Meetings
 
Agenda Item
Docket No. 18-1189
 
Print
RE:
Untimely waiver request submitted by Peter Cannizzaro, with the St. Tammany Parish Recreation/ District 12, regarding a $1,250 late fee assessed for filing his 2016 Tier 2.1 annual 25 days late and a timely waiver request regarding a $1,500 late fee assessed for filing his amended 2016 Tier 2.1 annual pfd 69 days late.
Facts:
Mr. Cannizzaro has two late fee orders associated with the 2016 Annual PFD. The first is for the failure to file the initial report. He states that his failure to file the 2016 Annual PFD is because of the illnesses of his two children. Both have Crohn's disease and were in the hospital at the time the filing was due. His request for a waiver was one day late.

The second is a late fee order for an amendment to his original filing, he failed to disclose public income. He states that he misread the letter he received requesting an amendment to his filing. He thought he needed to re-send his 2016 and 2017 Annual PFD and so he did so. He received the late fee notice on 6/6/18 and called the Disclosure Director. She explained what he needed to do to correct the problem. He filed his amendment on 6/6/18. His request for a waiver on the amendment is timely.

Comments:
TYPE OF REPORT: 2016 Tier 2.1 Annual Report
ORIGINAL FILING DATE: May 15, 2017

DATE NOD RECEIVED: January 12, 2018 (signature not legible)


DATE REPORT FILED: February 23, 2018
DAYS LATE FROM NOD: 25 days
DAYS LATE FROM ORIGINAL DUE DATE: 284 days
ASSESSED LATE FEE: $1,250

TYPE OF REPORT: 2016 Tier 2.1 Annual Report - Amendment
INITIAL FILING DATE: February 23, 2018


DATE NOD RECEIVED: March 20, 2018 (wife signed green card)


DATE REPORT FILED: June 6, 2018
DAYS LATE FROM NOD: 69 days
DAYS LATE FROM ORIGINAL DUE DATE: 387 days
ASSESSED LATE FEE: $1,500
OUTSTANDING PFD LATE FEES: No

OUTSTANDING CF LATE FEES: None

OUTSTANDING DISCLOSURE REPORTS: None

PRIOR EXPERIENCE: has filed 9 reports or amendments



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:
2016 Annual - Suspend all but $250 based on future compliance with the reporting requirements under the Code of Ethics. The $250 is payable within 30 days and if payment is not received within 30 days, the full amount of the late fee becomes due and owing.

2016 Amendment - Suspend all based on future compliance with the reporting requirements under the Code of Ethics.


Assigned Attorney: Tracy Barker
 
 
ATTACHMENTS:
Description:
2018-1189 Waiver Request