Score:   1
Docket Number:   D-MA  1:19-cr-10345
Case Name:   USA v. Pullman et al
  Press Releases:
BOSTON – The former President of the State Police Association of Massachusetts (SPAM) and the union’s former Massachusetts lobbyist were indicted today by a federal grand jury in Boston on charges of racketeering, fraud, obstruction of justice and tax crimes.

Dana A. Pullman, 57, of Worcester, and Anne M. Lynch, 68, of Hull, were indicted on one count of racketeering conspiracy, one count of racketeering, one count of conspiracy to commit honest services wire fraud, one count of honest services wire fraud, three counts of wire fraud, one count of obstruction of justice and one count of conspiracy to defraud the United States. Pullman was charged with two additional counts of wire fraud and two counts of aiding and assisting the filing of a false tax return, and Lynch was charged with an additional count of obstruction of justice and four counts of aiding and assisting in the filing of a false tax return. The defendants will be arraigned in federal court in Boston on a date yet to be determined. Pullman and Lynch were charged by criminal complaint and arrested on Aug. 22, 2019.

According to the indictment, the SPAM was an association consisting of more than 1,500 troopers and sergeants from the Massachusetts State Police (MSP). SPAM acted as the exclusive bargaining agent between its members and the Commonwealth of Massachusetts regarding the terms and conditions of SPAM members’ employment. Pullman, who was an MSP trooper from 1987 to at least 2018, was the President of SPAM from 2012 until his resignation on Sept. 28, 2018. Lynch’s lobbying firm represented SPAM during the same time period, in exchange for monthly retainer payments.

It is alleged that, from at least 2012 until Pullman resigned as the President of SPAM in September 2018, Pullman, Lynch and others were involved in a conspiracy to defraud SPAM members and the Commonwealth of Massachusetts of their right to honest services from Pullman through fraud and deceit. This included illegal bribes and kickbacks that Pullman received from Lynch and her firm. Pullman, Lynch and others were also allegedly involved in a scheme to defraud two different companies that sought to do business with the Commonwealth. They are further charged with conspiring to defraud the United States by hiding the payments from Lynch and her lobbying firm to Pullman in a manner designed to avoid reporting and paying taxes on that income to the IRS.

Pullman is also charged with wire fraud in connection with his alleged embezzlement and misuse of SPAM funds for personal use by (1) submitting expense reimbursement checks to SPAM without receipts; (2) circumventing and bypassing SPAM’s governing Executive Board; and (3) using a debit card tied to a SPAM bank account. Specifically, Pullman used the SPAM debit card to pay for thousands of dollars of meals, flowers, travel, and gifts for an individual with whom Pullman was having a romantic relationship.

Pullman and Lynch are also charged with attempting to obstruct the grand jury’s investigation of this matter by manipulating subpoenaed records, and Lynch is charged with attempting to obstruct the grand jury’s investigation by lying to investigators. 

The charges of racketeering conspiracy, racketeering, fraud and fraud conspiracy each provide for a sentence of up to 20 years in prison, three years of supervised release, and fine of $250,000 or twice the gross gain or loss, whichever is greater. The charge of obstruction of justice provides for a sentence of up to 10 years in prison, three years of supervised release and a $250,000 fine. The charge of conspiracy to defraud the United States provides for a sentence of up to five years in prison, three years of supervised release, and fine of $250,000 or twice the gross gain or loss, whichever is greater. The charge of aiding and assisting the filing of a false tax return provides for a sentence of up to three years in prison, one year of supervised release and fine of $100,000. 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 Bonavolonta, Special Agent in Charge of the Federal Bureau of Investigation, Boston Field Division; and Kristina O’Connell, Special Agent in Charge of the Internal Revenue Service’s Criminal Investigation in Boston, made the announcement today. Assistant U.S. Attorneys Kristina E. Barclay and Neil J. Gallagher Jr. of Lelling’s Public Corruption Unit are prosecuting the case.

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

BOSTON – The former President of the State Police Association of Massachusetts and the union’s former Massachusetts lobbyist were arrested today on charges of fraud and obstruction of justice.

Dana A. Pullman, 57, of Worcester, and Anne M. Lynch, 68, of Hull, were charged in a criminal complaint with wire fraud, honest services wire fraud, conspiracy to commit wire fraud and honest services wire fraud and obstruction of justice. The defendants will appear at 1:00 pm today in federal court in Boston.

According to the charging documents, the State Police Association of Massachusetts (SPAM) was an association consisting of more than 1,500 troopers and sergeants from the Massachusetts State Police (MSP). SPAM acted as the exclusive bargaining agent between its members and the Commonwealth of Massachusetts regarding the terms and conditions of SPAM members’ employment. Pullman, who was an MSP trooper from 1987 to at least 2018, was the President of SPAM from 2012 until his resignation on Sept. 28, 2018.  Lynch’s lobbying firm represented SPAM during the same time period, in exchange for monthly retainer payments.

It is alleged that, from at least 2012 until Pullman resigned as the President of SPAM in September 2018, Pullman, Lynch and others were involved in a conspiracy to defraud SPAM members and the Commonwealth of Massachusetts of their right to honest services from Pullman through fraud and deceit. This included illegal bribes and kickbacks that Pullman received from Lynch and her firm. Pullman, Lynch and others were also allegedly involved in a scheme to defraud two different companies that sought to do business with the Commonwealth.

In addition, Pullman is also charged with wire fraud in connection with his alleged embezzlement and misuse of SPAM funds for personal use by (1) submitting expense reimbursement checks to SPAM without receipts; (2) circumventing and bypassing SPAM’s governing Executive Board; and (3) using a debit card tied to a SPAM bank account. Specifically, Pullman used the SPAM debit card to pay for thousands of dollars of meals, flowers, travel, and gifts for an individual with whom Pullman was having a romantic relationship.

The charges of fraud and conspiracy each provide for a sentence of up to 20 years in prison, three years of supervised release, and fine of $250,000 or twice the gross gain or loss, whichever is greater. The charge of obstruction of justice provides for a sentence of up to 10 years in prison, three years of supervised release and a $250,000 fine. 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 Bonavolonta, Special Agent in Charge of the Federal Bureau of Investigation, Boston Field Division; and Kristina O’Connell, Special Agent in Charge of the Internal Revenue Service’s Criminal Investigation in Boston, made the announcement today. Assistant U.S. Attorneys Kristina E. Barclay and Neil J. Gallagher Jr. of Lelling’s Public Corruption Unit are prosecuting the case.

The details contained in the complaint 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/1zGLON-NHzr_qok5-U8y3frNCzNwt2B2X3Ikgsu9R1TI
  Last Updated: 2024-04-11 13:50:52 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 title and section of the U.S. Code applicable to the offense committed which carried the second highest severity
Format: A20

Description: A code indicating the level of offense associated with FTITLE2
Format: N2

Description: The four digit AO offense code associated with FTITLE2
Format: A4

Description: The four digit D2 offense code associated with FTITLE2
Format: A4

Description: A code indicating the severity associated with FTITLE2
Format: A3

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

Description: A code indicating the level of offense associated with FTITLE3
Format: N2

Description: The four digit AO offense code associated with FTITLE3
Format: A4

Description: The four digit D2 offense code associated with FTITLE3
Format: A4

Description: A code indicating the severity associated with FTITLE3
Format: A3

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

Description: A code indicating the level of offense associated with FTITLE4
Format: N2

Description: The four digit AO offense code associated with FTITLE4
Format: A4

Description: The four digit D2 offense code associated with FTITLE4
Format: A4

Description: A code indicating the severity associated with FTITLE4
Format: A3

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

Description: A code indicating the level of offense associated with FTITLE5
Format: N2

Description: The four digit AO offense code associated with FTITLE5
Format: A4

Description: The four digit D2 offense code associated with FTITLE5
Format: A4

Description: A code indicating the severity associated with FTITLE5
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  1:19-mj-07302
Case Name:   USA v. Pullman et al
  Press Releases:
BOSTON – The former President of the State Police Association of Massachusetts and the union’s former Massachusetts lobbyist were arrested today on charges of fraud and obstruction of justice.

Dana A. Pullman, 57, of Worcester, and Anne M. Lynch, 68, of Hull, were charged in a criminal complaint with wire fraud, honest services wire fraud, conspiracy to commit wire fraud and honest services wire fraud and obstruction of justice. The defendants will appear at 1:00 pm today in federal court in Boston.

According to the charging documents, the State Police Association of Massachusetts (SPAM) was an association consisting of more than 1,500 troopers and sergeants from the Massachusetts State Police (MSP). SPAM acted as the exclusive bargaining agent between its members and the Commonwealth of Massachusetts regarding the terms and conditions of SPAM members’ employment. Pullman, who was an MSP trooper from 1987 to at least 2018, was the President of SPAM from 2012 until his resignation on Sept. 28, 2018.  Lynch’s lobbying firm represented SPAM during the same time period, in exchange for monthly retainer payments.

It is alleged that, from at least 2012 until Pullman resigned as the President of SPAM in September 2018, Pullman, Lynch and others were involved in a conspiracy to defraud SPAM members and the Commonwealth of Massachusetts of their right to honest services from Pullman through fraud and deceit. This included illegal bribes and kickbacks that Pullman received from Lynch and her firm. Pullman, Lynch and others were also allegedly involved in a scheme to defraud two different companies that sought to do business with the Commonwealth.

In addition, Pullman is also charged with wire fraud in connection with his alleged embezzlement and misuse of SPAM funds for personal use by (1) submitting expense reimbursement checks to SPAM without receipts; (2) circumventing and bypassing SPAM’s governing Executive Board; and (3) using a debit card tied to a SPAM bank account. Specifically, Pullman used the SPAM debit card to pay for thousands of dollars of meals, flowers, travel, and gifts for an individual with whom Pullman was having a romantic relationship.

The charges of fraud and conspiracy each provide for a sentence of up to 20 years in prison, three years of supervised release, and fine of $250,000 or twice the gross gain or loss, whichever is greater. The charge of obstruction of justice provides for a sentence of up to 10 years in prison, three years of supervised release and a $250,000 fine. 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 Bonavolonta, Special Agent in Charge of the Federal Bureau of Investigation, Boston Field Division; and Kristina O’Connell, Special Agent in Charge of the Internal Revenue Service’s Criminal Investigation in Boston, made the announcement today. Assistant U.S. Attorneys Kristina E. Barclay and Neil J. Gallagher Jr. of Lelling’s Public Corruption Unit are prosecuting the case.

The details contained in the complaint 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/14eLcoxM2QZcxSzKSmnMpEimZ0v8Y1NT6ApSBmy5itAk
  Last Updated: 2024-03-25 23:00:08 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 title and section of the U.S. Code applicable to the offense committed which carried the second highest severity
Format: A20

Description: A code indicating the level of offense associated with FTITLE2
Format: N2

Description: The four digit AO offense code associated with FTITLE2
Format: A4

Description: The four digit D2 offense code associated with FTITLE2
Format: A4

Description: A code indicating the severity associated with FTITLE2
Format: A3

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

Description: A code indicating the level of offense associated with FTITLE3
Format: N2

Description: The four digit AO offense code associated with FTITLE3
Format: A4

Description: The four digit D2 offense code associated with FTITLE3
Format: A4

Description: A code indicating the severity associated with FTITLE3
Format: A3

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

Description: A code indicating the level of offense associated with FTITLE4
Format: N2

Description: The four digit AO offense code associated with FTITLE4
Format: A4

Description: The four digit D2 offense code associated with FTITLE4
Format: A4

Description: A code indicating the severity associated with FTITLE4
Format: A3

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

Description: A code indicating the level of offense associated with FTITLE5
Format: N2

Description: The four digit AO offense code associated with FTITLE5
Format: A4

Description: The four digit D2 offense code associated with FTITLE5
Format: A4

Description: A code indicating the severity associated with FTITLE5
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