Meetings
 
Agenda Item
Docket No. 19-517
 
Print
RE:
Reconsideration of the Board suspending all but $800 of a $1500 late fee assessed against Paula Smythe, former member of the Cameron Parish School Board/ District 8, for filing her 2017 Tier 3 annual pfd 190 days late.
Facts:
Ms. Smythe appreciates the reduction, but seeks an additional reduction. She states she forgot to mention that her mother passed in late 2017, which sent her into a depression that resulted in her seeking medical attention. She states the stress and depression were overwhelming. She has submitted some documentation.


Initial Information


Ms. Smythe states that she resigned from the Board on June 1, 2018 and has thrown away all hard copies of her documentation. She thought she had sent in the PFD because she had it on her computer.

She states that she resigned because she had had to put her 44 year old son in a nursing home after a drug overdose and she cares for her 19 year old grandson who is autistic. She states that she has been overwhelmed by this and probably disregarded any notices sent to her home.

Comments:
TYPE OF REPORT: 2017 Tier 3 Annual Report
ORIGINAL FILING DATE: May 15, 2018

DATE NOD RECEIVED: August 30, 2018 (personally signed green card)


DATE REPORT FILED: March 20, 2019
DAYS LATE FROM NOD: 190 days
DAYS LATE FROM ORIGINAL DUE DATE: 309 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. 42:1124.3 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:
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.
Assigned Attorney: Tracy Barker
 
 
ATTACHMENTS:
Description:
2019-517 Staff Memo- Waiver Request