Research

New York State Legislative Ethics Commission 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Some content may contain outdated and offensive terminology.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 Legislative Ethics Commission.
Creator:
Title:
Legislative Ethics Commission archived websites
Quantity:

3 website(s)

Inclusive Dates:
2010, 2012, 2020
Series Number:
B2283

Scope and Content Note

This series consists of archival copies of the publicly accessible websites of the Legislative Ethics Commission.

B2283-10: This accretion consists of a copy of the Legislative Ethics Commission site produced on December 20, 2010 shortly before Governor David A. Paterson (2008-2010) left office. It contains information about the history and mission of the commission, a list of commission members, and forms and instructions for legislators, legislative employees, and candidates for legislative office. Also present are an annual report (2009) and advisory opinions concerning outside business activities, post-employment restrictions, and attendance at events at which food, beverages, or entertainment is provided. Of particular note is a Notice of Reasonable Cause (2010) concluding that former Senator Hiram Monserrate had improperly solicited contributions to his legal defense fund from several "individuals and entities that had business interests in" his work as a senator.

B2283-12: This accretion consists of a copy of the Legislative Ethics Commission site produced on January 18, 1912. Most of the information contained within this copy is also included in the December 20, 2010 copy, but this copy also includes an annual report (2010), listing legislators and legislative candidates who received notices of delinquency regarding annual financial disclosure requirements (2010-2011) or whose filings were past due (2008). Of note are a Notice of Reasonable Cause (2011) concluding that former Assembly Member William F. Boyland, Jr. had maintained a financial relationship with a hospital that "constituted a substantial conflict of interest" and a Notice of Reasonable Cause (2011) concluding that former Senator Pedro Espada, Jr. had unlawfully participated in the hiring of one of his relatives.

B2283-20: This accretion consists of a copy of the Legislative Ethics Commission site produced February 20, 2020, during the third term of office of Governor Andrew M. Cuomo (2011-). It contains background information about the commission and updated forms and instructions for legislators, legislative employees, and candidates for legislative office. Of note are the commission's decisions and notices of civil assessment against two former Assembly Members who were found to have sexually harassed female employees: Vito J. Lopez, who was fined $330,000 (2013), and Dennis Gabryszak, who was fined $100,000 (2016). Accompanying these documents are copies of the Joint Commission on Public Ethics investigative reports that informed the commission's decisions. Also included are settlement agreements between the Legislative Ethics Commission and Joint Commission on Public Ethics and former Senator Mark Panepinto (2019), former Assembly Member Angela Wozniak (2019), and Senator Panepinto's former acting chief of staff, Christopher P. Savage (2019).

Related Material

B2043 New York State Joint Commission on Public Ethics Archived Websites, contains copies of the website of the commission that performs investigative work upon which the Legislative Ethics Commission bases some of its findings.

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

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