Score:   1
Docket Number:   ND-NY  5:19-cr-00021
Case Name:   USA v. Taubert
  Press Releases:
SYRACUSE, NEW YORK – Stephen J. Taubert, age 61, of Syracuse, was sentenced today by Chief United States District Court Judge Glenn T. Suddaby to serve 46 months in prison, to be followed by a three-year term of supervised release, and to pay a fine of $1,000, following Taubert’s conviction after trial on charges that he threatened to kill Congresswoman Maxine Waters (D-CA 43rd District) and her staff, and separately threatened to kill former President Barack Obama.  The sentence was announced by United States Attorney Grant C. Jaquith, Chief Matthew R. Verderosa, United States Capitol Police, and Special Agent in Charge Lewis Robinson, United States Secret Service, Buffalo, New York Field Office.

United States Attorney Jaquith said, “The jury unanimously found that Taubert targeted former President Obama and Representative Waters because of their race.  Racist threats to kill present and former public officials are not protected free speech, but serious crimes against both the victims and the rule of law that is the cornerstone of our republic.   As the trial verdict and sentence in this case illustrate, those who spew such vile, violent hatred will be held accountable.”

In March 2019, a federal jury found Taubert guilty of making several telephone calls to the Washington D.C. office of then-Minnesota Senator Al Franken in June 2017. In two of those calls, Taubert stated that he was planning to go to Washington D.C. the next day to “hang” former President Obama at his home and to kill him. In making these threats, Taubert repeatedly used vile racial slurs directed toward former President Obama.

The jury also convicted Taubert of threatening Congresswoman Maxine Waters on July 20, 2018. Taubert called the Los Angeles, California district office of Congresswoman Waters and stated that he would be at every event the Congresswoman attended and that he would kill her and every member of her staff. In making these threats, Taubert directed vile racial slurs toward Congresswoman Waters and her staff.

The evidence at trial included a recorded law enforcement interview of Taubert, during which he admitted that he called Congresswoman Waters’s office to “terrorize” her in retaliation for public statements she had previously made.

In addition to returning guilty verdicts on all three counts charged in the indictment, the trial jury made specific findings that Taubert selected his victims because of their actual or perceived race, color, or ethnicity, which provided for an enhancement under the U.S. Sentencing Guidelines based upon hate-crime motivation.

This case was investigated by the United States Capitol Police, Threat Assessment Section, and the United States Secret Service, with assistance from the Syracuse Police Department, and was prosecuted by Assistant U.S. Attorneys Michael D. Gadarian and Michael F. Perry.

SYRACUSE, NEW YORK – A jury today convicted Stephen J. Taubert, age 61, of Syracuse,  of making death threats toward former President of the United States Barack Obama and Congresswoman Maxine Waters. The verdict was announced by United States Attorney Grant C. Jaquith, Chief Matthew R. Verderosa, United States Capitol Police, and Special Agent in Charge Lewis Robinson, United States Secret Service, Buffalo, New York Field Office.

The verdict followed a three-day trial in federal court in Syracuse,. Taubert was convicted of threatening to kill a former President of the United States, transmitting a threat via interstate commerce, and threatening to murder a member of Congress with intent to impede, interfere with, or retaliate against a member of Congress during and because of her performance of official duties.

The evidence at trial demonstrated that on June 2, 2017, Taubert made multiple phone calls to the Washington D.C. office of then-Minnesota Senator Al Franken. In two of those calls, Taubert stated that he was planning to go to Washington D.C. the next day to “hang” former President Obama at his home and to kill him. In making these threats, Taubert repeatedly used vile racial slurs directed toward former President Obama.

The evidence at trial also demonstrated that on July 20, 2018, Taubert called the Los Angeles, California district office of Congresswoman Maxine Waters and stated that he would be at every event the Congresswoman attended and that he would kill her and every member of her staff. In making these threats, Taubert directed vile racial slurs toward Congresswoman Waters and her staff.

The evidence at trial included a recorded interview of Taubert, during which he made racist statements and an admission that he called Congresswoman Waters’s office to “terrorize” her in retaliation for public statements she had made.

The jury returned guilty verdicts on all three counts charged in the indictment. The jury also made specific findings that Taubert selected his victims because of their actual or perceived race, color, or ethnicity, which provides an enhancement under the U.S. Sentencing Guidelines for hate-crime motivation.

Taubert is scheduled to be sentenced on July 24, 2019, in Syracuse by Chief United States District Judge Glenn T. Suddaby, who presided over the jury trial. Taubert faces up to 10 years in prison on the retaliation count and up to five years on each of the other two counts. A defendant’s sentence is imposed by a judge based on the particular statute the defendant is charged with violating, the U.S. Sentencing Guidelines and other factors.

This case was investigated by the United States Capitol Police, Threat Assessment Section, and the United States Secret Service, with assistance from the Syracuse Police Department, and is being prosecuted by Assistant U.S. Attorneys Michael D. Gadarian and Michael F. Perry.

Docket (0 Docs):   https://docs.google.com/spreadsheets/d/1_zfBwUq8fWbnSR7rq1e4B-hgT98aMRYnPh8FBt7x_V4
  Last Updated: 2024-04-12 17:30:17 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: 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 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 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 title and section of the U.S. Code applicable to the offense under which the defendant was disposed that carried the second most severe disposition and penalty
Format: A20

Description: A code indicating the level of offense associated with TTITLE2
Format: N2

Description: The four digit AO offense code associated with TTITLE2
Format: A4

Description: The four digit D2 offense code associated with TTITLE2
Format: A4

Description: A code indicating the severity associated with TTITLE2
Format: A3

Description: The code indicating the nature or type of disposition associated with TTITLE2
Format: N2

Description: The number of months a defendant was sentenced to prison under TTITLE2
Format: N4

Description: A code indicating whether the prison sentence associated with TTITLE2 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 TTITLE2
Format: N4

Description: A period of supervised release imposed upon a defendant under TTITLE2
Format: N3

Description: The fine imposed upon the defendant at sentencing under TTITLE2
Format: N8

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

Description: A code indicating the level of offense associated with TTITLE3
Format: N2

Description: The four digit AO offense code associated with TTITLE3
Format: A4

Description: The four digit D2 offense code associated with TTITLE3
Format: A4

Description: A code indicating the severity associated with TTITLE3
Format: A3

Description: The code indicating the nature or type of disposition associated with TTITLE3
Format: N2

Description: The number of months a defendant was sentenced to prison under TTITLE3
Format: N4

Description: A code indicating whether the prison sentence associated with TTITLE3 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 TTITLE3
Format: N4

Description: A period of supervised release imposed upon a defendant under TTITLE3
Format: N3

Description: The fine imposed upon the defendant at sentencing under TTITLE3
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