Maine Sex Offender Search

The Maine Sex Offender Registry is maintained by the Department of Public Safety and the Maine State Police.  The Maine Sex Offender Registry Web Site is designed to promote public awareness of registered sex offenders living in the state.  The registry does not contain information on all individuals in the state who have been convicted of a sex crime, but information for those who are required to register pursuant to Maine law.  Registration is also limited to those who were sentenced for a requisite offense on or after January 1, 1982.

How do you find out why someone is in Jail or Prison?
You can contact the Clerk of the Court to get the transcripts of the case and the sentencing where they were adjudicated or USE SEARCH FORM below.

Maine Offender List

Offender Name Physical Appearance Address
Allen Michael Salley
Offender Allen Michael Salley
>>>New Information
race : White,
hair: Black,
eyes: Brown,
height: 6 Ft 03", weight: 259 REGISTERED AS A RESULT OF OUT-OF-STATE CONVICTION
Maine State Registry
Reported Address - Out-of-State
PALMYRA, ME, 4965
Antonio Romero
Offender Antonio Romero
>>>New Information
race : White,
height: 6 Ft 0", weight: 209
Offense : Third-Degree Sexual Assault | Conviction Date : 1999-10-05 | Conviction State : WI | Offense Code : 940.225(3) | Conviction County : Chippewa | Case # : 1999CF000070
Offense Date: November 22, 2019
Maine State Registry
5 SUMMIT ST
OLD ORCHARD BEACH, ME, 4064
Arthur Howe
Offender Arthur Howe
>>>New Information
race : White,
height: 6 Ft 01", weight: 299 Intentionally or knowingly possess sexually explicit material which depicts another person engaging in sexually explicit conduct, and the other person has not in fact attained 12 years of age or the p
Offense Date: January 08, 2019
Kennebec Criminal Docket
76 Ash #1
Lewiston, ME, 4240
Brian J Piawlock
Offender Brian J Piawlock
>>>New Information
race : White,
height: 5 Ft 10", weight: 157 Engage in a sexual act with another person, not the actor"s spouse, who is either 14 or 15 years of age and the actor is at least 5 years older than the other person and the actor is at least 10 years
Offense Date: September 13, 2017
Oxford Criminal Court
502 East Bethel Rd
Bethel, ME, 4217
Bryan K. Gilman
Offender Bryan K. Gilman
>>>New Information
race : White,
hair: Brown,
eyes: Green,
height: 5 Ft 10", weight: 254
Offense : Felonious Sexual Assault (Victim under 16 y.o.) | Adjudication Date : 9/7/2001 | Statute : NH RSA 632-A:3, III
Offense Date: September 07, 2001
Maine State Registry
7 SEELEY LN
ELIOT, ME, 3903
Carleton B. Oclair
Offender Carleton B. Oclair
>>>New Information
race : White,
hair: Brown,
eyes: Brown,
height: 5 Ft 10", weight: 174
Offense : Indecent Exposure and Lewdness | Adjudication Date : 5/26/2005 | Statute : NH RSA 645:1, II
Offense Date: May 26, 2005
Maine State Registry
214 NORTH ST 4
SACO, ME, 4072
Charles F. Day Jr
Offender Charles F. Day Jr
>>>New Information
race : White,
hair: Brown,
eyes: Brown,
height: 5 Ft 11", weight: 159
Offense : Aggravated Felonious Sexual Assault (Victim under 13 y.o.) | Adjudication Date : 4/19/2002 | Statute : NH RSA 632-A:2, I
Offense Date: April 19, 2002
Maine State Registry
30 DUGWAY RD
BROWNSFIELD, ME, 4010
Chester L Newell
Offender Chester L Newell
>>>New Information
race : White,
hair: Blonde,
eyes: Blue,
Rape-1st Degree
Offense Date: January 09, 1993
Maine State Registry
4 CLAUDE BREWER RD
MERCER, ME, 4957
Christopher Thomas Cook
Offender Christopher Thomas Cook
>>>New Information
race : White,
height: 5 Ft 08, weight: 254 Maine State Registry
1 Curtis Lake Dr
Sanford, ME, 4073
Christopher S Severy
Offender Christopher S Severy
>>>New Information
race : White,
height: 6 Ft 00", weight: 179
Crimes : VIOLATE SEX OFFENDER REGISTRATION ACT | Conviction Location : Tazewell | Victim Age : 11 | Age of Offense : 18 | Crimes : CRIMINAL SEXUAL ABUSE FORCE (2 Counts) | Conviction Location : Tazewell | Victim Age : 11 | Age of Offense : 18 | Crimes : AGGRAVATED UNLAWFUL RESTRAINT | Conviction Location : Tazewell
Maine State Registry
Out of State
POLAND, ME, 4274
Clayton F Morse
Offender Clayton F Morse
>>>New Information
race : White,
hair: Brown,
eyes: Black,
height: 6 Ft 01", weight: 194 RAPE 2ND DEGREE
Offense Date: January 01, 1970
Maine State Registry
Reported Address - Out-of-State
LIVERMORE FALLS, ME, 4254
Cody James Mcclain
Offender Cody James Mcclain
>>>New Information
race : White,
hair: Brown,
eyes: Green,
height: 5 Ft 06", weight: 109 REGISTERED AS A RESULT OF OUT-OF-STATE CONVICTION
Offense Date: January 12, 2017
Maine State Registry
Reported Address - Out-of-State
SACO, ME, 4072
Conan Newte Fontenot
Offender Conan Newte Fontenot
>>>New Information
race : Indian,
hair: Brown,
eyes: Brown,
height: 5 Ft 08", weight: 159 RAPE 1ST DEGREE
Offense Date: January 04, 1998
Maine State Registry
Reported Address - Out-of-State
PRESQUE ISLE, ME, 4769
Dale T. Woodworth
Offender Dale T. Woodworth
>>>New Information
race : White,
hair: Brown,
eyes: Hazel,
height: 6 Ft 0", weight: 197
Offense : Felonious Sexual Assault (Victim under 16 y.o.) | Adjudication Date : 1/4/1999 | Statute : NH RSA 632-A:3, III
Offense Date: January 04, 1999
Maine State Registry
12 BRIARWOOD RD
LEBANON, ME, 3027
Daniel Gene Brough
Offender Daniel Gene Brough
>>>New Information
race : White,
hair: Brown,
eyes: Blue,
height: 5 Ft 11", weight: 211 INDECENT LIBERTY MINOR
Maine State Registry
Reported Address - Out-of-State
WEST PARIS, ME, 4289
Daniel P Hartnett
Offender Daniel P Hartnett
>>>New Information
race : White,
hair: Brown,
eyes: Green,
Rape 3rd: Victim Less Than 17 Years Old Perpetrator 21 Years Or More
Offense Date: April 09, 2003
Maine State Registry
61B PIONEER ST
SANFORD, ME, 4073
Daniel J. Rynne
Offender Daniel J. Rynne
>>>New Information
race : White,
hair: White,
eyes: Blue,
height: 6 Ft 1", weight: 207
Offense : 2 Counts of Incest | Adjudication Date : 6/20/2006 | Statute : NH RSA 639:2
Offense Date: June 20, 2006
Maine State Registry
HOMELESS
BIDDEFORD, ME, 4005
Daniel Joseph Warner
Offender Daniel Joseph Warner
>>>New Information
race : White,
height: 5 Ft 11", weight: 129
Crimes : AGGRAVATED CRIMINAL SEXUAL ABUSE/VICTIM | Conviction Location : ME | Victim Age : 10 | Age of Offense : 37
Maine State Registry
Out of State
BUXTON, ME, 4093
David L Flewwellin
Offender David L Flewwellin
>>>New Information
race : White,
hair: Brown,
eyes: Brown,
height: 5 Ft 07", weight: 144 REGISTERED AS A RESULT OF OUT-OF-STATE CONVICTION
Offense Date: September 12, 2005
Maine State Registry
Reported Address - Out-of-State
BANCROFT, ME, 4497
David A. Greer
Offender David A. Greer
>>>New Information
race : White,
hair: White,
eyes: Green,
height: 6 Ft 1", weight: 204
Offense : Felonious Sexual Assault(Victim 13 or older & under 16 & age diff more than 3 years) | Adjudication Date : 12/17/1997 | Statute : NH RSA 632-A:3,II | Offense : Endangering Welfare of Child (Victim under 16 y.o.) | Statute : NH RSA 639:3, III
Offense Date: December 17, 1997
Maine State Registry
53 LOVE LN
KITTERY, ME, 3904
David G. Langlois
Offender David G. Langlois
>>>New Information
race : White,
hair: Brown,
eyes: Brown,
height: 5 Ft 8", weight: 184
Offense : Felonious Sexual Assault (Victim 13 or older & under 16 & age diff more than 4 years) | Adjudication Date : 2/22/2002 | Statute : NH RSA 632-A:3, II
Offense Date: February 22, 2002
Maine State Registry
40 SYCAMORE LN
DAYTON, ME, 4005
David Langlois
Offender David Langlois
>>>New Information
race : White,
hair: Brown,
eyes: Brown,
Non-NYS Felony Sex Offense
Offense Date: April 20, 2001
Maine State Registry
1410 RICHVILLE ROAD APT A
STANDISH, ME, 4084
Dennis W Dollins
Offender Dennis W Dollins
>>>New Information
race : White,
height: 5 Ft 10", weight: 169
Crimes : AGGRAVATED CRIMINAL SEXUAL ABUSE (2 Counts) | Conviction Location : Mason | Victim Age : 10 | Age of Offense : 32
Maine State Registry
Out of State
SPRINGFIELD, ME, 4487
Donald Lee Ammerman
Offender Donald Lee Ammerman
>>>New Information
race : White,
hair: Brown,
eyes: Blue,
height: 5 Ft 05", weight: 149 REGISTERED AS A RESULT OF OUT-OF-STATE CONVICTION
Maine State Registry
Reported Address - Out-of-State
BANGOR, ME, 4401
Donald H Pierce
Offender Donald H Pierce
>>>New Information
race : White,
hair: Brown,
eyes: Brown,
Non-NYS Felony Sex Offense
Offense Date: June 18, 1998
Maine State Registry
477 MALBON MILLS RD
SKOWHEGAN, ME, 4976
Donald William Zeller
Offender Donald William Zeller
>>>New Information
race : A,
hair: Black,
eyes: Brown,
height: 5 Ft 09", weight: 139 RAPE 2ND DEGREE
Maine State Registry
Reported Address - Out-of-State
STEUBEN, ME, 4680
Dustin D. Buttrick
Offender Dustin D. Buttrick
>>>New Information
race : White,
hair: Brown,
eyes: Blue,
height: 5 Ft 9", weight: 199
Offense : Attempted Felonious Sexual Assault | Adjudication Date : 3/14/2005 | Statute : NH RSA 632-A:3, II 629:1
Offense Date: March 14, 2005
Maine State Registry
1941 STATE RD RTE 103
ELIOT, ME, 3903
Edward Ohanlon
Offender Edward Ohanlon
>>>New Information
race : White,
hair: Brown,
eyes: Blue,
Non-NYS Felony Sex Offense
Offense Date: January 26, 1995
Maine State Registry
6 PARTRIDGE LN
GRAY, ME, 4039
Edward Ohanlon
Offender Edward Ohanlon
>>>New Information
race : White,
height: 5 Ft 11", weight: 194 CRIME FOR OTHER STATE,TERRITORY, OR COUNTRY
Maine State Registry
20 Log Cabin RD
Arundel, ME, 4046
Eric Leon Garris
Offender Eric Leon Garris
>>>New Information
race : Black/African American,
hair: Black,
eyes: Brown,
height: 5 Ft 09", weight: 187 INDECENT LIBERTY MINOR
Maine State Registry
Reported Address - Out-of-State
AUBURN, ME, 4210
Gary Mariner
Offender Gary Mariner
>>>New Information
race : White,
height: 5 Ft 07", weight: 164 Engage in a sexual act as a result of compulsion.
Offense Date: September 25, 2017
Cumberland Criminal Docket Court
28 Coolidge St
Newfield, ME, 4056
Gary T. Vermette Jr
Offender Gary T. Vermette Jr
>>>New Information
race : White,
hair: Blonde,
eyes: Blue,
height: 5 Ft 9", weight: 199
Offense : Felonious Sexual Assault (Victim 13 or older & under 16 & age diff more than 4 years) | Adjudication Date : 9/5/2013 | Statute : NH RSA 632-A:3, II | Offense : Sexual Assault | Statute : NH RSA 632-A:4I(b)
Offense Date: September 05, 2013
Maine State Registry
27 NORTH AVE
SANFORD, ME, 4073
George L Groder
Offender George L Groder
>>>New Information
race : White,
hair: Gray,
eyes: Hazel,
GROSS SEXUAL ASSAULT - CLASS B
Offense Date: February 17, 2000
Maine State Registry
268 OAKLAND RD
BELGRADE, ME, 4917
Gilbert Collazo
Offender Gilbert Collazo
>>>New Information
race : Unknown,
hair: Black,
eyes: Brown,
Rape-1st Degree
Offense Date: October 03, 1987
Maine State Registry
256 ELLSWORTH RD
AURORA, ME, 4408
Harvey Lamar Sangster
Offender Harvey Lamar Sangster
>>>New Information
race : Black/African American,
hair: Black,
eyes: Brown,
height: 5 Ft 06", weight: 154 REGISTERED AS A RESULT OF OUT-OF-STATE CONVICTION
Maine State Registry
Reported Address - Out-of-State
PORTLAND, ME, 4103
Howard C Brooks
Offender Howard C Brooks
>>>New Information
race : White,
hair: Brown,
eyes: Blue,
height: 5 Ft 06", weight: 129 INDECENT LIBERTY MINOR
Offense Date: December 08, 1997
Maine State Registry
Reported Address - Out-of-State
BANGOR, ME, 4401
Howard A Conlin
Offender Howard A Conlin
>>>New Information
race : White,
hair: Brown,
eyes: Hazel,
Rape 3rd Degree
Offense Date: October 28, 2000
Maine State Registry
RR1 BOX 503 KENNEBEC RD
MACHIAS, ME, 4654
Hunter S Bartlett
Offender Hunter S Bartlett
>>>New Information
race : White,
height: 6 Ft 00", weight: 229
Offense : Attempted Felonious Sexual Assault | Conviction Date : 03/01/2013 | Conviction State : NH | Case # : 218-2012-CR-936 | Court : Rockingham Superior | Sentence : Incarcerated Not More Than 4 Yrs, Nor Less Than 1 1/2 Yrs
Offense Date: March 01, 2013
Rockingham Superior
7 Gray St No 2
Madison, ME, 4950
Jacob M. Gomez
Offender Jacob M. Gomez
>>>New Information
race : White,
hair: Brown,
eyes: Hazel,
height: 5 Ft 6", weight: 239
Offense : 2 Counts of Endangering Welfare of Child or Incompetent | Adjudication Date : 8/6/2012 | Statute : NH RSA 639:3, I
Offense Date: August 06, 2012
Maine State Registry
1749 MAIN STREET 30
SANFORD, ME, 4073
James Dustin Howell
Offender James Dustin Howell
>>>New Information
race : White,
height: 5 Ft 8", weight: 152 CRIME FOR OTHER STATE,TERRITORY, OR COUNTRY
Maine State Registry
95 Lewiston ST
Mechanic Falls, ME, 4256
Jarrod Lane
Offender Jarrod Lane
>>>New Information
race : White,
height: 6 Ft 00", weight: 199 Intention or know transports,exhibits,purchases,possess or accesses with intent to view any book,magazine,newspaper,print,negative,slide,motion pic,computer data file, videotape,mechanically,electroni
Offense Date: November 06, 2018
Penobscot Criminal Docket Court
13 Lane Hill
Lincoln, ME, 4457
Jeffrey Burns
Offender Jeffrey Burns
>>>New Information
race : White,
hair: Brown,
eyes: Blue,
Non-NYS Felony Sex Offense
Offense Date: July 30, 1998
Maine State Registry
109 WHYMAN HILL RD
RUMFORD, ME, 4276
Jennifer L Stevens
Offender Jennifer L Stevens
>>>New Information
race : White,
height: 5 Ft 05", weight: 188 Intentionally subject another person to any sexual contact and the other person is in fact less than 18 years of age and the actor is a parent, stepparent, foster parent, guardian or other similar per
Offense Date: February 01, 2019
Kennebec Criminal Docket
243 High St #1
Portland, ME, 4101
Jeremy Lee Mccown
Offender Jeremy Lee Mccown
>>>New Information
race : White,
hair: Blue,
eyes: Brown,
height: 6 Ft 03", weight: 174 REGISTERED AS A RESULT OF OUT-OF-STATE CONVICTION
Maine State Registry
Reported Address - Out-of-State
LEWISTON, ME, 4240
John A Boucher
Offender John A Boucher
>>>New Information
race : White,
hair: Brown,
eyes: Hazel,
Sodomy-1st Degree
Offense Date: February 11, 1997
Maine State Registry
456 CHINA RD
ALBION, ME, 4910
John T. Quinn
Offender John T. Quinn
>>>New Information
race : White,
hair: Brown,
eyes: Brown,
height: 5 Ft 8", weight: 179
Offense : Change Name,Alias,Address;Duty to Inform | Adjudication Date : 1/24/2019 | Statute : NH RSA 651-B:5 | Offense : Change Name,Alias,Address;Duty to Inform | Statute : NH RSA 651-B:5 | Offense : Aggravated Felonious Sexual Assault (Victim under 18 y.o.) | Statute : NH RSA 632-A:2
Offense Date: January 24, 2019
Maine State Registry
203 OXFORD STREET
PORTLAND, ME, 4101
John Frank Warren
Offender John Frank Warren
>>>New Information
race : White,
hair: Brown,
eyes: Brown,
height: 5 Ft 09", weight: 204 SEX OFFENSE 1ST DEGREE
Maine State Registry
Reported Address - Out-of-State
BANGOR, ME, 4401
Justin X Maxim
Offender Justin X Maxim
>>>New Information
race : White,
height: 6 Ft 03", weight: 209 Intention or know transports,exhibits,purchases,possess or accesses with intent to view any book,magazine,newspaper,print,negative,slide,motion pic,computer data file, videotape,mechanically,electroni
Offense Date: October 03, 2018
Kennebec Criminal Docket
Transient
Augusta, ME, 4330
Kenneth James Burns
Offender Kenneth James Burns
>>>New Information
race : White,
hair: Brown,
eyes: Blue,
height: 5 Ft 11", weight: 179 REGISTERED AS A RESULT OF OUT-OF-STATE CONVICTION
Offense Date: June 05, 2009
Maine State Registry
Reported Address - Out-of-State
WARREN, ME, 4864
Kenneth Ashley Carney
Offender Kenneth Ashley Carney
>>>New Information
race : White,
height: 5 Ft 06", weight: 229
Offense : Aggravated Rape | Conviction Date : 06/29/1988 | Conviction State : MA | Case # : 88473 | Court : Middlesex Superior | Sentence : Incarcerated 19 - 35 Yrs
Offense Date: June 29, 1988
Middlesex Superior
529 Sheridan Rd
Ashland, ME, 4732
Kenneth Guy Trombley
Offender Kenneth Guy Trombley
>>>New Information
race : White,
hair: Grey Or P,
eyes: Blue,
height: 5 Ft 10", weight: 219 REGISTERED AS A RESULT OF OUT-OF-STATE CONVICTION
Maine State Registry
Reported Address - Out-of-State
WITHROP, ME, 4364
Khalil Abdul-khabir
Offender Khalil Abdul-khabir
>>>New Information
race : Black,
hair: Black,
eyes: Brown,
Rape-1st Degree
Offense Date: January 21, 1990
Maine State Registry
557 GRAY RD
WINDHAM, ME, 4062
Larry Rollins
Offender Larry Rollins
>>>New Information
race : White,
hair: Bald,
eyes: Blue,
Sodomy-1st Degree
Offense Date: October 15, 1978
Maine State Registry
RPH 250 ARSENAL ST
ST AUGUSTA, ME, 4333
Marcell Gigi Mcknight
>>>New Information
race : Black,
height: 6 Ft 3 In, weight: 199 SEXUAL ASSAULT (ATTEMPT)
Offense Date: August 19, 1999
EIGHTH JUDICIAL DISTRICT COURT( NV002015J)
MOVED OUT OF STATE
SOUTH PORTLAND, ME, 4106
Mark C. Barber
Offender Mark C. Barber
>>>New Information
race : White,
hair: Gray,
eyes: Hazel,
height: 5 Ft 11", weight: 276
Offense : Felonious Sexual Assault(Victim 13 or older & under 16 & age diff more than 3 years) | Adjudication Date : 1/11/1994 | Statute : NH RSA 632-A:3,II
Offense Date: January 11, 1994
Maine State Registry
73 SCHOOL ST
SANFORD, ME, 4073
Mark Steven Proctor
Offender Mark Steven Proctor
>>>New Information
race : White,
hair: Brown,
eyes: Brown,
height: 5 Ft 02", weight: 147 REGISTERED AS A RESULT OF OUT-OF-STATE CONVICTION
Offense Date: November 04, 2017
Maine State Registry
Reported Address - Out-of-State
MONMOUTH, ME, 4259
Maurice Allen Wilbur
Offender Maurice Allen Wilbur
>>>New Information
race : White,
hair: Brown,
eyes: Hazel,
height: 5 Ft 09", weight: 164 REGISTERED AS A RESULT OF OUT-OF-STATE CONVICTION
Maine State Registry
Reported Address - Out-of-State
JAY, ME, 4239
Michael Todd Burns
Offender Michael Todd Burns
>>>New Information
race : White,
hair: Brown,
eyes: Blue,
height: 6 Ft 01", weight: 197 REGISTERED AS A RESULT OF OUT-OF-STATE CONVICTION
Offense Date: November 12, 2012
Maine State Registry
Reported Address - Out-of-State
BANGOR, ME, 4401
Michael C Obrien
Offender Michael C Obrien
>>>New Information
race : White,
height: 5 Ft 06", weight: 199
Crimes : CHILD PORNOGRAPHY/FILM/PHOTOS | Conviction Location : CA | Victim Age : 13 | Age of Offense : 21
Maine State Registry
Out of State
CHELSEA, ME, 4330
Michael T Pendexter
Offender Michael T Pendexter
>>>New Information
race : White,
height: 5 Ft 08", weight: 164 Intentionally subject another person to any sexual contact and the other person has not expressly or impliedly acquiesced in the sexual contact.
Offense Date: March 22, 2019
Cumberland Criminal Docket Court
86 Pond Rd
Bridgton, ME, 4009
Michael James Platt
Offender Michael James Platt
>>>New Information
race : White,
height: 5 Ft 10", weight: 189
Offense : Sexual Assault 1st Degree 53a-70 | Conviction Date : 08/30/1994 | Conviction State : CT | Case # : CR-93-0057674 | Court : Norwich Superior Court | Sentence : Incarceration 8 Years All But 2 Years Suspended, Probation 3 Years
Offense Date: August 30, 1994
Norwich Superior Court
779 Congress St Number 4
Portland, ME, 4102
Pablo Martinez
Offender Pablo Martinez
>>>New Information
race : Black,
hair: Black,
eyes: Brown,
Rape-2nd Degree
Offense Date: December 01, 1996
Maine State Registry
HOMELESS
, ME
Peter Nelson
Offender Peter Nelson
>>>New Information
race : White,
hair: Gray,
eyes: Blue,
Possessing A Sexual Performance By A Child Less Than 16 Years of Age
Offense Date: December 27, 2001
Maine State Registry
8 COUNTY ROAD
JEFFERSON, ME, 4348
Ray Rayford
Offender Ray Rayford
>>>New Information
race : Black,
height: 5 Ft 08", weight: 189
Offense : Forcible Rape In Concert W/Force/Fear/Violence Pc 261 1(A)(2) | Conviction Date : 08/12/1992 | Conviction State : CA | Case # : SCR-55271 | Court : Superior Court Cascsan Bernardino | Sentence : Incarcerated 10 Years | Offense : Sexual Battery Pc 243 4 (A)
Offense Date: January 09, 1986
Superior Court Cascsan Bernardino
Mic Mac Road
Machiasport, ME, 4655
Richard Ruzzuli
>>>New Information
race : White,
hair: Blonde,
eyes: Blue,
Sodomy-3rd Degree
Offense Date: December 21, 1999
Maine State Registry
36 WATER ST APT 5
AUGUSTA, ME, 4330
Richard S Weigand
Offender Richard S Weigand
>>>New Information
race : White,
hair: Brown,
eyes: Brown,
Attempted Rape-1st Degree
Offense Date: February 18, 1997
Maine State Registry
14 PARKVIEW CT APT 14
BIDDEFORD, ME, 4005
Robert Arthur Clark
Offender Robert Arthur Clark
>>>New Information
race : White,
hair: Brown,
eyes: Hazel,
height: 6 Ft 04", weight: 224 REGISTERED AS A RESULT OF OUT-OF-STATE CONVICTION
Maine State Registry
Reported Address - Out-of-State
EASTON, ME, 4740
Robert R Gouin Jr
Offender Robert R Gouin Jr
>>>New Information
race : White,
height: 5 Ft 09", weight: 209 Intention or know transports,exhibits,purchases,possess or accesses with intent to view any book,magazine,newspaper,print,negative,slide,motion pic,computer data file, videotape,mechanically,electroni
Offense Date: October 24, 2018
York Criminal Docket
100 Creamery Hill Rd
Lebanon, ME, 4027
Robert Frank Mckinney Jr
Offender Robert Frank Mckinney Jr
>>>New Information
race : White,
height: 6 Ft 03", weight: 219 Maine State Registry
40 Pleasant St Androscoggin Cty Jail
Lewiston, ME, 4240
Robert Rooney
Offender Robert Rooney
>>>New Information
race : White,
height: 5 Ft 11", weight: 191
Offense : Statutory Rape Of Child C265 S23 | Conviction Date : 06/20/1989 | Conviction State : MA | Case # : NOCR19889-88461 | Court : Norfolk Superior Court | Sentence : Incarcerated 20 Years M.C.I Concord | Offense : Statutory Rape Of Child C265 S23 | Conviction Date : 06/20/1989 | Conviction State : MA
Offense Date: June 20, 1989
Norfolk Superior Court
74 Zions Hill Rd
Dexter, ME, 4930
Ronald Edward Dow
>>>New Information
race : White,
hair: Brown,
eyes: Hazel,
height: 5 Ft 08", weight: 224 REGISTERED AS A RESULT OF OUT-OF-STATE CONVICTION
Offense Date: April 02, 2008
Maine State Registry
Reported Address - Out-of-State
SUMNER, ME, 4292
Roy V. Magnussen
Offender Roy V. Magnussen
>>>New Information
race : White,
hair: Brown,
eyes: Brown,
height: 6 Ft 0", weight: 279
Offense : Aggravated Felonious Sexual Assault (Victim under 13 y.o.) | Adjudication Date : 3/17/2005 | Statute : NH RSA 632-A:2, I | Offense : Felonious Sexual Assault (Victim under 16 y.o.) | Statute : NH RSA 632-A:3, III
Offense Date: March 17, 2005
Maine State Registry
19 STEVENS RD
SEBAGO, ME, 4029
Scott Britton
Offender Scott Britton
>>>New Information
race : White,
hair: Brown,
eyes: Green,
Non-NYS Felony Sex Offense
Offense Date: November 13, 2006
Maine State Registry
ANDROSCROGGIN CO JAIL 40 PLEASANT
AUBURN, ME, 4210
Scott Pomroy
Offender Scott Pomroy
>>>New Information
race : White,
hair: Gray,
eyes: Blue,
Non-NYS Felony Sex Offense
Offense Date: November 21, 1988
Maine State Registry
74 COURT ST APT 7
BANGOR, ME, 4401
Seneca J. Wilson
Offender Seneca J. Wilson
>>>New Information
race : Black,
hair: Black,
eyes: Brown,
height: 6 Ft 0", weight: 289
Offense : 2 Counts of Aggravated Felonious Sexual Assault (Victim under 13 y.o.) | Adjudication Date : 1/31/2006 | Statute : NH RSA 632-A:2, I | Offense : 2 Counts of Aggravated Felonious Sexual Assault (Victim under 18 y.o.) | Statute : NH RSA 632-A:2
Offense Date: January 31, 2006
Maine State Registry
5 KINGMAN DR
PASONFIELD, ME, 4047
Seth Wayland Rogers
Offender Seth Wayland Rogers
>>>New Information
race : White,
hair: Brown,
eyes: Brown,
height: 5 Ft 09", weight: 272 REGISTERED AS A RESULT OF OUT-OF-STATE CONVICTION
Maine State Registry
Reported Address - Out-of-State
LINCOLNVILLE, ME, 4849
Shania Marie Burbank
Offender Shania Marie Burbank
>>>New Information
race : White,
height: 5 Ft 01", weight: 129 Intentionally subject another person to any sexual contact and the other person, not the actor"s spouse, is in fact less than 14 years of age and the actor is at least 3 years older.
Offense Date: August 31, 2018
Sagadahoc Criminal Court
83 Bowdoin Pines Rd
Bowdoin, ME, 4287
Shawn Mclellan
Offender Shawn Mclellan
>>>New Information
race : White,
hair: Brown,
eyes: Brown,
height: 5 Ft 8", weight: 209
Offense : Aggravated Felonious Sexual Assault (Victim under 18 y.o.) | Adjudication Date : 5/11/1993 | Statute : NH RSA 632-A:2
Offense Date: May 11, 1993
Maine State Registry
230 LITTLE RIVER ROAD
LEBANON, ME, 4027
Stephen G. Olivo
Offender Stephen G. Olivo
>>>New Information
race : White,
hair: Gray,
eyes: Blue,
height: 5 Ft 7", weight: 159
Offense : 3 Counts of Aggravated Felonious Sexual Assault (Victim under 18 y.o.) | Statute : NH RSA 632-A:2
Maine State Registry
52 COUNT ST DOVER
FOXCROFT, ME, 4426
Taylor Owen Knox
Offender Taylor Owen Knox
>>>New Information
race : White,
hair: Blonde (s,
eyes: Blue,
height: 5 Ft 09", weight: 209 SEX EXPLOIT MINOR 2ND DEGREE
Offense Date: September 08, 2017
Maine State Registry
Reported Address - Out-of-State
S PARIS, ME, 4281
Terance R Littlefield
Offender Terance R Littlefield
>>>New Information
race : White,
hair: Blonde (s,
eyes: Brown,
height: 5 Ft 10", weight: 199 REGISTERED AS A RESULT OF OUT-OF-STATE CONVICTION
Offense Date: January 03, 2012
Maine State Registry
Reported Address - Out-of-State
BUXTON, ME, 4093
Thomas P Cortez
Offender Thomas P Cortez
>>>New Information
race : White,
hair: Brown,
eyes: Brown,
Non-NYS Felony Sex Offense
Offense Date: January 01, 1970
Maine State Registry
240 HARVARD ST APT 502
PORTLAND, ME, 4104
Thomas Lee West
Offender Thomas Lee West
>>>New Information
race : White,
hair: Brown,
eyes: Brown,
height: 5 Ft 11", weight: 159 SECRETLY INSTALLS PHOTOGRAPHIC EQUIP FOR PHOTOGRAPHIC IMAGES
Offense Date: April 08, 2015
Maine State Registry
Reported Address - Out-of-State
ELOIT, ME, 3903
Tiffany D Stark
Offender Tiffany D Stark
>>>New Information
race : White,
height: 5 Ft 07", weight: 224
Offense : Conspiracy To Commit Sexual Assault In The Fourth Degree 53a-73a | Conviction Date : 10/04/2012 | Conviction State : CT | Case # : T19R-CR11-0100081 | Court : Rockville Superior | Sentence : 6 Yrs Incarcerated All Suspended But 2 Yrs, 5 Yrs Probation
Offense Date: October 04, 2012
Rockville Superior
894 West Main St #3
Dover foxcroft, ME, 4426
Timothy J Darling
Offender Timothy J Darling
>>>New Information
race : White,
hair: Brown,
eyes: Hazel,
Criminal Sexual Act- 3rd Degree
Offense Date: February 18, 2004
Maine State Registry
177 LEDGE RD
S THOMASTON, ME, 4858
Timothy A. Harding
Offender Timothy A. Harding
>>>New Information
race : White,
hair: Gray,
eyes: Blue,
height: 5 Ft 10", weight: 204
Offense : Aggravated Felonious Sexual Assault (Victim under 13 y.o.) | Adjudication Date : 10/26/1990 | Statute : NH RSA 632-A:2, I | Offense : Felonious Sexual Assault (Victim under 16 y.o.) | Statute : NH RSA 632-A:3, III | Offense : Aggravated Felonious Sexual Assault (Victim under 13 y.o.)
Offense Date: October 26, 1990
Maine State Registry
7 WHITTUM WAY
LEBANON, ME, 4027
Todd Tilley
Offender Todd Tilley
>>>New Information
race : White,
hair: Brown,
eyes: Blue,
Sodomy-1st Degree
Offense Date: January 01, 1970
Maine State Registry
15 RESEVOIR ROAD
SOUTH PARIS, ME, 4281
Tyler R Hand
Offender Tyler R Hand
>>>New Information
race : White,
height: 5 Ft 4", weight: 229
Offense : Third-Degree Sexual Assault | Conviction Date : 2016-01-13 | Conviction State : WI | Offense Code : 940.225(3) | Conviction County : Adams | Case # : 2014CF000068
Offense Date: June 27, 2019
Maine State Registry
714 WALDOBORO RD
WASHINGTON, ME, 4574
Victoria Marie Helms
Offender Victoria Marie Helms
>>>New Information
race : White,
hair: Black,
eyes: Brown,
height: 5 Ft 08", weight: 199 REGISTERED AS A RESULT OF OUT-OF-STATE CONVICTION
Offense Date: May 11, 2007
Maine State Registry
Reported Address - Out-of-State
LEWISTON, ME, 4240
Zachery Weymouth
Offender Zachery Weymouth
>>>New Information
race : White,
height: 6 Ft 02", weight: 237 Intention or know transports,exhibits,purchases,possess or accesses with intent to view any book,magazine,newspaper,print,negative,slide,motion pic,computer data file, videotape,mechanically,electroni
Offense Date: December 18, 2018
Kennebec Criminal Docket
102 Green St
Winthrop, ME, 4364


Nationwide Criminal Records Search
takes 25-60 seconds

The U.S. Congress passed three laws that require States to keep track of sex offenders the Wetterling Registration Act, the Lynchner Tracking and Identification Act and Megan’s Law. On March 5, 2003, The Supreme Court ruled that information about potential predators may be posted on the Internet.

Leave a Comment