Meetings
 
Agenda Item
Docket No. 15-1100
 
Print
RE:
Waiver request submitted by Maxine Hilliard Weaver, a member of the Eastern New Orleans Neighborhood Advisory Committee, regarding a $1,500 late fee assessed for filing her 2011 Tier 2.1 annual pfd 210 days late and a $150 late fee assessed for filing her 2014 Tier 2.1 annual pfd 3 days late.
Facts:
The Board has considered previous waiver requests from other members from this Board involving the 2011 Tier 2.1 pfd filing and waived those fees based on the following reasons:

The Commission was created by statute; however, 2012 was the first year the Commission met the financial threshold triggering the filing requirements for its members. The Commission was unsure if its members or the members of its executive board were required to file annual pfds. As such, the Commission requested an opinion from the Board in late May. The staff requested additional information. The request was considered at the Board's August 17th board meeting. The Commission was advised that it needed to file. Notice of delinquencies were issued on August 20th and sent to the Commission's office address, not the individuals home address. It took time for the Commission to distribute the advisory opinion as well as the notice of delinquencies.



Ms. Weaver states that she does not recall receiving the Notice of Delinquency that was issued on August 20, 2012 asking her to file the 2011 PFD. This may be a result of the initial NODs going to the board itself.

Ms. Weaver also states that she was out of town when the Notice of Delinquency was issued asking that she file the 2014 PFD. However, Ms. Weaver personally signed for that NOD.

Comments:
TYPE OF REPORT: 2011 Tier 2.1 Annual PFD Report
DATE NOD RECEIVED: September 13, 2012 [Karol Sanders signed green card]
DATE REPORT FILED: April 11, 2013
DAYS LATE: 210 days
ASSESSED LATE FEE: $1,500

TYPE OF REPORT: 2014 Tier 2.1 Annual PFD Report

DATE NOD RECEIVED: August 26, 2015 [personally signed green card]
DATE REPORT FILED: August 29, 2015
DAYS LATE: 3 days
ASSESSED LATE FEE: $150
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:
2011 - waive the late fee.

2014 - decline to waive.


Assigned Attorney: Tracy Barker
 
 
ATTACHMENTS:
Description:
2015-1100 - Waiver request
2015-1100- Correspondence re Waiver Request