FPPC Enforcement Decisions, March 18, 2021

FOR IMMEDIATE RELEASE                            

March 18, 2021

For More Information Contact:

Jay Wierenga (916) 322-7761

.pdf version of news release

Additional information on each of the enforcement cases listed below can be found in the March agenda on the FPPC website at www.fppc.ca.gov. FPPC agendas are distributed and posted on the agency website at least 10 days prior to each monthly meeting.

The web version of the agenda includes links to the stipulations agreed to between the FPPC Enforcement Division and the individuals and organizations subject to the fines, or the default decisions proposed to the Commission. Exhibits in support of the stipulations and proposed default decisions are also available on the website. If you or need further assistance, please contact the FPPC communications office at (916) 322-7761 or press@fppc.ca.gov.

I. The following are enforcement decisions approved by the Fair Political Practices Commission at its regular monthly meeting held on Thursday, March 18, 2021. Decisions are listed by category and include a brief summary of each case and the total amount of any administrative fine in each case.

Campaign Related Communications at Public Expense 

In the Matter of City of Fountain Valley; FPPC No. 16/20109. Staff: Ruth Yang, Senior Commission Counsel and Paul Rasey, Special Investigator. The respondent was represented by Colin Burns of Harper & Burns, LLP. The City of Fountain Valley failed to include an advertisement disclosure statement in a magazine advertisement, in violation of Government Code Sections 84506, subdivision (a)(1), and 84507, and Regulation 18450.4, subdivision (b) (1 count); sent prohibited campaign related mass mailings at public expense, in violation of Government Code Section 89001 and Regulation 18901.1 (1 count); failed to timely file a 24-hour report, in violation of Government Code Section 84204 (1 count); and failed to timely file a semi-annual campaign statement, in violation of Government Code Section 84200, subdivision (b) (1 count). Fine: $18,000.

Campaign Late Filer

In the Matter of Committee to Elect Doug Husen for Corona City Council 2018, Doug Husen, and Maureen Husen; FPPC No. 18/1340. Staff: Jenna C. Rinehart, Commission Counsel. The respondents were represented by Brad J. Husen of the Law Offices of Brad Husen. Doug Husen was an unsuccessful candidate for Corona City Council, District 4, in the November 6, 2018 General Election. Committee to Elect Doug Husen for Corona City Council 2018 was his candidate-controlled committee. Maureen Husen was the Committee’s treasurer. The Committee, Husen, and Husen failed to timely file a preelection campaign statement and a semi-annual campaign statement, in violation of Government Code Sections 84200, 84200.5, and 84200.8 (1 count) and failed to timely file seven 24-hour reports, in violation of Government Code Section 84203 (1 count). Fine: $4,500.

In the Matter of Keith Carson for Alameda County Supervisor-2016, Keith Carson, and Miguel Dwin; FPPC No. 19/673. Staff: Jenna C. Rinehart, Commission Counsel. Keith Carson was a successful candidate for Alameda County Supervisor, District 5, in the June 7, 2016 Primary Election. Keith Carson for Alameda County Supervisor-2016 is his candidate-controlled committee. Miguel Dwin is the Committee’s treasurer. The Committee, Carson, and Dwin failed to timely file two preelection campaign statements, in violation of Government Code Sections 84200.5 and 84200.8 (1 count) and failed to timely file four 24-hour reports, in violation of Government Code Section 84203 (1 count). Fine: $4,000.

In the Matter of Friends of Los Banos – Yes on H, Brenda Geary, Mason Hurley, and Gary Brizzee; FPPC No. 18/991. Staff: Jenna C. Rinehart, Commission Counsel. Friends of Los Banos – Yes on H was a local ballot measure committee primarily formed to support the approval of Measure H, a sales tax measure on the November 6, 2018 General Election ballot. Gary Brizzee was the Committee’s principal officer. Brenda Geary was the Committee’s treasurer, and Mason Hurley was the Committee’s assistant treasurer, responsible for completing and filing the Committee’s campaign statements and reports. The Committee, Brizzee, Geary, and Hurley failed to timely file seven 24-hour reports, in violation of Government Code Section 84203 (1 count). Fine: $3,000.

Campaign Reporting

In the Matter of Judge Mike Cummins for District Attorney 2018, Judge Mike Cummins, and Melissa Cummins; FPPC No. 18/330. Staff: Jenna C. Rinehart, Commission Counsel and Lance Hachigian, Special Investigator. Judge Mike Cummins was an unsuccessful candidate for San Luis Obispo County District Attorney in the June 5, 2018 Primary Election. Judge Mike Cummins for District Attorney 2018 was his candidate-controlled committee. Melissa Cummins was the Committee’s treasurer. The Committee, Cummins, and Cummins failed to timely disclose subvendor payments for expenditures, in violation of Government Code Sections 84303 and 84211 (2 counts). Fine: $3,000.

 

II. The following are enforcement decisions approved through the streamline penalty process and were executed by the Chief of Enforcement per Regulation 18360.2 following the March 18, 2021 meeting. Decisions are listed by category and include a brief summary of each case and the total amount of any administrative fine in each case.

 Advertisements

In the Matter of Jose Navarro for SCUSD School Board 2020 and Jose Navarro; FPPC No. 20/915. Staff: Angela J. Brereton, Chief of Enforcement and Dominika Wojenska, Associate Governmental Program Analyst. The respondents were represented by James C. Harrison of Olson Remcho, LLP. Jose Navarro was an unsuccessful candidate for Sacramento City Unified School District Board in the November 3, 2020 General Election. Jose Navarro for SCUSD School Board 2020 is his candidate-controlled committee. The Committee and Navarro failed to include the proper advertisement disclosure on four mailers paid for by the Committee prior to the election, in violation of Government Code Section 84305 (4 counts). Fine: $452.

Campaign Late Filer

In the Matter of Fernando Sandoval for 2020 Contra Costa College Board, Fernando Sandoval, and Laura Albert; FPPC No. 21/017. Staff: Angela J. Brereton, Chief of Enforcement and Tara Stock, Intake Manager. Fernando Sandoval was a successful candidate for Contra Costa Community College District Board in the November 3, 2020 General Election. Fernando Sandoval for 2020 Contra Costa College Board is his candidate-controlled committee. Laura Albert is the Committee’s treasurer. The Committee, Sandoval, and Albert failed to timely file a preelection campaign statement, in violation of Government Code Section 84200.5 (1 count) and failed to timely file a 24-hour report, in violation of Government Code Section 84203 (1 count). Fine: $510.

In the Matter of Rhonda Taylor Lakeside Union School Board 2020, Rhonda Taylor, and Michelle McPhail; FPPC No. 20/1005. Staff: Angela J. Brereton, Chief of Enforcement and Amber Burnside, Assistant Political Reform Consultant. Rhonda Taylor was a successful candidate for Lakeside Union School Board of Trustees in the November 3, 2020 General Election. Rhonda Taylor Lakeside Union School Board 2020 was her candidate-controlled committee. Michelle McPhail was the Committee’s treasurer. The Committee, Taylor, and McPhail failed to timely file a preelection campaign statement, in violation of Government Code Section 84200.5 (1 count) and failed to file a 24-hour report, in violation of Government Code Section 84203 (1 count). Fine: $430.

In the Matter of Loren Steck for Monterey Peninsula College Trustee 2020, Loren Steck, and Sidney Slade; FPPC No. 20/994. Staff: Angela J. Brereton, Chief of Enforcement and Amber Burnside, Assistant Political Reform Consultant. Loren Steck was a successful candidate for Monterey Peninsula College Board of Trustees in the November 3, 2020 General Election. Loren Steck for Monterey Peninsula College Trustee 2020 was his candidate-controlled committee. Sidney Slade was the Committee’s treasurer. The Committee, Steck, and Slade failed to timely file a preelection campaign statement, in violation of Government Code Section 84200.5 (1 count). Fine: $400.

In the Matter of Stone for Council 2020, Randall Stone, and Krista Stone; FPPC No. 20/955. Staff: Angela J. Brereton, Chief of Enforcement and Ginny Lambing, Political Reform Consultant. Randall Stone was an unsuccessful candidate for Chico City Council in the November 3, 2020 General Election. Stone for Council 2020 was his candidate-controlled committee. Krista Stone was the Committee’s treasurer. The Committee, Stone, and Stone failed to timely file a 24-hour report, in violation of Government Code Section 84203 (1 count). Fine: $254.

In the Matter of Santa Clara County Park Rangers Association PAC and Jacob Waltemeyer; FPPC No. 21/111. Staff: Angela J. Brereton, Chief of Enforcement and Chloe Hackert, Political Reform Consultant. Santa Clara County Park Rangers Association PAC is a local general purpose committee. Jacob Waltemeyer is the Committee’s treasurer. The Committee and Waltemeyer failed to timely file a semi-annual campaign statement, in violation of Government Code Section 84200 (1 count). Fine: $200.

In the Matter of Jody Johnson for School Board 2018, Jody Johnson, and Stacey Ault; FPPC No. 20/758. Staff: Angela J. Brereton, Chief of Enforcement and Ginny Lambing, Political Reform Consultant. Jody Johnson was an unsuccessful candidate for Sacramento City Unified Board of Education Trustee in the November 6, 2018 General Election. Jody Johnson for School Board 2018 was his candidate-controlled committee. Stacey Ault was the Committee’s treasurer. The Committee, Johnson, and Ault failed to timely file a semi-annual campaign statement, in violation of Government Code Section 84200 (1 count). Fine: $200.

Statement of Economic Interests Late Filer

In the Matter of James Morris; FPPC No. 19/865. Staff: Angela J. Brereton, Chief of Enforcement and Ginny Lambing, Political Reform Consultant. James Morris, a Governing Board Member of Scott Valley Irrigation District in Siskiyou County, failed to timely file a 2018 Annual Statement of Economic Interests, in violation of Government Code Section 87300 (1 count). Fine: $200.

In the Matter of Paul McCoy: FPPC No. 19/862. Staff: Angela J. Brereton, Chief of Enforcement and Shaina Elkin, Staff Services Analyst. Paul McCoy, a member of the Regional Solid Waste Joint Powers Authority in Siskiyou County, failed to timely file an Assuming Office Statement of Economic Interests, in violation of Government Code Section 87300 (1 count). Fine: $200.