FPPC Enforcement Decisions, February 21, 2019

FOR IMMEDIATE RELEASE                            

February 21, 2019

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, February 21, 2019. 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 February 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.

Campaign Contributions

In the Matter of Committee to Elect David Combellack Judge 2014, David W. Combellack, and Verne G. Sanders, Jr.; FPPC No. 17/077. Staff:  Commission Counsel Michael W. Hamilton and Program Specialist Bob Perna. The respondents were represented by Lance Olson of Olson Hagel & Fishburn LLP. David Combellack was an unsuccessful candidate for Superior Court Judge of El Dorado County in the June 3, 2014 Primary Election. Committee to Elect David Combellack Judge 2014 was his candidate-controlled committee. Verne Sanders was the Committee’s treasurer. The Committee and Combellack erroneously reported on semi-annual campaign statements for the periods ending December 31, 2013 and December 31, 2014, that seven different individuals were the source of a $5,000 loan, when the true source was one individual, in violation of Government Code 84211, subdivisions (f) and (g) (2 counts). In addition, the Committee, Combellack and Sanders accepted unlawful cash contributions, in violation of Government Code Section 84300, subdivision (a) (1 count) and failed to timely file four 24-hour late contributions reports, in violation of Government Code Section 84203 (1 count). Fine:  $14,000.

Behested Payments

In the Matter of Charles Ramsey; FPPC Case No. 16/19823. Staff: Chief of Enforcement Galena West, Senior Commission Counsel Neal Bucknell, and Special Investigators George Aradi and Lance Hachigian. Charles Ramsey is a former member of the board of directors for the West Contra Costa Unified School District (WCCUSD). He is represented by attorneys James Harrison and Kristen Rogers of Remcho, Johansen & Purcell, LLP. From October 2012 to June 2014, Ramsey, while a member of the WCCUSD board of directors, failed to timely report 39 payments of $5,000 or more made by 15 different donors at his behest to the Ivy League Connection, a privately financed scholarship program, in violation of Government Code Section 82015, subdivision (b)(2)(B)(iii) (9 counts). Fine: $18,000.

Advertisements

In the Matter of Committee for Yes on Measure B, Sunder Ramani, and Mary Alvord; FPPC No. 16/20101. Staff: Senior Commission Counsel Christopher Burton and Special Investigator Garrett Micheels. Committee for Yes on Measure B was a primarily formed ballot measure committee supporting Burbank City Measure B, a measure on the ballot in the November 8, 2016 General Election that sought to approve the construction of a new terminal at the Burbank Airport. Sunder Ramani was the Committee’s principal officer and Mary Alvord was the Committee’s treasurer. The Committee, Ramani, and Alvord failed to identify the Committee using a name or phrase that clearly identifies the economic or other special interest of its major donor, and failed to identify its major donor in advertisements, in violation of Government Code Sections 84103, 84503, and 84504, subdivision (a), and Regulation 18450.3 (1 count). The Committee failed to timely file a 24-hour contribution report for eight different late contributions, amounting to $94,000, received during the reporting period of July 1, 2016 through September 24, 2016, and seven different late contributions, amounting to $32,500, received during the reporting period of September 25, 2016 through October 22, 2016, in violation of Government Code Section 84203 (2 counts). The Committee also failed to timely file a 24-hour contribution report for five different late contributions, amounting to $24,000, received during the reporting period of October 23, 2016 through December 31, 2016, in violation of Government Code Section 84203 (1 count). Fine: $11,500.

In the Matter of Preserve Tracy / “No on Measure M” and Dana Richards; FPPC No. 18/1104. Staff: Commission Counsel Theresa Gilbertson and Special Investigator Roone Petersen. Preserve Tracy / “No on Measure M” is a local primarily formed ballot measure committee created to oppose the City of Tracy’s Measure M, which appeared on the ballot in the November 6, 2018 General Election. Dana Richards is the Committee’s treasurer. The Committee and Richards failed to include the full name of the Committee and required “Paid for by” phrase on yard signs, in violation of Government Code Sections 84502, 84504.2, subdivision (b), and 84107 (1 count). Fine: $2,500.

Mass Mailing

In the Matter of Peralta Community College District; FPPC No. 18/868. Staff: Commission Counsel Ruth Yang and Special Investigator Lance Hachigian. The Peralta Community College (“District”) is represented by Nitasha Sawhney and Gorev Ahuja of Garcia Hernandez Sawhney, LLP. The District comprises of four colleges serving northern Alameda County. On or around December 21, 2017, the District designed, printed, and distributed over 200 copies of a holiday postcard at public expense, featuring a photograph of its elected officials, in violation of Government Code Section 89001 and Regulation 18901, subdivision (a) (1 count). Fine $2,000.

In the Matter of Camarillo Health Care District; FPPC No. 16/19913. Staff: Senior Commission Counsel Christopher Burton and Special Investigator Jeffrey Kamigaki. Camarillo Health Care (“District”) is an independent special district and public agency that provides community-based healthcare services to the Greater Camarillo area; Somis, parts of the Las Posas, Santa Rosa Valleys, and throughout Ventura County. In 2015 and 2016, the District designed, produced, printed, and mailed over 200 copies of four different issues of a quarterly magazine that featured photographs and names of several elected officers affiliated with the District, at public expense, in violation of Section 89001 (1 count). Fine: $2,000.

In the Matter of Madera Unified School District; FPPC No. 18/632. Staff: Commission Counsel Ruth Yang. The Madera Unified School (“District”) operates public schools in Madera, California. The District is represented by Peter E. Denno of Atkinson, Andelson, Loya, Ruud & Romo. On or around May 18, 2018, the District prepared and distributed over 200 copies an issue of its official newspaper. The issue featured photographs of and a message from members regarding the District’s Board of Education and all elected officers, in violation of Government Code sections 89001 and 89002, subdivision (a) (1 count). Fine: $2,000.

Campaign Non-Filer

In the Matter of Re-Elect Hector Chacon for School Board 2013 and Hector Chacon: FPPC No. 17/227. Staff: Senior Commission Counsel Neal Bucknell, Special Investigator George Aradi, and Program Specialist Patricia Ballantyne. The respondent was represented by Richard Rios of Olson, Hagel & Fishburn, LLP. Hector Chacon was a successful candidate for re-election to the Montebello Unified School District Board of Directors in the November 5, 2013 General Election. Re-elect Hector Chacon for School Board 2013 was his candidate-controlled committee. The Committee and Chacon failed to file two 24-hour contribution reports regarding receipt of non-monetary contributions, in violation of Government Code sections 84203, subdivisions (a) and (b); and 84203.3, subdivision (b) (1 count); and failed to report receipt of these non-monetary contributions on a pre-election campaign statement for the period ending October 19, 2013, in violation of Government Code section 84211, subdivisions (a), (c), and (f) (1 count). Fine: $4,500.

In the Matter of Committee to Re-Elect David L. Boyd Orange County Board of Education Trustee Area Two – 2018 and David L. Boyd; FPPC No. 18/713. Staff: Commission Counsel Theresa Gilbertson. David L. Boyd was an unsuccessful candidate for the Orange County Board of Education in the November 6, 2018 General Election. Committee to Re-Elect David L. Boyd was his candidate-controlled committee. The Committee and Boyd failed to timely file a pre-election campaign statement for the reporting period of April 22, 2018 through May 19, 2018, in violation of Government Code Sections 84200.5 and 84200.8 (1 count). Fine: $2,500.

In the Matter of Dr. Miguel Coronado for Antelope Valley College Board 2015, Miguel Coronado, and Randee Maddox; FPPC No. 16/19722 (Streamline Settlement). Staff: Commission Counsel Ruth Yang, Special Investigator Garrett Micheels, and Program Specialist Patricia Ballantyne. Miguel Coronado was an unsuccessful candidate for Antelope Valley College Board in the November 3, 2015 General Election. Dr. Miguel Coronado for Antelope Valley College Board 2015 was his candidate-controlled committee. Randee Maddox was the Committee’s treasurer. The Committee, Coronado, and Maddox failed to timely file two semi-annual campaign statements for the reporting periods of January 1, 2015 through June 30, 2015 and October 18, 2015 through December 31, 2015, in violation of Government Code Section 84200 (2 counts); and failed to timely file two pre-election campaign statements for the reporting periods of July 1, 2015 through September 19, 2015 and September 20, 2015 through October 17, 2015, in violation of Government Code Section 84200.5 (2 counts). Fine: $1,017.

In the Matter of Southland Transit: FPPC No. 18/1517 (Streamline Settlement). Staff: Chief of Enforcement Galena West and Political Reform Consultant Teri Rindahl. Southland Transit was represented by Southland Transit’s General Counsel Steve Neimand. Southland Transit is a local major donor committee in the City of El Monte. Southland Transit failed to timely file a major donor campaign statement and a late contribution report with the City of Glendale for a $25,000 contribution to the Glendale Voters for Good Government committee, in violation of Government Code Sections, 84200, subdivision (b) (1 count) and 84203, subdivisions (a) and (b) (1 count). Fine: $650.

In the Matter of Rodriguez for City Council, District 1, 2018, Paul Rodriguez, and Ruben Porras; FPPC No. 18/783 (Streamline Settlement). Staff: Commission Counsel Ruth Yang and Special Investigator Lance Hachigian. Paul Rodriguez was a successful candidate for the Chino City Council in the November 6, 2018 General Election. Rodriguez for City Council, District 1, 2018 is his candidate-controlled committee. Ruben Porras is the Committee’s treasurer. The Committee, Rodriguez, and Porras failed to accurately report financial activity on a semi-annual campaign statement for the reporting period of January 1, 2018 through June 30, 2018, in violation of Government Code Section 84211 (1 count). The Committee also failed to timely file a 24-hour contribution report for a loan made to the Committee on August 8, 2018, in violation of Government Code Section 84203 (1 count). Fine: $514.

In the Matter of Friends of Crab Cove, and Angela Fawcett; FPPC No. 19/138 (Streamline Settlement). Staff: Chief of Enforcement Galena West and Intake Manager Tara Stock. Friends of Crab Cove is a committee primarily formed to support a ballot measure (letter not yet assigned) to be voted on in an April 9, 2019 Special Election in the City of Alameda. Angela Fawcett is the Committee’s treasurer. The Committee and Fawcett failed to timely file a semi-annual campaign statement for the reporting period of January 1, 2018 through June 30, 2018, in violation of Government Code Section 84200 (1 count). Fine: $363.

In the Matter of Joe La Jeunesse for Sheriff 2018 and Joseph La Jeunesse; FPPC No. 18/729 (Streamline Settlement). Staff: Chief of Enforcement Galena West and Intake Manager Tara Stock. Joseph La Jeunesse was an unsuccessful candidate for Santa Clara County Sheriff in the June 5, 2018 Primary Election. Joe La Jeunesse for Sheriff 2018 is his candidate-controlled committee. The Committee and La Jeunesse failed to timely file a pre-election campaign statement for the reporting period of January 1, 2018 through April 21, 2018, in violation of Government Code Section 84200.5 (1 count). Fine: $315. 

In the Matter of Committee to Elect Farrell, Peterson and Orloff to Cotati-Rohnert Park USD Board 2018 and Anne Barron; FPPC No. 18/1409 (Streamline Settlement). Staff: Chief of Enforcement Galena West and Intake Manager Tara Stock. Committee to Elect Farrell, Peterson and Orloff to Cotati-Rohnert Park USD Board 2018 is a committee primarily formed to support three candidates in the November 6, 2018 General Election. Anne Barron is the committee’s treasurer. The Committee and Barron failed to timely file a pre-election campaign statement for the reporting period of January 1, 2018 through October 20, 2018, in violation of Government Code Section 84200.5 (1 count). Fine: $251.   

In the Matter of Mike Kreeger for Fire Board 2018 and Mike Kreeger; FPPC No. 18/1001 (Streamline Settlement). Staff: Chief of Enforcement Galena West and Political Reform Consultant Chloe Hackert. Mike Kreeger was a successful candidate for Board of Directors of the Chino Valley Fire District in the November 6, 2018 General Election. Mike Kreeger for Fire Board 2018 was his candidate controlled committee. The Committee and Kreeger failed to timely file a pre-election campaign statement for the reporting period of July 1, 2018 through September 22, 2018, in violation of Government Code Section 84200.5 (1 count). Fine: $242.

In the Matter of Evan Patlian for Saugus School Board 2018 and Evan Patlian; FPPC No. 18/1060 (Streamline Settlement). Staff: Chief of Enforcement Galena West and Staff Services Analyst Shaina Elkin. Evan Patlian was an unsuccessful candidate for Governing Board Member of the Saugus Union School District Area 1 in the November 6, 2018 General Election. Evan Patlian for Saugus School Board 2018 was his candidate-controlled committee. The Committee and Patlian failed to timely file a pre-election campaign statement for the reporting period of September 23, 2018 through October 20, 2018, in violation of Government Code Section 84200.5 (1 count). Fine: $233.

In the Matter of Committee to Elect Elisa Aguilar for HUSD Board 2018, Elisa Aguilar, and Irma Aguilar; FPPC No. 18/911 (Streamline Settlement). Staff: Chief of Enforcement Galena West and Political Reform Consultant Chloe Hackert. Elisa Aguilar was an unsuccessful candidate for Board Member of the Hesperia Unified School District. Committee to Elect Elisa Aguilar for HUSD Board 2018 was her candidate-controlled committee. Irma Aguilar was the Committee’s treasurer. The Committee, Aguilar, and Aguilar failed to timely file a pre-election campaign statement for the reporting period of July 1, 2018 through September 22, 2018, in violation of Government Code Section 84200.5 (1 count). Fine: $231.

Statement of Economic Interests Non-Filer

In the Matter of Rebecca Armendariz; FPPC No. 17/1464 (Streamline Settlement). Staff: Chief of Enforcement Galena West and Political Reform Consultant Chloe Hackert. Rebecca Armendariz, as a Planning Commissioner for the City of Gilroy, failed to timely file her 2016 and 2017 Annual Statements of Economic Interests, in violation of Government Code Section 87203 (2 counts). Fine: $400.

In the Matter of Jenine Henry; FPPC No. 19/081 (Streamline Settlement). Staff: Chief of Enforcement Galena West and Staff Services Analyst Kimberly Rawnsley. Jenine Henry, a Board Member for the Helix Charter School, failed to timely file a 2017 Annual Statement of Economic Interests, in violation of Government Code Section 87300 (1 count). Fine: $200.

In the Matter of Kristen Sneddon; FPPC No. 16/16781 (Streamline Settlement). Staff: Commission Counsel Megan Van Arsdale. Kristen Sneddon, a Governing Board Member of the Peabody Charter School, failed to timely file a 2015 Annual Statement of Economic Interests, in violation of Government Code Section 87300 (1 count). Fine: $200.

Statement of Economic Interests Non-Reporter

In the Matter of Manuel Lozano; FPPC No. 19/174 (Streamline Settlement). Staff: Chief of Enforcement Galena West and Enforcement Intake Manager Tara Stock. Manuel Lozano, the Mayor for the City of Baldwin Park, failed to timely disclose rental income sources of $10,000 or more on his 2017 Annual Statement of Economic Interests, in violation of Government Code Section 87207 (1 count). Fine: $100.

In the Matter of Mark Paulson: FPPC No. 17/491 (Streamline Settlement). Staff: Chief of Enforcement Galena West and Political Reform Consultant Teri Rindahl. Mark Paulson, a Director for the San Gabriel Valley Municipal Water District, failed to timely report his investment in and source of income from Gateway Consultants on the 2017 Annual Statement of Economic Interests, in violation of Government Code Sections 87300 and 87207 (1 count). Fine: $100.

Lobbying

In the Matter of East LA Community Corporation; FPPC No. 18/1553 (Streamline Settlement). Staff: Chief of Enforcement Galena West and Intake Manager Tara Stock. East LA Community Corporation, a lobbyist employer, failed to timely file two lobbyist employer reports for the reporting periods of April 1, 2018 through June 30, 2018 and July 1, 2018 through September 30, 2018, in violation of Government Code Section 86117 (2 counts). Fine: $450.