• This page, Financial Disclosure Law Enforcement Cases (under G.L. c. 268B), is   offered by
  • State Ethics Commission

Financial Disclosure Law Enforcement Cases (under G.L. c. 268B)

State Ethics Commission enforcement cases relating to the financial disclosure law
  1. Civil Penalties Assessed for Late-Filed Statements of Financial Interest
    Review the list of public employees who paid civil penalties for failing to timely file their Statements of Financial Interests, dating back to 2010.

  2. Almeida, Victor Docket No. 104
    The Commission issued a Decision and Order finding that former Board of Registration of Chiropractors member Dr. Victor Almeida violated section 5 of the financial disclosure law by failing to file his 1978 Statement of Financial Interests.  The Commission ordered Almeida to file his 1978 SFI and pay a $100 civil penalty.

  3. Atsalis, Demetrius Docket No. 14-0003
    The Commission approved a Disposition Agreement in which former State Representative Demetrius Atsalis admitted to violating the financial disclosure law by failing to timely file his 2012 Statement of Financial Interests.  Atsalis paid a $100 civil penalty.

  4. Atsalis, Demetrius Final Order
    Order concluding the adjudicatory proceeding and approving the Disposition Agreement.

  5. Barboza, Joanne Docket No. 269
    The Commission issued a Decision and Order approving a Motion for Summary Decision finding that former Department of Social Services Director of Citizen Participation Joanne Barboza violated section 5 of the financial disclosure law by failing to file her 1983 Statement of Financial Interests within ten days of receiving a formal notice of delinquency.  Barboza was ordered to file her 1983 SFI and pay a $1,000 civil penalty.

  6. Borstel, Charles Docket No. 13-0003
    The Commission allowed a Joint Motion to Dismiss the Adjudicatory Proceeding involving Charles Borstel, former Assistant to the Director of the Division of Professional Licensure, for violating the financial disclosure law by failing to timely file his 2011 SFI.  The Commission found that Borstel had not received the formal notice.

  7. Bretschneider, Richard Docket No. 11-0022
    The Commission issued a Decision and Order approving a Motion for Summary Decision and finding that former Nantucket Sheriff Richard Bretschneider violated section 5 of the financial disclosure law by failing to file his 2010 SFI within 10 days of receiving a formal notice of lateness, and ordered Bretschneider to pay a $1,200 civil penalty.

  8. Buckley, John R. Docket No. 108
    The Commission issued a Decision and Order finding that Administration and Finance Secretary John R. Buckley violated section 5 of the financial disclosure law by failing to disclose required information on his 1978 Statement of Financial Interests.  The Commission ordered Buckley to either amend his 1978 SFI or file a new 1978 SFI and to pay a $250 civil penalty for the violation.  The Commission also responded to challenges to its jurisdiction and authority, and privacy concerns of SFI filers.

  9. Byrnes, Michael Docket No. 13-0004
    The Commission approved a Disposition Agreement in which Michael Byrnes, the former Executive Office of Labor and Workforce Development Division of Labor Director, admitted to violating the financial disclosure law by failing to timely file his 2011 SFI.  Byrnes paid a $625 civil penalty for violating the financial disclosure law. 

  10. Byrnes, Michael Final Order
    Order concluding the adjudicatory proceeding and approving the Disposition Agreement.

  11. Carroll, Ann R. Docket No. 175
    The Commission issued a Decision and Order finding that Quinsigamond Community College Director of Student Services Ann Carroll violated section 5 of the financial disclosure law by failing to file her 1981 Statement of Financial Interests within ten days after receiving a formal notice of delinquency.  The Commission ordered Carroll to pay a $100 civil penalty for the violation.

  12. Celluccci, Argeo Paul Docket No. 497
    The Commission approved a Disposition Agreement in which State Senator Argeo Paul Cellucci admitted to violating section 6 of the financial disclosure law by accepting meals from a lobbyist valued at more than $100 in a calendar year.  Cellucci paid a $275 civil penalty for the violation.

  13. Chilik, Thomas A. Docket No. 182
    The Commission issued a Decision and Order finding that Greenfield Montague Transportation Area General Manager Thomas Chilik violated section 5 of the financial disclosure law by failing to file his 1981 SFI within ten days of receiving a formal notice of delinquency.  Chilik was ordered to pay a $250 civil penalty for the violation.  

  14. Cole, Robert Docket No. 10-0003
    The Commission issued a Decision and Order finding that former Massachusetts Turnpike Authority Director of Toll Operations Robert G. Cole violated section 5 of the financial disclosure law by failing to timely file his 2008 SFI, and ordered Cole to pay a $250 civil penalty.

  15. Fortes, Robert Docket No. 11-0001
    The Commission issued an Allowance of Joint Motion and Order of Dismissal dismissing the adjudicatory proceeding involving former Massachusetts Bay Transportation Authority Assistant General Manager for Strategic Planning and Performance Robert Fortes, for allegedly violating the financial disclosure law by failing to timely file his 2009 Statement of Financial Interests.  Fortes produced evidence detailing personal circumstances that impaired his ability to timely file his SFI because he was a primary caregiver for a terminally ill relative.  The Commission concluded that the interests of the parties and the Commission would be served by dismissing the adjudicatory proceeding.

  16. Fox, Gloria Docket No. 18-0004
    The Commission issued a Final Order allowing a Motion to Dismiss the Adjudicatory Proceeding involving former State Representative Gloria Fox by finding that Fox violated the financial disclosure law by failing to timely file a 2016 Statement of Financial Interests.  Fox paid a $1,250 civil penalty for the violation.

  17. Franck, Kevin Docket No. 14-0010
    The Commission issued a Final Order allowing a Motion to Suspend the Adjudicatory Proceeding by finding that former Executive Office of Labor and Workforce Development Director of Communications Kevin Franck violated the financial disclosure law by failing to timely file his 2012 Statement of Financial Interests. Franck paid a $300 civil penalty for the violation.

  18. Goodsell, Allison Docket No. 128
    The Commission granted a Motion for Summary Decision finding that Allison Goodsell violated the financial disclosure law by failing to file a 1979 Statement of Financial Interests.  The Commission ordered Goodsell to file the SFI and pay a $1,000 civil penalty.

  19. Hartnett, James J. Docket No. 671
    The Commission approved a Disposition Agreement in which state Personnel Administrator James J. Hartnett, Jr. admitted to violating section 23 of the conflict of interest law and section 7 of the financial disclosure law by his receipt of lunches at Anthony's Pier 4, food and entertainment at NAGE holiday parties, and a gift of a NAGE/Seiko watch, all gifts with an aggregate value over $100 a year received from someone with an interest in matters before the state Human Resources Division.  Hartnett was ordered to amend his 1997 through 2000 SFIs to reflect his receipt of gifts from Lyons/ NAGE aggregating over $100 per calendar year and pay a $4,000 civil penalty for the violations.

  20. Highgas, William, Jr. Docket No. 344
    The Commission approved a Disposition Agreement in which Trial Court Judge William Highgas, Jr. admitted to violating the financial disclosure law and paid a $1,500 civil penalty to resolve allegations that he filed false SFIs in 1983 and 1984.

  21. Jones, James Docket No. 18-0003
    The Commission issued a Final Order allowing a Motion to Dismiss the Adjudicatory Proceeding by finding that former State Police Major James Jones violated the financial disclosure law by failing to timely file his 2016 Statement of Financial Interests.  Jones paid a $1,250 civil penalty for the violation.

  22. Landy, David Docket No. 11-0021
    The Commission approved a Motion for Summary Decision finding that former Pension Reserves Investment Management Board employee David Landy violated the financial disclosure law by failing to timely file his 2010 Statement of Financial Interests and ordered Landy to pay an $800 civil penalty for the violation.

  23. McGee, Terrence J. Docket No. 215
    The Commission approved a Motion for Summary Decision finding that former Trial Court Systems Analyst Terrence McGee violated the financial disclosure law by failing to file his 1982 Statement of Financial Interests within ten days of receiving a formal notice of delinquency.  McGee was ordered to file his 1982 SFI and pay a $1,000 civil penalty for the violation.

  24. McGinn, Joseph C. Docket No. 219
    The Commission issued a Decision and Order finding that former Worcester County District Attorney Joseph McGinn violated the financial disclosure law by failing to timely file his 1982 Statement of Financial Interests.  The Commission ordered McGinn to pay a $500 civil penalty for the violation.

  25. McNamara, Owen Docket No. 183
    The Commission issued a Decision and Order finding that former Department of Corrections Northeast Correctional Center acting Superintendent Owen McNamara violated the financial disclosure law by failing to file his 1981 Statement of Financial Interests within ten days receiving a formal notice of delinquency.  The Commission ordered McNamara to pay a $100 civil penalty for the violation.

  26. Michael, George A. Docket No. 137
    The Commission issued a Decision and Order finding that Department of Public Health Division of Food and Drug Director George A. Michael violated sections 3(b), 6, 23(d), (e) and (f)  of the conflict of interest law by receiving discounts and charge privileges for himself and another from Building 19 and the Bargain Center; and for his participation in matters involving Cumberland Farms and DeMoulas Markets.  The Commission found that Michael violated section 7 of the financial disclosure law by filing false 1978 and 1979 Statements of Financial Interests.  The Commission ordered Michael to pay a civil penalty totaling $12,000 for these violations.

  27. Mullin, Sean G. Docket No. 233
    The Commission approved a Decision and Order finding that Governor's Office Assistant Appointments Secretary Sean Mullin violated the financial disclosure law by failing to file his 1982 Statement of Financial Interests within ten days of receiving a formal notice of delinquency.  The Commission ordered Mullin to pay a $500 civil penalty for the violation.

  28. Murphy, John Docket No. 560
    The Commission approved a Disposition Agreement in which registered legislative agent John Murphy violated section 6 of the financial disclosure law by providing to Speaker of the House of Representatives Charles Flaherty gifts with an aggregate value of $100 or more in a calendar year, the use of a rental home in Cotuit.  Murphy paid a $2,000 civil penalty for the violation.

  29. Nash, Kenneth M. Docket No. 216
    The Commission issued a Decision and Order finding that former Massachusetts Aeronautics Commission member Kenneth Nash Public violated the financial disclosure law by failing to file his 1982 Statement of Financial Interests within ten days of receiving a formal notice of delinquency.  The Commission ordered Nash to pay a $500 civil penalty.

  30. Nelson, Lori Docket No. 15-0007
    The Commission issued a Final Order dismissing the adjudicatory proceeding into an allegation that former MBTA Deputy Chief of Staff Lori Nelson violated the financial disclosure law by failing to file her 2014 Statement of Financial Interests within ten days of receiving a formal notice of lateness.  The Commission accepted Nelson's payment of a $200 civil penalty for the violation.

  31. Ohman, John W. Docket No. 675
    The Commission approved a Disposition Agreement in which Barnstable County Assembly of Delegates member John Ohman admitted to violating the financial disclosure law by failing to timely file his 2001 Statement of Financial Interests.  Ohman paid a $1,000 civil penalty for the violation.

  32. O'Brien, John P. Docket No. 371
    The Commission approved a Disposition Agreement in which Hampden County Register of Probate John P. O'Brien admitted to violating section 7 of the financial disclosure law by failing to disclose certain real estate transactions and loans on his 1987 SFI.  O'Brien paid a $500 civil penalty for the violation.

  33. Owens, Bill Docket No. 235
    The Commission issued a Decision and Order finding that former State Senator Bill Owens  violated section 5 of the financial disclosure law by failing to file his 1982 Statement of Financial Interests within ten days of receiving a formal notice of delinquency.  The Commission ordered Owens to pay a $500 civil penalty for the violation.

  34. Paleologos, Nicholas Docket No. 232
    The Commission issued a Decision and Order finding that State Representative Nicholas Paleologos violated section 5 of the financial disclosure law by failing to file his 1982 Statement of Financial Interests within ten days of receiving a formal notice of delinquency.  Paleologos was ordered to pay a $300 civil penalty for the violation.

  35. Partamian, Harold Docket No. 446
    The Commission approved a Disposition Agreement in which Board of Registration in Pharmacy Investigator and Executive Director Harold Partamian admitted to violating section 6 of the conflict of interest law by participating in investigations in 1986 and 1987 of a pharmacy corporation that employed him as a part-time pharmacist , and that he violated section 7 of the financial disclosure law by failing to disclose his private employer and income earned from his private employer on his 1986 and 1987 Statements of Financial Interests.  Partamian paid a $1,000 civil penalty for violating the conflict of interest law and a $500 civil penalty for violating the financial disclosure law.  

  36. Pedro, Brian Docket No. 641
    The Commission issued a Decision and Order granting a Motion for Summary Decision finding that MBTA Press Secretary Brian Pedro violated section 5 of the financial disclosure law by failing to file his 2000 Statement of Financial Interests.  The Commission ordered Pedro to file his 2000 SFI and pay a $2,000 civil penalty for the violation.

  37. Perreault, Lucien F. Docket No. 231
    The Commission issued a Decision and Order finding that Executive Office of Public Safety Committee on Criminal Justice consultant Lucien Perreault violated section 5 of the financial disclosure law by failing to file his 1982 Statement of Financial Interests within ten days of receiving a formal notice of delinquency.  The Commission ordered Perreault to pay a $500 civil penalty for the violation.

  38. Rose, David A. Docket No. 23-0006
    The Commission issued a Decision and Order allowing a motion to dismiss adjudicatory proceedings against former Area Director of Massachusetts Rehabilitation Commission Cape & Islands/Plymouth.

  39. Scaccia, Angelo M. Docket No. 529
    On a case remanded to the Commission upon an order of the Supreme Judicial Court, the Commission issued a Decision and Order denying a Motion for a New Hearing and finding that State Representative Angelo Scaccia violated section 23 of the conflict of interest law and sections 6 and 7 of the financial disclosure law by receiving illegal gratuities for himself and family members, and by accepting gifts worth more than $100 given in a calendar year from lobbyists, and by failing to report the gratuities on his Statements of Financial Interests.  The Commission ordered Scaccia to pay a $1,400 civil penalty for the conflict of interest law violation and a $350 civil penalty for the financial disclosure law violation.

  40. Schmidt, William Docket No. 11-0002
    The Commission approved a Disposition Agreement in which former Executive Office of Health and Human Services Director of Planning and Control Public William Schmidt admitting to violating section 5 of the financial disclosure law by failing to file his 2009 Statement of Financial Interests within ten days of receiving a formal notice of lateness.  Schmidt paid a $400 civil penalty for the violation.

  41. Schmidt, William Final Order
    The Commission issued a Final Order in which it concluded the adjudicatory proceeding into an allegation that former Executive Office of Health and Human Services Director of Planning and Control William Schmidt failed to file his 2009 Statement of Financial Interests within ten days of receiving a formal notice of lateness, and approving a Disposition Agreement in which Schmidt paid a $400 civil penalty for the violation.

  42. Smith, Alfred D. Docket No. 271
    The Commission issued a Decision and Order finding that Department of Social Services Area Director Alfred Smith violated section 5 of the financial disclosure law by failing to file his 1983 Statement of Financial Interests within ten days of receiving a formal notice of delinquency.

  43. Story, Elizabeth Docket No., 10-0004
    The Ethics Commission approved a Disposition Agreement in which former Department of Elementary and Secondary Education Fiscal Officer Elizabeth Story admitted to violating section 5 of the financial disclosure law by failing to timely file a 2008 Statement of Financial Interests within 10 days of receiving a formal notice of lateness.  Story paid a $500 civil penalty for the violation.

  44. Story, Elizabeth Decision and Order
    The Commission issued a Decision and Order approving a Joint Motion to Suspend the Adjudicatory Proceeding and approve a Disposition Agreement in which former Department of Elementary and Secondary Education Fiscal Officer Elizabeth Story admitted to violating section 5 of the financial disclosure law by failing to timely file her 2008 Statement of Financial Interests.

  45. Sullivan, Delabarree F. Docket No. 176
    The Commission issued a Decision and Order finding that Middlesex County Federal Funds Coordinator Dellabarre Sullivan violated section 5 of the financial disclosure law by failing to file his 1981 Statement of Financial Interests within ten days of receiving a formal notice of delinquency.  The Commission declined to impose a civil penalty for the violation due to mitigating circumstances but ordered Sullivan to file his 1981 SFI.

  46. Thornton, Vernon R. Docket No. 217
    The Commission issued a Decision and Order finding that Board of Registration in Veterinary Medicine Vernon Thorton violated section 5 of the financial disclosure law by failing to file his 1982 Statement of Financial Interests within ten days of receiving a formal notice of delinquency.  The Commission ordered Thornton to pay a $500 civil penalty for the violation.

  47. Walker, Oscar Docket No. 18-0009
    The State Ethics Commission voted on June 20 to allow a joint motion to dismiss adjudicatory proceedings against former Roxbury Community College Director of Public Safety Oscar Walker after he paid a $100 civil penalty for failing to file a 2017 Statement of Financial Interests on time.

  48. Williams, Helen Docket No. 375
    The Commission issued a Decision and Order approving a Motion for Summary Decision finding that Boston Housing Court Assistant Chief Housing Specialist Helen Y. Williams violated section 5 of the financial disclosure law by failing to amend her 1987 Statement of Financial Interests within 10 days of receiving a formal notice of delinquency.  The Commission ordered Williams to pay a $500 civil penalty for the violation.  

Contact   for Financial Disclosure Law Enforcement Cases (under G.L. c. 268B)

Fax

Legal Division (617) 723-5851
Enforcement Division (617) 723-4086

Address

1 Ashburton Place, 6th floor, Room 619, Boston, MA 02108

Help Us Improve Mass.gov  with your feedback

Please do not include personal or contact information.
Feedback