PSR.png
header.png
PSR.png
Town of Portland
  • Our Community

  • Services

  • Government

  • Departments

  • Business

  • Agendas & Minutes

  • More

    Use tab to navigate through the menu items.

    Ethics Commission

    Town Government

    Agendas and Minutes

    Boards and Commissions

    Budgets

    Clean Energy

    Downloadable Forms

    Employment Opportunities

    Ethics

    Holiday Schedule

    Judge of Probate

    Legal Notices

    Legislators 

    Organizational Chart 

    Portland Housing Authority

    Portland Public Schools

    Portland Reservoir

    Public Safety/Emergency Management

    Staff Directory

    Members

    Mailing Address

    Ethics Commission

    P.O. Box 12

    Portland, CT 06480

    George A. Law - Chairman

    Jay Swanson

    Stacey Benham

    Vacant

    Vacant

    Downloadable Forms

    Certificate of Compliance 

     

    Complaint Form 

    ​

    Ethics Ordinance


    Request Advisory Opinion Form

    Annual Reports

    Ethics Annual Report 2020-2021

     

    Ethics Annual Report 2019-2020

     

    Ethics Annual Report 2017-2018

    ​

    Ethics Annual Report 2016-2017

    ​

    Ethics Annual Report 2015-2016

    ​

    Ethics Annual Report 2014-2015

    ​

    Ethics Annual Report 2012-2013

    Ethics Training

    ETHICS - click here to begin_edited.png
    Copyright 2020 by The Town of Portland Connecticut   |   Privacy Statement   |   Terms Of Use   |   Questions? Contact the Webmaster