Meetings
 
Agenda Item
Docket No. 16-805
 
Print
RE:
Waiver request submitted by Michael A. "Mike" Small, Southern University Board of Supervisors, regarding a $1,500 late fee assessed for filing his 2014 Tier 2.1 annual PFD 169 days late.
Facts:
Mr. Small states that the late filing was strictly an oversight. He explains that when the disclosure statement was due his assistant was out on family leave.

Comments:
TYPE OF REPORT: 2014 Tier 2.1 Annual PFD Report
ORIGINAL DUE DATE: May 15, 2015
DATE NOD RECEIVED: October 17, 2015 (personally signed green card)
DATE REPORT FILED: April 13, 2016
DAYS LATE FROM NOD: 169 days
DAYS LATE FROM ORIGINAL DUE DATE: 334 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. 42:1124.2.1 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:
Decline to waive.
Assigned Attorney: Tracy Barker
 
 
ATTACHMENTS:
Description:
2016-805 - Waiver Request