HomeMy WebLinkAbout1567 DeJulia
In Re: Vincent DeJulia, : File Docket: 09-031
Respondent : X-ref: Order No. 1567
: Date Decided: 10/19/10
: Date Mailed: 10/26/10
Before: Louis W. Fryman, Chair
John J. Bolger, Vice Chair
Donald M. McCurdy
Raquel K. Bergen
Nicholas A. Colafella
Mark Volk
This is a final adjudication of the State Ethics Commission.
Procedurally, the Investigative Division of the State Ethics Commission conducted
an investigation regarding possible violation(s) of the Public Official and Employee Ethics
Act (“Ethics Act”), 65 Pa.C.S. § 1101 et seq., by the above-named Respondent. At the
commencement of its investigation, the Investigative Division served upon Respondent
written notice of the specific allegation(s). Upon completion of its investigation, the
Investigative Division issued and served upon Respondent a Findings Report identified as
an “Investigative Complaint.” An Answer was filed and a hearing was requested. A
Stipulation of Findings and a Consent Agreement waiving an evidentiary hearing were
subsequently submitted by the parties to the Commission for consideration. The
Stipulated Findings are set forth as the Findings in this Order. The Consent Agreement
has been approved.
This adjudication of the State Ethics Commission is issued under the Ethics Act and
will be made available as a public document thirty days after the mailing date noted above.
However, reconsideration may be requested. Any reconsideration request must be
received at this Commission within thirty days of the mailing date and must include a
detailed explanation of the reasons as to why reconsideration should be granted in
conformity with 51 Pa. Code § 21.29(b). A request for reconsideration will not affect the
finality of this adjudication but will defer its public release pending action on the request by
the Commission.
The files in this case will remain confidential in accordance with the Ethics Act.
DeJulia, 09-031
Page 2
I.ALLEGATIONS:
That Vince DeJulia, a public official/public employee in his capacity as a Member of
the South Pymatuning Township Authority, violated Sections 1103(a), 1104(a) and 1105(b)
of the State Ethics Act (Act 93 of 1998), 65 Pa.C.S. §§ 1103(a), 1104(a) and 1105(b),
when he used the authority of his office for private pecuniary benefit, including but not
limited to increasing his rate of compensation as a Board Member without approval of the
South Pymatuning Township Board of Supervisors, the appointing authority; and then
subsequently participating in actions of the Authority Board to issue payments to him;
when he failed to file Statements of Financial Interests for the 2005, 2006 and 2007
calendar years; and when he failed to disclose all direct/indirect sources of income on a
Statement of Financial Interests form filed for the 2008 calendar year.
II.FINDINGS:
1. Vincent DeJulia has served as a Member of the South Pymatuning Township
Municipal Authority (hereafter Authority) from March 11, 2003, through the present.
a. DeJulia has served as the Secretary of the Authority Board from January 5,
2004, through the present.
2. The South Pymatuning Township Supervisors created the Authority via Ordinance
presented at a meeting of the Township Supervisors on September 30, 1968.
a. The Township Supervisors created the Authority pursuant to the authority
granted them in the Pennsylvania Municipality Authorities Act.
b. The Authority was incorporated with the Pennsylvania Department of State,
Corporation Bureau, as a Municipal Authority under Entity Number 336376
on October 28, 1968.
1. Department of State Corporation Bureau records document no
registered office address for the Authority.
2. The Authority utilizes the address of the South Pymatuning Township
municipal building (located at 3483 Tamarack Drive, Sharpsville, PA
16150) as its registered office.
c. The Authority provides sewage service for only a portion of South
Pymatuning Township.
1. Approximately sixty percent of the Township is tapped into the public
sewage system.
aa. South Pymatuning Township does not maintain its own
sewage processing plant.
1. Sewage from properties tapped into the infrastructure is
pumped to processing plants operated by the Sharon
Municipal Authority and the Hermitage Municipal
Authority respectively.
2. Remaining Township residents utilize on-lot septic systems for
sewage disposal purposes.
3. The South Pymatuning Township Supervisors are responsible for appointing the
Members of the Authority Board and setting Board Member compensation.
DeJulia, 09-031
Page 3
a. Authority Board Members serve five year terms.
b. Pursuant to the provisions of the Municipality Authorities Act, compensation
provided for Authority Board Members must be established by the appointing
authority.
1. Board Members are not permitted to receive an increase or decrease
in compensation during their existing terms.
2. Any increase or decrease in salary becomes effective only upon the
beginning of a new term after the increase/decrease is enacted.
4. The Authority adopted By-Laws regarding policies and procedures to be followed in
relation to the conduction of Authority business.
a. Authority By-Laws were not available for review.
1. The Authority By-Laws could not be located by Authority
representatives or Township representatives.
5. The original Articles of Incorporation associated with the Authority provided for a
five Member Board of Directors.
a. The Articles of Incorporation specifically mandated that the Authority was
limited to the undertaking of only those projects which it was directed to
undertake by resolution or ordinance of the Board of Supervisors.
6. The Authority is currently governed by a five Member Board of Directors.
a. The Authority Board holds one regularly scheduled meeting per month on
the first Tuesday of each month.
1. Special meetings are held as necessary.
b. The Township Supervisors appointed a specific alternate Member to the
Authority Board in March 2003, January 2007, January 2008, and January
2009.
1. The initial alternate Board Member appointed served as such from
March 2003 until December 2005.
2. No alternate Board Member was specifically appointed by the
Township Supervisors in 2007.
7. Voting at Authority meetings is normally conducted via group “aye/nay” vote after a
motion is made and properly seconded.
a. All Board Members, including the Board Chairman, vote on motions
presented.
b. If any Authority Member objects during the group vote, an individual roll call
vote is taken and recorded.
c. Any objections or abstentions cast are specifically noted in the minutes.
1. Minutes of Authority Board meetings are approved for accuracy at
DeJulia, 09-031
Page 4
subsequent meetings.
8. No specific meeting packets are compiled for Authority Board Members to review
prior to Authority Board meetings.
a. Documents provided to the Authority Board Members at each meeting
include an agenda developed by the Board Chairman, a report developed by
the Authority engineer, and a Treasurer’s report generated by the recording
secretary.
b. The recording secretary also compiles a bill list which is presented to the
board for review at the regular monthly meeting.
1. The bill list represents all those bills received by the Authority since
the prior legislative meeting.
9. Signature authority over Authority accounts is maintained by all five Members of the
Authority Board.
a. Authority checks require two live signatures.
b. Facsimile stamps are not utilized by the Authority.
10. Authority Board Members are currently authorized by South Pymatuning Township
to receive compensation at the rate of $50.00 (gross) per meeting.
a. The Board of Supervisors set this compensation in December 2002 (Finding
No. 27).
1. Prior to this time Authority Members were not compensated.
b. Board Members must be present in order to receive the $50.00 payment.
c. The $50.00 per meeting payment is applicable to Authority meetings as well
as any meetings attended which relate to the Authority.
11. Payment issued to Authority Board Members for meeting attendance is specifically
documented on the bill list presented for review and approval.
a. The Authority secretary sends an e-mail message to every Board Member on
a monthly basis in order to determine the amount of compensation to issue
to each respective Board Member.
1. The e-mail requests each respective Board Member to inform the
secretary of the number of meetings which were attended during the
prior month.
b. The Authority secretary generates checks for each respective Board Member
based on the response received.
c. The Authority secretary transports the checks to the Authority meeting for
required signatures and subsequent distribution.
12. Although originally incorporated as a five Member Board, frequent lack of meeting
attendance by Board Members prompted the Authority Board to consider increasing
the size of the Authority Board.
DeJulia, 09-031
Page 5
a. From the mid-1990s through 1999 Authority Board meetings were often
cancelled due to the lack of a quorum of the total Members.
b. The Authority Board petitioned the Township for an increase in the size of
the Authority Board from five Members to seven Members with the optimism
that:
1. A quorum of four out of seven Members would be easier to achieve
than three out of five Members.
2. An increase in the number of Board Members would provide residents
of the Township with larger representation on the Authority.
13. At the March 7, 2000, meeting of the Authority Board, the Authority passed
Resolution 1-2000 to be presented to the Township Supervisors proposing that the
membership of the Authority be increased.
a. Resolution 1-2000 called for the increase of Members on the Authority Board
from five to seven Members.
b. Resolution 1-2000 passed via unanimous 4-0 vote.
1. Board Member James Pritchard was not present for the meeting.
14. Upon submission to the Township Supervisors, the Supervisors adopted Resolution
4 of 2000 titled, “A Resolution of the Board of Supervisors of the Township of South
Pymatuning, Mercer County, Pennsylvania, Adopted March 17, 2000 Approving An
Amendment of the Articles of Incorporation of the South Pymatuning Township
Municipal Authority to Increase the Number of Members of the Board of the
Authority.”
a. The Supervisors approved the amendments to the Authority’s Articles of
Incorporation as documented in the resolution presented for consideration at
the March 17, 2000, Supervisors continuation meeting.
1. The Supervisors approved the general increase in size of the
Authority Board at the March 13, 2000, Supervisors meeting.
b. The Township Supervisors signed Resolution 4 of 2000 signifying Township
approval of the addition of two seats to the Authority Board.
1. The Authority failed to provide the amendment to the Articles of
Incorporation to the Pennsylvania Department of State.
15. The desire of Authority Board Members to receive compensation for service on the
Board was first presented to the Township Supervisors for consideration at least as
early as December 17, 2001.
a. Authority Board Members had historically served as unpaid volunteers in
their positions through that time.
16. Minutes of the December 17, 2001, Supervisors Special Meeting document then
Authority Board Member Mark Presley questioning the Supervisors regarding
Authority Board Members receiving compensation.
a. The entire Authority Board and Authority solicitor were in attendance at the
meeting with the exception of Board Member David Sopko.
DeJulia, 09-031
Page 6
b. The Township did not approve compensation for Authority Board Members
at that time.
17. The Authority made the request to the Board of Supervisors due to the provisions of
the Municipality Authorities Act of 1945 mandating that members of boards of
authorities (with the exception of school district authorities) may only receive
salaries as determined by the governing body of the appointing municipality.
a. Members of authority boards are not permitted to establish, increase, or
decrease their own compensation.
b. Salaries of board members cannot be increased or diminished during the
term for which the member was appointed.
18. At the January 2, 2002, Authority meeting, the Authority Board requested its
solicitor to inform the Township Supervisors of the Authority’s position on various
issues under consideration.
a. Issues under consideration included the size of the Board, appointment of
new Board Members, and salaries for Board Members.
19. In correspondence dated January 4, 2002, to the Township Supervisors, the
Authority solicitor presented the Authority’s position that:
a. The Authority Board was opposed to reducing its membership to five
Members and would refuse to adopt the required resolution to do so;
b. The Authority recommended David Haywood be appointed to a vacant
position on the Board as well as additional term amendments in order to
achieve required term staggering; and
c. The Authority Board was renewing its request that its Members be paid for
each regular meeting attended at the rate of fifty dollars per meeting.
1. The correspondence identified extra Board Member responsibilities
regarding the Authority beyond regular meeting attendance including
managing finances, answering concerns of the public, attending
meetings with the Borough of Clark Sewer Committee, and attending
meetings of the Upper Shenango Valley Water Pollution Control
Authority (USVWPCA).
2. The correspondence documented that all extra responsibilities would
remain uncompensated including attending special meetings or
meetings with the Township Supervisors.
20. The Township Supervisors did not approve compensation for Authority Board
Members as a result of the second request made in January 4, 2002.
a. Authority Board Members continued to serve as unpaid volunteers in their
positions through 2002.
21. At the November 14, 2002, Authority meeting, the Authority Board again requested
its solicitor to inform the Township Supervisors of the Authority’s position on various
issues under consideration by both the Authority and the Supervisors.
a. Issues under consideration again included the size of the Authority Board,
DeJulia, 09-031
Page 7
appointment of new Board Members, and salaries for Board Members.
b. Additionally considered were the advantages and disadvantages of
disbanding the Authority and creating a Sewer Committee as well as
increasing Township revenues by performing services for the Authority.
c. Supervisor Burt DeVries was present at and participated in the discussions
held at the November 14, 2002, Authority Board meeting.
22. In correspondence to the Township Supervisors dated November 19, 2002, the
Authority solicitor presented the Authority’s position on multiple issues, including:
a. That the Authority Board be reduced from seven to five Members;
b. That appointments/reappointments be made as follows:
1. Reappointment of Evelyn Klein to the Authority Board for a five year
term expiring on December 31, 2007.
2. Appointment of an interested Supervisor to complete Robert Mocker’s
unexpired term of office to expire on December 31, 2005.
aa. Appointment of an interested Supervisor was recommended to
provide the Supervisors with a direct role in the administration
of the Authority and problems encountered by the Authority.
bb. The Authority Board recommended Mocker’s removal due to
the fact that Mocker had attended only one meeting in 2002 to
date.
3. Appointment of DeJulia as an alternate Member of the Authority
Board.
aa. Appointment of an alternate Member was recommended in
order to provide a “back-up” Member for purposes of achieving
a quorum when needed.
c. [Approval] for establishment of a salary for Authority Members at the rate of
fifty dollars per regular meeting attended.
d. The Supervisors would be confronted with solving all of the problems
encountered by the Authority and lose the comfort of having the Authority
serve as a buffer for the Supervisors if the Authority was disbanded.
23. As of November 18, 2002, Board Members still serving on the Authority for the 2002
calendar year [included] Pritchard, Mocker, Klein, Chris Novak, and David
Haywood.
a. DeJulia was not a Member of the Board in 2002.
b. Mocker was removed from his position as an Authority Board Member at the
November 18, 2002, continuation meeting of the Township Supervisors.
1. Nashtock motioned, seconded by DeVries, for the removal of Mocker
from the Authority Board for failure to attend more than three
consecutive meetings per the Authority By-Laws.
DeJulia, 09-031
Page 8
2. The motion passed via unanimous 2-0 vote.
aa. Supervisor Michael Derr was not present at the meeting.
c. Authority Members Francis Pavcik and Mark Presley resigned as Board
Members prior to November 2002.
24. The specific size of the Authority Board was reduced from seven Members to five
Members at the November 22, 2002, meeting of the Township Supervisors.
a. Nashtock motioned, seconded by DeVries, to reduce the size of the Authority
Board from seven to five Members.
1. The motion passed via unanimous 2-0 vote.
aa. Derr was not present at the meeting.
b. The Supervisors passed no specific Resolution documenting the reduction in
size of the Authority Board from seven to five Members.
25. Subsequent to the reduction in size of the Authority Board, a motion was made at
the November 22, 2002, Supervisors meeting by DeVries, seconded by Nashtock,
to appoint Nashtock to the Authority Board.
a. The motion passed via unanimous 2-0 vote.
1. Supervisor Derr was not present at the meeting.
26. At the December 4, 2002, continuation meeting of the Township Supervisors,
multiple motions were made and unanimously approved relating to the Authority.
a. Nashtock motioned, seconded by DeVries, to accept the resignations of
Pritchard, Novak, and Haywood.
1. Haywood and Pritchard were subsequently re-appointed to the
Authority Board at the January 6, 2003, re-organization meeting of
the Township Supervisors.
b. Nashtock motioned, seconded by DeVries, to appoint DeVries to fill Novak’s
position on the Authority Board.
c. Both of the motions passed via unanimous 2-0 vote.
1. Derr was not present at the meeting.
27. At the December 4, 2002, meeting an additional motion was made by Nashtock,
seconded by DeVries, to set compensation for Authority Board Members to be paid
from Authority accounts as designated by the Authority Board.
a. The motion called for Authority Board Members to receive compensation in
the amount of $50.00 per meeting.
1. The $50.00 per meeting payment was documented as being effective
January 1, 2003, for Board Members starting their term on or after
this date.
b. The motion passed via 2-0 unanimous vote.
DeJulia, 09-031
Page 9
c. The motion did not specify if Authority Board Members were entitled to
receive the $50.00 per meeting attended for meetings outside regular
Authority meetings (i.e., meetings with the Authority engineer, attendance at
USVWPCA meetings, etc.).
28. Prior to December 2002, the South Pymatuning Township Supervisors had never
approved Members of the Authority Board to receive compensation for their
service/meeting attendance.
a. The Authority Board had initiated requests to the Township Supervisors to
approve compensation for Board Members as early as, if not prior to,
December 2001.
b. Individuals serving as Board Members had done so as unpaid volunteers
from the inception of the Authority.
29. From January 1, 2003, through the present, Authority Board Members were
authorized to receive $50.00 per meeting attended per approval by the Township
Supervisors at the December 4, 2002, continuation meeting.
a. The Township Supervisors did not approve any increase in Authority Board
Member compensation from January 1, 2003, through the present.
30. Between 2003 and 2008 the Authority increased Member compensation on three
separate occasions without seeking the approval of the South Pymatuning
Township Supervisors.
a. DeJulia was present at Authority meetings in 2005, 2006, and 2008 and is
recorded in Authority meeting minutes as voting to increase the
compensation.
b. Minutes of the Authority meetings confirm the following regarding increases
to Member compensation:
January 5, 2005:
The Authority went into executive session. The Authority returned
from executive session. Vince DeJulia made a motion to increase
Lori Gill’s salary to $1,000.00 per month, Dave Haywood seconded.
All Members approved. Dave Haywood made a motion [to] increase
the Board Members pay per meeting to $75.00 per meeting, Vince
DeJulia seconded. All Members approved.
1. Board Member Klein was not present for this meeting.
Members voting were Nashtock, DeVries, DeJulia and
Haywood.
January 4, 2006:
Dave Haywood made a motion to pay the Authority Members $100.00
per meeting for the South Pymatuning Municipal Authority and $75.00
per meeting for the USVWPCA, Vince DeJulia seconded. All
Members approved.
1. Members present and voting were Nashtock, DeVries,
DeJulia, Klein and Haywood.
January 18, 2008:
At 6:00 p.m. the Board went into Executive Session to discuss
DeJulia, 09-031
Page 10
personnel matters and reconvened at 6:10 p.m.
A motion was made by Mr. DeVries, seconded by Mrs. Klein to set the
regular monthly meeting pay for all Board Members to $150.00 and
reduce the extra meeting and continued meeting pays to $50.00 per
meeting. Any Member that attends a USVWPCA meeting will be
credited with an extra meeting pay. The rate increase is effective
February 1, 2008. Motion carried.
1. Board Members voting were DeJulia, DeVries, Klein,
Nashtock and Schenker.
31. The following reflects the actions by the Authority Board to increase compensation
between 2005 and 2008:
Meeting Date Members Meeting Meeting Compensation Vote
Present Compensation Approved by Authority
Established by
Supervisors
January 5, 2005 M. Nashtock $50.00 per meeting $75.00 per meeting 4-0
B. DeVries
V. DeJulia
D. Haywood
January 4, 2006 M. Nashtock $50.00 per meeting $100.00 per Authority meeting 5-0
B. DeVries
V. DeJulia $75.00 per USVWPCA meeting
E. Klein
D. Haywood
January 18, 2008 M. Nashtock $50.00 per meeting $150.00 per Authority meeting 5-0
B. DeVries
V. DeJulia $50.00 per extra and continued
E. Klein meetings
J. Schenker
a. None of the increases in compensation were presented to the South
Pymatuning Township Supervisors for consideration or approval prior to
enacting.
1. Two of the five Authority Members voting to increase compensation
either were or had been Members of the Township Board of
Supervisors.
b. Nashtock did not inform the Township Supervisors of Authority Board actions
to increase Board Member compensation in 2005, 2006 or 2008 although
serving as both a South Pymatuning Township Supervisor and Authority
Board Member during those years.
c. DeJulia was present for and voted in favor of each increase of Board
Member compensation.
32. The Authority maintained a minimum of four separate accounts at First National
Bank (FNB) spanning the time period of May 2004 through August 2009 including
Account Numbers XXXX406 and XXXXX526.
a. Account Number XXXX406 was a preferred interest checking account.
DeJulia, 09-031
Page 11
1. Account Number XXXX406 was opened on November 21, 1979, and
closed on October 18, 2006.
b. Account Number XXXXX526 is a preferred interest checking account.
1. Account Number XXXXX526 was opened on September 6, 2009, and
is currently active.
c. Checks issued to Authority Board Members as compensation for meeting
attendance originated from Account Numbers XXXX406 and XXXXX526.
33. DeJulia participated in actions as an Authority Board Member in approving monthly
bill lists which included payment to DeJulia for attendance at Authority and
additional outside meetings.
a. DeJulia voted to approve monthly bill lists on at least fifty-two of fifty-five
occasions on which payment to DeJulia was documented to which DeJulia
was not wholly entitled.
1. A total of fifty-five regular Authority meetings were held from February
2005 through August 2009.
aa. Payment received by Board Members was legitimate
through January 2005.
2. Votes cast at the June 2005 meeting could not be determined due to
the absence of minutes in Authority records for those meetings.
3. Minutes of the March 8, 2005, and September 5, 2006, meetings did
not record a specific motion, second, or vote to approve monthly bills.
34. From February 2005 through August 2009, DeJulia received compensation as an
Authority Board Member in excess of the amount specifically approved by the
Township Supervisors.
a. DeJulia accepted the increases in compensation as an Authority Board
Member prior to his formal re-appointment to a new term.
1. DeJulia was re-appointed to a full five year term in January 2004.
aa. Township re-organization meeting minutes for January 2004
incorrectly document DeVries as having been re-appointed.
2. DeJulia was not eligible for any increase in compensation as an
Authority Board Member until his re-appointment in January 2009.
b. DeJulia was present at the January 5, 2005, January 4, 2006, and January
18, 2008, Authority meetings and voted in favor of the motions to increase
Authority Board Member compensation as presented at the meetings.
1. Any increase in Authority Board Member compensation must be
approved by the appointing municipal body.
35. From February 2005 through August 2009, DeJulia received and negotiated a
minimum of fifty-four checks and one credit memo from Authority accounts which
included compensation not approved by the appointing Authority for attendance at
DeJulia, 09-031
Page 12
Authority and additional outside meetings.
a. Of the fifty-four checks and one credit memo issued to DeJulia
representative of attendance at Authority and additional outside meetings
which included illegitimate compensation, DeJulia signed at least two checks
as an authorized Authority signatory.
b. DeJulia deposited into personal bank accounts or cashed all checks
received and utilized the funds for various personal use.
36. Ongoing payment to Authority Board Members was suspended by the Authority
Board at the October 6, 2009, Authority meeting.
a. Noted under “New Business” was that the Board hold payment for October
and future meetings until informed by the Commission of a resolution to the
potential conflict of Members adjusting their own compensation.
1. Commission refers to the State Ethics Commission.
b. The motion passed unanimously.
1. DeJulia was present at the meeting and participated in the unanimous
vote.
37. DeJulia realized a private pecuniary gain through the authority of his office as an
Authority Board Member when he accepted an increase in compensation as an
Authority Board Member prior to the start of a new term, when he participated in
votes as an Authority Board Member to increase Board Member compensation
without the approval of the Township Supervisors, when he participated in Authority
votes to approve bill lists on which payment to him as an Authority Board Member
was documented, and when he signed checks issued to him from Authority
accounts as an authorized Authority signatory.
THE FOLLOWING FINDINGS RELATE TO ALLEGATIONS THAT DEJULIA FAILED TO
FILE STATEMENTS OF FINANCIAL INTERESTS IN HIS POSITION AS A MEMBER OF
THE SOUTH PYMATUNING TOWNSHIP AUTHORITY BOARD FOR CALENDAR YEARS
2005, 2006, AND 2007; AND THAT DEJULIA FAILED TO DISCLOSE ALL
DIRECT/INDIRECT SOURCES OF INCOME ON HIS STATEMENT OF FINANCIAL
INTERESTS FORM FILED FOR THE 2008 CALENDAR YEAR.
38. Statement of Financial Interests filing requirements for public officials and public
employees are mandated by Section 1104 of the State Ethics Act.
st
a. DeJulia was required to file Statements of Financial Interests by May 1
annually in his position as a South Pymatuning Township Municipal Authority
Board Member.
39. On May 20, 2009, and August 26, 2009, a review of various records including
Statements of Financial Interests was conducted at the South Pymatuning
Township municipal building.
a. No Statements of Financial Interests were present for DeJulia in his position
as an Authority Board Member for calendar years 2005, 2006, or 2007.
40. DeJulia was aware of the requirement to file Statements of Financial Interests in his
position as an Authority Board Member.
DeJulia, 09-031
Page 13
a. DeJulia received a Statement of Financial Interests form for completion from
the Authority Secretary on an annual basis.
41. Section 1105(b)(5) of the State Ethics Act requires disclosure of the name and
address of any direct or indirect source of income totaling in the aggregate
$1,300.00 or more on Statements of Financial interests filed.
a. DeJulia received income from the Authority in the amount of $2,075.00 in
2008.
b. DeJulia failed to disclose income received from the Authority on his
Statement of Financial Interests filed in 2009 representative of the 2008
calendar year.
42. DeJulia’s 2008 calendar year Statement of Financial Interests documented no direct
or indirect source of income.
III.DISCUSSION:
As a Member of the South Pymatuning Township Municipal Authority (“Authority”)
from March 11, 2003, through the present, Respondent Vincent DeJulia, hereinafter also
referred to as “Respondent,” “Respondent DeJulia,” and “DeJulia,” has been a public
official subject to the provisions of the Public Official and Employee Ethics Act (“Ethics
Act”), 65 Pa.C.S. § 1101 et seq.
The allegations are that Respondent DeJulia violated Sections 1103(a), 1104(a)
and 1105(b) of the Ethics Act: (1) when he used the authority of his office for private
pecuniary benefit, including but not limited to increasing his rate of compensation as a
Board Member without approval of the South Pymatuning Township (“Township”) Board of
Supervisors, the appointing authority, and then subsequently participating in actions of the
Authority Board to issue payments to him; (2) when he failed to file Statements of Financial
Interests (“SFIs”) for the 2005, 2006 and 2007 calendar years; and (3) when he failed to
disclose all direct/indirect sources of income on an SFI form filed for the 2008 calendar
year.
Pursuant to Section 1103(a) of the Ethics Act, a public official/public employee is
prohibited from engaging in conduct that constitutes a conflict of interest:
§ 1103. Restricted activities
(a)Conflict of interest.—
No public official or public
employee shall engage in conduct that constitutes a conflict of
interest.
65 Pa.C.S. § 1103(a).
The term "conflict of interest" is defined in the Ethics Act as follows:
§ 1102. Definitions
"Conflict" or "conflict of interest."
Use by a public
official or public employee of the authority of his office or
employment or any confidential information received through
his holding public office or employment for the private
pecuniary benefit of himself, a member of his immediate family
or a business with which he or a member of his immediate
family is associated. The term does not include an action
DeJulia, 09-031
Page 14
having a de minimis economic impact or which affects to the
same degree a class consisting of the general public or a
subclass consisting of an industry, occupation or other group
which includes the public official or public employee, a
member of his immediate family or a business with which he or
a member of his immediate family is associated.
65 Pa.C.S. § 1102.
Section 1103(a) of the Ethics Act prohibits a public official/public employee from
using the authority of public office/employment or confidential information received by
holding such a public position for the private pecuniary benefit of the public official/public
employee himself, any member of his immediate family, or a business with which he or a
member of his immediate family is associated.
Section 1104(a) of the Ethics Act provides that each public official/public employee
must file an SFI for the preceding calendar year, each year that he holds the position and
the year after he leaves it.
Section 1105(b) of the Ethics Act and its subsections detail the financial disclosure
that a person required to file the Statement of Financial Interests form must provide.
Subject to certain statutory exceptions not applicable to this matter, Section 1105(b)(5) of
the Ethics Act requires the filer to disclose on the Statement of Financial Interests the
name and address of any direct or indirect source of income totaling in the aggregate
$1,300 or more.
As noted above, the parties have submitted a Consent Agreement and Stipulation of
Findings. The parties' Stipulated Findings are set forth above as the Findings of this
Commission. We shall now summarize the relevant facts as contained therein.
The Authority was created in 1968 pursuant to the Municipality Authorities Act. The
Members of the Authority Board are appointed by the Township Board of Supervisors.
Pursuant to the Municipality Authorities Act, compensation provided for Authority Board
Members must be established by the Township Board of Supervisors as the appointing
authority. Authority Board Members are not permitted to receive an increase or decrease
in compensation during their existing terms. Any increase or decrease in salary becomes
effective only upon the beginning of a new term.
Respondent DeJulia has served as a Member of the Authority from March 11, 2003,
through the present. DeJulia has served as the Secretary of the Authority Board from
January 5, 2004, through the present.
In December 2002 the Township Board of Supervisors set the compensation of
Authority Board Members at the rate of $50.00 gross per meeting attended. The $50.00
per meeting payment was documented as being effective January 1, 2003, for Board
Members starting their term on or after that date. Although the approved motion did not
specify whether Authority Board Members would be entitled to compensation for meetings
outside regular Authority meetings (Fact Finding 27 c), the parties have stipulated that the
$50.00 per meeting payment is applicable to Authority meetings as well as any meetings
attended that relate to the Authority (Fact Finding 10c).
From January 1, 2003, through the present, Authority Board Members were
authorized to receive $50.00 per meeting attended. The Township Board of Supervisors
did not approve any increase in Authority Board Member compensation from January 1,
2003, through the present.
At Authority Board meetings held on January 5, 2005, January 4, 2006, and January
DeJulia, 09-031
Page 15
18, 2008, the Authority Board voted to increase its Members’ compensation as detailed in
Fact Findings 30-31. None of these increases in compensation were presented to the
Township Board of Supervisors for consideration or approval prior to enactment.
At the January 5, 2005, and January 4, 2006, Authority Board meetings, DeJulia
seconded the motions and participated in the Authority Board votes to increase Authority
Board Member compensation. At the January 18, 2008, Authority Board meeting, DeJulia
participated in the Authority Board vote to increase Authority Board Member
compensation.
Two of the five Authority Board Members voting to increase compensation either
were or had been Members of the Township Board of Supervisors. Nashtock did not
inform the Township Board of Supervisors of Authority Board actions to increase Board
Member compensation in 2005, 2006 or 2008 even though Nashtock served as both a
Township Supervisor and Authority Board Member during those years.
A total of 55 regular Authority meetings were held from February 2005 through
August 2009. DeJulia voted to approve monthly bill lists on at least 52 of 55 occasions in
which payment to DeJulia for meeting attendance was documented to which DeJulia was
not wholly entitled.
From February 2005 through August 2009, DeJulia received and negotiated a
minimum of 54 Authority checks and one credit memo that included meeting compensation
to DeJulia which had not been approved by the Township Board of Supervisors. DeJulia
signed as an authorized Authority signatory at least two of the aforesaid checks issued to
him. DeJulia deposited into personal bank accounts or cashed all checks received and
utilized the funds for various personal use.
From February 2005 through August 2009, DeJulia received compensation as an
Authority Board Member in excess of the amount specifically approved by the Township
Board of Supervisors. Additionally, DeJulia accepted the illegitimate increases in
compensation as an Authority Board Member prior to his formal re-appointment to a new
term.
At the October 6, 2009, Authority Board meeting, DeJulia participated in a
unanimous vote of the Board to suspend further meeting payments to Authority Board
Members until informed by this Commission of a resolution to the potential conflict of
Members adjusting their own compensation.
The parties have stipulated that DeJulia realized a private pecuniary gain through
the authority of his office as an Authority Board Member when he accepted an increase in
compensation as an Authority Board Member prior to the start of a new term, when he
participated in votes as an Authority Board Member to increase Board Member
compensation without the approval of the Township Board of Supervisors, when he
participated in Authority votes to approve bill lists on which payment to him as an Authority
Board Member was documented, and when he signed checks issued to him from Authority
accounts as an authorized Authority signatory.
On May 20, 2009, and August 26, 2009, a review of SFIs was conducted at the
Township municipal building. No SFIs were present for DeJulia as an Authority Board
Member for calendar years 2005, 2006 or 2007. Additionally, DeJulia’s SFI for calendar
year 2008 documented no direct or indirect source of income despite the fact that DeJulia
had received income in the amount of $2,075.00 from the Authority in 2008.
Having highlighted the Stipulated Findings and issues before us, we shall now apply
the Ethics Act to determine the proper disposition of this case.
DeJulia, 09-031
Page 16
The parties' Consent Agreement sets forth a proposed resolution of the allegations
as follows:
3. The Investigative Division will recommend the following in
relation to the above allegations:
a. That an unintentional violation of Section
1103(a) of the Public Official and Employee
Ethics Act, 65 Pa.C.S. §1103(a) occurred when
DeJulia participated in increasing his rate of
compensation, as a Board Member, without
approval of the South Pymatuning Township
Board of Supervisors, the appointing Authority;
and his receipt of said compensation.
b. That an unintentional violation of Section
1104(a) of the Public Official and Employee
Ethics Act, 65 Pa.C.S. §1104(a), occurred in
relation to the allegation that DeJulia failed to
file Statements of Financial Interests for the
2005, 2006 and 2007 calendar years with the
South Pymatuning Township Municipal
Authority.
c. That an unintentional violation of Section
1105(b) of the Public Official and Employee
Ethics Act, 65 Pa.C.S. §1105(b), occurred when
DeJulia failed to list all sources of direct or
indirect income on his 2008 Statement of
Financial Interests.
4. DeJulia agrees to make payment in the amount of $1,500.00 in
settlement of this matter payable to the South Pymatuning
Township Municipal Authority and forwarded to the
Pennsylvania State Ethics Commission within thirty (30) days
of the issuance of the final adjudication in this matter.
5. If DeJulia has not already done so, he agrees to file amended
Statements of Financial Interests for calendar year 2008 listing
all sources of income; and file Statements of Financial
Interests for calendar years 2005, 2006 and 2007 with the
South Pymatuning Township Municipal Authority, and forward
copies [of] all filings to this Commission.
6. The Investigative Division will recommend that the State Ethics
Commission take no further action in this matter; and make no
specific recommendations to any law enforcement or other
authority to take action in this matter. Such, however, does
not prohibit the Commission from initiating appropriate
enforcement actions in the event of Respondent's failure to
comply with this agreement or the Commission's order or
cooperating with any other authority who may so choose to
review this matter further.
Consent Agreement, at 1-2.
In considering the Consent Agreement, we accept the recommendation of the
DeJulia, 09-031
Page 17
parties for a finding that an unintentional violation of Section 1103(a) of the Ethics Act
occurred when DeJulia participated in increasing his rate of compensation as an Authority
Board Member, without approval of the Township Board of Supervisors, and received said
compensation.
DeJulia used the authority of his public office as an Authority Board Member at the
January 5, 2005, and January 4, 2006, Authority Board meetings, when he seconded the
motions and participated in the Authority Board votes to increase Authority Board Member
compensation. DeJulia used the authority of his public office as an Authority Board
Member at the January 18, 2008, Authority Board meeting, when he participated in the
Authority Board vote to increase Authority Board Member compensation.
DeJulia voted to approve monthly bill lists on at least 52 of 55 occasions in which
payment to DeJulia for meeting attendance was documented to which DeJulia was not
wholly entitled. Additionally, DeJulia signed as an authorized Authority signatory at least
two of the Authority checks issued to him that included meeting compensation which had
not been approved by the Township Board of Supervisors.
The resulting private pecuniary benefit to DeJulia consisted of unauthorized
meeting pay that DeJulia received. The parties have not quantified such private pecuniary
benefit. However, based upon the Consent Agreement, the parties are in agreement that
the private pecuniary benefit received by DeJulia was not de minimis.
Intent is not a requisite element for a violation of Section 1103(a) of the Ethics Act.
See, e.g., Yocabet v. State Ethics Commission, 531 A.2d 536 (Pa. Cmwlth. 1987).
Nevertheless, based upon the Stipulated Findings, it would appear that the aforesaid
violation was unintentional.
We hold that an unintentional violation of Section 1103(a) of the Ethics Act occurred
when DeJulia participated in increasing his rate of compensation as an Authority Board
Member, without approval of the Township Board of Supervisors (the appointing authority),
and received said compensation. Cf., Russell v. State Ethics Commission, 987 A.2d 835
(Pa. Cmwlth. 2009), allocatur denied, No. 22 WAL 2010 (Pa. August 11, 2010).
We further hold that an unintentional violation of Section 1104(a) of the Ethics Act
occurred in relation to the allegation that DeJulia failed to file SFIs for the 2005, 2006, and
2007 calendar years with the Authority.
Finally, we hold that an unintentional violation of Section 1105(b) of the Ethics Act
occurred when DeJulia failed to list all direct or indirect sources of income on his SFI for
calendar year 2008.
As part of the Consent Agreement, Respondent has agreed to make payment in the
amount of $1,500.00 payable to the South Pymatuning Township Municipal Authority and
forwarded to this Commission within thirty (30) days of the issuance of the final
adjudication in this matter.
To the extent he has not already done so, Respondent has further agreed to file
with the Authority an amended SFI for calendar year 2008 listing all sources of income and
SFIs for calendar years 2005, 2006, and 2007 and to forward copies of all such filings to
this Commission.
We determine that the Consent Agreement submitted by the parties sets forth a
proper disposition for this case, based upon our review as reflected in the above analysis
and the totality of the facts and circumstances.
Accordingly, per the Consent Agreement of the parties, Respondent DeJulia is
DeJulia, 09-031
Page 18
directed to make payment in the amount of $1,500.00 payable to the South Pymatuning
Township Municipal Authority and forwarded to this Commission by no later than the
th
thirtieth (30) day after the mailing date of this adjudication and Order.
To the extent he has not already done so, Respondent DeJulia is directed to file
with the Authority an amended SFI for calendar year 2008 listing all sources of income and
SFIs for calendar years 2005, 2006 and 2007 and to forward copies of all such filings to
th
this Commission by no later than the thirtieth (30) day after the mailing date of this
adjudication and Order.
Compliance with the foregoing will result in the closing of this case with no further
action by this Commission. Noncompliance will result in the institution of an order
enforcement action.
IV.CONCLUSIONS OF LAW:
1. As a Member of the South Pymatuning Township Municipal Authority (“Authority”)
from March 11, 2003, through the present, Respondent Vincent DeJulia (“DeJulia”)
has been a public official subject to the provisions of the Public Official and
Employee Ethics Act (“Ethics Act”), 65 Pa.C.S. § 1101 et seq.
2. DeJulia unintentionally violated Section 1103(a) of the Ethics Act, 65 Pa.C.S. §
1103(a), when he participated in increasing his rate of compensation as an
Authority Board Member, without approval of the South Pymatuning Township
Board of Supervisors (the appointing authority), and received said compensation.
3. An unintentional violation of Section 1104(a) of the Ethics Act, 65 Pa.C.S. §
1104(a), occurred in relation to the allegation that DeJulia failed to file Statements
of Financial Interests (“SFIs”) for the 2005, 2006 and 2007 calendar years with the
Authority.
4. An unintentional violation of Section 1105(b) of the Ethics Act, 65 Pa.C.S. §
1105(b), occurred when DeJulia failed to list all direct or indirect sources of income
on his SFI for calendar year 2008.
In Re: Vincent DeJulia, : File Docket: 09-031
Respondent : Date Decided: 10/19/10
: Date Mailed: 10/26/10
ORDER NO. 1567
1. As a Member of the South Pymatuning Township Municipal Authority (“Authority”),
Vincent DeJulia (“DeJulia”) unintentionally violated Section 1103(a) of the Public
Official and Employee Ethics Act (“Ethics Act”), 65 Pa.C.S. § 1103(a), when he
participated in increasing his rate of compensation as an Authority Board Member,
without approval of the South Pymatuning Township Board of Supervisors (the
appointing authority), and received said compensation.
2. An unintentional violation of Section 1104(a) of the Ethics Act, 65 Pa.C.S. §
1104(a), occurred in relation to the allegation that DeJulia failed to file Statements
of Financial Interests (“SFIs”) for the 2005, 2006 and 2007 calendar years with the
Authority.
3. An unintentional violation of Section 1105(b) of the Ethics Act, 65 Pa.C.S. §
1105(b), occurred when DeJulia failed to list all direct or indirect sources of income
on his SFI for calendar year 2008.
4. Per the Consent Agreement of the parties, DeJulia is directed to make payment in
the amount of $1,500.00 payable to the South Pymatuning Township Municipal
Authority and forwarded to the Pennsylvania State Ethics Commission by no later
th
than the thirtieth (30) day after the mailing date of this Order.
5. To the extent he has not already done so, DeJulia is directed to file with the
Authority an amended SFI for calendar year 2008 listing all sources of income and
SFIs for calendar years 2005, 2006 and 2007 and to forward copies of all such
th
filings to this Commission by no later than the thirtieth (30) day after the mailing
date of this Order.
6. Compliance with Paragraphs 4 and 5 of this Order will result in the closing of this
case with no further action by this Commission.
a. Non-compliance will result in the institution of an order enforcement action.
BY THE COMMISSION,
___________________________
Louis W. Fryman, Chair