Score:   1
Docket Number:   SD-OH  1:20-cr-00042
Case Name:   USA v. Dennard
  Press Releases:
CINCINNATI – Former Cincinnati City Council president pro tem Tamaya Dennard, 40, pleaded guilty today in U.S. District Court to accepting $15,000 in bribe money she sought and accepted as payment in exchange for her vote on a proposal before Council.

“Dennard pleaded guilty to one count of honest services wire fraud,” said David M. DeVillers, United States Attorney for the Southern District of Ohio. “She sought to deprive the citizens of Cincinnati of their rights to honest services by an elected official in order to enrich herself through corruption.”

“It is completely unacceptable for an elected official to solicit money in exchange for official actions,” stated Cincinnati Special Agent in Charge Chris Hoffman. “Today’s plea should serve as a reminder that the FBI considers public corruption to be a top priority and we will continue to vigorously investigate fraud and abuse in order to hold public officials accountable.”

Court documents filed with her plea say that in August 2019, Dennard contacted someone she knew who had business before the Cincinnati City Council and sought money, including by sending the individual a text message saying “If you are willing to meet with me, I’m sure that I will be able to help you.” Dennard received $10,000 on September 9, 2019 and $5,000 in cash about two weeks later in exchange for promising to provide and providing favorable official action. Her plea includes a $15,000 money judgment against her.

By law, honest services wire fraud is punishable by up to 20 years in prison and a fine of up to $250,000. The court will determine an appropriate sentence based on several factors including federal sentencing guidelines and her acceptance of responsibility. No sentencing date has been set.

David M. DeVillers, United States Attorney for the Southern District of Ohio; and Chris Hoffman, Special Agent in Charge, Federal Bureau of Investigation (FBI), Cincinnati Division; announced the plea entered before U.S. District Judge Susan J. Dlott. Deputy Criminal Chief Emily N. Glatfelter and Assistant United States Attorney Matthew Singer are representing the United States in this case.

# # #

CINCINNATI – A federal grand jury in Cincinnati has returned an indictment charging the former Cincinnati City Council president pro tem with honest services wire fraud, bribery and attempted extortion.

 

Tamaya Dennard, 40, was arrested and charged by criminal complaint on Feb. 25.

 

Dennard was elected to Cincinnati City Council in November 2017 and resigned on March 2, 2020.

 

According to court documents, between August and December 2019, Dennard engaged in acts and attempted acts of bribery and extortion, attempting to exchange her votes for money.

 

Dennard allegedly requested between $10,000 and $15,000 from an individual to pay for her personal expenses.

 

At the direction of and in coordination with the FBI, the individual and Dennard exchanged a total of $15,000, in increments of $10,000 and $5,000, for upcoming votes on a matter scheduled to be heard by Council. 

 

Dennard is charged by indictment with three counts of honest services wire fraud (up to 20 years in prison), two counts of bribery concerning programs receiving federal funds (up to 10 years in prison) and two counts of attempted extortion under color of right (up to 20 years in prison).

 

David M. DeVillers, United States Attorney for the Southern District of Ohio; and Chris Hoffman, Special Agent in Charge, Federal Bureau of Investigation (FBI), Cincinnati Division; announced the indictment. Deputy Criminal Chief Emily N. Glatfelter and Assistant United States Attorney Matthew Singer are representing the United States in this case.

 

An indictment merely contains allegations, and the defendant is presumed innocent unless proven guilty in a court of law.

 

# # #

CINCINNATI – The Cincinnati City Council President Pro Tem has been arrested and charged federally with honest services wire fraud, bribery and attempted extortion.

 

Tamaya Dennard, 40, appeared in federal court this afternoon. The charges pending against her were unsealed at that time.

 

Dennard was elected to Cincinnati City Council in November 2017.

 

According to the affidavit filed in support of the criminal complaint, between August and December 2019, Dennard engaged in acts and attempted acts of bribery and extortion, attempting to exchange her votes for money.

 

“As the affidavit details, a concerned citizen contacted law enforcement following an interaction with Dennard, feeling an ethical and moral obligation to report any criminal wrongdoing,” U.S. Attorney David M. DeVillers said. “The individual then worked at the direction of law enforcement throughout this investigation. It takes courage for citizens to come forward and assist law enforcement as this individual did.”

 

Dennard allegedly requested between $10,000 and $15,000 from the individual to pay for her personal expenses.

 

At the direction of and in coordination with FBI, the individual and Dennard exchanged a total of $15,000, in increments of $10,000 and $5,000, for upcoming votes on a matter scheduled to be heard by Council. 

 

Dennard deposited $10,000 in a personal bank account the same day she received it.

 

After receiving the initial $10,000, Dennard requested the additional $5,000 in advance. Records indicate the same day she received the $5,000 in cash, Dennard booked two seats on a Sept. 22, 2019 flight from Cincinnati to Destin-Fort Walton Beach Airport. On Sept. 27, 2019, she booked two return tickets. Financial records indicate Dennard spent more than $4,000 total on the Florida trip to include accommodations at the Opal Sands Resort in Clearwater, Fla. and the airfare.

 

 

Dennard allegedly continued to reach out to the individual asking for money on various occasions in October and November 2019. Text messages from Dennard to the individual during that time include “Happy to help you. But need yours too”; and “As I said, I’m sure there will be ways to help you as well and I will.”

 

Dennard is charged with one count each of honest services wire fraud (up to 20 years in prison), bribery concerning programs receiving federal funds (up to 10 years in prison) and attempted extortion under color of right (up to 20 years in prison).

 

David M. DeVillers, United States Attorney for the Southern District of Ohio; and Chris Hoffman, Special Agent in Charge, Federal Bureau of Investigation (FBI), Cincinnati Division; announced the charges. Deputy Criminal Chief Emily N. Glatfelter and Assistant United States Attorney Matthew Singer are representing the United States in this case.

 

A criminal complaint merely contains allegations, and the defendant is presumed innocent unless proven guilty in a court of law.

 

# # #

Docket (0 Docs):   https://docs.google.com/spreadsheets/d/1ftLY2ogi33oge6j1b9QURpytt08JMezTxjpwZa2lHV8
  Last Updated: 2023-12-06 03:28:16 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:   SD-OH  1:20-mj-00198
Case Name:   USA v. SEALED
  Press Releases:
CINCINNATI – The Cincinnati City Council President Pro Tem has been arrested and charged federally with honest services wire fraud, bribery and attempted extortion.

 

Tamaya Dennard, 40, appeared in federal court this afternoon. The charges pending against her were unsealed at that time.

 

Dennard was elected to Cincinnati City Council in November 2017.

 

According to the affidavit filed in support of the criminal complaint, between August and December 2019, Dennard engaged in acts and attempted acts of bribery and extortion, attempting to exchange her votes for money.

 

“As the affidavit details, a concerned citizen contacted law enforcement following an interaction with Dennard, feeling an ethical and moral obligation to report any criminal wrongdoing,” U.S. Attorney David M. DeVillers said. “The individual then worked at the direction of law enforcement throughout this investigation. It takes courage for citizens to come forward and assist law enforcement as this individual did.”

 

Dennard allegedly requested between $10,000 and $15,000 from the individual to pay for her personal expenses.

 

At the direction of and in coordination with FBI, the individual and Dennard exchanged a total of $15,000, in increments of $10,000 and $5,000, for upcoming votes on a matter scheduled to be heard by Council. 

 

Dennard deposited $10,000 in a personal bank account the same day she received it.

 

After receiving the initial $10,000, Dennard requested the additional $5,000 in advance. Records indicate the same day she received the $5,000 in cash, Dennard booked two seats on a Sept. 22, 2019 flight from Cincinnati to Destin-Fort Walton Beach Airport. On Sept. 27, 2019, she booked two return tickets. Financial records indicate Dennard spent more than $4,000 total on the Florida trip to include accommodations at the Opal Sands Resort in Clearwater, Fla. and the airfare.

 

 

Dennard allegedly continued to reach out to the individual asking for money on various occasions in October and November 2019. Text messages from Dennard to the individual during that time include “Happy to help you. But need yours too”; and “As I said, I’m sure there will be ways to help you as well and I will.”

 

Dennard is charged with one count each of honest services wire fraud (up to 20 years in prison), bribery concerning programs receiving federal funds (up to 10 years in prison) and attempted extortion under color of right (up to 20 years in prison).

 

David M. DeVillers, United States Attorney for the Southern District of Ohio; and Chris Hoffman, Special Agent in Charge, Federal Bureau of Investigation (FBI), Cincinnati Division; announced the charges. Deputy Criminal Chief Emily N. Glatfelter and Assistant United States Attorney Matthew Singer are representing the United States in this case.

 

A criminal complaint merely contains allegations, and the defendant is presumed innocent unless proven guilty in a court of law.

 

# # #

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