And the Complaint issued by the Commission and described above being incorporated by reference in this Consent Order and Final Decision;

Similar documents
NEW JERSEY ADMINISTRATIVE CODE Copyright 2013 by the New Jersey Office of Administrative Law

118 One hundred Eighteen

FINAL JUDGMENT BY CONSENT

R: RESOLUTION APPOINTING RISK MANAGEMENT CONSULTANT

TEXAS ETHICS COMMISSION

IN THE MATTER OF THE TERMINATION ) OF THE CONTRACT BETWEEN PHYSICIANS ) HEALTH SERVICES AND CENTRASTATE ) ORDER MEDICAL CENTER )

COLLINGSWOOD BOARD OF EDUCATION 200 LEES AVENUE COLLINGSWOOD, NJ REQUEST FOR PROPOSAL/EUS

HOUSE BILL NO. HB0065. Sponsored by: Joint Labor, Health and Social Services Interim Committee A BILL. for

State of Missouri Office of Secretary of State

STATE OF MICHIGAN DEPARTMENT OF LABOR & ECONOMIC GROWTH BOARD OF RESIDENTIAL BUILDERS AND MAINTENANCE & ALTERATION CONTRACTORS

BEFORE THE COMMISSIONER OF INSURANCE OF THE STATE OF KANSAS

COLLINGSWOOD BOARD OF EDUCATION 200 LEES AVENUE COLLINGSWOOD, NJ REQUEST FOR PROPOSAL

We trust the information supplied will guide you accordingly. Association Regulation Unit Planned Real Estate Development

CHAPTER 42A HEARINGS AND APPEALS. Act shall mean the Casino Control Act, N.J.S.A. 5:12-1 et seq.

REPORT OF CONTRIBUTIONS AND EXPENDITURES

51ST LEGISLATURE - STATE OF NEW MEXICO - FIRST SESSION, 2013

BEFORE THE COMMISSIONER OF INSURANCE OF THE STATE OF KANSAS CONSENT ORDER

Driving under the influence driving while impaired driving with excessive alcoholic content definitions penalties.

NEW YORK CITY FALSE CLAIMS ACT Administrative Code through *

IN THE MATTER OF BEFORE THE AMERICAN SALES COMPANY LLC STATE BOARD OF RESPONDENT-CORPORATION PHARMACY PERMIT NUMBER: D00162 CASE NO.

RESTATED CERTIFICATE OF INCORPORATION CTC MEDIA, INC. (Pursuant to Section 242 and 245 of the General Corporation Law of the State of Delaware)

STATE OF OREGON DEPARTMENT OF CONSUMER AND BUSINESS SERVICES DIVISION OF FINANCE AND CORPORATE SECURITIES

Constitution of the Portage County Democratic Party

CONTRACT FOR LAW ENFORCEMENT SERVICES FOR THE CITY OF NORTH BONNEVILLE

UNITED STATES OF AMERICA FEDERAL TRADE COMMISSION

ARKANSAS DEPARTMENT OF EDUCATION RULES GOVERNING THE SCHOOL WORKER DEFENSE PROGRAM AND THE SCHOOL WORKER DEFENSE PROGRAM ADVISORY BOARD June 2014

BOARD OF DIRECTORS OF THE ARKANSAS HEALTH INSURANCE MARKETPLACE

State of California Department of Corporations

PAUL, WEISS, RIFKIND, WHARTON & GARRISON LLP FORM OF XYZ, INC. Consent in Lieu of First Meeting of Board of Directors

PROCEDURAL HISTORY. 1 Atlantic Associates also complained against Mr. Curtis Lackland alleging that his proposal for the position of

Chapter No. 367] PUBLIC ACTS, CHAPTER NO. 367 HOUSE BILL NO By Representatives Briley, Hargett, Pleasant

Case No. CV Plaintiff, the State ofidaho, Department of Finance ("Department"), and Defendant, Bart

EXHIBIT COORDINATING PROVISIONS-STATE/FEDERAL LAW, ACCREDITATION STANDARDS AND GEOGRAPHIC EXCEPTIONS NEW JERSEY

CALIFORNIA FALSE CLAIMS ACT GOVERNMENT CODE SECTION

Important Message for Process Server Organizations and Individuals

LIMITED LIABILITY COMPANY OPERATING AGREEMENT FOR

KNOWLTON TOWNSHIP SCHOOL DISTRICT 80 Route 46, P.O. Box 227, Delaware, N.J Phone: (908) Fax:

Office of Personnel Management. Policy Policy Number: Definitions. Communicate: To give a verbal or written report to an appropriate authority.

UNITED STATES ENVIRONMENTAL PROTECTION AGENCY REGION IX

TAX LEVY ORDINANCE ROAD DISTRICT 13 OCT 30 PM \2-30

Political Consultant Form Requirements for Campaign Finance

CERTIFICATE OF INCORPORATION CORE-MARK HOLDING COMPANY, INC. ARTICLE ONE. The name of the Corporation is Core-Mark Holding Company, Inc.

NEW JERSEY ADMINISTRATIVE CODE Copyright 2013 by the New Jersey Office of Administrative Law

BEFORE THE COMMISSIONER OF INSURANCE

UNITED STATES OF AMERICA Before the SECURITIES AND EXCHANGE COMMISSION

TABLE OF CONTENTS Arbitration of Extended Warranty Contracts

FINAL ORDER EFFECTIVE:

NAPOLEON COMMUNITY SCHOOLS SUPERINTENDENT'S EMPLOYMENT AGREEMENT. 2010, by and between the NAPOLEON COMMUNITY SCHOOLS (herein called the

BUCKS COUNTY DEPARTMENT OF HEALTH RULES AND REGULATIONS FOR CONDUCTING AND OPERATING FOOD FACILITIES

INDIANA FALSE CLAIMS AND WHISTLEBLOWER PROTECTION ACT. IC Chapter 5.5. False Claims and Whistleblower Protection

MIDDLESEX COUNTY JOINT HEALTH INSURANCE FUND

FEDERAL DEPOSIT INSURANCE CORPORATION WASHINGTON, D.C. ) ) ) ) ) ) ) ) ) )

Accountability Report Card Summary 2013 Massachusetts

MIDDLESEX COUNTY JOINT HEALTH INSURANCE FUND

CHAPTER 15 - TELECOMMUNICATIONS ARTICLE 1 - GENERAL PROVISIONS Short title; sunset.

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

NEW YORK FALSE CLAIMS ACT

New York Certificate of Merger Section 907

Immigration Assistance Services

JANINE WALKER CAFFREY

IN THE UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF GEORGIA ATLANTA DIVISION

LLC Operating Agreement With Corporate Structure (Delaware)

Title 13 PUBLIC SERVICES. Chapters: Water Service System Sewer Service System Water Emergencies Chapter WATER SERVICE SYSTEM

SUPREME COURT OF PENNSYLVANIA DOMESTIC RELATIONS PROCEDURAL RULES COMMITTEE RECOMMENDATION 140

BEFORE THE DEPARTMENT OF INSURANCE. In order to resolve this matter, the Nebraska Department of Insurance ("Department"), by

REGULATORY SETTLEMENT AGREEMENT. THIS REGULATORY SETTLEMENT AGREEMENT (the Regulatory Settlement

UNITED STATES OF AMERICA Before the SECURITIES AND EXCHANGE COMMISSION

State of New Jersey New Jersey Public Broadcasting System New Jersey Network Standard Terms and Conditions

NOTICE OF PROPOSED CLASS ACTION SETTLEMENT

FORMAL AGREEMENT BY AND BETWEEN. Household Bank (SB), National Association Las Vegas, Nevada and The Office of the Comptroller of the Currency

How To Use This Manual... 3

UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION

How To Pass The Marriamandary Individual Tax Preparers Act

ADMINISTRATIVE PROCEEDING BEFORE THE SECURITIES COMMISSIONER OF SOUTH CAROLINA

STATE OF OREGON DEPARTMENT OF CONSUMER AND BUSINESS SERVICES DIVISION OF FINANCE AND CORPORATE SECURITIES

UNITED STATES OF AMERICA Before the OFFICE OF THRIFT SUPERVISION

CERTIFICATE OF INCORPORATION HOUSING DEVELOPMENT FUND CORPORATION PURSUANT TO ARTICLE XI OF THE PRIVATE HOUSING FINANCE LAW AND

COMMONWEALTH OF MASSACHUSETTS COMMISSION AGAINST DISCRIMINATION SETTLEMENT AGREEMENT

c) Provider Identification Number(s) associated with claims,

RULES FOR LAWYER DISCIPLINARY ENFORCEMENT OF THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF LOUISIANA

UNITED STATES OF AMERICA DEPARTMENT OF THE TREASURY OFFICE OF THE COMPTROLLER OF THE CURRENCY ) ) ) ) ) ) ) ) ) ) ) ) STIPULATION AND CONSENT ORDER

A Bill Regular Session, 2015 SENATE BILL 830

STATE OF MISSOURI OFFICE OF SECRETARY OF STATE

Accuplacer Arithmetic Study Guide

B Y L A W S ROTARY INTERNATIONAL DISTRICT 5690, INC. ARTICLE ONE Membership and Purpose. ARTICLE TWO Officers

AN ORDINANCE APPROVING THE PETITION OF HDH, LLC AND STL BROADWAY HOTEL, LLC AS OWNERS OF CERTAIN REAL PROPERTY, TO ESTABLISH A COMMUNITY IMPROVEMENT

UNITED STATES OF AMERICA FEDERAL TRADE COMMISSION

TENANTS IN COMMON AGREEMENT

SAN FRANCISCO ADMINISTRATIVE CODE CHAPTER 96: COORDINATION BETWEEN THE POLICE DEPARTMENT AND THE OFFICE OF CITIZEN COMPLAINTS

THE CHARTER OF THE FLORIDA DEMOCRATIC PARTY (AS AMENDED ON JUNE 23, 2001)

NC General Statutes - Chapter 93 1

ANNOUNCEMENT OF MANAGEMENT BOARD OF MEX POLSKA S.A. CONCERNING THE CONVENING OF THE EXTRAORDINARY GENERAL MEETING

Programs and Administration Committee. Pat Cabrera, Administrative Services Director. Uniform Public Construction Cost Accounting Act

UNITED STATES OF AMERICA Before the SECURITIES AND EXCHANGE COMMISSION

Appointments will be awarded at the June Regular Business meeting of the Pine Hill Board of Education.

CHAPTER 46 RULES OF THE BOARD OF EXAMINERS OF SHORTHAND REPORTERS

Case 0:15-cv WJZ Document 6-2 Entered on FLSD Docket 03/03/2015 Page 1 of 21

IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF PENNSYLVANIA CONSENT DECREE. Introduction

CHAPTER GARNISHMENT

: SCHOOL ETHICS COMMISSION

Transcription:

NEW JERSEY ELECTION LAW ENFORCEMENT COMMISSION, Complainant, v. BURLINGTON COUNTY DEMOCRATIC COMMITTEE, a county political party committee in Burlington County, New Jersey, and CONSENT ORDER AND FINAL DECISION JEFF MEYER, de facto Organizational Treasurer, JULE K. THIESSEN, Organizational Treasurer, and BRENT LEE, de facto Organizational Treasurer, Respondents. The Election Law Enforcement Commission (hereafter, the Commission) having brought a Complaint on September 25, 2013, against the Burlington County Democratic Committee (hereafter, the Respondent Committee) and Jeff Meyer (hereafter, the Respondent de facto Organizational Treasurer Meyer), Jule K. Thiessen (hereafter, the Respondent Organizational Treasurer Thiessen), and Brent Lee (hereafter, the Respondent de facto Organizational Treasurer Lee) for late and non-filing of contribution and expenditure information and late filing of form D-3 in calendar year 2009 as required by the New Jersey Campaign Contributions and Expenditures Reporting Act, N.J.S.A. 19:44A-1, et seq. (hereafter, the Campaign Reporting Act) and Commission Regulations, N.J.A.C. 19:25-1, et seq.; And the Complaint issued by the Commission and described above being incorporated by reference in this Consent Order and Final Decision; And the Respondent Committee, Respondent de facto Organizational Treasurers Meyer and Lee, and Respondent Organizational Treasurer Thiessen representing that by entering their consent to this Consent Order and Final Decision, they neither admit nor deny that the violations alleged in the Complaint constitute violations of the Campaign Reporting Act; And the Respondent Committee, Respondent de facto Organizational Treasurers Meyer and Lee, and Respondent Organizational Treasurer Thiessen being represented in this matter by Dean J. Buono, Esq., consenting to the form and substance of this Consent Order and Final Decision; And Respondent de facto Organizational Treasurer Meyer also being represented in this matter by Lisa Chapland, Esq., consenting to the form and substance of this Consent Order and Final Decision;

Page 2 And the Commission adopting the Proposed Findings of Fact and Proposed Conclusions of Law as to the Respondent Committee, Respondent de facto Organizational Treasurers Meyer and Lee, and Respondent Organizational Treasurer Thiessen, as set forth in the Complaint, and as modified below, as the Findings of Fact and Conclusions of Law in its Final Decision in this matter; And the Commission finding on Count One of the Complaint that the Respondent Committee and the Respondent de facto Organizational Treasurer Meyer filed with the Commission on December 12, 2013, 1702 days late, an amended Receipts and Expenditures Quarterly Report (Form R-3) for the 2009 first quarterly reporting period, which was certified as correct by Respondent de facto Treasurer Lee, reporting contributor information for one contribution in the amount of $500.00, which was required to have been reported on April 15, 2009; And the Commission finding on Count Two of the Complaint that the Respondent Committee and the Respondent de facto Organizational Treasurer Meyer filed with the Commission on December 12, 2013, 1702 days late, an amended 2009 first quarterly report, which was certified as correct by Respondent de facto Organizational Treasurer Lee, reporting a payee address for one expenditure in the amount of $2,800.00, which was required to have been reported on April 15, 2009; And the Commission finding on Count Three of the Complaint that the Respondent Committee and the Respondent de facto Organizational Treasurer Meyer filed with the Commission on December 12, 2013, 1611 days late, an amended Receipts and Expenditures Quarterly Report (Form R-3) for the 2009 second quarterly reporting period, which was certified as correct by Respondent de facto Organizational Treasurer Lee, reporting payee addresses for eleven expenditures totaling $1,535.00, which were required to have been reported on July 15, 2009; And the Commission finding on Count Five of the Complaint that the Respondent Committee, the Respondent de facto Organizational Treasurer Meyer, and the Respondent Organizational Treasurer Thiessen filed with the Commission on December 26, 2013, 1533 days late, an amended Receipts and Expenditures Quarterly Report (Form R-3) for the 2009 third quarterly reporting period, which was certified as correct by Respondent de facto Organizational Treasurer Lee, reporting contributor information for two contributions totaling $1,000.00, which was required to have been reported on October 15, 2009; And the Commission finding on Count Six of the Complaint that the Respondent Committee, the Respondent de facto Organizational Treasurer Meyer, and the Respondent Organizational Treasurer Thiessen filed with the Commission on December 26, 2013, 1533 days late, an amended 2009 third quarterly report, which was certified as correct by Respondent de facto Organizational Treasurer Lee, reporting payee addresses for seventeen expenditures totaling $2,774.04, which were required to have been reported on October 15, 2009;

Page 3 And the Commission finding on Count Eight of the Complaint that the Respondent Committee, the Respondent de facto Organizational Treasurer Lee, and the Respondent Organizational Treasurer Thiessen filed with the Commission on December 12, 2013, 1427 days late, an amended Receipts and Expenditures Quarterly Report (Form R-3) for the 2009 fourth quarterly reporting period, which was certified as correct by Respondent de facto Organizational Treasurer Lee, reporting payee information for seven hundred seventy expenditures totaling $66,186.78, which was required to have been reported on January 15, 2010; And the Commission having considered other penalty factors as required by N.J.A.C. 19:25-17.3A, B, and C; The Commission therefore, pursuant to N.J.S.A. 19:44A-22 and N.J.A.C. 19:25-17.1 et seq., REPRIMANDS the Respondent Committee, Respondent de facto Organizational Treasurers Meyer and Lee, and Respondent Organizational Treasurer Thiessen, and imposes a penalty upon the Respondents on Counts One through Eight in the amount of THREE THOUSAND SEVEN HUNDRED TWENTY FIVE DOLLARS ($3,725.00), and the Commission having received payment in the amount of $2,980.00 on May 29, 2014, prior to Final Decision action, hereby reduces the penalty of $3,725.00 to TWO THOUSAND NINE HUNDRED EIGHTY DOLLARS ($2,980.00) pursuant to N.J.A.C. 19:25-17.3C(e), as follows: on Count Four, upon the Respondent Committee in the amount of $300.00, rounded and reduced to TWO HUNDRED FORTY DOLLARS ($240.00); on Counts One, Two, and Three, upon Respondent Committee and Respondent de facto Organizational Treasurer Meyer in the amount of $241.80, rounded and reduced to ONE HUNDRED NINETY THREE DOLLARS ($193.00); on Counts Five and Six, upon Respondent Committee, Respondent de facto Organizational Treasurer Meyer, and Respondent Organizational Treasurer Thiessen in the amount of $210.96, rounded and reduced to ONE HUNDRED SIXTY EIGHT DOLLARS ($168.00); and on Counts Seven and Eight, upon Respondent Committee, Respondent de facto Organizational Treasurer Lee, and Respondent Organizational Treasurer Thiessen in the amount of $2,973.97, rounded and reduced to TWO THOUSAND THREE HUNDRED SEVENTY NINE DOLLARS ($2,379.00). The Respondent Committee, Respondent de facto Organizational Treasurers Meyer and Lee, and Respondent Organizational Treasurer Thiessen hereby enter into this Consent Order, which if authorized and executed by the Election Law Enforcement Commission, will be the Final Decision in this case.

Page 4 CONSENT TO SETTLE ON BEHALF OF: Burlington County Democratic Committee Jeff Meyer Jule K. Thiessen Brent Lee On behalf of the Respondent Committee, Respondent Organizational Treasurer Thiessen, and Respondent de facto Organizational Treasurers Meyer and Lee, the undersigned hereby consents to the form and substance of the Findings of Fact, Conclusions of Law, and the penalty as set forth in this Consent Order, and therefore to entry of this Consent Order as the Final Decision in ELEC v. Burlington County Democratic Committee and Jeff Meyer, de facto Organizational Treasurer, Jule K. Thiessen, Organizational Treasurer, and Brent Lee, de facto Organizational Treasurer,. However, should the Commission decline to adopt and execute this Consent Order, the Respondents retain their right to a hearing pursuant to the Administrative Procedure Act, N.J.S.A. 52:14B-1 et seq., and the payment of $2,980.00 will be refunded. DATED: BY: Dean J. Buono, Esq. On behalf of: Burlington County Democratic Committee, Jeff Meyer, Jule K. Thiessen, and Brent Lee

Page 5 CONSENT TO SETTLE ON BEHALF OF: Jeff Meyer On behalf of the Respondent de facto Organizational Treasurer Meyer, the undersigned hereby consents to the form and substance of the Findings of Fact, Conclusions of Law, and the penalty as set forth in this Consent Order, and therefore to entry of this Consent Order as the Final Decision in ELEC v. Burlington County Democratic Committee and Jeff Meyer, de facto Organizational Treasurer, Jule K. Thiessen, Organizational Treasurer, and Brent Lee, de facto Organizational Treasurer,. However, should the Commission decline to adopt and execute this Consent Order, the Respondent retains his right to a hearing pursuant to the Administrative Procedure Act, N.J.S.A. 52:14B-1 et seq., and the payment of $2,980.00 will be refunded. DATED: BY: Lisa Chapland, Esq. On behalf of: Jeff Meyer

Page 6 CONSENT OF COMMISSION'S PROSECUTION STAFF: The Commission having received payment in the amount of $2,980.00 in ELEC v. Burlington County Democratic Committee and Jeff Meyer, de facto Organizational Treasurer, Jule K. Thiessen, Organizational Treasurer, and Brent Lee, de facto Organizational Treasurer, C- N 0300 0002 11 Q2009, as set forth in this Consent Order, the undersigned hereby consents to the submission of this Consent Order to the Commission for the Commission's Final Decision consideration. In the event that the Commission does not adopt and execute this Consent Order as its Final Decision, I hereby acknowledge that the Respondents retain their right to a hearing pursuant to the Administrative Procedure Act, N.J.S.A. 52:14B-1 et seq., and the payment in the amount of $2,980.00 will be refunded. NEW JERSEY ELECTION LAW ENFORCEMENT COMMISSION DATED: BY: Steven J. McManus, Esq. Assistant Legal Director COMMISSION'S FINAL DECISION: The New Jersey Election Law Enforcement Commission, by a vote of 3-0, at its meeting of December 16, 2014, consented to and adopted the Findings of Fact and Conclusions of Law and total $3,725.00 penalty set forth in this Consent Order as its Final Decision in ELEC v. Burlington County Democratic Committee and Jeff Meyer, de facto Organizational Treasurer, Jule K. Thiessen, Organizational Treasurer, and Brent Lee, de facto Organizational Treasurer, C- N 0300 0002 11 Q2009, and acknowledges receipt of payment of the reduced penalty amount of $2,980.00. No further payment is required. NEW JERSEY ELECTION LAW ENFORCEMENT COMMISSION Date of Mailing: December 31, 2014 BY: s/ Ronald DeFilippis Chairman