Skip to main content
NYS Legislative Ethics Commission
About
Commission Directory
Commission Members
Forms & Instructions
Advice & Guidance
Documents
Bylaws, Rules, & Statutes
Home
Public Documents
Public Documents
Decision and Notice of Civil Assessment
Former Assemblymember Dennis Gabryszak Report Date: February 12, 2016
Former Assemblymember Vito Lopez Disposition Report dated June 11, 2013
JCOPE Substantial Basis Investigation Report
Former Assembly Member 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 - Redacted)
Assembly Member Vito Lopez - posted May 15, 2013 (Names of Lopez female staff members redacted by JCOPE)
Index to cited documents (Lopez Substantial Basis Investigation Report)
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)
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