Meetings
 
Agenda Item
Docket No. 21-556
 
Print
RE:
Request to reconsider the Board's decision to suspend all but $1000 of a $1500 late fee, based on future compliance, assessed against Ronald J. Evans, Jefferson Rise Charter School Board, for filing his 2016 Tier 3 annual pfd 783 days late.
Facts:
Initial Waiver Request:


Ronald Evans stated he resigned from the board mid-year in 2016 and did not realize he needed to file. He said that he contacted someone at the BOE several years ago, and asked if the PFD was required and was told that he would not need to submit the report.

Staff Notes: according to staff notes, Mr. Evans was told he was not required to file his 2017 PFD. Mr. Evans is currently required to file as he has been appointed to another charter school board.


Request for Reconsideration:


Mr. McGill on behalf of Mr. Evans has submitted this reconsideration request. He states that Mr. Evans was not aware of the requirement to file the year following the termination of service on the charter school board. Then in 2018, he was appointed to another board, the Timberlane Neighborhood Improvement and Beautification District, for which he has been filing Tier 2.1 PFDs. He states they were appointed with no notice or training. They were fighting to keep the neighborhood property from going into foreclosure and they have been donating a substantial amount of time to this Board. This was happening when Mr. Evans received the NOD for the 2016 Tier 3 PFD in January 2018. (Staff Notes: the staff had attempted to serve the NOD on Mr. Evans three previous times)


Comments:
TYPE OF REPORT: 2016 Tier 3 Annual Report
ORIGINAL FILING DATE: May 15, 2017

DATE NOD RECEIVED: 1/22/2019 (signature not legible)


DATE REPORT FILED: 3/24/2021
DAYS LATE FROM NOD:
783 days
DAYS LATE FROM ORIGINAL DUE DATE:
1409 days
ASSESSED LATE FEE: $1500
OUTSTANDING PFD LATE FEES:
None

OUTSTANDING CF LATE FEES: None

OUTSTANDING DISCLOSURE REPORTS: None

PRIOR EXPERIENCE: Yes


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 the Board's prior decision to suspend all but $1,000 based on future compliance with the Code of Ethics. The $1,000 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:
2021-556 - PFD Waiver Request Ronald J. Evans
2021-556- Request for Reconsideration - Ronald J. Evans