Meetings
 
Agenda Item
Docket No. 18-720
 
Print
RE:
Reconsideration of the Board's suspension of all but $1050 of the $1500 late fee assessed against David Charles Bass Jr., former member of the Beauregard Parish Tourist Commission, for filing his 2015 Tier 2.1 annual pfd 348 days late.
Facts:
The Tourist Commission has submitted additional information that appears to show that Ms. Bass verbally resigned from the Commission at the September 2014 Commission meeting due to health reasons. Information provided states he suffered a heart attack at the VA Hospital X-Ray Department during which it took 6 minutes to revive him. He is also the sole caregiver for his wife who suffers from Alzheimer's. Mr. Bass also states that the payment of the late fee would create a financial hardship as all extra funds will be used to pay for future funeral expenses.


Initial Information:


Mr. Bass stated that he had a heart attack in May 2015, and for that reason resigned from the Board. He resigned in October 2015. Mr. Bass further stated that during that same year his wife suffered from a stroke.

Mr. Bass request that he be given consideration due to his situation. He also stated that the imposition of a late fee would cause a financial hardship.

Correspondence was sent to Mr. Bass asking that he submit supporting documentation.
Comments:
TYPE OF REPORT: 2015 Tier 2.1 Annual Report
ORIGINAL FILING DATE: May 15, 2016

DATE NOD RECEIVED: May 22, 2017 (personally signed green card)


DATE REPORT FILED: May 15, 2018
DAYS LATE FROM NOD: 348 days
DAYS LATE FROM ORIGINAL DUE DATE:
729 days
ASSESSED LATE FEE:
$1500
OUTSTANDING PFD LATE FEES: None

OUTSTANDING CF LATE FEES: None

OUTSTANDING DISCLOSURE REPORTS: None

PRIOR EXPERIENCE: has filed 8 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:
Rescind the late fee.
Assigned Attorney: Tracy Barker
 
 
ATTACHMENTS:
Description:
2018-720- Email 2-14-19 attach Board Meeting Minutes 9-25-14
2018-720- Email 2-4-19 attach - Mr. David Bass
2018-720 Staff Memo