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
Aaron Lamar Pruitt
Offender Aaron Lamar Pruitt
>>>New Information
race : Black,
height: 6 Ft 1 In, weight: 164
Offense : SEXUAL ABUSE OF A MINOR IN THE THIRD DEGREE | Conviction Date : 08/27/1999 | Conviction State : AK | Statute : 11.41.438 | Offense : FAILURE TO REGISTER | Conviction Date : 04/29/2009 | Conviction State : SC | Statute : SECTION 23-3-470
Offense Date: April 29, 2009
New York State Registry
990 LEGGETT AVE APT 2E
BRONX, NY, 10455
Adam M Croote
Offender Adam M Croote
>>>New Information
race : White,
height: 5 Ft 10 In, weight: 222
Offense : indecent assault and battery on a person age 14 or over | Conviction Date : 01/05/2006 | Conviction State : MA | Statute : 13H-265 | Offense : Open Gross Lewdness | Conviction Date : 01/05/2006 | Conviction State : MA | Statute : 272.16
Offense Date: January 05, 2006
New York State Registry
1156 Route 374
DANNEMORA, NY, 12929
Albert Trowbridge Fredenburg
Offender Albert Trowbridge Fredenburg
>>>New Information
race : White,
height: 5 Ft 7 In, weight: 179
Offense : INDECENT ASSAULT-IF THE OFFENSE IS A MISDEMEANOR OF THE FIRST DEGREE OR GREATER | Conviction Date : 04/02/2003 | Conviction State : PA | Statute : 3126
Offense Date: April 02, 2003
New York State Registry
2838 EAST RIVER ROAD
TIOGA, NY, 13812
Allen Robert Cota
Offender Allen Robert Cota
>>>New Information
race : White,
height: 5 Ft 6 In, weight: 149
Offense : ORAL COPULATION WITH PERSON UNDER 16 YEARS | Conviction Date : 05/07/1986 | Conviction State : CA | Statute : 288a(b)(2)
Offense Date: May 07, 1986
New York State Registry
1668 ST RT 145
MIDDLEBURGH, NY, 12122
Andre Jerome Brice
Offender Andre Jerome Brice
>>>New Information
race : Black,
height: 5 Ft 8 In, weight: 179
Offense : Contact Sheriffs Office | Conviction Date : 07/31/2009 | Conviction State : SC
Offense Date: July 31, 2009
New York State Registry
TWO MILE DR
OTISVILLE, NY, 10963
Andres Acosta
>>>New Information
race : Black,
hair: Black,
eyes: Brown,
height: 5 Ft 09, weight: 253 SEX BAT/INJ NOT LIKELY; F.S. 794.011(5)
Offense Date: September 12, 2014
New York State Registry
Last Reported Address - Out of State
Bay Shore, NY, 11706
Anthony D Jordan
Offender Anthony D Jordan
>>>New Information
race : White,
height: 5 Ft 6 In, weight: 179
Offense : Rape in the second degree | Conviction Date : 02/11/2004 | Conviction State : NY | Statute : 130.30
Offense Date: February 11, 2004
New York State Registry
1575 BROADWAY ST
BUFFALO, NY, 14212
Anthony Merced
>>>New Information
race : White,
height: 5 Ft 10 In, weight: 159
Offense : Contact Sheriffs Office | Conviction Date : 06/25/2003 | Conviction State : SC
Offense Date: June 25, 2003
New York State Registry
3120 WILKINSON AVENUE 3 B
BRONX, NY, 10461
Barry Jerome Wiggins
Offender Barry Jerome Wiggins
>>>New Information
race : Black,
height: 5 Ft 7 In, weight: 186
Offense : Sexual abuse in the second degree | Conviction Date : 09/13/1993 | Conviction State : NY | Statute : 130.60
Offense Date: September 13, 1993
New York State Registry
283 S OCEAN AVE Apt#2
PATCHOGUE, NY, 11772
Christopher Michaell Clancy
Offender Christopher Michaell Clancy
>>>New Information
race : White,
height: 5 Ft 2 In, weight: 127
Offense : SEXUAL EXPLOITATION OF A MINOR-SECOND DEGREE | Conviction Date : 11/05/2007 | Conviction State : SC | Statute : SECTION 16-15-405
Offense Date: November 05, 2007
New York State Registry
113 WOODLAWN AVE
MASSENA, NY, 13662
Christopher S Stuckey
Offender Christopher S Stuckey
>>>New Information
race : Black,
height: 6 Ft 3 In, weight: 161
Offense : CRIMINAL SEXUAL CONDUCT; ASSAULTS WITH THE INTENT TO COMMIT | Conviction Date : 02/04/1993 | Conviction State : SC | Statute : SECTION 16-3-656
Offense Date: February 04, 1993
New York State Registry
460 W 147TH ST
NEW YORK, NY, 10031
Clarence James
Offender Clarence James
>>>New Information
race : Black,
height: 5 Ft 11 In, weight: 224
Offense : COMMIT OR ATTEMPT LEWD ACT ON CHILD | Conviction Date : 05/20/1997 | Conviction State : SC | Statute : SECTION 16-15-140 | Offense : FAILURE TO REGISTER | Conviction Date : 02/01/2005 | Conviction State : SC | Statute : SECTION 23-3-470
Offense Date: February 01, 2005
New York State Registry
1143 CANNON ST A1
SYRACUSE, NY, 13205
Clifford Ross Brown
Offender Clifford Ross Brown
>>>New Information
race : White,
height: 5 Ft 10 In, weight: 159
Offense : Sexual abuse in the first degree | Conviction Date : 08/19/2005 | Conviction State : NY | Statute : 130.65 | Offense : Contact Sheriffs Office | Conviction Date : 06/28/2012 | Conviction State : SC
Offense Date: June 28, 2012
New York State Registry
8008 RIDGE RD SITE 3
SODUS, NY, 14551
Daniel Thomas Feno
Offender Daniel Thomas Feno
>>>New Information
race : White,
height: 5 Ft 9 In, weight: 229
Offense : PEEPING, VOYEURISM, OR AGGRAVATED VOYEURISM | Conviction Date : 01/08/2009 | Conviction State : SC | Statute : SECTION 16-17-470 | Offense : INDECENT EXPOSURE | Conviction Date : 06/11/2003 | Conviction State : SC | Statute : SECTION 16-15-130
Offense Date: June 11, 2003
New York State Registry
9 HUCKLEBERRY LANE
BALLSTON LAKE, NY, 12019
Daniel Marshell Passero
>>>New Information
race : White,
height: 5 Ft 8 In, weight: 199
Offense : Sodomy in the second degree | Conviction Date : 10/04/1994 | Conviction State : NY | Statute : 130.45-2 | Offense : Sodomy in the second degree | Conviction Date : 06/24/1986 | Conviction State : NY | Statute : 130.45-2
Offense Date: June 24, 1986
New York State Registry
124 POPE HILL RD
NEW YORK, NY, 12809
Donald E Burr
>>>New Information
race : White,
hair: Grey,
eyes: Blue,
height: 6 Ft 00, weight: 199 SEX OFFENSE, OTHER STATE (SEXUAL ABUSE, 3RD DEGREE: SUBJECT ANOTHER PERSON TO SEX CONTACT WITHOUT CONSENT)
Offense Date: October 25, 2005
New York State Registry
Last Reported Address - Out of State
Gowanda, NY, 14070
Donald Wayne Rahl
Offender Donald Wayne Rahl
>>>New Information
race : White,
height: 6 Ft 0 In, weight: 214
Offense : CRIMINAL SEXUAL CONDUCT - THIRD DEGREE | Conviction Date : 11/06/2007 | Conviction State : AK | Statute : 16-3-654
Offense Date: November 06, 2007
New York State Registry
391 NEVINS RD
LONG EDDY, NY, 12760
Earl Wade
Offender Earl Wade
>>>New Information
race : Black,
height: 5 Ft 9 In, weight: 157
Offense : INDECENT LIBERTY MINOR | Conviction Date : 10/15/2001 | Conviction State : NC | Statute : 14.202.1
Offense Date: October 15, 2001
New York State Registry
HOMELESS
NEW YORK CITY, NY, 10018
Edward William Ortiz
Offender Edward William Ortiz
>>>New Information
race : Black,
height: 5 Ft 9 In, weight: 146
Offense : CRIMINAL SEXUAL CONDUCT WITH MINORS, 1ST DEGREE | Conviction Date : 08/09/2001 | Conviction State : SC | Statute : SECTION 16-3-655(A)
Offense Date: August 09, 2001
New York State Registry
***Moved Out of State***
BROOKLYN, NY, 11238
Frederick James Miller
Offender Frederick James Miller
>>>New Information
race : White,
height: 5 Ft 7 In, weight: 227
Offense : CRIMINAL SEXUAL CONDUCT IN THE 2ND DEGREE | Conviction Date : 03/30/1988 | Conviction State : SC | Statute : SECTION 16-3-653 | Offense : BUGGERY | Conviction State : SC | Statute : SECTION 16-15-120
Offense Date: March 30, 1988
New York State Registry
50 W WALL ST
GOUVERNEUR, NY, 13642
Fredrick Joseph Mulligan
Offender Fredrick Joseph Mulligan
>>>New Information
race : White,
height: 6 Ft 0 In, weight: 199
Offense : Sexual abuse in the second degree | Conviction Date : 04/21/1992 | Conviction State : NY | Statute : 130.60
Offense Date: April 21, 1992
New York State Registry
HOMELESS
ONEIDA, NY, 13421
Gary Aurthur Johnson
Offender Gary Aurthur Johnson
>>>New Information
race : White,
height: 5 Ft 7 In, weight: 199
Offense : ATTEMPTED RAPE 3RD DEGREE | Conviction Date : 11/27/2000 | Conviction State : NY | Statute : 130.25(a)
Offense Date: November 27, 2000
New York State Registry
0 SOUTH RD
GOWANDA, NY, 14070
John H Allen
Offender John H Allen
>>>New Information
race : Black,
height: 6 Ft 0 In, weight: 219
Offense : COMMIT OR ATTEMPT LEWD ACT ON CHILD | Conviction Date : 04/28/2009 | Conviction State : SC | Statute : SECTION 16-15-140
Offense Date: April 28, 2009
New York State Registry
UNK
TROY, NY, 12180
Jonathan James Buck
Offender Jonathan James Buck
>>>New Information
race : White,
hair: Grey,
eyes: Hazel,
height: 5 Ft 10, weight: 199 SEX OFFENSE, OTHER STATE (SEXUAL ABUSE 1ST DEGREE)
Offense Date: March 30, 1998
New York State Registry
Last Reported Address - Out of State
Plattsburgh, NY, 12901
Joseph David Jolly
>>>New Information
race : White,
height: 6 Ft 0 In, weight: 239
Offense : Sexual Misconduct | Conviction Date : 04/20/1981 | Conviction State : NY | Statute : 130.20
Offense Date: April 20, 1981
New York State Registry
25 ***Moved Out of State*** ST
SODUS, NY, 14613
Joseph Robert Meahl
>>>New Information
race : White,
hair: Brown,
eyes: Brown,
height: 5 Ft 09, weight: 159 SEX OFFENSE, FEDERAL (TRANSPORTING CHILD PORNOGRAPHY IN INTERSTATE COMMERCE)
Offense Date: February 23, 2001
New York State Registry
Last Reported Address - Out of State
INCARCERATED, NY
Kenneth Tyrone Lowe
Offender Kenneth Tyrone Lowe
>>>New Information
race : Black,
height: 5 Ft 8 In, weight: 169
Offense : CRIMINAL SEXUAL CONDUCT IN THE 3RD DEGREE | Conviction Date : 04/13/2001 | Conviction State : SC | Statute : SECTION 16-3-654
Offense Date: April 13, 2001
New York State Registry
605 GATES AVE
BROOKLAND, NY, 11221
Kenney Ray Webb
>>>New Information
race : Black,
hair: Black,
eyes: Brown,
height: 5 Ft 08, weight: 219 LEWD,LASCIVIOUS CHILD U/16; F.S. 800.04 (PRINCIPAL)
Offense Date: July 23, 1999
New York State Registry
Last Reported Address - Out of State
Yonkers, NY, 10701
Kevin Michael Austin
Offender Kevin Michael Austin
>>>New Information
race : White,
height: 5 Ft 5 In, weight: 164
Offense : Lewd or Lascivious on a Child under 16 yoa | Conviction Date : 01/11/1994 | Conviction State : FL | Statute : 800.04
Offense Date: January 11, 1994
New York State Registry
13669 MCCORMICK ROAD
OGDENSBURG, NY, 13669
Kevin Maple
>>>New Information
race : Black,
height: 6 Ft 3 In, weight: 174
Offense : Sexual abuse in the first degree | Conviction Date : 01/24/2000 | Conviction State : NY | Statute : 130.65
Offense Date: January 24, 2000
New York State Registry
2251 LORING PL APT 206
BRONX, NY, 10468
Michael Bernard Batcher
>>>New Information
race : White,
hair: Brown,
eyes: Blue,
height: 6 Ft 02, weight: 174 LEWD,LASCIVIOUS CHILD U/16; F.S. 800.04 (PRINCIPAL)
Offense Date: March 22, 2001
New York State Registry
Last Reported Address - Out of State
Schenectady, NY, 12303
Michael E Dewind
Offender Michael E Dewind
>>>New Information
race : White,
height: 6 Ft 3 In, weight: 229
Offense : Course of sexual conduct against a child in the second degree | Conviction Date : 06/16/2005 | Conviction State : NY | Statute : 130.80
Offense Date: June 16, 2005
New York State Registry
96 CATHERINE STREET
LYONS, NY, 14489
Norman Cornelius Martin
Offender Norman Cornelius Martin
>>>New Information
race : Black,
height: 5 Ft 11 In, weight: 173
Offense : CRIMINAL SEXUAL CONDUCT WITH MINORS, 2ND DEGREE | Conviction Date : 06/28/1991 | Conviction State : SC | Statute : SECTION 16-3-655(B)(2) | Offense : Contact Sheriffs Office | Conviction Date : 04/13/1998 | Conviction State : SC
Offense Date: April 13, 1998
New York State Registry
785 CORTLANDT AVENUE APT 11A
BRONX, NY, 10451
Richard James Knox
>>>New Information
race : White,
hair: Brown,
eyes: Brown,
height: 5 Ft 10, weight: 209 USE COMPUTR SEX W/MINOR; F.S. 847.0135(2) (PRINCIPAL)
Offense Date: October 03, 2002
New York State Registry
Last Reported Address - Out of State
HOLLAND, NY, 14080
Robert Lee Knight
>>>New Information
race : Black,
hair: Black,
eyes: Brown,
height: 5 Ft 11, weight: 251 SEX OFFENSE, OTHER STATE (1ST DEGREE SEXUAL ABUSE- CONTACT BY FORCIBLE COMPULSION)
Offense Date: January 06, 2006
New York State Registry
Last Reported Address - Out of State
Rochester, NY, 14611
Rodney Tyrone Arnold
Offender Rodney Tyrone Arnold
>>>New Information
race : Black,
height: 6 Ft 2 In, weight: 185
Offense : CRIMINAL SEXUAL CONDUCT WITH MINORS, 1ST DEGREE | Conviction Date : 01/13/1988 | Conviction State : SC | Statute : SECTION 16-3-655(A)
Offense Date: January 13, 1988
New York State Registry
34 LIVINGSTON STREET APT 8
POUGHKEEPSIE, NY, 12601
Ronald Beamon
Offender Ronald Beamon
>>>New Information
race : Black,
height: 5 Ft 8 In, weight: 184
Offense : CRIMINAL SEXUAL CONDUCT IN THE 3RD DEGREE | Conviction Date : 05/26/1993 | Conviction State : SC | Statute : SECTION 16-3-654
Offense Date: May 26, 1993
New York State Registry
4 QUINCY CT
CORAM, NY, 11727
Sheldon Lashane Williams
Offender Sheldon Lashane Williams
>>>New Information
race : Black,
height: 5 Ft 7 In, weight: 159
Offense : FAILURE TO REGISTER | Conviction Date : 05/25/2010 | Conviction State : SC | Statute : SECTION 23-3-470 | Offense : CRIMINAL SEXUAL CONDUCT WITH MINORS, 3RD DEGREE, LEWD ACT VICTIM UNDER 16, ACTOR OVER 14 | Conviction Date : 07/22/1994 | Conviction State : SC | Statute : SECTION 16-3-655 (C)
Offense Date: July 22, 1994
New York State Registry
127 WEST 25TH ST
NEW YORK, NY, 10001
Suendra Bobby Persaud
>>>New Information
race : White,
hair: Black,
eyes: Brown,
height: 5 Ft 10, weight: 159 LEWD,LASCIVIOUS CHILD U/16; F.S. 800.04 (PRINCIPAL)
Offense Date: April 11, 2003
New York State Registry
Last Reported Address - Out of State
Jamestown, NY, 14701
Terrance Detron Bennett
Offender Terrance Detron Bennett
>>>New Information
race : Black,
height: 5 Ft 6 In, weight: 169
Offense : CRIMINAL SEXUAL CONDUCT WITH MINORS, 2ND DEGREE | Conviction Date : 10/27/2000 | Conviction State : SC | Statute : SECTION 16-3-655(B)(2) | Offense : FAILURE TO REGISTER | Conviction Date : 05/26/2009 | Conviction State : SC | Statute : SECTION 23-3-470
Offense Date: May 26, 2009
New York State Registry
EAST 30TH ST
MANHATTAN, NY, 10016
Tracy Joe Henry
Offender Tracy Joe Henry
>>>New Information
race : White,
height: 6 Ft 2 In, weight: 244
Offense : CRIMINAL SEXUAL CONDUCT IN THE 2ND DEGREE | Conviction Date : 01/20/1994 | Conviction State : SC | Statute : SECTION 16-3-653
Offense Date: January 20, 1994
New York State Registry
152 E WOODSIDE AVE
N PATCHOGUE, NY, 11772
Warren Derrick Mccummings
>>>New Information
race : Black,
height: 6 Ft 3 In, weight: 209
Offense : NY 130.65 SUB 01 SEXUAL ABUSE 1ST CONTACT BY FORCIBLE COMPULSION | Conviction Date : 11/20/1991 | Conviction State : NY | Statute : 130.65 SUB 01
Offense Date: November 20, 1991
New York State Registry
**MOVED OUT OF STATE**
BROOKLYN, NY, 11435
William Allen Faulkner
Offender William Allen Faulkner
>>>New Information
race : Black,
height: 6 Ft 4 In, weight: 224
Offense : CRIMINAL SEXUAL CONDUCT IN THE 3RD DEGREE | Conviction Date : 07/15/1981 | Conviction State : SC | Statute : SECTION 16-3-654
Offense Date: July 15, 1981
New York State Registry
***Incarcerated*** ERIC M TAYLOR CENTER
EAST ELMHURST, NY, 11370
William Wadley Randall
>>>New Information
race : White,
height: 5 Ft 8 In, weight: 154
Offense : CRIMINAL SEXUAL CONDUCT WITH A MINOR; AGGRAVATING AND MITIGATING CIRCUMSTANCES; PENALTIES; REPEAT OFFENDERS. | Conviction Date : 10/13/1998 | Conviction State : SC | Statute : SECTION 16-3-655(B)(1)
Offense Date: October 13, 1998
New York State Registry
62 S WASHINGTON STREET APT 1
BINGHAMTON, NY, 13905
Willie Glen Allen
Offender Willie Glen Allen
>>>New Information
race : Black,
height: 5 Ft 11 In, weight: 179 Offense Date: January 05, 2016
New York State Registry
434 HEMPSTEAD TPKE
11552, NY, 11552


Nationwide Criminal Records Search
takes 25-60 seconds

Leave a Comment