Waiver request submitted by Lasonia Denise Haley, with the Caddo Parish Sewerage District # 2, Caddo, regarding a $1500 late fee assessed for filing her 2015 Tier 2.1 annual PFD 202 days late; a $1500 late fee assessed for filing her amended 2015 Tier 2.1 annual PFD 153 days late; a $1500 late fee assessed for filing her 2016 Tier 2.1 annual PFD 202 days late; and, a $1500 late fee assessed for filing her amended 2016 Tier 2.1 annual PFD 153 days late ($6,000 total late fees). |
|
Ms. Haley has a total of 4 late fees. Ms. Haley states that she was newly elected in 2015 and was not aware of the filing requirements and was not told by anyone that she had to report. She states that when she received the letters in August of 2017 she was caring for her father and brother who were both dying.
|
|
TYPE OF REPORT: 2015 Tier 2.1 Annual Report ORIGINAL FILING DATE: May 16, 2016
DATE NOD RECEIVED: August 7, 2017 (personally signed green card)
DATE REPORT FILED: March 6, 2018 DAYS LATE FROM NOD: 202 days DAYS LATE FROM ORIGINAL DUE DATE: 659 days ASSESSED LATE FEE: $1500
TYPE OF REPORT: 2015 Tier 2.1 Annual Report - Amendment INITIAL FILING DATE: March 6, 2018
DATE NOD RECEIVED: April 2, 2018 (personally signed green card)
DATE REPORT FILED: September 11, 2018 DAYS LATE FROM NOD: 153 days DAYS LATE FROM ORIGINAL DUE DATE: 848 days ASSESSED LATE FEE: $1500
TYPE OF REPORT: 2016 Tier 2.1 Annual Report ORIGINAL FILING DATE: May 15, 2017
DATE NOD RECEIVED: August 7, 2017 (personally signed green card)
DATE REPORT FILED: March 6, 2018 DAYS LATE FROM NOD: 202 days DAYS LATE FROM ORIGINAL DUE DATE: 295 days ASSESSED LATE FEE: $1500
TYPE OF REPORT: 2016 Tier 2.1 Annual Report - Amendment INITIAL FILING DATE: March 6, 2018
DATE NOD RECEIVED: April 2, 2018 (personally signed green card)
DATE REPORT FILED: September 11, 2018 DAYS LATE FROM NOD: 153 days DAYS LATE FROM ORIGINAL DUE DATE: 484 days ASSESSED LATE FEE: $1500
OUTSTANDING PFD LATE FEES: Only these four
OUTSTANDING CF LATE FEES: None
OUTSTANDING DISCLOSURE REPORTS: None
PRIOR EXPERIENCE: has filed 5 reports or amendments
|
|
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.
|
|
2015 Annual - waive the late fee.
2016 Annual - waive the late fee.
2015 Amendment - Suspend all based on future compliance with the reporting requirements under the Code of Ethics.
2016 Amendment - decline to waive.
|
|
Assigned Attorney: |
Tracy Barker |
|
|