friends of Arcata School District – Yes on Measures H and I is a county primarily formed committee. Levy is the Committee’s treasurer. Levy and the Committee failed to timely file one pre-election campaign statement for the reporting period of September 25, 2016 through October 22, 2016, in violation of Government Code Section 84200.5 (1 count). Total Proposed Penalty: $250.

Arcata School District - Stip

24. In the Matter of Coalition for Excellence Political Action Committee and Michael W. Lewis, Treasurer; FPPC No. 16/380. Staff: Chief of Enforcement Galena West, Political Reform Consultant Teri Rindahl, and Staff Services Analyst Dominika Wojenska. Coalition for Excellence Political Action Committee was a state general purpose committee. Lewis was the Committee’s treasurer. The Committee and Lewis failed to timely file a semiannual campaign statement for the reporting period of January 1, 2015 through June 30, 2015, in violation of Government Code Section 84200 (1 count). Total Proposed Penalty: $241.

Coalition for Excellence PAC - Stip

25. In the Matter of Trailnow.org and Brian Peoples, Treasurer; FPPC No. 16/19866. Staff: Assistant Chief of Enforcement Dave Bainbridge, Graduate Legal Assistant Amanda Kelly, Assistant Political Reform Consultant Chloe Hackert, and Staff Services Analyst Dominika Wojenska. Trailnow.org is a county primarily formed committee. Peoples is the Committee’s treasurer. The Committee and Peoples failed to timely file one pre-election campaign statement for the reporting period of September 25, 2016 through October 22, 2016, in violation of Government Code Section 84200.5 (1 count). Total Proposed Penalty: $228.

Trailnow.org - Stip

26.  In the Matter of Vigil for School Board SUSD Trustee 4 – 2016 and Douglas Vigil, Treasurer; FPPC No. 16/19822. Staff: Assistant Chief of Enforcement Dave Bainbridge, Graduate Legal Assistant Amanda Kelly, Assistant Political Reform Consultant Chloe Hackert, and Staff Services Analyst Dominika Wojenska. Douglas Vigil was a candidate for Stockton Unified School District Board of Trustees in the November 8, 2016 General Election. Vigil for School Board SUSD Trustee 4 – 2016 is his controlled recipient committee. The Committee and Vigil failed to timely file one pre-election campaign statement for the reporting period of September 25, 2016 through October 22, 2016, in violation of Government Code Section 84200.5 (1 count). Total Proposed Penalty: $215.

Vigil - Stip

27.  In the Matter of Arvin Teachers Association Political Action Fund and Diana Anthony, Treasurer; FPPC No. 16/19861. Staff: Chief of Enforcement Galena West and Staff Services Analyst Katie Trumbly. Arvin Teachers Association Political Action Fund is a local general purpose committee. Diana Anthony is the Committee’s treasurer. The Committee and Anthony failed to timely file one pre-election statement, in violation of Government Code Section 84200.5 (1 count). Total Proposed Penalty: $211.

Arvin Teachers Association - Stip

28.  In the Matter of Garlenia Davis for Council District 2 - 2016 and Garlenia Davis; FPPC No. 16/19704. Staff: Chief of Enforcement Galena West and Staff Services Analyst Katie Trumbly. Garlenia Davis was an unsuccessful candidate for Palmdale City Council on the November 8, 2016 General Election ballot. Garlenia Davis for Council District 2 – 2016 is her candidate-controlled committee. The Committee and Davis failed to timely file a pre-election statement, in violation of Government Code Section 84200.5 (1 count). Total Proposed Penalty: $201.

Davis - Stip

Campaign Non-Reporter

29.  In the Matter of Carla Castilla, Carla Castilla for Supervisor 2016, and Susan Herrera; FPPC No. 16/447. Staff: Senior Commission Counsel Neal Bucknell and Political Reform Consultant Soni Mangat. Carla Castilla was an unsuccessful candidate for Ventura County Supervisor in the November 8, 2016 General Election. Carla Castille for Supervisor 2016 was her candidate-controlled committee. Herrera was the Committee’s treasurer. The Committee, Castilla, and Herrera failed to report accrued expenses totaling approximately $3,285 on one semiannual campaign statement for the reporting period ending on December 31, 2015, in violation of Government Code Section 84211 (1 count). Total Proposed Penalty: $232.

Castilla - Stip

Statement of Economic Interests Non-Filer

30.  In the Matter of Shannon Matlock; FPPC No. 15/737 (Default Decision). Staff: Assistant Chief of Enforcement Dave Bainbridge, Graduate Legal Assistant Amanda Kelly, and Staff Services Analyst Dominika Wojenska. Shannon Matlock, Assistant Director of Hospital Nursing for the Ventura County Health Care Agency, failed to file a 2014 Annual Statement of Economic Interests, in violation of Government Code Section 87300 (1 count). Total Proposed Penalty: $5,000.

Matlock - Default Decision

31.  In the Matter of James Yoder; FPPC No. 15/318 (Default Decision). Staff: Assistant Chief of Enforcement Dave Bainbridge, Graduate Legal Assistant Amanda Kelly, and Staff Services Analyst Katie Trumbly. James Yoder, a former Alternate Member of the Glenn County Transportation, failed to file an Assuming Office Statement of Economic Interests, covering the period of January 23, 2014 through January 23, 2015, in violation of Government Code Section 87300 (1 count). Total Proposed Penalty: $4,000.

Yoder - Default Decision

32. In the Matter of J. Darby Howard Jr.; FPPC No. 16/623. Staff: Chief of Enforcement Galena West and Enforcement Intake Manager Adrianne Korchmaros. J. Darby Howard, Jr., as a Consultant for the City of Livermore, failed to timely file his Assuming Office Statement of Economic Interests covering the period of October 12, 2014 through October 12, 2015, due November 11, 2015, in violation of Government Code Section 87300 (1 count). Total Proposed Penalty: $200.

Howard - Stip

33.  In the Matter of Howard Chambers; FPPC No. 16/064. Staff: Assistant Chief of Enforcement Dave Bainbridge and Graduate Legal Assistant Amanda Kelly. Howard Chambers, as a member of the Los Angeles County Museum of Natural History Board of Governors, failed to timely file his 2014 Annual Statement of Economic Interests, in violation of Government Code Section 87300 (1 count). Total Proposed Penalty: $200.

Chambers - Stip

34. In the Matter of Billy Richie Reyes; FPPC No. 15/1736. Staff: Assistant Chief of Enforcement Dave Bainbridge and Graduate Legal Assistant Amanda Kelly. Billy Richie Reyes, an unsuccessful candidate for the Sativa-Los Angeles County Water District Board of Directors in the November 3, 2015 special election, failed to timely file a Candidate Statement of Economic Interests, in violation of Government Code Section 87302.3 (1 count). Total Proposed Penalty: $200.

Reyes - Stip

Statement of Economic Interests Non-Reporter

35.  In the Matter of Luciana Corrales; FPPC No. 15/2131. Staff: Assistant Chief of Enforcement Dave Bainbridge, Graduate Legal Assistant Amanda Kelly, and Special Investigator Garrett Micheels. Luciana Corrales, a former Governing Board Member of the San Ysidro School District in San Diego County, failed to disclose the source of her salary on her Assuming Office, Candidate and 2014 Annual Statements of Economic Interests, in violation of Government Code Sections 87300, 87302, and 87302.3 (3 counts). Total Proposed Penalty: $300.

Corrales - Stip

36. In the Matter of Jim Macey; FPPC No. 16/707. Staff: Chief of Enforcement Galena West and Assistant Political Reform Consultant Chloe Hackert. Jim Macey, as Former Director of Keeler Community Services District, failed to disclose an interest in real property on his 2015 Annual Statement of Economic Interests, in violation of Government Code Section 87300 (1 count). Total Proposed Penalty: $100.

Macey - Stip

37. In the Matter of Jane Farkas; FPPC No. 15/2184. Staff: Commission Counsel Toren Lewis. Jane Farkas failed to timely report income on her Assuming Office Statement of Economic Interests covering the period of August 6, 2014 through August 6, 2015, in violation of Government Code Section 87300 (1 count). Total Proposed Penalty: $100.

Farkas - Stip

38. In the Matter of Susan Novasel; FPPC No. 15/817. Staff Commission Counsel Michael W. Hamilton and Special Investigator Kelli Gould. Susan Novasel, a member of the El Dorado County Board of Supervisors, failed to disclose sources of income on her Candidate Statement of Economic Interests, in violation of Government Code Section 87207. (1 count). Total Proposed Penalty $100.

Novasel - Stip

Annual Fee

39. In the Matter of Eric Payne for SCCD 2012 – Trustee Area 2 and Eric Payne; FPPC No. 15/934. Staff: Assistant Chief of Enforcement Dave Bainbridge and Graduate Legal Assistant Amanda Kelly. Eric Payne is a member of the State Center Community College District Board of Trustees in Fresno County. Eric Payne for SCCD 2012 – Trustee Area 2 is his candidate-controlled committee. The Committee and Payne 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: $200.

Payne - Stip

40. Executive Staff Reports

40. Executive Staff Reports.

Enforcement Division. Galena West, Enforcement Chief

Legal Division. Hyla P. Wagner, General Counsel

External Affairs and Education. Tara Stock, Manager 

Dec 2016 Executive Staff Reports

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. E-mail comment letters directly to CommAsst@fppc.ca.gov.

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 or CommAsst@fppc.ca.gov. 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.