FPPC Enforcement Decisions: September 17, 2015

Contact: Jay Wierenga , (916) 322-7761

 

The following are enforcement decisions approved by the Fair Political Practices Commission at its regular monthly meeting held on Thursday, September 17, 2015. 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 September 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 or need further assistance, please contact the FPPC communications office at (916) 322-7761 or press@fppc.ca.gov.        

                                                                Campaign Reporting

Gary Kreep and Citizens to Elect Gary Kreep to the Superior Court 2012; Gary Kreep was a successful candidate for County of San Diego Superior Court Judge in the June 5, 2012 Primary Election. Citizens to Elect Gary Kreep to the Superior Court 2012 was his candidate controlled committee. Kreep made campaign expenditures from his personal bank account rather than the bank account of his candidate controlled committee. Kreep and his candidate controlled committee also failed to timely disclose on two campaign statements accrued expenses totaling $8,835. Fine: $6,000

James Gore, James Gore for Supervisor 2014, and Rebecca Olson. James Gore was a successful candidate for Sonoma County Supervisor in the November 4, 2014 General Election. James Gore for Supervisor 2014 was his candidate controlled committee and Rebecca Olson was the committee treasurer. Gore, James Gore for Supervisor 2014, and Olson failed to timely report a consultant fee totaling $15,000 as an accrued expense on campaign statements filed for the reporting periods leading up to the 2014 Primary Election, and they failed to timely report a second consultant fee for the same amount as an accrued expense on the campaign statement filed for the reporting period ending June 30, 2014. Fine: $2,000

Jennifer Lane for Folsom City Council 2014, Jennifer Lane, Rose Benevento. Jennifer Lane was an unsuccessful candidate for Folsom City Council in the November 4, 2014 General Election. Jennifer Lane for Folsom City Council 2014 was her candidate controlled committee and Rose Benevento was the committee treasurer. Lane, Jennifer Lane for Folsom City Council 2014, and Benevento failed to timely itemize expenditures on a preelection campaign statement covering the period October 1, 2014 through October 8, 2014 and a semiannual campaign statement covering the period October 19, 2014 through December 31, 2014. Fine: $444

                                                                    Robocall Disclosure

Ruben Valencia, Valencia 4 City Council 2014, and Kathleen Christiansen. Ruben Valencia was an unsuccessful candidate for Ontario City Council in the November 4, 2014 General Election. Valencia 4 City Council 2014 was his candidate controlled committee and Kathleen Christiansen was the committee treasurer. Valencia, Valencia 4 City Council 2014, and Christiansen authorized and paid for approximately 6,000 telephone calls on six separate occasions that were similar in nature, made by an individual, or individuals, or by electronic means, that advocated support of a candidate, and did not, during the course of each call, disclose the name of the organization that authorized or paid for the call, failed to timely file 24 hour contribution reports in connection with late contributions received prior to the 2014 General Election, and failed to disclose on campaign statements occupation and employer information for approximately 50 individual contributors. Fine: $4,500

Annie Campbell Washington, Annie Campbell Washington for Oakland City Council 2014, and Jessica Leavitt. Annie Campbell Washington was a successful candidate for Oakland City Council in the November 4, 2014 General Election. Annie Campbell Washington for Oakland City Council 2014 was her candidate controlled committee and Jessica Leavitt was the committee treasurer. Washington, Annie Campbell Washington for Oakland City Council 2014, and Leavitt authorized and paid for 358 and 656 telephone calls that were similar in nature, made by an individual, or individuals, or by electronic means, that advocated support of a candidate, and did not, during the course of each call, disclose the name of the organization that authorized or paid for the call. Washington, Annie Campbell Washington for Oakland City Council 2014, and Leavitt also failed to report five expenditures made during the July 1, 2014 through September 30, 2014 reporting period and four expenditures made during the October 1, 2014 through October 18, 2014 reporting period. Fine: $3,500

International Association of Firefighter Local 55 Political Action, Sponsored by: Int’l Assoc. of Firefighter Local 55, a sponsored city general purpose committee, authorized and paid for 10,879 telephone calls that were similar in nature, made by an individual, or individuals, or by electronic means, that advocated support of a candidate, and did not, during the course of each call, disclose the name of the organization that authorized or paid for the call. Fine: $2,000

Oakland Police Officer’s Association – Political Action Committee, a sponsored city general purpose committee, authorized and paid for 10,191 telephone calls that were similar in nature, made by an individual, or individuals, or by electronic means, that advocated support of a candidate, and did not, during the course of each call, disclose the name of the organization that authorized or paid for the call. Fine: $2,000

                                                                      Campaign Non-Filer

San Diego County Young Democrats, is a state general purpose committee. San Diego County Young Democrats failed to timely file four semiannual campaign statements covering the period January 1, 2013 through December 31, 2014. Fine: $1,115

North Valley Labor Federation Committee on Political Education, is a state general purpose committee. North Valley Labor Federation failed to timely file three semiannual campaign statements and one preelection campaign statement covering the period July 1, 2013 through December 31, 2014. Fine: $1,007

Wendy McCammack, Friends of Wendy McCammack for San Bernardino City Council 7th Ward 2015, and Marvin Reiter; Wendy McCammack was an unsuccessful candidate for Mayor of San Bernardino in the February 4, 2014 Municipal Election. Friends of Wendy McCammack for San Bernardino City Council 7th Ward 2015 is her candidate controlled committee and Marvin Reiter is the committee treasurer. McCammack, Friends of Wendy McCammack for San Bernardino City Council 7th Ward 2015, and Reiter failed to timely file three semiannual campaign statements and one preelection campaign statement covering the period October 20, 2013 through December 31, 2014. Fine: $841

Jose Castañeda and Friends to Elect Jose Castañeda for City Council District 1 2012. Jose Castañeda was a successful candidate for Salinas City Council in the November 6, 2012 General Election. Friends to Elect Jose Castañeda for City Council District 1 2012 is his candidate controlled committee. Castañeda and Friends to Elect Jose Castañeda for City Council District 1 2012 failed to timely file two semiannual campaign statements covering the period January 1, 2014 through December 31, 2014 and Castañeda failed to timely file his 2014 Annual Statement of Economic Interests. Fine: $600

Citizens of Calexico for a Transparent Government, was a primarily formed committee that unsuccessfully attempted to place a recall measure for two Calexico City Council members on the ballot. Citizens of Calexico for a Transparent Government failed to timely file two quarterly campaign statements covering the period January 1, 2014 through June 30, 2014. Fine: $423

Stacy Carlson, Stacy Carlson 4 San Marcos Unified School District Trustee 2014, and Daniel Finkenthal. Stacy Carlson was a successful candidate for San Marcos Unified School District Trustee. Stacy Carlson 4 San Marcos Unified School District Trustee 2014 was her candidate controlled committee and Daniel Finkenthal was the committee treasurer. Carlson, Stacy Carlson 4 San Marcos Unified School District Trustee 2014, and Finkenthal failed to timely file a preelection campaign statement covering the period October 1, 2014 through October 18, 2014. Fine: $298

Henry Brown, Committee to Elect Henry C. Brown Inglewood School Board 2015, and Benice Brown, was an unsuccessful candidate for Inglewood Unified School District #5 in the April 7, 2015 General Election. Committee to Elect Henry C. Brown Inglewood School Board 2015 was his candidate controlled committee and Benice Brownwas the committee treasurer. Henry Brown, Committee to Elect Henry C. Brown Inglewood School Board 2015, and Benice Brownfailed to timely file a preelection campaign statement covering the period January 1, 2015 through March 21, 2015. Fine: $226.50

                                                                Lobbying Reporting

SKS Investments, LLC, is a California lobbyist employer. SKS Investments, LLC failed to timely file three reports of lobbyist employer (Form 635) covering the period April 4, 2014 through December 31, 2014. Fine: $600

                                           Statement of Economic Interests – Non-Reporter

Terry Schultz, as the Purchasing Supervisor of the Merced Union High School District, failed to disclose a gift of NASCAR tickets from Office Depot on his 2011 Annual Statement of Economic Interests. Fine: $100

Kevin Kearney, as the City of Alameda Auditor, failed to disclose an investment in Pacific Fins Food on his 2011 Annual Statement of Economic Interests. Fine: $100

                                           Statement of Economic Interests – Non-Filer

Brent Johnson, as a member of the Inverness Public Utility District, failed to timely file his 2014 Annual Statement of Economic Interests. Fine: $200

Curtis Taylor as a Director with the Fresno County Kings River Water District, failed to timely file his 2014 Annual Statement of Economic Interests. Fine: $200

                                                               $50 Annual Fee Cases

Inland Counties Stonewall Democrats, failed to pay the 2013 $50 annual fee to the Secretary of State’s Office. Fine: $200

Armenian National Committee Political Action Committee ANCPAC, failed to pay the 2013 $50 annual fee to the Secretary of State’s Office. Fine: $200

Friends of Phil Anthony, failed to pay the 2013 $50 annual fee to the Secretary of State’s Office. Fine: $200

John Fasana for City Council 2011, failed to pay the 2013 $50 annual fee to the Secretary of State’s Office. Fine: $200

Domitila Aguilar for Lynwood City Council 2013, failed to pay the 2013 $50 annual fee to the Secretary of State’s Office. Fine: $200

Humane Society Legislative Fund, failed to pay the 2013 $50 annual fee to the Secretary of State’s Office. Fine: $200

Clovis Fire Fighters Association, failed to pay the 2013 $50 annual fee to the Secretary of State’s Office. Fine: $200

The Jim Dexter for Baldwin Park City Council 2011, failed to pay the 2013 $50 annual fee to the Secretary of State’s Office. Fine: $200

Campaign to Elect Maria G. Lopez 2011 failed to pay the 2013 $50 annual fee to the Secretary of State’s Office. Fine: $200

Friends of Ian Jones for School Board 2011, failed to pay the 2013 $50 annual fee to the Secretary of State’s Office. Fine: $200

Robert Cuthbert for Lompoc City Council 2012, failed to pay the 2013 $50 annual fee to the Secretary of State’s Office. Fine: $200

Luis Marquez for Downey City Council 2012, failed to pay the 2013 $50 annual fee to the Secretary of State’s Office. Fine: $200

Uhler for Supervisor 2012, failed to pay the 2013 $50 annual fee to the Secretary of State’s Office. Fine: $200

Democratic Activist for Women Now, failed to pay the 2013 $50 annual fee to the Secretary of State’s Office. Fine: $200

Mortensen for Newhall County Water District 2011, failed to pay the 2013 $50 annual fee to the Secretary of State’s Office. Fine: $200

The Friends of Dugan for Placer County Water Agency 2012, failed to pay the 2013 $50 annual fee to the Secretary of State’s Office. Fine: $200

Friends of Esther Sanchez for Oceanside City Council 2012, failed to pay the 2013 $50 annual fee to the Secretary of State’s Office. Fine: $200

Meadows for Ironhorse Director 2012, failed to pay the 2013 $50 annual fee to the Secretary of State’s Office. Fine: $200

Re-Elect Gregory Martinez for City Council 2011, failed to pay the 2013 $50 annual fee to the Secretary of State’s Office. Fine: $200

Re-Elect Jack Tanaka for City Council 2011, failed to pay the 2013 $50 annual fee to the Secretary of State’s Office. Fine: $200

Webb for City Attorney 2013, failed to pay the 2013 $50 annual fee to the Secretary of State’s Office. Fine: $200

Jack Duran for Supervisor 2014, failed to pay the 2013 $50 annual fee to the Secretary of State’s Office. Fine: $200

Amy Shuklian for Visalia City Council 2011, failed to pay the 2013 $50 annual fee to the Secretary of State’s Office. Fine: $200

Voigts for Lake Forrest City Council 2014, failed to pay the 2013 $50 annual fee to the Secretary of State’s Office. Fine: $200

United Valley Business PAC, failed to pay the 2013 $50 annual fee to the Secretary of State’s Office. Fine: $200

Visalia Firefighters Association PAC, failed to pay the 2013 $50 annual fee to the Secretary of State’s Office. Fine: $200

Karen Osmundson for School Board 2012, failed to pay the 2013 $50 annual fee to the Secretary of State’s Office. Fine: $200

Frank Lopez for City Council 2014, failed to pay the 2013 $50 annual fee to the Secretary of State’s Office. Fine: $200

                                                        ###