Skip to main content
Home
NYS Legislative Ethics Commission

Main navigation

  • About
    • Commission Directory
    • Commission Members
    • Commission Structure and Operations
  • Advice & Guidance
    • Widely Attended Events
  • Documents
  • Bylaws, Rules, and Statutes
  • Forms & Instructions

Breadcrumb

  1. Home
  2. Public Documents

Public Documents

Decision and Notice of Civil Assessment

Former Assemblymember Dennis Gabryszak Disposition Report dated February 12, 2016
Former Assemblymember Vito Lopez Disposition Report dated June 11, 2013

JCOPE Substantial Basis Investigation Reports

Former Assemblymember Dennis Gabryszak - posted December 30, 2015 (Names of Gabryszak female staff members redacted by JCOPE)
Exhibit A (Gabryszak Substantial Basis Investigation Report)
Exhibit B (Gabryszak Substantial Basis Investigation Report
Exhibit C (Gabryszak Substantial Basis Investigation Report)
Exhibit D (Gabryszak Substantial Basis Investigation Report)
Exhibit E (Gabryszak Substantial Basis Investigation Report)
Exhibit F (Gabryszak Substantial Basis Investigation Report)
Assemblymember Vito Lopez - posted May 15, 2013 (Names of Lopez female staff members redacted by JCOPE)
Appendix Volume 1 A-Z (Lopez Substantial Basis Investigation Report)
Appendix Volume 2 A1-Z1 (Lopez Substantial Basis Investigation Report)
Appendix Volume 3 A2-Z2 (Lopez Substantial Basis Investigation Report)
Appendix Volume 4 A3-Z3 (Lopez Substantial Basis Investigation Report)
Appendix Volume 5 A4-P4 (Lopez Substantial Basis Investigation Report)
Index to cited documents (Lopez Substantial Basis Investigation Report)

Public Documents

Former Senator Marc Panepinto Settlement Agreement - posted February 7, 2019
Former Assemblymember Angela Wozniak Settlement Agreement - posted August 16, 2019
Former Acting Chief of Staff Christopher P. Savage Settlement Agreement - posted August 16, 2019
Candidate Robert Porter Settlement Agreement
Candidate Brandon Washington Settlement Agreement

Annual Reports

2020 Legislative Ethics Commission Annual Report
2021 Legislative Ethics Commission Annual Report
2022 Legislative Ethics Commission Annual Report

Contact Us

Members and Staff can contact our office:

Monday - Friday
8:30am to 5:00pm
Senate Ext. 2142
Assembly Ext. 5218

File a Complaint

Instructions for filing a formal complaint with the New York State Commission on Ethics and Lobbying in Government

Go to Instructions

NYS Legislative Ethics Commission

NYS Legislative Ethics Commission

Alfred E. Smith Building, Suite 1431
Albany, New York
(518) 432-7837

Mailing Address

Legislative Office Building
Box 75
Albany, NY 12247

New York State Assembly
www.nyassembly.gov

New York State Senate
www.nysenate.gov