September 2017 Agenda

NOTICE AND AGENDA

Commission Meeting

 

California Fair Political Practices Commission

1102 Q Street, Suite 3800

Sacramento, CA 95811


Thursday, September 21, 2017

10:00 A.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.

2. Approval of Commission Minutes

3-39. Enforcement - Consent Calendar

Behested Payments

3. In the Matter of Tony Rackauckas; FPPC No. 16/612. Staff: Assistant Chief of Enforcement Dave Bainbridge and Special Investigator Paul Rasey. Tony Rackauckas, the District Attorney for Orange County, failed to timely report 14 payments of $5,000 or more made at his behest to the Orange County Gang Reduction and Intervention Partnership, a non-profit organization, in violation of Government Code Section 82015, subdivision (b)(2)(B)(iii) (14 counts). Total Proposed Penalty: $21,000.

Rackauckas - Stip

Campaign Reporting

4. In the Matter of Douglas Hanson, Committee to Re-Elect Mayor Doug Hanson to Indian Wells City Council 2012, and M. Elena Hanson; FPPC Nos. 14/549 and 14/775. Staff: Commission Counsel Christopher Burton, Senior Commission Counsel Neal Bucknell, and Special Investigators Ann Flaherty and Jay Martin. Douglas Hanson was a candidate for the Indian Wells City Council in the November 6, 2012 General Election. Committee to Re-Elect Mayor Doug Hanson to Indian Wells City Council 2012 was his candidate-controlled committee. M. Elena Hanson was the Committee’s treasurer. The Committee, Hanson, and Hanson failed to timely report: expenditures and a contribution on the semiannual campaign statement covering the reporting period of January 1, 2012 through June 30, 2012; a contribution on the pre-election campaign statement covering the period of July 1, 2012 through September 30, 2012; accrued expenses, contributions, expenditures, and reimbursements on the pre-election campaign statement covering the reporting period of October 1, 2012 through October 20, 2012; and expenditures, contributions, and reimbursements on the semiannual campaign statement covering the period of October 21, 2012 through December 31, 2012, in violation of Government Code Section 84211 (2 counts); Additionally, the Committee, Hanson, and Hanson paid expenditures with personal funds without first depositing them into the Committee’s designated bank account, in violation of Government Code Section 85201 (1 count). Total Proposed Penalty: $7,500.

Hanson - Stip

Conflict of Interests

5. In the Matter of Simon Lee; FPPC No. 16/677. Staff: Assistant Chief of Enforcement Dave Bainbridge and Special Investigator Garrett Micheels. Simon Lee was an alternate commissioner on the City of San Marino Planning Commission from July 2014 to January 2015. Prior to that, he was a member of the City of San Marino Design Review Committee for four years. While serving on the Design Review Committee, Lee twice voted in favor of applications submitted by clients of his architectural firm, in violation of Government Code Section 87100 (2 counts). Lee also failed to disclose sources of income on the Statements of Economic Interests filed for his positions on the Design Review Committee and the Planning Commission in violation of Government Code Sections 87202, 87204, and 87300 (2 counts). Total Proposed Penalty: $10,000.  

Lee - Stip

6. In the Matter of Kathrin Sears; FPPC No. 17/453. Staff: Senior Commission Counsel Bridgette Castillo, Special Investigator Marshall Miller and Political Reform Consultant Chloe Hackert. Kathrin Sears is a Marin County Supervisor and the Chair of the MCE Clean Energy Board. In November 2014, Sears signed a contract on behalf of MCE Clean Energy Board with Shell Energy North America for hydroelectric power while she owned stock in Royal Dutch Shell, a parent company to Shell Energy North America, in violation of Government Code Section 87100 (1 Count). Total Proposed Penalty: $3,000.

Sears - Stip

Advertisement Disclosure

7. In the Matter of R4: Redondo Residents for Responsible Revitalization; FPPC No. 15/112. Staff: Assistant Chief of Enforcement Dave Bainbridge and Special Investigator George Aradi. R4: Redondo Residents for Responsible Revitalization is a ballot measure committee opposing Measure B on the March 3,2015 Special Election ballot in the City of Redondo Beach. The Committee failed to properly identify the committee name on its advertisements in violation of Government Code Sections 84305, subdivision (a) and 84504, subdivision (c); and Code of Regulations, title 2, section 18450.4, subdivision (b)(1) (1 count). Total Proposed Penalty: $3,000.

Redondo Residents - Stip

Campaign Non-Filer

8. In the Matter of Frank Guzman and 2011 Committee to Elect Frank Guzman to PUSD Governing Board Member; FPPC No. 15/625 (Default Decision). Staff: Assistant Chief of Enforcement Dave Bainbridge and Staff Services Analyst Dominika Wojenska. Frank Guzman has been a member of the Pomona Unified School District Board since 2011. 2011 Committee to Elect Frank Guzman to PUSD Governing Board Member (also known as Committee to Elect Frank Guzman to Pomona USD School Board 2011) was his candidate-controlled committee. The Committee and Guzman failed to timely file three semiannual campaign statements covering the reporting periods of January 1, 2014 through December 31, 2014, and July 1, 2015 through December 31, 2015, in violation of Government Code Section 84200 (3 counts). Total Proposed Penalty: $9,000.  

Guzman - Default Decision

9. In the Matter of Gregory Kelly Meagher; FPPC No. 16/236. Staff: Senior Commission Counsel Neal Bucknell and Program Specialist Soni Mangat. In 2014, Gregory Kelly Meagher qualified as a major donor. Meagher made independent expenditures in connection with Measure A and Measure B which was on the November 4, 2014 General Election ballot in Butte County. Meagher failed to file four 24-Hour Reports, in violation of Government Code Sections 84203, subdivisions (a) and (b) and 84204, subdivision (a) (1 count); and failed to file one semiannual campaign statement for the reporting period of July 1, 2014 through December 31, 2014, in violation of Government Code Section 84200, subdivision (b). Total Proposed Penalty: $4,500.  

Meagher - Stip

10. In the Matter of Veronica Guardado for Maywood City Council 2015 and Veronica Guardado; FPPC No. 15/619 (Streamline Settlement). Staff: Senior Commission Counsel Bridgette Castillo, Special Investigator Marshall Miller, Program Specialist Patricia Ballantyne, and Staff Services Analyst Dominika Wojenska. Veronica Guardado was an unsuccessful candidate for Maywood City Council in the November 3, 2015 General Election. Veronica Guardado for Maywood City Council 2015 is her candidate-controlled committee. The Committee and Guardado failed to timely file a Candidate Intention Statement, in violation of Government Code Section 85200; amendments to the Committee’s Statement of Organization, in violation of Government Code Section 84103 (2 counts); two pre-election campaign statements covering the reporting periods of July 1, 2015 through October 17, 2015, in violation of Government Code Section 84200.5 (2 counts); three semiannual campaign statements for the reporting periods of October 18, 2015 through December 31, 2016, in violation of Government Code Sections 84200 (3 counts); and three 24-Hour Reports, in violation of Government Code Section 84203 (3 counts). Total Proposed Penalty: $2,135.  

Guardado - Stip

11. In the Matter of Voters for Good Government and Billie Martinez, FPPC No. 16/182. Staff: Commission Counsel Theresa Gilbertson. Voters for Good Government is a general purpose committee. Billie Martinez is the Committee’s treasurer. The Committee and Martinez failed to file a Verification of Independent Expenditures Report and failed to disclose contributions received on a 24-Hour Report covering the reporting period of September 1, 2015 through September 2, 2015, in violation of Government Code Sections 84204 and 84213, subdivision (b) (1 count). Total Proposed Penalty: $2,000.  

Good Government - Stip

12. In the Matter of Charles F. Magill for Judge 2014, Charles F. Magill, and Rohit Joy; FPPC No. 17/375 (Streamline Settlement). Staff: Chief of Enforcement Galena West and Political Reform Consultant Chloe Hackert. Charles F. Magill was an unsuccessful candidate for Superior Court Judge of Fresno County in the June 3, 2014 Primary Election. Charles F. Magill for Judge 2014 was his candidate-controlled committee. Rohit Joy was the Committee’s treasurer. The Committee, Magill, and Joy failed to timely report contributions and expenditures on a pre-election campaign statement for the reporting period of March 18, 2014 through May 17, 2014, in violation of Government Code Section 84211 (1 count); failed to timely file one semiannual campaign statement for the reporting period of May 18, 2014 through June 30, 2014, in violation of Government Code Section 84200 (1 count); failed to timely file one 24-Hour Report, in violation of Government Code Section 84203 (1 count); and failed to timely file a Statement of Organization disclosing when the Committee terminated, in violation of Government Code Section 84101 (1 count). Total Proposed Penalty: $1,123.

Magill - Stip

13. In the Matter of AFSCME Local 3634 PAC and Richard Franden; FPPC No. 17/147 (Streamline Settlement). Staff: Chief of Enforcement Galena West and Political Reform Consultant Chloe Hackert. This matter arose from an audit preformed by the Franchise Tax Board’s Political Reform Audit Program. AFSCME Local 3634 is a state general purpose committee. Richard Franden was the Committee’s treasurer at the time of the violations. The Committee and Franden failed to timely file five 24-Hour Reports, in violation of Government Code Section 84203 (5 counts). Total Proposed Penalty: $1,081.  

AFSCME - Stip

14. In the Matter of Greg Conlon for State Treasurer 2014, P. Gregory Conlon, and John P. Fronefield; FPPC No. 17/141 (Streamline Settlement). Staff: Chief of Enforcement Galena West and Staff Services Analyst Hayley Porter. This matter arose from an audit preformed by the Franchise Tax Board’s Political Reform Audit Program. Greg Conlon for State Treasurer 2014 is a candidate-controlled committee. John P. Fronefield was the Committee’s treasurer. The Committee, Conlon, and Fronefield failed to timely file three 24-Hour Reports, in violation of Government Code Section 84203 (3 counts) and failed to timely file one $5,000 Report, in violation of Government Code Section 85309 (1 count). Total Proposed Penalty: $951.  

Conlon - Stip

15. In the Matter of Juan Villegas for Santa Ana City Council 2016 and Juan Villegas; FPPC No. 17/591 (Streamline Settlement). Staff: Chief of Enforcement Galena West and Political Reform Consultant Chloe Hackert. Juan Villegas was a successful candidate for city councilmember of Santa Ana in the November 8, 2016 General Election. Juan Villegas for Santa Ana City Council 2016 is his candidate-controlled committee. The Committee and Villegas failed to timely file one semiannual campaign statement for the reporting period of October 23, 2016 through December 31, 2016, in violation of Government Code Section 84200; and failed to timely file three 24-Hour Reports, in violation of Government Code Section 84203 (3 counts). Total Proposed Penalty: $875.  

Villegas - Stip

16. In the Matter of the Committee to Elect Rosalinda Valencia Mayor 2014 and Rosalinda Valencia; FPPC No. 15/183 (Streamline Settlement). Staff: Senior Commission Counsel Bridgette Castillo and Special Investigator Jay Martin. Rosalinda Valencia was an unsuccessful candidate for the Mayor of Lathrop in the November 4, 2014 General Election. Committee to Elect Rosalinda Valencia Mayor 2014 was her candidate-controlled committee. The Committee and Valencia failed to timely file four 24-Hour Reports, in violation of Government Code Sections 84203 (4 Counts). Total Proposed Penalty: $874.

Valencia - Stip

17. In the Matter of Judy Umeck for Saugus School Board 2013, Judy Umeck, and Bruce Umeck; FPPC No. 15/220 (Streamline Settlement). Staff:  Commission Counsel Michael W. Hamilton and Staff Service Analyst Dominika Wojenska. Judy Umeck was a successful candidate for Saugs School Board in 2013. Umeck and the treasurer failed to timely file four semiannual campaign statements covering the reporting periods of January 1, 2014 through December 31, 2014 and July 1, 2015 through June 30, 2016, in violation of Government Code Section 84200 (4 counts). Total Proposed Penalty: $800.  

Umeck - Stip

18. In the Matter of Greg Tanaka for Palo Alto City Council 2016, Greg Tanaka, and Jeff Justice; FPPC No. 17/00117 (Streamline Settlement). Staff: Chief of Enforcement Galena West and Political Reform Consultant Teri Rindahl. Greg Tanaka successfully ran for Palo Alto City Council in the November 8, 2016 General Election. Jeff Justice is the Committee’s treasurer. The Committee, Tanaka, and Justice failed to timely file two 24-Hour Reports, in violation of Government Code Section 84203 (2 counts); and failed to disclose occupation and employer information on the semiannual statement covering the reporting period of July 1, 2016 through December 31, 2016, in violation of Government Code Section 84211 (1 count). Total Proposed Penalty: $733.  

Tanaka - Stip

19. In the Matter of Friends of Sheila Jordan, Sheila Jordan, and Kim Boston; FPPC No. 16/0308 (Streamline Settlement). Staff: Commission Counsel Theresa Gilbertson and Staff Services Analyst Dominika Wojenska. Sheila Jordan served as the Alameda County Superintendent of Schools for 16 years. Friends of Sheila Jordan was her candidate-controlled committee. Kim Boston was the Committee’s treasurer. The Committee, Jordan, and Boston failed to timely file three semiannual campaign statements covering the reporting period of July 1, 2014 through December 31, 2015, in violation of Government Code Section 84200 (3 counts). Total Proposed Penalty: $629.  

Jordan - Stip

20. In the Matter of Committee to Elect Michael Wilson Indio City Council 2014, Michael H. Wilson, and Gian D. Neigel; FPPC No. 16/19894 (Streamline Settlement). Staff: Commission Counsel Christopher Burton and Special Investigator Garrett Micheels. Michael H. Wilson is a current member of the Indio City Council. Committee to Elect Michael Wilson City Council 2014 is his candidate-controlled committee. Gina D. Neigel is the Committee’s treasurer. The Committee, Wilson, and Neigel failed to timely file one 24-Hour Report for an independent expenditure, in violation of Government Code Section 84204; and failed to timely report subvendor payments on the Committee’s campaign statement covering the reporting period of July 1, 2016 through December 31, 2016, in violation of Government Code Section 84211 (1 count). Total Proposed Penalty: $483.

Wilson - Stip 

21. In the Matter of Committee to Elect Rafael Garcia for Salinas Valley Memorial Hospital Board 2012 District 3, Rafael Garcia, and Nathalia Carrillo; FPPC No. 16/320 (Streamline Settlement). Staff: Chief of Enforcement Galena West and Staff Services Analyst Dominika Wojenska. Rafael Garcia was a successful candidate for the Salinas Valley Memorial Healthcare System Board in the November 6, 2012 General Election. Committee to Elect Rafael Garcia for Salinas Valley Memorial Hospital Board 2012 District 3 is his candidate-controlled committee. Nathalia Carrillo is the Committee’s treasurer. The Committee, Garcia, and Carrillo failed to timely file one semiannual campaign statement for the reporting period of October 26, 2012 through December 31, 2012, in violation of Government Code Section 84200 (1 count). Total Proposed Penalty: $268.

Garcia - Stip

22. In the Matter of Yes on Measure UUT and Amy Putnam; FPPC No. 16/382 (Streamline Settlement). Staff: Chief of Enforcement Galena West and Political Reform Consultant Teri Rindahl. Yes on UUT was a local primarily formed ballot measure committee. Amy Putnam was the Committee’s treasurer.  The Committee and Putnam failed to timely file one pre-election campaign statement covering in the reporting period of January 1, 2014 through March 33, 2014, in violation of Government Code Section 84200.5 (1 count). Total Proposed Penalty: $241.  

Putnam - Stip

23. In the Matter of Calaveras Residents Against Commercial Marijuana, Susan Morse, and Vicky Reinke; FPPC No. 16/19770 (Streamline Settlement). Staff: Chief of Enforcement Galena West, Special Investigator Paul Rasey, and Political Reform Consultant Chloe Hackert. Calaveras Residents Against Commercial Marijuana is a county general purpose committee. Susan Morse is the Committee’s treasurer. Vicky Reinke is the Committee’s principal officer. The Committee, Morse, and Reinke failed to timely file an amendment to the Committee’s Statement of Organization within 10 days of qualifying as a committee and failed to disclose the Committee’s status as primarily formed to oppose Measure D on the November 8, 2016 General Election ballot in Calaveras County, in violation of Government Code Section 84101 (1 count). Total Proposed Penalty: $200.

Calaveras Residents - Stip

Campaign Non-Reporter

24. In the Matter of ReElect Debi Davis for City Council 2016, Debi Davis, and Beverly Silva; FPPC No. 16/20112 (Streamline Settlement). Staff: Commission Counsel Christopher Burton and Special Investigator Jay Martin. Debi Davis was a successful candidate for the Santa Clara City Council in the November 8, 2016 General Election. ReElect Debi Davis for City Council 2016 was her candidate-controlled committee. Beverly Silva was the Committee’s treasurer. The Committee, Davis, and Silva failed to timely report accrued expenses associated with services provided by Foo Robertson Marketing on three pre-election campaign statements covering the reporting periods of July 1, 2016 through October 28, 2016, in violation of Government Code Section 84211 (3 counts). Total Proposed Penalty: $634.

Davis - Stip

25. In the Matter of Silva for Council 2016, Tino Silva, and Dennis Azevedo; FPPC No. 16/20117 (Streamline Settlement). Staff: Commission Counsel Christopher Burton and Special Investigator Jay Martin. Tino Silva was a candidate for the Santa Clara City Council in the November 8, 2016 General Election. Silva for Council 2016 was his candidate-controlled committee. Dennis Azevedo was the Committee’s treasurer. The Committee, Silva, and Azevedo failed to timely report accrued expenses associated with services provided by Foo Robertson Marketing on three pre-election campaign statements covering the reporting period of July 1, 2016 through October 28, 2016, in violation of Government Code Section 84211 (3 counts). Total Proposed Penalty: $634.  

Silva - Stip

26. In the Matter of Watanabe for City Council 2016, Kathy Watanabe, and Karl Watanabe; FPPC No. 16/20113 (Streamline Settlement). Staff: Commission Counsel Christopher Burton and Special Investigator Jay Martin. Kathy Watanabe was a successful candidate for the Santa Clara City Council in the November 8, 2016 General Election. Watanabe for City Council 2016 was her candidate-controlled committee. Karl Watanabe was the treasurer of the Committee. The Committee, Kathy Watanabe, and Karl Watanabe failed to timely report accrued expenses associated with services provided by Foo Robertson Marketing on three pre-election campaign statements covering the reporting period of July 1, 2016 through October 28, 2016, in violation of Government Code Section 84211 (3 counts). Total Proposed Penalty: $614.  

Watanabe - Stip

27. In the Matter of Sheryl Turner and Sheryl Turner for Pasadena School Board 2015; FPPC No. 15/1984 (Streamline Settlement). Staff:  Commission Counsel Michael W. Hamilton, Special Investigator, Ann Flaherty and Staff Service Analyst Kathryn Trumbly. Sheryl Turner was an unsuccessful candidate for the Pasadena School Board in 2015. The Committee and Turner failed to timely report expenditures on the pre-election campaign statement covering the reporting period of February 22, 2015 through June 30, 2015, in violation of Government Code Section 84211 (1 count). Total Proposed Penalty:  $256.  

Turner - Stip

Statement of Economic Interests Non-Filer

28. In the Matter of Bret Mackey; FPPC No. 16/19995 (Streamline Settlement). Staff:  Commission Counsel Michael W. Hamilton and Staff Service Analyst Kathryn Trumbly. Bret Mackey, a Staff Service Analyst for California Correctional Health Care Services, failed to timely file his Assuming Office Statement of Economic Interest, in violation of Government Code Section 87300 (1 count). Total Proposed Penalty:  $600.  

Mackey - Stip

29. In the Matter of Colton Bear; FPPC No. 17/195 (Streamline Settlement). Staff: Chief of Enforcement Galena West and Enforcement Intake Manager Tara Stock. Colton Bear, a Director for the Hornbrook Fire District, failed to timely file an Assuming Office Statement of Economic Interests and a 2016 Annual Statement of Economic Interests, in violation of Government Code Section 87300 (2 counts). Total Proposed Penalty: $600.  

Bear - Stip

30. In the Matter of Michael Guth; FPPC No. 17/713 (Streamline Settlement). Staff: Chief of Enforcement Galena West and Political Reform Consultant Chloe Hackert. Michael Guth, as a Planning Commissioner for the County of Santa Cruz, failed to timely file a 2016 Annual Statement of Economic Interests, in violation of Government Code Section 87203 (1 count). Total Proposed Penalty: $200.  

Guth - Stip

31. In the Matter of Richard Clark; FPPC No. 17/711 (Streamline Settlement). Staff: Chief of Enforcement Galena West and Political Reform Consultant Chloe Hackert. Richard Clark, as a Planning Commissioner of the County of Contra Costa, failed to timely file a 2016 Annual Statement of Economic Interests, in violation of Government Code Section 87203 (1 count). Total Proposed Penalty: $200.  

Clark - Stip

32. In the Matter of Sheri McBee; FPPC No. 17/671 (Streamline Settlement). Staff: Chief of Enforcement Galena West and Enforcement Intake Manager Tara Stock. Sheri McBee, a Director for the Firebaugh Canal Water District, failed to timely file a 2016 Annual Statement of Economic Interests, in violation of Government Code Section 87300 (1 count). Total Proposed Penalty: $200.

McBee - Stip 

33. In the Matter of Joe Sturdivant; FPPC No. 17/641 (Streamline Settlement). Staff: Chief of Enforcement Galena West and Enforcement Intake Manager Tara Stock. Joe Sturdivant, an Associate Park and Recreation Specialist for the California Parks and Recreation Department, failed to timely file a 2016 Annual Statement of Economic Interests, in violation of Government Code Section 87300 (1 count). Total Proposed Penalty: $200.

Sturdivant - Stip 

34. In the Matter of Frank Padilla; FPPC No. 17/640 (Streamline Settlement). Staff: Chief of Enforcement Galena West and Enforcement Intake Manager Tara Stock. Frank Padilla, a Park and Recreation Specialist for the California Parks and Recreation Department, failed to timely file a 2016 Annual Statement of Economic Interests, in violation of Government Code Section 87300 (1 count). Total Proposed Penalty: $200.  

Padilla - Stip

35. In the Matter of Anne Millington; FPPC No. 17/637 (Streamline Settlement). Staff: Chief of Enforcement Galena West and Enforcement Intake Manager Tara Stock. Anne Millington, a Research Program Specialist II for the California Parks and Recreation Department, failed to timely file a 2016 Annual Statement of Economic Interests, in violation of Government Code Section 87300 (1 count). Total Proposed Penalty: $200.  

Millington - Stip

36. In the Matter of Cassie Thomas; FPPC No. 16/246 (Streamline Settlement). Staff: Chief of Enforcement Galena West and Political Reform Consultant Chloe Hackert. Cassie Thomas, a former member of the Workforce Investment Board and/or Youth Council, failed to timely file a 2014 Annual Statement of Economic Interests, in violation of Government Code Section 87300 (1 count). Total Proposed Penalty: $200.  

Thomas - Stip

37. In the Matter of Katherine Kasolas-Jacobson; FPPC No. 16/016 (Streamline Settlement). Staff: Commission Counsel Ruth Yang, Political Reform Consultant Teri Rindahl, and Law Clerk Benjamin Tagert. Katherine Kasolas-Jacobson, a member of the Orchard School District Board of Trustees in the County of Santa Clara, failed to timely file a 2014 Annual Statement of Economic Interests, in violation of Government Code Section 87300 (1 count). Total Proposed Penalty: $200.  

Kasolas-Jacobson - Stip

Statement of Economic Interest Non-Reporter

38. In the Matter of Richard Hernandez; FPPC No. 15/524 (Streamline Settlement). Staff: Senior Commission Counsel Angela Brereton. Richard Hernandez, a city councilmember for the City of Avalon, failed to timely disclose a source of income on his 2012, 2013, and 2014 Annual Statements of Economic Interests, in violation of Government Code Section 87207. Total Proposed Penalty: $300.

Hernandez - Stip 

39. In the Matter of Lori Cowan; FPPC No. 17/626 (Streamline Settlement). Staff: Chief of Enforcement Galena West and Political Reform Consultant Chloe Hackert. Lori Cowan, as Supervisor of District 2 of Del Norte County, failed to disclose her business positions as a Manager of North Coast Ocean Sports & Grill and as a Realtor for North Woods Realty and spousal income on her Assuming Office Statement of Economic Interests, in violation of Government Code Section 87207 (1 count). Total Proposed Penalty: $100.

Cowan - Stip

40. Closed Session Item

40. Pending Litigation (Gov. Code § 11126(e)(1)) Howard Jarvis Taxpayers Association v. Edmund Brown, et al., Sacramento Superior Court Case No: 34-2016-80002512. Staff: General Counsel Jack Woodside and Commission Counsel John Feser. Discussion of pending litigation regarding possible appeal of superior court’s ruling granting petitioner’s writ of mandate.

HJTA v. Brown Ruling

41-43. General Items

41. Adoption of Amendment to Regulation 18351. Staff: Brian Lau, Senior Counsel, Legal Division. Staff proposes to amend Regulation 18351 to update the positions and disclosure categories in the FPPC's conflict of interest code.

Staff Memo - Proposed Amendments

18351Statement of Reasons

Regulation 18351

42. Executive Staff Reports.

Enforcement Division. Galena West, Enforcement Chief

Legal Division. Jack Woodside, General Counsel

External Affairs and Education. Courtney Miller, Manager 

Legislative and External Affairs. Phillip Ung, Director

September 2017 Executive Staff Reports

43. The Bagley-Keene Open Meeting Act, Presentation by the Office of the Attorney General. (Staff: Commission Counsel John Feser.) Deputies Attorney General Ted Prim and Julia Zuffelato will present an overview of the Act and its major provisions that cover all state boards and commissions, including notice and agenda requirements, public participation, closed session and meetings.

Additional Information

You can obtain further information about the meeting by contacting the Commission Assistant, 1102 Q Street, Suite 3000, Sacramento, CA, 95811, 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 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 and ADACoordinator@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 three business days between the request and the meeting date.