Meetings
 
Agenda Item
Docket No. 13-953
 
Print
RE:
Waiver request submitted by Richard Sessoms, former member of the Lane Regional Medical Center Board of Directors, regarding a $1,500 late fee assessed for filing his 2009 Tier 2.1 annual pfd 103 days late.
Facts:
Mr. Sessoms states that he resigned from the board in October 2010 due to his relocation out of the state to North Carolina. He states that he must not have been at the meeting where the board members were reminded of their filing requirements. He states that the 2009 report was not due when he left.

It should be noted that the report was due on May 15, 2010, prior to his resignation date.

Comments:
TYPE OF REPORT: 2009 Tier 2.1 Annual Report
DATE NOD RECEIVED: November 26, 2012
DATE REPORT FILED: March 27, 2013
DAYS LATE: 103 days

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

Law:
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.
La. R.S. 42:1124.2.1 requires financial disclosure for each member and designee of a board or commission which has the authority to expend, disburse or invest $10,000 or more of funds in a fiscal year 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.

Recommendations:
Suspend all based on future compliance.

Assigned Attorney: Tracy Barker
 
 
ATTACHMENTS:
Description:
2013-953- Waiver Request