December 2017 Agenda

NOTICE AND AGENDA

Commission Meeting

 

California Fair Political Practices Commission

1102 Q Street, Suite 3800

Sacramento, CA 95811


Thursday, December 21, 2017

10:00 A.M.

View Agenda as PDF

Under Government Code section 11123(a), all meetings of a state body are open and public, and all persons are permitted to attend any meeting of a state body, except as otherwise provided in that article. The section further states that the portion of the teleconferenced meeting that is required to be open to the public must be audible to the public at the location specified in the notice of the meeting. The Commission may take action on any item listed on this agenda.

Welcome

Jodi Remke, FPPC Chair

1. Public Comment

During this comment period, any person is invited to speak on any topic
that is not listed on this agenda. Action may not be taken on any matter raised
during this public comment period until the matter is specifically listed on a
future agenda. Those who wish to comment on an item that has been listed on this agenda may comment when that item has been opened for consideration by the Commission and before any action is taken.

2. Approval of Commission Minutes

3-34. Enforcement - Consent Calendar

Personal Use of Campaign Funds 

3. In the Matter of David Guzzetti; FPPC No. 16/154. Staff: Senior Commission Counsel Neal Bucknell and Program Specialist Soni Mangat. David Guzzetti was the treasurer and Co-Chair of Chico Conservation Voters. On approximately 148 occasions from August 2012 through January 2015, Guzzetti used committee campaign funds totaling approximately $11,917 for personal purposes, which were unrelated to any political, legislative, or governmental purpose, in violation of Government Code Section 89512.5 (5 counts). Total Proposed Penalty: $24,000. 

Guzzetti - Stip

Lobbying Reporting 

4. In the Matter of Sutter Health; FPPC No. 16/723. Staff: Assistant Chief Dave Bainbridge and Political Reform Consultant Chloe Hackert. Sutter Health, a lobbyist employer, failed to timely file nine lobbyist employer reports in violation of Government Code Section 86117 (9 counts). Total Proposed Penalty: $18,000. 

Sutter Health - Stip

Campaign Reporting 

5. In the Matter of Pam Bertani for Solano County Supervisor 2014 and Pam Bertani; FPPC No. 14/1112 (Default Decision). Staff: Senior Commission Counsel Bridgette Castillo, Special Investigator Kelli Gould, and Staff Services Analyst Dominika Wojenska. Pam Bertani was a successful candidate for Solano County Board of Supervisors in the June 3, 2014 Primary Election and an unsuccessful candidate in the November 4, 2014 General Election. Bertani has been a member of the Fairfield City Council since 2011. Pam Bertani for Solano County Supervisor 2014 was her candidate-controlled committee. The Committee and Bertani failed to timely disclose contributions, expenditures, and contributor information on two pre-election and one semiannual campaign statements for the reporting periods of January 1, 2014 through June 30, 2014, in violation of Government Code Section 84211, subdivisions (a)-(f) (3 counts); and failed to timely file three 24-Hour Reports, in violation of Government Code Sections 84203 and 84203.3 (3 counts). Total Proposed Penalty: $18,500. 

Bertani - Default

6. In the Matter of Elk Grove Education Association Political Action Committee, Kathleen Tijan, Lee Ramaley, and Jeremy Roberts; FPPC No. 16/19974. Staff: Commission Counsel Christopher Burton and Program Specialist Luz Bonetti. The Elk Grove Education Association Political Action Committee is a county general purpose committee sponsored by the Elk Grove Education Association. At all relevant times, Lee Ramaley and Kathleen Tijan were the Committee’s principal officers; and Lee Ramaley and Jeremy Roberts were the Committee’s treasurers. The Committee, Tijan, Ramaley, and Roberts failed to timely file two semiannual campaign statements covering the reporting period of July 1, 2015 through June 30, 2016, in violation of Government Code Section 84200 (1 count); failed to timely file one pre-election campaign statement covering July 1, 2016 through September 24, 2016, in violation of Government Code Sections 84200.5 and 84200.8 (1 count); failed to timely report contributions on two campaign statements, in violation of Government Code Section 84211 (2 counts); and failed to timely file 24-Hour Reports for six different late contributions, in violation of Government Code Section 84203 (1 count). Total Proposed Penalty: $11,500.

Elk Grove Education Association - Stip

7. In the Matter of Bacon for Fremont City Council 2016 and Vinnie Bacon; FPPC No. 16/19928 (Streamline Settlement). Staff: Commission Counsel Christopher Burton and Special Investigator Garrett Micheels. Vinnie Bacon was a successful candidate for the Fremont City Council in the November 8, 2016 General Election. Bacon for Fremont City Council 2016 is Bacon’s candidate-controlled committee. The Committee and Bacon failed to timely file five 24-Hour Reports, in violation of Government Code Section 84203 (5 counts); failed to timely file one semiannual campaign statement covering the reporting period of January 1, 2016 through June 30, 2016, in violation of Government Code Section 84200 (1 count); and failed to timely report non monetary contributions on the Committee’s campaign statements covering the reporting periods of January 1, 2016 through December 31, 2016, in violation of Government Code Section 84211 (3 counts). Total Proposed Penalty: $2,381. 

Bacon - Stip

8. In the Matter of Lily Mei for Fremont Mayor 2016, Lily Mei, and Nisha Dalal; FPPC No. 17/1030 (Streamline Settlement). Staff: Commission Counsel Christopher Burton and Special Investigator Garrett Micheels. Lily Mei was a successful candidate for Mayor of the City of Fremont in the November 8, 2016 General Election. Lily Mei for Fremont Mayor 2016 is her candidate-controlled committee. Nisha Dalal is the Committee’s treasurer. The Committee, Mei, and Dalal failed to timely file two 24-Hour Reports, in violation of Government Code Section 84203 (2 counts); and failed to timely report non-monetary contributions on two campaign statements covering the reporting periods of January 1, 2016 through December 31, 2016, in violation of Government Code Section 84211 (3 counts). Total Proposed Penalty: $1,406. 

Mei - Stip

9. In the Matter of Cullen Tiernan for Fremont City Council 2016 and Cullen Tiernan; FPPC No. 17/1031 (Streamline Settlement). Staff: Commission Counsel Christopher Burton and Special Investigator Garrett Micheels. Cullen Tiernan was an unsuccessful candidate for the Fremont City Council in the November 8, 2016 General Election. Cullen Tiernan for Fremont City Council 2016 is Tiernan’s candidate-controlled committee. The Committee and Tiernan failed to timely file two 24-Hour Reports, in violation of Government Code Section 84203 (2 counts); and failed to timely report non monetary contributions on the Committee’s campaign statements covering the reporting periods of January 1, 2016 through December 31, 2016, in violation of Government Code Section 84211 (3 counts). Total Proposed Penalty: $1,177.

Tiernan - Stip

Campaign Non-Filer 

10. In the Matter of Humboldt Deputy Sheriff’s Organization PAC, Leslie S. Borges, and Scott N. Hicks; FPPC No. 15/1966. Staff: Commission Counsel Christopher Burton and Program Specialist Bob Perna. The Humboldt Deputy Sheriff’s Organization PAC is a county general purpose committee sponsored by the Humboldt Deputy Sheriff’s Organization. At all relevant times, Leslie S. Borges was the Committee’s treasurer and, Respondents contend, Scott N. Hicks was the responsible officer. The Committee, Borges, and Hicks failed to timely file nine semiannual campaign statements covering the reporting periods of July1, 2012 through December 31, 2013 and May 18, 2014 through December 31, 2015, in violation of Government Code Section 84200, subdivision (a) (4 counts); two pre-election campaign statements covering the reporting periods of January 1, 2014 through May 17, 2014, in violation of Government Code Sections 84200.5, subdivisions (a) and (e), 84200.7 (1 count); one pre-election campaign statement covering the reporting period of April 24, 2016 through May 21, 2016, in violation of Government Code Sections 84200.5, subdivisions (a) and 84200.8, subdivision (b) (1 count); and one 24-Hour Report for four late contributions, in violation of Government Code Section 84203 (1 count). Total Proposed Penalty: $17,500. 

Humboldt Deputy Sheriff - Stip

11. In the Matter of Ken Seaton for National City Council 2014, Ken Seaton-Msemaji, and Samantha Ollinger; FPPC No. 15/249. Staff: Commission Counsel Theresa Gilbertson and Special Investigator Roone Petersen. Ken Seaton-Msemaji was an unsuccessful candidate for City Council in National City in the November 4, 2014 General Election. Ken Seaton for National City Council 2014 is his candidate-controlled committee. Samantha Ollinger was the Committee’s treasurer. The Committee, Seaton-Msemaji, and Ollinger failed to timely file one pre-election statement covering the reporting period of October 1, 2014 through October 18, 2014, in violation of Government Code Sections 84200.7 and 84200.5 (1 count); one semiannual campaign statement covering the reporting period of October 19, 2014 through December 31, 2014, in violation of Government Code Section 84200 (1 count); and ten 24-Hour Reports, in violation of Government Code Section 84203 (1 count). Total Proposed Penalty: $5,000. 

Seaton - Stip

12. In the Matter of We Are California, A Sponsored Committee of Mobilize the Immigrant Vote Action Fund and Aparna Shah; FPPC No. 16/189. Staff Commission Counsel Michael W. Hamilton and Program Specialist Bob Perna. This matter arose from an audit performed by the Franchise Tax Board’s Political Reform Audit Program. We Are California, A Sponsored Committee of Mobilize the Immigrant Vote Action Fund is a state general purpose committee. Aparna Shah is the Committee’s treasurer. The Committee and Shah failed to timely file two semiannual campaign statements covering the reporting periods of October 21, 2012 through December 31, 2012 and July 1, 2014 through December 31, 2014, in violation of Government Code Section 84200 (2 counts). Total Proposed Penalty: $5,000. 

We Are California - Stip

13. In the Matter of Sebastian Ridley-Thomas and Sebastian Ridley-Thomas for Assembly 2014; FPPC No. 16/458. Staff: Senior Commission Counsel Neal Bucknell and Program Specialist Bob Perna. This matter arose from an audit performed by the Franchise Tax Board’s Political Reform Audit Program. Sebastian Ridley-Thomas was a successful candidate in the Special Primary Election on December 3, 2013 to fill a vacancy in the California State Assembly, 54th District. Ridley-Thomas was also a successful incumbent candidate in the November 4, 2014 General Election. Sebastian Ridley-Thomas for Assembly 2014 was his candidate-controlled committee. The Committee and Ridley-Thomas failed to timely file two $5,000 Reports, in violation of Government Code Section 85309, subdivision (c) (1 count); and failed to timely file four 24-Hour Reports, in violation of Government Code Sections 84203 and 85309, subdivision (a) (1 count). Total Proposed Penalty: $3,500. 

Ridley-Thomas - Stip

14. In the Matter of Frank Guzman and 2011 Committee to Elect Frank Guzman to PUSD Governing Board Member, a.k.a. Committee to Elect Frank Guzman to Pomona USA School Board 2011; FPPC No. 15/625 (Streamline Settlement). Staff: Assistant Chief of Enforcement Dave Bainbridge and Staff Services Analyst Dominika Wojenska. Frank Guzman has been a member of the Pomona Unified School District Board since 2011. 2011 Committee to Elect Frank Guzman to PUSD Governing Board Member was his candidate-controlled committee. The Committee and Guzman failed to timely file three semiannual campaign statements covering the reporting periods of January 1, 2014 through December 31, 2014, and July 1, 2015 through December 31, 2015, in violation of Government Code Section 84200 (3 counts). Total Proposed Penalty: $3,000. 

Guzman - Stip

15. In the Matter of Weinberger for Judge 2014, Joseph B. Weinberger, and Shawnda Deane; FPPC No. 17/940 (Streamline Settlement). Staff: Commission Counsel Christopher Burton and Program Specialist Grant Beauchamp. This matter arose from an audit performed by the Franchise Tax Board’s Political Reform Audit Program. Joseph B. Weinberger was an unsuccessful candidate for Superior Court Judge, El Dorado County, in the Primary Election held on June 3, 2014. Weinberger for Judge 2014 was Weinberger’s candidate-controlled committee. Shawnda Deane was the Committee’s treasurer. The Committee, Weinberger, and Deane failed to timely file one semiannual campaign statement covering July 1, 2013 through December 31, 2013, in violation of Government Code Section 84200 (1 count); one pre-election campaign statement covering the reporting period of January 1, 2014 through March 17, 2014, in violation of Government Code Section 84200.5 (1 count); and six 24-Hour Reports, in violation of Government Code Section 84203 (6 counts). Total Proposed Penalty: $2,029. 

Weinberger - Stip

16. In the Matter of Upland Parents Against Drugs, Jackie L. Nutting, and Bruce Nutting; FPPC No. 15/1553 (Streamline Settlement). Staff: Commission Counsel Christopher Burton and Special Investigator George Aradi. Upland Parents Against Drugs was a local primarily-formed ballot measure committee that supported Measure U on the November 8, 2016 General Election San Bernardino County ballot. Jackie L. Nutting was the Committee’s treasurer and Bruce Nutting was the principal officer. The Committee and the Nuttings failed to timely file two semiannual campaign statements covering the reporting periods of January 1, 2015 through June 30, 2015 and October 1, 2015 through December 31, 2015, in violation of Government Code Section 84200 (2 counts); and failed to timely file two pre-election campaign statements covering the reporting periods of July 1, 2016 through October 22, 2016, in violation of Government Code Section 84200.5 (2 counts). Total Proposed Penalty: $1,664. 

Upland Parents Against Drugs - Stip

17. In the Matter of Committee to Elect Nancy Carroll Treasurer 2014, Committee to Elect Nancy Carroll 2016, and Nancy Carroll; FPPC No. 16/20118 (Streamline Settlement). Staff: Chief of Enforcement Galena West, Political Reform Consultant Chloe Hackert, and Special Investigator Marshall Miller. Nancy Carroll was a successful candidate in the November 4, 2014 General Election for City Treasurer of Beaumont. Committee to Elect Nancy Carroll Treasurer 2014 was her candidate-controlled committee. The 2014 Committee and Carroll failed to timely file one pre-election campaign statement covering the reporting period of October 1, 2014 through October 18, 2014, in violation of Government Code Section 84200.5 (1 count); and two semi-annual campaign statements covering the reporting periods of January 1, 2015 through December 31, 2015, in violation of Government Code Section 84200 (2 counts). Nancy Carroll was a successful candidate for Beaumont City Council in the November 8, 2016 General Election. Committee to Elect Nancy Carroll 2016 is her candidate-controlled committee. The 2016 Committee and Carroll failed to timely file one pre-election campaign statement covering the reporting period of July 1, 2016 through September 24, 2016 in violation of Government Code Section 84200.5 (1 count); and two 24-Hour Reports, in violation of Government Code Sections 84203 (2 counts). Total Proposed Penalty: $1,244. 

Carroll - Stip

18. In the Matter of Kings Canyon Teachers Association Committee for Excellence in Education, Dale H. Kennedy, Janie Chiasson, and Janet Hayhurst; FPPC No. 17/388 (Streamline Settlement). Staff: Chief of Enforcement Galena West and Staff Services Analyst Hayley Porter. Kings Canyon Teachers Association Committee for Excellence in Education is a local general purpose committee. Janet Hayhurst and Janie Chiasson were the committee’s treasurers at relevant times. Dale H. Kennedy is the Assistant Treasurer. The Committee, Hayhurst, Chiasson, and Kennedy failed to timely file five semiannual campaign statements covering the reporting periods of October 18, 2014 through June 30, 2015, and January 1, 2016 through June 30, 2017, in violation of Government Code Section 84200 (5 counts). Total Proposed Penalty: $1,046.

Kings Canyon Teachers Association - Stip

19. In the Matter of Yes on BB, Bike East Bay Political Action Committee Sponsored by East Bay Bicycle Coalition and Renee Rivera; FPPC No. 16/404 (Streamline Settlement). Staff: Assistant Chief of Enforcement Dave Bainbridge and Special Investigator Paul Rasey. Yes on BB, Bike East Bay Political Action Committee Sponsored by East Bay Bicycle Coalition was a primarily formed recipient committee that supported Measure BB on the November 4, 2014 General Election ballot in Alameda County. Renee Rivera was the Committee’s treasurer. The Committee and Rivera failed to timely file one pre-election statement for the reporting period of January 1, 2014 through October 18, 2014, in violation of Government Code Section 84200.5 (1 count); one semiannual campaign statement for the reporting period of October 19 through December 31, 2014, in violation of Government Code Section 84200 (1 count); and one 24-Hour Report, in violation of Government Code Section 84203 (1 count). Total Proposed Penalty: $766. 

Yes on BB - Stip

20. In the Matter of Phillip Tabera for Salinas Union High School District Board 2013, Phillip Tabera, and Mario Aguiar; FPPC No. 17/761 (Streamline Settlement). Staff: Chief of Enforcement Galena West and Staff Services Analyst Dominika Wojenska. Philip Tabera was a successful candidate for the Salinas Union High School District Board in the November 5, 2013 General Election. Phillip Tabera for Salinas Union High School District Board 2013 is his candidate-controlled committee. Mario Aguiar is the Committee’s treasurer. The Committee, Tabera, and Aguiar failed to timely file three 24-Hour Reports, in violation of Government Code Section 84203 (3 counts). Total Proposed Penalty: $675. 

Tabera - Stip

21. In the Matter of Raul Cantu for Council 2012, Raul Cantu, and Marci Cantu; FPPC No. 17/560 (Streamline Settlement). Staff: Chief of Enforcement Galena West and Staff Services Analyst Dominika Wojenska. Raul Cantu was a successful candidate for Sanger City Council in the November 6, 2012 General Election, and an unsuccessful candidate for the Mayor of Sanger in the November 8, 2016 General Election. Raul Cantu for Council 2012 is his candidate-controlled committee. Marci Cantu is the Committee’s treasurer. The Committee, Raul Cantu, and Marci Cantu failed to timely file two pre-election campaign statements covering the reporting periods of July 1, 2016 through October 22, 2016, in violation of Government Code Section 84200.5 (2 counts) and one 24-Hour Report, in violation of Government Code Section 84203 (1 count). Total Proposed Penalty: $662. 

Cantu - Stip

22. In the Matter of Committee to Elect Bill Newberry for Corona-Norco Unified School Board 2010, Bill Newberry, and Christopher Riley; FPPC No. 16/325 (Streamline Settlement). Staff: Chief of Enforcement Galena West and Staff Services Analyst Dominika Wojenska. Bill Newberry was a successful candidate for the Corona-Norco Unified School District Board in the November 2, 2010 General Election. Committee to Elect Bill Newberry for Corona-Norco Unified School Board 2010 is his candidate-controlled committee. Christopher Riley was the Committee’s treasurer. The Committee, Newberry, and Riley failed to timely file one semiannual campaign statement for the reporting period of July 1, 2014 through December 31, 2014, in violation of Government Code Section 84200 (1 count). Total Proposed Penalty: $409. 

Newberry - Stip

23. In the Matter of Committee to Improve Delhi Schools – Yes on E and Diana King; FPPC No. 15/1886 (Streamline Settlement). Staff Commission Counsel Ruth Yang and Special Investigator Roone Petersen. Committee to Improve Delhi Schools – Yes on E was a local primarily formed ballot measure committee in support of Measure E on the November 6, 2012 General Election ballot in Merced County. Diana King was the Committee’s treasurer. The Committee and King failed to timely file one semiannual campaign statement for the period covering October 21, 2012 through December 31, 2012, in violation of Government Code Section 84200 (1 count). Total Proposed Penalty: $299. 

Improve Delhi Schools - Stip

24. In the Matter of Committee to Elect Aidee Farias for SRUSD Board Member 2015, Aidee Farias, and Diego Sandoval; FPPC No. 17/1012 (Streamline Settlement). Staff: Chief of Enforcement Galena West and Political Reform Consultant Chloe Hackert. Aidee Farias was an unsuccessful candidate for Board Member of the Santa Rita Union School District in the November 3, 2015 General Election. Committee to Elect Aidee Farias for SRUSD Board Member 2015 was her candidate-controlled committee. Diego Sandoval was the Committee’s treasurer. The Committee, Farias, and Sandoval failed to timely file one semiannual campaign statement for the reporting period of October 18, 2015 through December 31, 2015, in violation of Government Code Section 84200 (1 count). Total Proposed Penalty: $234. 

Farias - Stip

Campaign Non-Reporter 

25. In the Matter of Mayor Christopher Cabaldon Committee, Christopher Cabaldon, and Lanz Nalagan; FPPC No. 16/19876 (Streamline Settlement). Staff: Commission Counsel Theresa Gilbertson and Special Investigator Jay Martin. Christopher Cabaldon was a successful candidate for Mayor of West Sacramento in the November 8, 2016 General Election. Mayor Christopher Cabaldon Committee is his candidate-controlled committee. Lanz Nalagan is the Committee’s treasurer. The Committee, Cabaldon, and Nalagan failed to timely disclose expenditures and independent expenditures on three campaign statements covering the period of July 1, 2016 to December 31, 2016, in violation of Government Code Section 84211 (3 counts). Total Proposed Penalty: $656.

Cabaldon - Stip

 

Campaign Bank Account

26. In the Matter of Friends of Frank Bigelow for Assembly 2016, Frank Bigelow, and Vona L. Copp; FPPC No. 17/79. Staff: Commission Counsel Christopher Burton and Special Investigator Roone Petersen. Frank Bigelow was a successful incumbent candidate for the California State Assembly, District 5 in the November 8, 2016 General Election. Friends of Frank Bigelow for Assembly 2016 was his candidate-controlled committee. Vona L. Copp was the Committee’s treasurer. The Committee, Bigelow, and Copp failed to pay expenditures from the designated campaign bank account, in violation of Government Code Section 85201, subdivisions (d) and (e) (1 count). Total Proposed Penalty: $2,000. 

Bigelow - Stip

Statement of Economic Interests Non-Filer 

27. In the Matter of Eddie Crandell; FPPC No. 17/727 (Streamline Stipulation). Staff: Chief of Enforcement Galena West and Political Reform Consultant Chloe Hackert. Eddie Crandell, a Planning Commissioner for Lake County, failed to timely file a 2016 Annual Statement of Economic Interests, in violation of Government Code Section 87203 (1 count). Total Proposed Penalty: $200. 

Crandell - Stip

28. In the Matter of John Guthrie; FPPC No. 17/736 (Streamline Settlement). Staff: Chief of Enforcement Galena West and Enforcement Intake Manager Tara Stock. John Guthrie, an Oversight Board Member for the City of San Jose, failed to timely file a 2016 Annual Statement of Economic Interests, in violation of Government Code Section 87300 (1 count). Total Proposed Penalty: $200. 

Guthrie - Stip

29. In the Matter of Jerry Furman; FPPC No. 17/737 (Streamline Settlement). Staff: Chief of Enforcement Galena West and Enforcement Intake Manager Tara Stock. Jerry Furman, a Consultant for the City of San Jose, failed to timely file a 2016 Annual Statement of Economic Interests, in violation of Government Code Section 87300 (1 count). Total Proposed Penalty: $200. 

Furman - Stip

30. In the Matter of Millette Litzinger; FPPC No. 17/740 (Streamline Settlement). Staff: Chief of Enforcement Galena West and Enforcement Intake Manager Tara Stock. Millette Litzinger, a Consultant for the City of San Jose, failed to timely file a 2016 Annual Statement of Economic Interests, in violation of Government Code Section 87300 (1 count). Total Proposed Penalty: $200. 

Litzinger - Stip

31. In the Matter of Charles Camp; FPPC No. 17/963 (Streamline Settlement). Staff: Chief of Enforcement Galena West and Enforcement Intake Manager Tara Stock. Charles Camp, a Board Member for the California Workforce Investment Board, failed to timely file a 2016 Annual Statement of Economic Interests, in violation of Government Code Section 87300 (1 count). Total Proposed Penalty: $200. 

Camp - Stip

32. In the Matter of Chris Williams; FPPC No. 17/1169 (Streamline Settlement). Staff: Chief of Enforcement Galena West and Political Reform Consultant Chloe Hackert. Chris Williams, a City Councilmember for the City of Gridley, failed to timely file an Assuming Office Statement of Economic Interests, in violation of Government Code Section 87203. Total Proposed Penalty: $200. 

Williams - Stip

33. In the Matter of Stephen Lowry, FPPC No. 17/1180 (Streamline Settlement). Staff: Chief of Enforcement Galena West and Political Reform Consultant Chloe Hackert. Stephen Lowry, a Court Commissioner for the Los Angeles County Superior Court, failed to timely file a 2016 Annual Statement of Economic Interests, in violation of Government Code Section 87203 (1 count). Total Proposed Penalty: $200. 

Lowry - Stip

Statement of Economic Interests Non-Reporter 

34. In the Matter of Diana Guerra-Silva; FPPC No. 17/945 (Streamline Settlement). Staff: Chief of Enforcement Galena West and Enforcement Intake Manager Tara Stock. Diana Guerra-Silva, Mayor Pro Tem for the City of Orange Cove, failed to timely disclose a gift of tickets to an Oakland Raiders game on her 2016 Annual Statement of Economic Interests, in violation of Government Code Section 87207 (1 count). Total Proposed Penalty: $100.

Guerra-Silva - Stip

35-39. General Items

35. Adoption of Amendments to Regulations 18225, 18247.5, 18402, 18420, 18423, 18435, 18450.3, 18450.5, 18521.5 to incorporate AB 249. Staff: Sukhi Brar, Senior Commission Counsel, Legal Division. Staff proposes the first phase of regulatory amendments resulting from the implementation of AB 249 (the Disclose Act), which overhauled the Act’s advertising disclosure provisions. This proposal will harmonize existing language and remove redundant language. A second phase of regulation amendments to incorporate AB 249 will be considered at the January Commission Meeting. 

Staff Memo
Proposed Repeal of Regulation 18225
Proposed Amendments to Regulation 18247.5
Proposed Amendments to Regulation 18402
Proposed Amendments to Regulation 18420
Proposed Amendments to Regulation 18423
Proposed Amendments to Regulation 18435
Proposed Amendments to Regulation 18450.3
Proposed Amendments to Regulation 18450.5
Proposed Amendments to Regulation 18521.5 

36. Adoption of Amendments to Regulation 18450.1 Definitions. Advertisement Disclosure. Staff: Karen Harrison, Commission Counsel, Legal Division. Commission will consider two options for proposed amendments to Regulation 18450.1 intended to clarify the disclosure requirements for yard signs. Option 1 is consistent with staff’s proposal in October 2017 restricting yard signs to those 6 square feet or less. Option 2 reflects AB 249 (the Disclose Act) sponsor’s public comment that yard signs require a disclosure regardless of size and quantity under AB 249. Additionally, staff proposes amendments to Regulation 18450.1 consistent with new Section 84501, recently enacted by AB 249. The proposed amendments remove redundant language, harmonize new statutory language, and improve readability. 

Staff Memo
Proposed Amendments to Regulation 18450.1 

37. Adoption of Amendment to Regulation 18535. Restrictions on Contributions Between State Candidates. Staff: Zachary Norton, Senior Counsel, Legal Division. At the Commission’s direction, staff proposes to amend Regulation 18535 permitting unlimited contributions from a state candidate to another state candidate’s legal defense fund or candidate controlled ballot measure committee. 

Staff Memo
Proposed Amendment to Regulation 18535 

38. Executive Staff Reports. (Information Item)

Enforcement Division. Galena West, Enforcement Chief
Legal Division. Jack Woodside, General Counsel
External Affairs and Education. Courtney Miller, Manager  

December 2017 Executive Staff Report

39. Proposed Future Agenda Items.    

Note: The Commission may not discuss or take action on any matter raised during public comment that is not included on this agenda, except to decide to place the matter on the agenda of a future meeting. (Government Code Sections 11125 & 11125.7(a).)

Additional Information

You can obtain further information about the meeting by contacting the Commission Assistant, 1102 Q Street, Suite 3000, Sacramento, CA, 95811, Tel. (916) 322-5745. Written comments on agenda items should be submitted to the Commission no later than 12:00 p.m. the day before the meeting in order to afford the Commissioners adequate time to fully consider the comments. E-mail comment letters directly to CommAsst@fppc.ca.gov.

The agenda and related documents are posted on the FPPC website at www.fppc.ca.gov. Materials submitted by the public regarding each agenda item will be made available at the meeting and on the website.

Members of the public may listen to the meeting by phone by calling (877) 411-9748; access code 723284; or watch the meeting via YouTube.

The meeting location is accessible to the disabled. Persons who, due to a disability, need assistance in order to participate in this meeting should, prior to the meeting, contact the Commission Assistant at (916) 322-5745 or CommAsst@fppc.ca.gov and ADACoordinator@fppc.ca.gov. TTY/TDD and Speech-to-Speech users may dial 7-1-1 for the California Relay Service to submit comments on an agenda item or to request special accommodations for persons with disabilities. Please allow three business days between the request and the meeting date.