Meetings
 
Agenda Item
Docket No. 14-107
 
Print
RE:
Untimely waiver request submitted by Barbara A. Moore, a member of the Hall Summit Board of Aldermen, regarding a $1500 late fee assessed for filing her 2010 Tier 3 annual pfd 448 days late (timely) and regarding $1500 late fee assessed for filing her 2011 Tier 3 annual pfd 232 days late (untimely).
Facts:
Ms. Moore states she was unaware that she did not file her report.She says that she has a hectic home life because her husband has health problems, she is raising her fourteen year old grandson, and helping her 85 year old mother. She states the imposition of the late fee would cause a financial hardship.

On January 10, 2014, a request for supporting documentation was sent to Ms. Moore. The deadline for submitting the information was February 10, 2014. On January 13, 2014, Ms. Moore called the office and stated she has submitted supporting documentation. After reviewing all records, staff concluded that no documentation has been submitted.

Comments:
2010 Tier 3 annual PFD
NOD-FF issued: January 25, 2012

NOD-FF received: February 1, 2012

PFD due: February 22, 2012

PFD filed: May 15, 2013

Days late: 448 days
Late Fee Assessed: $1,500

2011 Tier 3 annual PFD

NOD-FF issued: August 24, 2012

NOD-FF received: September 7, 2012

PFD due: September 27, 2012

PFD filed: May 17, 2013

Days late: 232 days

Late Fee Assessed: $1,500

Late Fee Order Received: August 28, 2013

Payment or waiver request due: September 17, 2013

Demand Letter Issued: December 13, 2013

Waiver request received: January 6, 2014

Outstanding PFD Late Fees: None

Outstanding CF Late Fees: None

Outstanding Disclosure Reports: None Prior Late Fees Suspended/Waived: Yes, Docket 2012-1540, 2009 Tier 3 Candidate PFD. In the October 2012 Board meeting, the Board suspended all but $500 of the original $1100 fine. The $500 has been paid. Because the report was due before the time of the suspension, the fine was not reassessed.



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:
Decline to waive absent any supporting documentation.

Assigned Attorney: Tracy Barker
 
 
ATTACHMENTS:
Description:
2014-107: Waiver Request