Meetings
 
Agenda Item
Docket No. 15-117
 
Print
RE:
Waiver request submitted by Robert L. Roussel, Port of South Louisiana Commission, regarding a $1,500 late fee assessed for filing his 2012 Annual 2.1 PFD 176 days late.
Facts:
Mr. Roussel stated that the initial Notice of Delinquency that he received on March 25, 2014 did not specify what year the disclosure statement was to cover. He therefore completed and filed a disclosure statement covering calendar year 2013. The NOD clearly states he needed to file a pfd covering calendar year 2012.
Comments:
TYPE OF REPORT: Tier 2.1 Annual Report
DATE NOD RECEIVED: March 25, 2014 [signed green card by wife, Brenda Roussel]
DATE REPORT FILED: September 26, 2014
DAYS LATE: 176 days
ASSESSED LATE FEE: $1,500
OUTSTANDING PFD LATE FEES: None
OUTSTANDING CF LATE FEES: None
OUTSTANDING DISCLOSURE REPORTS: None
PRIOR LATE FEES SUSPENDED/WAIVED: None
Law:
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.
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.
Assigned Attorney: Tracy Barker
 
 
ATTACHMENTS:
Description:
2015-117 - Waiver Request (agenda)