This page provides information to the public concerning the location of sex offenders in Connecticut. This page is NOT intended to supersede the community notification, but rather, it allows the criminal justice community to promote public awareness concerning the potential threat that sex offenders pose to Connecticut citizens. An informed public is a safer public! Connecticut Sex Offender Search.
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.
Connecticut Offender List
Offender Name | Physical Appearance | Address |
---|---|---|
Guy Patrick Ouellette![]() >>>New Information |
race : White, hair: Bald, eyes: Blue, height: 5 Ft 09, weight: 169 18.2-374.3 - USE OF COMMUNICATIONS SYSTEM TO CONTACT MINOR Offense Date: December 20, 2019 Connecticut State Registry |
12 NOD RD WINDSOR, CT, 6095 |
Travis Cataldo![]() >>>New Information |
race : White, hair: Brown, eyes: Blue, height: 6 Ft 02, weight: 209 130.52 - Forcible touching Offense Date: December 30, 2019 Connecticut State Registry |
314 HUNTINGTON RD STRATFORD, CT, 6614 |
Harry Bright![]() >>>New Information |
race : White, hair: Brown, eyes: Brown, height: 5 Ft 08, weight: 144 18 USC 1470 - Transfer of Obscene Materials to Minors Offense Date: November 12, 2019 Connecticut State Registry |
130 TRACY AVE WATERBURY, CT, 6706 |
Locreaig Donnell Ruffin![]() >>>New Information |
race : Black, hair: Black, eyes: Brown, height: 5 Ft 03, weight: 199 Connecticut State Registry |
1296 NOBLE AVE BRIDGEPORT, CT, 6608 |
Eric William Christiansen![]() >>>New Information |
race : White, hair: Brown, eyes: Hazel, height: 6 Ft 02, weight: 164 847.0135(4)(a) - Traveling To Meet Minor To Commit Unlawful Sex Offense Offense Date: January 02, 2020 Connecticut State Registry |
45 TRUMBULL ST WEST HAVEN, CT, 6516 |
Jeffrey Burgos![]() >>>New Information |
race : Hispanic, hair: Black, eyes: Brown, height: 5 Ft 07, weight: 214 Connecticut State Registry |
XX UNKNOWN MERIDEN, CT, 6450 |
Michael Young![]() >>>New Information |
race : Asian or Pac. Isl., hair: Black, eyes: Brown, height: 5 Ft 07, weight: 199 120 - Abusive Sexual Contact Offense Date: January 24, 2020 Connecticut State Registry |
106 BLOOMFIELD AVE WINDSOR, CT, 6095 |
Hugo Ismael Valentin Jr![]() >>>New Information |
race : Hispanic, hair: Black, eyes: Brown, height: 5 Ft 09, weight: 174 Connecticut State Registry |
62 EVERITT ST WATERBURY, CT, 6704 |
Deaon Cortez Qyatt >>>New Information |
race : Black, hair: Black, eyes: Brown, height: 5 Ft 04, weight: 119 Connecticut State Registry |
173 FTE 12423 GROTON, CT, 6340 |
Brian Joseph Mingo![]() >>>New Information |
race : White, hair: Black, eyes: Brown, height: 5 Ft 09, weight: 229 18:2252A(a)(5) - POSS OF CHILD PORN Offense Date: January 21, 2020 Connecticut State Registry |
397 BOSTON POST RD EAST LYME, CT, 6333 |
Michael David Dalton![]() >>>New Information |
race : White, hair: Brown, eyes: Hazel, height: 5 Ft 09, weight: 274 53a-73a(a)(2) - Sexual assault 4th contact without consent Offense Date: January 22, 2020 Connecticut State Registry |
83 BRYANT RD WATERTOWN, CT, 6795 |
Profe Renacimiento Data![]() >>>New Information |
race : White, hair: Black, eyes: Brown, height: 5 Ft 00, weight: 124 53-21(a)(1) - Risk of Injury Offense Date: April 17, 2019 Connecticut State Registry |
1 CLEARBROOK RD DANBURY, CT, 6811 |
Michael J Metta![]() >>>New Information |
race : White, hair: No Select, eyes: Brown, height: 5 Ft 01, weight: 199 53-21(a)(2) - Risk or Injury to a minor involving contact with the intimate parts of someone under age 16 Offense Date: November 04, 2019 Connecticut State Registry |
60 BOYER RD STAFFORD SPRINGS, CT, 6076 |
Jason E Meguin![]() >>>New Information |
race : White, hair: Brown, eyes: Hazel, height: 5 Ft 09, weight: 209 120b - Abusive Sexual Contact with a Child Offense Date: November 04, 2019 Connecticut State Registry |
160 S MAIN ST A BROOKLYN, CT, 6234 |
Duane Richard Smith![]() >>>New Information |
race : White, hair: Black, eyes: Brown, height: 5 Ft 06, weight: 151 Connecticut State Registry |
UNKNOWN WEST HARTFORD, CT, 6110 |
Larry Jeffrey Haney![]() >>>New Information |
race : White, height: 6 Ft 2 In, weight: 175 Offense : COMMIT OR ATTEMPT LEWD ACT ON CHILD | Conviction Date : 09/01/2000 | Conviction State : SC | Statute : SECTION 16-15-140 Offense Date: September 01, 2000 Connecticut State Registry |
220 VALLEY ST WILLIMANTIC, CT, 6226 |
Jason Michael Watson![]() >>>New Information |
race : White, height: 5 Ft 7 In, weight: 129 Offense : Contact Sheriffs Office | Conviction Date : 02/10/2005 | Conviction State : EX Offense Date: February 10, 2005 Connecticut State Registry |
1106 NORTH AVENUE BRIDGEPORT, CT, 6604 |
Nathaniel Nasir Mcduffie![]() >>>New Information |
race : Black, height: 6 Ft 0 In, weight: 214 Offense : Contact Sheriffs Office | Conviction Date : 08/05/1994 | Conviction State : EX Offense Date: August 05, 1994 Connecticut State Registry |
430 WHALLEY AVENUE NEW HAVEN, CT, 6511 |
Willie Lawrence Cohen![]() >>>New Information |
race : Black, height: 5 Ft 7 In, weight: 159 Connecticut State Registry |
285 EDGEWOOD AVENUE A2 NEW HAVEN, CT, 26511 |
Fred Luper![]() >>>New Information |
race : Black, height: 6 Ft 0 In, weight: 204 Offense : Sexual assault in the third degree: | Conviction Date : 12/18/1998 | Conviction State : CT | Statute : 53a-72a(a)(1) | Offense : Injury or risk of injury to or impairing morals of children | Conviction Date : 12/18/1998 | Conviction State : CT | Statute : 53-21(2) Offense Date: December 18, 1998 Connecticut State Registry |
40 BURTON STREET 2ND FLOOR HARTFORD, CT, 6112 |
Benjamin Stephen Unsworth![]() >>>New Information |
race : White, height: 5 Ft 11 In, weight: 219 Offense : COMMIT OR ATTEMPT LEWD ACT ON CHILD | Conviction Date : 07/30/2008 | Conviction State : SC | Statute : SECTION 16-15-140 Offense Date: July 30, 2008 Connecticut State Registry |
17 EDWIN LN THOMASTON, CT, 6787 |
Johnny James Williams![]() >>>New Information |
race : Black, height: 5 Ft 8 In, weight: 239 Offense : Sexual assault 1st | Conviction Date : 07/21/1988 | Conviction State : CT | Statute : 53a-70 Offense Date: July 21, 1988 Connecticut State Registry |
**MOVED OUT OF STATE** NEW HAVEN, CT, 6511 |
Howard Darnel Johnson![]() >>>New Information |
race : Black, height: 6 Ft 0 In, weight: 149 Offense : Contact Sheriffs Office | Conviction Date : 10/01/2002 | Conviction State : EX Offense Date: October 01, 2002 Connecticut State Registry |
**MOVED OUT OF STATE** STAMFORD, CT, 6902 |
Dennis Earl Mcneil![]() >>>New Information |
race : Black, height: 5 Ft 6 In, weight: 184 Offense : Contact Sheriffs Office | Conviction Date : 02/23/1996 | Conviction State : SC Offense Date: February 23, 1996 Connecticut State Registry |
427 EXETER STREET BRIDGEPORT, CT, 6606 |
Lee M Mckelvie![]() >>>New Information |
race : Black, height: 5 Ft 11 In, weight: 239 Offense : COMMIT OR ATTEMPT LEWD ACT ON CHILD | Conviction Date : 01/07/2002 | Conviction State : SC | Statute : SECTION 16-15-140 Offense Date: January 07, 2002 Connecticut State Registry |
144 DENVER AVE APT 11 BRIDGEPORT, CT, 6605 |
Henry L Scott![]() >>>New Information |
race : Black, height: 5 Ft 11 In, weight: 199 Offense : Contact Sheriffs Office | Conviction Date : 05/22/1981 | Conviction State : EX Offense Date: May 22, 1981 Connecticut State Registry |
OUT OF STATE NEW HAVEN, CT, 6515 |
Bernard S Richardson![]() >>>New Information |
race : Black, height: 5 Ft 5 In, weight: 174 Offense : Contact Sheriffs Office | Conviction Date : 09/23/1997 | Conviction State : EX Offense Date: September 23, 1997 Connecticut State Registry |
**MOVED OUT OF STATE** STAMFORD, CT, 69023739 |
Virgil Lee Jefferies![]() >>>New Information |
race : Black, height: 5 Ft 10 In, weight: 182 Offense : CRIMINAL SEXUAL CONDUCT IN THE 1ST DEGREE | Conviction Date : 11/29/1971 | Conviction State : SC | Statute : SECTION 16-3-652 Offense Date: November 29, 1971 Connecticut State Registry |
81 LIBERTY RD OAK DALE, CT, 6370 |
Hollis Bernard Wilson![]() >>>New Information |
race : Black, height: 5 Ft 10 In, weight: 224 Offense : Sexual assault 1st | Conviction Date : 12/11/1992 | Conviction State : CT | Statute : 53a-70 Offense Date: December 11, 1992 Connecticut State Registry |
35 ALPINE STRETT BRIDGEPORT, CT, 6610 |
Kirk Richard Fogg![]() >>>New Information |
race : White, height: 5 Ft 8 In, weight: 174 Offense : indecent assault and battery on a child under 14 | Conviction Date : 11/11/1997 | Conviction State : MA | Statute : 13B-265 Offense Date: November 11, 1997 Connecticut State Registry |
135 HARVARD AVE STAMFORD, CT, 6902 |
Mark P. Paluzzi >>>New Information |
race : White, height: 5 Ft 9 In, weight: 189 Offense : Contact Sheriffs Office | Conviction Date : 10/12/2010 | Conviction State : SC | Offense : Sexual assault 4th | Conviction Date : 02/29/2008 | Conviction State : CT | Statute : 53a-73a Offense Date: February 29, 2008 Connecticut State Registry |
55 MARVELWOOD DRIVE NEW HAVEN, CT, 6515 |
Jerome Alfonso Woods![]() >>>New Information |
race : Black, height: 5 Ft 10 In, weight: 188 Offense : CRIMINAL SEXUAL CONDUCT; ASSAULTS WITH THE INTENT TO COMMIT | Conviction Date : 06/23/2006 | Conviction State : SC | Statute : SECTION 16-3-656 Offense Date: June 23, 2006 Connecticut State Registry |
241 PENNSYLVANIA AVENUE BRIDGEPORT, CT, 6610 |
Xiomara Lee Gonzalez >>>New Information |
race : White, height: 5 Ft 5 In, weight: 224 Connecticut State Registry |
203 CURTIS ST NEW BRITAIN, CT, 6053 |
Michael Allen Remillard >>>New Information |
race : White, height: 5 Ft 9 In, weight: 169 Offense : Rape in the first degree | Conviction Date : 10/05/1998 | Conviction State : NY | Statute : 130.35 Offense Date: October 05, 1998 Connecticut State Registry |
63 ESSEX ST MANCHESTER, CT, 6040 |
Alfred Donnie Martin![]() >>>New Information |
race : Black, height: 5 Ft 10 In, weight: 259 Offense : CRIMINAL SEXUAL CONDUCT WITH MINORS, 3RD DEGREE, LEWD ACT VICTIM UNDER 16, ACTOR OVER 14 | Conviction Date : 05/27/2010 | Conviction State : SC | Statute : SECTION 16-3-655 (C) Offense Date: May 27, 2010 Connecticut State Registry |
597 PACIFIC ST STAMFORD, CT, 6902 |
Shawn Leonard Glennon![]() >>>New Information |
race : White, height: 5 Ft 8 In, weight: 199 Offense : PEEPING, VOYEURISM, OR AGGRAVATED VOYEURISM | Conviction Date : 08/30/2011 | Conviction State : SC | Statute : SECTION 16-17-470 Offense Date: August 30, 2011 Connecticut State Registry |
151 ELMDALE ROAD CANTERBURY, CT, 6331 |
Michael Alan Sundberg![]() >>>New Information |
race : White, height: 6 Ft 3 In, weight: 191 Offense : Sexual Battery | Conviction Date : 09/02/2009 | Conviction State : VA | Statute : 18.2-67.4 Offense Date: September 02, 2009 Connecticut State Registry |
22 CASSIDY DRIVE PLAINVILLE, CT, 6062 |
Ronny Roger Smoot![]() >>>New Information |
race : White, height: 5 Ft 8 In, weight: 174 Offense : Sexual assault 3rd | Conviction Date : 10/13/1992 | Conviction State : CT | Statute : 53a-72a | Offense : Sexual assault 3rd | Conviction Date : 10/13/1992 | Conviction State : CT | Statute : 53a-72a Offense Date: October 13, 1992 Connecticut State Registry |
130 VERNON AVE APT 4M VERNON, CT, 6066 |
John Ross Eddy![]() >>>New Information |
race : White, height: 5 Ft 11 In, weight: 169 Offense : PEEPING, VOYEURISM, OR AGGRAVATED VOYEURISM | Conviction Date : 09/30/2014 | Conviction State : SC | Statute : SECTION 16-17-470 Offense Date: September 30, 2014 Connecticut State Registry |
27 SKYLARK ROAD GREENWICH, CT, 6830 |
Keith W Lewis![]() >>>New Information |
race : White, height: 5 Ft 11 In, weight: 239 Offense : Sexual assault 3rd | Conviction Date : 11/03/1995 | Conviction State : CT | Statute : 53a-72a Offense Date: November 03, 1995 Connecticut State Registry |
481 HARTFORD RD VERNON, CT, 6066 |
Anthony Magro >>>New Information |
race : White, height: 5 Ft 3 In, weight: 129 Offense : Risk or Injury to a minor involving contact with the intimate parts of someone under age 16 | Conviction Date : 05/30/2003 | Conviction State : CT | Statute : 53-21(a)(2) | Offense : Risk or Injury to a minor involving contact with the intimate parts of someone under age 16 Offense Date: May 30, 2003 Connecticut State Registry |
44 HIGH ST 3RD FLOOR COLLINSVILLE, CT, 6019 |
Diana Katherine Cowart![]() >>>New Information |
race : White, height: 5 Ft 2 In, weight: 119 Offense : LEWD OR LASCIVIOUS CONDUCT VICTIM UNDER 16 YRS OLD BY OFFENDER 18 YRS OR OLDER | Conviction Date : 09/13/2001 | Conviction State : SC | Statute : 800.04(6)(B) Offense Date: September 13, 2001 Connecticut State Registry |
42 LAKE AVE EXT DANBURY, CT, 6811 |
Danny Kinard![]() >>>New Information |
race : Black, height: 6 Ft 1 In, weight: 239 Offense : SEX ASSAULT 53A-72A | Conviction Date : 09/01/1994 | Conviction State : CT | Statute : CONNECTICUT Offense Date: September 01, 1994 Connecticut State Registry |
653 IRANISTAN AVE BRIDGEPORT, CT, 6605 |
Herbert Lee Evans![]() >>>New Information |
race : White, height: 5 Ft 8 In, weight: 178 Offense : POSSESSION OF CHILD PORNOGRAPHY | Conviction Date : 12/20/2011 | Conviction State : TX | Statute : 3704 Offense Date: December 20, 2011 Connecticut State Registry |
117 DIKEMAN ST WATERBURY, CT, 6704 |
Stephen Lawrence Haney >>>New Information |
race : White, height: 5 Ft 6 In, weight: 164 Offense : SEXUAL ASSAULT 4 | Conviction Date : 12/20/1999 | Conviction State : CT | Statute : 53A-73A Offense Date: December 20, 1999 Connecticut State Registry |
461 MAIN STREET CROMWELL, CT, 99999 |
Fatin Ann Ward![]() >>>New Information |
race : Black, height: 5 Ft 5 In, weight: 204 Offense : Contact Sheriffs Office | Conviction Date : 10/30/2000 | Conviction State : SC Offense Date: October 30, 2000 Connecticut State Registry |
292 Austin Road Apt 6 WATERBURY, CT, 6705 |
Calvin Walker![]() >>>New Information |
race : Black, height: 5 Ft 11 In, weight: 163 Offense : CRIMINAL SEXUAL CONDUCT IN THE 3RD DEGREE | Conviction Date : 02/14/1992 | Conviction State : SC | Statute : SECTION 16-3-654 | Offense : INDECENT LIBERTY MINOR | Conviction Date : 04/12/1996 | Conviction State : NC | Statute : 14.202.1 Offense Date: April 12, 1996 Connecticut State Registry |
34 MADISON AVE BRIDGEPORT, CT, 6604 |
Magee Crocker Aikins![]() >>>New Information |
race : White, height: 5 Ft 6 In, weight: 199 Offense : Sexual assault 4th | Conviction Date : 01/13/2004 | Conviction State : CT | Statute : 53a-73a(a)(6) Offense Date: January 13, 2004 Connecticut State Registry |
29 CARROL CT NEW LONDON, CT, 6326 |
Dwight Jenkins >>>New Information |
race : Black, height: 6 Ft 0 In, weight: 169 Offense : CRIMINAL SEXUAL CONDUCT IN THE 3RD DEGREE | Conviction Date : 01/15/1993 | Conviction State : SC | Statute : SECTION 16-3-654 | Offense : FAILURE TO REGISTER | Conviction Date : 10/26/2001 | Conviction State : SC | Statute : SECTION 23-3-470 Offense Date: October 26, 2001 Connecticut State Registry |
312 REMINGTON ST BRIDGEPORT, CT, 6610 |
Earle Dan Mcdermott![]() >>>New Information |
race : White, height: 6 Ft 0 In, weight: 245 Offense : AGGRAVATED SEXUAL ASSAULT | Conviction Date : 09/26/1984 | Conviction State : CT | Statute : 76-5-405 | Offense : Sexual assault 1st | Conviction Date : 11/26/1977 | Conviction State : CT | Statute : 53a-70(a) Offense Date: November 26, 1977 Connecticut State Registry |
11-14 HIGH ST UNIT 11 GROTON, CT, 6340 |
Jonas Demetric Carraway![]() >>>New Information |
race : Black, height: 5 Ft 9 In, weight: 199 Offense : Sexual assault 4th | Conviction Date : 09/25/2003 | Conviction State : CT | Statute : 53a-73a(a)(1B) | Offense : FAILURE TO REGISTER | Conviction State : SC | Statute : SECTION 23-3-470 Offense Date: September 25, 2003 Connecticut State Registry |
321 EASTERN STREET BUILDING A APT 608 NEW HAVEN, CT, 6511 |
Angela Springs Dixon![]() >>>New Information |
race : Black, height: 5 Ft 2 In, weight: 179 Offense : KIDNAPPING | Conviction Date : 06/17/1992 | Conviction State : SC | Statute : SECTION 16-3-910 Offense Date: June 17, 1992 Connecticut State Registry |
201 W MAIN ST NIANTIC, CT, 6357 |
Oscar Cruz![]() >>>New Information |
race : Unknown, height: 5 Ft 10 In, weight: 184 Offense : CRIMINAL SEXUAL CONDUCT WITH A MINOR; AGGRAVATING AND MITIGATING CIRCUMSTANCES; PENALTIES; REPEAT OFFENDERS. | Conviction Date : 06/23/2005 | Conviction State : SC | Statute : SECTION 16-3-655(B)(1) | Offense : Failure to Register as Sexual Offender-Failure of a Sexual Offender to Report Offense Date: November 12, 2013 Connecticut State Registry |
36 PEARL ST WILLIMANTIC, CT, 6226 |
Alan Patrick Mcmillan >>>New Information |
race : Black, height: 6 Ft 0 In, weight: 204 Offense : Sexual assault 2nd | Conviction Date : 01/12/1998 | Conviction State : CT | Statute : 53a-71(a)(2) Offense Date: January 12, 1998 Connecticut State Registry |
766 BROAD STREET MERIDEN, CT, 6450 |
Niko G Sosa >>>New Information |
race : White, hair: Black, eyes: Brown, height: 5 Ft 08, weight: 164 Use Internet to solicit/attempt solicit etc. a child for sex/lewdness etc; F.S. 847.0135(3) (PRINCIPAL) Offense Date: April 28, 2006 Connecticut State Registry |
Last Reported Address - Out of State Shelton, CT, 6484 |
Mario Torrent >>>New Information |
race : White, hair: Grey, eyes: Brown, height: 5 Ft 06, weight: 233 SEX OFFENSE, OTHER STATE (INJURY OR RISK OF INJURY TO OR IMPAIRING MORALS OF CHILDREN) Offense Date: July 21, 2008 Connecticut State Registry |
Waterbury, CT, 6710 |
Luis Angel Cardona >>>New Information |
dob: Nov 30, -0001 race : White, Male, hair: Black, eyes: Brown, height: 5 Ft 09", weight: 143 SEX OFFENSE, OTHER STATE (2 COUNTS - RISK OR INJURY TO A MINOR INVOLVING CONTACT WITH THE INTIMATE PARTS OF SOMEONE UNDER AGE 16) Offense Date: November 20, 2015 Connecticut State Registry |
Last Reported Address - Out of State New Britain, CT, 6051 |
Andrei John Jezierski >>>New Information |
race : White, hair: Brown, eyes: Brown, height: 5 Ft 10, weight: 159 Traveling to meet minor to commit unlawful sexual offense, F.S. 847.0135(4) Offense Date: December 04, 2013 Connecticut State Registry |
Last Reported Address - Out of State New Haven, CT, 6511 |
Amanda Lizasoain >>>New Information |
race : White, hair: Brown, eyes: Brown, height: 5 Ft 05, weight: 274 SEX OFFENSE, OTHER STATE (Risk or injury to a minor) Offense Date: April 07, 2009 Connecticut State Registry |
Last Reported Address - Out of State New Haven, CT, 6511 |
Franco Dipietrantonio >>>New Information |
race : White, hair: Unknown/b, eyes: Brown, height: 6 Ft 00, weight: 286 SEX OFFENSE, OTHER STATE (Sexual Assault (4th Degree)) Offense Date: December 20, 2016 Connecticut State Registry |
Last Reported Address - Out of State Coventry, CT, 6238 |
Gordon Wayne Mcintire![]() >>>New Information |
race : White, height: 5 Ft 11", weight: 296 Offense : 17-A MRSA (255)(1)(C) | Conviction Date : 12/14/1993 | Conviction State : CT | Case # : 18-79895A | Court : Superior Court Skowhegan | Sentence : 6 Years And 6 Months Offense Date: December 14, 1993 Superior Court Skowhegan |
89 East Liberty St Apt 2 Danbury, CT, 6810 |
Ernest Ray Cook![]() >>>New Information |
race : Unknown, height: 5 Ft 06", weight: 319 Intentionally subjects another person to any sexual contact and the other person, not the actor"s spouse, has not in fact attained the age of 14 years and the actor is at least 3 years older. Offense Date: February 11, 1986 Superior Court Augusta |
Route 37 Fed Corr Inst Danbury, CT, 6811 |
Curtis A Whipple![]() >>>New Information |
race : White, height: 6 Ft 02", weight: 184 Intentionally subjects another person to any sexual contact and the other person, not the actor"s spouse, has not in fact attained the age of 14 years and the actor is at least 3 years older. Offense Date: April 17, 1986 Superior Court Rockland |
500 Laurel Hill Rd Norwich, CT, 6360 |
Paul Sykes![]() >>>New Information |
race : White, height: 5 Ft 09", weight: 179 Offense : 17-A MRSA (253) | Conviction Date : 04/13/2007 | Conviction State : CT | Case # : CR88-1689 | Court : Superior Court Portland | Sentence : Incarcerated 20 Years, All But 12 Years Suspended; 35 Years Probation | Offense : Risk Of Injury To A Minor, 53-21(A)(2) Offense Date: April 13, 2007 Bridgeport Superior Court |
Transient Bridgeport, CT, 6604 |
Stephanie E Stark![]() >>>New Information |
race : White, height: 5 Ft 02", weight: 149 Engaging in a sexual act with another person and the actor compels or induces the other person to engage in the sexual act by any threat. Offense Date: June 11, 2007 Superior Court Ellsworth |
66 Prospect Street Winsted, CT, 6098 |
Ernest Leigh Spencer![]() >>>New Information |
race : White, height: 6 Ft 02", weight: 149 Offense : 17-A MRSA (255)(1)(C) | Conviction Date : 05/31/2002 | Conviction State : CT | Case # : HHD-CR01-017943 | Court : Superior Court Auburn | Sentence : Incarceration 10 Years, Concurrent Offense Date: May 31, 2002 Hartford |
17 B Perkins St 1st Floor Winsted, CT, 6098 |
Theodore Stanley Stanislaw![]() >>>New Information |
race : White, height: 5 Ft 11", weight: 159 Intentionally subject another person to any sexual contact and the other person, not the actor"s spouse, is in fact less than 12 years of age and the actor is at least 3 years older. Offense Date: January 27, 2010 Superior Court Ellsworth |
136 Deer Hill Ave Unit 310 Danbury, CT, 6810 |
Christopher W Spurley![]() >>>New Information |
race : White, height: 5 Ft 10", weight: 184 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: February 03, 2010 Superior Court Ellsworth |
55 Denison Hill Rd North stonington, CT, 6359 |
Kevin W Millette![]() >>>New Information |
race : White, height: 5 Ft 11", weight: 174 Offense : 17-A MRSA (284)(1)(C) | Conviction Date : 06/06/2016 | Conviction State : ME | Case # : 2:16CR00004-001 | Court : Superior Court Alfred | Sentence : Incarcerated 120 Months, Probation 7 Years Offense Date: June 06, 2016 Superior Court Alfred |
Route 37 Fci Danbury Danbury, CT, 6811 |
Jody Michaud![]() >>>New Information |
race : White, height: 6 Ft 00", weight: 159 Connecticut State Registry |
18 Cedar Dr North stonington, CT, 6359 |
Stanley Czerwinski Sr![]() >>>New Information |
race : White, height: 6 Ft 00", weight: 244 Gross Sexual Misconduct Offense Date: October 30, 1987 Superior Court Alfred |
22 St John Street Middletown, CT, 6457 |
Virgil Dave Calvin![]() >>>New Information |
race : Black, height: 6 Ft 1", weight: 174 Offense : Sexual battery | Conviction Date : 04/06/1999 | Offense Code : Section 97-3-95 | Location : Lauderdale MS Offense Date: April 06, 1999 Connecticut State Registry |
NONRESIDENT OFFENDER West Haven, CT, 6516 |
Thomas Cowart![]() >>>New Information |
race : White, height: 5 Ft 8", weight: 144 Offense : Exploitation of children | Conviction Date : 01/27/1995 | Offense Code : Section 97-5-33 | Location : Lincoln MS | Offense : Sexual battery | Conviction Date : 01/27/1995 | Offense Code : Section 97-3-95 | Location : Lincoln County MS Offense Date: January 27, 1995 Connecticut State Registry |
Non Resident Offender Waterford, CT, 6385 |
Gerald Thomas Mctyre![]() >>>New Information |
race : White, height: 6 Ft 4", weight: 194 Offense : Any other offense committed in another jurisdiction for which registration is required in that jurisdiction | Conviction Date : 07/09/1997 | Offense Code : Section 45-33-23(g)(xvii) | Location : Newport RI Offense Date: July 09, 1997 Connecticut State Registry |
Non Resident Offender Windsor Lock, CT, 6096 |
John A Smith![]() >>>New Information |
race : Black, height: 5 Ft 8", weight: 277 Offense : Sexual Assault 3rd /Any other offense committed in another state for which registration is required in that state | Conviction Date : 11/09/1995 | Offense Code : Section 45-33-23(g)(xvii) | Location : Windham CT Offense Date: November 09, 1995 Connecticut State Registry |
NONRESIDENT OFFENDER Rockville, CT, 6066 |
William Paul Edwards![]() >>>New Information |
race : White, height: 5 Ft 6 In, weight: 184 SEX ASSAULT & RISK OF INJURY Offense Date: August 27, 1991 Connecticut State Registry |
OUT OF STATE MIDDLETOWN, CT |
William A Garcia![]() >>>New Information |
race : White, height: 5 Ft 5", weight: 153 Offense : First-Degree Sexual Assault | Conviction Date : 1986-11-24 | Conviction State : WI | Offense Code : 940.225(1) | Conviction County : Milwaukee | Case # : L5805 Offense Date: January 29, 2020 Connecticut State Registry |
44 ELMER ST FL 3 HARTFORD, CT, 6120 |
Tobin J Mueller![]() >>>New Information |
race : White, height: 5 Ft 10", weight: 161 Offense : Second-Degree Sexual Assault of a Child | Conviction Date : 1993-03-18 | Conviction State : WI | Offense Code : 948.02(2) | Conviction County : Winnebago | Case # : 92CF324 Offense Date: December 26, 2001 Connecticut State Registry |
21 HUNT ST NORWALK, CT, 6853 |
Lonny R. Campbell![]() >>>New Information |
race : White, hair: Brown, eyes: Hazel, height: 6 Ft 3", weight: 239 Offense : Felonious Sexual Assault(Victim 13 or older & under 16 & age diff more than 3 years) | Adjudication Date : 5/16/2003 | Statute : NH RSA 632-A:3,II Offense Date: May 16, 2003 Connecticut State Registry |
11 SYLVAIN STREET NORWICH, CT, 6360 |
David A Fields![]() >>>New Information |
race : Black/African American, hair: Brown, eyes: Brown, height: 5 Ft 05", weight: 152 RAPE 2ND DEGREE Offense Date: January 01, 1970 Connecticut State Registry |
Reported Address - Out-of-State BLOOMFIELD, CT, 6101 |
Nathaniel Christopher Russell![]() >>>New Information |
race : White, hair: Brown, eyes: Hazel, height: 5 Ft 06", weight: 128 INDECENT LIBERTY MINOR Connecticut State Registry |
Reported Address - Out-of-State NORTH STONINGTON, CT, 6359 |
Jessie Williams![]() >>>New Information |
race : Black/African American, hair: Black, eyes: Black, height: 5 Ft 09", weight: 134 INDECENT LIBERTY MINOR Connecticut State Registry |
Reported Address - Out-of-State BRIDGEPORT, CT, 6607 |
Jorge L Camacho![]() >>>New Information |
race : UNKNOWN, hair: Black, eyes: Brown, height: 5 Ft 10", weight: 239 INDECENT LIBERTY MINOR Offense Date: April 04, 2000 Connecticut State Registry |
Reported Address - Out-of-State NEW BRITAIN, CT, 6059 |
Bernard M Jacobs![]() >>>New Information |
race : Black/African American, hair: Grey Or P, eyes: Black, height: 5 Ft 08", weight: 244 INDECENT LIBERTY MINOR Offense Date: July 02, 2002 Connecticut State Registry |
Reported Address - Out-of-State MIDDLETOWN, CT, 6457 |
Dennis Gould![]() >>>New Information |
race : White, hair: Brown, eyes: Green, height: 5 Ft 08", weight: 184 REGISTERED AS A RESULT OF OUT-OF-STATE CONVICTION Connecticut State Registry |
Reported Address - Out-of-State MILFORD, CT, 6460 |
Walter Christopher Ramsey![]() >>>New Information |
race : Black/African American, hair: Black, eyes: Brown, height: 5 Ft 11", weight: 179 REGISTERED AS A RESULT OF OUT-OF-STATE CONVICTION Connecticut State Registry |
Reported Address - Out-of-State BRIDGEPORT, CT, 6606 |
Luis Serrano![]() >>>New Information |
race : UNKNOWN, hair: Brown, eyes: Black, height: 5 Ft 06", weight: 139 INDECENT LIBERTY MINOR Offense Date: January 01, 1970 Connecticut State Registry |
Reported Address - Out-of-State NEW HAVEN, CT, 6513 |
Mario Stanford![]() >>>New Information |
race : Black/African American, hair: Black, eyes: Brown, height: 5 Ft 11", weight: 269 REGISTERED AS A RESULT OF OUT-OF-STATE CONVICTION ATTEMPTED Offense Date: December 01, 2004 Connecticut State Registry |
Reported Address - Out-of-State BRIDGEPORT, CT, 6604 |
Christopher David Yelverton![]() >>>New Information |
race : Black/African American, hair: Black, eyes: Brown, height: 5 Ft 11", weight: 210 INDECENT LIBERTY MINOR Connecticut State Registry |
Reported Address - Out-of-State NORWICH, CT, 6360 |
Terrance Duval Cornigans![]() >>>New Information |
race : Black/African American, hair: Black, eyes: Brown, height: 6 Ft 06", weight: 249 REGISTERED AS A RESULT OF OUT-OF-STATE CONVICTION Offense Date: October 10, 2005 Connecticut State Registry |
Reported Address - Out-of-State NEW HAVEN, CT, 6513 |
Nationwide Criminal Records Search