top of page
White Columns

The Law

Summary, issues, possible solutions and relevancy to readers of this website.

California Education Code, Title 1, Division 1, Part 5, Chapter 1, Article 2 – Political Activities of School Officers and Employees [7050-7058]  

Letter from Parker Herriott to the Los Angeles County District Attorney dated May 9, 2016

Letter from Howard Longacre submitted to the City Clerks Office dated May 22, 2016

Affidavit of Illegal Activities by Miyo Prassas signed and notarized

Los Angeles District Attorney's Office, Ms. Jackie Lacey: Cover Letter from Miyo Prassas dated August 3, 2016

Los Angeles District Attorney’s Office, Division of Public Integrity Division, Mr. Alan Yochelson, Head Deputy:

Cover Letter from Miyo Prassas dated July 5, 2017

State of California, Mr. Tom Torlakson, Superintendent of Public School Instruction, CA Department of Education

Letter from Miyo Prassas dated August 6, 2018

 

State of California, Governor Jerry Brown

Cover Letter from Miyo Prassas dated April 5, 2017

Cover Letter from Miyo Prassas dated April 11, 2017

Letter from Chris Miller dated May 25, 2017  

Letter and Summary from Miyo Prassas dated August 6, 2018

 

California Department of Education, Legal, Audits and Compliance, Ms. Amy Bisson Holloway, General Counsel

Cover Letter from Miyo Prassas dated June 28, 2017

Cover Letter dated July 10, 2017

 

State of California, State Allocation Board, Mr. Cesar Diaz, Govenor’s Appointee

Letter from Miyo Prassas dated July 10, 2017

Superior Court of Los Angeles Complaint, September 2017

Demurrer to First Amended Complaint dated February 14, 2018

 

State of California Fair Political Practices Commission submissions:

The Hermosa Beach City School District June 7, 2016, facilities bond Measure S, Illegal use of a taxpayer paid website in order to benefit the Yes on S campaign

 

The Hermosa Beach City School District June 7, 2016, facilities bond Measure S, The Hermosa Beach City School District failure to file as a Major Donor Committee after making contributions of $10,000 or more 90 days prior to the June 7, 2016 election.   

 

The Hermosa Beach City School District June 7, 2016, facilities bond Measure S, Unreported in behest contribution to the Yes on S campaign and violation of California Education Code 7054(2).   (May 25, 2017 Informational Presentation)

 

The Hermosa Beach City School District June 7, 2016, facilities bond Measure S, Conflict of Interest by HBCSD Superintendent Pat Escalante

 

The Hermosa Beach City School District June 7, 2016, facilities bond Measure S, Unreported campaign expenditure and contribution of $10,000 to the Yes on S campaign.  (May 31, 2016 Meeting Presentation)

 

The Hermosa Beach City School District June 7, 2016, facilities bond Measure S, Unreported campaign expenditure and contribution to the Yes on S campaign; Using taxpayer funds to hire a professional communications media service for the purpose of passing bond Measure S.  

 

Hermosa Beach City School District June 7, 2016, facilities bond Measure S, Recipient Ballot Measure Committee failure to notify a Major Donor (HBCSD) to file Form 461 for a contribution over $10,000 made 90 days prior to the June 7, 2016 election

 

FPPC Confirmation Letter of receipt of complaints, June 1, 2020. 

 

Miyo Prassas, Hermosa Beach Resident, Response Letter to FPPC Regarding HBCSD Attorney Terry Tao’s letter dated June 12, 2020: dated August 17, 2020. 

The information in this website proves these statement as fact.

bottom of page