FPPC Enforcement Decisions, November 19, 2020

FOR IMMEDIATE RELEASE                            

November 19, 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 November 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, November 19, 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 Bank Account and Campaign Late Filer

In the Matter of Patty Padilla-Salsberg for SUHSD Board of Trustees 2015, Patricia Padilla-Salsberg, and Guadalupe Osornio; FPPC No. 18/633. Staff: Christopher Burton, Senior Commission Counsel and Lance Hachigian, Special Investigator. Patricia Padilla-Salsberg was a successful candidate for Salinas Union High School District Board of Trustees in the November 3, 2015 General Election. Patty Padilla-Salsberg for SUHSD Board of Trustees 2015 was her candidate-controlled committee. Guadalupe Osornio was the Committee’s treasurer. The Committee, Padilla-Salsberg, and Osornio failed to timely file seven semiannual campaign statements, in violation of Government Code Section 84200, subdivision (a) (2 counts). The Committee and Padilla-Salsberg failed to pay expenditures from the designated campaign bank account, in violation of Section 85201, subdivisions (c), (d), and (e) (1 count). Fine: $6,500.

Advertising and Campaign Late Reporter

In the Matter of The Committee for Yes on Measure V Sponsored by the Mountain View Tenants Coalition, Steve Chandler, and Mitchell Oster; FPPC No. 17/1081. Staff: Jenna C. Rinehart, Commission Counsel. The Committee for Yes on Measure V Sponsored by the Mountain View Tenants Coalition was a ballot measure committee primarily formed to support the approval of Measure V in the November 8, 2016 General Election. Steve Chandler was the Committee’s treasurer, and Mitchell Oster, doing business as Eveleth Consulting Group LLC, was the Committee’s paid campaign consultant. The Committee and Chandler failed to accurately report the Committee’s contributions and expenditures, in violation of Government Code Section 84211 (1 count). The Committee, Chandler, and Oster failed to meet the 5% height requirement for the disclosure statement on window signs, in violation of Government Code Section 84504 and Regulation 18450.4 (1 count) and failed to include the Committee’s street address or city on two mass mailings, in violation of Government Code Section 84305 (1 count). Fine: $6,000.

Campaign Late Filer

In the Matter of Cupertino Chamber PAC and Andrew Walters; FPPC No. 16/20089. Staff: Theresa Gilbertson, Senior Commission Counsel. The respondents were represented by James Sutton of the Sutton Law Firm. Cupertino Chamber PAC is a city general purpose committee that was active during the November 8, 2016 General Election. Andrew Walters served as the Committee’s treasurer during the time of the violations. The Committee and Walters failed to timely file four 24-Hour Reports, in violation of Government Code Sections 84203 and 84204 (2 counts). Fine: $5,000.

In the Matter of David Ernst for Assembly 2018 and David Ernst; FPPC No. 20/391. Staff: Jenna C. Rinehart, Commission Counsel. David Ernst was an unsuccessful candidate for California State Assembly, District 19, in the June 5, 2018 Primary Election. David Ernst for Assembly 2018 is his candidate-controlled committee. The Committee and Ernst failed to timely file two pre-election campaign statements and four semiannual campaign statements, in violation of Government Code Sections 84200.5, 84200.8, and 84200 (1 count). Additionally, the Committee and Ernst failed to timely file three 24-Hour Reports, in violation of Government Code Section 84203 (1 count). Fine: $4,500.

In the Matter of Tommie Nellon; FPPC No. 18/512. Staff: Jenna C. Rinehart, Commission Counsel and Lance M. Hachigian, Special Investigator. Tommie Nellon was appointed as a Board Member to the Fresno Regional Workforce Development Board on November 19, 2009 and is currently still in office. Nellon failed to timely file a 2015, 2016, 2017, and 2018 Annual Statement of Economic Interests, in violation of Government Code Section 87203 (4 counts). Fine: $12,000.

In the Matter of Kiniko Willingham; FPPC No. 18/501. Staff: Jenna C. Rinehart, Commission Counsel. Kiniko Willingham was appointed as a Commissioner to the City of Long Beach Veteran Affairs Commission on September 26, 2016 and left office on February 1, 2019. Willingham failed to timely file a 2017 Annual and Leaving Office Statement of Economic Interests, in violation of Government Code Section 87300 (2 counts). Fine: $7,000.

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 November 19, 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.

Advertisements

In the Matter of San Mateo County API Caucus and Jeff Gee; FPPC No. 20/891. Staff: Angela Brereton, Chief of Enforcement and Dominika Wojenska, Associate Governmental Program Analyst. San Mateo County API Caucus is a local general purpose committee. Jeff Gee is the Committee’s treasurer. The Committee and Gee failed to timely file two 24-Hour Reports, in violation of Government Code Section 84204 (2 counts); and the Committee failed to include the proper advertisement disclosure on a mailer paid for by the Committee prior to the November 3, 2020 General Election, in violation of Government Code Section 84506.5 (1 count). Fine: $609.

In the Matter of David Mejia for Alhambra City Council 2020 and David Mejia; FPPC No. 20/763. Staff: Angela Brereton, Chief of Enforcement and Dominika Wojenska, Associate Governmental Program Analyst. David Mejia is a candidate for Alhambra City Council in the November 3, 2020 General Election. David Mejia for Alhambra City Council 2020 is his candidate-controlled committee. The Committee and Mejia failed to include the proper advertisement disclosure on a mailer paid for by the Committee prior to the election, in violation of Government Code Section 84305 (1 count). Fine: $164.

In the Matter of Vote Bill Faust 2020 for Vista School Board and William H. Faust; FPPC No. 20/769. Staff: Angela Brereton, Chief of Enforcement and Dominika Wojenska, Associate Governmental Program Analyst. William H. Faust is a candidate for Vista Unified School District Board of Trustees in the November 3, 2020 General Election. Vote Bill Faust 2020 for Vista School Board is his candidate-controlled committee. The Committee and Faust failed to include the proper advertisement disclosure on a mailer paid for by the Committee prior to the election, in violation of Government Code Section 84305 (1 count). Fine: $138.

Campaign Late Filer/Reporter

In the Matter of Kevin Kruse; FPPC No. 19/1469. Staff: Christopher Burton, Senior Commission Counsel and George Aradi, Special Investigator. Kevin Kruse was a major donor committee in 2017 that failed to timely file a semiannual campaign statement, in violation of Government Code Section 84200, subdivision (b) (1 count); and failed to timely file a 24-Hour Report, in violation of Government Code Section 84203 (1 count). Fine: $1,200.

In the Matter of Luther J. Khachigian; FPPC No. 19/1747. Staff: Christopher Burton, Senior Commission Counsel and George Aradi, Special Investigator. Luther Khachigian was a major donor committee in 2017 that failed to timely file a 24-Hour Report, in violation of Government Code Section 84203 (1 count); and failed to identify a contribution’s correct recipient on a major donor campaign statement, in violation of Government Code Section 84211 (1 count). Fine: $700.

In the Matter of Eddie Block for Madera County Supervisor District 4 2020 and Eddie Block; FPPC No. 20/121. Staff: Angela Brereton, Chief of Enforcement and Ginny Lambing, Political Reform Consultant. Eddie Block was an unsuccessful candidate for Madera County Supervisor in the March 3, 2020 Primary Election. Eddie Block for Madera County Supervisor District 4 2020 was his candidate-controlled committee. The Committee and Block failed to timely file two pre-election campaign statements, in violation of Government Code Section 84200.5 (2 counts). Fine: $417.

In the Matter of Redondo Beach Chamber of Commerce Candidates PAC, Brett Henry, and Michael Jackson; FPPC No. 17/87. Staff: Christopher Burton, Senior Commission Counsel and Lance Hachigian, Special Investigator. The respondents were represented by Thomas W. Hiltachk of Bell, McAndrews & Hiltachk, LLP. Redondo Beach Chamber of Commerce Candidates PAC was a sponsored local general purpose committee. Brett Henry was the Committee’s treasurer and Michael Jackson was the Committee’s principal officer. The Committee, Henry, and Jackson failed to accurately report contributions on a semiannual campaign statement, in violation of Government Code Section 84211 (1 count); and failed to timely identify the Committee as sponsored on its statement of organization, in violation of Government Code Section 84102 (1 count). Fine: $229.

Lobbying

In the Matter of Enterprise Community Partners; FPPC No. 20/427. Staff: Angela Brereton, Chief of Enforcement and Ginny Lambing, Political Reform Consultant. Enterprise Community Partners, a lobbyist employer, failed to timely file three lobbyist employer quarterly reports, in violation of Government Code Section 86117 (3 counts). Fine: $616.

Statement of Economic Interests Late Filer

In the Matter of Charles Lamond; FPPC No. 19/1612. Staff: Angela Brereton, Chief of Enforcement and Amber Burnside, Assistant Political Reform Consultant. Charles Lamond, as a Senior Right of Way Agent for the Department of Transportation, failed to timely file an Assuming Office and 2018 Annual Statement of Economic Interests, in violation of Government Code Section 87300 (2 counts). Fine: $400.

In the Matter of Ana Maria Jara; FPPC No. 20/727. Staff: Angela Brereton, Chief of Enforcement and Chloe Hackert, Political Reform Consultant. Ana Maria Jara, as a member of the Santa Monica City Council, failed to timely file a 2019 Annual Statement of Economic Interests, in violation of Government Code Section 87203 (1 count). Fine: $200.

In the Matter of Marian Woo; FPPC No. 19/1619. Staff: Angela Brereton, Chief of Enforcement and Amber Burnside, Assistant Political Reform Consultant. Marian Woo, a Staff Services Manager II for the Department of Transportation, 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 Terence O’Day; FPPC No. 20/726. Staff: Angela Brereton, Chief of Enforcement, and Chloe Hackert, Political Reform Consultant. Terence O’Day, as a member of the Santa Monica City Council, failed to timely file a 2019 Annual Statement of Economic Interests, in violation of Government Code Section 87203 (1 count). Fine: $200.

In the Matter of Jennifer Reiter-Cook; FPPC No. 19/098. Staff: Angela Brereton, Chief of Enforcement and Shaina Elkin, Staff Services Analyst. Jennifer Reiter-Cook, as a Board Member for Leonardo da Vinci Health Sciences Charter School in San Diego County, 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 Leonora Gershman Pitts; FPPC No. 19/1206. Staff: Angela Brereton, Chief of Enforcement and Amber Burnside, Assistant Political Reform Consultant. Leonora Gershman Pitts, a Rent Adjustment Commission Member for the Housing and Community Investment Department, 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 Gordon Schremp; FPPC No. 20/725. Staff: Angela Brereton, Chief of Enforcement and Amber Burnside, Assistant Political Reform Consultant. Gordon Schremp, a Senior Fuels Specialist for the California Energy Commission, failed to timely file a 2019 Annual Statement of Economic Interests, in violation of Government Code Section 87300 (1 count). Fine: $200.

In the Matter of Rolando Castro; FPPC No. 20/687. Staff: Angela Brereton, Chief of Enforcement and Amber Burnside, Assistant Political Reform Consultant. Rolando Castro, a Board Member for the Fresno Council of Governments, Fresno Regional Transportation Mitigation Fee Agency, and Fresno Rural Transit Agency, failed to timely file a 2019 Annual Statement of Economic Interests, in violation of Government Code Section 87300 (1 count). Fine: $200.

In the Matter of Allen Evans; FPPC No. 19/735. Staff: Angela Brereton, Chief of Enforcement and Amber Burnside, Assistant Political Reform Consultant. Allen Evans, a Consultant for the City of Moreno Valley, 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 Ted Johnson; FPPC No. 19/1176. Staff: Angela Brereton, Chief of Enforcement and Amber Burnside, Assistant Political Reform Consultant. Ted Johnson, a Board Member for the California Date Commission, 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 Skylar Moon; FPPC No. 19/1774. Staff: Bridgette Castillo, Senior Commission Counsel. Skylar Moon, as a member of the Nevada City Planning Commission, failed to timely report two sources of income on his Assuming Office Statement of Economic Interests, in violation of Government Code Section 87207 (2 counts). Fine: $200.