Meetings
 
Agenda Item
Docket No. 20-205
 
Print
RE:
Request to reconsider the Board's decision to suspend all but $400 based on future compliance of a $1500 late fee assessed against Lealon Johnson, Constable for Vernon Parish, for filing his 2018 Tier 3 Annual PFD 121 days late.
Facts:


Mr. Johnson is requesting reconsideration based on financial hardship. Staff sent him a request to fill out the financial statement form and submit supporting documentation for his financial hardship. No response has been received to date.


Initial Request for Waiver:

Mr. Johnson states that he filed a Quarterly Purchasing Affidavit in response to the NOD rather than the Tier 3 form required. He said no one called him to advise he submitted the wrong form.


Comments:
TYPE OF REPORT: 2018 Tier 3 Annual Report
ORIGINAL DUE DATE: May 15, 2019
DATE NOD RECEIVED: June 22, 2019 (personally signed green card)
DATE REPORT FILED: October 31, 2019
DAYS LATE FROM NOD: 121 days
DAYS LATE FROM ORIGINAL DUE DATE: 169 days
ASSESSED LATE FEE: $1500
PRIOR PFD LATE FEES: None
PRIOR CF LATE FEES: None
OUTSTANDING DISCLOSURE REPORTS: None
PRIOR FILING EXPERIENCE: 17
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:
Affirm Board's prior decision to suspend all but $400 based on future compliance with the reporting requirements under the Code of Ethics. The $400 is payable within 20 days and if payment is not received within 20 days, the full amount of the late fee becomes due and owing.
Assigned Attorney: Tracy Barker
 
 
ATTACHMENTS:
Description:
2020-205- Reconsideration Waiver Request - Lealon Johnson
2020-205 - Waiver Request Lealon Johnson