FPPC Enforcement Decisions: December 13, 2012

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, December 13, 2012. Decisions are listed by category and include a brief summary of each case and the total amount of any administrative fine or fines in each case.

Additional information on each of the enforcement cases below can be found in the December 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 by the commission and by 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 are unable to access the FPPC website, or need further assistance, please call the FPPC communications office at (916) 322-7761.

 

Money Laundering Violation

California law requires those giving or receiving monetary contributions of $100 or more to affect the outcome of political contests to provide certain information identifying the contributor, their employer and the amount of the contribution. Providing the public with the sources of contributions is a fundamental component of the philosophy of the Political Reform Act. The following concealed the true source of campaign contributions:

Ana Maria Gonzalez Ibarra, an individual who works at the Macy's Department Store as a salesperson in the City of Chula Vista, made two campaign contributions through her friends, by reimbursing them with a personal check, for the campaign contributions they made. The two contributions, totaling $600, were made to Steve Castaneda in connection with the June 8, 2010 election in the City of Chula Vista.$10,000 fine.

Conflict of Interest Violations

California law states that, absent an exception, a public official may not make, participate in making or in any way attempt to use his or her official position to influence a governmental decision in which he or she knows or has reason to know he or she has a financial interest. The following officials made, participated in making or attempted to influence a governmental decision:

Andres Herrera, City Councilmember for the City of Oxnard, received gifts exceeding the reporting threshold of $50 in 2007, 2008, and 2009, and failed to report these gifts on his annual SEIs for those years. In addition, Mr. Herrera received gifts exceeding the applicable gift limit in 2007, 2008, and 2009. Mr. Herrera impermissibly made, participated in the making, or influenced a governmental decision when he voted to approve an ordinance to authorize the location of a theatre in a Specific Plan and voted to grant authority to the Mayor to approve a Memorandum of Understanding with J.F. Shea Co., & Affiliated Companies, who was the source of a gift that exceeded the annual gift limit applicable. $12,500 fine.

Harold Griffith, President of the Rancho Adobe Fire Protection District, attempted to use his official position to influence a governmental decision in which he had a material financial interest, by testifying before the City of Cotati Design Review Committee regarding the proposed roadway modification component of the Old Redwood Highway rehabilitation project. $3,000 fine.

Jack Berry, Sr., in his capacity as an Oroville City Councilmember, made a governmental decision in which he knew he had a financial interest, by voting on two resolutions related to the imposition of special taxes on August 2, 2011. $3,000 fine.

Campaign Reporting Violations

Colton Police Officers Association PAC failed to timely file a preelection statement for the October 1, 2010, through October 16, 2010, reporting period, by October 21, 2010; failed to timely report four late independent expenditures made between October 17, 2010, and November 1, 2010; and failed to properly report 60 contributions of $100 or more received during the July 1, 2010, through December 31, 2010. $7,500 fine.

Martin Bertram was an unsuccessful candidate for Bakersfield City Council in the November 2, 2010 election. On or about January 27 and May 9, 2011, Mr. Bertram made expenditures of campaign funds in the amounts of $1,500 and $2,500, respectively, for personal legal fees that were unrelated to any political, legislative, or governmental purpose. $6,000 fine.

38th Assembly District Republican Central Committee, and its Treasurer, Michael Hildebrand, Jr., failed to itemize 44 contributions of $100 or more, totaling $10,469, received during the July 1, 2010, through September 30, 2010, reporting period; and failed to report $5,348 in contributions received during the October 17, 2010, through December 31, 2010, reporting period. $5,000 fine.

Mike Stoker, Stoker for Assembly 2012, and Trent Benedetti. Mike Stoker ran for State Assembly in 2010 but lost in the General Election. Stoker for Assembly 2012 is Mr. Stoker's campaign committee and Trent Benedetti was the committee's treasurer at all times relevant in this case. In 2010, they failed to timely report contributor occupation and employer information on a total of 23 contributions of $100 or more. They also failed to report 12 campaign expenditures of $100 or more and accepted four campaign contributions after the election which exceeded the net debts outstanding from the campaign. $6,000 fine.

Lawrence Westerlund and Friends of Larry Westerlund for City Council 2008. Larry Westerlund is a city councilman for the City of Fresno. He also is a licensed attorney. Friends of Larry Westerlund for City Council 2008 is his campaign committee. Mr. Westerlund expended funds from his campaign bank account to pay his State Bar dues for the years 2010 and 2012, and his Fresno County Bar Association dues for 2011. $1,000 fine.

Badru Valani contributed in excess of the $3,900 contribution limit to a candidate for elective state office by contributing $5,500 to State Assembly candidate Robert Livengood's unsuccessful 2010 primary election campaign. $2,000 fine.

Carl Hilliard and Hilliard for Supervisor 2012. Carl Hilliard, a candidate for County Supervisor for San Diego's Supervisorial District 3 in the June 5, 2012, primary election, and his candidate controlled committee Hilliard for Supervisor 2012, failed to timely file a semiannual statement for the reporting period ending December 31, 2011, by January 31, 2012. $1,500 fine.

Warren P. Willis, and Warren Willis for Senate 2010. Warren P. Willis was a successful candidate for California State Senate, 30th District, in the June 8, 2010 primary election and he was an unsuccessful candidate in the November 2, 2010 general election. Warren Willis for Senate 2010 was Mr. Willis' candidate controlled committee. At all relevant times, Mr. Willis was treasurer of his committee. This matter arose out of an audit performed by the Political Reform Audit Program of the Franchise Tax Board (FTB) for the period of January 1, 2010, through December 31, 2010. Respondents failed to file a statement of organization by the April 19, 2010 due date; failed to file a pre-election campaign statement by the May 27, 2010 due date, for the reporting period of January 1 through May 22, 2010; and the committee accepted and Mr. Willis made two personal loans his committee, in the amount of $15,000 each, which caused the outstanding balance of personal loans made by Mr. Willis to his committee to exceed the $100,000 threshold by $25,000.$10,000 fine.

Shannon Grove, Shannon Grove for Assembly 2010, and Karen Cain. In 2010, Shannon Grove was a successful candidate for the California State Assembly, 32nd District. Shannon Grove for Assembly 2010 was her candidate controlled committee. Karen Cain was the committee's treasurer. They failed to timely report subvendor information for payments totaling approximately $229,374 on campaign statements filed for the reporting periods ending May 22 and June 30, 2010. $2,250 fine.

Gregory Salcido and Gregory Salcido - City Council. Gregory Salcido is a city councilman for the City of Pico Rivera and Gregory Salcido - City Council is his campaign committee. In January 2010, Mr. Salcido accepted a $2,000 campaign contribution in cash. In June of 2011, he received five campaign contributions from five people who worked for La Noria Entertainment, Inc. He reported the five contributions as a single contribution from La Noria Entertainment, Inc. and did not identify the individual. $2,500 fine.

Independent Coalition of Educators Sponsored by the California Association of Private Postsecondary Schools and Robert Johnson, Treasurer. This matter originated as a Franchise Tax Board audit. Independent Coalition of Educators Sponsored by California Association of Private Postsecondary Schools, a state general purpose committee, and its treasurer Robert Johnson failed to timely file a preelection statement for the January 1, 2010, through March 17, 2010, reporting period, by March 22, 2010, the March 18, 2010, through May 22, 2010, reporting period, by May 27, 2010, and the July 1, 2010, through September 30, 2010, reporting period, by October 5, 2010; failed to timely file a preelection statement for the January 1, 2012, through March 17, 2012, reporting period, by March 22, 2012, and the March 18, 2012, through May 19, 2012, reporting period, by May 24, 2012; and on August 31, 2009, impermissibly accepted a contribution in excess of the $6,500 contribution limit from a single person for the purpose of making contributions to candidates for elective state office. $6,500 fine.

Edwin Jacinto, as a candidate for a seat on the Lynwood City Council in the November 8, 2011 general election, and his candidate controlled committee, the Committee to Elect Edwin Jacinto, failed to file a pre-election campaign statement for the September 25, 2011 through October 22, 2011 reporting period, by the October 27, 2011 deadline, and failed to file a semi-annual campaign statement for the reporting period October 23, 2011 through December 31, 2011, by the January 31, 2012 deadline. $5,000 fine.

Daniel K. Tabor, Tabor for Mayor 2010, and Krishna Tabor, Treasurer. Daniel K. Tabor was a candidate for mayor of the City of Inglewood in the June 8, 2010, special election, the August 31, 2010, run-off election, the November 2, 2010, general election, and the January 11, 2011, run-off election. Tabor for Mayor 2010 was his candidate-controlled committee, and Krishna Tabor was the committee's treasurer. They failed to timely file preelection statements for the March 18, 2010, through May 22, 2010, the July 1, 2010, through August 14, 2010, the August 15, 2010, through September 30, 2010, the October 1, 2010, through October 16, 2010, the October 17, 2010, through November 27, 2010, and the November 28, 2010, through December 25, 2010, reporting periods; failed to timely file a semiannual statement for the May 23, 2010, through June 30, 2010, reporting period; and failed to file late contribution reports within 24 hours of receiving nine late contributions, totaling approximately $29,500, between August 15, 2010, and January 10, 2011.$32,000 fine.

Californians for Privacy, Luke Breit and Michael Gunter. Californians for Privacy is a state general purpose committee organized for the purpose of decriminalizing prostitution. Luke Breit was the treasurer of the committee from April 2008, through the termination of the committee, on or about November 9, 2012. Michael Gunter took over the treasurer duties from approximately June 2008, through approximately April 29, 2009, when Mr. Breit resumed the treasurer duties. Mr. Gunter and the committee failed to file an amended statement of organization regarding a change of the committee's treasurer; Between October 15, 2008, and March 11, 2009, Mr. Gunter caused the committee to make expenditures of campaign funds, which conferred a substantial personal benefit on him, for purposes other than directly related to a political, legislative, or governmental purpose; On or about December 2, 2009, Mr. Breit made a loan of committee campaign funds for purposes other than reasonably related to a political, legislative, or governmental purpose; the committee and Mr. Breit failed to timely file a semi-annual campaign statement for the reporting period January 1, 2010, through June 30, 2010, which was due by August 2, 2010; the committee and Mr. Breit failed to maintain the detailed accounts, records, bills, and receipts necessary to prepare the semi-annual campaign statement, for the reporting period of July 1, 2009, through December 31, 2009, to establish that the campaign statement was properly filed, and to comply with the campaign reporting provisions of the Act. $17,000 fine.

Ronald Smith and Friends of Ron Smith. Ronald Smith, as a candidate for re-election to the West Basin Municipal Water District Board in the November 2, 2010 election, and his candidate controlled committee, Friends of Ron Smith, failed to file semi-annual campaign statements for the reporting periods January 1, 2011 through June 30, 2011, by the August 1, 2011 due date, and July 1, 2011 through December 31, 2011, by the January 31, 2012 due date. $1,500 fine.

Zack Scrivner, Scrivner for Supervisor 2010, and Shawn Kelly. Zack Scrivner was elected to the Kern County Board of Supervisors in the 2010 General Election. Scrivner for Supervisor 2010 was his candidate controlled committee and Shawn Kelly was the committee's treasurer. They failed to report subvendor information for payments totaling approximately $297,182 on the six original campaign statements filed for the period July 1, 2009 through October 16, 2010. They also failed to report accrued expenses totaling approximately $99,685 on the four campaign statements filed for the period January 1, 2010 through September 30, 2010. $4,750 fine.

Pari Mutuel Employees Guild, a general purpose committee, failed to file semi-annual campaign statements for the reporting periods ending on December 31, 2010, June 30, 2011, and December 31, 2011. $7,500 fine.

Albert Robles, and his controlled committees; Committee to Re-Elect Albert Robles, and Friends of Albert Robles Officeholder Account. Albert Robles, Committee to Re-Elect Albert Robles, and Friends of Albert Robles Officeholder Account, failed to timely file the Form 460 semiannual campaign statements for both committees covering the periods July 1, 2012 - December 31, 2010, due January 31, 2011; January 1, 2011 - June 30, 2011, due August 1, 2011; and July 1, 2011 - December 31, 2011, due January 31, 2012, with the County of Los Angeles. $1,200 fine.

San Francisco Tenants Union, and Ted Gullicksen, Treasurer. San Francisco Tenants Union, a slate mailer organization, and Ted Gullicksen, the organization's treasurer, failed to file paper and electronic semi-annual campaign statements in a timely manner for the period covering October 18, 2011, through December 31, 2011, due January 31, 2012. $400 fine.

Raymundo Chacon, officeholder with the Los Nietos School District, failed to file Form 470 Officeholder Campaign Statement - Short Form, for the period January 1, 2012 through December 31, 2012, due July 31, 2012. $200 fine.

Powerpac Leadership Fund and Lisa Le, Treasurer. Powerpac Leadership Fund, a state general purpose committee and its treasurer, Lisa Le, failed to file Form 460 semiannual campaign statements for the period July 1, 2010 through December 31, 2010, due January 31, 2011; January 1, 2011 through June 30, 2011, due July 31, 2011; July 1, 2011 through December 31, 2011, due January 31, 2012 and January 1, 2012 through June 30, 2012, due July 31, 2012 with the Office of the Secretary of State. $800 fine.

David Gonzalez, David Gonzalez for Otay Water District 2010, and David Gonzalez, Treasurer, failed to timely file the Form 460 campaign statement covering the period July 1, 2011 through December 31, 2011, due January 31, 2012, with the Registrar of Voters of San Diego County. $200 fine.

Frank C. Guzman, 2011 Committee to Elect Frank Guzman PUSD Governing Board Member, and Frank C. Guzman, Treasurer. Frank C. Guzman, as a candidate for member of a Los Angeles County School Board failed to timely file the Form 460 campaign statement covering the period October 23, 2011, through December 31, 2011, due January 31, 2012, with the Registrar-Recorder of Los Angeles County. $200 fine.

Andrew L. Ammon, Committee to Elect Andrew Ammon to School Board 2011, and Andrew L. Ammon, Treasurer. Current Los Angeles County School Board Member Andrew L. Ammon, failed to timely file the Form 460 campaign statement covering the period October 23, 2011, through December 31, 2011, due January 31, 2012, with the Registrar-Recorder of Los Angeles County. $200 fine.

James K. Pan, Individually and as a Committee, and James K. Pan, Treasurer,failed to timely file the Form 460 campaign statement covering the period January 1, 2012, through May 19, 2012, due May 24, 2012, with the Secretary of State. $200 fine.

California Conservative PAC and John Fugatt, Treasurer, failed to timely file, with the appropriate filing officers in paper and electronic format, Late Independent Expenditure reports, Form 496, for late independent expenditures made on the dates May 26, 2012, May 30, 2012, and May 31, 2012, all due within 24 hours of the making of the late independent expenditure. $1,000 fine.

Paulette Simpson-Gipson, Committee to Elect Paulette for Compton Kids, and Paulette Simpson-Gipson, Treasurer. Los Angeles County school board candidate Paulette Simpson-Gipson, the Committee to Elect Paulette for Compton Kids, and Paulette Simpson-Gipson, Treasurer, failed to timely file the Form 460 campaign statement covering the period July 1, 2011 - December 31, 2011, due January 31, 2012, with the County of Los Angeles. $200 fine.

Northern California District Council - International Longshoremen's & Warehousemen's Union and Fred Pecker, Treasurer. Northern California District Council - International Longshoremen's & Warehousemen's Union and Fred Pecker, failed to timely file Form 450 Semiannual Campaign Statements in paper and/or electronic formats between January 1, 2011 and June 30, 2012 with the California Secretary of State's Office. $2,400 fine.

Roberto Cruz, officeholder with the El Monte City School District, failed to timely file Form 470 Officeholder Campaign Statement - Short Form, for the period January 1, 2012 through December 31, 2012, due July 31, 2012. $400 fine.

Lobbying Reporting Violations

California law requires lobbying entities to file registration forms and quarterly reports to provide the public with specified information. The following failed to timely file the required forms or failed to include all required information:

Sacramento Advocacy and Catherine Barankin, failed to timely file quarterly lobbyist and lobbying firm reports from July 1, 2010 through September 30, 2012 involving over $500,000 in payments received for lobbying services. $22,500 fine.

California Industrial Hygiene Council and Jaime Steedman-Lyde. California Industrial Hygiene Council, a California lobbyist employer, and Jaime Steedman-Lyde, the Responsible Officer, failed to timely file ten Lobbyist Employer Reports between October 1, 2009 and September 30, 2012, failing to disclose total payments made for lobbying services in the amount of $95,557.03. $10,000 fine.

California Collaboration for Youth and Rick Benfield. California Collaboration for Youth, a California lobbyist employer, and Rick Benfield, the Youth's Responsible Officer, failed to timely file twelve Lobbyist Employer Reports between October 1, 2009 and September 30, 2012, failing to disclose total payments made for lobbying services in the amount of $149,032.28. $12,000 fine.

State Public Affairs Committee - Junior Leagues of California and Wendy Penbera. State Public Affairs Committee - Junior Leagues of California, a California lobbyist employer, and Wendy Penbera, the Responsible Officer, failed to timely file two Lobbyist Employer Reports between October 1, 2009 and March 31, 2010, failing to disclose total payments made for lobbying services in the amount of $11,708.27. $2,000 fine.

Wildlife Center and Lindy O'Leary. Wildlife Center, a California lobbyist employer, and Lindy O'Leary, the Responsible Officer, failed to timely file five Lobbyist Employer Reports between October 1, 2009 and December 31, 2010, failing to disclose total payments made for lobbying services in the amount of $65,910.76.$5,000 fine.

California State Alliance of YMCAs and Sal Cisnaros. California State Alliance of YMCAs, a California lobbyist employer, and Sal Cisnaros, the Responsible Officer, failed to timely file twelve Lobbyist Employer Reports (Form 635) between October 1, 2009 and September 30, 2012, failing to disclose total payments made for lobbying services in the amount of $397,623.11. $12,000 fine.

Healthmarkets, Inc., a registered California lobbyist employer, and David A. Thompson, Deputy General Counsel and responsible filing officer, failed to timely file Lobbyist Employer Reports for the 7th quarter of 2009/2010 (7/1/10-9/30/10), a period in which they made $12,000 in lobbying payments. $400 fine.

Argo Partners, Inc. employed a lobbying firm to lobby on its behalf but failed to timely file Reports of Lobbyist Employer (Form 635) for quarters 1 through 6 of the 2011-2012 legislative session. $1,200 fine.

Mass Mailing at Public Expense Violation

Unless one of the specific exceptions is met, no newsletter or other mass mailing shall be sent at public expense. The following violated the "mass mailing at public expense" law:

Yorba Linda Water District and Michael Beverage, an elected board member of the District, used public funds to mail a newsletter that featured Michael Beverage to 22,271 members of the District. $2,000 fine.

Behested Payment Reporting Violations

California law requires elected officers to disclose payments made at their behest, principally for legislative, governmental, or charitable purposes. Disclosure is required within 30 days following the date on which a payment(s) meets or exceeds $5,000 or more in a calendar year, and all subsequent payments from that source must be reported. The following officers failed to timely file behested payment reports:

Kevin Johnson is the Mayor of Sacramento. In 2009, 2010, 2011, and 2012, various donors made payments of $5,000 or more, for a total of over $3.5 million in payments, to certain charities at the behest of Mayor Johnson, but he failed to file the required behested payment reports within 30 days of the dates that the payments were made. $37,500 fine.

Robert Fong, City Council Member for the City of Sacramento, failed to timely report two payments of $5,000 or more made at his behest by the Plumber and Pipefitters Local 447 to Faith and Homeless Families, a non-profit organization founded by Mr. Fong, within 30 days of the date of the respective payment. $3,000 fine.

Lobbying Activity Violation

California law prohibits a lobbyist or lobbying firm from attempting to cause any communication to be sent in the name of any fictitious person. The following violated that provision:

Kammerer and Company and Lori Kammerer. Kammerer and Company is a registered lobbying firm located in Sacramento and Lori Kammerer is a registered lobbyist and the owner of the firm. On or about August 26, 2011, they caused a communication to be sent on behalf of a fictitious coalition named the Coalition of Small and Disabled Veteran Businesses to the California Legislature. $2,000 fine.

Statement of Economic Interests Violations

California law requires elected officials, certain board members and governmental employees, and consultants employed by governmental entities to complete and file Statements of Economic Interests (SEIs or Form 700s). SEIs serve a dual purpose: they make a filer aware of personal economic interests relative to a governmental decision, and they are an important disclosure document for the public and media. The following individuals failed to timely file or failed to include all economic interests that were required to be disclosed in his or her Statement of Economic Interests:

Matthew G. Winegar, Development Services Director for the City of Oxnard, received a gift exceeding the reporting threshold of $50 in the year 2007, and failed to report this gift on his annual Statements of Economic Interests for reporting period, January 1, 2007, through December 31, 2007, due April 1, 2008. $1,000 fine.

Dean Maulhardt, City Councilmember for the City of Oxnard, received gifts exceeding the reporting threshold of $50 in the year 2007, and failed to report these gifts on his annual Statements of Economic Interests for reporting period, January 1, 2007, through December 31, 2007, due April 1, 2008. $1,000 fine.

Patrick Hume, City Councilmember for the City of Elk Grove, received gifts exceeding the reporting threshold of $50 in the year 2009, and failed to report these gifts on his annual Statements of Economic Interests for reporting period, January 1, 2009, through December 31, 2009, due April 1, 2010. $1,000 fine. 

Dr. Irene G. Pinkard, City Councilmember for the City of Oxnard, received gifts exceeding the reporting threshold of $50 in the year 2009, and failed to report these gifts on her annual Statements of Economic Interests for reporting period, January 1, 2009, through December 31, 2009, due April 1, 2010. $1,000 fine.

Percy McGee was a member of the Pittsburg Unified School District Board of Trustees. He managed public investments and was required to file annual Statements of Economic Interests disclosing certain sources of income. Mr. McGee filed Statements of Economic Interests for the 2008 and 2009 calendar years, but he failed to list Merrill Lynch as a source of income. $2,000 fine.

Robert Douglas, a board member of the Butte Valley Fire Protection District, failed to timely file a 2011 Annual Statement of Economic Interests covering the period of January 1, 2011, through December 31, 2011, due April 2, 2012. $200 fine.

Bart Murphy, as a Member of the Residential Rent Stabilization and Arbitration Board for the City and County of San Francisco, failed to timely file a 2011 Annual Statement of Economic Interests covering the period January 1, 2011 through December 31, 2011, due April 2, 2012. $200 fine.

David Bearman, as a Member of the City of Santa Barbara Measure P Committee, failed to timely file a 2011 Annual Statement of Economic Interests covering the period January 1, 2011 through December 31, 2011, due April 2, 2012. $200 fine.

Christopher Petlock, City of Sonoma Community Services and Environment Commissioner, failed to timely file a 2011 Annual Statement of Economic Interests for the reporting period January 1, 2011, through December 31, 2011, by the April 2, 2012, due date. $200 fine.

Robert Brewer, as a Member of the Department of Consumer Affairs Acupuncture Committee, failed to timely file the 2011 Annual Statement of Economic Interests covering the period January 1, 2011 through December 31, 2011, due April 2, 2012.$200 fine.

Stacey Garcia was elected as City Treasurer of the City of Coachella in November 2008, and she is currently serving a four-year term. As the City Treasurer, Ms. Garcia was required to file annual statements of economic interests for calendar years 2009 and 2010. Ms. Garcia failed to timely file a 2009 annual statement of economic interests by the April 1, 2010 deadline, and failed to file a 2010 annual statement of economic interests by the April 1, 2011, due date. $800 fine.

Mary Jin, Orange County Health Care Agency Environmental Health Specialist, failed to timely file a 2011 Annual Statement of Economic Interests for the reporting period January 1, 2011, through December 31, 2011, by the April 2, 2012, due date.$200 fine.

Gilbert Ramirez, Jr., a member of the Coachella City Council, failed to file a timely 2009 annual Statement of Economic Interests for the reporting period of January 2, 2009, through December 31, 2009, by the April 1, 2010, due date. $200 fine.

M. David Kroot, San Bernardino County Housing Authority Consultant, failed to timely file a 2011 Annual Statement of Economic Interests for the reporting period January 1, 2011 through December 31, 2011, by the April 2, 2012, due date. $400 fine.

Jerry Baker, a Tuolumne County Planning Commissioner, failed to timely file a Statement of Economic Interests for the reporting period January 1, 2011, through December 31, 2011, by the April 2, 2012, due date. $200 fine.

Roy Moore, Orange County Sanitation District Board Member, failed to timely file a 2011 Annual Statement of Economic Interests for the reporting period January 1, 2011 through December 31, 2011, by the April 2 2012, due date. $200 fine.

Will Rivera, a member of the Board of Architectural Review for the County of Santa Barbara, failed to timely file an annual Statement of Economic Interests for the reporting period of January 1, 2011 through December 31, 2011, due April 2, 2012.$200 fine.

Nadia Mendoza, Member of the Foothill Transit Commission for the County of Los Angeles, failed to timely file a Statement of Economic Interests for the reporting period January 1, 2011, through December 31, 2011, by the April 2, 2012, due date.$200 fine.

Samuel Perdomo, as a Member for the Los Angeles County Integrated Waste Management Board, failed to timely file the 2011 Annual Statement of Economic Interests covering the period January 1, 2011 through December 31, 2011, due April 2, 2012. $200 fine.

Manuel Lozano, as a Member for the Los Angeles County Foothill Transit Board, failed to timely file the 2011 Annual Statement of Economic Interests covering the period January 1, 2011 through December 31, 2011, due April 2, 2012. $200 fine.

Lola Skelton, as a Member of the Hughes-Elizabeth lakes Union School District Board, failed to timely file the 2011 Annual Statement of Economic Interests covering the period January 1, 2011 through December 31, 2011, due April 2, 2012.$200 fine.

In the Matter of Karrie Scully Johnston, Board Member for the County of San Diego San Miguel Consolidated Fire Protection District, failed to disclose her financial interest in American Medical Response as a source of income on the Statements of Economic Interests for the reporting periods January 1, 2010 - December 31, 2010, due April 1, 2011, and January 1, 2011 - December 31, 2011, due April 2, 2012. $400 fine.

Statements of Economic Interests - Receipt of Gift Over the Limit

Bryan MacDonald, City Councilmember for the City of Oxnard, received gifts exceeding the reporting threshold of $50 in the year 2009, and failed to report these gifts on his annual Statements of Economic Interests for that reporting period, January 1, 2009, through December 31, 200, due April 1, 2010. Additionally, these gifts received by Mr. MacDonald exceeded the applicable gift limit from one source in 2009. $3,000 fine.

Slate Mailer Violations

California law requires that specified information be included in a slate mailer. The following did not include the information required to be disclosed in a slate mailer:

Ventura Blue Committee and Sandra Kinsler. Ventura Blue Committee is a slate mailer organization. Sandra Kinsler was, at all time relevant in this matter, the treasurer of the organization. They sent out a slate mailer that did not contain the "Notice to Voters" language required by Government Code section 84305.5, subdivision (a)(2) and did not include asterisks to indicate those candidates who paid to appear on the mailer. $1,500 fine.

Democratic Club of Ventura and Sanford Bothman. Democratic Club of Ventura is a general purpose committee. Respondent Sanford Bothman was at all times relevant in this matter the committee treasurer. Respondents sent out a slate mailer in October of 2009 that did not contain the "Notice to Voters" language required by Section 84305.5, subdivision (a)(2) and did not include asterisks to indicate those candidates and committees that paid to appear on the slate mailer. $1,250 fine.

Late Contribution Reporting Violations

California law requires that when contributions of $1,000 or more are made during the final days of an election - the time between the last campaign statement required to be filed and the end of the election -late contribution reports must be filed within 24 hours of making or receiving the "late" contribution. The following failed to file a late contribution report as required:

California Conference Board, Amalgamated Transit Union PAC; Donald Delis, Treasurer. This case arose from an audit of the California Conference Board, Amalgamated Transit Union PAC by the Franchise Tax Board. The California Conference Board, Amalgamated Transit Union PAC made a contribution in the amount of $32,400 to the California Democratic Party, during the late contribution reporting period in connection with the August 17, 2010 Special General Election, Fifteenth Senate District, and failed to report the contribution in a timely manner.$4,860 fine.

New Car Dealers; Thomas W. Hiltachk, Treasurer. This case arose from an audit of the California New Car Dealers by the Franchise Tax Board. The California New Car Dealers made a contribution in the amount of $10,000 to the Budget Reform Now committee, during the late contribution reporting period in connection with the May 19, 2009 Statewide Special Election, and failed to report the contribution in a timely manner. $1,500 fine.

Major Donor Reporting Violations

A major donor is an individual or entity who makes contributions totaling $10,000 or more in a calendar year and is required to file campaign reports detailing how much was contributed and to whom. The following failed to file major donor reports as required by law:

Matter of North Salinas Valley Fund for Responsible Growth and Marjorie B. Kay, The North Salinas Valley Fund for Responsible Growth and Marjorie B. Kay, the fund's responsible officer, failed to timely file a semi-annual campaign statement disclosing contributions totaling $95,000 in 2012. $1,350 fine.

Takeda Pharmaceuticals America and Steven Kermisch. 
The Takeda Pharmaceuticals America and Steven Kermisch, the responsible officer, failed to timely file a semi-annual campaign statement disclosing contributions totaling $64,342 in 2011. $1,043 fine.

# # #