Meetings
 
Agenda Item
Docket No. 19-467
 
Print
RE:
Reconsideration of the Board's denial of a waiver request submitted by Mr. Jeremy Freeman, Constable/Ward 2/ Washington Parish, regarding two $1500 late fee assessed for filing his amended 2016 and 2017 Tier 3 annual pfds 196 and 196 days late, respectively.
Facts:
Mr. Freeman states that he never received the NOD's that were issued in June, 2018. He states that his first knowledge of a problem was when he received correspondence from the board in November, 2018 and that he faxed his amendments in January, 2019. He states that he was told that the NOD certified mail green cards were signed by someone named "Scott" and that he does not know anyone by this name.

The Late Fee Orders were sent to the same address as the NODs and Mr. Freeman signed for the Late Fee Orders.


Comments:
TYPE OF REPORT: 2016 Tier 3 Annual Report - Amendment
ORIGINAL FILING DATE: April 17, 2018

DATE NOD RECEIVED: June 12, 2018 (Scott Mazel signed green card)


DATE REPORT FILED: January 3, 2019
DAYS LATE FROM NOD: 196 days
DAYS LATE FROM ORIGINAL DUE DATE: 598 days
ASSESSED LATE FEE: $1500

TYPE OF REPORT: 2017 Tier 3 Annual Report - Amendment
ORIGINAL FILING DATE: April 17, 2018

DATE NOD RECEIVED: June 12, 2018 (Scott Mazel signed green card)


DATE REPORT FILED: January 3, 2019
DAYS LATE FROM NOD: 196 days
DAYS LATE FROM ORIGINAL DUE DATE: 233 days
ASSESSED LATE FEE: $1500
OUTSTANDING PFD LATE FEES: None

PRIOR LATE FEES: Yes, 2015 Tier 3 Amendment, $1500, $350 remaining due and owing at AG for collection


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:
2016 Amendment - Suspend all but $250 based on future compliance with the reporting requirements under the Code of Ethics. Offer a payment plan.

2017 Amendment - Suspend all but $250 based on future compliance with the reporting requirements under the Code of Ethics. Offer a payment plan.


Assigned Attorney: Tracy Barker
 
 
ATTACHMENTS:
Description:
2019-467- Reconsideration Request Jeremy Freeman
2019-467 Waiver Request