Meetings
 
Agenda Item
Docket No. 15-329
 
Print
RE:
Waiver request submitted by Stephone Taylor, Mayor - Town of Ringgold (Bienville Parish), regarding a $1,500 late fee assessed for failing to file his 2013 Tier 3 Annual PFD.
Facts:
The Board initially declined Mr. Taylor's waiver request since he failed to file the report. The report has since been filed.


Mr. Taylor again asserts that he resigned from office on August 6, 2012. He states that he followed the advice of the town of attorney in regards to his resignation and the filing requirement never came up. He also states that he reason for resigning from office was due to medical condition he was recently diagnosed with and now suffers from resulting from his years serving in the US Marines. He states he was hospitalized in 2012, periods in 2013 and 2014.

Additional information was requested and provided. Mr. Taylor was diagnosed with post traumatic stress disorder resulting from his active duty with the Marines.

He further checked his records and he has determined that he resigned in March 2013. He apologizes for not remembering correctly.


Initial Information:


Mr. Taylor states that he resigned from office on August 6, 2012 and for that reason he is not required to file a disclosure statement for 2013. However, a review of the campaign finance database indicates that he resigned from office in March 2013. A media report also indicates that he resigned in March 2013.

Comments:
TYPE OF REPORT: 2013 Tier 3 Annual Report
DATE NOD RECEIVED: January 16, 2015 [personally signed green card]

INITIAL DUE DATE: May 15, 2014


DATE REPORT FILED: June 11, 2015
DAYS LATE FROM NOD: 134 days

DAYS LATE FROM DUE DATE: 483 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 disclosure requirements of the Code of Ethics. The $500 is payable within 30 days or the entire amount becomes due and owing.
Assigned Attorney: Tracy Barker
 
 
ATTACHMENTS:
Description:
2015-329 - Waiver Request
2015-329- Reconsideration Request