LOUISIANA BOARD OF ETHICS MINUTES August 18, The Board of Ethics met on August 18, 2017 at 9:00 a.m. in the LaBelle Room on the 1 st

Similar documents
BYLAWS OF THE LOUISIANA RETIRED TEACHERS ASSOCIATION, INC. The name of this organization shall be the Louisiana Retired Teachers Association, Inc.

CONSTITUTION OF THE LOUISIANA ASSOCIATION OF SCHOOL BUSINESS OFFICIALS

MINUTES STATE BOND COMMISSION May 17, :00 AM - Senate Committee Room A State Capitol Building

Miscellaneous ELECTION PROCLAMATION STATE OF LOUISIANA OFFICE OF THE SECRETARY OF STATE

THE LOUISIANA CODE OF GOVERNMENTAL ETHICS

LOUISIANA STATE MEDICAL SOCIETY AM 2017 SUBSTITUTE RESOLUTION 106B. Frederick J. White III, MD, Fourth District Councilor

LOUISIANA CLERKS OF COURT ASSOCIATION

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, MAY 18, 2010

MINUTES STATE BOND COMMISSION MEETING OF OCTOBER 24, 2007 COMMITTEE ROOM A STATE CAPITOL BUILDING

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 17, 2009 PROPOSED ORDINANCES

MINUTES STATE BOND COMMISSION August 16, :00 AM - Senate Committee Room A State Capitol Building

LOUISIANA DEPARTMENT OF PUBLIC SAFETY OFFICE OF STATE POLICE CONCEALED HANDGUN PERMIT UNIT ANNUAL LEGISLATIVE REPORT

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, APRIL 17, 2012

MINUTES STATE BOND COMMISSION MEETING OF JANUARY 22, 2008 COMMITTEE ROOM A STATE CAPITOL BUILDING

Louisiana Marijuana Arrests

MINUTES STATE BOND COMMISSION January 22, :30 AM - Senate Committee Room A State Capitol Building

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 20, 2018 PROPOSED ORDINANCES

IBERVILLE PARISH PRESIDENT-COUNCIL GOVERNMENT HOME RULE CHARTER AND AMENDMENTS

RULES OF ORDER COUNTY LEGISLATURE OF THE COUNTY OF BROOME ADOPTED: JANUARY 5, 2015 JERRY F. MARINICH CHAIRMAN

NATIONAL ELEVATOR INDUSTRY, INC. AND IUEC LOCAL NO. 16, NEW ORLEANS, LA LOCAL TRAVEL AND EXPENSE AGREEMENT

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, JANUARY 18, 2011

STATE OF LOUISIANA COURT OF APPEAL, THIRD CIRCUIT **********

Statistical Survey. Louisiana Law Review. Margaret Taylor Lane

MINUTES STATE BOND COMMISSION February 15, :00 AM - Senate Committee Room A State Capitol Building

LOUISIANA R.S. 37 CHAPTER 3. ARCHITECTS

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, FEBRUARY 20, 2018 PROPOSED ORDINANCES

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT

ST. TAMMANY PARISH COUNCIL ORDINANCE

REDISTRICTING IN LOUISIANA PUBLIC SERVICE COMMISSION. Educational Presentation December 15, 2010

Minutes from the Meeting of the Policy and Planning Board. July 28, 1999

MINUTES STATE BOND COMMISSION April 19, :00 AM - Senate Committee Room A State Capitol Building

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, JUNE 19, 2012 PROPOSED ORDINANCE

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, DECEMBER 20, 2011

Louisiana s Conflict of Interest Laws R. S. 42:1101 et seq.

CITY OF CROWLEY REGULAR MEETING MAY 9 TH, 2017

THE MINUTES OF FEBRUARY 28, 2005 WERE APPROVED AS WRITTEN AND RECEIVED. 1. Special & Contact Committee meeting minutes of February 28, 2005.

BY-LAWS OF TILLETT BAYOU PRESERVE HOMEOWNERS ASSOCIATION, INC. A Corporation Not For Profit ARTICLE I. IDENTIFICATION

CHAPTER Committee Substitute for House Bill No. 259

MINUTES POINTE COUPEE PARISH POLICE JURY January 30, 2014

INITIAL BYLAWS of the MICHIGAN MUNICIPAL SERVICES AUTHORITY

Ethics. Maintaining confidence in our government

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, DECEMBER 18, 2018

RAPIDES PARISH POLICE JURY Police Jury Meeting Room 2nd Floor, Parish Courthouse 701 Murray Street Alexandria, Louisiana (318)

BYLAWS of Scrum Alliance, Inc. A Colorado Nonprofit Corporation. Adopted May 11, 2017, as amended through December 4, 2017

MS. SANDRA COX MR. JOEL DAY MR. SAM HITCHCOCK MR. GEORGE HOUSTON MR. JIM LOCKER THE MINUTES OF JUNE 23, 2003 WERE APPROVED AS WRITTEN AND RECEIVED.

CITY OF WAYNESBORO BOARD AGENDA REGULAR MEETING MARCH 5, :00 P. M.

BYLAWS Of A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION

MINUTES STATE BOND COMMISSION MEETING OF JUNE 18, 2009 COMMITTEE ROOM A STATE CAPITOL BUILDING

Judicial Expense Fund for the Civil District Court for the Parish of Orleans

BY-LAWS OF THE SOUTH CENTRAL CONNECTICUT EMERGENCY MEDICAL SERVICES COUNCIL, INC. A CONNECTICUT NON-STOCK, NON-PROFIT CORPORATION

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, AUGUST 18, 2015 PROPOSED ORDINANCES

Bylaws of the Center for Watershed Protection As Amended through February 28, 2010

BYLAWS OF THE RECREATION AND PARK COMMISSION FOR THE PARISH OF EAST BATON ROUGE

Insurance Committee Meeting Of the Assumption Parish Police Jury. Wednesday, July 27, :30 O clock p.m.

CITY OF CROWLEY REGULAR MEETING JULY 11 TH, 2017

BY-LAWS of the EASTERN SHORE OF VIRGINIA PUBLIC SERVICE AUTHORITY ARTICLE I FORMATION

Road Committee May 18, 2015

REYNOLDSBURG CHARTER TABLE OF CONTENTS

Ohio Ethics Law and Related Statutes

CHARTER OF THE CITY OF WILDWOOD, MISSOURI

SUPREME COURT OF LOUISIANA STATE OF LOUISIANA

CITY OF CROWLEY REGULAR MEETING APRIL 13, 2010

AMENDED & RESTATED BYLAWS OF INTERNATIONAL VISITORS-UTAH COUNCIL DBA UTAH COUNCIL FOR CITIZEN DIPLOMACY (a Utah nonprofit corporation)

Thursday 30-May Courtroom 1-2nd Floor

Legal Services Contracting at the Local Level

A Regular Work Session of the Chesapeake City Council was held August 14, 2018 at 5:00 p.m., in the City Hall Building, 306 Cedar Road.

RAPIDES PARISH POLICE JURY Police Jury Meeting Room 2nd Floor, Parish Courthouse 701 Murray Street Alexandria, Louisiana (318)

CITY OF CROWLEY REGULAR MEETING MAY 10, 2011

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, APRIL 18, 2017 PROPOSED ORDINANCES

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS WEST VIRGINIA HOUSING DEVELOPMENT FUND APRIL 26, 2018

1. Finance Committee...3 Chairman: Oliver Ollie Overton, Jr. 2. Public Works, Watershed and Agricultural Affairs Committee...5 Chairman: Craig Smith

Bylaws of Carousel of Happiness, Inc. A 501(c) 3 Non-profit corporation

BYLAWS OF THE WEST CENTRAL NEIGHBORHOOD ASSOCIATION, INC.

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, FEBRUARY 14, 2012 PROPOSED ORDINANCE

LOUISIANA REVISED STATUTES TITLE 35. NOTARIES PUBLIC AND COMMISSIONERS CHAPTER 1. GENERAL PROVISIONS

Statistical Survey. Louisiana Law Review. George W. Pugh. Jean H. Pugh

DEKALB PATH ACADEMY, INC. BYLAWS

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, July 25, 2017, 6:30 P.M.

BYLAWS OF THE LOUISIANA ENGINEERING SOCIETY BYLAW 1 - MEMBERSHIP

BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN

BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS. ARTICLE I Page 3 NAME AND LOCATION

Sec moves to amend H.F. No as follows: 1.2 Delete everything after the enacting clause and insert:

CITY OF WAYNESBORO BOARD AGENDA REGULAR MEETING OCTOBER 4, :00 P. M.

October 21, Meeting of the Louisiana State Board of Embalmers and Funeral Directors was called to

CITY OF CROWLEY REGULAR MEETING APRIL 10, 2012

IBERIA PARISH COUNCIL AGENDA OCTOBER 14, :00 P.M. MAIN COURTHOUSE BUILDING NEW IBERIA, LA 70560

RESOLUTION BY MESSRS: CADE BENOIT AND KERMIT RICHARD

LSA-R.S.34:202 includes the following provisions for Commissioners:

SUMMARY OF MINUTES FINANCE COMMITTEE 4:00 P.M., MONDAY, AUGUST 12, 2013 COUNCIL CHAMBER ROOM 230, CITY HALL

ORDINANCE (AS AMENDED) CITY OF NEW ORLEANS

Personnel Committee September 29, 2017

INDEX REGULAR BOARD MEETING. October 25, Call to Order and Roll Call Invocation and Pledge of Allegiance 1

OFFICIAL RULES of the EAST BATON ROUGE REPUBLICAN PARISH EXECUTIVE COMMITTEE. Tuesday, March 27, 2012 ARTICLE I NAME ARTICLE II OBJECTIVE

CITY OF WAYNESBORO BOARD AGENDA REGULAR MEETING APRIL 1, :00 P.M.

BY-LAWS EASTERN CONNECTICUT EMERGENCY MEDICAL SERVICES COUNCIL, INC. A CONNECTICUT NON-STOCK CORPORATION. [Approved May 24, 2013]

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, August 14, 2018, 6:30 P.M.

CHAPTER 2 - ORDINANCES ELECTED OFFICERS

BYLAWS OF THE GRANDVILLE BAND BOOSTERS

CHARTER OF THE COUNTY OF FRESNO

October 18, On Wednesday, October 18, 2017 at 9:00 a.m., the Police Jury of Sabine Parish, State of Louisiana met in open and regular session.

Transcription:

LOUISIANA BOARD OF ETHICS MINUTES August 18, 2017 The Board of Ethics met on August 18, 2017 at 9:00 a.m. in the LaBelle Room on the 1 st floor of the LaSalle Building located at 617 North Third Street, Baton Rouge, Louisiana with Board Members Brandon, Bruneau, Dittmer, Lavastida, McAnelly, Meinert, Mouton-Allen, J. Smith and L. Smith. Absent were Board Members Leggio and Michiels. Also present was the Ethics Administrator, Kathleen Allen; the Executive Secretary, Deborah Grier; and Counsel Tracy Barker, David Bordelon, Jennifer Land, Suzanne Mooney, Brett Robinson, and Greg Thibodeaux. Mr. Wallace J. Landry III, a member of the Lakeview Crime Prevention District, appeared before the Board in connection with a request in Docket No. 15-1413 for reconsideration of the Board's denial of a waiver of the $1,500 late fee assessed against him for filing his 2013 Tier 2.1 Annual personal financial disclosure statement 141 days late. After hearing from Mr. Landry, on motion made, seconded and unanimously passed, the Board declined to waive the $1,500 late fee but suspended the entire late fee conditioned upon future compliance with the reporting requirements under the Code of Governmental Ethics. Board Member Bruneau recused himself. In its capacity as the Supervisory Committee on Campaign Finance Disclosure, the Board considered a request in Docket No. 16-1040 for a waiver of the $760, $1,000 and $1,000 late fees assessed against Allen Broussard, a candidate for City of Crowley Chief of Police, Acadia Parish in the March 5, 2016 election, for filing his 30-P, 10-G and 40-G campaign finance disclosure reports 74 and 19 days late, respectively, and the 40-G campaign finance disclosure report has not been filed. On motion made, seconded and unanimously passed, the Board continued the matter to the September meeting. -1-

In its capacity as the Supervisory Committee on Campaign Finance Disclosure, the Board considered a request in Docket No. 17-422 for a waiver of the $900 late fee assessed against Representative Barbara Norton, a candidate for State Representative, District 3, Caddo Parish in the October 24, 2015 election, for filing her 2016 Supplemental campaign finance disclosure report 15 days late. On motion made, seconded and unanimously passed, the Board continued the matter to the September meeting. Mr. David Vitter appeared before the Board in connection with a request in Docket No. 17-443 for a waiver of the $1,050 late fee assessed against him for filing a late registration and the $500 late fee assessed against him for the late filing of the February 2017 Lobbying Expenditure Report. After hearing from Mr. Vitter and on motion made, seconded and passed by a vote of 5 yeas by Board Members Brandon, Dittmer, Lavastida, J. Smith and L. Smith and 4 nays by Board Members Bruneau, McAnelly, Meinert and Mouton-Allen, the Board waived the $1,050 late fee in connection with the registration and declined to waive the $500 late fee in connection with the February 2017 Lobbying Expenditure Report but suspended the entire late fee conditioned upon future compliance with the reporting requirements under the Code of Governmental Ethics. In its capacity as the Supervisory Committee on Campaign Finance Disclosure, the Board considered a request in Docket No. 17-571 for a waiver of the $900 late fee assessed against Edward Jude Bruski, III, a candidate for Mayor of New Orleans, Orleans Parish in the October 14, 2017 election, for filing his 180-P campaign finance disclosure report 9 days late. On motion made, seconded and unanimously passed, the Board declined to waive the $900 late fee but suspended the entire late fee conditioned upon future compliance with the Campaign Finance Disclosure Act. Ms. Carmen Lynette James, a member of the New Orleans Workforce Development Board, -2-

appeared before the Board in connection with a request in Docket No. 17-690 for a waiver of the $350 late fee assessed against her for filing the 2015 Tier 2.1 Annual personal financial disclosure statement 7days late. After hearing from Ms. James, on motion made, seconded and unanimously passed, the Board declined to waive the $350 late fee but suspended the entire late fee conditioned upon future compliance with the reporting requirements under the Code of Governmental Ethics. Mr. Stefan Marks, a member of the New Orleans Regional Planning Commission, appeared before the Board in connection with a request in Docket No. 17-694 for a waiver of the $1,500 late fee assessed against him for filing his amended 2014 Tier 2.1 Annual personal financial disclosure statement 277 days late. After hearing from Mr. Marks, on motion made, seconded and unanimously passed, the Board declined to waive the $1,500 late fee but suspended the entire late fee conditioned upon future compliance with the reporting requirements under the Code of Governmental Ethics. Ms. Connie Elkins Bradford, a member of the Board of Elementary and Secondary Education and the LA. School for Math, Science and the Arts Board, appeared before the Board in connection with an Answer submitted in Docket No. 17-726 in response to her receipt of a Notice of Delinquency requesting she file a 2015 Tier 2 Annual personal financial disclosure statement. After hearing from Ms. Bradford, on motion made, seconded and unanimously passed, the Board determined that Ms. Bradford is required to file the 2015 Tier 2 Annual personal financial disclosure statement, since she served in 2016 and was required to file a 2015 Tier 2 Annual personal financial disclosure statement by May 15, 2016. The Board considered request for an advisory opinion in Docket No. 17-744 regarding the amendment of an ordinance in 2014 by the New Orleans City Council in Orleans Parish related to parade permit requirements. On motion made, seconded and unanimously passed, the Board -3-

declined to render an advisory opinion, since the issue is not under the jurisdiction of the laws administered by the Board. Dr. Christy Montegut, St. John the Baptist Parish Coroner, appeared before the Board in connection with a request for an advisory opinion in Docket No. 17-753 regarding whether the Board may grant a partial waiver of Section 1119 of the Code of Governmental Ethics to the St. John the Baptist Parish Coroner's Office due to the projected increase in required examinations. After hearing from Dr. Montegut, on motion made, seconded and unanimously passed, the Board granted Dr. Montegut s request to withdraw the request for an advisory opinion. On motion made, seconded and unanimously passed, the Board agreed to take action on items G12-G25 en globo subject to any items being removed from the en globo listing for further discussion. On motion made, seconded and unanimously passed, the Board adopted staff recommendations on items G12- G25, excluding Items G17, G19 and G21, taking the following action: Adopted an advisory opinion in Docket No. 17-552 concluding the following: (1) Whether Code Inspections Plus, LLC, a company owned by DeSoto Parish Police Juror Jim Davlin, is prohibited from conducting business in DeSoto Parish? Assuming that no portions of the inspection reports are submitted to DeSoto Parish for their approval, or in connection with an application for a permit or certificate, Code Inspections Plus, LLC would not be prohibited from conducting business in DeSoto Parish. However, Mr. Davlin should be cautioned, that in the event the reports are required to be submitted to DeSoto Parish, Section 1113A of the Code of Governmental Ethics would prohibit the company from entering into transactions with DeSoto Parish while Mr. Davlin -4-

is a member of the Police Jury and Section 1111E(1) of the Code of Governmental Ethics would prohibit Mr. Davlin and Code Inspections Plus, LLC from receiving or agreeing to receive anything of economic value for assisting a person in a transaction, or in an appearance in connection with a transaction, with Mr. Davlin s agency; and, (2) Whether Code Inspections Plus, LLC is prohibited from conducting business in parishes outside of DeSoto Parish? Code Inspections Plus, LLC would not be prohibited from conducting inspection services in parishes other than DeSoto Parish. Adopted an advisory opinion in Docket No. 17-576 concluding that no violation of the Code of Governmental Ethics is presented by Philip Windham, an agriculture specialist employed by the Department of Agriculture and Forestry, leasing an eighteen wheeler truck to a third party who may haul grain and other various things from places he inspects as long as the lessee is not seeking a contractual, business, or financial relationship with Mr. Windham s agency. Adopted an advisory opinion in Docket No. 17-660 concluding that no violation of the Code of Governmental Ethics is presented by Shawntell Johnson, the communications supervisor within the Zachary Police Department (ZPD), marrying an employee, Erika Kelly, that she supervises, since Ms. Kelly has been employed for over two years with the ZPD Communications Division. The Board further advised that Section 1112B(1) of the Code of Governmental Ethics would prohibit Shawntell Johnson from participating in any transactions in which Erica Kelly has a substantial economic interest. Adopted an advisory opinion in Docket No. 17-679 concluding that Section 1121A of the Code of Governmental Ethics would prohibit Calcasieu Parish Police Jurors, during the two (2) year period after leaving public office, from engaging in transactions with special service districts created by Calcasieu Parish. -5-

Adopted an advisory opinion in Docket No. 17-680 concluding that no violation of the Code of Governmental Ethics is presented by Ronnie Robinson, a former employee of the Department of Transportation and Development (DOTD), working part time for a company involving various road projects throughout the state provided that he, while employed by DOTD, did not work on the same projects that he intends to work on as an employee of Gresham, Smith & Partners. Adopted an advisory opinion in Docket No. 17-734 concluding that no violation of the Code of Governmental Ethics is presented by Jamie Wong, the Special Education Policy Director for the Department of Education, accepting a $1,700 honorarium from the U.S. Department of Education, since Ms. Wong provided peer feedback for matters unrelated to her public job duties and in which she has not participated. Adopted an advisory opinion in Docket No. 17-743 concluding that no violation of the Code of Governmental Ethics is presented by Samuel Schudmak, a member of the Jefferson Parish Finance Authority, entering into contracts with Jefferson Parish, Fleet Management Department, since he will not be providing any services to his agency, the Jefferson Parish Finance Authority. Adopted an advisory opinion in Docket No. 17-746 concluding that no violation of the Code of Governmental Ethics is presented by Mike Danahay, a possible candidate for Mayor of the City of Sulphur, remaining employed on a part-time basis with a company, Lake Charles Office Supply (LCOS), that does business with the City of Sulphur, since all of the factors set forth in the exception established by Ethics Board in Docket No. 82-02D would be met: (1) the employee must be a salaried or wage-earning employee; (2) the employee's salary must remain substantially unaffected by the contractual relationship; (3) the public servant must own less than a "controlling interest" in the company; and (4) the public servant must be neither an officer, director, trustee, nor partner in -6-

the company. The Board further concluded that Section 1112B(3) of the Code of Governmental Ethics would prohibit Mr. Danahay's participation in a transaction involving the City of Sulphur in which his employer has a substantial economic interest and advised that Section 1120 of the Code of Governmental Ethics would require that Mr. Danahay recuse himself from any vote on a matter which vote would be a violation of Section 1112 of the Code of Governmental Ethics. Finally, the Board advised that Mr. Danahay would be required to file annual financial disclosure statements pursuant to Section 1114 of the Code of Governmental Ethics. Adopted an advisory opinion in Docket No. 17-747 concluding that Section 1111C(2)(d) of the Code of Governmental Ethics would prohibit Bruce Coulon, a newly appointed member of the Avoyelles Port Commission, and/or his business, Coulon Electrical, from entering into contracts for electrical work with Brudd Construction Company and/or any present or future tenants of the Avoyelles Port, since Brudd Construction Company and/or any current or future tenants of the Avoyelles Port have or are seeking to have a business financial relationship with Mr. Coulon's agency. Adopted an advisory opinion in Docket No. 17-748 concluding that no violation of the Code of Governmental Ethics is presented by DeVillier House Movers, owned by Representative Phillip DeVillier, District 41, entering into a contract involving home elevation in Eunice, since this particular home elevation project contract is more than two years past the initial disaster declaration connected with Hurricane Ike and does not involve Representative DeVillier's governmental entity. The Board further advised that Representative DeVillier would be required to file the necessary disclosure forms with the Board pursuant to Section 1114.3A(3) of the Code of Governmental Ethics. -7-

Adopted an advisory opinion in Docket No. 17-754 concluding that no violation of the Code of Governmental Ethics is presented by Christopher Shamburger, a firefighter for the Shreveport Fire Department, and his company, Shamburger Lawns, LLC, contracting with the City of Shreveport, since the Shreveport Fire Department is considered a separate agency from the City of Shreveport. Adopted an advisory opinion in Docket No. 17-700 concluding that no violation of the Code of Governmental Ethics is presented by the employment of Eric Mancuso, Jr. with the Sewerage & Water Board (SW&B) of New Orleans while his father, Eric Mancuso, Sr., serves as the Utility Senior Service Manager for the SW&B of New Orleans, since Eric Mancuso, Jr. was hired by the Water Board more than one year prior to his father becoming agency head over the Facility Maintenance Department. In addition, the Board approved the proposed disqualification plan submitted since it appears sufficient to remove Eric Mancuso Sr. from any possible violations of Section 1112B(1) of the Code of Governmental Ethics with regards to his son. Deferred to the September meeting, a request for an advisory opinion in Docket No. 17-735 from Ralph Alexis, III, on behalf of Third District Volunteer Fire Department in Jefferson Parish, regarding whether the Department can use funds in its private bank account to pay expenses in connection with a mailer opposing a proposition. Adopted an advisory opinion in Docket No. 17-745 concluding that no violation of the Code of Governmental Ethics is presented by Dr. Paula Parkerson, an employee of the Jackson Parish Hospital District, contracting with the Jackson Parish Ambulance Service District to perform Medical Director services after hours. The Board further advised that this opinion request may present an issue associated with the Louisiana Dual Office-Holding laws, which are under the jurisdiction of the Attorney General. -8-

The Board considered the following general business agenda items: On motion made, seconded and unanimously passed, the Board approved the minutes of the July 20-21, 2017 meetings. The Board considered a proposed consent opinion in Docket No. 14-1348 regarding Ricky Gonsoulin, a member of the Iberia Parish Council, and his business, Gonsoulin Holdings, LLC. On motion made, seconded and unanimously passed, the Board adopted for publication the consent opinion in which Gonsoulin Holdings, LLC agrees that a violation of Section 1113A(1)(a) of the Code of Governmental Ethics occurred by submitting an Application for Rezoning to the Iberia Parish Department of Permitting, Planning and Zoning, which is under the supervision and jurisdiction of the Iberia Parish Council, while Ricky Gonsoulin, a member and 25% owner of Gonsoulin Holdings, LLC, served as a member of the Iberia Parish Council and in which Mr. Gonsoulin agrees to pay a fine of $1,000 and, that in the event of a failure to pay, the Board of Ethics may file suit to compel immediate payment of any balance due. The Board further dismissed the charges against Ricky Gonsoulin and Gonsoulin Holdings, LLC. The Board considered a proposed consent opinion in Docket No. 15-369 regarding Christopher Weddle, a part-time prosecutor for the City of Kenner, and his business, Diversion Resources. On motion made, seconded and unanimously passed, the Board adopted for publication the consent opinion in which (1) Christopher Weddle, a part-time prosecutor for the City of Kenner, agrees that a violation of Section 1111C(2)(d) of the Code of Governmental Ethics occurred from February, 2014 through October, 2014 by receiving a thing of economic value in the form of fees from his wholly owned company, Diversion Resources, for services provided to Diversion Resources at a time when the company was approved by the City of Kenner to provide a pre-trial diversion -9-

program for the Kenner Mayor s Court Diversion Program, which is regulated by the Kenner City Prosecutor s Office and while Mr. Weddle served as a prosecutor for the Kenner City Prosecutor s Office; and, (2) Diversion Resources agrees that a violation of Section 1111C(2)(d) of the Code of Governmental Ethics occurred from February, 2014 through October, 2014 by receiving a thing of economic value in the form of fees for services rendered to persons participating in a pre-trial diversion program, administered by the Kenner Mayor s Court Division Program, which was regulated by the Kenner City Prosecutor s Office, while the sole owner and operator of Diversion Resources, Christopher Weddle, served as a prosecutor for the Kenner City Prosecutor s Office and in which Mr. Weddle and Diversion Resources agree to pay a fine of $2,500. The Board further dismissed the charges against Christopher Weddle and Diversion Resources. The Board considered a proposed consent opinion in Docket No. 15-520 regarding the misuse of funds by Robert Rust, former Executive Director of the Municipal Employees Retirement System (MERS) of Louisiana. On motion made, seconded and unanimously passed, the Board adopted for publication the consent opinion in which Robert Rust, in his capacity as the Executive Director of the Municipal Employees Retirement System (MERS) of Louisiana, agrees that (1) a violation of Section 1111A of the Code of Governmental Ethics occurred by receiving reimbursements from MERS funds for planning trips and associated costs incurred by himself, his wife and son; for conference trips and associated costs incurred by himself, his wife and son; for cell phone usage for his wife; and, for cell phone accessories for his son to which he was not duly entitled to receive for the performance of his job duties and responsibilities as the Executive Director of MERS; and, (2) a violation of Section 1115 of the Code of Governmental Ethics occurred by soliciting and accepting donations/funds from investment firms and/or their officers, directors, agents or employees or any -10-

other persons that had or were seeking to have a contractual, financial or business relationship with MERS, conducted operations or activities which were regulated by Robert Rust s agency, and/or had a substantial economic interest which may have been substantially affected by the performance or nonperformance of Robert Rust s official duty, which funds were placed into an Education Conference Fund and utilized at Robert Rust s discretion and in which no fine is to be imposed taking into the consideration the reimbursement by Robert Rust to the Municipal Employees Retirement System of Louisiana in the amount of $16,145.86 which was consistent with the reimbursements made by other trustees of the Municipal Employees Retirement System of Louisiana. The Board further dismissed the charges against Robert Rust. The Board considered a request for an advisory opinion in Docket No. 17-365 regarding whether there are any conflicts of interest if Hospital Service District No. 1 of Avoyelles Parish d/b/a Bunkie General Hospital contracts with Beacon Behavioral Hospital (Beacon Hospital) and Bayou Vista Nursing Home (Bayou Vista) to provide a physician, Dr. Mohit Srivastava, for Medical Director positions at both facilities. On motion made, seconded and unanimously passed, the Board concluded that Dr. Mohit Srivastava would not be prohibited by the Code of Governmental Ethics from serving as the Medical Director for Beacon Behavioral Hospital and Bayou Vista Nursing Home under the contracts entered into by Bunkie General Hospital, since Bunkie General Hospital is receiving compensation from both Beacon Behavioral Hospital and Bayou Vista Nursing Home for the services Dr. Srivastava provides to each facility. In its capacity as the Supervisory Committee on Campaign Finance Disclosure, the Board unanimously agreed to take action on the requests for good cause waivers of late fees assessed against candidates and committees included in the Campaign Finance Waiver Chart en globo subject -11-

to any items being removed from the en globo listing for further discussion. On motion made, seconded and unanimously passed, the Board adopted the staff recommendations on the items in the Campaign Finance Waiver Chart, excluding Docket No. 17-249, taking the following action: The Board unanimously declined to waive the late fees assessed against the following: Docket No. 17-182 from Donald C. Hodge, Jr. of a $100 late fee; Docket No. 17-418 from Brian Bordelon of a $720 late fee; and, Docket No. 17-540 from LA Engineers Political Education Committee of a $2,400 late fee. The Board unanimously rescinded the late fees pursuant to Rule 1205B assessed against the following: Docket No. 17-504 from Recall Yenni, Inc. of a $1,000 late fee and a $240 late fee; Docket No. 17-545 from Scott Simon of two (2) $360 late fees; and, Docket No. 17-597 from Lee Ann Dugas of a $2,000 late fee. In its capacity as the Supervisory Committee on Campaign Finance Disclosure, the Board considered a request in Docket No. 17-084 for a waiver of the three $2,000 ($6,000) late fees assessed against Patricia Bennett-Briggs, a candidate for Councilman, Metro District 10, East Baton Rouge Parish in the November 8, 2016 election, for filing her 30-P, 10-P, and 10-G campaign finance disclosure reports 84, 64 and 34 days late, respectively. On motion made, seconded and unanimously passed, the Board declined to waive late fees totaling $6,000 but suspended the entire late fee conditioned upon future compliance with the Campaign Finance Disclosure Act. In its capacity as the Supervisory Committee on Campaign Finance Disclosure, the Board considered a request in Docket No. 17-501 for a waiver of the $200 late fee assessed against Michael Tassin, a candidate for Justice of the Peace-Ward 8, St. Tammany Parish in the October 24, 2015 election, for filing his 2016 Supplemental campaign finance report 5 days late. On motion made, -12-

seconded and unanimously passed, the Board declined to waive the $200 late fee but suspended the entire late fee conditioned upon future compliance with the Campaign Finance Disclosure Act. In its capacity as the Supervisory Committee on Campaign Finance Disclosure, the Board considered a request in Docket No. 17-504 for a waiver of the $1,000 late fee assessed against Recall Yenni, Inc., as a recall effort, its committee's chairperson and treasurer, Robert B. Evans, III in the October 12, 2016 election, for filing the 200-P campaign finance report 22 days late. On motion made, seconded and unanimously passed, the Board declined to waive the $1,000 late fee but suspended $900 conditioned upon future compliance with the Campaign Finance Disclosure Act and provided payment is made within 30 days. If the payment is not received in 30 days, the full amount becomes due and owing. In its capacity as the Supervisory Committee on Campaign Finance Disclosure, the Board considered a request in Docket No. 17-668 for a waiver of the $420 late fee assessed against Darryl J. Perry, a candidate for St. Mary Parish Council Member at Large, District 10 in the March 25, 2017 election for filing his 10-G campaign finance disclosure report 7 days late. On motion made, seconded and unanimously passed, the Board declined to waive the $420 late fee but suspended the entire late fee conditioned upon future compliance with the Campaign Finance Disclosure Act. In its capacity as the Supervisory Committee on Campaign Finance Disclosure, the Board considered a request in Docket No. 17-678 for a waiver of the $420 late fee assessed against Jamie Roussell, a candidate for State Senator, District 2 in the April 29, 2017 election, for filing his 10-G campaign finance disclosure report 7 days late. On motion made, seconded and unanimously passed, the Board declined to waive the $420 late fee but suspended the entire late fee conditioned upon future compliance with the Campaign Finance Disclosure Act. -13-

In its capacity as the Supervisory Committee on Campaign Finance Disclosure, the Board considered a request in Docket No. 17-249 for a waiver of the $600, $1,000, $1,000 and $1,000 late fees assessed against Steven Jackson, a candidate for Caddo Parish Commission, District 3 in the October 24, 2015 election, for filing his 10-P, 10-G, 40-G and 2016 Supplemental campaign finance disclosure reports 15, 582, 529 and 121 days late, respectively. On motion made, seconded and unanimously passed, the Board declined to waive late fees totaling $3,600 but suspended the entire late fee conditioned upon future compliance with the Campaign Finance Disclosure Act. The Board unanimously agreed to take action on the requests for good cause waivers of late fees assessed against individuals contained in the Personal Financial Disclosure Waiver Chart en globo subject to any items being removed from the en globo listing for further discussion. On motion made, seconded and unanimously passed, the Board adopted the staff recommendations on the items in the Personal Financial Disclosure waiver chart, excluding Docket No. 17-727, taking the following action: The Board unanimously declined to waive the late fees assessed against the following: Docket No. 17-681 from John Calhoun of a $1,250 late fee; Docket No. 17-682 from John Coghlan of a $1,500 late fee; Docket No. 17-721 from Lisa Mills of a $1,400 late fee; Docket No. 17-722 from John Traylor of a $1,500 late fee; and, Docket No. 17-729 from Michael Jackson of a $1,500 late fee. The Board considered a request in Docket No. 17-683 for a waiver of the $350 late fee assessed against Marie Martin Clesi, a former member of the Jefferson Parish Council on Aging, for filing her 2015 Tier 2.1 Annual personal financial disclosure report 7 days late. On motion made, seconded and unanimously passed, the Board declined to waive the $350 late fee but suspended the entire late fee conditioned upon future compliance with the reporting requirements under the Code -14-

of Governmental Ethics. The Board considered a request in Docket No. 17-684 for a waiver of the $200 late fee assessed against Tommy D. Germany, a member of the Oberlin Board of Aldermen, Allen Parish, for filing his 2015 Tier 3 Annual personal financial disclosure report 4 days late. On motion made, seconded and unanimously passed, the Board declined to waive the $200 late fee but suspended the entire late fee conditioned upon future compliance with the reporting requirements under the Code of Governmental Ethics. The Board considered a request in Docket No. 17-685 for a waiver of the $1,150 late fee assessed against Latonya Shante Hunter, a former member of the New Orleans Workforce Development Board, for filing her 2015 Tier 2.1 Annual personal financial disclosure report 23 days late. On motion made, seconded and unanimously passed, the Board declined to waive the $1,150 late fee but suspended the entire late fee conditioned upon future compliance with the reporting requirements under the Code of Governmental Ethics. The Board considered a request in Docket No. 17-686 for a waiver of the $1,500 late fee assessed against Jamie Lynn Harrison, a former member of the Ridgecrest Board of Aldermen, Concordia Parish, for filing her 2015 Tier 3 Annual personal financial disclosure report 35 days late. On motion made, seconded and unanimously passed, the Board declined to waive the $1,500 late fee but suspended the entire late fee conditioned upon future compliance with the reporting requirements under the Code of Governmental Ethics. The Board considered a request in Docket No. 17-687 for a waiver of the $1,200 late fee assessed against Michelle Georgette Haj-Broussard, a member of the Council for the Development of French in Louisiana, for filing her amended 2015 Tier 2.1 Annual personal financial disclosure -15-

report 24 days late. On motion made, seconded and unanimously passed, the Board declined to waive the $1,200 late fee but suspended the entire late fee conditioned upon future compliance with the reporting requirements under the Code of Governmental Ethics. The Board considered a request in Docket No. 17-689 for a waiver of the $900 late fee assessed against Gilda Grace Jenkins, a member of the Robeline Board of Aldermen, Natchitoches Parish, for filing her 2015 Tier 3 Annual personal financial disclosure report 18 days late. On motion made, seconded and unanimously passed, the Board rescinded the $900 late fee pursuant to Rule 1205D of the Board. The Board considered a request in Docket No. 17-691 for a waiver of the $1,500 late fee assessed against Darrell Peter Kruger, a former member of the Benjamin Franklin Charter School and Edward Hynes Charter School, for filing his amended 2014 Tier 3 Annual personal financial disclosure report 290 days late. On motion made, seconded and unanimously passed, the Board declined to waive the $1,500 late fee but suspended the entire late fee conditioned upon future compliance with the reporting requirements under the Code of Governmental Ethics. The Board considered a request in Docket No. 17-692 for a waiver of the $1,500 late fee assessed against Hector Linares, a member of the Public Defender Board, for filing his amended 2015 Tier 2.1 Annual personal financial disclosure report 37 days late. On motion made, seconded and unanimously passed, the Board declined to waive the $1,500 late fee but suspended the entire late fee conditioned upon future compliance with the reporting requirements under the Code of Governmental Ethics. The Board considered a request in Docket No. 17-693 for a waiver of the $500 late fee assessed against Justin Tyler Mahoney, a former member of the Workforce Development Board, for -16-

filing his 2015 Tier 2.1 Annual personal financial disclosure report 10 days late. On motion made, seconded and unanimously passed, the Board declined to waive the $500 late fee but suspended the entire late fee conditioned upon future compliance with the reporting requirements under the Code of Governmental Ethics. The Board considered a request in Docket No. 17-695 for a waiver of the $1,500 late fee assessed against Alton McGee III, a candidate for Bastrop Board of Aldermen, District B, Morehouse Parish in the March 25, 2017 election, for filing his 2016 Tier 3 Candidate personal financial disclosure report 108 days late. On motion made, seconded and unanimously passed, the Board declined to waive the $1,500 late fee but suspended $1,100 conditioned upon future compliance with the reporting requirements under the Code of Governmental Ethics and provided payment is made within 30 days. If the payment is not received in 30 days, the full amount becomes due and owing. The Board considered a request in Docket No. 17-696 for a waiver of the $1,500 late fee assessed against Monica Alejandra Candal Rahim, McDonough City Park Academy, for filing her 2015 Tier 3 Annual personal financial disclosure report 40 days late. On motion made, seconded and unanimously passed, the Board declined to waive the $1,500 late fee but suspended the entire late fee conditioned upon future compliance with the reporting requirements under the Code of Governmental Ethics. The Board considered a request in Docket No. 17-697 for a waiver of the $100 late fee assessed against Stacey Singleton, a member of the Lafayette Public Trust Financing Authority, for filing his 2015 Tier 2.1 Annual personal financial disclosure report 2 days late. On motion made, seconded and unanimously passed, the Board declined to waive the $100 late fee but suspended the -17-

entire late fee conditioned upon future compliance with the reporting requirements under the Code of Governmental Ethics. The Board considered a request in Docket No. 17-698 for a waiver of the $1,500 late fee assessed Charles Thomas Strong, a member of the Webster Parish School Board, District 3, for filing his amended 2014 Tier 3 Annual personal financial disclosure report 189 days late. On motion made, seconded and unanimously passed, the Board declined to waive the $1,500 late fee but suspended the entire late fee conditioned upon future compliance with the reporting requirements under the Code of Governmental Ethics. The Board considered a request in Docket No. 17-699 for a waiver of the $350 late fee assessed Evelyn Steinhauer, a member of the St. Tammany Parish Recreation District #4, for filing her 2015 Tier 2.1 Annual personal financial disclosure report 7 days late. On motion made, seconded and unanimously passed, the Board declined to waive the $350 late fee but suspended the entire late fee conditioned upon future compliance with the reporting requirements under the Code of Governmental Ethics. The Board considered a request in Docket No. 17-723 for a waiver of the $1,100 late fee assessed against Johnny Ray Taylor, a member of the Red River Parish Soil and Water Conservation District, for filing his amended 2015 Tier 2.1 Annual personal financial disclosure report 22 days late. On motion made, seconded and unanimously passed, the Board declined to waive the $1,100 late fee but suspended the entire late fee conditioned upon future compliance with the reporting requirements under the Code of Governmental Ethics. The Board considered a request in Docket No. 17-724 for a waiver of the $1,500 late fee assessed against Milton Vance Linder, a member of the Richland Parish Police Jury, District 1, for -18-

filing his 2015 Tier 3 Annual personal financial disclosure report 180 days late. On motion made, seconded and unanimously passed, the Board waived the $1,500 late fee. The Board considered a request in Docket No. 17-725 for a waiver of the $250 late fee assessed against Jason Travis Beebe, Rapides Parish Constable, Ward 7, for filing his amended 2015 Tier 3 Annual personal financial disclosure report 5 days late. On motion made, seconded and unanimously passed, the Board declined to waive the $250 late fee but suspended the entire late fee conditioned upon future compliance with the reporting requirements under the Code of Governmental Ethics. The Board considered a request in Docket No. 17-728 for a waiver of the $500 late fee assessed against Terri Lynn West Towns, a member of the Bayou D'Arbonne Lake Watershed District, for filing her 2015 Tier 2.1 Annual personal financial disclosure report 10 days late. On motion made, seconded and unanimously passed, the Board declined to waive the $500 late fee but suspended the entire late fee conditioned upon future compliance with the reporting requirements under the Code of Governmental Ethics. The Board considered a request in Docket No. 17-727 for a waiver of the $1,500 late fee assessed against Edward Earl Ray Gongre, Grant Parish Constable, District A, for filing his 2015 Tier 3 Annual personal financial disclosure report 77 days late. On motion made, seconded and unanimously passed, the Board declined to waive the $1,500 late fee but suspended $1,200 conditioned upon future compliance with the reporting requirements under the Code of Governmental Ethics and provided payment is made within 30 days. If the payment is not received in 30 days, the full amount becomes due and owing. The Board considered a request for reconsideration in Docket No. 17-264 of the Board's -19-

denial of a waiver request submitted by Prince Robinson, Sr., a member of the Lake Providence Port Commission, regarding a $1,500 late fee assessed against him for filing his 2015 Tier 2.1 Annual personal financial disclosure report 56 days late. On motion made, seconded and unanimously passed, the Board waived the $1,500 late fee, since Mr. Robinson passed away on March 16, 2017. On motion made, seconded and unanimously passed, the Board dismissed the charges in Docket No. 10-049 against Roy Jones, since he passed away in February of 2017. On motion made, seconded and unanimously passed, the Board agreed to consider the item on the Supplemental agenda. The Board considered a request for an advisory opinion in Docket No. 17-886 from Mayor Robert Jackson, Town of Slaughter, as to whether the Governor's appointment of Dave Almond, an alderman, to the position of interim chief of police would be a violation under the Code of Governmental Ethics and whether the appointee would be eligible to run for office to fill the position during the next election cycle. On motion made, seconded and unanimously passed, the Board concluded that while Section 1121A(2) of the Code of Governmental Ethics would prohibit the Slaughter Board of Aldermen from appointing Dave Almond, a current member of the Slaughter Board of Aldermen who would resign his position, as Slaughter Chief of Police, no violation of the Code of Governmental Ethics would be presented by the Governor appointing Dave Almond to fill the vacancy for the interim Chief of Police for the Town of Slaughter, since the Town of Slaughter is a separate agency from the Governor of Louisiana and since the Town of Slaughter is not involved in the governor's powers to appoint. Further, because this would be a gubernatorial appointment, the Code of Governmental Ethics would not prohibit Dave Almond from being eligible to qualify in the next election as a candidate for Slaughter Chief of Police. -20-

The Board inquired of Ms. Allen as to whether the agency had any protocol or plan of action with respect to possible security incidents which could occur during a Board meeting. Following a discussion, the Board directed Ms. Allen to contact other state agencies to ascertain what type of protocol or plan of action they may have in connection with a security threat. The Board unanimously adjourned at 10:40 a.m. APPROVED: Secretary Chairman -21-

-22-