HomeMy WebLinkAbout027-S DeBaptisteSTATE ETHICS COMMISSION
309 FINANCE BUILDING
P.O. BOX 11470
HARRISBURG, PA 17108 -1470
TELEPHONE (717) 783 -1610
IN RE: CLIFFORD E. DEBAPTISTE : File Docket: 92 -019 -P
: Date Decided: June 23, 1922
Respondent : Date Mailed: June 29, 1922
Before: James M. Howley, Chair
Daneen E. Reese, Vice Chair
Dennis C. Harrington
Austin M. Lee
Allan M. Kluger
The State Ethics Commission received information regarding
possible violation(s) of Section 4 and /or Section 5 of the Public
Official and Employee Ethics Law ( "Ethics Law "), Act 9 of 1989, 65
P.S. §401 et seq. Written Notice was mailed to Respondent in
accordance with Section (7)(5) of the Ethics Law, as to which there
was no response. A Notice and Order to Show Cause was issued and
served upon Respondent. An Answer was filed and a hearing was
waived. The record is complete. This adjudication of the
Commission is hereby issued, which sets forth Findings of Fact,
Discussion, Conclusions of Law and Order.
This Adjudication is final and is a public document.
Reconsideration may be requested. A request for reconsideration,
however, does not affect the finality of this adjudication. A
reconsideration request must be received at this Commission within
fifteen days of issuance and must include a detailed explanation of
the reasons as to why reconsideration should be granted in
conformity with 51 Pa. Code §2.38.
Clifford E. DeBaptiste
June 29, 1992
Page 2
I. FINDINGS:
1. Respondent Clifford E. DeBaptiste is an adult individual who
resides or maintains a mailing address at 610 East Miner
Street, West Chester, Pennsylvania 19382.
2. Respondent is now and at all times relevant to these
proceedings has been a Member of the State Board of Funeral
Directors.
(a) Respondent specifically held the aforesaid position in
1990.
(b) Respondent admits that he is subject to the provisions of
the Ethics Law.
3. Respondent did not file a Statement of Financial Interests for
calendar year 1990 with the State Ethics Commission and the
Governor's Office of Administration on or before May 1, 1991.
(a) Respondent admits that he did not file a Statement of
Financial Interests for calendar year 1990 with the State
Ethics Commission and the Governor's Office of
Administration on or before May 1, 1991.
(b) Respondent avers in mitigation that he has faithfully and
timely filed each of the eleven years he has been a
member of the State Board of Funeral Directors, and that
his failure to file the Statement of Financial Interests
for calendar year 1990 was unintentional and strictly
inadvertent.
4. A Notice letter dated June 18, 1991 was served upon Respondent
by this Commission. The said Notice letter stated in detail
the specific allegations against Respondent concerning the
delinquency of Respondent's Statement of Financial Interests
for calendar year 1990 and the penalties for failure to file
or for filing a deficient Statement of Financial Interests.
The said Notice letter provided Respondent an opportunity to
avoid the institution of these civil penalty proceedings by
filing an accurate and -complete Statement of Financial
Interests for calendar year 1990 within fourteen (14) days of
the date of the Notice letter.
(a) Respondent admits service of the aforesaid Notice letter
of June 18, 1991, upon Respondent.
(b) Respondent avers in mitigation that he has no
recollection of reading the aforesaid letter and that if
he had read such letter he would have filed the requested
Clifford E. DeBaptiste
June 29, 1992
Page 3
Statement of Financial Interests within the fourteen day
period.
5. Respondent did not file a Statement of Financial Interests
with the State Ethics Commission and the Governor's Office of
Administration for calendar year 1990 within fourteen days of
the date of the said Notice letter.
6. Respondent admits that Respondent is subject to civil penalty
liability in this matter of up to the statutory maximum.
7. Respondent denies that there are no mitigating circumstances
such that Respondent should be assessed the aforesaid maximum
civil penalty of Two Hundred Fifty Dollars ($250.00).
(a) Respondent states that he does not believe the
legislature intended to penalize merely inadvertent non-
filing but obviously intended such penalties to apply to
instances of deliberate refusal to file.
(b) Respondent requests that this Commission exercise its
discretion and reduce the penalty from the maximum rate
of $25.00 per day for $250.00 maximum, and suggests a
civil penalty at the rate of $5.00 per day for a total
civil penalty of $50.00.
8. As a matter of public record, Respondent filed a Statement of
Financial Interests for calendar year 1990 after receiving the
Order to Show Cause which Statement of Financial Interests is
dated April 13, 1992, and was received by this Commission on
April 13, 1992.
(a) Block 11 of said Statement of Financial Interests does
not disclose as sources of income various funeral homes
noted elsewhere in the form.
II. DISCUSSION:
Respondent is now and at all times relevant to these
proceedings has been a Member of the State Board of Funeral
Directors. Respondent specifically held the aforesaid position in
1990.
As a Member of the State Board of Funeral Directors,
Respondent is a "public official" as that term is defined under the
Public Official and Employee Ethics Law ( "Ethics Law "), 65 P.S.
5401, ,e„ secr. , and as such, Respondent is subject to the provisions
of the Ethics Law.
Pursuant to Sections 4 and 5 of the Ethics Law, Respondent was
Clifford E. DeBaptiste
June 29, 1992
Page 4
required to file a Statement of Financial Interests providing
complete financial disclosure for calendar year 1990 with the State
Ethics Commission and the Governor's Office of Administration by
May 1, 1991. 65 P.S. §S404,405.
Section 9(f) of the Ethics Law provides as follows:
(f) In addition to any other civil remedy or
criminal penalty provided for in this act, the commission
may, after notice has been served in accordance with
section 7(5) and upon a majority vote of its members,
levy a civil penalty upon any person subject to this act
who fails to file_a statement of financial interests in
a timely manner or who files a deficient statement of
financial interests, at a rate of not more than $25 for
each day such statement remains delinquent or deficient.
The maximum penalty payable under this paragraph is $250.
65 P.S. S409(f).
An application of Section 9(f) to this case establishes that
this Commission has the discretion to levy a maximum civil penalty
against the Respondent for the delinquent Statement of
Interests for calendar year 1990. Respondent has admitted that he
is subject to civil penalty liability in this matter of up to the
statutory maximum. However, Respondent avers various mitigating
circumstances and asks that this Commission exercise its discretion
to reduce the penalty from the maximum rate, suggesting a penalty
of $5.00 per day and $50.00 total.
Factually, Respondent has admitted that he failed to timely
file a Statement of Financial Interests for calendar year 1990 with
the State Ethics Commission and the Governor's Office of
Administration, which constitutes a failure to comply with Sections
4 and 5 of the Ethics Law. In this regard, Respondent avers in
mitigation that he has faithfully and timely filed each of the
eleven years he has been a member of the State Board of Funeral
Directors, and that the failure to file the Statement of Financial
Interests for calendar year 1990 was unintentional and strictly
inadvertent.
Pursuant to Section 7(5) of the Ethics Law, a Notice letter
dated June 18, 1991 was issued to Respondent notifying Respondent
in detail of the specific allegations against Respondent concerning
the delinquency of Respondent's Statement of Financial Interests
for calendar year 1990 and the penalties for failure to file or for
filing a deficient Statement of Financial Interests. The service
of a Notice letter in accordance with Section 7(5) is a
prerequisite to the levying of a civil penalty under Section 9(f)
of the Ethics Law. 65 P.S. S409(f). This prerequisite has been
Clifford E. DeBaptiste
June 29, 1992
Page 5
met in this case. Respondent has admitted service of the aforesaid
Notice letter upon him. Respondent avers in mitigation that he has
no recollection of reading the letter and that if he had read that
letter he certainly would have filed the requested Statement of
Financial Interests within the fourteen day period. From a legal
standpoint, the proper service of the Notice letter upon Respondent
would not be invalidated simply because the Respondent does not
recall reading it.
Upon being notified of the above transgression, Respondent did
not remedy the failure to file a Statement of Financial Interests
for calendar year 1990 although given fourteen days from the date
of the aforesaid Notice letter in which to do so. This Commission
then instituted formal proceedings against Respondent by issuing an
Order to Show Cause, ordering Respondent to show cause why a civil
penalty should not be levied against Respondent.
Respondent's Answer to the Order to Show Cause does not seek
an absolute waiver of a civil penalty but rather, requests a
reduction in the amount of the civil penalty based upon the averred
mitigating circumstances. As noted above, such circumstances which
Respondent has averred include a history of prior timely filings,
the unintentional and inadvertent nature of the instant
delinquency, and the lack of any recollection by Respondent of
reading the Section 7(5) Notice letter which Respondent indicates
would have induced his compliance •if it had been read by him.
Additionally, Respondent avers that he does not believe the
legislature intended to penalize merely inadvertent non - filing but
obviously intended such civil penalties to apply to instances of
deliberate refusal to file.
The public records of the State Ethics Commission reflect that
Respondent has a history of delinquency with regard to filing
Statements of Financial Interests for other calendar years,
including calendar years 1987, 1988, and 1989. However, as to
prior delinquencies, Respondent appears to have paid heed to prior
Notice letters which were issued to him. It is additionally noted
that Respondent filed a timely Statement of Financial Interests for
calendar year 1991, which was submitted with his Answer to the
Order to Show Cause.
We would further note that following the issuance of the Order
to Show Cause, Respondent filed a Statement of Financial Interests
dated April 13, 1992 for calendar year 1990. The Statement of
Financial Interests may be technically deficient in block 11,
because various funeral homes listed elsewhere in the form are not .
listed as sources of income in block 11.
Based upon the totality of circumstances in this case,
we hereby levy one civil penalty against Respondent Clifford E.
Clifford E. DeBaptiste
June 29, 1992
Page 6
DeBaptiste in the total amount of One Hundred Fifty Dollars
($150.00). In levying the aforesaid civil penalty, we are
cognizant that we could assess a per diem civil penalty against
Respondent up to the total maximum amount of Two Hundred Fifty
Dollars ($250.00) allowed by the Ethics Law, but have determined
that an appropriate exercise of our discretion in this case would
be to assess a lesser civil penalty in the total amount of $150.00.
If Respondent has failed to disclose in block 11 of his
Statement of Financial Interests for calendar year 1990 all
reportable sources of income, Respondent is directed to file an
amended Statement of Financial Interests for calendar year 1990
correcting all such technical deficiencies.
III. CONCLUSIONS OF LAW:
1. Respondent Clifford E. DeBaptiste is now and at all times
relevant to these proceedings has been a Member of the State
Board of Funeral Directors and as such Respondent is a "public
official" as that term is defined in the Ethics Law.
2. Pursuant to Section 4 of the Ethics Law, Respondent is
required to file the Statement of Financial Interests each
year Respondent holds the above position and the year after
leaving said position.
3. Respondent was required by the Ethics Law to file a Statement
of Financial Interests for calendar year 1990 with the State
Ethics Commission and the Governor's Office of Administration,
which Statement of Financial Interests was due no later than
May 1, 1991.
4. Respondent failed to comply with the requirements of Sections
4 and 5 of the Ethics Law when Respondent failed to timely
file a Statement of Financial Interests for calendar year 1990
with the State Ethics Commission and the Governor's Office of
Administration.
5. Notice of the delinquency of Respondent's Statement of
Financial Interests for calendar year 1990 was previously
served upon Respondent in accordance with Section 7(5) of the
Ethics Law, 65 P.S. 5407(5).
6. Respondent failed to remedy the delinquency of Respondent's
Statement of Financial Interests for calendar year 1990,
although Respondent was given fourteen (14) days from the date
of the aforesaid Notice letter in which to do so.
7. Following the issuance of the Order to Show Cause, Respondent
filed a Statement of Financial Interests for calendar year
Clifford E. DeBaptiste
Juno 29, 1992
Page 7
1990 dated April 13, 1992, received by this Commission on
April 13, 1992. The said Statement of Financial Interests may
be technically deficient as noted above in that block eleven
does not include as reportable sources of income certain
funeral homes listed elsewhere in the form.
8. Based upon the totality of the circumstances in this case, a
total civil penalty in the amount of One Hundred Fifty Dollars
($150.00) shall be levied against Respondent in this matter.
9. If Respondent has failed to disclose in block 11 of his
Statement of Financial Interests for calendar year 1990 all
reportable sources of income, Respondent is directed to file
an amended Statement of Financial Interests for calendar year
1990 with the State Ethics Commission and the Governor's
Office of Administration, correcting all such technical
deficiencies and providing full financial disclosure as
required by the Ethics Law and signed under oath or equivalent
affirmation.
IN RE: CLIFFORD E. DEBAPTISTE : File Docket: 92 -019 -P
Date Decided: Jpne ;3. 1992
Respondent Date Mailed: June 29. 192
ORDER NO, 027.S
1. Clifford E. DeBaptiste, as a Member of the State Board of
Funeral Directors, failed to comply with Sections 4 and 5 of
the Ethics Law, 65 P.S. 55404, 405, by failing to timely file
a Statement of Financial Interests for calendar year 1990 with
the State Ethics Commission and the Governor's Office of
Administration.
2. Based upon the circumstances of this case, a total civil
penalty in the amount of One Hundred Fifty Dollars ($150.00)
is hereby levied against Respondent Clifford E. DeBaptiste.
Respondent is ordered to pay the above civil penalty in the
total amount of $150.00 within thirty days of the issuance of
this Order, by forwarding a check to this Commission payable
to the Commonwealth of Pennsylvania for deposit in the State
Treasury.
3. If Respondent Clifford E. DeBaptiste has failed to disclose in
block eleven of his Statement of Financial Interests for
calendar year 1990 all reportable sources of income as
discussed in Finding 8 and the Discussion above, Respondent
Clifford E. DeBaptiste is directed within 30 days of issuance
of this Order to file an amended Statement of Financial
Interests for calendar year 1990 with the State Ethics
Commission and the Governor's Office of Administration,
correcting all such technical deficiencies and providing full
financial disclosure as required by the Ethics Law.
4. Failure to comply with any provision of this Order will result
in the initiation of an appropriate enforcement action.
BY THE COMMISSION,
James M. Howley,