Meetings
 
Agenda Item
Docket No. 12-028
 
Print
RE:
Reconsideration of waiver submitted by Tommy Nelson regarding a $1,300 late fee assessed for filing his 2010 Tier 2.1 annual pfd 26 days late.
Facts:
TIER: 2.1
TYPE OF REPORT: 2010 Annual Report

DATE NOD RECEIVED: June 18, 2011
DATE REPORT FILED: August 3, 2011
DAYS LATE: 26 days late
ASSESSED LATE FEE: $1,300
OTHER LATE FILINGS: No



Mr. Nelson was a member of the Louisiana Energy and Power Authority, which service subjected him to the filing requirements under Tier 2.1.

Comments:
At the March 2012 meeting, the Board suspend all but $500 of the $1,300 late fee based on future compliance with the Code. Mr. Nelson is presently incarcerated in federal prison for 11 years and is unable to pay.

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:
Suspend all of the $1,300 late fee based on future compliance with the Code of Ethics.
Assigned Attorney: Tracy Barker
 
 
ATTACHMENTS:
Description:
2012-028- Staff Memo
2012-028- Request for Reconsideration