Meetings
 
Agenda Item
Docket No. 16-960
 
Print
RE:
Reconsideration of the Board's denial of a waiver request submitted by William Earl Maddox, Constable - Claiborne Parish, 1st JP Court, regarding a $2,500 late fee assessed for filing his amended 2012 Tier 2 annual PFD 55 days late.
Facts:


The Board initially decline to waive the waiver request because the amended PFD had not been filed. On receipt of the decline to waive letter, Mr. Maddox submitted information stating that he had filed the amendment on August 22, 2016. When the initial waive request was submitted on August 18, 2016, staff had no record of any amendment. On August 22, 2016, Mr. Maddox filed a 2012Tier 2 Candidate PFD that was processed for an upcoming election. The Disclosure Section has since processed that PFD as the 2012 Tier 2 Annual Amendment.


INITIAL INFORMATION:


Mr. Maddox states that he received several notices around June and July and he thought he had responded to them all. He states that he was not attempting to deceive or not comply with the requirements. He states that it was simply an oversight. Mr. Maddox states that he has since complied; however, as of this date, the amendment has not been filed.

Note: The board result letter (requiring Mr. Maddox to file an amendment to his 2012 PFD) was sent to him on 6/15/16 and signed for on June 17, 2016. Another notice was issued on June 10, 2016 requesting that he amend his 2015 PFD.

Comments:
TYPE OF REPORT: 2012 Tier 2 Annual PFD Report - Amendment
ORIGINAL DUE DATE: November 3, 2016
DATE NOD RECEIVED: November 7, 2016 (green card not returned)
DATE REPORT FILED: August 22, 2016
DAYS LATE FROM NOD: 55 days
DAYS LATE FROM ORIGINAL DUE DATE: 1282 days
ASSESSED LATE FEE: $2,500
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 requires each person holding a public office who represents a voting district having a population of 5,000 or more persons to file an annual personal 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 based on future compliance with the reporting requirements under the Code of Ethics.
Assigned Attorney: Tracy Barker
 
 
ATTACHMENTS:
Description:
2016-960- Reconsideration Received
2016-960 WR