FPPC Enforcement Decisions, January 19, 2017

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, January 19, 2017. 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 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.

Personal Use of Campaign Funds  

Mark Peterson, the District Attorney for the County of Contra Costa, made personal expenditures with campaign funds totaling $66,372.03 in value, in violation of Government Code Section 89512 (9 counts). Fine: $45,000.

Lobbying Reporting  

eBay, Inc., a lobbyist employer, failed to timely file three lobbyist employer reports and failed to timely disclose campaign contributions, in violation of Government Code Sections 86116 and 86117 (4 counts). Fine: $6,500.

Advertising Disclosure  

Committee for Measures T & U is a primarily formed ballot measure committee in Siskiyou County. Daralyn Reed is the Committee’s treasurer. Louise Gliatto is the Committee’s principal officer. The Committee, Reed, and Gliatto failed to place a proper disclosure statement on advertisements, in violation of Government Code Section 84504, subdivision (c), and Regulation 18450.4, subdivision (b)(3)(D) (1 count). The Committee also failed to timely disclose an expenditure on advertisements on a pre-election campaign statement, in violation of Government Code Section 84211, subdivisions (b) and (k) (1 count). Fine: $3,500. 

Yes on 56 – Save Lives California, A Coalition of Doctors, Dentists, Health Plans, Labor, Hospitals, Law Enforcement, and Non-Profit Health Advocate Organizations, a primarily formed committee, failed to amend the two top contributors on a YouTube advertisement within five days, in violation of Government Code Section 84503 and California Code of Regulations 18450.5, subdivision (b)(1) (1 count). Fine: $2,500. Yes on Prop 61, Californians for Lower Drug Prices, With Major Funding By AIDS Healthcare Foundation and California Nurses PAC, a statewide ballot measure committee primarily formed in support Proposition 61 in the November 8, 2016 General Election, failed to disclose one of its two highest donors of $50,000 or more on campaign video advertisements, in violation of Government Code Sections 84503, subdivision (a) and 84504, subdivision (c) (1 count). Fine: $2,500.

Identification Requirements for Telephone Calls  

Citizens for Orange County Ethics Commission – Yes on Measure A, a local primarily formed ballot measure committee in support of Measure A on the June 7, 2016 Primary Election ballot in Orange County, authorized and paid for 200,000 telephone calls in support of a Measure A that were similar in nature and made by electronic means. These calls failed to disclose the name of the organization that authorized or paid for them, in violation of Government Code Section 84310, subdivision (a) (1 count). Fine: $1,500.

Campaign Non-Filer  

YES on Measure U – Kids Need U is a primarily formed ballot measure committee to support Measure U on the November 8, 2016 General Election ballot in San Joaquin County. Brown is the Committee’s treasurer. The Committee and Brown failed to timely file one pre-election statement, in violation of Government Code Sections 84200.5 subdivision (a) and 84200.8, subdivision (b) (1 count), and six 24-Hour Contribution Reports, in violation of Government Code Section 84203 (1 count). Fine: $4,000. 

Mary Sessom was a successful candidate for Mayor of Lemon Grove in the November 4, 2008, and November 6, 2012 General Elections. Mary Sessom for Mayor is her candidate-controlled committee. Baker is the Committee’s treasurer. The Committee, Sessom, and Baker failed to timely file two semiannual campaign statements for the reporting periods of July 1, 2015 through June 30, 2016, in violation of Government Code Section 84200 (2 counts); and failed to timely pay the 2014, 2015, and 2016 $50 Annual Fees to the Secretary of State‘s Office, in violation of Government Code Section 84101.5 (3 counts). Fine: $1,013. 

Jennifer Wiltermood was a successful candidate for Cotati/Rohnert Park Unified School District Board of Trustees in the November 6, 2012, and November 8, 2016 General Elections. Friends of Jennifer Wiltermood for School Board Trustee 2012 is her candidate-controlled committee. Lorenz is the Committee’s treasurer. The Committee, Wiltermood, and Lorenz failed to timely file two semiannual campaign statements for the reporting period of January 1, 2015 through December 31, 2015, in violation of Government Code Section 84200 (2 counts); and failed to timely pay the 2014, 2015, and 2016 $50 Annual Fees to the Secretary of State’s Office, in violation of Government Code Section 84101.5 (3 counts). Fine: $1,000. 

Committee for Great Yucaipa-Calimesa Schools Yes on Measure O is a primarily formed ballot measure committee. Christi is the Committee’s treasurer. The Committee and Christi failed to timely file two semiannual campaign statements for the reporting period of January 1, 2015 through December 31, 2015, in violation of Government Code Section 84200 (2 counts); and failed to timely pay the 2014 $50 Annual Fee to the Secretary of State’s Office, in violation of Government Code Section 84101.5 (1 count). Fine: $600. 

Uche Uwahemu was an unsuccessful city council candidate for the City of Richmond in the November 8, 2016 General Election. Uche Uwahemu for Richmond City Council 2016 is his candidate-controlled committee. The Committee and Uwahemu failed to timely file one pre-election campaign statement for the reporting period of January 1, 2016 through September 24, 2016, in violation of Government Code Section 84200.5 (1 count). Fine: $480. 

Gabriel Hydrick was an unsuccessful candidate for Assembly District 6 in the June 7, 2016 primary election. Hydrick for Assembly 2016 is his candidate-controlled committee. The Committee and Hydrick failed to timely file two pre-election campaign statements covering the reporting period of January 1, 2016 through May 21, 2016, in violation of Government Code Section 84200.5 (2 counts). Fine: $445. 

David Bicknell was an unsuccessful candidate for El Dorado Union High School District Board of Trustees in El Dorado County for the November 8, 2016 General Election. His candidate-controlled committee was Bicknell for School Board 2016. Brian W. Carry was the Committee’s treasurer. The Committee, Bicknell and Carry failed to timely file one pre-election statement covering the period of July 1, 2016 through September 24, 2016, in violation of Government Code Section 84200.5 (1 count). Fine: $438. 

Dean Haddock was a successful candidate for Panama-Buena Vista Union School District Board of Trustees in the November 6, 2012, and November 8, 2016 General Elections. Dean Haddock for Trustee 2012 for Panama-Buena Vista School District is his candidate-controlled committee. The Committee and Haddock 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); and failed to timely pay the 2014 $50 Annual Fee to the Secretary of State’s Office, in violation of Government Code Section 84101.5 (1 count). Fine: $400. 

Eduardo Reyes was a successful candidate for Board Member of Chula Vista Elementary School District in the November 4, 2014 General Election. Eduardo Reyes for Chula Vista Elementary School District 2014 is his candidate-controlled committee. The Committee and Reyes failed to file one 24-hour contribution report, in violation of Government Code Section 84203 (1 count). Fine: $250. 

Steven Baird was an unsuccessful candidate for Senate District 1 in the June 7, 2016 Primary Election. Baird for Senate 2016 is his candidate-controlled committee. The Committee and Baird failed to timely file one pre-election campaign statement covering the reporting period of April 22, 2016 through May 21, 2016, in violation of Government Code Section 84200.5 (1 count). Fine: $222. 

Capitol Black Staff PAC is a state general purpose committee formed to support candidates for the Legislature. Andrew Opio Dupree is the Committee’s treasurer and Shannon McKinley is the Committee’s principal officer. The Committee, Dupree, and McKinley failed to timely file one semiannual campaign statement for the period of January 1, 2015 through June 30, 2015, in violation of Government Code Section 84200 (1 count). Fine: $215. 

Cecelia Escamilla-Greenwald was an unsuccessful candidate for the Los Rios Community College District in the November 8, 2016 General Election. Committee to Elect Cecelia Escamilla Greenwald – Los Rios Community College District Area 4 – 2016 is the candidate-controlled committee for Cecelia Escamilla-Greenwald. The Committee, Escamilla-Greenwald and Pryor failed to timely file one pre-election campaign statement covering the reporting period of September 25, 2016 through October 22, 2016, in violation of Government Code Section 84200.5 (1 count). Fine: $214. 

Anne Kepner was a successful candidate for the West Valley-Mission Community College Board of Trustees in Santa Clara County for the November 4, 2014 General Election. Anne Kepner for College Trustee was her candidate-controlled committee. Kepner and the Committee failed to timely file one semiannual campaign statement covering the period of January 1, 2016 through June 30, 2016, in violation of Government Code Section 84200 (1 count). Fine: $200.

Statement of Economic Interests Non-Filer  

John Mackey, a successful candidate for the Oak Grove School District Board in Santa Clara County in the November 8, 2016 General Election, failed to timely file one Candidate Statement of Economic Interests, in violation of Government Code Section 87302.3 (1 count). Fine: $400. 

Saul Romo, as an Assistant Director of Finance with the City of Los Angeles, failed to timely file a 2015 Annual Statement of Economic Interests, in violation of Government Code Section 87300 (1 count). Fine: $200. 

Julia Moye, as a Civil Engineer for the Public Works-Bureau of Engineering with the City of Los Angeles, failed to timely file her 2015 Annual Statement of Economic Interests, in violation of Government Code Section 87300 (1 count). Fine: $200. 

Howard Chambers, as a member of the Los Angeles County Museum of Natural History Board of Governors, failed to timely file his 2014 Annual Statement of Economic Interests, in violation of Government Code Section 87300 (1 count). Fine: $200.

Annual Fee  

Jill Hardy was a candidate for city council in Huntington Beach in the November 6, 2012 General Election. Committee to Elect Jill Hardy was her candidate-controlled committee. Andrew Farley was the Committee’s treasurer. The Committee, Hardy and Farley failed to timely pay the 2014, 2015, and 2016 $50 Annual Fees to the Secretary of State’s Office, in violation of Government Code Section 84101.5 (3 counts). Fine: $600. 

Larry Walker was a successful candidate for San Bernardino County Auditor-Controller/Treasurer/Tax Collector in the June 8, 2010, and June 3, 2014 elections. Larry Walker Auditor Committee 2014 is his candidate-controlled committee. The Committee and Walker failed to timely pay the 2013 and 2014 $50 Annual Fees to the Secretary of State’s Office, in violation of Government Code Section 84101.5 (2 counts). Fine: $400. 

Anna Song is a member of the Santa Clara County Board of Education. Friends of Anna Song for County Board of Education 2016 is her candidate-controlled committee. The Committee and Song failed to pay the 2013 $50 Annual Fee to the Secretary of State’s Office, in violation of Government Code Section 84101.5 (1 count). Fine: $200.