Board of Ethics

Board of Ethics
Putnam County
Code of Ethics
- POLICY - 2024
Digital Financial Disclosure Form - ADVISORY - 2024
Digital Financial Disclosure Form
Contact Board of Ethics
-
Office | 845.808.1650 x46119
-
Fax | 845.808.1921
-
Address | Donald B. Smith Campus 110 Old Route 6, Building 3 Carmel, NY 10512
Board Members
- Roderick Cassidy
- Hon. John Sweeny
- Hon. Barbara Scuccimara
- Paul Eldridge
- Joseph DeMarzo
Board of Ethics
Meeting Minutes
- Minutes of 10.27.23
- Minutes of 9.22.23
- Minutes of 7.28.23
- Minutes of 4.21.23
- Minutes of 9.15.22
- Minutes of 5.06.22
- Minutes of 10.29.21
- Minutes of 8.28.20
- Minutes of 2.28.20
- Minutes of 5.31.19
- Minutes of 4.26.19
- Minutes of 2.22.19
- Minutes of 1.24.19
- Minutes of 9.21.18
- Minutes of 12.7.18
- Minutes of 9.21.18
- Minutes of 6.22.18
- Minutes of 4.20.18
- Minutes of 2.16.18
- Minutes of 4.20.18
- Minutes of 10.20. 17
- Minutes of 7 14 17
- Minutes of 5.19.17
- Minutes of 3.31.17
- Minutes of 2 24 17
- Minutes of 11.18.16
- Minutes of 10.21.16
- Minutes of 6.24.16
- Minutes of 5.27.16
- Minutes of 4.15.16
- Minutes 10.20.15
- Minutes 9.18.15
- Minutes 7.17.15
- Minutes 6.19.15
- Minutes 4.17.15
- Minutes 4.15.16
- Meeting 3.20.15
- Meeting 11-21-14
- Meeting 10-17-14
- Meeting 7.11.14
- Meeting 5.30.14
- Meeting 4.25.14
- Meeting 3-21-14
- Meeting 2-21-14
Annual report to Legislature
- ANNUAL REPORT TO THE LEGISLATURE 2008
- ANNUAL REPORT TO THE LEGISLATURE 2009
- ANNUAL REPORT TO THE LEGISLATURE 2010
- ANNUAL REPORT TO THE LEGISLATURE 2011
- ANNUAL REPORT TO THE LEGISLATURE 2012
- ANNUAL REPORT TO THE LEGISLATURE 2013
- ANNUAL REPORT TO THE LEGISLATURE 2014
- ANNUAL REPORT TO THE LEGISLATURE 2015
- ANNUAL REPORT TO THE LEGISLATURE 2016
- ANNUAL REPORT TO THE LEGISLATURE 2017
- ANNUAL REPORT TO THE LEGISLATURE 2018
- Created on .
- Last updated on .
- Hits: 10277