FPPC Enforcement Decisions, February 17, 2022

FOR IMMEDIATE RELEASE                            

February 17, 2022

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 February 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.

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 Feburary 17, 2022 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 Panama Buena Vista Teachers PAC and Lauri Heffernan; FPPC No. 19/409. Staff: Alex Rose, Commission Counsel. Panama Buena Vista Teachers PAC is a local general purpose committee. Lauri Heffernan is the Committee’s treasurer. The Committee and Heffernan failed to timely file five semi-annual campaign statements, in violation of Government Code Section 84200 (5 counts); two preelection campaign statements, in violation of Government Code Section 84200.5 (2 counts); three 24-hour reports, in violation of Government Code Section 84203 (3 counts); and failed to timely amend the Committee’s statement of organization, in violation of Government Code Section 84103 (1 count). Fine: $3,754 (Tier One & Two).

In the Matter of Redwood High School Foundation and Becket Colombo; FPPC No. 21/961. Staff: Alex Rose, Commission Counsel. Redwood High School Foundation is a local general purpose committee. Becket Colombo is the Committee’s treasurer. The Committee and Colombo failed to timely file a pre-election campaign statement, in violation of Government Code Section 84200.5 (1 count) and a 24-hour report, in violation of Government Code Section 84203 (1 count). Fine: $1,807 (Tier Two).

In the Matter of Committee to Elect Robert Gilson KDHCD Board Zone 3 2016, Robert Gilson, and Maria Gilson; FPPC No. 19/1771. Staff: Jenna C. Rinehart, Commission Counsel. Robert Gilson was an unsuccessful candidate for Director of Zone 3 for Kaweah Delta Health Care District in the November 8, 2016 General Election. Committee to Elect Robert Gilson KDHCD Board Zone 3 2016 was Gilson’s candidate-controlled committee. Maria Gilson was the Committee’s treasurer. The Committee, Gilson, and Gilson failed to timely file two preelection campaign statements, in violation of Government Code Section 84200.5 (2 counts); a semi-annual campaign statement, in violation of Government Code Section 84200 (1 count); and two 24-hour reports, in violation of Government Code Section 84203 (2 counts). Fine: $1,760 (Tier One & Two).

In the Matter of Garcia for School Board 2020, Linda Garcia, and Marcelina Bridges; FPPC No. 21/657. Staff: Angela Brereton, Chief of Enforcement and Dominika Wojenska, Associate Governmental Program Analyst. Linda Garcia was a successful candidate for Paramount Unified School District Board in the November 3, 2020 General Election. Garcia for School Board 2020 was Garcia’s candidate-controlled committee. Marcelina Bridges was the Committee’s treasurer. The Committee, Garcia, and Bridges failed to timely file two pre-election campaign statements, in violation of Government Code Section 84200.5 (2 counts); one semi-annual campaign statement, in violation of Government Code Section 84200 (1 count); and three 24-hour reports, in violation of Government Code Section 84203 (3 counts). Fine: $1,684 (Tier One & Two).

In the Matter of Sarega for Council 2017 and Andrew Sarega; FPPC No. 21/578. Staff: Ruth Yang, Senior Commission Counsel and Katelin Angeloni, Special Investigator. The respondents entered into a tolling agreement with the Enforcement Division, which was effective as of December 21, 2021, regarding the applicable statutes of limitations. Andrew Sarega was a successful candidate for La Mirada City Council in the March 7, 2017 Primary Election. Sarega for Council 2017 was Sarega’s candidate-controlled committee. The Committee and Sarega failed to timely file two pre-election campaign statements, in violation of Government Code Sections 84200.5, subdivision (a), and 84200.8 (2 counts); and failed to timely file four 24-hour reports, in violation of Government Code Section 84203 (4 counts). Fine: $1,636 (Tier One & Two).

In the Matter of Excellent Schools for Arvin-Yes on E 2014, Chris Davis, and Michelle McLean, FPPC No. 17/894. Staff: Megan A. Van Arsdale, Commission Counsel. Excellent Schools for Arvin-Yes on E 2014 is a local primarily formed ballot measure committee. Chris Davis was the Committee’s treasurer and Michelle McLean was the Committee’s principal officer. The Committee, Davis, and McLean failed to timely file two semi-annual campaign statements, in violation of Government Code Section 84200 (2 counts) and three 24-hour reports, in violation of Government Code Section 84203 (3 counts). Fine: $1,624 (Tier One).

In the Matter of Climate First: Replacing Oil & Gas (CFROG) and Elizabeth Beall; FPPC No. 21/762. Staff: Angela Brereton, Chief of Enforcement and Ginny Lambing, Political Reform Consultant. The respondents were represented by Gary Winuk of Kaufman Legal Group. Climate First: Replacing Oil & Gas (CFROG) was a local primarily formed committee. Elizabeth Beall is the Committee’s treasurer. The Committee and Beall failed to timely file a statement of organization, in violation of Government Code Section 84101 (1 count) and four quarterly campaign statements, in violation of Government Code Section 84202.3 (4 counts). Fine: $1,549 (Tier One & Two).

In the Matter of Ericka Harden for Natomas School Board 2020, Ericka Harden, and Elton Seagraves; FPPC No. 21/119. Staff: Angela Brereton, Chief of Enforcement and Ginny Lambing, Political Reform Consultant. Ericka Harden was a successful candidate for Natomas Unified School District in the November 3, 2020 General Election. Ericka Harden for Natomas School Board 2020 was Harden’s candidate-controlled committee. Elton Seagraves was the Committee’s treasurer. The Committee, Harden, and Seagraves failed to timely file three 24-hour reports, in violation of Government Code Section 84203 (3 counts). Fine: $1,411 (Tier Two).

In the Matter of Ramona Landeros for City Council 2020, Ramona Landeros, and Diana Garcia; FPPC No. 20/125. Staff: Marissa Nash, Commission Counsel. Ramona Landeros was an unsuccessful candidate for Sacramento City Council in the March 3, 2020 Primary Election.  Ramona Landeros for City Council 2020 was Landeros’ candidate-controlled committee. Diana Garcia was the Committee’s treasurer. The Committee, Landeros, and Garcia failed to timely amend the Committee’s statement of organization, in violation of Government Code Section 84103 (1 count) and failed to timely file a pre-election campaign statement and a semiannual campaign statement, in violation of Government Code Sections 84200.5 and 84200 (2 counts). Fine $1,086 (Tier One & Two).

In the Matter of Ana Valencia for School Board 2018, Ana Valencia for Norwalk City Council 2020, and Ana Valencia; FPPC No. 20/153. Staff: Alex Rose, Commission Counsel. Ana Valencia was a successful candidate for Norwalk-La Mirada Unified School District Board in the November 5, 2018 General Election, and also a successful candidate for Norwalk City Council in the November 3, 2020 General Election. Ana Valencia for School Board 2018 and Ana Valencia for Norwalk City Council 2020 were Valencia’s candidate-controlled committees. The Committees and Valencia failed to timely file one semi-annual campaign statement, in violation of Government Code Section 84200 (1 count); two pre-election campaign statements, in violation of Government Code Section 84200.5 (2 counts); and one 24-hour report, in violation of Government Code Section 84203 (1 count). Fine: $866 (Tier One).

In the Matter of Committee to Re-Elect Margarita Vargas for Valley County Water District Director 2020 and Margarita Vargas; FPPC No. 21/759. Staff: Angela Brereton, Chief of Enforcement and Dominika Wojenska, Associate Governmental Program Analyst. Margarita Vargas was an unsuccessful candidate for Valley County Water District Board of Directors in the November 3, 2020 General Election. Committee to Re-Elect Margarita Vargas for Valley County Water District Director 2020 was Vargas’ candidate-controlled committee. The Committee and Vargas failed to timely file two 24-hour reports, in violation of Government Code Section 84203 (2 counts). Fine: $780 (Tier One & Two).

In the Matter of Andy Medellin for Mayor 2016, Andy Medellin, and Dolores Olmos-Rodriguez; FPPC No. 20/040. Staff: Angela Brereton, Chief of Enforcement and Tara Stock, Intake Manager. Andy Medellin was a successful candidate for Mayor of Madera in the November 8, 2016 General Election. Andy Medellin for Mayor 2016 was Medellin’s candidate-controlled committee. Dolores Olmos-Rodriguez was the Committee’s Treasurer. The Committee, Medellin, and Olmos-Rodriguez failed to timely file two semi-annual campaign statements, in violation of Government Code Section 84200 (2 counts). Fine: $422 (Tier One).

In the Matter of Y’Anad Burrell for West Contra Costa Unified School District Board 2020, Y’Anad Burrell, and Dana Burrell; FPPC No. 21/1119. Staff: Angela Brereton, Chief of Enforcement and Tara Stock, Intake Manager. Y’Anad Burrell was an unsuccessful candidate for West Contra Costa Unified School District Board in the November 3, 2020 General Election. Y’Anad Burrell for West Contra Costa Unified School District Board 2020 is Burrell’s candidate-controlled committee. Dana Burrell is the Committee’s treasurer. The Committee, Burrell, and Burrell failed to timely file a pre-election campaign statement, in violation of Government Code Section 84200.5 (1 count). Fine: $259 (Tier One).

In the Matter of Reina Robinson for Board of Education 2020, Reina Robinson, and Emily Arevalo; FPPC No. 21/1089. Staff: Angela Brereton, Chief of Enforcement and Tara Stock, Intake Manager. Reina Robinson was an unsuccessful candidate for Vallejo City Unified School District Board in the November 3, 2020 General Election. Reina Robinson for Board of Education 2020 is Robinson’s candidate-controlled committee. Emily Arevalo is the Committee’s treasurer. The Committee, Robinson, and Arevalo failed to timely file a pre-election campaign statement, in violation of Government Code Section 84200.5 (1 count). Fine: $245 (Tier One).

In the Matter of William Brown; FPPC No. 21/1165. Staff: Angela Brereton, Chief of Enforcement and Amber Rodriguez, Assistant Political Reform Consultant. William Brown, as a candidate for Santa Barbara County Sheriff-Coroner in the June 7, 2022 Primary Election, failed to timely file a Candidate Intention Statement, in violation of Government Code Section 85200 (1 count). Fine: $200 (Tier One).

Statement of Economic Interests Late Filer

In the Matter of Greg Nunley; FPPC No. 18/1556. Staff: Alex Rose, Commission Counsel. Greg Nunley, as a member of the Tulare City Council, failed to timely report 22 sources of income on the Assuming Office Statement of Economic Interests, in violation of Government Code Sections 87206 and 87207 (22 counts), and failed to timely file the 2017 Annual Statement of Economic Interests, in violation of Government Code Section 87200 (1 count). Fine: $2,400 (Tier One).

In the Matter of Kelly Giordano; FPPC No. 19/029. Staff: David E. Castro, Commission Counsel. Kelly Giordano, a member of the Montague Elementary School District Board, failed to timely file an Assuming Office, a 2017 Annual, and a Leaving Office Statement of Economic Interests, in violation of Government Code Section 87302 (3 counts). Fine: $1,800.

In the Matter of Douglas Burton; FPPC No. 19/244 Staff: Marissa Nash, Commission Counsel. Douglas Burton, as a Del Rey Oaks Planning Commissioner, failed to timely file an Assuming Office, 2017 Annual, 2020 Annual, and a Leaving Office Statement of Economic Interests, in violation of Government Code Sections 87202 and 87203 (4 counts). Fine: $800 (Tier One).

In the Matter of Natalie Ybarra; FPPC No. 18/790. Staff: Angela Brereton, Chief of Enforcement and Tara Stock, Intake Manager. Natalie Ybarra, a former Board Member for Bassett Unified School District, failed to timely file an Officeholder Campaign Statement Short Form for 2018 and 2019, in violation of Government Code Section 84206 (2 counts). Fine: $400 (Tier One).

In the Matter of Guy Leemhuis; FPPC No. 19/015. Staff: Marissa Nash, Commission Counsel. Guy Leemhuis, member of the California Disability Access Commission, failed to timely file a 2019 Annual and 2020 Annual Statement of Economic Interest, in violation of Government Code Section 87300 (2 counts). Fine: $400 (Tier One).

In the Matter of Bill Drescher; FPPC No. 19/519. Staff: Marissa Nash, Commission Counsel. Bill Drescher, Governing Board Member for Black Oak Mine School District, failed to timely file a 2018 and 2020 Annual Statement of Economic Interest, in violation of Government Code Section 87300 (2 counts). Fine $400 (Tier One).

In the Matter of Russ Cremer; FPPC No. 21/078. Staff: Marissa Nash, Commission Counsel. Russell Cremer, member of the Clearlake City Council, failed to timely file the 2019 Annual Statement of Economic Interests, in violation of Government Code Section 87203 (1 count). Fine: $400 (Tier One).

In the Matter of Jes Vargas; FPPC No. 19/1245. Staff: Angela Brereton, Chief of Enforcement and Amber Rodriguez, Assistant Political Reform Consultant. Jes Vargas, Board Member for the CORE Placer Charter School, failed to timely file an Assuming Office Statement of Economic Interests, in violation of Government Code Section 87300 (1 count). Fine: $200 (Tier One).

In the Matter of Michael Hanson; FPPC No. 21/950. Staff: Angela Brereton, Chief of Enforcement and Ginny Lambing, Political Reform Consultant. Michael Hanson, Governing Board Member of McCloud Community Services District, failed to timely file a 2019 Annual Statement of Economic Interests, in violation of Government Code Section 87300 (1 count). Fine: $200 (Tier One).

In the Matter of Andrea Salazar; FPPC No. 21/979. Staff: Angela Brereton, Chief of Enforcement and Taylor Culberson, Assistant Political Reform Consultant. Andrea Salazar, Chief Business and Operations Officer for Lake Tahoe Unified School District, failed to timely file the 2020 Annual Statement of Economic Interests, in violation of Government Code Section 87300 (1 count). Fine: $200 (Tier One).

In the Matter of Randy Rossi; FPPC No. 21/991. Staff: Angela Brereton, Chief of Enforcement and Ginny Lambing, Political Reform Consultant. Randy Rossi, Director of the Pioneer Fire Protection District, failed to timely file a 2020 Annual Statement of Economic Interests, in violation of Government Code Section 87300 (1 count). Fine: $200 (Tier One).

In the Matter of Christopher Grabill; FPPC No. 20/551. Staff: Angela Brereton, Chief of Enforcement and Taylor Culberson, Assistant Political Reform Consultant. Christopher Grabill, a Board Member of Public Utilities for the City of Santa Rosa, failed to timely file a 2019 Annual Statement of Economic Interests, in violation of Government Code Section 87300 (1 count). Fine: $200 (Tier One).

In the Matter of Ana Azaldegui; FPPC No. 21/1042. Staff: Angela Brereton, Chief of Enforcement and Taylor Culberson, Assistant Political Reform Consultant. Ana Azaldegui, Social Worker I for HHSA Social Services in El Dorado County, failed to timely file a 2020 Annual Statement of Economic Interests, in violation of Government Code Section 87300 (1 count). Fine: $200 (Tier One).

In the Matter of Victoria Ross; FPPC No. 21/1044. Staff: Angela Brereton, Chief of Enforcement and Taylor Culberson, Assistant Political Reform Consultant. Victoria Ross, a Social Services Supervisor II for HHSA Social Services in El Dorado County, failed to timely file a 2020 Annual Statement of Economic Interests, in violation of Government Code Section 87300 (1 count). Fine: $200 (Tier One).

In the Matter of Barrie Grant; FPPC No. 21/1103. Staff: Angela Brereton, Chief of Enforcement and Taylor Culberson, Assistant Political Reform Consultant. Barrie Grant, an Official Veterinarian for the California Horse Racing Board, failed to timely file a 2019 Annual Statement of Economic Interests, in violation of Government Code Section 87300 (1 count). Fine: $200 (Tier One).

In the Matter of Laurie Bohannon; FPPC No. 21/1104. Staff: Angela Brereton, Chief of Enforcement and Taylor Culberson, Assistant Political Reform Consultant. Laurie Bohannon, an Official Veterinarian for the California Horse Racing Board, failed to timely file an Assuming Office Statement of Economic Interests, in violation of Government Code Section 87300 (1 count). Fine: $200 (Tier One).

In the Matter of Darice Trafton; FPPC No. 22/020. Staff: Angela Brereton, Chief of Enforcement and Amber Rodriguez, Assistant Political Reform Consultant. Darice Trafton, an Information Technology Manager I for the Department of Financial Protection and Innovation, failed to timely file an Assuming Office Statement of Economic Interests, in violation of Government Code Section 87300 (1 count). Fine: $200 (Tier One).

In the Matter of Scott Miller; FPPC No. 22/027. Staff: Angela Brereton, Chief of Enforcement and Laura Mandler, Political Reform Consultant. Scott Miller, a Board Member for the Fresno Regional Workforce Development Board, failed to timely file a 2020 Annual Statement of Economic Interests, in violation of Government Code Section 87300 (1 count). Fine: $200 (Tier One).

Statement of Economic Interests Late Reporter

In the Matter of Jay Higgins; FPPC No. 21/343. Staff: Angela Brereton, Chief of Enforcement and Ginny Lambing, Political Reform Consultant. The respondent was represented by Gary Winuk of Kaufman Legal Group. Jay Higgins, Planning Commissioner for the City of Santa Barbara, failed to timely report one source of income on the 2017, 2018, 2019, and 2020 Annual Statements of Economic Interests, in violation of Government Code Section 87207 (4 counts). Fine: $400 (Tier One).

In the Matter of James Gore; FPPC No. 21/998. Staff: Angela Brereton, Chief of Enforcement and Ginny Lambing, Political Reform Consultant. James Gore, Supervisor for Sonoma County, failed to timely report a source of income on the 2017, 2018, 2019, and 2020 Annual Statements of Economic Interests, in violation of Government Code Section 87207 (4 counts). Fine: $400 (Tier One).

In the Matter of Patty Fuller; FPPC No. 21/1135. Staff: Angela Brereton, Chief of Enforcement and Tara Stock, Intake Manager. Patty Fuller, a member of the Anderson Union High School District Board, failed to timely disclose a source of income on the Assuming Office, 2019 Annual, and 2020 Annual Statements of Economic Interests, in violation of Government Code Section 87302 (3 counts). Fine: $300 (Tier One).