Filing Summary Spreadsheets within this exhibit detail individuals or entities which were paid through the NRA’s advancement division for “consulting services” from 2012 to 2018. It also contains spreadsheets related to individuals or entities which were paid through then-Executive Vice President Wayne LaPierre’s budget for “consulting services” from 1999 to 2018. Docket number 2886.
Filing Summary Before she became NRA CFO, Sonya Rowling served as Director of Accounting Operations. In that position in 2018, she wrote a “personal statement” to the NRA audit committee. The statement centered on Rowling’s act of whistleblowing, and her concern that her issues were going to be “explain[ed] away.” Docket number 2887.
Filing Summary This 1996 report alleging “the failure of management to follow the most basic of business principles” was compiled by two then-board members. The report was discussed during NRA board member Phil Journey’s testimony at trial. Docket number 2898.
Filing Summary This trial exhibit contains various agreements between the NRA and their vendor Membership Marketing Partners that were signed between 2011 and 2017. The exhibit contains: the original 2011 services agreement, the 2011 business case analysis sheet, a 2015 “First Amendment” to the contract, and a “Second Amendment” in 2017. Docket number 2861.
Filing Summary In 2022, NRA and Membership Marketing Partners, Concord Social, and Allegiance Creative (together the “MMP Companies”), signed a “confidential” contract that details terms between the groups for services beginning August 1, 2022 and lasting for 36 months. With regard to compensation, the contract stipulates that the NRA will pay the MMP Companies $775,000 […]
Filing Summary An email with a copy of the NRA’s Managing Director of Finance Rick Tedrick’s December 2017 American Express Business card bill was admitted into evidence in the New York trial. The bill totaled $528,487.61. Docket number 2858.
Filing Summary For many years, expense reimbursement payments to then-Executive Vice President Wayne LaPierre were made through the NRA’s Institute of Legislative Action. This internal accounting reflects that payments made to Wayne LaPierre for expense reimbursements total over $2.3 million between 2012 and 2019. The spreadsheet suggests that LaPierre submitted expenses to the NRA’s Institute […]
Filing Summary On June 20, 2019 then-CEO Wayne LaPierre suspended former NRA chief lobbyist Chris Cox’s employment. LaPierre informed Cox that he should consider himself on “administrative leave with pay.” Docket number 2899.
Filing Summary The NRA and former NRA chief lobbyist Chris Cox entered into an employee agreement on January 1, 2019. The agreement included a $1.2 million salary, the use of an NRA-leased vehicle, personal security, security for Cox’s family and home, reimbursement for potential legal fees, and a $5 million life insurance policy, among other […]
Filing Summary This copy of the National Rifle Association’s policy manual is dated November 16, 2017. Docket number 2850.