Meetings
 
Agenda Item
Docket No. 15-188
 
Print
RE:
Reconsideration of a denial of a waiver request submitted by Christopher Ray Fowler-Sandlin, a former member of the Shreve Memorial Library Board of Control, regarding a $1,500 late fee assessed for filing his 2012 Tier 2.1 Annual PFD 379 days late.
Facts:
New Information:

Mr. Fowler-Sandlin has submitted information regarding his financial hardship. He submitted a copy of his Social Security Benefit Statement which shows he received $16,714.80 in 2014.


Initial Information:


Mr. Fowler-Sandlin states that he was unaware of what disclosure statement he was required to file. This is incorrect. Both the notice of delinquency and the "second notice" received by Mr. Fowler-Sandlin clearly stated that he failed to file a Tier 2.1 annual pfd covering calendar year 2012. Further, the notice of delinquency clearly states that the form may be obtain on the Board's website and gives the website address.

He states that he attempted to contact our agency; however, no one returned his calls. However, this is also incorrect as he also states that he played phone tag with our staff, which shows that someone at least tried to return his calls.

Mr. Fowler-Sandlin also stated that he is disabled and lives on a limited income. For the aforementioned reasons, Mr. Fowler-Sandlin requests that the late fees be waived. On February 10, 2015, correspondence was sent to Mr. Fowler-Sandlin requesting that he submit documentation to support his claim of financial hardship.


Mr. Fowler-Sandlin's term ended in December 2012: therefore, the disclosure statement covering 2012 was the last disclosure statement required in that position. However, on May 15, 2014, he filed a disclosure statement covering 2013.

Comments:
TYPE OF REPORT: 2012 Tier 2.1 Annual Report
DATE NOD RECEIVED: January 15, 2014 [personally signed green card]
DATE REPORT FILED: February 10, 2015
DAYS LATE: 379 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:
Affirm the Board's decision to decline to waive. Offer a payment plan.
Assigned Attorney: Tracy Barker
 
 
ATTACHMENTS:
Description:
2015-188 - Staff Memo