PRINT VERSION OF THIS RELEASE

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

 

The following are enforcement decisions approved by the Fair Political Practices Commission at its regular monthly meeting held on Thursday, March 19, 2026. Decisions are listed by category and include a brief summary of each case and the total amount of any administrative fine in each case.

 

Conflicts of Interest

In the Matter of Melanie Bagby; FPPC No. 25/594. Staff: Alex Rose, Senior Commission Counsel and Paul Rasey, Special Investigator. Melanie Bagby, former Cloverdale City Councilmember and Sonoma Clean Power Board Member, is the owner of Sirius Mobile Solutions. Bagby violated the Act by making a contract between Sonoma Clean Power and TLCD Architecture and a contract between the City of Cloverdale and Ross Recreation Equipment, in violation of Government Code Sections 1090 and 87100 (2 counts). Fine: $9,000.

In the Matter of Jeneé Littrell; FPPC No. 23/386. Staff: Theresa Gilbertson, Attorney Supervisor and George Aradi, Special Investigator. Jeneé Littrell was the Deputy Superintendent with the San Mateo County Office of Education. In connection with that position, Littrell participated in a governmental decision that was reasonably foreseeable to have a material financial effect on Littrell’s financial interest, in violation of Government Code section 87100 (1 count). Additionally, Littrell failed to timely disclose a financial interest on several Statements of Economic Interest, in violation of Government Code section 87300 (2 counts). Fine: $8,000.

Mass Mailings at Public Expense

In the Matter of the City of Orange; FPPC No. 21/501. Staff: Theresa Gilbertson, Attorney Supervisor. The City of Orange was represented by Nathalie Adourian, City Attorney. In early 2021, the City paid for and distributed a newsletter to approximately 47,000 residents featuring photographs, names, and titles of elected officials, in violation of Government Code Sections 89001 and 89002 (1 count). Fine: $3,000.

Advertisements

In the Matter of County of Fresno County Transportation Authority; FPPC No. 22/1043. Staff: Alex Rose, Senior Commission Counsel and Alethea Perez, Special Investigator. The FCTA is represented by Alison Samarin, Senior Deputy County Counsel. The Fresno County Transportation Authority failed to include the proper advertising disclosures on a video advertisement and their website, in violation of Government Code Sections 84502 (2 counts), failed to timely file three independent expenditure statements, in violation of Government Code Section 84200, subdivision (b) (3 counts), and failed to timely file one 24-Hour Report, in violation of Government Code Section 84204 (1 count). Fine: $27,000.

In the Matter of Michael Minnix and Committee to Re-Elect Michael Minnix; FPPC Nos. 20/817 & 20/998. Staff: Laura Columbel, Commission Counsel and Alethea Perez, Special Investigator. Michael Minnix was a successful candidate in the November 3, 2020, General Election. Committee to Re-Elect Michael Minnix was Minnix’s candidate-controlled committee. The Committee and Minnix failed to include the proper disclosures on two mailers, in violation of Government Code Section 84305 (1 count). In addition, Minnix failed to timely file a Statement of Organization, in violation of Government Code Section 84101 (1 count), four 24-Hour Reports, in violation of Government Code Section 84203 (1 count), one pre-election campaign statement and one semiannual statement, in violation of Government Code Sections 84200 and 84200.5 (1 count), and six semiannual campaign statements, in violation of Government Code Section 84200 (1 count). Fine: $10,500.

Campaign Late Filer / Reporter

In the Matter of California Republican Party, Greg Gandrud, and Sarah Nelson; FPPC No. 20/1009. Staff: Theresa Gilbertson, Attorney Supervisor, and Ann Flaherty, Special Investigator. Respondents were represented by Ashlee Titus of Bell, McAndrews & Hiltachk, LLP. The committee, California Republican Party, is a political party committee. Greg Gandrud was the treasurer and Sara Nelson was the principal officer. During the 2020 General Election, the Committee, Gandrud, and Nelson made independent expenditures but failed to timely report those expenditures on a campaign statement, failed to file 24-hour independent expenditure reports, and failed to include the required advertisement disclosure statement for independent expenditures. In this way, the Committee, Gandrud, and Nelson were in violation of Government Code sections 84211, subdivision (k)(5) (1 count), 84204 (4 counts), and 84506.5 (5 counts). Fine: $38,000.

 

In the Matter of Committee to Elect Stevevonna Evans 2018 Adelanto City Council, Stevevonna Evans for Board of Supervisors 2020, and Stevevonna Evans; FPPC No. 20/1097. Staff: Angela J. Brereton, Assistant Chief of Enforcement and Jay Gehres, Special Investigator. Stevevonna Evans for Board of Supervisors 2020 and Stevevonna Evans were the subject of an audit performed by the Audit Division of the Fair Political Practices Commission. Stevevonna Evans was a successful candidate for Adelanto City Council in the November 6, 2018 General Election, an unsuccessful candidate for San Bernardino County Board of Supervisor in the March 3, 2020 Primary Election, an unsuccessful candidate for Mayor of Adelanto in the November 8, 2022 General Election, a successful candidate for Adelanto City Council in the November 5, 2024 General Election, and is currently in office as a member of the Adelanto City Council. Committee to Elect Stevevonna Evans 2018 Adelanto City Council (the “2018 Committee”) was Evans’ candidate-controlled committee during the November 6, 2018 General Election and Stevevonna Evans for Board of Supervisors 2020 (the “2020 Committee”) was Evan’s candidate-controlled committee during the March 3, 2020 Primary Election. Evans did not establish a candidate-controlled committee for the November 8, 2022, and November 5, 2024 General Elections. The 2018 Committee and Evans failed to timely file ten semi-annual campaign statements, in violation of Government Code Section 84200 (4 counts), and six pre-election campaign statements, in violation of Government Code Section 84200.5 (6 counts). The 2020 Committee and Evans failed to timely file one 24-Hour Report, in violation of Government Code Section 84203 (1 count), ten semi-annual campaign statements, in violation of Government Code Section 84200 (4 counts), and six pre-election campaign statements, in violation of Government Code Section 84200.5 (6 counts). Additionally, the 2020 Committee failed to maintain detailed campaign records for contributions received and expenditures made, in violation of Government Code Section 84101 (2 counts). Finally, Evans, as a candidate in the November 8, 2022, and November 5, 2024 General Elections, failed to timely file four pre-election campaign statements, in violation of Government Code Section 84200.5 (4 counts). Fine: $76,500.

In the Matter of Eric Arias & Eric Arias for Bakersfield City Council 2020/2022; FPPC No. 23/853. Staff: Laura Columbel, Commission Counsel and Katelin Angeloni, Special Investigator. Eric Arias was a successful candidate in the November 3, 2020 and November 8, 2022, General Elections. Eric Arias for Bakersfield City Council 2020/2022 was the candidate-controlled committee. Arias failed to timely file a statement of intention, an amended statement of organization, two pre-election campaign statements, and nine semi-annual campaign statements, in violation of Government Code Sections 84103, 84200, 84200.5, and 85200 (13 counts). Fine: $3,201 (Tier One & Tier Two).

 

In the Matter of Bilal Mahmood for Assembly 2022, Bilal Mahmood; FPPC No. 25/192. Staff: Jonathan Rivera, Commission Counsel. This matter arose from an audit performed by the Franchise Tax Board’s Political Reform Audit Program. The candidate was an unsuccessful candidate for Assembly in the February 15, 2022 Special Primary Election. Bilal Mahmood for Assembly 2022 was the candidate's candidate-controlled committee. The Committee failed to timely file a 10-Day Contribution Report, in violation of Government Code Section 85309(c) (1 count). Fine: $675 (Tier One).

 

In the Matter of Ojai Valley Democratic Club, Victoria Clarke, and Jeffrey Starkweather; FPPC No. 21/096. Staff; Jonathan Rivera, Commission Counsel. Ojai Valley Democratic Club is a local general purpose committee. Victoria Clarke served as the treasurer. Jeffrey Starkweather served as the principal officer. The Committee failed to timely file one semiannual campaign statement, in violation of Government Code Section 84200 (1 count), and one pre-election campaign statement, in violation of Government Code Sections 84200.5 and 84200.8 (1 count). Fine: $645 (Tier One).

 

In the Matter of Bakersfield Police Officers Association PAC and Alex Patino; FPPC No. 25/1005. Staff: Kendall L.D. Bonebrake, Chief of Enforcement and Tara Stock, Intake Manager. Bakersfield Police Officers Association PAC is a local general purpose committee. Alex Patino is the Committee’s treasurer. The Committee and Patino failed to timely file a semi-annual campaign statement, in violation of Government Code Section 84200 (1 count). Fine: $260 (Tier One).

 

In the Matter of Janet Long for JUSD Trustee Area 5, Janet Long, Susan Leivas-Sturner; FPPC No. 22/794. Staff: Jonathan Rivera, Commission Counsel. Janet Long was an unsuccessful candidate for the Jurupa Unified School District in the November 8, 2022 General Election. Janet Long for JUSD 2022 was the candidate's candidate-controlled committee. Susan Leivas-Sturner served as the Committee's treasurer. The Committee failed to timely file two 24-Hour Reports, in violation of Government Code Section 84203 (2 counts), and failed to properly disclose a loan in violation of Government Code Section 84211 (1 count). Fine: $220 (Tier One).

 

Statement of Economic Interests Late Filer/Reporter

In the Matter of Thara Innocent; FPPC No. 24/816. Staff: Kristin E. Goulet, Commission Counsel. Thara Innocent, a former Recreation Director for the Los Angeles Department of Recreation and Parks, failed to timely file the Assuming Office, 2020, 2021, 2022, and 2023 Annual, and Leaving Office Statements of Economic Interests, in violation of Government Code Section 87300 (6 counts). Fine: $24,000.

In the Matter of Jesse Huang; FPPC No. 24/501. Staff: Kristin E. Goulet, Commission Counsel. Jesse Huang, a Recreation Director for the Los Angeles Department of Recreation and Parks, failed to timely file the Assuming Office and 2020, 2021, 2022, and 2023 Annual Statements of Economic Interests, in violation of Government Code Section 87300 (5 counts). Fine: $15,000.

In the Matter of Steven Sanchez; FPPC No. 22/887. Staff: Angela J. Brereton, Assistant Chief of Enforcement and Shaina Elkin, Associate Governmental Program Analyst. Steven Sanchez was a successful candidate for the Franklin-McKinley Elementary School Board in the November 8, 2022 General Election. Sanchez failed to timely file a pre-election campaign statement, in violation of Government Code Sections 84200.5 and 84200.8 (1 count) and four semiannual campaign statements, in violation of Government Code Section 84200 (4 counts). Fine: $9,500.

In the Matter of Marshall Miller; FPPC No. 22/681. Staff: Theresa Gilbertson, Attorney Supervisor and Joselyne Soto, Associate Governmental Program Analyst. Marshall Miller, as Planning Commissioner for the City of Montecito failed to timely file an Assuming Office Statement of Economic Interests, in violation of Government Code Section 87202 (1 count). Additionally, Miller failed to timely file an Annual Statement of Economic Interests for 2021, 2022, and 2023, in violation of Government Code Section 87203 (3 counts). Fine: $800 (Tier One).

 

In the Matter of Cedric Rutland; FPPC No. 25/1243. Staff: Kendall L.D. Bonebrake, Chief of Enforcement and Amber Rodriguez, Associate Governmental Program Analyst. Cedric Rutland, a Board Member for the California Health Workforce Education and Training Council with the Department of Health Care Access and Information, failed to timely file an Assuming Office, 2022 Annual, and 2023 Annual Statement of Economic Interests, in violation of Government Code Section 87300 (3 counts). Fine: $600 (Tier One).

 

In the Matter of Arlington La Mica; FPPC No. 25/1125. Staff: Kendall L.D. Bonebrake, Chief of Enforcement and Amber Rodriguez, Associate Governmental Program Analyst. Arlington La Mica, a Planning Commissioner for the City of Seaside, failed to timely file a 2023 Annual and 2024 Annual Statement of Economic Interests, in violation of Government Code Section 87203 (2 counts). Fine: $400 (Tier One).

 

In the Matter of Benjamin Helber; FPPC No. 26/028. Staff: Kendall L.D. Bonebrake, Chief of Enforcement and Amber Rodriguez, Associate Governmental Program Analyst. Benjamin Helber, a Planning Commissioner for the City of Moraga, failed to timely file a 2023 Annual and 2024 Annual Statement of Economic Interests, in violation of Government Code Section 87203 (2 counts). Fine: $400 (Tier One).

 

In the Matter of Blane Adams; FPPC No. 26/040. Staff: Kendall L.D. Bonebrake, Chief of Enforcement and Amber Rodriguez, Associate Governmental Program Analyst. Blane Adams, a Member of the Board of Directors for the Northern California Regional Liability Excess Fund Joint Powers Authority, failed to timely file a 2023 Annual and 2024 Annual Statement of Economic Interests, in violation of Government Code Section 87203 (2 counts). Fine: $400 (Tier One).

 

In the Matter of Cole Estill; FPPC No. 26/026. Staff: Kendall L.D. Bonebrake, Chief of Enforcement and Amber Rodriguez, Associate Governmental Program Analyst. Cole Estill, an Alternate Member of the Commission for the Sheep Commission, failed to timely file a 2024 Annual Statement of Economic Interests, in violation of Government Code Section 87300 (1 count). Fine: $200 (Tier One).

 

In the Matter of Donelle Dadigan; FPPC No. 25/1220. Staff: Kendall L.D. Bonebrake, Chief of Enforcement and Amber Rodriguez, Associate Governmental Program Analyst. Donelle Dadigan, a Member of the Board of the Endowment for the Cultural and Historical Endowment, failed to timely file a 2024 Annual Statement of Economic Interests, in violation of Government Code Section 87300 (1 count). Fine: $200 (Tier One).

 

In the Matter of Juan Mondragon; FPPC No. 26/090. Staff: Kendall L.D. Bonebrake, Chief of Enforcement and Amber Rodriguez, Associate Governmental Program Analyst. Juan Mondragon, a Planning Commissioner for the City of Ridgecrest, failed to timely file a 2024 Annual Statement of Economic Interests, in violation of Government Code Section 87203 (1 count). Fine: $200 (Tier One).

 

In the Matter of Kaden Bedard; FPPC No. 25/944.v Staff: Kendall L.D. Bonebrake, Chief of Enforcement and Amber Rodriguez, Associate Governmental Program Analyst. Kaden Bedard, a Member for the Santa Barbara County Juvenile Justice Coordinating Council, failed to timely file a 2024 Annual Statement of Economic Interests, in violation of Government Code Section 87300 (1 count). Fine: $200 (Tier One).

 

In the Matter of Kevin Thompson; FPPC No. 26/007. Staff: Kendall L.D. Bonebrake, Chief of Enforcement and Amber Rodriguez, Associate Governmental Program Analyst. Kevin Thompson, an Alternate Member/Director of the Board of Directors for the California Intergovernmental Risk Authority, failed to timely file an Assuming Office Statement of Economic Interests, in violation of Government Code Section 87202 (1 count). Fine: $200 (Tier One).

 

In the Matter of Kyle Niehues; FPPC No. 26/124. Staff: Kendall L.D. Bonebrake, Chief of Enforcement and Amber Rodriguez, Associate Governmental Program Analyst. Kyle Niehues, an Alternate Member of the Commission for the Rice Commission, failed to timely file an Assuming Office Statement of Economic Interests, in violation of Government Code Section 87300 (1 count). Fine: $200 (Tier One).

 

In the Matter of Nicole Hokanson; FPPC No. 25/1226. Staff: Kendall L.D. Bonebrake, Chief of Enforcement and Amber Rodriguez, Associate Governmental Program Analyst. Nicole Hokanson, a Director for the Happy Camp Community Services District, failed to timely file a Leaving Office and an Assuming Office Statement of Economic Interests, in violation of Government Code Section 87300 (2 counts). Fine: $200 (Tier One).

 

In the Matter of Sara Tavakoli; FPPC No. 25/1124. Staff: Kendall L.D. Bonebrake, Chief of Enforcement and Amber Rodriguez, Associate Governmental Program Analyst. Sara Tavakoli, a Staff Services Manager I for the California Department of Corrections and Rehabilitation, failed to timely file an Assuming Office Statement of Economic Interests, in violation of Government Code Section 87300 (1 count). Fine: $200 (Tier One).

 

Recordkeeping

In the Matter of San Diegans Against Hate PAC, Jared Sclar, and Nancy Haley; FPPC No. 23/369. Staff: Laura Columbel, Commission Counsel and Kaitlin Osborn, Special Investigator. The respondents are represented by the Sutton Law Firm. San Diegans Against Hate PAC is a local general purpose committee. Nancy Haley served as treasurer and Jared Sclar served as principal officer. The Committee failed to maintain records, in violation of Government Code Section 84104 (1 count); and failed to include proper advertisement disclosures on ten mailers, in violation of Government Code Sections 84504.2 and 84506.5 (10 counts). Fine: (Tier One and Tier Two).

 

Lobbying Reporting 

In the Matter of Charlotte’s Web Inc; FPPC No. 26/087. Staff Chance Felkins, Commission Counsel. Charlotte’s Web Inc. is a lobbyist employer and was registered for the 2019-2020 legislative session. Charlotte’s Web Inc failed to timely file one lobbyist employer report, in violation of Government Code Section 86117 (1 count). Fine: $425 (Tier One).

 

In the Matter of Transportation Workers Union; FPPC No. 26/088. Staff Chance Felkins, Commission Counsel. The respondent is represented by Denis A. Engel of Colleran, O’Hara & Mills LLP. Transportation Workers Union is a lobbyist employer and was registered for the 2019-2020 legislative session. Transportation Workers Union failed to timely file one lobbyist employer report, in violation of Government Code Section 86117 (1 count). Fine: $320 (Tier One).

 

In the Matter of Creative Artists Agency LLC and Tammy Brandt; FPPC No. 26/096. Staff Chance Felkins, Commission Counsel. Creative Artists Agency LLC is a lobbyist employer and was registered for the 2025-2026 legislative session. Tammy Brandt is the organization’s Chief Compliance Officer and Responsible Officer. Creative Artists Agency failed to timely file one lobbyist employer report, in violation of Government Code section 86117 (1 count). Fine: $300 (Tier One).