Score:   1
Docket Number:   D-MA  1:18-cr-10290
Case Name:   USA v. Wilson
  Press Releases:
BOSTON – A retired Massachusetts State Police (MSP) Lieutenant and a suspended MSP Trooper were sentenced today in connection with the ongoing investigation of overtime abuse at the state agency.

Retired MSP Lieutenant David Wilson, 58, of Charlton, was sentenced by U.S. District Court Judge Richard G. Stearns to one day (deemed served), two years of supervised release with the first six months to be served in home detention, and restitution of $12,450.  Suspended MSP Trooper Heath McAuliffe, 41, of Hopkinton, was sentenced by U.S. District Court Judge Denise Casper to one day (deemed served), one year of supervised release with the first six months to be served in home detention, a fine of $4,000, and restitution of $7,860. Wilson and McAuliffe previously pleaded guilty to one count of embezzlement from an agency receiving federal funds.  The government recommended six months incarceration for both Wilson and McAuliffe. 

Wilson, who served as the Officer-in-Charge of several overtime shifts, received overtime pay for shifts from which he left early or did not work at all. Specifically, in 2016, Wilson earned approximately $259,475, which included approximately $102,062 in overtime pay. During that year, the investigation revealed that Wilson earned approximately $12,450 in overtime pay for 124.5 AIRE overtime hours that he did not work.

In 2016, McAuliffe, who was assigned to Troop E, which was responsible for enforcing criminal and traffic regulations along the Massachusetts Turnpike, Interstate I-90, earned approximately $164,680, which included approximately $60,908 in overtime pay. In 2015, McAuliffe earned approximately $180,215, which included approximately $83,496 in overtime pay. 

The conduct involves overtime pay for selective enforcement initiatives, specifically the Accident and Injury Reduction Effort program (AIRE), which is intended to reduce accidents, crashes, and injuries on I-90 through an enhanced presence of MSP Troopers and targeting vehicles traveling at excessive speeds.

Wilson and McAuliffe were required to work the entire duration of the four hour shift and truthfully report the date, time and sector of deployment on the citations issued during the shift. However, Wilson and McAuliffe admitted that they had been paid for hours they did not work, and for overtime shifts from which they left early. Wilson and McAuliffe concealed the fraud by submitting false paperwork and citations that were issued outside of the overtime shifts and that had been altered to create the appearance that they were issued during overtime shifts.   

In 2016, MSP received annual benefits from the U.S. Department of Transportation in excess of $10,000, which were funded pursuant to numerous federal grants. 

United States Attorney Andrew E. Lelling; Joseph R. Bonavolonta, Special Agent in Charge of the Federal Bureau of Investigation, Boston Field Division; and Douglas Shoemaker, Special Agent in Charge of the U.S. Department of Transportation’s Office of Inspector General, made the announcement today. Assistant U.S. Attorneys Dustin Chao and Mark Grady of Lelling’s Public Corruption Unit are prosecuting the case.

BOSTON – A retired Massachusetts State Police Lieutenant pleaded guilty today in connection with the ongoing investigation of overtime abuse at the Massachusetts State Police (MSP).

Former Lieutenant David Wilson, 58, of Charlton, pleaded guilty to one count of embezzlement from an agency receiving federal funds. U.S. District Court Judge Richard G. Stearns scheduled sentencing for May 2, 2019. In June 2018, Wilson was arrested and charged by criminal complaint.

Wilson, who served as the Officer-in-Charge of several overtime shifts, received overtime pay for shifts from which he left early or did not work at all.   

The conduct involves overtime pay for selective enforcement initiatives, specifically the Accident and Injury Reduction Effort program (AIRE), which is intended to reduce accidents, crashes, and injuries on I-90 through an enhanced presence of MSP Troopers and targeting vehicles traveling at excessive speeds. Wilson was required to work the entire duration of the four hour shift and truthfully report the date, time and sector of deployment on the citations issued during the shift. During the plea, Wilson admitted that he had been paid for hours he did not work, and for overtime shifts he did not work at all. Wilson concealed his fraud by submitting false paperwork and citations that were issued outside the overtime shifts that had been altered to create the appearance that they were issued during overtime shifts. 

In 2016, Lt. Wilson earned approximately $259,475, which included approximately $102,062 in overtime pay, a portion of which included pay for AIRE shifts. During that year, the investigation revealed that Lt. Wilson earned approximately $12,450 in overtime pay for 124.5 AIRE overtime hours that he did not work.

In 2016, MSP received annual benefits from the U.S. Department of Transportation in excess of $10,000, which were funded pursuant to numerous federal grants. 

The charge of theft of government funds provides for a sentence of no greater than 10 years in prison, three years of supervised release, and a fine of $250,000 or twice the gross gain or loss.  Sentences are imposed by a federal district court judge based upon the U.S. Sentencing Guidelines and other statutory factors. Pursuant to the plea agreement, the government has agreed to recommend a sentence of not more than 12 and not less than six months in prison.

United States Attorney Andrew E. Lelling; Joseph R. Bonavolonta, Special Agent in Charge of the Federal Bureau of Investigation, Boston Field Division; and Douglas Shoemaker, Special Agent in Charge of the U.S. Department of Transportation’s Office of Inspector General, made the announcement today. Assistant U.S. Attorneys Dustin Chao and Mark Grady of Lelling’s Public Corruption Unit are prosecuting the case.

BOSTON – A former lieutenant with the Massachusetts State Police (MSP) was indicted today in federal court in Boston in connection with the ongoing investigation of overtime abuse at the Massachusetts State Police. 

Former Lieutenant David Wilson, 57, of Charlton, was indicted on one count of embezzlement from an agency receiving federal funds. Wilson was previously charged by a criminal complaint and arrested on June 27, 2018. An arraignment date has not yet been scheduled. 

Wilson was assigned to Troop E of the MSP, which was responsible for enforcing criminal and traffic regulations along the Massachusetts Turnpike, Interstate I-90. Wilson served as the Officer-in-Charge of several overtime shifts and is alleged to have received overtime pay for shifts that he either did not work at all or from which he departed early.   

The alleged conduct involves overtime pay for the Accident and Injury Reduction Effort program (AIRE). That initiative was intended to reduce accidents, crashes, and injuries on I-90 through an enhanced presence of MSP Troopers who were to target vehicles traveling at excessive speeds. Wilson was required to work the entire duration of the shift – four hours – and truthfully report the date, time and sector of deployment on the citations issued during the shift. As alleged, Wilson concealed the fraud by submitting citations that were issued outside of the overtime shifts, altered citations to create the appearance that the citation was issued during an overtime shift, and/or submitted citations that were never issued and never took place. 

According to court documents, investigators were able to corroborate the alleged conduct through information maintained concerning the usage of MSP cruiser radios, RMV records, and records of when driver history checks were run on ticketed drivers. 

In 2016, Lt. Wilson earned approximately $230,000, claiming to have worked approximately 170 AIRE overtime shifts – equating to about $68,000 in overtime pay. In court documents, it is alleged that Lt. Wilson earned approximately $12,450 in overtime pay for hours that he did not work.

In 2015 and 2016, MSP received annual benefits from the U.S. Department of Transportation in excess of $10,000, which were funded pursuant to numerous federal grants. 

The charge of theft of government funds provides for a sentence of no greater than 10 years in prison, three years of supervised release, and a fine of $250,000 or twice the gross gain or loss. Sentences are imposed by a federal district court judge based upon the U.S. Sentencing Guidelines and other statutory factors.

Wilson was charged and arrested along with Trooper Gary Herman, 45, of Chester; and former Trooper Paul Cesan, 50, of Southwick.  On July 2, 2018, former Trooper Gregory Raftery, 47, of Westwood was charged and pleaded guilty.  On July 25, 2018, retired Trooper Daren DeJong, 56, of Uxbridge, was also charged.  On Aug. 17, suspended Trooper Kevin Sweeney, 40, of Braintree, was charged and has agreed to plead guilty.

United States Attorney Andrew E. Lelling; Harold H. Shaw, Special Agent in Charge of the Federal Bureau of Investigation, Boston Field Division; and Douglas Shoemaker, Special Agent in Charge of the U.S. Department of Transportation’s Office of Inspector General, made the announcement today. Assistant U.S. Attorneys Dustin Chao and Mark Grady of Lelling’s Public Corruption Unit and Neil Gallagher of Lelling’s Economic Crimes Unit are prosecuting the case.

The details contained in the charging documents are allegations. The defendants are presumed innocent unless and until proven guilty beyond a reasonable doubt in a court of law.

Docket (0 Docs):   https://docs.google.com/spreadsheets/d/1I7fcsMERNqv9dW44b9b8QbTmNYTXoRJQZiQ5Agm02Go
  Last Updated: 2024-03-31 01:30:23 UTC
Description: The fiscal year of the data file obtained from the AOUSC
Format: YYYY

Description: The code of the federal judicial circuit where the case was located
Format: A2

Description: The code of the federal judicial district where the case was located
Format: A2

Description: The code of the district office where the case was located
Format: A2

Description: Docket number assigned by the district to the case
Format: A7

Description: A unique number assigned to each defendant in a case which cannot be modified by the court
Format: A3

Description: A unique number assigned to each defendant in a case which can be modified by the court
Format: A3

Description: A sequential number indicating whether a case is an original proceeding or a reopen
Format: N5

Description: Case type associated with the current defendant record
Format: A2

Description: Case type associated with a magistrate case if the current case was merged from a magistrate case
Format: A2

Description: A concatenation of district, office, docket number, case type, defendant number, and reopen sequence number
Format: A18

Description: A concatenation of district, office, docket number, case type, and reopen sequence number
Format: A15

Description: The docket number originally given to a case assigned to a magistrate judge and subsequently merged into a criminal case
Format: A7

Description: A unique number assigned to each defendant in a magistrate case
Format: A3

Description: The status of the defendant as assigned by the AOUSC
Format: A2

Description: A code indicating the fugitive status of a defendant
Format: A1

Description: The date upon which a defendant became a fugitive
Format: YYYYMMDD

Description: The date upon which a fugitive defendant was taken into custody
Format: YYYYMMDD

Description: The date when a case was first docketed in the district court
Format: YYYYMMDD

Description: The date upon which proceedings in a case commenced on charges pending in the district court where the defendant appeared, or the date of the defendant’s felony-waiver of indictment
Format: YYYYMMDD

Description: A code used to identify the nature of the proceeding
Format: N2

Description: The date when a defendant first appeared before a judicial officer in the district court where a charge was pending
Format: YYYYMMDD

Description: A code indicating the event by which a defendant appeared before a judicial officer in the district court where a charge was pending
Format: A2

Description: A code indicating the type of legal counsel assigned to a defendant
Format: N2

Description: The title and section of the U.S. Code applicable to the offense committed which carried the highest severity
Format: A20

Description: A code indicating the level of offense associated with FTITLE1
Format: N2

Description: The four digit AO offense code associated with FTITLE1
Format: A4

Description: The four digit D2 offense code associated with FTITLE1
Format: A4

Description: A code indicating the severity associated with FTITLE1
Format: A3

Description: The FIPS code used to indicate the county or parish where an offense was committed
Format: A5

Description: The date of the last action taken on the record
Format: YYYYMMDD

Description: The date upon which judicial proceedings before the court concluded
Format: YYYYMMDD

Description: The date upon which the final sentence is recorded on the docket
Format: YYYYMMDD

Description: The date upon which the case was closed
Format: YYYYMMDD

Description: The total fine imposed at sentencing for all offenses of which the defendant was convicted and a fine was imposed
Format: N8

Description: A count of defendants filed including inter-district transfers
Format: N1

Description: A count of defendants filed excluding inter-district transfers
Format: N1

Description: A count of original proceedings commenced
Format: N1

Description: A count of defendants filed whose proceedings commenced by reopen, remand, appeal, or retrial
Format: N1

Description: A count of defendants terminated including interdistrict transfers
Format: N1

Description: A count of defendants terminated excluding interdistrict transfers
Format: N1

Description: A count of original proceedings terminated
Format: N1

Description: A count of defendants terminated whose proceedings commenced by reopen, remand, appeal, or retrial
Format: N1

Description: A count of defendants pending as of the last day of the period including long term fugitives
Format: N1

Description: A count of defendants pending as of the last day of the period excluding long term fugitives
Format: N1

Description: The source from which the data were loaded into the AOUSC’s NewSTATS database
Format: A10

Description: A sequential number indicating the iteration of the defendant record
Format: N2

Description: The date the record was loaded into the AOUSC’s NewSTATS database
Format: YYYYMMDD

Description: Statistical year ID label on data file obtained from the AOUSC which represents termination year
Format: YYYY

Data imported from FJC Integrated Database
Magistrate Docket Number:   D-MA  1:18-mj-01151
Case Name:   USA v. Wilson
  Press Releases:
BOSTON – A former Massachusetts State Trooper pleaded guilty yesterday in federal court in Boston in connection with the ongoing investigation of overtime abuse at the Massachusetts State Police (MSP). 

Per an agreement unsealed today, Gregory Raftery, 47, of Westwood, pleaded guilty to one count of embezzling funds from a state agency receiving federal funds. U.S. District Court Judge William G. Young scheduled sentencing for Sept. 25, 2018. On June 26, 2018, Raftery was charged by Information which was unsealed today.

At the plea hearing, Raftery admitted that in 2015 and 2016, he was not present and did not work for hundreds of hours of overtime shifts for which he had been paid by the Massachusetts State Police. Raftery admitted that he frequently left overtime shifts early, and, on occasion, did not work overtime shifts at all. To hide this conduct, Raftery submitted bogus motor vehicle citations that were never issued to operators, and then claimed on the citations and internal MSP paperwork that they had been written during overtime shifts that, in reality, Raftery did not work.    

Raftery acknowledged that in 2015 he was paid over $24,000, and in 2016, he was paid over $30,000 for overtime hours that he did not work.  

On Wednesday, June 27, 2018, three members of the MSP – two recently retired and one recently suspended – were arrested and charged in criminal complaints with embezzling funds from a state agency receiving federal funds. Former Lieutenant David Wilson, 57, of Charlton; Trooper Gary Herman, 45, of Chester; and Former Trooper Paul Cesan, 50, of Southwick, pleaded not guilty during an initial appearance in federal court in Boston and are scheduled to appear for a detention/probable cause hearing on Tuesday, July 10, 2018.

The charge of embezzling funds from a state agency receiving federal funds provides for a sentence of no greater than 10 years in prison, three years of supervised release, and a fine of $250,000 or twice the gross gain or loss. Sentences are imposed by a federal district court judge based upon the U.S. Sentencing Guidelines and other statutory factors.

United States Attorney Andrew E. Lelling; Harold H. Shaw, Special Agent in Charge of the Federal Bureau of Investigation, Boston Field Division; and Douglas Shoemaker, Special Agent in Charge of the U.S. Department of Transportation’s Office of Inspector General, made the announcement today. Assistant U.S. Attorneys Dustin Chao and Mark Grady of Lelling’s Public Corruption Unit and Neil Gallagher of Lelling’s Economic Crimes Unit are prosecuting the case.

Docket (0 Docs):   https://docs.google.com/spreadsheets/d/1I2dNolGrZndA1BaElyb3QrwT71Fvincl8Dku_OB3ANc
  Last Updated: 2024-03-31 01:17:35 UTC
Description: The fiscal year of the data file obtained from the AOUSC
Format: YYYY

Description: The code of the federal judicial circuit where the case was located
Format: A2

Description: The code of the federal judicial district where the case was located
Format: A2

Description: The code of the district office where the case was located
Format: A2

Description: Docket number assigned by the district to the case
Format: A7

Description: A unique number assigned to each defendant in a case which cannot be modified by the court
Format: A3

Description: A unique number assigned to each defendant in a case which can be modified by the court
Format: A3

Description: A sequential number indicating whether a case is an original proceeding or a reopen
Format: N5

Description: Case type associated with the current defendant record
Format: A2

Description: Case type associated with a magistrate case if the current case was merged from a magistrate case
Format: A2

Description: A concatenation of district, office, docket number, case type, defendant number, and reopen sequence number
Format: A18

Description: A concatenation of district, office, docket number, case type, and reopen sequence number
Format: A15

Description: The docket number originally given to a case assigned to a magistrate judge and subsequently merged into a criminal case
Format: A7

Description: A unique number assigned to each defendant in a magistrate case
Format: A3

Description: The status of the defendant as assigned by the AOUSC
Format: A2

Description: A code indicating the fugitive status of a defendant
Format: A1

Description: The date upon which a defendant became a fugitive
Format: YYYYMMDD

Description: The date upon which a fugitive defendant was taken into custody
Format: YYYYMMDD

Description: The date when a case was first docketed in the district court
Format: YYYYMMDD

Description: The date upon which proceedings in a case commenced on charges pending in the district court where the defendant appeared, or the date of the defendant’s felony-waiver of indictment
Format: YYYYMMDD

Description: A code used to identify the nature of the proceeding
Format: N2

Description: The date when a defendant first appeared before a judicial officer in the district court where a charge was pending
Format: YYYYMMDD

Description: A code indicating the event by which a defendant appeared before a judicial officer in the district court where a charge was pending
Format: A2

Description: A code indicating the type of legal counsel assigned to a defendant
Format: N2

Description: The title and section of the U.S. Code applicable to the offense committed which carried the highest severity
Format: A20

Description: A code indicating the level of offense associated with FTITLE1
Format: N2

Description: The four digit AO offense code associated with FTITLE1
Format: A4

Description: The four digit D2 offense code associated with FTITLE1
Format: A4

Description: A code indicating the severity associated with FTITLE1
Format: A3

Description: The FIPS code used to indicate the county or parish where an offense was committed
Format: A5

Description: The date of the last action taken on the record
Format: YYYYMMDD

Description: The date upon which judicial proceedings before the court concluded
Format: YYYYMMDD

Description: The date upon which the final sentence is recorded on the docket
Format: YYYYMMDD

Description: The date upon which the case was closed
Format: YYYYMMDD

Description: The total fine imposed at sentencing for all offenses of which the defendant was convicted and a fine was imposed
Format: N8

Description: A count of defendants filed including inter-district transfers
Format: N1

Description: A count of defendants filed excluding inter-district transfers
Format: N1

Description: A count of original proceedings commenced
Format: N1

Description: A count of defendants filed whose proceedings commenced by reopen, remand, appeal, or retrial
Format: N1

Description: A count of defendants terminated including interdistrict transfers
Format: N1

Description: A count of defendants terminated excluding interdistrict transfers
Format: N1

Description: A count of original proceedings terminated
Format: N1

Description: A count of defendants terminated whose proceedings commenced by reopen, remand, appeal, or retrial
Format: N1

Description: A count of defendants pending as of the last day of the period including long term fugitives
Format: N1

Description: A count of defendants pending as of the last day of the period excluding long term fugitives
Format: N1

Description: The source from which the data were loaded into the AOUSC’s NewSTATS database
Format: A10

Description: A sequential number indicating the iteration of the defendant record
Format: N2

Description: The date the record was loaded into the AOUSC’s NewSTATS database
Format: YYYYMMDD

Description: Statistical year ID label on data file obtained from the AOUSC which represents termination year
Format: YYYY

Data imported from FJC Integrated Database
F U C K I N G P E D O S R E E E E E E E E E E E E E E E E E E E E