Meetings
 
Agenda Item
Docket No. 15-951
 
Print
RE:
Waiver request submitted by Frederick Vontell Henson, former member of the Shreveport Bossier Convention and Tourist Bureau, regarding a $300 late fee assessed for filing his 2012 Tier 2.1 Annual PFD 6 days late.
Facts:
Mr. Henson states that because his service ended in 2012, he did not know that he would be required to file a report in 2013.
Comments:
TYPE OF REPORT: 2012 Tier 2.1 Annual PFD Report

ORIGINAL DUE DATE: May 15, 2013


DATE NOD RECEIVED: February 22, 2014 [personally served by LSP]
DATE REPORT FILED: March 11, 2014
DAYS LATE FROM NOD: 6 days
DAYS LATE FROM ORIGINAL DUE DATE: 302


ASSESSED LATE FEE: $300

OUTSTANDING PFD LATE FEES: None
OUTSTANDING CF LATE FEES: None
OUTSTANDING DISCLOSURE REPORTS: None
PRIOR LATE FEES SUSPENDED/WAIVED: None

Mr. Henson has filed five disclosures with the Board.


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:
2015-951 - Waiver Request