Meetings
 
Agenda Item
Docket No. 12-137
 
Print
RE:
Waiver request submitted by Troy Cloutier regarding a $1,500 late fee assessed for filing his 2009 Tier 2.1 annual pfd 264 days late.
Facts:
Troy Cloutier is a member of the South Central Planning and Development Board. he served on the Board for nine months before he resigned for moving to Lafayette. Mr. Cloutier had already moved when the staff transmitted the notice of delinquency. However, it does not appear that Mr. Cloutier notified this office of his new address.

Comments:
TIER: 2.1
TYPE OF REPORT: 2009 Annual Report

DATE NOD RECEIVED: April 7, 2011
DATE REPORT FILED: Janaury 7, 2012
DAYS LATE: 264 days
ASSESSED LATE FEE: $1,500
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:
Based on the waiver guidelines, decline to waive.

Assigned Attorney: Tracy Barker
 
 
ATTACHMENTS:
Description:
2012-137- Staff Memo
2012-137- correspondence from Mattie Cook re Troy Cloutier (3-14-12)