Score:   1
Docket Number:   D-MA  1:19-cr-10056
Case Name:   USA v. McAuliffe
  Press Releases:
BOSTON – A retired Massachusetts State Police Trooper was sentenced today in connection with collecting over $29,000 in overtime pay that he did not work.

Paul Cesan, 51, of Southwick, was sentenced by U.S. District Court Judge Douglas P. Woodlock to one day in prison (deemed served), one year of supervised release, a fine of $5,500 and restitution in the amount of $29,287. In November 2018, Cesan pleaded guilty to one count of embezzlement from an agency receiving federal funds.

Cesan was a Massachusetts State Police (MSP) Trooper assigned to Troop E, which was responsible for enforcing criminal and traffic regulations along the Massachusetts Turnpike, Interstate I-90. In 2016, Cesan earned $163,533, which included approximately $50,866 in overtime pay. Cesan was paid for overtime shifts that he did not work at all or from which he left early. Cesan concealed his fraud by submitting fraudulent citations designed to create the appearance that he had worked overtime hours that he did not actually work.  He falsely claimed in MSP paperwork and payroll entries that he had worked the entirety of his overtime shifts. Cesan admitted collecting $29,287 for overtime hours that he did not work in 2016. 

The overtime in question involved the Accident and Injury Reduction Effort program (AIRE) and the “X-Team” initiative, which were 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. 

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.

Cesan is the seventh trooper to be sentenced. Last week, former trooper Gary Herman was sentenced to one day in prison (deemed served), one year of supervised release with the first three months to be served in home confinement and restitution of $12,468; in June 2019, retired Lieutenant David Wilson was sentenced to one day in prison (deemed served), two years of supervised release with the first six months to be served in home detention, and restitution of $12,450; suspended Trooper Heath McAuliffe was sentenced to one day in prison (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; in May 2019, suspended Trooper Kevin Sweeney was sentenced to two months in prison, one year of supervised release with the first three months to be served in home detention, a fine of $4,000, and restitution of $11,103; in March 2019, former Trooper Gregory Raftery was sentenced to 90 days in prison, one year of supervised release, and restitution of $51,377; suspended Trooper Eric Chin was sentenced to one day in prison (deemed served), one year of supervised release with three months to be served in home detention, and restitution of $7,125; and retired Trooper Daren DeJong has pleaded guilty and is awaiting sentencing. 

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 prosecuted the case.

BOSTON – A former Massachusetts State Police Trooper was sentenced today in connection with the ongoing investigation of overtime abuse at the Massachusetts State Police (MSP).

Gary Herman, 45, of Chester, was sentenced by U.S. Senior District Court Judge Rya W. Zobel to one day in prison (deemed served), one year of supervised release with the first three months to be served in home confinement and restitution in the amount of $12,468. In October 2018, Herman pleaded guilty to one count of embezzlement from an agency receiving federal funds. 

Herman was an MSP Trooper assigned to Troop E, which was responsible for enforcing criminal and traffic regulations along the Massachusetts Turnpike, Interstate I-90. In 2016, Herman earned $227,826, which included approximately $63,053 in overtime pay. 

Herman was paid for overtime shifts that he did not work at all or from which he left early. Herman concealed his abuse by submitting fraudulent citations designed to create the appearance that he had worked overtime hours that he had not, and falsely claimed in MSP paperwork and payroll entries that he had worked the entirety of his overtime shifts. On multiple occasions Herman fabricated bogus citations, copying driver information from citations that he had issued months earlier, in order to be paid for overtime that he did not work at all. In 2016, Herman collected $12,468 for overtime that he did not work.              

The overtime in question involved the Accident and Injury Reduction Effort program (AIRE) and the “X-Team” initiative, which were 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. 

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.

Herman is the sixth trooper to be sentenced. In June 2019, retired Lieutenant David Wilson was sentenced 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 Trooper Heath McAuliffe was sentenced 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. In May 2019, suspended Trooper Kevin Sweeney was sentenced to two months in prison, one year of supervised release with the first three months to be served in home detention, a fine of $4,000, and restitution of $11,103. In March 2019, former Trooper Gregory Raftery was sentenced to 90 days in prison, one year of supervised release, and restitution of $51,377.  Suspended Trooper Eric Chin was sentenced to one day in prison (deemed served), one year of supervised release with three months to be served in home detention, and restitution of $7,125. Retired Troopers Daren DeJong and Paul Cesan have pleaded guilty and are awaiting sentencing.  

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 prosecuted the case.

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 suspended Massachusetts State Police Trooper agreed to plead guilty in connection with the ongoing investigation of overtime abuse at the Massachusetts State Police (MSP). 

Heath McAuliffe, 40, of Hopkinton, agreed to plead guilty pursuant to a plea agreement to one count of embezzlement from an agency receiving federal funds. A date for the plea hearing has not yet been scheduled. 

According to court documents, McAuliffe was a Trooper assigned to Troop E, which was responsible for enforcing criminal and traffic regulations along the Massachusetts Turnpike, Interstate I-90.

In 2016, McAuliffe 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. 

McAuliffe was paid for overtime shifts that he did not work at all, for which he arrived late, and from which he left early. McAuliffe concealed his fraud by submitting fraudulent citations designed to create the appearance that he had worked overtime hours that he had not, and, falsely claimed in MSP paperwork and payroll entries that he had worked the entirety of his overtime shifts. 

McAuliffe agreed to plead guilty to collecting $7,860 for overtime hours that he did not work between August of 2015 and August of 2016. Pursuant to the plea agreement, the government will recommendation a sentence of between six to twelve months incarceration. 

The overtime in question involved the Accident and Injury Reduction Effort program (AIRE), which 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. 

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

Thus far, eight MSP troopers have been charged in the ongoing investigation. Seven have previously pleaded guilty.

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.

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.

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

 

BOSTON – A Massachusetts State Police Trooper was arrested and charged today, and two previously charged retired State Troopers agreed to plead guilty in connection with the ongoing investigation of overtime abuse at the Massachusetts State Police (MSP).

Heath McAuliffe, 40, of Hopkinton, was arrested this morning and charged in a criminal complaint with embezzlement from an agency receiving federal funds. McAuliffe will appear in federal court in Boston later today.

As alleged in court documents, McAuliffe was an MSP Trooper assigned to Troop E, which is responsible for enforcing criminal and traffic regulations along the Massachusetts Turnpike, Interstate I-90. McAuliffe allegedly received overtime pay for hours that he either did not actually work at all, or shifts in which he departed one to four hours early.   

The alleged conduct involves overtime pay for selective enforcement initiatives, including 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 and targeting vehicles traveling at excessive speeds. McAuliffe 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. As alleged, McAuliffe concealed his fraud by submitting citations that were issued prior to the overtime shift, altered the citations to create the appearance that citations were issued during the overtime shift, and/or submitted citations that were never issued to drivers. 

Trooper McAuliffe earned $164,680 in 2016, including approximately $60,908 in overtime, and earned $180,215 in 2015, including approximately $83,496 in overtime.  According to court documents, between Aug. 1, 2015, and Aug. 31, 2016, McAuliffe was paid $9,825 for AIRE overtime hours that he did not work. 

In addition, retired Troopers David Wilson, 58, of Charlton, and Daren DeJong, 57, of Uxbridge, both agreed to plead guilty pursuant to plea agreements filed today. Wilson and DeJong were arrested and charged on June 27, 2018, and July 25, 2018, respectively, with embezzlement from an agency receiving federal funds. A date for the plea hearings has not yet been scheduled. 

In 2016, Wilson, a lieutenant, earned approximately $259,475, which included approximately $102,062 in overtime pay. Wilson has agreed to plead guilty to having been paid $12,450 for overtime hours that he did not work. Pursuant to the plea agreement, the government will recommend a sentence of between six months and 12 months of incarceration. 

In 2016, DeJong earned $200,416, which included approximately $68,394 in overtime pay. DeJong has agreed to plead guilty to having been paid $14,062.50 for overtime hours that he did not work. Pursuant to a plea agreement, the government will recommend a sentence of between six months and 12 months of incarceration. 

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. 

McAuliffe is the eighth MSP trooper charged in the ongoing investigation. Seven troopers have pleaded guilty or have agreed to do so. On July 2, 2018, former Trooper Gregory Raftery, 47, of Westwood pleaded guilty; on Sept. 14, 2018, suspended Trooper Kevin Sweeney, 40, of Braintree pleaded guilty; on Oct.11, 2018, suspended Trooper Gary Herman, 45, of Chester, pleaded guilty; on Nov. 28, 2019, former Trooper Paul Cesan pleaded guilty; and suspended Trooper Eric Chin, 46, of Hanover, is scheduled to plead guilty today.

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.

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 are prosecuting the case.

Docket (0 Docs):   https://docs.google.com/spreadsheets/d/1rlF3HSTnmaZ7xWzKoCO5DA6ehtGHRbKAZWERfJ88y7g
  Last Updated: 2023-10-19 20:01:08 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 number of days from the earlier of filing date or first appearance date to proceeding date
Format: N3

Description: The number of days from proceeding date to disposition date
Format: N3

Description: The number of days from disposition date to sentencing date
Format: N3

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

Description: A code indicating the type of legal counsel assigned to a defendant at the time the case was closed
Format: N2

Description: The title and section of the U.S. Code applicable to the offense that carried the most severe disposition and penalty under which the defendant was disposed
Format: A20

Description: A code indicating the level of offense associated with TTITLE1
Format: N2

Description: The four digit AO offense code associated with TTITLE1
Format: A4

Description: The four digit D2 offense code associated with TTITLE1
Format: A4

Description: A code indicating the severity associated with TTITLE1
Format: A3

Description: The code indicating the nature or type of disposition associated with TTITLE1
Format: N2

Description: The number of months a defendant was sentenced to prison under TTITLE1
Format: N4

Description: A code indicating whether the prison sentence associated with TTITLE1 was concurrent or consecutive in relation to the other counts in the indictment or information or multiple counts of the same charge
Format: A4

Description: The number of months of probation imposed upon a defendant under TTITLE1
Format: N4

Description: A period of supervised release imposed upon a defendant under TTITLE1
Format: N3

Description: The fine imposed upon the defendant at sentencing under TTITLE1
Format: N8

Description: The total prison time for all offenses of which the defendant was convicted and prison time was imposed
Format: N4

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-01445
Case Name:   USA v. McAuliffe
  Press Releases:
BOSTON – A Massachusetts State Police Trooper was arrested and charged today, and two previously charged retired State Troopers agreed to plead guilty in connection with the ongoing investigation of overtime abuse at the Massachusetts State Police (MSP).

Heath McAuliffe, 40, of Hopkinton, was arrested this morning and charged in a criminal complaint with embezzlement from an agency receiving federal funds. McAuliffe will appear in federal court in Boston later today.

As alleged in court documents, McAuliffe was an MSP Trooper assigned to Troop E, which is responsible for enforcing criminal and traffic regulations along the Massachusetts Turnpike, Interstate I-90. McAuliffe allegedly received overtime pay for hours that he either did not actually work at all, or shifts in which he departed one to four hours early.   

The alleged conduct involves overtime pay for selective enforcement initiatives, including 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 and targeting vehicles traveling at excessive speeds. McAuliffe 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. As alleged, McAuliffe concealed his fraud by submitting citations that were issued prior to the overtime shift, altered the citations to create the appearance that citations were issued during the overtime shift, and/or submitted citations that were never issued to drivers. 

Trooper McAuliffe earned $164,680 in 2016, including approximately $60,908 in overtime, and earned $180,215 in 2015, including approximately $83,496 in overtime.  According to court documents, between Aug. 1, 2015, and Aug. 31, 2016, McAuliffe was paid $9,825 for AIRE overtime hours that he did not work. 

In addition, retired Troopers David Wilson, 58, of Charlton, and Daren DeJong, 57, of Uxbridge, both agreed to plead guilty pursuant to plea agreements filed today. Wilson and DeJong were arrested and charged on June 27, 2018, and July 25, 2018, respectively, with embezzlement from an agency receiving federal funds. A date for the plea hearings has not yet been scheduled. 

In 2016, Wilson, a lieutenant, earned approximately $259,475, which included approximately $102,062 in overtime pay. Wilson has agreed to plead guilty to having been paid $12,450 for overtime hours that he did not work. Pursuant to the plea agreement, the government will recommend a sentence of between six months and 12 months of incarceration. 

In 2016, DeJong earned $200,416, which included approximately $68,394 in overtime pay. DeJong has agreed to plead guilty to having been paid $14,062.50 for overtime hours that he did not work. Pursuant to a plea agreement, the government will recommend a sentence of between six months and 12 months of incarceration. 

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. 

McAuliffe is the eighth MSP trooper charged in the ongoing investigation. Seven troopers have pleaded guilty or have agreed to do so. On July 2, 2018, former Trooper Gregory Raftery, 47, of Westwood pleaded guilty; on Sept. 14, 2018, suspended Trooper Kevin Sweeney, 40, of Braintree pleaded guilty; on Oct.11, 2018, suspended Trooper Gary Herman, 45, of Chester, pleaded guilty; on Nov. 28, 2019, former Trooper Paul Cesan pleaded guilty; and suspended Trooper Eric Chin, 46, of Hanover, is scheduled to plead guilty today.

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.

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 are prosecuting the case.

Docket (0 Docs):   https://docs.google.com/spreadsheets/d/1mlHJ9Y5XBTWQUqKP0qUABhrfXEYtT9xjoN51kKxK_lU
  Last Updated: 2023-10-14 07:48:02 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 number of days from the earlier of filing date or first appearance date to proceeding date
Format: N3

Description: The number of days from proceeding date to disposition date
Format: N3

Description: The number of days from disposition date to sentencing date
Format: N3

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

Description: A code indicating the type of legal counsel assigned to a defendant at the time the case was closed
Format: N2

Description: The title and section of the U.S. Code applicable to the offense that carried the most severe disposition and penalty under which the defendant was disposed
Format: A20

Description: A code indicating the level of offense associated with TTITLE1
Format: N2

Description: The four digit AO offense code associated with TTITLE1
Format: A4

Description: The four digit D2 offense code associated with TTITLE1
Format: A4

Description: A code indicating the severity associated with TTITLE1
Format: A3

Description: The code indicating the nature or type of disposition associated with TTITLE1
Format: N2

Description: The number of months a defendant was sentenced to prison under TTITLE1
Format: N4

Description: A code indicating whether the prison sentence associated with TTITLE1 was concurrent or consecutive in relation to the other counts in the indictment or information or multiple counts of the same charge
Format: A4

Description: The number of months of probation imposed upon a defendant under TTITLE1
Format: N4

Description: A period of supervised release imposed upon a defendant under TTITLE1
Format: N3

Description: The fine imposed upon the defendant at sentencing under TTITLE1
Format: N8

Description: The total prison time for all offenses of which the defendant was convicted and prison time was imposed
Format: N4

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