New York Sex Offender Search

New York Sex Offender Registries
The New York State Sex Offender Registry is provided by the New York State Division of Criminal Justice Services. The purpose of the registry is to provide the public with information regarding the sex offender registration law, as well as inform the public of the sex offenders that may be living in their area. The sex offenders are classified by the risk of offense and the court is responsible for determining the level of risk the offender is, either low risk, moderate risk or high risk.

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.

New York Offender List

Offender Name Physical Appearance Address
Alan Lawrence Russell
Offender Alan Lawrence Russell
>>>New Information
race : White,
height: 5 Ft 6 In, weight: 169
Offense : Sexual abuse in the first degree | Conviction Date : 05/19/2003 | Conviction State : NY | Statute : 130.65
Offense Date: May 19, 2003
New York State Registry
19 GRANT ST
MASSENA, NY, 13662
Allen Michael Patterson
Offender Allen Michael Patterson
>>>New Information
race : White,
height: 5 Ft 8 In, weight: 174 New York State Registry
2830 SHERMAN RD
MARIETTA, NY, 13110
Anthony Phillip Johnson
Offender Anthony Phillip Johnson
>>>New Information
race : Black,
height: 5 Ft 7 In, weight: 199
Offense : Sexual abuse in the first degree | Conviction Date : 04/23/1993 | Conviction State : NY | Statute : 130.65
Offense Date: April 23, 1993
New York State Registry
231 W 116TH ST
NEW YORK, NY, 10026
Anthony Newton
Offender Anthony Newton
>>>New Information
race : Black,
height: 5 Ft 5 In, weight: 149
Offense : CRIMINAL SEXUAL CONDUCT IN THE 2ND DEGREE | Conviction Date : 04/21/1999 | Conviction State : SC | Statute : SECTION 16-3-653
Offense Date: April 21, 1999
New York State Registry
**MOVED OUT OF STATE**
SPRINGFIELD GARDENS, NY, 11413
Benjamin Mack
Offender Benjamin Mack
>>>New Information
race : Black,
height: 5 Ft 9 In, weight: 166
Offense : Contact Sheriffs Office | Conviction Date : 04/29/1991 | Conviction State : EX
Offense Date: April 29, 1991
New York State Registry
**MOVED OUT OF STATE**
NEW YORK, NY, 10425
Celestino Gonzalez
Offender Celestino Gonzalez
>>>New Information
race : Contact Sheriff"s Office,
height: 5 Ft 7 In, weight: 188
Offense : Rape in the first degree | Conviction Date : 04/04/1998 | Conviction State : NY | Statute : 130.35
Offense Date: April 04, 1998
New York State Registry
1017 **MOVED OUT OF STATE**
UTICA, NY, 13501
Christopher Lee Prosser
>>>New Information
race : White,
height: 5 Ft 8 In, weight: 184
Offense : Rape in the third degree | Conviction Date : 12/18/2000 | Conviction State : NY | Statute : 130.25
Offense Date: December 18, 2000
New York State Registry
279 COUNTY RD 46
NORWICH, NY, 13815
Curtis Geno White
Offender Curtis Geno White
>>>New Information
race : Black,
height: 5 Ft 10 In, weight: 289
Offense : Contact Sheriffs Office | Conviction Date : 05/10/1991 | Conviction State : EX
Offense Date: May 10, 1991
New York State Registry
**MOVED OUT OF STATE**
ALBANY, NY, 12211
David M Ross
Offender David M Ross
>>>New Information
race : Black,
height: 6 Ft 1 In, weight: 189
Offense : Contact Sheriffs Office | Conviction Date : 09/14/1991 | Conviction State : EX | Offense : FAILURE TO REGISTER | Conviction Date : 09/07/2005 | Conviction State : SC | Statute : SECTION 23-3-470
Offense Date: September 07, 2005
New York State Registry
233 VERMONT ST
BROOKLYN, NY, 11207
Dennis Anthony Dudley
Offender Dennis Anthony Dudley
>>>New Information
race : White,
height: 5 Ft 9 In, weight: 154
Offense : Sexual abuse in the second degree | Conviction Date : 06/16/1997 | Conviction State : NY | Statute : 130.60
Offense Date: June 16, 1997
New York State Registry
30 SALISBURY RD
COXSACKIE, NY, 12051
Donald Lelonek
Offender Donald Lelonek
>>>New Information
race : White,
height: 5 Ft 10 In, weight: 174
Offense : Lewd or Lascivious Battery on a Child 12-15 yoa | Conviction Date : 04/15/1997 | Conviction State : FL | Statute : 800.04(4)
Offense Date: April 15, 1997
New York State Registry
8150 CUMMINGS ROAD
STOCKTON, NY, 14784
Edward A Twyman
Offender Edward A Twyman
>>>New Information
race : Black,
height: 5 Ft 8 In, weight: 129
Offense : CRIMINAL SEXUAL CONDUCT WITH A MINOR; AGGRAVATING AND MITIGATING CIRCUMSTANCES; PENALTIES; REPEAT OFFENDERS. | Conviction Date : 09/28/2000 | Conviction State : SC | Statute : SECTION 16-3-655(B)(1)
Offense Date: September 28, 2000
New York State Registry
85 GRAND ST
NEWBURGH, NY, 12550
Eldrick Bottoms
Offender Eldrick Bottoms
>>>New Information
race : Black,
height: 5 Ft 9 In, weight: 149
Offense : Contact Sheriffs Office | Conviction Date : 06/18/2006 | Conviction State : SC | Offense : Contact Sheriffs Office | Conviction Date : 06/18/2006 | Conviction State : SC
Offense Date: June 18, 2006
New York State Registry
26 DUKES ST
ROCHESTER, NY, 14609
Elvis Duane Hart
Offender Elvis Duane Hart
>>>New Information
race : White,
height: 5 Ft 7 In, weight: 171 New York State Registry
457 Park Avenue
FULTON, NY, 13069
Gary Wayne Facteau
Offender Gary Wayne Facteau
>>>New Information
race : White,
height: 5 Ft 4 In, weight: 134
Offense : Contact Sheriffs Office | Conviction Date : 03/18/2002 | Conviction State : SC | Offense : FAILURE TO REGISTER | Conviction Date : 11/14/2002 | Conviction State : SC | Statute : SECTION 23-3-470
Offense Date: November 14, 2002
New York State Registry
65 BRINKERHOFF ST APT B
PLATTSBURGH, NY, 12901
Idris Ramos
Offender Idris Ramos
>>>New Information
race : Black,
height: 5 Ft 9 In, weight: 179
Offense : Contact Sheriffs Office | Conviction Date : 09/21/1999 | Conviction State : EX
Offense Date: September 21, 1999
New York State Registry
INCARCERATED
COMSTOCK, NY, 12821
James Mack
Offender James Mack
>>>New Information
race : Black,
height: 5 Ft 9 In, weight: 164
Offense : Contact Sheriffs Office | Conviction Date : 11/16/2004 | Conviction State : EX | Offense : FAILURE TO REGISTER | Conviction Date : 05/09/2007 | Conviction State : SC | Statute : SECTION 23-3-470
Offense Date: May 09, 2007
New York State Registry
**MOVED OUT OF STATE**
BRONX, NY, 10460
James Washington
Offender James Washington
>>>New Information
race : Black,
height: 5 Ft 4 In, weight: 129
Offense : CRIMINAL SEXUAL CONDUCT IN THE 1ST DEGREE | Conviction Date : 09/13/1985 | Conviction State : SC | Statute : SECTION 16-3-652
Offense Date: September 13, 1985
New York State Registry
181 ROCKAWAY PKWY APT 4H
BROOKLYN, NY, 11212
Jason Eric Mansour
Offender Jason Eric Mansour
>>>New Information
race : White,
height: 5 Ft 10 In, weight: 224
Offense : Possessing a sexual performance by a child | Conviction Date : 02/17/2010 | Conviction State : NY | Statute : 263.16
Offense Date: February 17, 2010
New York State Registry
26142 JEWETT PLACE
WATERTOWN, NY, 13601
Jeffrey Lamont Butler
>>>New Information
race : Black,
height: 5 Ft 3 In, weight: 170
Offense : Sodomy in the second degree | Conviction Date : 06/27/1994 | Conviction State : NY | Statute : 130.45-2 | Offense : VIOLENT SEX OFFENDER FAIL TO REGISTER | Conviction Date : 06/09/2003 | Conviction State : VA | Statute : 18.2-472.1
Offense Date: June 09, 2003
New York State Registry
147-12 116 AVENUE
JAMAICA, NY, 11436
Jeffrey Odell
Offender Jeffrey Odell
>>>New Information
race : White,
height: 5 Ft 0 In, weight: 119
Offense : CRIMINAL SEXUAL CONDUCT IN THE 3RD DEGREE | Conviction Date : 12/05/1996 | Conviction State : SC | Statute : SECTION 16-3-654
Offense Date: December 05, 1996
New York State Registry
58 MILTON AVE APT 2
BALLSTON SPA, NY, 12020
Jerry Laws
Offender Jerry Laws
>>>New Information
race : Black,
height: 5 Ft 4 In, weight: 114
Offense : Contact Sheriffs Office | Conviction Date : 04/13/2006 | Conviction State : SC
Offense Date: April 13, 2006
New York State Registry
**MOVED OUT OF STATE**
JAMAICA, NY, 11434
Jessie James Alston
Offender Jessie James Alston
>>>New Information
race : Black,
height: 6 Ft 3 In, weight: 204
Offense : CRIMINAL SEXUAL CONDUCT IN THE 2ND DEGREE | Conviction Date : 09/15/1987 | Conviction State : SC | Statute : SECTION 16-3-653 | Offense : FAILURE TO REGISTER | Conviction Date : 02/28/2008 | Conviction State : SC | Statute : SECTION 23-3-470
Offense Date: February 28, 2008
New York State Registry
1162 PORTLAND AVE APT 4
ROCHESTER, NY, 14621
Joseph Blakely Jones
Offender Joseph Blakely Jones
>>>New Information
race : Black,
height: 5 Ft 7 In, weight: 149
Offense : PEEPING, VOYEURISM, OR AGGRAVATED VOYEURISM | Conviction Date : 08/06/2003 | Conviction State : SC | Statute : SECTION 16-17-470
Offense Date: August 06, 2003
New York State Registry
ST
SAINT ALBANS, NY, 11691
Kenneth Neldon Shucraft
Offender Kenneth Neldon Shucraft
>>>New Information
race : White,
height: 5 Ft 10 In, weight: 163
Offense : CRIMINAL SEXUAL CONDUCT WITH MINORS, 2ND DEGREE | Conviction Date : 01/21/1997 | Conviction State : SC | Statute : SECTION 16-3-655(B)(2)
Offense Date: January 21, 1997
New York State Registry
640 7TH ST UPPER APT
NIAGARA FALLS, NY, 14301
Kenneth Harry Wright
Offender Kenneth Harry Wright
>>>New Information
race : Black,
height: 6 Ft 0 In, weight: 182
Offense : CRIMINAL SEXUAL CONDUCT IN THE 1ST DEGREE | Conviction Date : 07/14/1989 | Conviction State : SC | Statute : SECTION 16-3-652
Offense Date: July 14, 1989
New York State Registry
**MOVED OUT OF STATE**
NEW YORK, NY, 10035
Kevin Michael Simmons
Offender Kevin Michael Simmons
>>>New Information
race : Black,
height: 5 Ft 4 In, weight: 149
Offense : Rape in the third degree | Conviction Date : 06/20/1997 | Conviction State : NY | Statute : 130.25
Offense Date: June 20, 1997
New York State Registry
780 GARDEN ST
NEW YORK CITY, NY, 10460
Leighton Elwood Myers
Offender Leighton Elwood Myers
>>>New Information
race : Black,
height: 6 Ft 5 In, weight: 239
Offense : CRIMINAL SEXUAL CONDUCT WITH MINORS, 2ND DEGREE | Conviction Date : 03/26/2004 | Conviction State : SC | Statute : SECTION 16-3-655(B)(2)
Offense Date: March 26, 2004
New York State Registry
1277 E 224TH ST APT 1
BRONX, NY, 10466
Lloyd Levell Flood
Offender Lloyd Levell Flood
>>>New Information
race : Black,
height: 5 Ft 5 In, weight: 119
Offense : Sexual abuse in the first degree | Conviction Date : 11/08/1996 | Conviction State : NY | Statute : 130.65
Offense Date: November 08, 1996
New York State Registry
60 Mulberry Street
BUFFALO, NY, 14204
Louis Casinelli
Offender Louis Casinelli
>>>New Information
race : White,
height: 5 Ft 11 In, weight: 164
Offense : Sexual abuse in the second degree | Conviction Date : 08/25/1995 | Conviction State : NY | Statute : 130.60
Offense Date: August 25, 1995
New York State Registry
457 N ATLANTA AVE
N MASSAPEQUA, NY, 11758
Matthew George Gilmore
Offender Matthew George Gilmore
>>>New Information
race : White,
height: 6 Ft 0 In, weight: 184
Offense : Sexual abuse in the first degree | Conviction Date : 01/24/1995 | Conviction State : NY | Statute : 130.65
Offense Date: January 24, 1995
New York State Registry
2317 OPISCO VALLEY RD
MARIETTA, NY, 13110
Michael Ray Ohara
Offender Michael Ray Ohara
>>>New Information
race : White,
height: 5 Ft 11 In, weight: 189
Offense : Contact Sheriffs Office | Conviction Date : 10/21/1992 | Conviction State : SC
Offense Date: October 21, 1992
New York State Registry
48 STEVEN DR
CHEEKTAWAGA, NY, 14272
Michael David Sessions
Offender Michael David Sessions
>>>New Information
race : Black,
height: 5 Ft 9 In, weight: 244
Offense : CRIMINAL SEXUAL CONDUCT IN THE 2ND DEGREE | Conviction Date : 06/07/1999 | Conviction State : SC | Statute : SECTION 16-3-653 | Offense : FAILURE TO REGISTER | Conviction Date : 09/17/2010 | Conviction State : SC | Statute : SECTION 23-3-470
Offense Date: September 17, 2010
New York State Registry
1785 STORY AVE
BRONX, NY, 10473
Motion Ellison
Offender Motion Ellison
>>>New Information
race : Black,
height: 5 Ft 10 In, weight: 169
Offense : Contact Sheriffs Office | Conviction Date : 12/25/1999 | Conviction State : SC
Offense Date: December 25, 1999
New York State Registry
1140 PACIFIC STREET
BROOKLYN, NY, 11216
Paul John Jones
Offender Paul John Jones
>>>New Information
race : White,
height: 5 Ft 10 In, weight: 319
Offense : COMMIT OR ATTEMPT LEWD ACT ON CHILD | Conviction Date : 09/12/2006 | Conviction State : SC | Statute : SECTION 16-15-140
Offense Date: September 12, 2006
New York State Registry
691 DUTCH HILL RD
FRANKFORT, NY, 13340
Robert J Nelson
Offender Robert J Nelson
>>>New Information
race : White,
height: 6 Ft 0 In, weight: 197
Offense : LEWD OR LASCIVIOUS ACTS WITH CHILD UNDER 14 YEARS | Conviction Date : 03/01/1991 | Conviction State : CA | Statute : 288(a) | Offense : SEXUAL PENETRATION WITH FOREIGN OBJECT WITH FORCE | Conviction Date : 07/19/1991 | Conviction State : CA | Statute : 289(a)(1)
Offense Date: July 19, 1991
New York State Registry
7926 GROVE ROAD
FRANKLINVILLE, NY, 14737
Rodney Alton Moultrie
Offender Rodney Alton Moultrie
>>>New Information
race : Black,
height: 5 Ft 7 In, weight: 199
Offense : ATTEMPTED RAPE IN THE 1ST DEGREE | Conviction Date : 10/07/2003 | Conviction State : NY | Statute : 130.35(a)
Offense Date: October 07, 2003
New York State Registry
1821 Pitkin Ave
BROOKLYN, NY, 11212
Rory Lorin Whaley
>>>New Information
race : White,
height: 5 Ft 7 In, weight: 184
Offense : Sexual abuse in the first degree | Conviction Date : 07/25/2001 | Conviction State : NY | Statute : 130.65
Offense Date: July 25, 2001
New York State Registry
2456 BROOKVIEW DR
HAMILTON, NY, 13346
Timothy Charles Bentley
Offender Timothy Charles Bentley
>>>New Information
race : White,
height: 5 Ft 11 In, weight: 184
Offense : CRIMINAL SEXUAL CONDUCT WITH MINORS, 1ST DEGREE | Conviction Date : 10/15/1997 | Conviction State : SC | Statute : SECTION 16-3-655(A) | Offense : Contact Sheriffs Office | Conviction Date : 01/29/2007 | Conviction State : SC
Offense Date: January 29, 2007
New York State Registry
34 EDDY ST
GREENWICH, NY, 12834
Timothy Alvin Durant
Offender Timothy Alvin Durant
>>>New Information
race : Black,
height: 5 Ft 8 In, weight: 199
Offense : CRIMINAL SEXUAL CONDUCT IN THE 3RD DEGREE | Conviction Date : 07/22/1994 | Conviction State : SC | Statute : SECTION 16-3-654
Offense Date: July 22, 1994
New York State Registry
2673 W 33RD STREET APT 7F
BROOKLYN, NY, 11224
Tyrus Eugene Day
Offender Tyrus Eugene Day
>>>New Information
race : Black,
height: 6 Ft 0 In, weight: 184
Offense : ATTEMPTED SEXUAL ABUSE IN THE 2ND DEGREE | Conviction Date : 10/08/1982 | Conviction State : NY | Statute : 130.60(a)
Offense Date: October 08, 1982
New York State Registry
ST
CAMBRIA HEIGHTS, NY, 11413
Wayne Edward Dennis
Offender Wayne Edward Dennis
>>>New Information
race : White,
height: 5 Ft 9 In, weight: 149
Offense : ORAL COPULATION WITH A MINOR UNDER 18 YEARS OF AGE | Conviction Date : 02/18/1987 | Conviction State : CA | Statute : 288a(b)(1)
Offense Date: February 18, 1987
New York State Registry
**MOVED OUT OF STATE**
BRIDGEWATER, NY, 13313
William Joseph Fortin
Offender William Joseph Fortin
>>>New Information
race : White,
height: 5 Ft 6 In, weight: 219
Offense : Sexual abuse in the first degree | Conviction Date : 06/12/1995 | Conviction State : NY | Statute : 130.65
Offense Date: June 12, 1995
New York State Registry
843 SOUTH LAMONT DRIVE
COURTLAND, NY, 13045
Willie Dean Ervin
Offender Willie Dean Ervin
>>>New Information
race : Black,
height: 5 Ft 11 In, weight: 229
Offense : Sexual abuse in the first degree | Conviction Date : 10/12/2005 | Conviction State : NY | Statute : 130.65
Offense Date: October 12, 2005
New York State Registry
191 LEWIS STREET ROOM # 2
ROCHESTER, NY, 14605
Willie Eric Roseboro
Offender Willie Eric Roseboro
>>>New Information
race : Black,
height: 6 Ft 2 In, weight: 207
Offense : CRIMINAL SEXUAL CONDUCT IN THE 3RD DEGREE | Conviction Date : 05/27/1999 | Conviction State : SC | Statute : SECTION 16-3-654
Offense Date: May 27, 1999
New York State Registry
**MOVED OUT OF STATE**
BROOKLYN, NY, 11234


Nationwide Criminal Records Search
takes 25-60 seconds

Leave a Comment