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 October 2015 Commission Hearing Minutes

3-73 Enforcement - Consent Calendar

Over-the-Limit Contributions

3. In the Matter of San Joaquin County Republican Central Committee/California Republican Victory Fund and Louis Lemos; FPPC Case No. 15/1408. Staff: Senior Commission Counsel Neal Bucknell and Program Specialist Grant Beauchamp. This matter arose from an audit performed by the Political Reform Audit Program of the Franchise Tax Board. In 2012, Louis Lemos was the treasurer of the San Joaquin County Republican Central Committee/California Republican Victory Fund (“Central Committee”). Contributions over the limit of $32,500 only could be accepted and kept by the committee if the funds were split between the committee’s all-purpose (candidate) account and its restricted use (non-candidate) account at the time of deposit, with the amount deposited into the all-purpose (candidate) account not to exceed $32,500. The Central Committee received a contribution in the amount of $50,000 from the committee known as Re-Elect Bill Emmerson for Senate 2012. The Central Committee deposited the entire contribution into its all-purpose (candidate) account. The over-the-limit portion ($17,500) was not transferred to the central committee’s restricted use (non-candidate) account, and some of the over-the-limit funds were used to support Bill Berryhill for Senate 2012. In this way, the Central Committee and Lemos violated Government Code Section 85303, subdivision (b) (1 count). Total Proposed Penalty: $5,000.

Campaign Reporting

4. In the Matter of California Citizens for Fair Government and Chris Anderson; FPPC No. 14/507. Staff: Commission Counsel Zachary W. Norton and Special Investigator Lee Myers. California Citizens for Fair Government was a general purpose committee sponsored by the Orange County Employees Association. Chris Anderson was the committee treasurer. California Citizens for Fair Government failed to include the Orange County Employees Association in the committee’s name and failed to disclose the Orange County Employees Association as a sponsor on the committee’s statement of organization, in violation of Government Code Section 84106. (1 count). Total Proposed Penalty: $3,500.

5. In the Matter of Leticia Vasquez and Vasquez 4 Water Board 2012; FPPC No. 14/034. Staff: Commission Counsel Milad Dalju, Senior Commission Counsel Neal Bucknell, and Special Investigator Paul Rasey. Leticia Vasquez was a successful candidate for the Central Basin Municipal Water District Board of Directors in the June 5, 2012 Primary Election. Vasquez 4 Water Board 2012 was her candidate controlled committee. For the reporting period ending December 31, 2012, Vasquez and her committee failed to timely report receipt of non-monetary contributions totaling approximately $2,202, in violation of Government Code Section 84211 (1 count). Total Proposed Penalty: $222.

Campaign Non-Filer

6. In the Matter of Citizens Against Legalizing Marijuana; FPPC No. 15/341. Staff: Commission Counsel Zachary W. Norton and Special Investigator Lee Myers. Citizens Against Legalizing Marijuana is a state general purpose committee that made expenditures opposing Measure X, which appeared on the ballot in Yucca Valley for the June 2, 2015 Special Election. Citizens Against Legalizing Marijuana failed to file supplemental independent expenditure reports for the January 1, 2015 through April 18, 2015 and April 19, 2015 through May 16, 2015 reporting periods, in violation of Government Code Section 84202.5 (2 counts). Total Proposed Penalty: $500.

7. In the Matter of Committee to Elect Michael V. Johnson City Council 2014; FPPC File No. 15/227. Staff: Assistant Chief Dave Bainbridge and Law Clerk Emily Reynolds. Michael V. Johnson was an unsuccessful candidate for Oakland City Council in the November 4, 2014 General Election. Committee to Elect Michael V. Johnson City Council 2014 was his candidate controlled committee. Johnson and Committee to Elect Michael V. Johnson City Council 2014 failed to timely file a semiannual campaign statement for the October 19, 2014 through December 31, 2014 reporting period, in violation of Government Code Section 84200 (1 count). Total Proposed Penalty: $275.

8. In the Matter of Robert Shield for Grossmont Union High School Board 2014 and Robert Shield; FPPC File No. 15/271. Staff: Political Reform Consultant Jeanette Turvill. Robert Shield was a successful candidate for the Grossmont Union High School Board in the November 4, 2014 General Election. Robert Shield for Grossmont Union High School Board 2014 was his candidate controlled committee. Shield and Robert Shield for Grossmont Union High School Board 2014 failed to timely file a semiannual campaign statement for the October 19, 2014 through December 31, 2014 reporting period, in violation of Government Code Section 84200 (1 count). Total Proposed Penalty: $217.

9. In the Matter of Hilemon for Grossmont Healthcare Board 2014, Brian Hilemon, and Lauren Hilemon; FPPC File No. 15/288. Staff: Political Reform Consultant Jeanette Turvill. Brian Hilemon was an unsuccessful candidate for Board Member for the Grossmont Healthcare Board in the November 4, 2014 General Election. Hilemon for Grossmont Healthcare Board 2014 was his candidate controlled committee and Lauren Hilemon was the committee treasurer. Hilemon, Hilemon for Grossmont Healthcare Board 2014, and Hilemon failed to timely file a semiannual campaign statement for the October 19, 2014 through December 31, 2014 reporting period, in violation of Government Code Section 84200 (1 count). Total Proposed Penalty: $216.

Statement of Economic Interests – Non-Filer

10. In the Matter of Steve Bogart; FPPC No. 15/1130. Staff: Political Reform Consultant Teri Rindahl. Steve Bogart, as a Board Member with the Calpella County Water District, failed to timely file a 2012, 2013 and 2014 Annual Statements of Economic Interests, in violation of Government Code Section 87300 (3 counts). Total Proposed Penalty: $600.

11. In the Matter of Randy Beckler; FPPC No. 15/1127. Staff: Political Reform Consultant Teri Rindahl. Randy Beckler, as a Board Member with the Airport Land Commission, failed to timely file an Assuming Office Statement of Economic Interests, in violation of Government Code Section 87300 (1 count). Total Proposed Penalty: $400.

$50 Annual Fee

12. In the Matter of Committee to Elect Luis J. Castro for Calexico City Council Member 2012; FPPC Case No. 15/483. Staff: Senior Commission Counsel Neal Bucknell and Senior Commission Counsel Bridgette Castillo. Committee to Elect Luis J. Castro for Calexico City Council Member 2012 failed to pay the 2013 $50.00 annual fee to the Secretary of State’s Office, in violation of Government Code Section 84101.5. Total Proposed Penalty: $200.

13. In the Matter of Ana Cubas for Los Angeles City Council District 9 2013; FPPC No. 15/708. Staff: Commission Counsel Michael W. Hamilton. Ana Cubas for Los Angeles City Council District 9 2013 failed to pay the 2013 $50.00 annual fee to the Secretary of State’s Office, in violation of Government Code Section 84101.5. Total Proposed Penalty: $200.

14. In the Matter of Friends to Re-Elect Hector Delgado for City Council 2011; FPPC No. 15/751. Staff: Commission Counsel Michael W. Hamilton. Friends to Re-Elect Hector Delgado for City Council 2011 failed to pay the 2013 $50.00 annual fee to the Secretary of State’s Office, in violation of Government Code Section 84101.5. Total Proposed Penalty: $200.

15. In the Matter of the Mexican American Political Association-PAC to Oppose Measure A Los Angeles 2013; FPPC No. 15/866. Staff: Commission Counsel Michael W. Hamilton. The Mexican American Political Association-PAC to Oppose Measure A Los Angeles 2013 failed to pay the 2013 $50.00 annual fee to the Secretary of State’s Office, in violation of Government Code Section 84101.5. Total Proposed Penalty: $200.

16. In the Matter of Re-Elect Lan Nguyen for School Board 2012; FPPC No. 15/900. Staff: Commission Counsel Michael W. Hamilton. Re-Elect Lan Nguyen for School Board 2012 failed to pay the 2013 $50.00 annual fee to the Secretary of State’s Office, in violation of Government Code Section 84101.5. Total Proposed Penalty: $400.

17. In the Matter of the Committee to Elect Debbie Ponte for Supervisor 2012; FPPC No. 15/948. Staff: Commission Counsel Michael W. Hamilton. The Committee to Elect Debbie Ponte for Supervisor 2012 failed to pay the 2013 $50.00 annual fee to the Secretary of State’s Office, in violation of Government Code Section 84101.5. Total Proposed Penalty: $200.

18. In the Matter of Robinson for City Council 2012; FPPC No. 15/967. Staff: Commission Counsel Michael W. Hamilton. Robinson for City Council 2012 failed to pay the 2013 $50.00 annual fee to the Secretary of State’s Office, in violation of Government Code Section 84101.5. Total Proposed Penalty: $400.

19. In the Matter of Friends of Mike Spence for City Council 2013; FPPC No. 15/1041. Staff: Commission Counsel Michael W. Hamilton. Friends of Mike Spence for City Council 2013 failed to pay the 2013 $50.00 annual fee to the Secretary of State’s Office, in violation of Government Code Section 84101.5. Total Proposed Penalty: $400.

20. In the Matter of Friends of Mike Spence for School Board 2011; FPPC No. 15/1042. Staff: Commission Counsel Michael W. Hamilton. Friends of Mike Spence for School Board 2011 failed to pay the 2013 $50.00 annual fee to the Secretary of State’s Office, in violation of Government Code Section 84101.5. Total Proposed Penalty: $200.

21. In the Matter of Wagner for Assembly 2014; FPPC No. 15/1099. Staff: Commission Counsel Michael W. Hamilton. Wagner for Assembly 2014 failed to pay the 2013 $50.00 annual fee to the Secretary of State’s Office, in violation of Government Code Section 84101.5. Total Proposed Penalty: $400.

22. In the Matter of Moore for City Council 2012; FPPC No. 15/1350. Staff: Commission Counsel Michael W. Hamilton. Moore for City Council 2012 failed to pay the 2013 $50.00 annual fee to the Secretary of State’s Office, in violation of Government Code Section 84101.5. Total Proposed Penalty: $200.

23. In the Matter of Cook-Kallio for Mayor 2012; FPPC No. 15/1352. Staff: Commission Counsel Michael W. Hamilton. Cook-Kallio for Mayor 2012 failed to pay the 2013 $50.00 annual fee to the Secretary of State’s Office, in violation of Government Code Section 84101.5. Total Proposed Penalty: $200.

24. In the Matter of Hooker Oak Alliance; FPPC No. 15/1354. Staff: Commission Counsel Michael W. Hamilton. Hooker Oak Alliance failed to pay the 2013 $50.00 annual fee to the Secretary of State’s Office, in violation of Government Code Section 84101.5. Total Proposed Penalty: $200.

25. In the Matter of Ron V. Briggs for Supervisor; FPPC No. 15/1367. Staff: Commission Counsel Michael W. Hamilton. Ron Briggs for Supervisor failed to pay the 2013 $50.00 annual fee to the Secretary of State’s Office, in violation of Government Code Section 84101.5. Total Proposed Penalty: $200.

26. In the Matter of Elliot Kirschenmann for Council 2012; FPPC No. 15/1370. Staff: Commission Counsel Michael W. Hamilton. Elliot Kirschenmann for Council 2012 failed to pay the 2013 $50.00 annual fee to the Secretary of State’s Office, in violation of Government Code Section 84101.5. Total Proposed Penalty: $200.

27. In the Matter of For the Children; FPPC No. 15/1421. Staff: Commission Counsel Michael W. Hamilton. For the Children failed to pay the 2013 $50.00 annual fee to the Secretary of State’s Office, in violation of Government Code Section 84101.5. Total Proposed Penalty: $200.

28. In the Matter of Ian N. Oglesby for City Council; FPPC No. 15/1424. Staff: Commission Counsel Michael W. Hamilton. Ian N. Oglesby for City Council failed to pay the 2013 $50.00 annual fee to the Secretary of State’s Office, in violation of Government Code Section 84101.5. Total Proposed Penalty: $200.

29. In the Matter of Corona Taxpayers Association; FPPC No. 15/1453. Staff: Commission Counsel Michael W. Hamilton. The Corona Taxpayers Association failed to pay the 2013 $50.00 annual fee to the Secretary of State’s Office, in violation of Government Code Section 84101.5. Total Proposed Penalty: $200.

30. In the Matter of Friends of Lisa Kaplan; FPPC No. 15/1457. Staff: Commission Counsel Michael W. Hamilton. Friends of Lisa Kaplan failed to pay the 2013 $50.00 annual fee to the Secretary of State’s Office, in violation of Government Code Section 84101.5. Total Proposed Penalty: $200.

31. In the Matter of Rebecca Saltzman for BART Director 2012; FPPC No. 15/1459. Staff: Commission Counsel Michael W. Hamilton. Rebecca Saltzman for BART Director 2012 failed to pay the 2013 $50.00 annual fee to the Secretary of State’s Office, in violation of Government Code Section 84101.5. Total Proposed Penalty: $200.

32. In the Matter of Committee to Elect Dylan Sullivan Judge 2014; FPPC No. 15/1461. Staff: Commission Counsel Michael W. Hamilton. The Committee to Elect Dylan Sullivan Judge 2014 failed to pay the 2013 $50.00 annual fee to the Secretary of State’s Office, in violation of Government Code Section 84101.5. Total Proposed Penalty: $200.

33. In the Matter of Sacramento Central Labor Council; FPPC No. 15/1463. Staff: Commission Counsel Michael W. Hamilton. Sacramento Central Labor Council failed to pay the 2013 $50.00 annual fee to the Secretary of State’s Office, in violation of Government Code Section 84101.5. Total Proposed Penalty: $200.

34. In the Matter of Committee to Elect Ron “Mik” Mikulaco Supervisor District 1 2012; FPPC No. 15/1464. Staff: Commission Counsel Michael W. Hamilton. The Committee to Elect Ron “Mik” Mikulaco Supervisor District 1 2012 failed to pay the 2013 $50.00 annual fee to the Secretary of State’s Office, in violation of Government Code Section 84101.5. Total Proposed Penalty: $200.

35. In the Matter of Committee to Elect Michael Wilson Indio City Council 2014; FPPC No. 15/1465. Staff: Commission Counsel Michael W. Hamilton. The Committee to Elect Michael Wilson Indio City Council 2014 failed to pay the 2013 $50.00 annual fee to the Secretary of State’s Office, in violation of Government Code Section 84101.5. Total Proposed Penalty: $200.

36. In the Matter of Citizens for Twenty-First Century Elk Grove Schools; FPPC No. 15/1466. Staff: Commission Counsel Michael W. Hamilton. The Citizens for Twenty-First Century Elk Grove Schools failed to pay the 2013 $50.00 annual fee to the Secretary of State’s Office, in violation of Government Code Section 84101.5. Total Proposed Penalty: $200.

37. In the Matter of Association of Educators PAC; FPPC No. 15/430. Staff: Senior Commission Counsel Bridgette Castillo. Association of Educators PAC failed to pay the 2013 $50.00 annual fee to the Secretary of State’s Office, in violation of Government Code Section 84101.5. Total Proposed Penalty: $200.

38. In the Matter of Consumer Attorneys Association of Los Angeles PAC Sponsored by Consumer Attorneys Association of Los Angeles; FPPC No. 15/544. Staff: Senior Commission Counsel Bridgette Castillo. Consumer Attorneys Association of Los Angeles PAC Sponsored by Consumer Attorneys Association of Los Angeles failed to pay the 2013 $50.00 annual fee to the Secretary of State’s Office, in violation of Government Code Section 84101.5. Total Proposed Penalty: $400.

39. In the Matter of Larry Agran for Mayor 2012; FPPC No. 15/385. Staff: Senior Commission Counsel Bridgette Castillo. Larry Agran for Mayor 2012 failed to pay the 2013 $50.00 annual fee to the Secretary of State’s Office, in violation of Government Code Section 84101.5. Total Proposed Penalty: $200.

40. In the Matter of Jill Wynns for School Board 2012; FPPC No. 15/1411. Staff: Senior Commission Counsel Bridgette Castillo. Jill Wynns for School Board 2012 failed to pay the 2013 $50.00 annual fee to the Secretary of State’s Office, in violation of Government Code Section 84101.5. Total Proposed Penalty: $200.

41. In the Matter of Hackbarth-McIntyre for Mayor 2012; FPPC No. 15/1440. Staff: Senior Commission Counsel Bridgette Castillo. Hackbarth-McIntyre for Mayor 2012 failed to pay the 2013 $50.00 annual fee to the Secretary of State’s Office, in violation of Government Code Section 84101.5. Total Proposed Penalty: $200.

42. In the Matter of Daly City Police officers Association Political Action Committee; FPPC No. 15/1365. Staff: Senior Commission Counsel Bridgette Castillo. Daly City Police officers Association Political Action Committee failed to pay the 2013 $50.00 annual fee to the Secretary of State’s Office, in violation of Government Code Section 84101.5. Total Proposed Penalty: $200.

43. In the Matter of Howard Chang for School Board; FPPC No. 15/493. Staff: Senior Commission Counsel Bridgette Castillo. Howard Chang for School Board failed to pay the 2013 $50.00 annual fee to the Secretary of State’s Office, in violation of Government Code Section 84101.5. Total Proposed Penalty: $200.

44. In the Matter of Raul Cantu for City Council 2012; FPPC No. 15/1126. Staff: Senior Commission Counsel Bridgette Castillo. Raul Cantu for City Council 2012 failed to pay the 2013 $50.00 annual fee to the Secretary of State’s Office, in violation of Government Code Section 84101.5. Total Proposed Penalty: $200.

45. In the Matter of Committee to Re-Elect Dee Andrews; FPPC No. 15/397. Staff: Senior Commission Counsel Bridgette Castillo. Committee to Re-Elect Dee Andrews failed to pay the 2013 $50.00 annual fee to the Secretary of State’s Office, in violation of Government Code Section 84101.5. Total Proposed Penalty: $400.

46. In the Matter of Francisco for City Council 2011; FPPC No. 15/580. Staff: Senior Commission Counsel Bridgette Castillo. Francisco for City Council 2011 failed to pay the 2013 $50.00 annual fee to the Secretary of State’s Office, in violation of Government Code Section 84101.5. Total Proposed Penalty: $400.

47. In the Matter of Council of Professional Organizations of Firefighters of Santa Clara County PAC; FPPC No. 15/555. Staff: Senior Commission Counsel Bridgette Castillo. Council of Professional Organizations of Firefighters of Santa Clara County PAC failed to pay the 2013 $50.00 annual fee to the Secretary of State’s Office, in violation of Government Code Section 84101.5. Total Proposed Penalty: $400.

48. In the Matter of Committee to Elect Larry Malmberg to the Board of Directors of East Valley Water District in 2013; FPPC No. 15/1434. Staff: Senior Commission Counsel Bridgette Castillo. Committee to Elect Larry Malmberg to the Board of Directors of East Valley Water District in 2013 failed to pay the 2013 $50.00 annual fee to the Secretary of State’s Office, in violation of Government Code Section 84101.5. Total Proposed Penalty: $400.

49. In the Matter of National Electric Contractors Association (Santa Clara Valley Chapter) Political Action Committee aka NECA-Santa Clara PAC; FPPC No. 15/1469. Staff: Senior Commission Counsel Bridgette Castillo. National Electric Contractors Association (Santa Clara Valley Chapter) Political Action Committee AKA “Neca-Santa Clara PAC failed to pay the 2013 $50.00 annual fee to the Secretary of State’s Office, in violation of Government Code Section 84101.5. Total Proposed Penalty: $400.

50. In the Matter of Committee to Elect Bill Ruh Montclair City Council 2010; FPPC No. 15/1432. Staff: Senior Commission Counsel Bridgette Castillo. Committee to Elect Bill Ruh Montclair City Council 2010 failed to pay the 2013 $50.00 annual fee to the Secretary of State’s Office, in violation of Government Code Section 84101.5. Total Proposed Penalty: $200.

51. In the Matter of Cline for Council 2014; FPPC No. 15/1481. Staff: Senior Commission Counsel Bridgette Castillo. Cline for Council 2014 failed to pay the 2013 $50.00 annual fee to the Secretary of State’s Office, in violation of Government Code Section 84101.5. Total Proposed Penalty: $200.

52. In the Matter of Azusa Educators Association Political Action Committee; FPPC No. 15/463. Staff: Senior Commission Counsel Bridgette Castillo. Azusa Educators Association Political Action Committee failed to pay the 2013 $50.00 annual fee to the Secretary of State’s Office, in violation of Government Code Section 84101.5. Total Proposed Penalty: $200.

53. In the Matter of The People for Keith Millhouse, Council 2012; FPPC No. 15/1345. Staff: Senior Commission Counsel Bridgette Castillo. The People for Keith Millhouse, Council 2012 failed to pay the 2013 $50.00 annual fee to the Secretary of State’s Office, in violation of Government Code Section 84101.5. Total Proposed Penalty: $200.

54. In the Matter of Committee to Vote Kelly Long Pleasant Valley School District Board of Trustee 2012; FPPC No. 15/1471. Staff: Senior Commission Counsel Bridgette Castillo. Committee to Vote Kelly Long Pleasant Valley School District Board of Trustee 2012 failed to pay the 2013 $50.00 annual fee to the Secretary of State’s Office, in violation of Government Code Section 84101.5. Total Proposed Penalty: $200.

55. In the Matter of Vasquez for Democratic County Central Committee; FPPC No. 15/1428. Staff: Senior Commission Counsel Bridgette Castillo. Vasquez for Democratic County Central Committee failed to pay the 2013 $50.00 annual fee to the Secretary of State’s Office, in violation of Government Code Section 84101.5. Total Proposed Penalty: $200.

56. In the Matter of Manuel Saucedo 4 State Assembly 2013; FPPC No. 15/1470. Staff: Senior Commission Counsel Bridgette Castillo. Manuel Saucedo 4 State Assembly 2013 failed to pay the 2013 $50.00 annual fee to the Secretary of State’s Office, in violation of Government Code Section 84101.5. Total Proposed Penalty: $200.

57. In the Matter of Chiesa for Supervisor – 2016; FPPC No. 15/1348. Staff: Senior Commission Counsel Bridgette Castillo. Chiesa for Supervisor – 2016 failed to pay the 2013 $50.00 annual fee to the Secretary of State’s Office, in violation of Government Code Section 84101.5. Total Proposed Penalty: $200.

58. In the Matter of Citizens for a Safe Ventura County; FPPC No. 15/1536. Staff: Senior Commission Counsel Bridgette Castillo. Citizens for a Safe Ventura County failed to pay the 2013 $50.00 annual fee to the Secretary of State’s Office, in violation of Government Code Section 84101.5. Total Proposed Penalty: $200.

59. In the Matter of Friends of Magdalena G. Carrasco for East Side Union High School Board of Trustees 2012; FPPC No. 15/457. Staff: Senior Commission Counsel Bridgette Castillo. Magdalena G. Carrasco for East Side Union High School Board of Trustees 2012 failed to pay the 2013 $50.00 annual fee to the Secretary of State’s Office, in violation of Government Code Section 84101.5. Total Proposed Penalty: $200.

60. In the Matter of PAC-Fifteen; FPPC No. 15/1445. Staff: Senior Commission Counsel Bridgette Castillo. PAC-Fifteen failed to pay the 2013 $50.00 annual fee to the Secretary of State’s Office, in violation of Government Code Section 84101.5. Total Proposed Penalty: $200.

61. In the Matter of San Francisco Women’s Political Committee; FPPC No. 15/1417. Staff: Senior Commission Counsel Bridgette Castillo. San Francisco Women’s Political Committee failed to pay the 2013 $50.00 annual fee to the Secretary of State’s Office, in violation of Government Code Section 84101.5. Total Proposed Penalty: $200.

62. In the Matter of Irvine Citizens Against Rampant Expansion (ICARE) A Committee Opposed to Measure B Sponsored by Irvine Tomorrow; FPPC No. 15/668. Staff: Senior Commission Counsel Bridgette Castillo. Irvine Citizens Against Rampant Expansion (ICARE) A Committee Opposed to Measure B Sponsored by Irvine Tomorrow failed to pay the 2013 $50.00 annual fee to the Secretary of State’s Office, in violation of Government Code Section 84101.5. Total Proposed Penalty: $200.

63. In the Matter of Alvarado for Supervisor 2013; FPPC No. 15/392. Staff: Senior Commission Counsel Bridgette Castillo. Alvarado for Supervisor 2013 failed to pay the 2013 $50.00 annual fee to the Secretary of State’s Office, in violation of Government Code Section 84101.5. Total Proposed Penalty: $400.

64. In the Matter of Larry Lee for City Council 2014; FPPC No. 15/1477. Staff: Senior Commission Counsel Bridgette Castillo. Larry Lee for City Council 2014 failed to pay the 2013 $50.00 annual fee to the Secretary of State’s Office, in violation of Government Code Section 84101.5. Total Proposed Penalty: $200.

65. In the Matter of Committee to Elect Elaine Freeman; FPPC No. 15/1537. Staff: Senior Commission Counsel Bridgette Castillo. Committee to Elect Elaine Freeman failed to pay the 2013 $50.00 annual fee to the Secretary of State’s Office, in violation of Government Code Section 84101.5. Total Proposed Penalty: $200.

66. In the Matter of Friends to Re-Elect Angelica Garcia for City Council 2013; FPPC No. 15/595. Staff: Senior Commission Counsel Bridgette Castillo. Committee to Re-Elect Angelica Garcia for City Council 2013 failed to pay the 2013 $50.00 annual fee to the Secretary of State’s Office, in violation of Government Code Section 84101.5. Total Proposed Penalty: $200.

67. In the Matter of Mexican American Political Association-PAC to Support Ron Gochez for L.A. Council 2013; FPPC No. 15/610. Staff: Senior Commission Counsel Bridgette Castillo. Mexican American Political Association-PAC to Support Ron Gochez for L.A. Council 2013 failed to pay the 2013 $50.00 annual fee to the Secretary of State’s Office, in violation of Government Code Section 84101.5. Total Proposed Penalty: $200.

68. In the Matter of Mexican American Political Association-PAC to Support Gil Cedillo for L.A. Council 2013; FPPC No. 15/486. Staff: Senior Commission Counsel Bridgette Castillo. Mexican American Political Association-PAC to Support Gil Cedillo for L.A. Council 2013 failed to pay the 2013 $50.00 annual fee to the Secretary of State’s Office, in violation of Government Code Section 84101.5. Total Proposed Penalty: $200.

69. In the Matter of Garden Grove Citizens for Safe Access; FPPC No. 15/600. Staff: Senior Commission Counsel Bridgette Castillo. Garden Grove Citizens for Safe Access failed to pay the 2013 $50.00 annual fee to the Secretary of State’s Office, in violation of Government Code Section 84101.5. Total Proposed Penalty: $400.

70. In the Matter of Tuolumne County Republican Party (State); FPPC No. 15/1448. Staff: Senior Commission Counsel Bridgette Castillo. Tuolumne County Republican Party (State) failed to pay the 2013 $50.00 annual fee to the Secretary of State’s Office, in violation of Government Code Section 84101.5. Total Proposed Penalty: $400.

71. In the Matter of Committee to Elect Leslie A. Irving 2013 Compton College District 2; FPPC No. 15/670. Staff: Commission Counsel Michael W. Hamilton. Committee to Elect Leslie A. Irving 2013 Compton College District 2 failed to pay the 2013 $50.00 annual fee to the Secretary of State’s Office, in violation of Government Code Section 84101.5. Total Proposed Penalty: $200.

72. In the Matter of Committee on Political Education (COPE); FPPC No. 15/1450. Staff: Commission Counsel Michael W. Hamilton. Committee on Political Education (COPE) failed to pay the 2013 $50.00 annual fee to the Secretary of State’s Office, in violation of Government Code Section 84101.5. Total Proposed Penalty: $200.

73. In the Matter of Friends of Kate O’Brien; FPPC No. 15/1473. Staff: Senior Commission Counsel Bridgette Castillo. Friends of Kate O’Brien failed to pay the 2013 $50.00 annual fee to the Secretary of State’s Office, in violation of Government Code Section 84101.5. Total Proposed Penalty: $200.

74-76 General Items

74. Repeal and Adopt Regulation 18360 - Enforcement Complaints; Amend Regulation 18362 - Access to Complaint Files. Staff: Senior Commission Counsel Sukhi K. Brar. Staff has identified improved procedures to to notify those who are the subjects of an Enforcement compliant and the complainants. Staff has also identified the need for an established and detailed policy for media and public records inquiries related to Enforcement complaint records. The proposed amendments to Regulation 18360 and Regulation 18362 are intended to improve these current processes and to reflect best practices for the Commission. 

75. Adoption of the 2015/16 Statement of Economic Interests, Form 700 and related documents. Staff: Trish Mayer, Assistant Division Chief, Technical. 

76. Approval of FPPC Campaign Manual I for State Candidates, Their Candidate Controlled Committees, and Primarily Formed Committees for State Candidates. Staff: Trish Mayer, Assistant Division Chief, Technical Assistance.

77. Executive Staff Reports

Legislative Report. Staff: Senior Commission Counsel and Legislative Coordinator, Sukhi Brar

Legal Division Report. Staff: General Counsel, Hyla P. Wagner 

Enforcement Division Report. Staff: Chief of Enforcement, Galena West 

Technical Assistance Division Report. Staff: Assistant Division Chief of Technical Assistance Division, Trish Mayer 

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. The fax number for comment letters is (916) 322 - 6440.

The agenda and related documents are posted on the FPPC website. 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 Webinar at 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 (voice), (916) 322 - 6440 (facsimile) or in writing. 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 a reasonable period of time between the request and the meeting date.