Meetings
 
Agenda Item
Docket No. 18-270
 
Print
RE:
PFD answer submitted by Andrew Amedee, Jr., a former member of the Mary D. Coghill Accelerated Charter School Board (Better Choice Foundation).
Facts:
Mr. Amedee received a NOD requesting he file his 2016 Tier 3 PFD. He submitted correspondence stating he resigned in 2015. According to the meeting minutes of the Charter School Board, Mr. Amedee was listed as a member in April and May 2016.
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:
Advise Andrew Amedee he was required to file and failure to file may result in the assessment of late fees.
Assigned Attorney: Tracy Barker
 
 
ATTACHMENTS:
Description:
2018-270 Staff Memo