FPPC Enforcement Decisions, April 15, 2021

FOR IMMEDIATE RELEASE                            

April 15, 2021

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 April 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, April 15, 2021. 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 College of the Canyons Foundation; FPPC No. 19/475. Staff: Ruth Yang, Senior Commission Counsel and Lance Hachigian, Special Investigator. The respondent was represented by Lacey Keys. College of the Canyons Foundation is a non-profit auxiliary organization formed to generate philanthropic support for College of the Canyons. The Foundation engaged in campaign activities as a major donor committee and failed to timely file three 24-Hour Reports, in violation of Government Code Section 84203 (1 count) and failed to timely file a major donor campaign statement, in violation of Government Code Section 84200, subdivision (b) (1 count). Fine: $5,500.

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 April 15, 2021 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 Truth & Dignity Municipal Leadership PAC and Gary Crummitt; FPPC No. 18/1385. Staff: Jenna C. Rinehart, Commission Counsel and Lance Hachigian, Special Investigator. Truth & Dignity Municipal Leadership PAC was a state general purpose committee. Gary Crummitt was the Committee’s treasurer. The Committee and Crummitt failed to timely file an amended statement of organization, in violation of Government Code Section 84101 (1 count); failed to timely file three pre-election campaign statements, in violation of Government Code Section 84200.5 and 84200.8 (3 counts); failed to timely file one semi-annual campaign statement, in violation of Government Code Section 84200 (1 count); and failed to timely file nine 24-hour reports, in violation of Government Code Section 84204 (9 counts). Fine: $3,745 (Tier One).

In the Matter of Gloria Negrete McLeod Supervisor 2018, Gloria Negrete McLeod, and Gilbert L. McLeod; FPPC No. 19/1579. Staff: Angela Brereton, Chief of Enforcement and Dominika Wojenska, Associate Governmental Program Analyst. Gloria Negrete McLeod was an unsuccessful candidate for San Bernardino County Supervisor in the June 5, 2018 Primary Election. Gloria Negrete McLeod Supervisor 2018 was her candidate-controlled committee. Gilbert L. McLeod was the Committee’s treasurer. The Committee, McLeod, and McLeod failed to timely file two semi-annual campaign statements in electronic format, in violation of Government Code Section 84200 and San Bernardino County Ordinance Section 12.4311 (2 counts). Fine: $827 (Tier One).

In the Matter of Committee to Elect Schileen Potter Hartnell College Board Trustee – Dist 2 for the Election Year 2020, Schileen Potter, and Sandy Nee; FPPC No. 20/993. Staff: Angela Brereton, Chief of Enforcement and Amber Burnside, Assistant Political Reform Consultant. Schileen Potter was an unsuccessful candidate for Hartnell Community College District Board of Trustees in the November 3, 2020 General Election. Committee to Elect Schileen Potter Hartnell College Board Trustee – Dist 2 for the Election Year 2020 was her candidate-controlled committee. Sandy Nee was the Committee’s treasurer. The Committee, Potter, and Nee failed to timely file a preelection campaign statement, in violation of Government Code Section 84200.5 (1 count) and failed to timely file two 24-hour reports, in violation of Government Code Section 84203 (2 counts). Fine: $686 (Tier One).

In the Matter of Slagle for Grossmont Schools 2020, Justin Slagle, and Clarissa Freedman; FPPC No. 20/1013. Staff: Angela Brereton, Chief of Enforcement and Amber Burnside, Assistant Political Reform Consultant. Justin Slagle was an unsuccessful candidate for the Grossmont Union High School District Board of Trustees in the November 3, 2020 General Election. Slagle for Grossmont Schools 2020 was his candidate-controlled committee. Clarissa Freedman was the Committee’s treasurer. The Committee, Slagle, and Freedman failed to timely file a preelection campaign statement, in violation of Government Code Section 84200.5 (1 count) and failed to timely file a 24-hour report, in violation of Government Code Section 84203 (1 count). Fine: $672 (Tier One).

In the Matter of Jane C. Anderson Re-Election Committee School Board 2020, Jane C. Anderson, and Adriana Jeovana Morgan; FPPC No. 20/1006. Staff: Angela Brereton, Chief of Enforcement and Amber Burnside, Assistant Political Reform Consultant. Jane C. Anderson was an unsuccessful candidate for Alhambra Unified School District Board of Education in the November 3, 2020 General Election. Jane C. Anderson Re-Election Committee School Board 2020 was her candidate-controlled committee. Adriana Jeovana Morgan was the Committee’s treasurer. The Committee, Anderson, and Morgan failed to timely file a preelection campaign statement, in violation of Government Code Section 84200.5 (1 count) and failed to timely file a 24-hour report, in violation of Government Code Section 84203 (1 count). Fine: $456 (Tier One).

In the Matter of Sandi Smith for Sweetwater District Board of Trustees 2020, Sandra Smith, and Keely Rodriguez; FPPC No. 20/1004. Staff: Angela Brereton, Chief of Enforcement and Amber Burnside, Assistant Political Reform Consultant. Sandra Smith was an unsuccessful candidate for Sweetwater Union High School District Board of Trustees in the November 3, 2020 General Election. Sandi Smith for Sweetwater District Board of Trustees 2020 was her candidate-controlled committee. Keely Rodriguez was the Committee’s treasurer. The Committee, Smith, and Rodriguez failed to timely file a preelection campaign statement, in violation of Government Code Section 84200.5 (1 count). Fine: $231 (Tier One).

Campaign Late Reporter

In the Matter of Pacific Grove Friends of Project Bella Yes on Measure X, funded by Domaine Pacific Grove, LLC and Ronald Meer; FPPC No. 17/017. Staff: Megan A. Van Arsdale, Commission Counsel and Paul Rasey, Special Investigator. The Respondents were represented by Ashlee Titus of Bell, McAndrews & Hiltachk, LLP. Pacific Grove Friends of Project Bella Yes on Measure X, funded by Domaine Pacific Grove, LLC is a local primarily formed ballot measure committee that supported the successful ballot measure, Measure X, in the April 19, 2016 Special Election. Ronald Meer is the Committee’s treasurer. The Committee and Meer failed to disclose accrued expenses on a semi-annual campaign statement, in violation of Government Code Section 84211 (1 count). Fine: $1,400 (Tier Two).

In the Matter of Heidi Shink for West Hollywood City Council 2015, Heidi Shink, and David Gould; FPPC No. 15/264. Staff: Michael W. Hamilton, Commission Counsel and Jay Martin, Special Investigator. Heidi Shink and the Committee were represented by Jim Sutton of the Sutton Law Firm, and David Gould was represented by Fredric Woocher of Strumwasser & Woocher. Heidi Shink was an unsuccessful candidate for West Hollywood City Council in the June 2, 2015 Special Election. Heidi Shink for West Hollywood City Council 2015 was her candidate-controlled committee. David Gould was the Committees treasurer. The Committee, Shink, and Gould failed to timely report expenditures on two semi-annual campaign statements, in violation of Government Code Section 84211 (2 counts). Fine: $278 (Tier One).

Gift Over-the-Limit

In the Matter of Lori Liu; FPPC No. 16/16483. Staff: Michael W. Hamilton, Commission Counsel and Special Investigator, Garrett Micheels. Lori Liu was a successful candidate for Brisbane City Council in the November 5, 2013 General Election and served as Mayor from 2016-2017. Liu accepted a gift that exceeded the 2016 gift limit, in violation of Government Code Section 89503 (1 count). Fine: $600 (Tier Two).

Statement of Economic Interests Late Filer/Reporter

In the Matter of Henry Pritchard; FPPC No. 16/20050. Staff: Jenna C. Rinehart, Commission Counsel. The respondent was represented by Rob J. Taylor of McCarthy & Rubright, LLP. Henry Pritchard, a Director for Shasta-Tehama County Watermaster District, failed to timely file a 2015, 2017, and 2018 Annual Statement of Economic Interests, in violation of Government Code Section 87300 (3 counts). Fine: $1,800 (Tier One).

In the Matter of Gary Osmundson; FPPC No. 16/423. Staff: Michael W. Hamilton, Commission Counsel and Jeffrey Kamigaki, Supervising Special Investigator. Gary Osmundson, a Board Member for Oakdale Irrigation District, failed to timely file an Assuming Office Statement of Economic Interest, in violation of Government Code Section 87202 (1 count) and failed to timely report interests on his 2015 Annual, 2016 Annual, and Leaving Office Statements of Economic Interest, in violation of Government Code Sections 87206, 87207, and 87209 (16 counts). Fine: $1,800 (Tier One).

In the Matter of Laurie Hauf; FPPC No. 19/1609. Staff: Angela Brereton, Chief of Enforcement and Amber Burnside, Assistant Political Reform Consultant. Laurie Hauf, a member of the North County Gang Commission, failed to timely file a 2018 Annual Statement of Economic Interests, in violation of Government Code Section 87300 (1 count). Fine: $200 (Tier One).

In the Matter of Tara Garrett; FPPC No. 17/1262. Staff: Angela Brereton, Chief of Enforcement and Chloe Hackert, Political Reform Consultant. Tara Garrett, as a Clinical Psychologist for the California Department of Corrections and Rehabilitation, failed to timely file a 2016 Annual Statement of Economic Interests, in violation of Government Code Section 87300 (1 count). Fine: $200 (Tier One).

In the Matter of Jaime Fontes; FPPC No. 19/1705. Staff: Angela Brereton, Chief of Enforcement and Shaina Elkin, Staff Services Analyst. Jaime Fontes, as a City Manager of Greenfield, failed to timely file a Leaving Office Statement of Economic Interests, in violation of Government Code Section 87204 (1 count). Fine: $200 (Tier One).

In the Matter of Veronica Vargas; FPPC No. 17/1471. Staff: Jenna C. Rinehart, Commission Counsel and Lance Hachigian, Special Investigator. The respondent was represented by Nicholas Sanders of The Sutton Law Firm. Veronica Vargas, a member of the Tracy City Council, failed to timely report a source of income on her 2015 and 2016 Annual Statements of Economic Interest, in violation of Government Code Section 87207 (2 counts). Fine: $200 (Tier One).