Pardons Granted by President Donald Trump

Search All Pardons and Commutations

August 25, 2017 | March 9, 2018 | April 13, 2018 | May 24, 2018  | May 31, 2018 | July 10, 2018 | May 6, 2019 | May 15, 2019 

July 29, 2019 | October 10, 2019 November 15, 2019 February 18, 2020 August 18, 2020 August 25, 2020 | August 28, 2020 | November 25, 2020 | December 22, 2020 | December 23, 2020

August 25, 2017

NAME DISTRICT SENTENCED OFFENSE PUBLIC DISCLOSURE
Joseph M. Arpaio District of Arizona N/A Contempt of court Download PDF Clemency Records

March 9, 2018

NAME DISTRICT SENTENCED OFFENSE PUBLIC DISCLOSURE
Kristian Mark Saucier District of Connecticut 12 months' imprisonment and three years' supervised release, conditioned upon six months' home confinement and the performance of 100 hours' community service (August 19, 2016) Unauthorized retention of defense information Download PDF Clemency Records

April 13, 2018

NAME DISTRICT SENTENCED OFFENSE PUBLIC DISCLOSURE
I. Lewis Libby, aka Scooter Libby, aka Irve Lewis “Scooter” Libby District of Columbia 30 months' imprisonment, two years' supervised release, $250,000 fine (June 14, 2007) Obstruction of justice; false statements; perjury (two counts) Download PDF Clemency Records

May 24, 2018

NAME DISTRICT SENTENCED OFFENSE PUBLIC DISCLOSURE
John Arthur Johnson, aka Jack Johnson Northern District of Illinois One year and one day's imprisonment; $1,000 fine (September 14, 1920) Violation of the White Slave Traffic Act Download PDF Clemency Records

May 31, 2018

NAME DISTRICT SENTENCED OFFENSE PUBLIC DISCLOSURE
Dinesh D'Souza Southern District of New York Five years' probation, conditioned upon eight months' community confinement and the performance of one full day per week of community service; $30,000 fine (September 23, 2014) Campaign contribution fraud Download PDF Clemency Records

 

July 10, 2018

NAME DISTRICT SENTENCED OFFENSE PUBLIC DISCLOSURE
Dwight Lincoln Hammond District of Oregon 3 months' imprisonment; 3 years' supervised release; amended to 60 months' imprisonment on October 7, 2015 (October 30, 2012) Use of fire to damage and destroy property of the United States Download PDF Clemency Records
Steven Dwight Hammond District of Oregon 12 months' and one day's imprisonment; 3 years' supervised release; amended to 60 months' imprisonment on October 7, 2015 (October 30, 2012) Use of fire to damage and destroy property of the United States (two counts) Download PDF Clemency Records

 

May 6, 2019

NAME DISTRICT SENTENCED OFFENSE PUBLIC DISCLOSURE
Michael Chase Behenna U.S. Army Forfeiture of all pay and allowances; confinement for 20 years' (amended from 25 years' on July 2, 2009); dismissal from service (February 28, 2009) Unpremeditated murder; assault Download PDF Clemency Records

 

May 15, 2019

NAME DISTRICT SENTENCED OFFENSE PUBLIC DISCLOSURE
Patrick James Nolan Eastern District of California 33 months' imprisonment; three years' supervised release; $10,000 fine (February 18, 1994) Conducting the affairs of an enterprise through a pattern of racketeering Download PDF Clemency Records
Conrad Moffat Black Northern District of Illinois 42 months' imprisonment (amended on June 24, 2011); two years' supervised release (December 10, 2007) Mail fraud; attempted obstruction of justice Download PDF Clemency Records

July 29, 2019

NAME DISTRICT SENTENCED OFFENSE PUBLIC DISCLOSURE
Michael Anthony Tedesco Western District of Pennsylvania 12 months' imprisonment; five years' supervised release (December 7, 1990) Conspiracy to possess with intent to distribute and distribute in excess of 5 kilograms of cocaine and quantities of marijuana Download PDF Clemency Records
Roy Wayne McKeever Western District of Oklahoma 12 months' imprisonment; one year of supervised release (March 2, 1989) Used telephone in distributing marijuana Download PDF Clemency Records
John Richard Bubala Southern District of Indiana Two years' probation, conditioned upon four months' community confinement and two months' home confinement (April 5, 1991) Conversion of government property Download PDF Clemency Records
Chalmer Lee Williams Eastern District of Kentucky Four months' imprisonment; three years' supervised release (May 25, 1995) Conspiracy to steal firearms and other goods as part of an interstate shipment; theft from shipment in interstate commerce; theft of firearms shipped in interstate commerce Download PDF Clemency Records
Rodney M. Takumi District of Hawaii Two years' probation; $250 fine (February 9, 1987) Participating in an illegal gambling business Download PDF Clemency Records

October 10, 2019

NAME DISTRICT SENTENCED OFFENSE PUBLIC DISCLOSURE
Zay Jeffries Southern District of New York $2,500 fine (November 12, 1948) Conspiracy to violate the Sherman Act Download PDF Clemency Records

November 15, 2019

NAME DISTRICT SENTENCED OFFENSE PUBLIC DISCLOSURE
Mathew Golsteyn U.S. Army N/A Premeditated murder (charged, not tried or convicted) Download PDF Clemency Records
Clint A. Lorance U.S. Army Forfeiture of all pay and allowances; 19 years' confinement (as amended from 20 years on December 31, 2014); dismissal from service (August 1, 2013) Attempted murder; murder (two specifications); wrongfully communicating a threat (two specifications); reckless endangerment; solicitating a false statement; obstructing justice Download PDF Clemency Records

February 18, 2020

NAME DISTRICT SENTENCED OFFENSE PUBLIC DISCLOSURE
Angela Ronae Stanton Northern District of Georgia Time Served; three years' supervised release conditioned upon six months' home confinement (May 24, 2007) Conspiracy to transport in interstate commerce a stolen motor vehicle and tampering with a Vehicle Identification Number (VIN) Download PDF Clemency Records
Ariel Manuel Friedler Eastern District of Virginia Two months' imprisonment; one year's supervised release conditioned upon $274,197.60 restitution and $250,000 fine (August 8, 2014) Conspiracy to access a protected computer without authorization Download PDF Clemency Records
David Hossein Safavian District of Columbia 72 months' imprisonment; two years' supervised release (October 27, 2006) Obstruction; false statement (three counts) Download PDF Clemency Records
Michael Robert Milken Southern District of New York 24 months' imprisonment (as amended); three years' supervised release; 5,400 hours of community service; $200 million fine (August 5, 1992) Conspiracy; securities fraud; mail fraud; tax fraud; filing false reports with the Securities and Exchange Commission (SEC); assisting a brokerage firm in violating its net capital requirements Download PDF Clemency Records
Paul Harvey Pogue Eastern District of Texas Three years' probation; $250,000 fine; and $473,604.09 restitution (August 30, 2010) Making and subscribing a false tax return Download PDF Clemency Records
Bernard Bailey Kerik Southern District of New York 48 months' imprisonment; three years' supervised release; $187,931 restitution (as amended) (May 18, 2010) Obstructing the administration of the Internal Revenue Laws; aiding in the preparation of a false income tax return; making false statements on a loan application; making false statements (five counts) Download PDF Clemency Records
Edward J. DeBartolo Jr. Middle District of Louisiana Two years' probation; $250,000 fine; $350,000 restitution (October 6, 1998) Misprision of a felony Download PDF Clemency Records

August 18, 2020

NAME DISTRICT SENTENCED OFFENSE PUBLIC DISCLOSURE
Susan B. Anthony Northern District of New York $100 fine and the cost of prosecution (June 18, 1873) Illegal voting Download PDF Clemency Records

August 25, 2020

NAME DISTRICT SENTENCED OFFENSE PUBLIC DISCLOSURE
Jon Donyae Ponder District of Nevada 63 months' imprisonment; 36 months' supervised release; $6,165 restitution (December 27, 2005) Bank robbery; interference with commerce by armed robbery (six counts) Download PDF Clemency Records

August 28, 2020

NAME DISTRICT SENTENCED OFFENSE PUBLIC DISCLOSURE
Alice Marie Johnson Western District of Tennessee Life imprisonment; five years' supervised release (March 21, 1997) Conspiracy to possess with intent to distribute cocaine; attempted possession of 12 kilos of cocaine with intent to distribute; attempted possession of 9 kilos of cocaine; attempted possession of 75 kilos of cocaine; attempted possession of 10 kilos of cocaine; conspiracy to commit money laundering; money laundering ($1.5 million); structuring monetary transactions Download PDF Clemency Records

November 25, 2020

NAME DISTRICT SENTENCED OFFENSE PUBLIC DISCLOSURE
Michael T. Flynn District of Columbia N/A Making false statements to Federal investigators Download PDF Clemency Records

December 22, 2020

NAME DISTRICT SENTENCED OFFENSE PUBLIC DISCLOSURE
Phillip Kay Lyman District of Utah 36 months' probation conditioned upon 10 days' incarceration; $1,000 fine; $95,955.61 restitution (December 18, 2015) Conspiracy to operate off-road vehicles on public land closed to off-road vehicles; operation of off-road vehicle on public lands closed to off-road vehicles Download PDF Clemency Records
Otis Gordon District of South Carolina 85 or 86 months' imprisonment (as amended); 48 months' supervised release (January 11, 1993) Sell, distribute, or dispense a controlled substance Download PDF Clemency Records
Weldon Hal Angelos District of Utah 660 months and one day's imprisonment (amended to time served); 36 months' supervised release (November 16, 2004) Possession with intent to distribute marijuana (five counts); possession of a firearm in furtherance of a drug trafficking crime (three counts); possession of a stolen firearm (two counts); possession of a firearm with a removed serial number; use of a controlled substance in possession of a firearm (two counts); money laundering (three counts) Download PDF Clemency Records
Alex Van Der Zwaan District of Columbia 30 days' imprisonment; two months' supervised release conditioned upon compliance with the immigration process of the Bureau of Immigration and Customs Enforcement; $20,000 fine (April 3, 2018) False statements Download PDF Clemency Records
George Papadopoulos District of Columbia 14 days' imprisonment; 12 months' supervised release conditioned upon 200 hours' community service within 11 months; $9,5000 fine (September 7, 2018) False statements Download PDF Clemency Records
Christopher Carl Collins Southern District of New York 26 months' imprisonment; one year's supervised release; $200,000 fine (January 16, 2020) Conspiracy to commit securities fraud; false statements Download PDF Clemency Records
Duncan D. Hunter Southern District of California 11 months' imprisonment; three years' supervised release (March 17, 2020) Conspiracy to commit offenses Download PDF Clemency Records
Alfonso Antonio Costa Western District of Pennsylvania Three years' probation, conditioned upon one year's home confinement and 100 hours' community service; $250,000 fine; $44,579.47 restitution (March 20, 2008) Health care fraud Download PDF Clemency Records
Paul Alvin Slough District of Columbia 180 months' imprisonment; 36 months' supervised release (as amended on September 5, 2019) (April 13, 2015) Voluntary manslaughter, aiding and abetting and causing an act to be done (13 counts); attempt to commit voluntary manslaughter, aiding and abetting and causing an act to be done (17 counts); using and discharging a firearm during and in relation to a crime of violence and aiding and abetting and causing an act to be done Download PDF Clemency Records
Nicholas Abram Slatten District of Columbia Life imprisonment; three years' supervised release (August 14, 2019) Murder in the first degree Download PDF Clemency Records
Evan Shawn Liberty District of Columbia 168 months' imprisonment; 36 months' supervised release (as amended on September 5, 2019) (April 13, 2015) Voluntary manslaughter, aiding and abetting and causing an act to be done (eight counts); attempt to commit voluntary manslaughter, aiding and abetting and causing an act to be done (12 counts); using and discharging a firearm during and in relation to a crime of violence and aiding and abetting and causing an act to be done Download PDF Clemency Records
Dustin Laurent Heard District of Columbia 151 months' imprisonment; 36 months' supervised release (as amended on September 5, 2019) (April 13, 2015) Voluntary manslaughter, aiding and abetting and causing an act to be done (six counts); attempt to commit voluntary manslaughter, aiding and abetting and causing an act to be done (11 counts); using and discharging a firearm during and in relation to a crime of violence and aiding and abetting and causing an act to be done Download PDF Clemency Records
Jose Alonso Compean Western District of Texas 144 months' imprisonment; three years' supervised release; $2,000 fine (as amended November 12, 2008) (October 19, 2006) Assault with a dangerous weapon, and aiding and abetting; assault with serious bodily injury, and aiding and abetting; discharge of a firearm in relation to a crime of violence; deprivation of rights under color of law Download PDF Clemency Records
Alfred Lee Crum Eastern District of Oklahoma 18 months' imprisonment, suspended; three years' probation; $250 fine (May 19, 1952) Illegally operating a still; unlawful possession of a still; operating without bond Download PDF Clemency Records
Ignacio Ramos Western District of Texas 132 months' imprisonment; three years' supervised release; $2,000 fine (as amended November 13, 2008) (October 19, 2006) Assault with a dangerous weapon and aiding and abetting; assault with serious bodily injury and aiding and abetting; discharge of a firearm in relation to a crime of violence; deprivation of rights under color of law Download PDF Clemency Records

December 23, 2020

NAME DISTRICT SENTENCED OFFENSE PUBLIC DISCLOSURE
Roger Joseph Stone Jr. District of Columbia 40 months' imprisonment; 24 months' supervised release conditioned upon performance of 250 hours' community service; $20,000.00 fine (February 20, 2020) Obstruction of proceeding; false statements (five counts); witness tampering Download PDF Clemency Records
Paul J. Manafort

Eastern District of Virginia

 

 

 

 

District of Columbia

47 months' imprisonment; three years' supervised release; $50,000 fine; $25,497,487.60 restitution (as amended by court order on March 21, 2019) March 7, 2019)

 

 

73 months' imprisonment; 36 months' supervised release (concurrent); $6,164,032 restitution (March 13, 2019)

Subscribing to false United States individual income tax returns for 2010-2014 tax years (five counts); failure to file reports of foreign bank and financial accounts for calendar years 2011-2014; bank fraud/Lender B/$3.4 million loan; bank fraud/Lender C/$1 million loan

 

Conspiracy against the United States; conspiracy to obstruct justice (witness tampering)

Download PDF Clemency Records
Margaret E. Hunter Southern District of California Three years' probation conditioned upon eight months' home confinement (August 24, 2020) Conspiracy to commit offenses Download PDF Clemency Records
Charles Kushner District of New Jersey 24 months' imprisonment; two years' supervised release; $40,000 fine (March 4, 2005) Fraud and false statements (16 counts); retaliating against witness, victim; statements or entries generally Download PDF Clemency Records
William Plemons Northern District of Georgia

12 months' imprisonment; three years' supervised release; $20,000 fine (July 1, 1998)

27 months' imprisonment (concurrent); three years' supervised release (August 26, 1999)

27 months' imprisonment (concurrent); two years' supervised release; $1,100,000 restitution (as amended on February 12, 2004) (May 29, 2002)

Structuring transactions to avoid reporting requirements (four counts)

 

Willfully attempting to evade personal income tax (three counts)

 

Wire fraud

Download PDF Clemency Records
Topeka Kimberly Sam Eastern District of Virginia 52 months' imprisonment (as amended by the Bureau of Prisons pursuant to court orders on March 5, 2014, and November 2, 2015); five years' supervised release (January 11, 2013) Conspiracy to possess with intent to distribute cocaine hydrochloride Download PDF Clemency Records
Peter Y. Atkinson Northern District of Illinois 345 days' imprisonment (time already served); three years' supervised release; $3,000 fine (as amended April 4, 2011) (December 10, 2007) Mail fraud (three counts) Download PDF Clemency Records
John A. Boultbee Northern District of Illinois 329 days' imprisonment (time already served); $500 fine, $15,000 restitution (as amended on March 24, 2011) (February 10, 2011) Mail fraud Download PDF Clemency Records
Andrew Barron Worden Southern District of New York Two years' probation conditioned upon 100 hours' community service per year and continued payment of balance owing to the Securities and Exchange Commission Wire fraud Download PDF Clemency Records
Mary Ballard McCarty Southern District of Florida 42 months' imprisonment; three years' supervised release; $100,000 fine (June 4, 2009) Conspiracy to commit honest services fraud Download PDF Clemency Records
James J. Kassouf Nothern District of Ohio One year's probation conditioned upon four months' home confinement; $10,000 fine; restitution in accordance with the plea agreement (December 6, 1999) Making a false tax return Download PDF Clemency Records
John Frederick Tate Southern District of Iowa Two years' probation conditioned upon six months' home confinement and 160 hours' community service; $10,000 fine (as amended on October 3, 2016) (September 20, 2016) Conspiracy to commit an offense against the United States; causing false records; causing false campaign contribution reports; false statements scheme Download PDF Clemency Records
Jesse R. Benton Southern District of Iowa Two years' probation conditioned upon six months' home confinement and 160 hours' community service; $10,000 fine (September 20, 2016) Conspiracy to commit an offense against the United States; causing false records; causing false campaign contribution reports; false statements scheme Download PDF Clemency Records
Christopher Michael Wade Southern District of New York Sentence under seal (Unknown) Sealed offenses of conviction Download PDF Clemency Records
Joseph Martin Stephens Western District of Texas 18 months' imprisonment; three years' supervised release; $2,500 fine (June 13, 2012) Probation revocation Download PDF Clemency Records
Christopher II X

Eastern District of Arkansas

Southern District of Indiana

Eastern District of Arkansas

 

Western District of Kentucky

 

Western District of Kentucky

Three years' imprisonment; five years' probation (February 4, 1985)

33 days' imprisonment (September 26, 1986)

 

407 days' imprisonment; five years' probation (Janurary 20, 1987)

 

Three years and 120 days' imprisonment (May 23, 1990)

 

508 days' imprisonment (February 20, 1992)

Conspiracy to distribute cocaine

 

Violation

 

Violation

 

 

Violation

 

Violation

Download PDF Clemency Records
Cesar Agusto Lozada Southern District of Florida 14 months' imprisonment, three years' supervised released (June 22, 2005) Conspiracy to distribute marijuana Download PDF Clemency Records
Rickey Ivan Kanter Eastern District of Wisconsin 12 months and one day's imprisonment; two years' supervised release; $50,000 Fine (September 15, 2011) Mail fraud Download PDF Clemency Records
Stephanie Christine Mohr District of Maryland 120 months' imprisonment; two years' supervised release (December 11, 2001) Deprivation of rights under color of law Download PDF Clemency Records
Robert Edward Coughlin II District of Columbia Time served; three years' probation conditioned upon 30 days in a halfway house and 200 hours of community service; $2,000 fine (November 24, 2009) Conflict of interest Download PDF Clemency Records
Mark Siljander Western District of Missouri 12 months and one day's imprisonment;; six months' supervised release (January 11, 2012) Obstruction of justice; violation of Foreign Agents Registration Act Download PDF Clemency Records
James Harutun Batmasian Southern District of Florida Eight months' imprisonment; two years' supervised release (July 11, 2008) Willful failure to pay over tax Download PDF Clemency Records
Gary Mark Brugman Western District of Texas 27 months' imprisonment; two years' supervised release (March 10, 2003) Deprivation of rights under color of law Download PDF Clemency Records
Joseph Occhipinti Southern District of New York 37 months' imprisonment (commuted to time served on January 15, 1993); two years' supervised release (October 18, 1991) Conspiracy to violate civil rights; deprivation of rights under color of law (10 misdemeanor counts); false statements (six counts) Download PDF Clemency Records
Rebekah Kay Charleston Eastern District of Texas 13 months' imprisonment; three years' supervised release; $1,000 fine (January 10, 2007) Conspiracy to commit tax evasion Download PDF Clemency Records
Russell Paul Plaisance Western District of Louisiana Three years' imprisonment (suspended); three years' probation; three years' special parole (concurrent) (November 18, 1987) Conspiracy to unlawfully import cocaine into the U.S. Download PDF Clemency Records

 

 

Updated December 24, 2020

Was this page helpful?

Was this page helpful?
Yes No