The Office of State Ethics is located at 165 Capitol Avenue, Suite 1200, Hartford, CT. Staff is available via telephone 860-263-2400, M-F 8:30 am to 5:00 pm, or by email at ose@ct.gov.

Press Releases

Office of State Ethics Press Contact: 
Sarah Clark
Director of Education and Communications 
Phone:  860-614-2981

 

2023 PRESS RELEASES

November 16, 2023

Client Lobbyists Selected for 2024 Audit

November 9, 2023

Office of State Ethics to Select Lobbyists for 2024 Audit   

June 16, 2023

Former CT Port Authority Board Member pays $18,500 for Violations of the Code of Ethics for Public Officials and the Code of Ethics for Lobbyists

May 18, 2023

Office of State Ethics Orders a Second $10,000 Civil Penalty from Seabury for Violation of the Code of Ethics for Lobbyists Stemming from Lobbying before the CT Port Authority

2022 PRESS RELEASES

November 17, 2022

Client Lobbyists Selected for 2023 Audit    

November 15, 2022

Office of State Ethics to Select Lobbyists for 2023 Audit   

October 24,2022

Office of State Ethics Enters into $750 Settlement with a Connecticut Port Authority Employee Who Accepted Impermissible Gifts from Authority’s Contractor and Did Not Reimburse the Contractor Within Thirty-Day Period 

August 26, 2022

Office of State Ethics Enters into $1,000 Settlement with a Central Connecticut State University Faculty Member Who Entered into Contracts with the University Without Open and Public Process

July 5, 2022

Office of State Ethics Enters into $10,000 Settlement with a New York-based Company which Provided Impermissible Gifts to Employees and a Board Member of the Connecticut Port Authority

March 25, 2022

Office of State Ethics Enters into $15,000 Settlement with a State Contractor Who Used Authority Provided under State Contract to Obtain Financial Gain for Itself and One of Its Employees

  

2021 PRESS RELEASES

November 19, 2021

Office of State Ethics Lobbyists Selected for 2022 Audit

November 15, 2021

Office of State Ethics to Select Lobbyists for 2022 Audit

September 22, 2021

Former Capital Region Development Authority Board Members Settles Ethics Case for Violation of Revolving Door Provisions

July 20, 2021

Office of State Ethics Enters into $2,500 Settlement with Former State Contracting Standards Board Member

Office of State Ethics Recovers $20,000 Penalty Following Superior Court Action
In 2019, Former UCONN Graduate Diversity Officer Charmane Thurmand was Fined the Maximum Penalties for Ethics Code Violations

March 1, 2021

Office of State Ethics Enters into $5,000 Settlement with State Employee who Utilized State Resources on State Time for Private Business