Meetings
 
Agenda Item
Docket No. 18-717
 
Print
RE:
Request to reconsider the Board's suspension of all but $750 of a $1500 late fee assessed against Sharon Green, with the Workforce Development - First Planning District, for filing her 2015 Tier 2.1 annual pfd 82 days late.
Facts:
Ms. Green asserts that she was not treated fairly during her appearance for her initial waiver request, which was untimely and still considered by the Board. She states that she discussed her medical issues and submitted documentation during her appearance; however, a review of the records does not evidence the receipt of any documents during the appearance. No new information has been submitted.


Initial Information:


Ms. Green stated that the she filed the PFD in January 2016; however, she has no documentation to show that it was received. A search of this agency's server (using the dates and fax numbers provided by Ms. Green) to determine if the 2015 PFD was filed did not provide information to show that a 2015 annual PFD was filed.

The search result provided the following information: 2014 annual PFD filed on 5/28/15; 2015 annual PFD filed on 1/15/17; 2016 annual PFD filed on 4/6/17; waiver request filed on 5/15/17; and a 2017 annual PFD filed on 3/19/18.

Ms. Green also stated that she did not receive the late fee issued by this agency on January 30, 2017. Ms. Green explained that the late fee was signed for by a former employee, Betsy Crowfoot, on February 1, 2017. Ms. Green further stated that she was not aware of the late fee until she received the demand letter issued by this agency on May 12, 2017. For the above reasons, Ms. Green requests that her request for a waiver be considered.

Comments:
TYPE OF REPORT: 2015 Tier 2.1 Annual Report
ORIGINAL FILING DATE: May 15, 2016

DATE NOD RECEIVED: October 15, 2016 (signature not legible)


DATE REPORT FILED: January 15, 2017
DAYS LATE FROM NOD: 82 days
DAYS LATE FROM ORIGINAL DUE DATE:
244 days
ASSESSED LATE FEE:
$1500
OUTSTANDING PFD LATE FEES: None

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:
Affirm the Board's prior decision to suspend all but $750 based on future compliance.
Assigned Attorney: Tracy Barker
 
 
ATTACHMENTS:
Description:
2018-717- Reconsiderration Request Sharon S. Green
2018-717 Staff Memo