Meetings
 
Agenda Item
Docket No. 15-942
 
Print
RE:
Waiver request submitted by Sandra S. Duckworth, former member of the New Orleans City Planning Commission, regarding a $1,500 late fee assessed for filing her 2012 Tier 2.1 Annual PFD 191 days late.
Facts:
Ms. Duckworth states that she resigned in March 2012 and then was diagnosed with cancer in May 2012.
Comments:
TYPE OF REPORT: 2012 Tier 2.1 Annual PFD Report

ORIGINAL DUE DATE: May 15, 2013


DATE NOD RECEIVED: April 12, 2014 [signature not legible]
DATE REPORT FILED: October 31, 2014
DAYS LATE FROM NOD: 191 days
DAYS LATE FROM ORIGINAL DUE DATE: 534 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
Ms. Duckworth has been filing since 2011.
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:
Suspend all based on future compliance with the reporting requirements under the Code of Ethics.
Assigned Attorney: Tracy Barker
 
 
ATTACHMENTS:
Description:
2015-942 - Waiver Request