Meetings
 
Agenda Item
Docket No. 15-531
 
Print
RE:
Reconsideration of the Board's denial of a waiver request submitted by Christopher "Chris" Williams, Cotton Valley Board of Aldermen - Webster Parish, regarding a $1,500 late fee assessed for not filing his 2012 Tier 3 Annual PFD Report.
Facts:
Mr. Williams should have been filing since 2010, but started filing in 2012. His term ended in December 2012. Mr. Williams states that he recently had a massive heart attack and underwent surgery. Mr. Williams states that he is unable to work and there is no income in his home. Mr. Williams submitted a hospital bill for services received between August 4 through August 7, 2015 totaling $125,344.60. It is not known whether Mr. Williams has insurance that will cover any part of this bill.


INITIAL INFORMATION


Mr. Williams received a Notice of Delinquency for failing to file a Tier 3 Annual PFD Statement covering 2012 on September 11, 2013. Mr. Williams failed to respond to the notice. Mr. Williams received a Late Fee notice and Order wherein it assessed a $1,500 late fee and ordered Mr. Williams to file a Tier 3 Annual PFD Statement covering 2012 on March 21, 2015 On April 1, 2015 Mr. Williams states that at the time the disclosure report was due he was working out of town and his children received his mail. For that reason, he was unaware of the notice.
Comments:
TYPE OF REPORT: 2012 Tier 3 Annual PFD Report

ORIGINAL DUE DATE: May 15, 2013


DATE NOD RECEIVED: September 11, 2013 [Hannah D. signed green card]
DATE REPORT FILED: August 24, 2015
DAYS LATE FROM NOD: 703 days
DAYS LATE FROM ORIGINAL DUE DATE: 831 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. Offer a payment plan. Payment plan must be entered into within 30 days or reduced amount paid in 30 days or full amount becomes due and owing.
Assigned Attorney: Tracy Barker
 
 
ATTACHMENTS:
Description:
2015-531- Reconsideration Request agenda
2015-531 - Waiver Request