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 |
---|---|---|
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
Nationwide Criminal Records Search
This person is supposed to be on the sex offender list for 20 years. I was just told by ALbany County that he was taken off last year.
yeah, he passed away in October 4, 2021. I know this, because I am his oldest daughter. I was contacted when he was dying.
I am your nephews mom. We need to communicate somehow. Don’t know which sibling you are to my sons father but we need to communicate.