Meetings
 
Agenda Item
Docket No. 20-019
 
Print
RE:
Request to reconsider the Board's denial of a waiver request submitted by Sarah Ann Reliford, with the Campti Town Council, Natchitoches Parish (Pop. 1056), regarding a $1500 late fee assessed for filing her 2018 Tier 3 annual pfd 49 days late.
Facts:
Ms. Reliford is requesting reconsideration stating that she is a "very sick person" and is "going through a lot." The Board previously considered this request for reconsideration; however, after receipt of the Board's denial of the waiver during reconsideration, Ms. Reliford reached to undersign counsel and other staff extremely distraught stating her children support her and she has no source of income. She was reminded that staff sent her a request for supporting documentation as well as requesting that she fill out the financial hardship form that she had failed to return. She stated she did not fill it out because she had nothing to report on it since she has no income source. She finally filled one out stating no income and that her family pays her bills. She was requested to obtain a tax form; however, that has not been received. Further, no medical documents have been received as to her medical issues.


Original Information:


Ms. Reliford is requesting a waiver of the late fee for the following reasons:

Ms. Reliford stated she was elected in 2018 and took office in January 2019 and she was not aware she needed to file a 2018 PFD. Ms. Reliford apologizes to the Board for the misunderstanding and states she is currently unemployed and cannot afford to pay the $1500 late fee assessment.

Comments:
TYPE OF REPORT: 2018 Tier 3 Annual Report
ORIGINAL FILING DATE: May 15, 2019

DATE NOD RECEIVED: September 11, 2019 (green card not returned)


DATE REPORT FILED:November 8, 2019
DAYS LATE FROM NOD: 49 days
DAYS LATE FROM ORIGINAL DUE DATE:
177 days late
ASSESSED LATE FEE: $1500
OUTSTANDING PFD LATE FEES: Yes; 2017 Tier 3 Candidate- Amend, $300, paid


OUTSTANDING CF LATE FEES: None

OUTSTANDING DISCLOSURE REPORTS: None

PRIOR EXPERIENCE: has filed 3 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:
Suspend all but $200 based on future compliance with the Code of Ethics. Offer a payment plan.
Assigned Attorney: Tracy Barker
 
 
ATTACHMENTS:
Description:
2020-019- Request for REconsideration - Sarah Ann Reliford
2020-019 - Waiver Request Sara Ann Reliford