FPPC Enforcement Decisions, January 15, 2020

FOR IMMEDIATE RELEASE                            

January 15, 2020

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 January 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.

I. The following are enforcement decisions approved by the Fair Political Practices Commission at its regular monthly meeting held on Thursday, January 15, 2020. Decisions are listed by category and include a brief summary of each case and the total amount of any administrative fine in each case.

Campaign Late Filer

In the Matter of Butte County Awareness and Accountability and Thomas Kozik; FPPC No. 16/706. Staff: Neal Bucknell, Senior Commission Counsel and Roone Peterson, Special Investigator. The respondents were represented by Emelyn Rodriguez of Rodriguez Political Law. Butte County Awareness and Accountability was a local general purpose committee, and Thomas Kozik was the Committee’s treasurer and principal officer. The Committee and Kozik failed to timely file five semiannual campaign statements, in violation of Government Code Section 84200, subdivision (a) (2 counts), and two pre-election campaign statements, in violation of Government Code Sections 84200.5, subdivision (e) and 84200.8, subdivisions (a) and (b) (1 count). Additionally, the Committee and Kozik failed to timely file four 24-Hour Reports, in violation of Government Code Section 84204 (1 count). Fine: $7,500.

Recordkeeping

In the Matter of Greg Rodriguez for 42nd State Assembly 2016 and Greg Rodriguez; FPPC No. 18/179. Staff: Jenna C. Rinehart, Commission Counsel. Greg Rodriguez was a successful candidate for State Assembly of the 42nd District in the June 7, 2016 Primary Election, but was unsuccessful in the November 8, 2016 General Election. Greg Rodriguez for 42nd State Assembly 2016 was his candidate-controlled committee. The Committee and Rodriguez failed to maintain adequate records for contributions and expenditures, in violation of Government Code Section 84104 (1 count); failed to timely file three 24-Hour Reports, in violation of Government Code Section 84203 (1 count); and failed to timely report the required contributor information on campaign statements, in violation of Government Code Section 84211 (1 count). Fine: $6,000.

Default Proceedings

In the Matter of Alfonso Sanchez for School Board 2016 and Alfonso Sanchez; FPPC No. 16/20105. Staff: Christopher Burton, Senior Commission Counsel and Roone Petersen, Special Investigator. Alfonso Sanchez was re-elected as a trustee to Ontario-Montclair Elementary School District in the November 8, 2016 General Election. Alfonso Sanchez for School Board 2016 was his candidate-controlled committee. The Committee and Sanchez failed to timely file one semiannual campaign statement, in violation of Government Code Section 84200 (1 count), two pre-election campaign statements, in violation of Government Code Sections 84200.5 and 84200.8 (2 counts), and failed to timely disclose information regarding a late contribution on a 24-Hour Report, in violation of Government Code Section 84203 (1 count). Fine: $17,000.

 

II. The following are enforcement decisions approved through the streamline penalty process and were executed by the Chief of Enforcement per Regulation 18360.2 following the January 15, 2020 meeting. Decisions are listed by category and include a brief summary of each case and the total amount of any administrative fine in each case.

Campaign Late Filer

In the Matter of Victor Valley College Faculty Association PAC and Khalid Rubayi; FPPC No. 18/1335. Staff: Galena West, Chief of Enforcement and Teri Rindahl, Political Reform Consultant. Victor Valley College Faculty Association PAC is a state general purpose committee. Khalid Rubayi was the Committee’s treasurer. The Committee and Rubayi failed to timely file two pre-election campaign statements, in violation of Government Code Section 84200.5 (2 counts), and five semiannual campaign statements, in violation of Government Code Section 84200 (5 counts). Fine: $1,837. 

In the Matter of Physicians for Measure I and Patricia Hasbrouck; FPPC No. 17/895. Staff: Galena West, Chief of Enforcement and Dominika Wojenska, Associate Governmental Program Analyst. Physicians for Measure I is a local primarily formed committee. Patricia Hasbrouck is the Committee’s treasurer. The Committee and Hasbrouck failed to timely file six semiannual campaign statements, in violation of Government Code Section 84200 (6 counts). Fine: $1,200.

In the Matter of Conrad Dandridge for Contra Costa County Supervisor 2016 and Conrad Dandridge; FPPC No. 19/554. Staff: Galena West, Chief of Enforcement and Shaina Elkin, Staff Services Analyst. Conrad Dandridge was an unsuccessful candidate for Contra Costa County Supervisor in the June 7, 2016 Primary Election. Conrad Dandridge for Contra Costa County Supervisor 2016 is his candidate-controlled committee. The Committee and Dandridge failed to timely file five semiannual campaign statements, in violation of Government Code Section 84200 (5 counts). Fine: $1,177.

In the Matter of Aurelio Salazar, Jr. for Hartnell College Trustee Area 2, 2015, Aurelio Salazar Jr, and Carina Chavez-Salazar; FPPC No. 18/1302. Staff: Jenna C. Rinehart, Commission Counsel. Aurelio Salazar, Jr. was a successful candidate for Trustee of Area 2 for Hartnell College in the November 3, 2015 General Election. Aurelio Salazar, Jr. for Hartnell College Trustee Area 2, 2015 was his candidate-controlled committee. Carina Chavez-Salazar was the Committee’s treasurer. The Committee, Chavez, and Chavez-Salazar failed to timely file two semiannual campaign statements, in violation of Government Code Section 84200 (2 counts). Fine: $409.

In the Matter of Black Los Angeles Young Democrats and Christen Hebrard; FPPC No. 19/1095. Staff: Galena West, Chief of Enforcement and Ginny Lambing, Political Reform Consultant. Black Los Angeles Young Democrats is a local general purpose committee. Christen Hebrard is the Committee’s treasurer. The Committee and Hebrard failed to timely file a semiannual campaign statement, in violation of Government Code Section 84200 (1 count). Fine: $258

Statement of Economic Interests Late Filer

In the Matter of Catherine Romero; FPPC No. 17/987. Staff: Jenna C. Rinehart, Commission Counsel. Catherine Romero, a Planning Commissioner for the City of Desert Hot Springs, failed to timely file a 2016 Annual, and a 2017 Annual/Leaving Office Statement of Economic Interests, in violation of Government Code Section 87300 (2 counts). Fine: $400.

In the Matter of Zareh Shahbazian; FPPC No. 19/213. Staff: Galena West, Chief of Enforcement and Chloe Hackert, Political Reform Consultant. Zareh Shahbazian, as a Senior Transportation Engineer of District 7 Los Angeles for the California Department of Transportation, failed to timely file a 2017 Annual Statement of Economic Interests, in violation of Government Code Section 87300 (1 count). Fine: $400.

In the Matter of Marshall McKay; FPPC No. 19/1131. Staff: Galena West, Chief of Enforcement and Ginny Lambing, Political Reform Consultant. Marshall McKay, a Commissioner for the Native American Heritage Commission, and Vice Chair of the Parks and Recreation Department of Historical Resources Commission, failed to timely file a 2018 Annual Statement of Economic Interests, in violation of Government Code Section 87300 (1 count). Fine: $200.

In the Matter of Ronald Kelly; FPPC No. 19/1112. Staff: Galena West, Chief of Enforcement and Ginny Lambing, Political Reform Consultant. Ronald Kelly, Director of the Devil’s Den Water District, failed to timely file a 2018 Annual Statement of Economic Interests, in violation of Government Code Section 87300 (1 count). Fine: $200.

In the Matter of Thomas Frazier; FPPC No. 19/1147. Staff: Galena West, Chief of Enforcement and Ginny Lambing, Political Reform Consultant. Thomas Frazier, Planning Commissioner for the City of Stanton, failed to timely file a 2018 Annual Statement of Economic Interests, in violation of Government Code Section 87200 (1 count). Fine: $200.

In the Matter of Michael Cleugh; FPPC No. 19/1453. Staff: Galena West, Chief of Enforcement and Shaina Elkin, Staff Services Analyst. Michael Cleugh, a Board Member for the California Strawberry Commission, failed to timely file a 2018 Annual Statement of Economic Interests, in violation of Government Code Section 87300 (1 count). Fine: $200.

In the Matter of Mark Brunton; FPPC No. 19/609. Staff: Galena West, Chief of Enforcement and Shaina Elkin, Staff Services Analyst. Mark Brunton, Director of the El Dorado County Fire District, failed to timely file a 2018 Annual Statement of Economic Interests, in violation of Government Code Section 87300 (1 count). Fine: $200.

Statement of Economic Interests Late Reporter

In the Matter of Jennifer Rodriguez; FPPC No. 17/1418. Staff: Angela Brereton, Assistant Chief Counsel and Patricia Ballantyne, Program Specialist II. The respondent was represented by David E. Kenney of Kenney & Kropff. Jennifer Rodriguez, as a City Councilmember for Bell Gardens, failed to timely report sources of income on her 2014, 2015, 2016, and 2017 Annual Statements of Economic Interest, in violation of Government Code Section 87207 (5 counts). Fine: $500.

In the Matter of Kurt Overmeyer; FPPC No. 18/1514. Staff: Megan A. Van Arsdale, Commission Counsel. Kurt Overmeyer, as an Economic Development Manager for the City of Watsonville, failed to timely disclose a gift on his 2014 Annual Statement of Economic Interests, in violation of Government Code Section 87300 (1 count). Fine: $100.