Meetings
 
Agenda Item
Docket No. 12-402
 
Print
RE:
Waiver request submitted by Luther C. Speight, III regarding a $700 late fee assessed for filing his 2010 Tier 2.1 annual pfd 14 days late.
Facts:
Luther Speight was a member of the New Orleans Board of Trustees. On November 28, 2011, Mr. Speight received a notice of delinquency requesting he file the required report. The report was filed on December 30, 2011, 14 days late. He was assessed a $700 late fee.

Comments:
TIER: 2.1
TYPE OF REPORT: 2010 Annual Report

DAYS LATE: 14 days

ASSESSED LATE FEE: $700

OTHER LATE FILINGS: No

Law:
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 fourteen (14) business days after receipt of the notice of delinquency.
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.

Recommendations:
Supsend all but $300 based on future compliance in accordance with the waiver guidelines.

Assigned Attorney: Tracy Barker
 
 
ATTACHMENTS:
Description:
2012-402- Staff Memo