Research

New York State Joint Commission on Public Ethics Archived Websites


Some content may contain outdated and offensive terminology. See: New York State Archives Statement on Language in Descriptive Resources


Overview of the Records

Repository:

New York State Archives
New York State Education Department
Cultural Education Center
Albany, NY 12230

Summary:
This series consists of archival copies of the publicly accessible websites of the Joint Commission on Public Ethics and its predecessor entities, the Temporary State Commission on Lobbying, the State Ethics Commission, and the Commission on Public Integrity.
Creator:
Title:
Joint Commission on Public Ethics archived websites
Quantity:

9 website(s)

Inclusive Dates:
2006-2008, 2011-2012, 2015, 2020
Series Number:
B2043

Scope and Content Note

This series consists of archival copies of the publicly accessible websites of the Joint Commission on Public Ethics and its predecessor entities, the Temporary State Commission on Lobbying, the State Ethics Commission, and the Commission on Public Integrity.

B2043-07: This accretion consists of an archival copy of the Temporary State Commission on Lobbying site that was produced on December 22, 2006, shortly before Governor George E. Pataki (1995-2006) left office. It contains information about the commission's history and mission, advisory opinions (1978-2005), a citizen guide to lobbying, information and forms for state and local government lobbyists, the commission's 2006 annual report, lists of top lobbyists and clients (2005), workshop calendars, and the final report of the Advisory Council on Municipal Lobbying (2002).

B2043-07A: This accretion consists of copies of the Temporary State Commission on Lobbying site and the State Ethics Commission section of the Department of State website that were produced on September 23, 2007, one day before these commissions were merged to form the State Commission on Public Integrity. In addition to the content included in the December 22, 2006 copy, this copy of the Lobbying Commission site contains a transcript of testimony (2007) and other information concerning proposed changes to the State Lobbying Act and lists of top lobbyists and clients (2006). The live version of the site ceased to exist shortly after this copy was produced.

The copy of the State Ethics Commission section of the State Department of State site contains information about the commission's history, members and executive director, powers and duties, and enforcement actions (2004-2007). Also included are financial disclosure forms (2006-2007) for all candidates seeking the offices of governor, lieutenant governor, attorney general, and state comptroller and a guide to ethical conduct for state employees. Almost all of this information was removed from the Department of State's website after the Commission on Public Integrity commenced operations.

Researchers should note that, owing to the structure of the Department of State site and the limitations of Web archiving technology, the copy of the State Ethics Commission section of the Department of State site also contains almost all of the information that was present in the Department of State site on September 23, 2007, including information about the department's operations, the New York State Register (2003-2007), and several other commissions for which the Department of State provided administrative services.

B2043-08: This accretion consists of a copy of the State Commission on Public Integrity site produced on April 22, 2008, shortly after the resignation of Governor Eliot L. Spitzer (2007-2008). It includes information about the commission's history, mission, members, and executive director, publications and information for state government employees and elected officials, a citizen guide to lobbying, and advisory opinions issued by the Commission on Public Integrity (2007-2008), the State Ethics Commission (1988-2007), and the Temporary State Commission on Lobbying (1978-2005).

B2043-11: This accretion consists of a copy of the State Commission on Public Integrity site produced on January 27, 2011, shortly after Governor David A. Paterson (2008-2010) left office. It contains press releases (2007-2010), newsletters (2008-2011), annual reports (2007-2010) and forms and instructions for reporting violations with lobbying and ethics laws and regulations. Also present are additional publications and other documents for state government employees and elected officials, a citizen's guide to lobbying, and advisory opinions issued by the Commission on Public Integrity (2007-2010) and its predecessor organizations.

B2043-11A: This accretion consists of a copy of the State Commission on Public Integrity site produced on August 24, 2011 shortly after it was announced that the Joint Commission on Public Ethics (JCOPE) would replace the Commission by December 13, 2011. It contains additional press releases (2007-2011), newsletters (2008-2011), and annual reports (2007-2010).

B2043-12: This accretion consists of a copy of the Joint Commission on Public Ethics site produced on January 19, 2012, shortly after the commission commenced operations. The bulk of this copy consists of materials created by the commission's predecessor entities: advisory opinions (1978-2011), enforcement actions (2008-2011), annual reports (2007-2011), and press releases (2008-2011). It also contains forms and related instructions for lobbyists, public officials and employees required to file annual financial disclosure statements, and state agencies. Training materials, information concerning local government lobbying, laws relating to ethics and lobbying, and a code of conduct for commission members are also present.

B2043-15: This accretion contains a copy of the Joint Commission on Public Ethics site produced on January 16, 2015, shortly after Governor Andrew Cuomo (2011- ) completed his first term of office. The site contains information about the commission's history and mission, the statutes and regulations governing its activities, and minutes and agendas (2009-2014) of meetings of the commission and its predecessors. Also included are annual reports (2007-2013), press releases and email blasts (2008-2014), a Public Officers Law handbook for state employees and officials (2012), ethics reminders (2014), and proposed regulations (2014). Also included are advisory opinions (1978-2014) issued by the commission and its predecessors, official disclosures of state legislators and statewide elected officials (2012-2013), lists of candidates' delinquent filings (2012-2014), and enforcement actions (2008-2014). The site also contains guidelines, presentations, requirements, forms, instructions, and questionnaires concerning reportable business relationships and sources of funding. Information about training courses and publications for state employees, lobbyists, and clients are also present.

This accretion also includes a January 15, 2015 copy of the commission's Report Misconduct site, which contains information for citizens seeking to report corrupt or unethical state or local government employees or elected officials. It also includes a roster of local district attorneys (2014), an Equal Opportunity in New York State handbook (2011), and a poster. Researchers should note that this site was removed from the live Web subsequently to being copied and that most of its content was incorporated into the commission's main website.

B2043-20: This accretion contains a copy of the Joint Commission on Public Ethics site produced on January 17, 2020. It background information about the commission and newer minutes and agendas (2017-2019) of meetings of the commission. Also included are annual reports (2012-2018), special reports (2011, 2013), press releases and email blasts (2012-2019), a Public Officers Law handbook for state employees and elected officials (2016), and proposed regulations and legislative amendments (2017-2018). Also included are advisory opinions (1978-2017) issued by the commission and its predecessors, additional official filings of state legislators and statewide elected officials (2012-2018), lists of candidates' delinquent filings (2012-2017), and enforcement actions (2008-2019). The site also contains guidelines, presentations, requirements, forms, instructions, and questionnaires concerning reportable business relationships and sources of funding. Information about training courses and publications for state employees, lobbyists, and clients and about reporting official misconduct to the commission is also present.

Researchers should note that the navigational links at the bottom of the Advisory Opinions page do not work properly. To access advisory opinions, use the links in the Filter list at the left-hand side of the page.


Alternate Formats Available

Items Online

Joint Commission on Public Ethics archived websites, 2006-2008, 2011-2012, 2015, 2020

Temporary State Commission on Lobbying site (2006)

Temporary State Commission on Lobbying site (2007)

State Ethics Commission site (2007)

Commission on Public Integrity site (2008)

Commission on Public Integrity site (2011) 

Joint Commission on Public Ethics site (2012, 2015, 2020) 

Report Misconduct site (2015) 


Related Material

B2087 New York State Department of State Archived Websites, contains related information and

B2349 New York State Commission on Public Integrity Annual Reports, contains annual reports of the Commission on Public Integrity.

Custodial History

The New York State Archives used Web archiving software to copy these websites in order to preserve the information they contain.

Access Restrictions

There are no restrictions regarding access to or use of this material.

Access Terms

Corporate Name(s):
Geographic Name(s):
Subject(s):
Genre(s):
Function(s):