Request to reconsider the Board's decision to decline to waive the $1500 late fee assessed to Lasonia Denise Haley, with the Caddo Parish Sewerage District # 2, for filing her amended 2016 Tier 2.1 annual PFD 153 days late . |
|
During the initial consideration of this waiver request, the Board considered a $1500 late fee for the late filing of a 2015 Tier 2.1 Annual PFD, $1500 late fee for the late filing of a 2015 Tier 2.1 Amended PFD, a $1500 late fee for the late filing of a 2016 Tier 2.1 Annual PFD, and a $1500 late fee for the late filing of a 2016 Tier 2.1 Amended PFD, for a total of $6,000 in late fees. The Board waived the late fees associated with the 2015 and 2016 Annual filings and suspended all based on future compliance the late fee associated with the 2015 Amendment. The Board declined to waive the late fee associated with the 2016 Amendment.
Ms. Haley initially stated 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 stated that when she received the letters in August of 2017 she was caring for her father and brother who were both dying.
Ms. Haley is requesting further reduction stating that she has been unemployed since November 16, 2017 due to issues with her back from taking care of her now deceased grandmother, father and brother, who all dies within six months of each other. She also states that she found the paperwork and processes confusing and still does.
|
|
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
PRIOR PFD LATE FEES: 2015 Annual (waived), 2015 Amendment (suspended) and 2016 Annual (waived)
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.
|
|
Affirm Board's prior decision to decline to waive.
|
|
Assigned Attorney: |
Tracy Barker |
|
|