Meetings
 
Agenda Item
Docket No. 20-029
 
Print
RE:
Reconsideration of the Board's suspension of all but $650 of a $1500 late fee based on future compliance submitted by Phyllis S. Glover, a member of the St. Mary Parish Tourism Commission, regarding filing her 2017 Tier 2.1 annual pfd 155 days late.
Facts:
Ms. Glover is seeking a reconsideration again stating reasons that involve the late filing of her amendment, although filed within 7 business days from receipt of the NOD, thus no late fee. These are the same reasons initially asserted in the waiver request. Ms. Glover was advised by staff after she received the waiver result letter that the late fee at issue herein involves the late filing of the original report.


Initial Reasons for the Waiver Request:


Phyllis Glover is requesting a waiver for the following reasons:

Ms. Glover stated she joined the St. Mary Parish Tourism Commission to make a difference; However, she failed to timely complete her Schedule E form that was provided to her. She stated she teaches 60 plus miles away from home and when she gets home she is the care giver for her father, Robert Stackhouse, who is 92 years old. Ms. Glover apologizes for not having completed the forms on time and would appreciate it if the late fee of $1500 was waived. This Ms. Glover's first late fee.

Comments:
TYPE OF REPORT: 2017 Tier 2.1 Annual Report
ORIGINAL FILING DATE: May 15, 2018

DATE NOD RECEIVED: January 10, 2019 (personally signed green card)


DATE REPORT FILED: June 26, 2019
DAYS LATE FROM NOD: 155 days
DAYS LATE FROM ORIGINAL DUE DATE:
407 days
ASSESSED LATE FEE: $1500
OUTSTANDING PFD LATE FEES: None

OUTSTANDING CF LATE FEES: None

OUTSTANDING DISCLOSURE REPORTS: None

PRIOR EXPERIENCE: has filed 6 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 decision to suspend all but $650 based on future compliance with the reporting requirements under the Code of Ethics. The $650 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:
2020-029- Reconsideration Request (Phyllis S. Glover)
2020-029 - Waiver Request Phyllis S. Glover