Meetings
 
Agenda Item
Docket No. 13-952
 
Print
RE:
Waiver request submitted by Van Showers, a member of the Roseland Board of Aldermen, regarding a $1,500 late fee assessed for filing his amended 2011 Tier 3 annual pfd 98 days late.
Facts:
Mr. Showers states that he did not intentionally try to send the incorrect form and that he made every effort to send in the correct document. Mr. Showers is asking for a reprieve.

The information omitted from the report requiring the amendment was the income received as a member of the Board of Aldermen.

Comments:
TYPE OF REPORT: 2011 Tier 3 Annual Report (amended)
DATE NOD RECEIVED: December 8, 2012
DATE REPORT FILED: April 9, 2013
DAYS LATE: 98 days

ASSESSED LATE FEE: $1,500
OTHER LATE FILINGS: No

Law:
La. R.S. 42:1124.3 requires persons holding a public office who represent a voting district having a population of less than 5,000 and each member of the governing authority or management board of a charter school created pursuant to Chapter 42 of Title 17 of the Louisiana Revised Statutes of 1950 to file a financial disclosure statement on or before May 15th of each year during which the person holds office and the year following termination of the holding of such office.
La. R.S. 42:1124.4 of the Code provides that upon discovery of the failure to file, failure to timely file, omission of information or inaccurate information, the Board shall notify the filer by sending him a notice of delinquency by certified mail. The notice of delinquency shall inform the person that the financial statement must be filed, or that the information must be disclosed or accurately disclosed, or that a written answer contesting the allegation of such failure, omission, or inaccuracy must be filed no later than seven (7) business days after receipt of the notice of delinquency.

Recommendations:
Suspend all based on future compliance.

Assigned Attorney: Tracy Barker
 
 
ATTACHMENTS:
Description:
2013-952- Waiver Request