FPPC Enforcement Decisions, April 20, 2017

For More Information Contact:

Jay Wierenga (916) 322-7761

.pdf version of news release

The following are enforcement decisions approved by the Fair Political Practices Commission at its regular monthly meeting held on Thursday, April 20, 2017. Decisions are listed by category and include a brief summary of each case and the total amount of any administrative fine in each case.

Additional information on each of the enforcement cases listed below can be found in the April 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.

Advertisements  

Public and Mental Health Advocates Against 64, Sponsored and Major Funding by SAM Action, Inc. and California Public Safety Institute is a state ballot measure committee. John Lovell is the Committee’s principal officer. David Bauer is the Committee’s treasurer. The Committee, Lovell, and Bauer failed to timely amend the Committee’s name to identify the economic or other special interest of a donor of $50,000 or more, and failed to timely amend the Committee’s advertising disclosures to identify its major donor, in violation of Government Code Sections 84101, 84503, 84504 and Regulation 18450.5 (1 count). Fine: $3,500. 

Fullerton Taxpayers for Reform is a city general purpose committee. Tony Bushala and Jack Dean were the Committee’s Principal Officers. Fullerton Taxpayers for Reform, Bushala, and Dean produced campaign signs opposing State Senate candidate Sukhee Kang in Orange County that did not adequately disclose the committee as the source of the advertisements and failed to include the required independent expenditure disclaimer, in violation of Government Code Sections 84506 and 84506.5 and Regulation 18450.4, subdivision (b)(3)(D). (1 count). Fine: $2,500.

Slate Mailer Organizations  

The San Francisco Latino Democratic Club is a general purpose committee. Gabriel Medina is the Committee’s principal officer. In 2014, the Committee and Medina sent two slate mailers without required disclaimers, in violation of Government Code Section 84305.5, subdivision (a) (2 counts); failed to file a slate mailer organization statement of organization, in violation of Government Code Section 84108, subdivision (c) (1 count); and failed to file slate mailer organization semiannual campaign statements for reporting periods covering the reporting periods of January 1, 2014 through June 30, 2015, in violation of Government Code Section 84218, subdivision (a) (2 counts). Fine: $9,500.

Campaign Reporting  

SAM Action, Inc., A Committee Against Proposition 64 with Help from Citizens (Nonprofit 501(c)(4)) is multipurpose organization that qualified as a recipient committee on April 13, 2016. Kevin Sabet-Sharghi was the Committee’s principal officer. David Bauer was the Committee’s treasurer. The Committee, Sabet-Sharghi, and Bauer failed to timely change the Committee’s name to reflect the economic or special interest of a donor of $50,000, in violation of Government Code Sections 84101 and 84504, subdivision (a) (1 count); failed to timely report five contributions of $5,000 or more, in violation of Government Code Section 85309, subdivision (d) (1 count); failed to accurately report the total amount of and specific information regarding contributions it received on the semiannual campaign statement covering the reporting period of January 1, 2016 through June 30, 2016, in violation of Government Code Sections 84211, subdivisions (c) and (f) (1 count); and failed to timely file a Top 10 contributors list, in violation of Government Code Section 84223 and Regulation 18422.5, subdivision (a) (1 count). Fine: $6,000.

Campaign Non-Filer  

Marina Fraser served on the Half Moon Bay City Council from 2011 through 2016. Committee to Elect Marina Fraser is her candidate-controlled committee. Jackie M. Buckley is the Committee’s treasurer. The Committee, Fraser, and Buckley failed to timely file eight semiannual campaign statements, in violation of Government Code Section 84200 (8 counts); and failed to pay the 2013, 2014, and 2016 $50 Annual Fees to the Secretary of State’s Office, in violation of Government Code Section 84101.5 (3 counts). Fine: $32,600. 

Ralph Denney was a candidate for the State Assembly in District 78 in the June 5, 2012 Primary Election. Vote Ralph Denney 2012 Committee to Elect Ralph Denney to the Assembly – 78th District was Denney’s candidate-controlled committee. The Committee and Denney failed to file two pre-election statements covering the reporting periods of July 1, 2012 through October 20, 2012, in violation of Government Code Section 84200.5, subdivision (a) (2 counts); and failed to file three semiannual statements covering the reporting periods of May 20, 2012 through June 30, 2013, in violation of Government Code Section 84200 (3 counts). Fine:  $17,000. 

Erica Padilla-Chavez is a Member of Hartnell Community College District Governing Board. Committee to Elect Erica Padilla-Chavez for Hartnell College 2009 is her candidate-controlled committee. The Committee and Padilla-Chavez failed to timely file eight semiannual campaign statements for the reporting periods of January 1, 2013 through December 31, 2016, in violation of Government Code Section 84200 (8 counts); and failed to timely pay the 2013, 2014, 2015, and 2016 $50 Annual Fees to the Secretary of State’s Office, in violation of Government Code Section 84101.5 (4 counts). Fine: $2,435. 

Robert C. Newman II was a candidate for Governor in the June 8, 2014 Primary Election. Newman 4 Governor 2014 was his candidate-controlled committee. Mary A. Newman was the Committee’s treasurer. The Committee, Newman and Newman failed to timely file five 24-Hour Reports for late contributions received between March 6, 2014 and May 16, 2014, with the Secretary of State’s Office, in violation of Government Code Section 84203 (5 counts). Fine: $1,154. 

Paul Kouri and Paul Kouri for State Assembly 2014 failed to timely file five 24-Hour Reports for late contributions received between March 8, 2014 and April 30, 2014, with the Secretary of State in violation of Government Code Section 84203 (5 counts). Fine: $1,050. 

Michael D. Jackson was an unsuccessful candidate for the Chula Vista School Board in the November 8, 2016 Election. Michael D. Jackson for School Board 2016 is his candidate-controlled committee. Kelvin Barrios is the Committee’s treasurer. The Committee, Jackson, and Barrios failed to timely file two pre-election campaign statements for the reporting periods of July 01, 2016 through October 22, 2016, in violation of Government Code Section 84200.5. (2 counts). Fine: $834. 

Raoul Wallenberg Jewish Democratic Club PAC is a state general purpose committee. Neal Sapper is the Committee’s treasurer. The Committee and Sapper failed to timely file two semiannual campaign statements for the reporting periods of January 1, 2014 through June 20, 2014, and October 19, 2014 through December 31, 2014, in violation of Government Code Section 84200 (2 counts) and failed to timely file one pre-election campaign statement for the reporting period of October 1, 2014 through October 18, 2014, in violation of Government Code Section 84200.5 (1 count). Fine: $736. 

California Senior Alliance is a non-profit organization. In 2013, it qualified as a primarily formed ballot measure committee in support of City of Watsonville Measures H, I, and J. California Senior Alliance failed to file a statement of organization by August 1, 2013, in violation of Government Code Section 84101 (1 count); failed to file a quarterly campaign statement for the period ending on January 13, 2013 through September 30, 2013, in violation of Government Code Section 84202.3 (1 count); and failed to file one semiannual campaign statement for the reporting period of July 1, 2013 through December 31, 2013, in violation of Government Code Section 84200 (1 count). Fine: $715. 

Kevin Melton was an unsuccessful candidate for State Assembly in the November 8, 2016 General Election. Melton for State Assembly 2016 was his candidate-controlled committee. Melton and the Committee failed to timely file three pre-election campaign statements, in violation of Government Code Section 84200.8 (3 counts). Fine: $678. 

Ruth Bermudez Montenegro was a successful candidate for Superior Court Judge of Imperial County in the June 3, 2014 Primary Election. Montenegro for Judge 2014 was her candidate-controlled committee. Alicia Armenta was the Committee’s treasurer. The Committee, Bermudez Montenegro, and Armenta, received a $10,000 loan during the 90 days before the June 3, 2014 Primary Election and failed to file a 24-Hour report, in violation of Government Code Section 84203 (1 count). Fine: $300. 

Citizens for Support of Fowler Unified Bond Measure is a primarily formed committee to support the Fowler Unified School District Bond Measure J in the November 8, 2016 General Election. Guillermo Becerril is the Committee’s treasurer. The Committee and Becerril failed to timely file one pre-election campaign statement for the reporting period of July 1, 2016 through September 22, 2016, in violation of Government Code Section 84200.5. Fine: $238. 

Committee to Support Our Volunteer Firefighters is a general purpose committee. Rudger is the Committee’s treasurer. The Committee and Rudger 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). Fine: $235. 

James Kirk Andrus was an incumbent candidate for the office of Siskiyou County District Attorney for the June 3, 2014 Primary Election. Kirk Andrus for District Attorney 2014 was his candidate-controlled committee. The Committee and Andrus failed to timely file one 24-Hour Report with the County of Siskiyou, in violation of Government Code Section 84203 (1 count). Fine: $210. 

Teer Strickland was an unsuccessful candidate for Long Beach City Council in the June 3, 2014 Primary Election. Strickland for Council 2014 was her candidate-controlled committee. Daryl E. Strickland was the Committee’s treasurer. The Committee, Strickland, and Strickland failed to timely file one semiannual campaign statement for the reporting period of July 1, 2014 through December 31, 2014, in violation of Government Code Section 84200 (1 count). Fine: $204.

Campaign Non-Reporter  

James B. Roybal was a Director on the Central Basin Municipal Water District Board of Directors. James B. Roybal for Board of Directors of the Central Basin Water District 1 2012 was his candidate-controlled committee. Roybal and the Committee failed to timely disclose a total of twelve contributions of $100 or more on one pre-election campaign statement and two semiannual campaign statements in 2012, in violation of Government Code Section 84211 (3 counts). Fine: $2,433. 

Committee to Support Menlo Park Schools, Yes on Parcel Tax Measure X is a ballot measure committee to support Measure X on the March 7, 2017 Special Election ballot in San Mateo County. Robyn Wheeler is the Committee’s Treasurer. The Committee and Wheeler failed to report occupation and employer information for contributions received during the reporting periods of November 28, 2016 through January 21, 2017, in violation of Government Code Section 84211 (2 counts). Fine: $678. 

Reclaim California’s Future – Yes on Prop. 30, No on Prop 32 was a state ballot measure committee supporting Proposition 30 and opposing Proposition 32 in the November 6, 2012 General Election. Anthony Thigpenn was the Committee’s treasurer. The Committee and Thigpenn failed to timely disclose accrued expenses on one pre-election campaign statements covering the reporting periods of July 1, 2012 through October 20, 2012, in violation of Government Code Section 84211 (2 counts). Fine: $645.

Statement of Economic Interests Non-Filer  

Allison Scott, a Commissioner of the Archaeological Commission of Mendocino County, failed to timely file an Annual Statements of Economic Interests for the years of 2011 through 2014, in violation of Government Code Section 87300 (4 counts). Fine: $12,000. 

John Anagnos, a Commissioner of the Lodi Winegrape Commission Board, failed to file an Annual Statements of Economic Interests for the years of 2014 and 2015, in violation of Government Code Section 87300 (2 counts). Fine: $2,000. 

Kanwarjit Batth, a former Planning Commissioner of the Fresno County Planning Commission, failed to timely file an Annual Statements of Economic Interest for the years of 2011 through 2014, in violation of Government Code Section 87203 (4 counts). Fine: $1,600. 

Ann Garbien, a former Legislative Director for the California State Assembly, failed to file a Leaving Office Statement of Economic Interests within 30 days of leaving her position in September of 2014 in violation of Government Code Section 87300 (1 count). Fine: $300. 

Ryan Cantor, a Trustee of the Fullerton Public Library, failed to timely file an Annual Statement of Economic Interests for 2014, in violation of Government Code Section 87300 (1 count). Fine: $200. 

David Argudo, as a City Council Member with the City of La Puente, failed to timely file an Annual Statement of Economic Interests for the year of 2015, in violation of Government Code Section 87203 (1 count). Fine: $200. 

Jake Rhodes, a Board Member of the Domestic Violence Council with the County of Santa Clara, failed to timely file an Annual Statement of Economic Interests for 2015, in violation of Government Code Section 87300 (1 count). Fine: $200. 

Navdeep Kaur, as a Member for the Human Services Commission with the City of Livermore, failed to timely file an Assuming Office Statement of Economic Interests, in violation of Government Code Section 87300 (1 count). Fine: $200.

Statement of Economic Interests Non-Reporter  

Arne Olson, City Council Member for the City of Pleasanton, failed to disclose stock investments on his on Assuming Office Statement of Economic Interests, in violation of Government Code Section 87206 (1 count). Fine: $100.

Annual Fees  

Willhans Ili was a successful candidiate for South El Monte City Council on November 8, 2011 and an unsuccessful candidate for the same office in the November 3, 2015 General Election. Ili for City Council 2011, also known as Ili for City Council 2015, is his candidate-controlled committee. The Committee and Ili failed to pay the $50 Annual Fees and late penalties to the Secretary of State’s Office in 2013, 2014, and 2015 in violation of Government Code Section 84101.5 (3 counts). Fine: $6,600.   

Barbara J. Parker was a successful candidate for Oakland City Attorney in the November 6, 2012 General Election. Barbara Parker for Oakland City Attorney 2012 is her candidate-controlled committee. Savannah Ain Parker is the Committee’s treasurer. The Committee, Parker, and Parker failed to timely pay the 2013, 2014, and 2016 $50 Annual Fee to the Secretary of State’s Office, in violation of Government Code Section 84101.5 (3 counts). Fine: $600. 

Sheila Coonerty was a successful candidate for Santa Cruz City Schools Board of Education in the November 6, 2012 General Election. Friends of Sheila Coonerty, SCCS Trustee, Area 1 2016 is her candidate-controlled committee. Neil Coonerty is the Committee’s treasurer. The Committee, Coonerty, and Coonerty failed to timely pay the 2014 $50 Annual Fee to the Secretary of State’s Office, in violation of Government Code Section 84101.5 (1 count). Fine: $200. 

Emile Mack was an unsuccessful candidate for Los Angeles City Council in the March 5, 2013 Special Election. Emile Mack for City Council 2013 is his candidate-controlled recipient committee. The Committee failed to timely pay the 2013 $50 Annual Fee to the Secretary of State’s Office, in violation of Government Code Section 84101.5 (1 count). Fine: $200.