NEW JERSEY ELECTION LAW ENFORCEMENT COMMISSION P.O. Box 185 Trenton, New Jersey

Similar documents
NEW JERSEY ELECTION LAW ENFORCEMENT COMMISSION P.O. BOX 185 Trenton, New Jersey ENFORCEMENT COMMISSION OPPORTUNITY FOR A HEARING

Authorized By: Election Law Enforcement Commission, Jeffrey M. Brindle, Executive Director.

CAMPAIGN FINANCE AND BALLOT MEASURE GUIDE

Proposed Amendments: N.J.A.C. 19:25-1.7, 4.4, 4.5, 8.4, 8.6, 8.6A, 8.8, 8.9, 8.10, 9.2, 9.3,

Compliance Manual for Continuing Political Committees (CPCs) Legislative Leadership Committees (LLCs) Political Party Committees (PPCs)

How To Use This Manual... 3

Division of Criminal Justice. Calendar Reference: See summary below for an explanation of the. exception to the calendar requirement.

The Division on Civil Rights (the Division), pursuant to its rulemaking authority found at

The New Jersey Election Law Enforcement Commission

How to Use This Manual

How to Use This Manual

Authorized By: Election Law Enforcement Commission, Jeffrey M. Brindle, Executive Director.

N.J.A.C. 6A:6, STATE BOARD OF EDUCATION RULEMAKING PROCESS TABLE OF CONTENTS

State of New Jersey ELECTION LAW ENFORCEMENT COMMISSION

New Jersey Election Law Enforcement Commission. Gubernatorial Public Financing

State of New Jersey ELECTION LAW ENFORCEMENT COMMISSION. Respond to: P.O. Box 185 Trenton, New Jersey

SETTLEMENT AGREEMENT AND MUTUAL RELEASE

Public Employee Charitable Fund-Raising Campaign Organization Eligibility; Appeal Procedure; Application Procedure

General and Primary Elections for the Office of Governor and Lieutenant Governor

December 22, Mr. Thomas Lyon Hoffmann-La Roche Inc. 340 Kingsland Street Nutley, New Jersey 07110

State of New Jersey Department of Community Affairs P. O. Box 809 Trenton, NJ

Authorized By: Steven M.Goldman, Commissioner, Department of Banking and Insurance.

Chapter 75 CONSTRUCTION CODES, UNIFORM

State of New Jersey Department of Banking and Insurance Third Party Billing Services (TPBS) APPLICATION FOR CERTIFICATION FORM.

State of New Jersey OFFICE OF ADMINISTRATIVE LAW

TEXAS ETHICS COMMISSION

REQUIREMENTS OF PUBLIC LAW 2005, CHAPTER 51, N.J.S.A. 19:44A (FORMERLY EXECUTIVE ORDER 134) AND EXECUTIVE ORDER 117 (2008)

Oregon Campaign Finance Reporting

WHEREAS, the Commissioners are desirous of making an appointment to this position as referenced above for the year;, and

C10-08 JODI KELLAR-JACKSON : BOGOTA BOARD OF EDUCATION

CIVIL ACTION. Defendant Jeff Carter, by and through his counsel Law Offices of Walter M. Luers, by

Borough of Freehold Public Schools

Authorized By: Civil Service Commission, Robert M. Czech, Chair/CEO.

SETTLEMENT AGREEMENT AND MUTUAL RELEASE. WHEREAS, MFD conducted an investigation into claims submitted by Dr. Nathan during

Compliance and Enforcement. Instructions

Authorized By: New Jersey Board of Public Utilities, Richard S. Mroz, President, Joseph L.

INFORMAL BID PROPOSAL FORM STATE OF NEW JERSEY DEPARTMENT OF TRANSPORTATION

Chapter 57 ALCOHOLIC BEVERAGES. Part 1 General Provisions. ARTICLE I Licenses and Fees ARTICLE II. Hours of Sale. ARTICLE III Regulation of Premises

INFORMATION AND INSTRUCTIONS For Completing the Two-Year Vendor Certification and Disclosure of Political Contributions Form

Lower Township Municipal Utilities Authority. ( Authority or LTMUA )

State of New Jersey NEW JERSEY STATE PAROLE BOARD CODE OF ETHICS

TEXAS ETHICS COMMISSION

AN ORDINANCE AMENDING CHAPTER 32, CRIMINAL BACKGROUND CHECKS OF THE CODE OF THE TOWNSHIP OF HAZLET

2 of 250 DOCUMENTS. NEW JERSEY REGISTER Copyright 2006 by the New Jersey Office of Administrative Law. 38 N.J.R. 3144(a)

DRAFT RESOLUTION TO LIMIT CAMPAIGN CONTRIBUTIONS TO CANDIDATES FOR THE WEST CONTRA COSTA UNIFIED BOARD OF TRUSTEES

TEXAS ETHICS COMMISSION

CHAPTER Committee Substitute for Committee Substitute for Senate Bill Nos. 716 and 2660

MUTUAL OPERATIONS PROTOCOL FOR ENFORCING GOVERNING DOCUMENTS TABLE OF CONTENTS

Township of Middle 33 MECHANIC STREET CAPE MAY COURT HOUSE, NJ 08210

Proposed Amendments: N.J.A.C. 11:1-1.1, 15.1, 15.2 and Authorized By: Holly C. Bakke, Commissioner, Department of Banking and Insurance.

Colorado Constitution Article XXVIII (Amendment 27) Campaign and Political Finance

NOTICE OF SUMMARY SUSPENSION. Mr. David Z. Strous. Notice of Summary of Paramedic Certification. Dear Mr. Strous:

INSTRUCTIONS FOR NOMINATING PETITION FOR ANNUAL SCHOOL ELECTIONS

State of New Jersey Department of Community Affairs Division of Codes and Standards PO Box 802 Trenton, New Jersey

State of New Jersey ELECTION LAW ENFORCEMENT COMMISSION. Respond to: P.O. Box 185 Trenton, New Jersey

A Regular Meeting of the Borough Council convened in the Borough Hall at 7:30 p.m. with Mayor Stemberger presiding.

Montgomery Township District No. 1 Board of Fire Commissioner s Meeting 35 Belle Mead-Griggstown Road PO Box 130 Belle Mead, NJ 08502

Professional Campaign Fundraiser REGISTRATION STATEMENT

Agenda Date: 12/18/18 Agenda Item: 3A OFFICE OF CABLE TELEVISION AND TELECOMMUNICATIONS

TEXAS ETHICS COMMISSION

PUBLIC NOTICE BOROUGH OF PROSPECT PARK REQUEST FOR QUALIFICATIONS FOR PROFESSIONAL SERVICES

LOBBYING DISCLOSURE. GOVERNING LAW The Legislative and Governmental Process Activities Disclosure Act, N.J.S.A. 52:13C-18, et seq.

TITLE 5A. MILITARY AND VETERANS' AFFAIRS CHAPTER 7. DISABILITY DISCRIMINATION GRIEVANCE PROCEDURE

Integrity Oversight Monitor Training Session

FINAL DECISION. March 28, 2017 Government Records Council Meeting

N.J.A.C. 5:23A N.J.A.C. 5:23A-1.1. New Jersey Register, Vol. 49 No. 11, June 5, 2017

Political Reform Division th Street, Rm. 495 Sacramento, CA 95814

NEEDLEMAN AND PISANO Montville Professional Building 161 Route 202, P.O. Box 187 Montville, New Jersey (973) Attorneys for Plaintiffs

Calendar Reference: See Summary below for explanation of exception to calendar requirement. Summary

WHEREAS, the Township has elected to exercise these redevelopment entity powers directly, as permitted by Section 4 of the Redevelopment Law; and

N.J.S.A. 13:9B-1 et seq., and 13:1D-1 et seq., P.L. 1995, c. 296 (N.J.S.A. 13:1D-125 et seq.)

CERTIFICATION OF THE DECEMBER 5, 2007 AMENDMENT TO THE ESSEX COUNTY DISTRICT SOLID WASTE MANAGEMENT PLAN

INFORMATION AND INSTRUCTIONS For Completing the Two-Year Vendor Certification and Disclosure of Political Contributions Form

MINUTES - March 8, In accordance with the Public Open Meeting Act, all provisions have been met by our annual announcement in The Star Ledger.

BY- LAWS THE BOARD OF TRUSTEES MIDDLESEX PUBLIC LIBRARY OF THE. Amended: November 10, 2014

Recipient Committee Campaign Statement Cover Page (Government Code Sections )

BEFORE THE CHARLES CAREY

Nereid Boat Club By-Laws

COOPERATIVE PRICING SYSTEM AGREEMENT

Proposed Amendments: N.J.A.C. 7:26H-1.4, 1.12, 1.16, 1.17, 3.1, 3.10, 3.11, 4.2, 5.15, 5.16, 5.19, 5.20, and 5.21

TEXAS ETHICS COMMISSION

UMW. 'fate of BOB lerflett. KIM GU DAGNO Lt. Governor. March 13, Gloria Oh

BEFORE THE SCHOOL PAUL J. BIRCH

Bylaws of the FILIPINO AMERICAN SOCIETY, INC.

REPORT OF CONTRIBUTIONS AND EXPENDITURES 2010 Revised Reporting Forms

~/

BOND ORDINANCE 2071 BOND ORDINANCE PROVIDING FOR VARIOUS CAPITAL IMPROVEMENTS IN AND BY THE BOROUGH OF SOUTH PLAINFIELD, IN THE COUNTY OF

N.J.A.C. 6A:1, BYLAWS FOR THE STATE BOARD OF EDUCATION TABLE OF CONTENTS

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING JULY 3, 2018

APPLICATION FOR CANDIDATE FOR HUNTERDON COUNTY BOARD, COMMISSION, COMMITTEE OR COUNCIL

OAKLAND PUBLIC LIBRARY RESOLUTIONS

COUNTY COMMITTEE PETITION REQUIRED NUMBER OF SIGNATURES:

STATE OF NEW JERSEY Board of Public Utilities Two Gateway Center Newark, NJ ) ) ) ) ) ) (Service List Attached)

9.38 need to be amended to eliminate the citizen complaint requirement, establish more stringent penalties

Adopted Special Amendments and Concurrent Proposed Amendments: N.J.A.C. 5: ,

2 of 29 DOCUMENTS. NEW JERSEY REGISTER Copyright 2015 by the New Jersey Office of Administrative Law. 47 N.J.R. 601(a)

TOWNSHIP OF WANTAGE RESOLUTION

BOND ORDINANCE 2110 BOND ORDINANCE PROVIDING FOR VARIOUS ROAD IMPROVEMENTS IN AND BY THE BOROUGH OF SOUTH

BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY

Contract Description; Qualifications; Proposal.

Transcription:

NEW JERSEY ELECTION LAW ENFORCEMENT COMMISSION P.O. Box 185 Trenton, New Jersey 08625-0185 NEW JERSEY ELECTION LAW ENFORCEMENT COMMISSION, Complainant, v. COMPLAINT AND NOTICE OF OPPORTUNITY FOR A HEARING C-H 1307 0003 01-Q2012-Q2013 BELMAR DEMOCRATIC COMMITTEE, a Municipal Political Party Committee, and LUIS B. PULIDO Organizational Treasurer, Respondents. PLEASE TAKE NOTICE that the New Jersey Election Law Enforcement Commission (Commission) hereby files a Complaint against Belmar Democratic Committee (Respondent Committee) and Luis B. Pulido (Respondent Treasurer) (collectively, Respondents) and offers Respondents the opportunity for a hearing pursuant to the Administrative Procedure Act, N.J.S.A. 52:14B-1 et seq., to determine whether Respondents failed to comply with the New Jersey Campaign Contributions and Expenditures Reporting Act, N.J.S.A. 19:44A-1 et seq. (Campaign Act) and N.J.A.C. 19:25-1 et seq., (Commission Regulations), and whether penalties provided by the Campaign Act should be imposed. The Commission by way of Complaint alleges:

COUNT ONE 1. On August 10, 2016, Respondent Committee filed a Political Party Committee Designation of Organizational Treasurer and Depository (Form D-3), for the time period from July 1, 2012 through June 30, 2013 (2012 reporting period). The Form D-3 designated an account maintained at Kearny Federal Savings Bank as the campaign depository account and named Respondent Pulido as the campaign treasurer. The Form D-3 was not certified. 2. On September 6, 2016, Respondent Committee filed an amended Form D-3 for the 2012 reporting period. The amended Form D-3 was certified by Respondent Pulido. 3. At all times relevant to this Complaint, Respondent Committee was a municipal political party committee, as the term is defined at N.J.S.A. 19:44A-3p, and therefore was subject to the requirements of the Campaign Act and Commission Regulations. 4. At all times relevant to this Complaint, Respondent Pulido was the organizational treasurer for Respondent Committee and therefore was subject to the requirements of the Campaign Act and Commission Regulations. 5. Respondent Committee was required, pursuant to N.J.S.A. 19:44A-10 and N.J.A.C. 19:25-4.6, to file a certified Form D-3 for the 2012 reporting period on July 10, 2012. 6. Respondent Committee violated N.J.S.A. 19:44A-10 and N.J.A.C. 19:25-4.6 by filing a certified Form D-3 for the 2012 reporting period on September 6, 2016 (1,519 days late). 7. Respondent Committee is subject to imposition by the Commission of the penalties 2

be more than $6,800.00 for each reporting transaction not reported in the manner or time COUNT TWO 8. The Proposed Findings of Fact contained in Count One are repeated and incorporated herein. 9. On August 10, 2016, Respondent Committee filed a Form D-3 for the time period from July 1, 2013 through June 30, 2014 (2013 reporting period). The Form D-3 designated an account maintained at Kearny Federal Savings Bank as the campaign depository account and named Respondent Pulido as the campaign treasurer. The Form D-3 was not certified. 10. On September 6, 2016, Respondent Committee filed an amended Form D-3 for the 2013 reporting period. The amended Form D-3 was certified by Respondent Pulido. 11. The Proposed Conclusions of Law contained in Count One are repeated and incorporated herein. 12. Respondent Committee was required, pursuant to N.J.S.A. 19:44A-10 and N.J.A.C. 19:25-4.6, to file a certified Form D-3 for the 2013 reporting period on July 10, 2013. 13. Respondent Committee violated N.J.S.A. 19:44A-10 and N.J.A.C. 19:25-4.6 by filing a certified Form D-3 for the 2013 reporting period on September 6, 2016 (1,154 days late). 14. Respondent Committee is subject to imposition by the Commission of the penalties be more than $7,600.00 for each reporting transaction not reported in the manner or time 3

COUNT THREE 15. The Proposed Findings of Fact contained in Counts One and Two are repeated and incorporated herein. 16. On July 16, 2014, Respondents filed a certified Receipts and Expenditures Quarterly Report (Form R-3) as a 2013 first quarterly report (2013-Q1 report), reporting contributions received and expenditures made from January 1, 2013 through March 31, 2013 (2013-Q1 reporting period). 17. On the 2013-Q1 report, Respondents reported nine expenditures totaling $429.97. 18. The Proposed Conclusions of Law contained in Counts One and Two are repeated and incorporated herein. 19. Respondents were required, pursuant to N.J.S.A. 19:44A-8 and N.J.A.C. 19:25-9.1, to file a certified Form R-3 as a 2013-Q1 report on April 15, 2013, reporting all contributions received and expenditures made during the 2013-Q1 reporting period. 20. For each expenditure made during the 2013-Q1 reporting period, Respondents were required, pursuant to N.J.S.A. 19:44A-8, N.J.A.C. 19:25-9.1 and 19:25-12.2, to report the date the expenditure was made, the full name and address of the payee, the purpose and amount, and the number of the check. 21. Respondents violated N.J.S.A. 19:44A-8, N.J.A.C. 19:25-9.1 and 19:25-12.2 by reporting the expenditures in paragraph 17 on July 16, 2014 (457 days late). 22. Respondents are each subject to imposition by the Commission of the penalties 4

be more than $7,600.00 for each reporting transaction not reported in the manner or time COUNT FOUR 23. The Proposed Findings of Fact contained in Counts One through Three are repeated and incorporated herein. 24. On July 16, 2014, Respondents filed a certified Form R-3 as a 2013 second quarterly report (2013-Q2 report) reporting contributions received and expenditures made from April 1, 2013 through June 30, 2013 (2013-Q2 reporting period). 25. On the 2013-Q2 report, Respondents report a $1,087.61 contribution received on June 27, 2013 from Jen & Connie for Council 2012. 26. Upon information and belief, the contribution described in paragraph 25 was received from Nicolay for Council. 27. On the 2013-Q2 report, Respondents also report the following: a. Contributions of $300.00 or less totaling $200.00; and b. Nine expenditures totaling $239.97. 28. The Proposed Conclusions of Law contained in Counts One through Three are repeated and incorporated herein. 29. Respondents were required, pursuant to N.J.S.A. 19:44A-8 and N.J.A.C. 19:25-9.1, to file a certified Form R-3 as a 2013-Q2 report on July 15, 2013, reporting all contributions received and expenditures made during the 2013-Q2 reporting period. 30. Pursuant to N.J.S.A. 19:44A-8 and N.J.A.C. 19:25-10.2, for each contribution exceeding $300.00, Respondents were required to report the (1) date of receipt; (2) contribution 5

amount; (3) contributor s name; and (4) contributor s address. Where the contributor was an individual, N.J.A.C. 19:25-10.2A required Respondents to include (5) his or her occupation and (6) the name and address of his or her employer. 31. Respondents were required, pursuant to N.J.S.A. 19:44A-8, N.J.A.C. 19:25-9.1 and 19:25-10.3, to report the sum of contributions of $300.00 or less received during the 2013- Q2 reporting period. 32. For each expenditure made during the 2013-Q2 reporting period, Respondents were required, pursuant to N.J.S.A. 19:44A-8, N.J.A.C. 19:25-9.1 and 19:25-12.2, to report the date the expenditure was made, the full name and address of the payee, the purpose and amount, and the number of the check. 33. Respondents violated N.J.S.A. 19:44A-8 and N.J.A.C. 19:25-10.2 by reporting the incorrect contributor information for a contribution of $1,087.61. Respondents continue to violate by failing to report the correct information as of the date of this Complaint. 34. Respondents violated N.J.S.A. 19:44A-8, N.J.A.C. 19:25-9.1 and 19:25-10.3 by reporting the information in paragraph 27(a) on July 16, 2014 (366 days late). 35. Respondents violated N.J.S.A. 19:44A-8, N.J.A.C. 19:25-9.1 and 19:25-12.2 by reporting the expenditures in paragraph 27(b) on July 16, 2014 (366 days late). 36. Respondents are each subject to imposition by the Commission of the penalties be more than $7,600.00 for each reporting transaction not reported in the manner or time 6

COUNT FIVE 37. The Proposed Findings of Fact contained in Counts One through Four are repeated and incorporated herein. 38. On July 16, 2014, Respondents filed a certified Form R-3 as a 2013 third quarterly report (2013-Q3 report) reporting contributions received and expenditures made from July 1, 2013 through September 30, 2013 (2013-Q3 reporting period). 39. Respondents 2013-Q3 reported the following: a. A $1,000.00 contribution; b. Contributions of $300.00 or less, totaling $300.00; and c. Nine expenditures totaling $1,229.97. 40. The Proposed Conclusions of Law contained in Counts One through Four are repeated and incorporated herein. 41. Respondents were required, pursuant to N.J.S.A. 19:44A-8 and N.J.A.C. 19:25-9.1, to file a certified Form R-3 as a 2013-Q3 report on October 15, 2013, reporting all contributions received and expenditures made during the 2013-Q3 reporting period. 42. Pursuant to N.J.S.A. 19:44A-8 and N.J.A.C. 19:25-10.2, for each contribution exceeding $300.00, Respondents were required to report the (1) date of receipt; (2) contribution amount; (3) contributor s name; and (4) contributor s address. Where the contributor was an individual, N.J.A.C. 19:25-10.2A required Respondents to include (5) his or her occupation and (6) the name and address of his or her employer. 7

43. Respondents were required, pursuant to N.J.S.A. 19:44A-8, N.J.A.C. 19:25-9.1 and 19:25-10.3, to report the sum of contributions of $300.00 or less received during the 2013- Q3 reporting period. 44. For each expenditure made during the 2013-Q3 reporting period, Respondents were required, pursuant to N.J.S.A. 19:44A-8, N.J.A.C. 19:25-9.1 and 19:25-12.2, to report the date the expenditure was made, the full name and address of the payee, the purpose and amount, and the number of the check. 45. Respondents violated N.J.S.A. 19:44A-8, N.J.A.C. 19:25-9.1, 19:25-10.2 and 19:25-10.3 by reporting the contributions in paragraph 39(a) and (b) on July 16, 2014 (274 days late). 46. Respondents violated N.J.S.A. 19:44A-8, N.J.A.C. 19:25-9.1 and 19:25-12.2 by reporting the expenditures in paragraph 39(c) on July 16, 2014 (274 days late). 47. Respondents are each subject to imposition by the Commission of the penalties be more than $7,600.00 for each reporting transaction not reported in the manner or time COUNT SIX 48. The Proposed Findings of Fact contained in Counts One through Five are repeated and incorporated herein. 49. On July 16, 2014, Respondents filed a certified Form R-3 as a fourth quarterly report (2013-Q4 report) reporting contributions received and expenditures made from October 1, 2013 through December 31, 2013 (2013-Q4 reporting period). 8

50. On the 2013-Q4 report, Respondents report five contributions in excess of $300.00, totaling $8,300.00. 51. On the 2013-Q4 report, Respondents report twenty expenditures totaling $5,121.08 but did not report the purpose for one $850.00 expenditure. 52. The Proposed Conclusions of Law contained in Counts One through Five are repeated and incorporated herein. 53. Respondents were required, pursuant to N.J.S.A. 19:44A-8 and N.J.A.C. 19:25-9.1, to file a certified Form R-3 as a 2013-Q4 report on January 15, 2014, reporting all contributions received and expenditures made during the 2013-Q4 reporting period. 54. Pursuant to N.J.S.A. 19:44A-8 and N.J.A.C. 19:25-10.2, for each contribution exceeding $300.00, Respondents were required to report the (1) date of receipt; (2) contribution amount; (3) contributor s name; and (4) contributor s address. Where the contributor was an individual, N.J.A.C. 19:25-10.2A required Respondents to include (5) his or her occupation and (6) the name and address of his or her employer. 55. For each expenditure made during the 2013-Q4 reporting period, Respondents were required, pursuant to N.J.S.A. 19:44A-8, N.J.A.C. 19:25-9.1 and 19:25-12.2, to report the date the expenditure was made, the full name and address of the payee, the purpose and amount, and the number of the check. 56. Respondents violated N.J.S.A. 19:44A-8, N.J.A.C. 19:25-9.1 and 19:25-10.2 by reporting the contributions in paragraph 50 on July 16, 2014 (182 days late). 57. Respondents violated N.J.S.A. 19:44A-8, N.J.A.C. 19:25-9.1 and 19:25-12.2 by reporting the expenditures in paragraph 51 on July 16, 2014 (182 days late). 9

58. Respondents violated N.J.S.A. 19:44A-8 and N.J.A.C. 19:25-12.2 by failing to report the purpose for an $850.00 expenditure and continue to violate by failing to report required expenditure information as of the date of this Complaint. 59. Respondents are each subject to imposition by the Commission of the penalties be more than $7,600.00 for each reporting transaction not reported in the manner or time OPPORTUNITY FOR HEARING: Pursuant to N.J.A.C. 19:25-17.1, Respondents shall have the opportunity for a hearing pursuant to the Administrative Procedure Act, N.J.S.A. 52:14B-1 et seq. and 52:14F-1 et seq., and N.J.A.C. 1:1. Respondents may appear personally or by attorney. However, if Respondents fail to file a written answer with the Commission within 20 days after service of the Complaint, the Commission may enter a Final Decision including imposition of a monetary penalty, pursuant to N.J.A.C. 19:25-17.1A. NEW JERSEY ELECTION LAW ENFORCEMENT COMMISSION DATE: July 11, 2018 BY: TIA DINH Assistant Legal Counsel Belmar Democratic Committee CERTIFIED MAIL NO. 7007 3020 0001 8597 4254 RETURN RECEIPT REQUESTED Luis B. Pulido CERTIFIED MAIL NO. 7007 3020 0001 8597 4261 RETURN RECEIPT REQUESTED 10