Meetings
 
Agenda Item
Docket No. 15-345
 
Print
RE:
Waiver request submitted by Charles L. Harper, former member of the Castor Board of Alderman - Bienville Parish, regarding a $1,500 late fee assessed for failing to file his 2013 Tier 3 Annual PFD 68 days late.
Facts:
This matter was considered at the May 2015 meeting. At that time, it was presented that Mr. Harper had not filed his 2013 Tier 3 pfd. However, the pfd was filed on April 1, 2015 together with the 2014 Tier 3 pfd.

Original Info:


On January 20, 2015, Mr. Harper received a Notice of Delinquency asking him to file a 2013 Tier 3 Annual PFD Statement. Mr. Harper failed to file the disclosure statement. On March 18, 2015, an Order was issued instructing him to file the aforementioned disclosure statement and also to pay a $1,500 late fee. On April 1, 2015, Mr. Harper filed a Tier 3 Annual PFD Statement; however, it covered calendar year 2014. He also requested that the late fee be waived.

Mr. Harper states that 2014 was his last year in office. He states that the failure to file was an oversight.

Comments:
TYPE OF REPORT: 2013 Tier 3 Annual Report
DATE NOD RECEIVED: January 20, 2015 [Harper Perry signed green card]
DATE REPORT FILED: April 1, 2015
DAYS LATE: 68 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. 42:1124.3 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 but $500 based on future compliance with the reporting requirements under the Code of Ethics. The $500 is payable within 30 days and if payment is not received within 30 days, the full amount of the late fee becomes due and owing.
Assigned Attorney: Tracy Barker
 
 
ATTACHMENTS:
Description:
2015-345 - Waiver Request