Meetings
 
Agenda Item
Docket No. 19-726
 
Print
RE:
Request to reconsider the Board's decision to suspend all but $1050 of a $1500 late fee based on future compliance (that was subsequently reassessed) assessed against Jonathan Owen Davis, Sr., with the St. Tammany Recreation District 11, for filing his 2016 Tier 2.1 annual pfd 344 days late; and, a waiver request regarding a $1500 late fee assessed for filing his 2018 Tier 2.1 PFD 181 days late.
Facts:
Mr. Davis is requesting reconsideration as he is "offended" to have his integrity questioned for not completing a form." He states it is "offensive" that the late fee was reduced by "by less than 1/3 for a crime that didn't occur." Mr. Davis states that he overlooked completing the PFD for 2016. He states that his board has successfully and ethically operated during the past 10 years he has been on the board. Mr. Davis thought he had completed the annual filing requirements when he completed the annual ethics training.


Comments:
TYPE OF REPORT: 2016 Tier 2.1 Annual Report
ORIGINAL FILING DATE: May 15, 2017

DATE NOD RECEIVED: October 13, 2017 (Coleen Davis signed green card)


DATE REPORT FILED: October 3, 2018
DAYS LATE FROM NOD: 344 days
DAYS LATE FROM ORIGINAL DUE DATE: 506 days
ASSESSED LATE FEE:$1500


TYPE OF REPORT: 2018 Tier 2.1 Annual Report
ORIGINAL FILING DATE: May 15, 2019

DATE NOD RECEIVED: January 17, 2020 (signature not legible)


DATE REPORT FILED: July 28, 2020
DAYS LATE FROM NOD: 181 days
DAYS LATE FROM ORIGINAL DUE DATE: 440 days
ASSESSED LATE FEE: $1500


OUTSTANDING PFD LATE FEES: 2016 PFD and 2018 PFD


OUTSTANDING CF LATE FEES: None


OUTSTANDING DISCLOSURE REPORTS: None

PRIOR EXPERIENCE: has filed 12 reports or amendments

Law:
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.

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:
2016: Affirm the Board's prior decision to suspend all but $1,050 based on future compliance with the reporting requirements under the Code of Ethics. The $1,050 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.

2018: Decline to waive


Assigned Attorney: Tracy Barker
 
 
ATTACHMENTS:
Description:
2019-726- Request for Reconsideration - Jonathan Owen Davis, Sr.
2019-726 Waiver Request