Meetings
 
Agenda Item
Docket No. 21-214
 
Print
RE:
Waiver request submitted by Cynthia Marie Clark, Mooringsport Village Council (Pop. 793) Caddo Parish, regarding a $300 late fee assessed for filing her amended 2018 Tier 3 annual pfd 6 days late and a $300 late fee assessed for filing her amended 2019 Tier 3 annual pfd 6 days late.
Facts:
Ms. Clark is request a waiver for the following reasons:

Ms. Clark stated she initially filed both her disclosures before the May 15th deadline. She was then asked to amend both her 2018 and 2019 disclosures which she attempted to correct. Neither the amendments submitted were correct, so she received two additional amendment requests as the 8/5/2020 submissions were not compliant. On August 18, 2020, she successfully amended both reports. Ms. Clark stated she regrets that this has happened. However, she does not believe the fees she has been assessed are owed to the Ethics Board and she "disputes the amount being allocated" to her, as she stated she amended the "reports twice within the allotted timeline to prevent such as this happening". Ms. Clark said this is her first experience with holding an elected office and she is diligently and continually learning to become an ethical presiding officer on the council. She asks the Ethics Board to "forgive" her lapse in paperwork, as the clerk does not give much direction on what is necessary to stay above reproach. There are many items she must research herself in regards to the best ethical approach to all of our municipal activities. She stated she cannot afford the total fine of $600.00, as she is only compensated with a $50.00 monthly stipend. She works part-time, due to caring for her disabled daughter. During the Covid-19 Pandemic, the mail has been slow, to which she contributes to not having received such notice in a timely manner.

Comments:
TYPE OF REPORT: 2018 Tier 3 Annual Report - Amendment
ORIGINAL PFD FILED ON: May 10, 2019

DATE NOD RECEIVED: 8/3/2020 (covid-19)


DATE REPORT FILED: 8/18/2020
DAYS LATE FROM NOD:
6 days
DAYS LATE FROM ORIGINAL DUE DATE:
461 days
ASSESSED LATE FEE: $300


TYPE OF REPORT: 2019 Tier 3 Annual Report - Amendment
ORIGINAL PFD FILED ON: May 11, 2020

DATE NOD RECEIVED: 8/3/2020 (covid-19)


DATE REPORT FILED: 8/18/2020
DAYS LATE FROM NOD:
6 days
DAYS LATE FROM ORIGINAL DUE DATE:
461 days
ASSESSED LATE FEE: $300


OUTSTANDING PFD LATE FEES:None

OUTSTANDING CF LATE FEES: None

OUTSTANDING DISCLOSURE REPORTS: None

PRIOR EXPERIENCE: has filed ???? 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:
2018 - Suspend all based on future compliance with the Code of Ethics.

2019 - Suspend all based on future compliance with the Code of Ethics.


Assigned Attorney: Tracy Barker
 
 
ATTACHMENTS:
Description:
2021-214 - PFD Waiver Request Cynthia Marie Clark