Meetings
 
Agenda Item
Docket No. 13-975
 
Print
RE:
Untimely request for reconsideration of a waiver request submitted by Raymond Calep, a member of the Lucky Board of Aldermen, Bienville Parish $1,500 late fee assessed for filing his 2010 Tier 3 annual pfd 342 days late.
Facts:
The $1,500 late fee associated with his 2009 Tier 3 annual pfd late filing was suspended in its entirety at the October 2013 meeting. The Board declined to waive the $1,500 late fee assessed for the late filing of his 2010 Tier 3 annual pfd.

Mr. Calep reasserts his reasons initially given and provides information regarding his financial hardship. After being laid off on April 8, 2008 after 30 years with a company due to the plant shutting down, he had trouble finding permanent employment. He worked part-time as a substitute teacher and janitor. Mr. Calep's focus was finding full-time employment to support his family. He states that the town does not have enough money to pay a salary for the Mayor or for the board of aldermen. He submitted his W-2 for 2010 showing he earned $2,523.75 from the Bienville Parish School Board. He also submitted documentation stating he received unemployment benefits totaling $5,914 in 2010.

PRIOR INFORMATION:

Mr. Calep request this waiver as the mayor did not explain to him the severity of the timeliness to file his pfd statements. He states that his service is voluntary and the he receives no pay for his service.

Mr. Calep also states that he was released from his job and was searching for employment quite often. He states much of his focus was finding means to support his family. He states that the mayor nor fellow aldermen mentioned the filing of these statements.

A request was made for supporting documentation of the financial hardship. The response was due by August 30, 2013. No response was received.

Comments:
TYPE OF REPORT: 2009 Tier 3 Annual Report (Amended)
DATE NOD RECEIVED: March 3, 2012
DATE REPORT FILED: March 25, 2013
DAYS LATE: 368 days

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

TYPE OF REPORT: 2010 Tier 3 Annual Report
DATE NOD RECEIVED: December 22, 2011
DATE REPORT FILED: December 26, 2012
DAYS LATE: 342 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:
Affirm 2009 - suspend all based on future compliance.

2010 - suspend all but $500 based on future compliance. Offer a payment plan.

Assigned Attorney: Tracy Barker
 
 
ATTACHMENTS:
Description:
2013-975- Waiver Request
2013-975- Reconsideration Request