MUR #6917
SCOTT WALKERSummary
RESPONDENTS: Walker, Scott; Burchfield, C. Ryan; Our American Revival; Scott Walker, Inc.; Teasdale, Kate
COMPLAINANTS: American Democracy Legal Fund; Woodhouse, Brad
SUBJECT: Contributions; Other; Reporting
DISPOSITION: The Commission failed by a vote of 2-4 to take the following action in MURs 6917 and 6929:
1. Find probable cause to believe that Scott Walker and Scott Walker, Inc. and Kate Teasdale in her official capacity as treasurer violated 52 U.S.C. § 30116(f) as well as 11 C.F.R. §§ 100.72(a) and 100.131(a) by accepting excessive and prohibited contributions in connection with Our American Revival’s efforts to support Walker’s testing-the-waters activities.
2. Find probable cause to believe that Scott Walker, Inc. and Kate Teasdale in her official capacity as treasurer violated 52 U.S.C. § 30104(b) by failing to report in-kind contributions from Our American Revival.
3. Find probable cause to believe that Scott Walker violated 52 U.S.C. § 30102(e)(1) and 11 C.F.R. § 101.1(a) by failing to file a timely Statement of Candidacy.
The Commission failed by a vote of 3-3 to take the following actions in MURs 6917 and 6929:
Find probable cause to believe that Our American Revival and C. Ryan Burchfield in his official capacity as treasurer violated 52 U.S.C. §§ 30116(a) and 30118 by making excessive and prohibited contributions in connection with its efforts to support Walker’s testing-the-waters activities.
The Commission decided by a vote of 5-1 to:
a. Close the file.
b. Issue the appropriate letters.
The Commission decided by a vote of 4-2 to:
Dismiss Scott Walker, Our American Revival, and all other respondents under Heckler v. Chaney.
The Commission decided by a vote of 6-0 to authorize the Office of General Counsel to notify Respondents that they have 10 days following the date of the Office of General Counsel’s notification to them to submit their supplemental materials, as recommended in the Memorandum to the Commission dated January 27, 2021.
The Commission decided by a vote of 6-0 to grant permission to file supplemental matters within 10 days of this meeting.
The Commission decided by a vote of 4-0 to approve the Subpoenas to Produce
Documents and Orders to Submit Written Answers to C. Ryan Burchfield, Treasurer and Our American Revival and Governor Scott Walker, Scott Walker Inc. and Kate Lind as treasurer in her official capacity, as recommended in the Memorandum to the Commission dated June 27, 2019.
The Commission failed by a vote of 2-2 to:
a. Find reason to believe that Our American Revival violated 52 U.S.C. § 30125(e).
b. Direct the Office of General Counsel to include this finding in the Factual and Legal Analysis last circulated by Chair Weintraub’s Office on March 18, 2019 at 7:42 p.m.
The Commission decided by a vote of 4-0 to:
a. Find reason to believe that Governor Scott Walker and Scott Walker, Inc. and Kate Lind in her official capacity as treasurer violated 52 U.S.C. § 30116(f) and 11 C.F.R. §§ 100.72(a) and 100.131(a).
b. Find reason to believe that Our American Revival violated 52 U.S.C. § 30116(a).
c. Find reason to believe that Scott Walker, Inc. and Kate Lind in her official capacity as treasurer violated 52 U.S.C. § 30104(b).
d. Find reason to believe that Governor Scott Walker violated 52 U.S.C. § 30102(e)(1) and 11 C.F.R § 101.1(a).
e. Take no action at this time as to the allegation that Scott Walker, Inc. and Kate Lind in her official capacity as treasurer violated 52 U.S.C. §§ 30103(a) and 30104.
f. Take no action at this time as to the allegation that Our American Revival violated 52 U.S.C. § 30125(e).
g. Authorize the use of compulsory process, as necessary.
h. Approve the Factual and Legal Analysis, as recommended in the First General Counsel’s Report dated March 6, 2017, as last circulated by Chair Weintraub’s Office on April 23, 2019 at 2:33 p.m.
i. Approve the appropriate letters.
Disposition
Disposition | Penalty | Respondent | Citation |
---|---|---|---|
Dismiss pursuant to prosecutorial discretion | Scott Walker, Inc. |
52
U.S.C.
§30104(b)
52 U.S.C. §30116(f) 11 CFR 100.72(a) 11 CFR 100.131(a) |
|
Teasdale, Kate |
52
U.S.C.
§30104(b)
52 U.S.C. §30116(f) 11 CFR 100.72(a) 11 CFR 100.131(a) |
||
Walker, Scott |
52
U.S.C.
§30102(e)(1)
52 U.S.C. §30116(f) 11 CFR 100.72(a) 11 CFR 100.131(a) 11 CFR 101.1(a) |
||
Our American Revival | 52 U.S.C. §30116(a) | ||
Burchfield, C. Ryan | 52 U.S.C. §30116(a) |
Documents
Participants
Relationship | Name |
---|---|
Primary respondent | Walker, Scott |
Previous respondent | Burchfield, C. Ryan |
Our American Revival | |
Scott Walker, Inc. | |
Teasdale, Kate | |
Complainant | American Democracy Legal Fund |
Woodhouse, Brad | |
Respondent's counsel | Ashby Law PC |
Ashby, Chris | |
Crosland, E. Stewart | |
Gober, Chris K. | |
Jones Day | |
The Gober Group |