June 2017 Agenda

NOTICE AND AGENDA

Commission Meeting

 

California Fair Political Practices Commission

428 J Street, Suite 800

Sacramento, CA 95814


Thursday, June 29, 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

This portion of the meeting is reserved for comment on items not on the agenda. Under the Bagley-Keene Act, the Commission cannot act on items raised during public comment, but may respond briefly to statements made or questions posed; request clarification; or refer the item to staff.

2. Approval of Commission Minutes

3-30 Enforcement - Consent Calendar

Over-the-Limit Gifts

3. In the Matter of Timothy Simon; FPPC No. 15/189. Staff: Senior Commission Counsel Neal Bucknell and Special Investigator George Aradi. Timothy Simon was a member of the California Public Utilities Commission from 2007 to 2012. On Simon’s Leaving Office Statement of Economic Interests, he was required to disclose gifts and travel-related payments that he received during the 2012 calendar year from approximately 40 sources (totaling roughly $21,000), but he failed to do so, in violation of Government Code Section 87207, subds. (a) and (c) (1 count). Additionally, in June 2012, Simon accepted an over-the-limit gift worth approximately $1,600, in violation of Government Code Section 89503, subd. (a) (1 count). Total Proposed Penalty: $5,500.  

Simon - Stip

4. In the Matter of Mercury Public Affairs; FPPC No. 16/463. Staff: Assistant Chief of Enforcement Dave Bainbridge. Mercury Public Affairs, a lobbying firm, made a gift to then-State Senator Ronald Calderon that exceeded the applicable gift limit in violation of Government Code Section 86203 (1 count) and failed to fully disclose the gift on its lobbying firm report for the second quarter of the 2013 through 2014 legislative session, in violation of Government Code Section 86114, subd. (a)(5) (1 count). Total Proposed Penalty: $4,000.

Mercury Public Affairs - Stip

Campaign Non-Filer

5. In the Matter of PowerPAC.org Voter Fund, a Sponsored Committee of PowerPAC.org and Lisa Le; FPPC No. 16/457. Staff: Senior Commission Counsel Neal Bucknell and Program Specialist Soni Mangat. This matter arose from an audit performed by the Franchise Tax Board’s Political Reform Audit Program. PowerPAC.org Voter Fund, a Sponsored Committee of PowerPAC.org is a state general purpose committee. Its sponsor is a non-profit organization. Lisa Le is the Committee’s treasurer. The Committee and Le failed to file four 24-Hour Reports, in violation of Government Code Section 85500, subd. (a) (4 counts). Total Proposed Penalty: $11,000.  

PowerPAC.org - Stip

6. In the Matter of San Joaquin County Democratic Central Committee and Dyane Burgos; FPPC No. 16/082. Staff: Senior Commission Counsel Angela Brereton and Program Specialist Soni Mangat. This matter arose from an audit performed by the Franchise Tax Board’s Political Reform Audit Program. San Joaquin County Democratic Central Committee is a state general purpose political party committee. From November 1, 2011 through March 2, 2013, Dyane Burgos served as the Committee’s treasurer. The Committee and Burgos failed to timely file two pre-election campaign statements for the reporting period July 1, 2012 through October 20, 2012, in violation of Government Code Sections 84200.5, subd. (h) and 84200.7, subd. (b)(1) (2 counts); and failed to timely file one pre-election campaign statement for the reporting period October 21, 2012 through November 24, 2012 for the 2013 State Senate District 4 January 8, 2013 Special Election, in violation of Government Code Sections 84200.5, subd. (h), and 84200.8, subd. (a) (1 count). Additionally, Committee and Burgos failed to file two 24-Hour Reports for an $8,000 late contribution received 2012 and a $25,000 late contribution received November 3, 2012, in violation of Government Code Section 84203, subds. (a) and (b). Total Proposed Penalty: $9,000.

San Joaquin County Democratic - Stip

7. In the Matter of Our Water Now – H2Own “Yes on Measure W,” Richard Piercy, and Adolph Collaso; FPPC No. 16/19934. Staff: Commission Counsel Christopher Burton and Special Investigator Paul Rasey. Our Water Now – H2Own “Yes on Measure W” is a local ballot measure committee created to support Measure W on the November 8, 2016 General Election ballot in Apple Valley, California. Adolph Collaso is the Committee’s treasurer. Richard Piercy is the Committee’s principal officer. The Committee, Collaso, and Piercy failed to timely change the name of the Committee to reflect the supported ballot measure, in violation of Government Code Sections 84103 and 84107 (1 count); and failed to timely report financial activity on two pre-election campaign statements for the reporting period July 1, 2016 through September 25, 2016, in violation of Government Code Section 84211 (1 count). Total Proposed Penalty: $5,500.  

Our Water Now - Stip

8. In the Matter of Westside Union Teachers Association Political Action Committee and Darrell Hrabik; FPPC No. 16/277. Staff: Commission Counsel Christopher Burton and Political Reform Consultant Chloe Hackert. Westside Union Teachers Association is a sponsored general purpose committee. Darrell Hrabik is the Committee’s treasurer. The Committee and Hrabik failed to timely file two semiannual campaign statements for the reporting period January 1, 2016 through December 31, 2016, in violation of Government Code Section 84200, subd. (a) (2 counts). Total Proposed Penalty: $4,000.  

Westside Union Teachers - Stip

9. In the Matter of Fallbrook Firefighters Legislative Action Group and Eddie Jones; FPPC No. 17/00471 (Streamline Settlement). Staff: Chief of Enforcement Galena West, Political Reform Consultant Teri Rindahl, and Staff Services Analyst Katie Trumbly. Fallbrook Firefighters Legislative Action Group is a county general purpose committee. Eddie Jones is the Committee’s treasurer. The Committee and Jones failed to timely file nine semiannual campaign statements for the reporting period January 1, 2013 through December 31, 2016, in violation of Government Code Section 84200 (9 counts), and failed to timely file two pre-election campaign statements for the reporting period July 1, 2016 through October 22, 2016, in violation of Government Code Section 84200.5 (2 counts). Total Proposed Penalty: $2,501.  

Fallbrook Firefighters - Stip

10. In the Matter of T. Glenn Champ, Champ for Governor 2014, and Bonnie Hancock; FPPC No. 16/628 (Streamline Settlement). Staff: Chief of Enforcement Galena West and Staff Services Analyst Hayley Porter. This matter arose from an audit performed by the Franchise Tax Board’s Political Reform Audit Program. Glenn Champ was an unsuccessful candidate for Governor in the June 3, 2014 Primary Election. Champ for Governor 2014 was his candidate-controlled committee. Bonnie Hancock was the Committee’s treasurer. The Committee, Champ, and Hancock failed to timely file one pre-election campaign statement for the reporting period March 18, 2014 through May 17, 2014, in violation of Government Code Section 84200.5 (1 count); and failed to timely file nine 24-Hour Reports, in violation of Government Code Section 84203 (9 counts). Total Proposed Penalty: $2,312.  

Champ - Stip

11. In the Matter of Perris Secondary Education Association PAC and Jason Miller, Treasurer; FPPC No. 16/223 (Streamline Settlement). Staff: Senior Commission Counsel Bridgette Castillo, Special Investigator Garrett Micheels, and Staff Services Analyst Dominika Wojenska. Perris Secondary Education Association PAC is a local general purpose committee. Miller is the Committee’s treasurer. The Committee and Miller failed to timely file four semiannual campaign statements for the reporting periods July 1, 2013 through June 30, 2014, and October 19, 2014 through June 30, 2015, in violation of Government Code Section 84200 (4 counts); failed to timely file two pre-election campaign statements for the reporting periods July 1, 2014 through October 18, 2014, in violation of Government Code Section 84200.5 (2 counts); and failed to file two 24-Hour Reports, in violation of Government Code Section 84203 (2 counts). Total Proposed Penalty: $1,987.  

Perris Secondary Education - Stip

12. In the Matter of San Ysidro Association PAC, Guillermina Sandez, and Martin Galante; FPPC No. 17/249. (Streamline Settlement). Staff: Chief of Enforcement Galena West and Political Reform Consultant Chloe Hackert. San Ysidro Association PAC is a local general purpose committee in San Diego County. Guillermina Sandez is the Committee’s treasurer. Martin Galante is the Committee’s assistant treasurer. The Committee, Sandez, and Galante failed to timely file two semiannual campaign statements for the reporting periods January 1, 2016 through June 30, 2016, and October 23, 2016 through December 31, 2016, in violation of Government Code Section 84200 (2 counts); failed to timely file two pre-election campaign statements for the reporting periods July 1, 2016 through September 24, 2016, and September 25, 2016 through October 22, 2016, in violation of Government Code Section 84200.5 (2 counts); and failed to timely file two 24-Hour Reports, in violation of Government Code Section 84203 (2 counts). Total Proposed Penalty: $1,480.  

San Ysidro Association - Stip

13. In the Matter of Merced-Mariposa Central Labor Council Committee on Political Education and Howard Stern; FPPC No. 16/0543 (Streamline Settlement). Staff: Chief of Enforcement Galena West and Staff Services Analyst Hayley Porter. Merced-Mariposa Central Labor Council Committee on Political Education is a local general purpose committee. Howard Stern was the Committee’s treasurer. The Committee and Stern failed to timely file five semiannual campaign statements for the reporting period January 1, 2014 through June 30, 2015, and January 1, 2016 through December 31, 2016, in violation of Government Code Section 84200 (5 counts). Total Proposed Penalty: $1,277.  

Merced-Mariposa Central Labor - Stip

14. In the Matter of the Committee to Re-Elect Judge Brooks, Nelson Brooks, and Jeffrey Dean, Treasurer; FPPC No. 16/479 (Streamline Settlement). Staff: Commission Counsel Michael W. Hamilton and Special Investigator Garrett Micheels. Nelson Brooks successfully ran for re-election for Judge of the Superior Court in the County of El Dorado in June 7, 2016 Primary Election. Jeffrey Dean is the Committee’s treasurer. The Committee, Brooks, and Dean failed to properly file one electronic pre-election statement, in violation of Government Code Section 84200.5 and 84605 (1 count); failed to timely file two 24-Hour reports, in violation of Government Code Section 84203 (2 counts); and failed to timely report expenditures on its paper pre-election campaign statement for the reporting period January 1, 2016 through April 23, 2016, in violation of Government Code Section 84211 (1 count). Total Proposed Penalty: $1,100.

Brooks - Stip 

15. In the Matter of Ron Gold and Ron Gold for Attorney General 2014; FPPC No. 17/00148 (Streamline Settlement). Staff: Chief of Enforcement Galena West and Enforcement Division Intake Manager Adrianne Korchmaros. This matter arose from an audit performed by the Franchise Tax Board’s Political Reform Audit Program. Ron Gold was an unsuccessful candidate for attorney general in the November 4, 2014 General Election. Ron Gold for Attorney General 2014 was his candidate-controlled committee. The Committee and Gold failed to timely file four 24-Hour Reports with the Secretary of State’s Office, in violation of Government Code Section 84203 (4 counts). Total Proposed Penalty: $932.  

Gold - Stip

16. In the Matter of Kenneth J. McLaughlin and McLaughlin for Jurupa Community Services Board 2010; FPPC No. 16/327 (Streamline Settlement). Staff: Commission Counsel Christopher Burton and Staff Services Analyst Dominika Wojenska. Kenneth J. McLaughlin is the President of the Board of Directors of the Jurupa Community Services District. McLaughlin for Jurupa Community Services Board 2010 was his candidate-controlled committee for his re-election bid in 2010. The Committee and McLaughlin failed to timely file three semiannual campaign statements for the reporting periods January 1, 2013 through June 30, 2014, in violation of Government Code Section 84200 (3 counts); and failed to timely file an amendment to the Committee’s statement of organization within 10 days after the Committee changed its treasurer, in violation of Government Code Section 84103 (1 count). Total Proposed Penalty: $812.  

McLaughlin - Stip

17. In the Matter of Karen Sakata; FPPC No. 17/00035 (Streamline Settlement). Staff: Chief of Enforcement Galena West and Political Reform Consultant Teri Rindahl. This matter arose from an audit performed by the Franchise Tax Board’s Political Reform Audit Program. Karen Sakata was a successful candidate for Superintendent of Schools in Contra Costa County in the June 3, 2014 Primary Election. Sakata failed to timely file two pre-election campaign statements for the reporting periods January 1, 2014 through May 17, 2014, in violation of Government Code Section 84200.5 (2 counts). Total Proposed Penalty: $494.

Sakata - Stip

18. In the Matter of Harold Fong and Harold Fong for School Board 2016; FPPC No. 17/00185 (Streamline Settlement). Staff: Chief of Enforcement Galena West and Enforcement Division Intake Manager Adrianne Korchmaros. Harold Fong was a successful candidate for the office of Sacramento County Board of Education in the June 7, 2016 Primary Election. Harold Fong for School Board 2016 was his candidate-controlled committee. The Committee and Fong failed to timely file one semiannual campaign statement for the reporting period July 1, 2016 through December 31, 2016, in violation of Government Code Section 84200 (1 count). Total Proposed Penalty: $400.  

Fong - Stip

19. In the Matter of Residocracy Santa Monica and Armen Melkonians, Treasurer; FPPC No. 15/148 (Streamline Settlement). Staff: Chief of Enforcement Galena West and Political Reform Consultant Teri Rindahl. Residocracy Santa Monica is a local general purpose committee. Armen Melkonians is the Committee’s treasurer. The Committee and Melkonians failed to timely file one semiannual campaign statement for the reporting period October 30, 2016 through November 4, 2016 with the City of Santa Monica, in violation of Government Code Section 84200. (1 count). Total Proposed Penalty: $285.  

Residocracy Santa Monica - Stip

20. In the Matter of Griselda Delgado and Delgado for SWC School Board Seat #1 2016; FPPC No. 17/00273 (Streamline Settlement). Staff: Chief of Enforcement Galena West and Enforcement Division Intake Manager Adrianne Korchmaros. Griselda Delgado was a successful candidate for the office of Southwestern Community College District Governing Board School Board in the November 8, 2016 General Election. Delgado for SWC School Board Seat #1 2016 was his candidate-controlled committee. The Committee and Delgado failed to timely file one semiannual campaign statement for the reporting period July 1, 2016, through December 31, 2016 with the County of San Diego, in violation of Government Code Section 84200 (1 count). Total Proposed Penalty: $217.  

Delgado - Stip

21. In the Matter of United Democrats of Moreno Valley; FPPC No. 16/118 (Streamline Settlement). Staff: Chief of Enforcement Galena West and Staff Services Analyst Dominika Wojenska. United Democrats of Moreno Valley is a state general purpose committee. The Committee failed to timely file one semiannual campaign statement for the reporting period July 1, 2015 through December 31, 2015, in violation of Government Code Section 84200 (1 count). Total Proposed Penalty: $200.  

United Democrats of Moreno - Stip

22. In the Matter of Jessica Speiser, Jessica Speiser for Los Altos School Board 2016, and Ashish Patel; FPPC No. 17/00108 (Streamline Settlement). Staff: Chief of Enforcement Galena West and Political Reform Consultant Teri Rindahl. Jessica Speiser was a member of the Los Altos School Board. Jessica Speiser for Los Altos School Board 2016 was her candidate-controlled committee. The Committee, Speiser, and Patel failed to timely file one semiannual campaign statement for the period October 23, 2016 through December 31, 2016, with the County of Santa Clara, in violation of Government Code Section 84200 (1 count). Total Proposed Penalty: $200.  

Speiser - Stip

23. In the Matter of Re-Elect Hallie Romero for Roseville City School Board, Hallie Romero, and Christine Karr; FPPC No. 17/127. (Streamline Settlement). Staff: Chief of Enforcement Galena West and Political Reform Consultant Chloe Hackert. Hallie Romero was a successful candidate for re-election to Board Member of Roseville City Elementary School District in the November 4, 2014 General Election. Re-Elect Hallie Romero for Roseville City School Board is her candidate-controlled committee. Christine Karr is the Committee’s treasurer. The Committee, Romero, and Karr failed to timely file one semiannual campaign statement for the reporting period July 1, 2016 through December 31, 2016, in violation of Government Code Section 84200 (1 count). Total Proposed Penalty: $200.

Romero - Stip

Statement of Economic Interests Non-Filer

24. In the Matter of Martin Fuentes; FPPC No. 15/1390 (Streamline Settlement). Staff: Assistant Chief of Enforcement Dave Bainbridge. Martin Fuentes, a Commissioner on the City of Cudahy Planning Commission, failed to timely file an Annual Statement of Economic Interests for the year of 2014, in violation of Government Code Section 87203 (1 count). Total Proposed Penalty: $400.  

Fuentes - Stip

25. In the Matter of Lisa Maddaus; FPPC No. 16/736 (Streamline Settlement). Staff: Commission Counsel Ruth Yang and Political Reform Consultant Teri Rindahl. Lisa Maddaus, a consultant for the Castaic Lake Water Agency, failed to timely file an Assuming Office Statement of Economic Interests with the County of Los Angeles, in violation of Government Code Section 87300 (1 count). Total Proposed Penalty: $400.  

Maddaus - Stip

26. In the Matter of Jay Nelson; FPPC No. 16/754 (Streamline Settlement). Staff: Commission Counsel Ruth Yang and Political Reform Consultant Teri Rindahl. Jay Nelson, a planning commissioner for the City of Loma Linda, failed to timely file an Annual Statement of Economic Interests for the year of 2015, in violation of Government Code Section 87203 (1 count). Total Proposed Penalty: $300.  

Nelson - Stip

27. In the Matter of John Polen; FPPC No. 16/19781 (Streamline Settlement). Staff: Commission Counsel Ruth Yang and Enforcement Intake Manager Adrianne Korchmaros. John Polen, Director of the Ridgecrest Ranchos Park and Recreation District, failed to timely file an Annual Statement of Economic Interests for the year of 2015 with the County of Los Angeles, in violation of Government Code Section 87300 (1 count). Total Proposed Penalty: $200.  

Polen - Stip

28. In the Matter of William Vanderberg; FPPC No. 16/19786 (Streamline Settlement). Staff: Commission Counsel Ruth Yang and Enforcement Intake Manager Adrianne Korchmaros. William Vanderberg, a board member of the Baldwin Hills Regional Conservation Authority, failed to timely file an Annual Statement of Economic Interests for the year of 2015 with the County of Los Angeles, in violation of Government Code Section 87300 (1 count). Total Proposed Penalty: $200.  

Vanderberg - Stip

29. In the Matter of Amy Cassidy; FPPC No. 17/00316 (Streamline Settlement). Staff: Chief of Enforcement Galena West and Political Reform Consultant Teri Rindahl. Amy Cassidy, as a Member with the City of San Leandro Human Services Commission, failed to timely file an Annual Statement of Economic Interests for the year of 2016, in violation of Government Code Section 87300 (1 count). Total Proposed Penalty: $200.  

Cassidy - Stip

30. In the Matter of Christopher Barlow, FPPC No. 17/00359 (Streamline Settlement). Staff: Enforcement Chief Galena West and Enforcement Intake Manager Adrianne Korchmaros. Christopher Barlow, as a Member of the Historic Preservation Commission, failed to timely file an Annual Statement of Economic Interests for the year of 2016 with the City of Monterey, in violation of Government Code Section 87300 (1 count). Total Proposed Penalty: $200.

Barlow - Stip

31. Executive Staff Reports

31. Executive Staff Reports.

Enforcement Division. Galena West, Enforcement Chief

Legal Division. Jack Woodside, General Counsel

External Affairs and Education. Tara Stock, Manager 

Legislative and External Affairs. Phillip Ung, Director

June 2017 Executive Staff Reports

Additional Information

You can obtain further information about the meeting by contacting the Commission Assistant, 428 J Street, Suite 620, Sacramento, CA, 95814, 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.