Meetings
 
Agenda Item
Docket No. 19-1020
 
Print
RE:
Waiver request submitted by Arlis Ray Williamson, Jr., Georgetown Board of Aldermen / Grant Parish (Pop. 327), regarding a $1500 late fee assessed for filing his 2016 Tier 3 annual pfd 602 days late and a $1500 late fee assessed for filing his 2017 Tier 3 annual pfd 353 days late.
Facts:
Mr. Williamson is requesting a waiver of both the 2016 and 2017 late fees. Mr. Williamson states his wife was diagnosed with cancer in February 2017. He states the filings came when he had to be away from home to take his wife for treatment. He states he has also had to maintain his responsibility for two children, his home, and full time job. He states he did not willingly and knowingly ignore this matter, but it came during a very stressful time for him.


In addition to his waiver request, Representative Terry Brown submitted a letter on behalf of Mr. Williamson. He states his wife's diagnosis has taken a toll on the family and caused the family to get behind on some of their bills. He states these fines could cause further financial burden.

Comments:
TYPE OF REPORT: 2016 Tier 3 Annual Report
ORIGINAL FILING DATE: May 15, 2017

DATE NOD RECEIVED: November 14, 2017 (personally signed green card)


DATE REPORT FILED: July 19, 2019
DAYS LATE FROM NOD: 602 days
DAYS LATE FROM ORIGINAL DUE DATE: 795 days
ASSESSED LATE FEE: $1500

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

DATE NOD RECEIVED: July 20, 2018

DATE REPORT FILED: July 19, 2019
DAYS LATE FROM NOD: 353 days
DAYS LATE FROM ORIGINAL DUE DATE: 430 days
ASSESSED LATE FEE: $1500
OUTSTANDING PFD LATE FEES:
No


PRIOR LATE FEES: Yes, 2009 PFD, $1500, $1250 suspended, $250 paid; 2010 PFD, $1500, paid; 2012 PFD, $1500, paid.


OUTSTANDING CF LATE FEES: None

OUTSTANDING DISCLOSURE REPORTS: None

PRIOR EXPERIENCE: has filed 15 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:
Decline to waive. Offer a payment plan.
Assigned Attorney: Tracy Barker
 
 
ATTACHMENTS:
Description:
2019-1020 Waiver Requests