Meetings
 
Agenda Item
Docket No. 17-1136
 
Print
RE:
Reconsideration of the Board's denial of a waiver request submitted by Gregory Burton, a former member of the Kentwood Town Council - Tangipahoa Parish (Pop. 2198), regarding a $500.00 late fee assessed for filing his amended 2014 Tier 3 annual pfd 10 days late.
Facts:
Mr. Burton states that the $500 late fee would be a financial hardship as he is trying to pay $2,835 is other late fees. He states that he has not been in office for awhile and he has no money in his campaign account. (It should be noted that even if he had money in his campaign account, these funds could not be used to pay an ethics fine.) He also asks the Board to take into consideration that these fines arise out of a candidacy in the small town of Kentwood. it should be noted that this late fee does not involve a candidate report, but an annual report as he was elected to the Council.


Initial Information:


Mr. Burton request that the Board waive the late fee because he no longer serves on the town council. He also stated that he has not had any fines "...or other disciplinary action taken against me by the Board of Ethics in the past." Mr. Burton stated that the notice was left with his 79-year old mother. (Service return shows that the mother signed for the NOD at Mr. Burton's residence.)

Comments:
TYPE OF REPORT: 2014 Tier 3 Annual Report - Amendment
ORIGINAL FILING DATE: May 15, 2015

DATE NOD RECEIVED: June 3, 2017 (State Police domiciliary service on his mother)


DATE REPORT FILED: June 23, 2017

DAYS LATE FROM NOD: 10 days
DAYS LATE FROM ORIGINAL DUE DATE: 770 days

ASSESSED LATE FEE: $500
OUTSTANDING PFD LATE FEES: Yes2010 annual PFD: $1500, Late Fee transferred to AG on July 19, 2015 with an outstanding balance of $1335, Late Fee transferred to AG on October 3, 2017


2014 annual PFD: $1500 Late Fee



OUTSTANDING CF LATE FEES: None

OUTSTANDING DISCLOSURE REPORTS: None

PRIOR EXPERIENCE: has filed 7 reports or amendments

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:
Decline to waive. Offer a payment plan.
Assigned Attorney: Tracy Barker
 
 
ATTACHMENTS:
Description:
2017-1136- Reconsideration Request Gregory Burton
2017-1136 Waiver Request