FPPC Enforcement Release, October 19, 2023

FOR IMMEDIATE RELEASE                            

October 19, 2023

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 June 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 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, October 19, 2023. Decisions are listed by category and include a brief summary of each case and the total amount of any administrative fine in each case.

Mass Mailing Sent at Public Expense

In the Matter of City of Garden Grove, Scott Stiles; FPPC No. 18/1357. Staff: Alex Rose, Commission Counsel and Paul Rasey, Special Investigator. The respondents are represented by Omar Sandoval of the City of Garden Grove. The City of Garden Grove is a local independent expenditure committee. Scott Stiles was the Committee’s principal officer and City Manager. The Committee and Stiles sent prohibited campaign related mailings at public expense, in violation of Government Code Section 89001 (1 count). The Committee and Stiles failed to include proper disclosures on a campaign advertisement; failed to timely file a 24-hour independent expenditure report; and failed to timely file a semi-annual campaign statement, in violation of Government Code Sections 84502, 84504.2, 84204, 84200 (4 counts). Fine: $18,000.

Recordkeeping

In the Matter of Caleen Sisk, Friends of Caleen Sisk Assembly District 1 - 2018, and April Carmelo; FPPC No. 19/061. Staff: Jenna C. Rinehart, Commission Counsel and Katelin Angeloni, Special Investigator. Caleen Sisk was a successful candidate for District 1 State Assembly in the June 5, 2018 Primary Election but was defeated in the November 6, 2018 General Election. Friends of Caleen Sisk Assembly District 1 – 2018 was Sisk’s controlled committee. April Carmelo served as the Committee’s treasurer. Sisk, Carmelo, and the Committee failed to timely file two pre-election campaign statements, in violation of Government Code Section 84200.5 (2 counts). Additionally, Sisk, Carmelo, and the Committee failed to timely file four 24-hour contribution reports, in violation of Government Code Section 84203 (4 counts), and failed to maintain detailed campaign records, in violation of Government Code Section 84104 (5 counts). Fine: $3,463 (Tier One).

Advertisements

In the Matter of No on Prop 22, sponsored by Labor Organizations, Art Pulaski; FPPC No. 23/445. Staff: Alex Rose, Commission Counsel and Lance Hachigian, Special Investigator. The respondents are represented by Kelly Liang of Olson Remcho. No on Prop 22, sponsored by Labor Organizations was a local primarily formed committee. Art Pulaski was the Committee’s treasurer. The Committee and Pulaski failed to include the proper advertising disclosures on two flyers distributed prior to the November 3, 2020 General Election, in violation of Government Code Sections 84502 and 84503 (2 counts). Fine: $844 (Tier Two).

Lobbying Reporting

In the Matter of County of Humboldt; FPPC No. 20/434. Staff: Theresa Gilbertson, Senior Commission Counsel. County of Humboldt, a lobbyist employer, failed to timely file eight lobbyist employer quarterly reports, in violation of Government Code Section 86116 (8 counts). Fine $9,546 (Tier Two).

In the Matter of Cobalt Institute; FPPC No. 23/252. Staff: James M. Lindsay, Chief of Enforcement and Ginny Brown, Political Reform Consultant. The respondent is represented by Gary S. Winuk of Kaufman Legal Group. Cobalt Institute, a lobbyist employer, failed to timely file four lobbyist employer quarterly reports, in violation of Government Code Section 86116 (4 counts). Fine: $1,392 (Tier One).

Campaign Late Filer

In the Matter of Elizabeth Alcantar, Alcantar for City Council 2018, and Oscar Moreno; FPPC No. 18/1142. Staff: Jenna C. Rinehart, Commission Counsel and Roone Petersen, Special Investigator. The respondents were represented by Latrice Burks of Larson LLP. Elizabeth Alcantar was a successful candidate for Cudahy City Council in the November 6, 2018 General Election. Alcantar for City Council 2018 is Alcantar’s controlled committee. Oscar Moreno serves as the Committee’s treasurer. Alcantar failed to timely file a statement of intention prior to the solicitation or receipt of any contributions or loans, in violation of Government Code Section 85200 (1 count). The Committee failed to timely file an amendment to its statement of organization to disclose its date of qualification, in violation of Government Code Section 84103 (1 count). Additionally, the Committee failed to timely file a 24-hour contribution report and three semi-annual campaign statements, in violation of Government Code Sections 84203 and 84200 (4 counts). Lastly, as a City Council member, Alcantar failed to timely file the 2019 and 2020 Annual SEIs, in violation of Government Code Section 87203 (2 counts). Fine: $7,327 (Tiers One & Two).

In the Matter of Christine Salazar for School Board 2020; Christine Salazar; FPPC No. 20/959. Staff: Alex Rose, Commission Counsel. Christine Salazar was a successful candidate for Hacienda La Puente School Board in the November 3, 2020 General Election. Christine Salazar for School Board 2020 was Salazar’s candidate-controlled committee. The Committee and Salazar failed to timely file six semi-annual campaign statements and one 24-hour contribution report, in violation of Government Code Sections 84200 and 84203 (7 counts). Fine: $1,692 (Tier One).

Statement of Economic Interests Late Filer

In the Matter of Vincent Andreotti; FPPC No. 23/521. Staff: James M. Lindsay, Chief of Enforcement and Amber Rodriguez, Political Reform Consultant. Vincent Andreotti, a Member for the Rice Commission, failed to timely file a 2020 Annual Statement of Economic Interests, in violation of Government Code Section 87300 (1 count). Fine: $800 (Tier Two).

 

                                                               XXX