Press Releases

Office of State Ethics Press Contact: 
Nancy S. Nicolescu
Director of Education and Communications
Phone:  860-263-2397

2019

November 18, 2019

State Ethics to Select Lobbyists for 2020 Audit

September 9, 2019

Former DPH Employee Pays $2,500 Penalty to the Office of State Ethics

May 31, 2019

Office of State Ethics Executive Director Carol Carson to Retire August 1, 2019

May 2, 2019

Retired Office Of Policy and Management Employee Lisa Secondo Fined $5,000 for Ethics Code Violation

March 25, 2019

Office of State Ethics Withdraws Appeal of Court Decision Involving UCONN and Randy Edsall

Citizen's Ethics Advisory Board Seeks Legislative Remedy to Address Nepotism

March 22, 2019

Citizen's Ethics Advisory Board Accepts $13K Settlement for Lobbyist Violations of the Code of Ethics

March 7, 2019

Former UCONN Graduate Diversity Officer Charmane Thurmand Fined Maximum Penalty of $20,000 for Ethics Code Violation

2018

December 26, 2018

Former CEO of Access Health CT James Wadleigh and State Contractor Softheon, Inc. Settle Ethics Cases, Pay Fines

November 14, 2018

State Ethics to Select 10 Client Lobbyists for Audit

August 14, 2018

Department of Public Health Official Pays Fine for Hotel Stay

July 30, 2018

Probable Cause Found in Alleged Ethics Violations by Former UConn Graduate Diversity Officer Charmane D. Thurmand

June 27, 2018

Statement of The Citizen's Ethics Advisory Board Regarding Public ACT NO. 18-175

June 8, 2018

Former Department of Transportation Supervisor Engineer Violates Revolving Door Provisions and Pays $3000 to Settle Ethics Code Violations

March 19, 2018

Former Office of Chief Public Defender Employee Pays $750 to Settle Ethics Code Violations

January 22, 2018

State Ethics to Select 10 Client Lobbyists for Audit