MUR #4648
NEW YORK STATE REPUBLICAN FEDERAL CAMPAIGN COMMITTEESummary
RESPONDENTS: New York Republican Federal Campaign Committee; Avella, Michael; Bramwell, Arthur; Buley, Jeffery T.; Dorn & Associates, P.C.; Dudley, David R.; Kings County Republican Central Committee; Mook, Luther; Obwald, Mary F.; Powers, William D.; Serio, Gregory V.; Stone, Lewis Bart , Esq.; Treasurer, Kings County Republican Committee
COMPLAINANT: Department of Justice
SUBJECT: Contributions-Corporations; Disbursements; Reporting
DISPOSITION: Decided by vote 5-0 to 1. Accept the proposed conciliation agreement with the New York Republican Federal Campaign Committee and Michael Avella, as treasurer; William D. Powers; and Jeffrey T. Buley, as recommended in the GC Report dated October 15, 1999. 2. Close the file. 3. Approve the appropriate letters, as recommended in the GC Report dated October 15, 1999.
Decided by vote 4-1 to 1. Find PCTB that New York Republican Federal Campaign Committee and Michael Avella, as treasurer, knowingly and willfully violated 2 U.S.C. 432(c)(5), 432(h)(1) and 434(b); and 11 CFR 102.9(b)(1) and (2), and 104.3(b); and that William D. Powers and Jeffrey T. Buley each knowingly and willfully violated 2 U.S.C. 432(h)(1). 2. Find PCTB that Arthur Bramwell violated 2 U.S.C. 432(h)(1), but take no further action and close the file as it pertains to him. 3. Approve an admonishment letter for Arthur Bramwell. 4. Close the file as it pertains to Mary F. Obwald, Gregory V. Serio, David R. Dudley and Luther Mook. 5. Approve the conciliation agreement and appropriate letter for the New York Republican Federal Campaign Committee and Michael Avella, as treasurer; William D. Powers; and Jeffrey T. Buley; as recommended in the GC Report dated September 23, 1999.
Decided by vote 5-1 to 1. Find RTB that the New York Republican Federal Campaign Committee and Louis B. Stone, as treasurer, knowingly and willfully violated 2 U.S.C. 432(c)(5) and 11 C.F.R. 102.9(b)(1), (2). 2. Take no further action against the New York Republican Federal Campaign Committee and Louis B. Stone, as treasurer, with respect to the violation of 2 U.S.C. 441b(a). 3. Take no further action at this time against David Dudley, Gregory Serio, Mary Obwald, and Luther Mook with respect to violations of 2 U.S.C. 432(h)(1). 4. Offer to enter into conciliation with the New York Republican Federal Campaign Committee and Louis B. Stone, as treasurer, William D. Powers, Jeffrey T. Buley, and Arthur Bramwell, prior to findings of probable cause to believe ............... REDACTED ...............
Decided by vote 5-0 to 1. Approve the Subpoenas to Produce Documents and Orders to Submit Written Answers to Key Bank of New York and Trustco Bank as recommended in the GC Report dated April 16, 1998. 2. Approve the appropriate Subpoenas for Depositions for individuals to be identified by the respective banks as recommended in the GC Report dated April 16, 1998. 3. Approve the appropriate letters as recommended in the GC Report dated April 16, 1998.
Decided by vote 5-0 to 1. Find RTB that William D. Powers violated 2 U.S.C. 432(h)(1). 2. Approve the Orders to Submit Written Answers and the appropriate Subpoena for Deposition to William D. Powers, as recommended in the GC Report dated February 11, 1998. 3. Approve the Factual and Legal Analysis and the appropriate letters, as recommended in the GC Report dated February 11, 1998.
Decided by vote 5-0 to 1. Take no further action against the Kings County Republican Committee and Dorn & Associates, P.C., and close the file as to them. 2. Find RTB that Arthur Bramwell violated 2 U.S.C. 432(h)(1). 3. Approve the Orders to Submit Written Answers to Jeffrey T. Buley, Luther Mook and Arthur Bramwell, as recommended in the GC Report dated December 1, 1997. 4. Approve the appropriate Subpoenas for Depositions, to Jeffrey T. Buley, Mary F. Obwald, Gregory V. Serio, David R. Dudley, Luther Mook, Arthur Bramwell, Kenneth Dippel, Lisa Herbst Ruggles and Darryl Fox, as recommended in the GC Report dated December 1, 1997. 5. Reject the request of the New York Republican Federal Campaign Committee and Louis B. Stone, as treasurer, to issue a protective order regarding its production of the so-called "volunteer list". 6. Hold in abeyance any consideration of whether to seek judicial enforcement of the Subpoena to Produce Documents issued to the New York Republican Federal Campaign Committee and Louis B. Stone, as treasurer, pending the completion of other avenues of discovery. 7. Reject the request of the New York Republican Federal Campaign Committee and Louis B. Stone, as treasurer, to enter into conciliation at this time. 8. Approve the Factual and Legal Analysis and the appropriate letters, as recommended in the GC Report dated December 1, 1997.
Decided by vote 5-0 to 1. Open a MUR. 2. Find RTB that the New York Republican Federal Campaign Committee and Lewis B. Stone, as treasurer, violated 2 U.S.C. 434(b)(5)(A), (6)(B)(i), (6)(B)(v) and 11 C.F.R. 104.3(b)(3)(i), (viii), (ix) in connection with the 1994 30-Day Post-General Report. 3. Find RTB that the New York Republican Federal Campaign Committee and Lewis B. Stone, as treasurer, knowingly and willfully violated 2 U.S.C. 434(b)(5)(A), (6)(B)(i), (6)(B)(v) and 11 C.F.R. 104.3 (b)(3)(i), (viii), (ix) in connection with the 1996 30-Day Post-General Report. 4. Find RTB that the New York Republican Federal Campaign Committee and Lewis B. Stone, as treasurer, violated 2 U.S.C. 432(h)(1). 5. Find RTB that Jeffrey T. Buley, David R. Dudley, Mary F. Obwald, Gregory V. Serio and Luther Mook each violated 2 U.S.C. 432(h)(1). 6. Find RTB that the Kings County Republican Committee and its treasurer violated 2 U.S.C. 433(a), 434(a)(1) and 441b(a). 7. Find RTB that the New York Republican Federal Campaign Committee and Lewis B. Stone, as treasurer, violated 2 U.S.C. 441b(a). 8. Find RTB that Dorn & Associates, P.C. violated 2 U.S.C. 441b(a). 9. Approve the Subpoenas to Produce Documents and Orders to Submit Written Answers recommended in the GC June 5, 1997 report. 10. Approve subpoenas for depositions for Jeffrey T. Buley, David R. Dudley, Mary F. Obwald, Gregory V. Serio, Luther Mook, and individuals to be identified by the Department of Justice as recommended in the GC June 5, 1997 report. 11. Approve the Factual and Legal Analyses and the appropriate letters recommended in the GC June 5, 1997 report.
Disposition
| Disposition | Penalty | Respondent | Citation |
|---|---|---|---|
| Conciliation: Probable Cause | $128,000.00 | Powers, William D. | 2 U.S.C. §432(h)(1) |
| Avella, Michael |
2
U.S.C.
§432(h)(1)
2 U.S.C. §434(b)(5)(A), (6)(B)(i)(6)(B)(v) 2 U.S.C. §441b(a) 2 U.S.C. §441b(a) 11 CFR 104.3(b)(3)(i), (viii), (ix) |
||
| Buley, Jeffery T. | 2 U.S.C. §432(h)(1) | ||
| New York Republican Federal Campaign Committee |
2
U.S.C.
§432(c)
2 U.S.C. §432(h)(1) 2 U.S.C. §434(b) 2 U.S.C. §434(b)(5)(A),(6)(B 2 U.S.C. §0(i)(6)(B)(v) 11 CFR 102.9(b)(1)(2) 11 CFR 104.3(b)(3)(i), (viii), (ix) |
||
| Probable Cause to Believe Finding/No Further Action | Bramwell, Arthur | 2 U.S.C. §432(h)(1) | |
| Reason to Believe Finding/No Further Action | Mook, Luther | 2 U.S.C. §432(h)(1) | |
| Dudley, David R. | 2 U.S.C. §432(h)(1) | ||
| Obwald, Mary F. | 2 U.S.C. §432(h)(1) | ||
| Serio, Gregory V. | 2 U.S.C. §432(h)(1) | ||
| Kings County Republican Central Committee |
2
U.S.C.
§433(a)
2 U.S.C. §434(a)(1) 2 U.S.C. §441b(a) |
||
| Treasurer, Kings County Republican Committee | |||
| Dorn & Associates, P.C. | 2 U.S.C. §441b(a) |
Documents
Participants
| Relationship | Name |
|---|---|
| Primary respondent | New York Republican Federal Campaign Committee |
| Previous respondent | Avella, Michael |
| Bramwell, Arthur | |
| Buley, Jeffery T. | |
| Dorn & Associates, P.C. | |
| Dudley, David R. | |
| Kings County Republican Central Committee | |
| Mook, Luther | |
| Obwald, Mary F. | |
| Powers, William D. | |
| Serio, Gregory V. | |
| Stone, Lewis Bart , Esq. | |
| Treasurer, Kings County Republican Committee | |
| Complainant | Department of Justice |
| Respondent's counsel | Ginsberg, Benjamin L., Esq. |