Maine sex offender registry by town - The Sex Offender Registry Web Site is maintained by the Maine State Police, State Bureau of Identification and is intended to provide the public information concerning the location of registered offenders currently within Maine.

 
Compared to typical inquiries about net worth, Cards story was defined by legal battles, not financial achievements. . Maine sex offender registry by town

Verification Requirement 12 Months. Card, who was 32 years old when arrested in 2016 and. Town of (Primary) Domicile Old orchard beach, ME. Get registered Sex Offenders Registry in Knox County, ME on Offender Radar which is a free search database. Last Complete Verification Received 10022023. Individual Profile Name Joseph R Gibson Date of Birth 07251988 Town of (Primary) Domicile Lisbon falls, ME Registrant Type LIFETIME REGISTRANT. Verification Requirement 3 Months. Last Complete Verification Received 11222023. Town of (Primary) Domicile Fort kent, ME. Last Complete Verification Received 09222023. Place of employment Raag Flooring. Maine Sex Offender Registry. Information on the purpose and history of the program, registration and notification requirements, and a search for a person registered as a sex offender or child. you can contact the Maine State Law & Legislative Reference. Registrant Type TIER I - 10 YEAR REGISTRANT. Date of Birth 10231968. The website for the sex offender registry in Maine is maintained by Maine State Police and State Bureau of Identification. Contact the office at (207) 624-7270 or email SOR. Verification Requirement 12 Months. Date of Birth 12171990. Registry Search Individual Profile. Verification Requirement 3 Months. Maine Sex Offender Registry Law Enforcement Access This online service is maintained by the Maine State Police, State Bureau of Identification and is intended to provide. Visit Agency Site More Information Please observe state laws on usage of sex offender data and the rights of individuals. 13 Due a production error, the map of minimum registration duration for sex offenders. Next Verification Date 02012024. Last Complete Verification Received 12012023. Database last updated on 1212023. Contact the office at (207) 624-7270 or email SOR. Non-Emergency Dispatch 1-800-432-7303. Town of (Primary) Domicile Hancock, ME. Questions about this service Contact the office at (207) 624-7270 or email SOR. Skowhegan, ME 04976 SOMERSET County. This national registry includes photos; address and many more details of registered offenders in Westbrook, ME. Contact the office at (207) 624-7270 or email SOR. This national registry includes photos; address and many more details of registered offenders in Ellsworth, ME. Date of Birth 07131968. Edgecomb, ME 04556 LINCOLN County. Verification Requirement 12 Months. Next Verification Date 10022023. Date of Birth 02201967; Town of (Primary) Domicile Augusta, ME; Registrant Type TIER III - LIFETIME REGISTRANT; Last Complete Verification Received 12082023; Verification Requirement 3 Months; Next Verification Date 03072024;. 1 2 3 4 27 > Last Aaron Yule 208 N Raymond Rd, Gray, ME 4039 Show Offenses Aaron Yule 8 Chester St, Portland, ME 4101 Show Offenses Aaron Alden Rogers 55 Moonlight River Dr,. SUMMARYThis bill amends the law regarding distribution of sex offender registrant information to the public by directing that the Department of Public Safety, State Bureau of Identification include on its Internet posting of registrant information the offender's designation as a 10-year registrant or a lifetime registrant. Verification Requirement 3 Months. Place of employment Jimmy The Greeks. Registrant Type TIER I - 10 YEAR REGISTRANT. Mailing Address (es) PO Box 161. Name James Cameron ; Date of Birth 05261963; Town of (Primary) Domicile Howland, ME; Registrant Type LIFETIME REGISTRANT; Out of State Sentencing. Next Verification Date 03262024. Please observe state laws on usage of sex offender data and the rights of individuals.   To ensure that the sex offender still lives in our community each officer has a sex offender assigned to them and they check to ensure that subject is living in. Place of employment 99 Restaurant. The Sex offender registry is made available to protect the public from sex offenders and the consequences of their crimes. As such, it is possible that Robert. Gary Mariner, 65, of West Newfield, Maine is charged with murder in connection with the homicide of Danielle Goodwin of Freeport, state police said. Contact the office at (207) 624-7270 or email SOR. Verification Requirement 6 Months. Town of (Primary) Domicile Belgrade, ME. Questions about this service Contact the office at (207) 624-7270 or email SOR. Verification Requirement 12 Months. Online Services. Date of Birth 12071994. Individual Profile. Winthrop, ME 04364 KENNEBEC County. Name Patrick Richard Gaffney-kessell ; Date of Birth 05201984; Town of (Primary) Domicile Portland, ME; Place of employment Eventide Oyster Co Portland, ME 04101 CUMBERLAND County; Registrant Type LIFETIME REGISTRANT;. Use of this information to threaten, intimidate, or harass any registrant or any other person may result in criminal prosecution. Registrant Type TIER I - 10 YEAR REGISTRANT. Registrant Type LIFETIME REGISTRANT. Next Verification Date 03082024. Code Enforcement is city employees working with residents, neighborhood associations, public service agencies and other city departments to facilitate voluntary compliance with city laws and codes. The ratio of registered sex offenders to all residents in this city is lower than the state average. Place of employment Northern Maine Properties. Next Verification Date 05022024. Date of Birth 04031984. Name Richard David Morrison ; Date of Birth 12241958; Town of (Primary) Domicile New gloucester, ME; Place of employment New Gloucester Cemetery Association New Gloucester, ME 04260 CUMBERLAND County; Registrant Type. Often, a sex offender gets flagged in a publicly accessible registry. 1 day ago Name Anthony Mecham. Maine Sex Offender Registry Database last updated on 10262023 Registry Search Individual Profile Name Charles H Greene III Date of Birth 12231955 Town of (Primary) Domicile Bowdoin, ME Registrant Type Convictions. 3 Sherwin St. Next Verification Date 10112024. Date of Birth 07191989. Get registered Sex Offenders Registry in Bangor, ME on Offender Radar which is a free search database. Batch Processing API. Database last updated on 1282023. The public can call the Registry at (207) 624-7270, e-mail the Registry at maineSOR. In an effort to safeguard our children and our neighborhoods, the State of Maine maintains a registry of convicted sex offenders living in Portland who qualify under the "Sex Offender Registration and Notification Act of 1999. There are 2,911 registered sex offenders in Maine as of 12142021. Next Verification Date 03082024. Waterville, ME 04901 Kennebec County. Gary Mariner, 65, of West Newfield, Maine is charged with murder in connection with the homicide of Danielle Goodwin of Freeport, state police said. Next Verification Date 12272023. Registry Search Individual Profile. Town of (Secondary) Residence(s)Milford, ME; Registrant Type TIER III - LIFETIME REGISTRANT; Last Complete Verification Received 12212023; Verification Requirement 3 Months; Next. Contact Us (603)223-3870. Aliases Robert William Card. Questions about this service Contact the office at (207) 624-7270 or email SOR. Registered Sex Offenders. View Maine sex offender laws and statutes, county sex offender stats, and top sexual offenses. This national registry includes photos; address and many more details of registered offenders in Auburn, ME. Verification Requirement 6 Months. If you reside in the SanfordSpringvale area, call the Sanford Police Department at 324-3644. Date of Birth 02241971. Sandra J Lawrence 34 Spring Street,Bangor, ME 4401. Registry Search Individual Profile. Plaintiffs were sex offenders who were all initially required to register as sex offenders under Maine's Sex Offender Registration and Notification Act (SORNA) of 1999. Place of employment Mosher Aviation. Aliases Anthony Joab Mecham. Vehicle & Trailer Registration Renewal Service httpswww1. Registrant Type TIER II - 25 YEAR REGISTRANT. Get registered Sex Offenders Registry in Maine on Offender Radar which is a free search database. Registrant Type TIER II - 25 YEAR REGISTRANT. Registry Search Individual Profile. Contact the office at (207) 624-7270 or email SOR. Registrant Type LIFETIME REGISTRANT. Contact the office at (207) 624-7270 or email SOR. The Sex Offender Registry website is maintained by the Maine State Police's State Bureau of Identification and is intended to inform the public about the location of registered sex. Statute 17-A MRSA (255)(1)(C) Offense Unlawful sexual contact;. Maine Sex Offender Sex Offender Registry; Community Center; Departments. Next Verification Date 02152024. Find Offenders Near You Now Top Offenses Sex Offnder Fail Comply Registration; F. Skowhegan, ME 04976 SOMERSET. Date of Birth 12071994. Auburn, ME 04210 Androscoggin County. Contact the office at (207) 624-7270 or email SOR. D Enterprise Scarborough, ME 04074 CUMBERLAND County; Registrant Type TIER III - LIFETIME REGISTRANT; Last Complete Verification Received 10232023; Verification. Database last updated on 122024. Aliases Anthony Joab Mecham. 6 days ago You may conduct a Criminal History Check online (fee required) to find out if this registrant has any conviction and adjudication information for crimes committed in Maine other than those already listed on the Sex Offender Registry site. Maine Sex Offender Registry. Registrant Type TIER II - 25 YEAR REGISTRANT. Registrant Type TIER I - 10 YEAR REGISTRANT. Registrant Type LIFETIME REGISTRANT. The State of Maine maintains a registry of convicted sex offenders who reside in Bangor. Database last updated on 12162023. Town Clerk. Aliases Benjamin Paul Fecteau , Benjamin P Fecteau. Regarding a delinquent child who is a tier III sex offenderchild-victim offender relative to the offense but is not a public registry-qualified juvenile offender registrant relative to the offense, if the judge who made the disposition for the delinquent child or that judges successor in office subsequently enters a determination pursuant. Next Verification Date 10112024. 755 Turner St. Registrant Type TIER I - 10 YEAR REGISTRANT. Last Complete Verification Received 10022023. Registrant Type TIER II - 25 YEAR REGISTRANT. AUGUSTA Convicted sex offender Robert L. Verification Requirement 12 Months. We offer mapping and search capabilities for your applications using our custom built jSON API script. Last Complete Verification Received 12012023. People Ready. Registrant Type TIER I - 10 YEAR REGISTRANT. Registrant Type TIER III - LIFETIME REGISTRANT. Show Offenses. Inquirers can also seek a Criminal History Record on specific sex offenders by calling the Maine State Bureau of Identification at (207) 624-7240 or visiting the agency&39;s website. We offer mapping and search capabilities for your applications using our custom built jSON API script. Online Services. Town of (Primary) Domicile Waterville, ME. Today, every state has such a registry. Next Verification Date 07182024. Sex Offender Registries. OffenderWatch does not insert web trackers but provides these links as a service to the public. Registry Search Individual Profile. Please observe state laws on usage of sex offender data and the rights of individuals. Interested persons can search the registry by individual (first name and last name), location (city or town), and area (zip code and search radius in miles). There is a price associated with acquiring criminal history data, unlike the sex offender registry, which offers information for free. Contact the office at (207) 624-7270 or email SOR. Contact the office at (207) 624-7270 or email SOR. Registrant Type TIER II - 25 YEAR REGISTRANT. Registrant Type TIER II - 25 YEAR REGISTRANT. Contact the office at (207) 624-7270 or email SOR. Find registered sex offenders in all 50 states with Registeredoffenderslist. Last Complete Verification Received 09122023. Maine Sex Offender Registry Database last updated on 12282023 Registry Search Individual Profile Name William Arthur Smith Date of Birth 07241963 Town of (Primary) Domicile Parrottsville, TN Place of employment 17-A. Registry links Access the state of Maine Sex Offender Registry. Place of employment Self Employed. The Sex Offender Registry Web Site is maintained by the Maine State Police, State Bureau of Identification and is intended to provide the public information concerning the. Pocasset, MA. There is a price associated with acquiring criminal history data, unlike the sex offender registry, which offers information for free. Some sex offenders may be on probation with conditions not to be in the company of children under a particular age. (a) No adult sex offender shall establish a residence or maintain a residence after release or conviction within 2,000 feet of the property on which any school, childcare facility, or resident camp facility is located unless otherwise exempted pursuant to Sections 15-20A-23 and 15-20A-24. gov, or write to the Registry at the Sex Offender Registry, State Bureau of Identification, State House Station 42, Augusta, ME 04333-0042. Next Verification Date 01212024. Registrant Type TIER II - 25 YEAR REGISTRANT. Maine Sex Offender Registry Database last updated on 10262023 Registry Search Individual Profile Name Gavin E Ingle Aliases Gavin Ingle , Gavin Edward Ingle Date of Birth 07291995 Town of (Primary) Domicile TIER I. Registrant Type TIER III - LIFETIME REGISTRANT. 680 Lisbon St. Town of (Primary) Domicile Eliot, ME. Registered Sex Offenders. Verification Requirement 6 Months. This national registry includes photos; address and many more details of. Verification Requirement 12 Months. Dec 19, 2022 Updated Dec. Registrant Type TIER III - LIFETIME REGISTRANT. Next Verification Date 03082024. Date of Birth 05161995. The Criminal Code is the principal law that regulates sex offender registration in the state of New Hampshire. OffenderWatch does not insert web trackers but provides these links as a service to the public. Date of Birth 05201987. Drivers License & ID Card RenewalReplacement httpswww. There is a price associated with acquiring criminal history data, unlike the sex offender registry, which offers information for free. Mailing Address 240 Main Street, Bangor, ME. 3 Sherwin St. Place of employment Kerry Ingredients. Database last updated on 12302023. Maine Sex Offender Registry. Registry Search Individual Profile. Last Complete Verification Received 11272023. Auburn, ME 04210 Androscoggin County. Registrant Type TIER III - LIFETIME REGISTRANT. Registrant Type TIER III - LIFETIME REGISTRANT. If you need to search hundreds or thousands of names in databases we provide a batch importer. Registry Search Individual Profile. Next Verification Date 02142024. Registrant Type TIER II - 25 YEAR REGISTRANT. Verification Requirement 6 Months. Maine Sex Offender Registry Database last updated on 122024 Registry Search Individual Profile Name Gary Mariner Aliases Date of Birth 07151958 Town of (Primary) Domicile Alfred, ME Registrant Type TIER III 1106. Date of Birth 03051986. This national registry includes photos; address and many more details of registered offenders in Bangor, ME. Last Complete Verification Received 12092022. Testing External Link Disclaimer ALLEN, LYNN CHARLES. Place of employment Jimmy The Greeks. South portland, ME 04106 Cumberland County. Place of employment Labrees Bakery. Next Verification Date 12272023. Lincoln J Mann 90 Russell St Apt 1,Lewiston, ME 4240. The Sex Offender Registry Web Site is maintained by the Maine State Police, State Bureau of Identification and is intended to provide the public information concerning the location of registered offenders currently within Maine. Lewiston, ME 04240 ANDROSCOGGIN County. Maine Sex Offender Registry. AL Code &167;15-20A-11. In an effort to safeguard our children and our neighborhoods, the State of Maine maintains a registry of convicted sex offenders living in Portland who qualify under the "Sex Offender Registration and Notification Act of 1999. Phone 1 (207) 325 4704 Fax 1 (207) 325 3330. Place of employment Hannaford Distribution Center. SOUTH PORTLAND, Maine A convicted Tier 3 sex offender has been arrested in connection with the homicide of a 52-year-old woman whose body was found in South Portland in September. But the registry does note that it does not hold information on all sex offenders in Maine. Name Kenneth Allen Burgan ; Aliases Kenneth Burgan , Ken Burgan ; Date of Birth 04171990; Town of (Primary) Domicile Portland, ME; Registrant Type TIER II - 25 YEAR REGISTRANT; Last Complete Verification Received 06012023;. Lewiston, ME 04240 ANDROSCOGGIN County. Date of Birth 04241992. Vehicle & Trailer Registration Renewal Service httpswww1. Questions about offenders should be directed to the registering agency of the state. View Maine sex offender laws and statutes, county sex offender stats, and top sexual offenses. Place of employment Self Employed Marquis Construction. Maine Sex Offender Registry The State of Maine has a central sex offender registry containing the names of all sex offenders convicted within the state that have complied. Registry Search Individual Profile. Town of (Primary) Domicile Porter, ME; Town of (Secondary) Residence(s)Brownfield, ME; Registrant Type TIER III - LIFETIME REGISTRANT; Last Complete Verification Received 03132023; Verification Requirement 3 Months; Next Verification Date 12192023;. CO Collaborative Care. Get registered Sex Offenders Registry in Westbrook, ME on Offender Radar which is a free search database. Next Verification Date 02232024. Name James E Wheeler JR. Registrant Type LIFETIME REGISTRANT. 5 days ago Contact the office at (207) 624-7270 or email SOR. Town of (Primary) Domicile Old orchard beach, ME. Verification Requirement 12 Months. Maine Sex Offender Registry (SOR) SBI is the agency responsible for maintaining the SOR for the State of Maine. The individuals listed on the state registry are not wanted by the police. Registrant Type TIER I - 10 YEAR REGISTRANT. Place of employment Self Employed. Verification Requirement 3 Months. Verification Requirement 3 Months. Georgias sexual offender registry information is provided by other agencies, and therefore changes occur frequently. Place of employment Richard Carrier Trucking Inc. Registrant Type TIER III - LIFETIME REGISTRANT. Maine Sex Offender Registry. Lewiston, ME 04240 Androscoggin County. Waterville, ME 04901 KENNEBEC County. Registrant Type TIER III - LIFETIME REGISTRANT. Database last updated on 112024. To learn more about what information will be provided, please read the Frequently Asked Questions. The Sex Offender Registry Web Site is maintained by the Maine State Police, State Bureau of Identification and is intended to provide the public information concerning the location of registered offenders currently within Maine. Place of employment Us Postal Service. Place of employment Self Employed. Mailing Address 240 Main Street, Bangor, ME. Town of (Primary) Domicile Barre, MA; Town of (Secondary) Residence(s)Phillips, ME Phillips, ME; Place of employment Jim And Emmas Pickers Paradise Phillips, ME 04966 FRANKLIN County; Registrant Type LIFETIME. The site also provides information to sex offenders on how to register. Sex Offender Registries. Database last updated on 12192023. Next Verification Date 05022024. To learn more about what information will be provided, please read the Frequently Asked Questions (FAQ). network user ids, contact your county sheriff. Get registered Sex Offenders Registry in Bangor, ME on Offender Radar which is a free search database. If an offender's appearance has changed, police may photograph the offender and submit the update photo to the Registry. Place of employment Hinckley Yachts. Registrant Type TIER I - 10 YEAR REGISTRANT. In Maine, there is a 100 cooperation rate in reporting crime information to RMS. 0435 (9) INDECENT LIBERTY MINOR REGISTERED AS A RESULT OF OUT-OF-STATE CONVICTION. the marsh kings daughter rotten tomatoes, kfdm facebook

Next Verification Date 03012024. . Maine sex offender registry by town

Date of Birth 05161995. . Maine sex offender registry by town homes for rent in battle creek mi

Place of employment Hp Hood. A home and email address are required so that the registry can provide you notification when a registered sex offender moves. It contains data received from various local law enforcement agencies in the state. Town of (Secondary) Residence (s) Waterville, ME. Name Christopher W Fenderson. Show Offenses. Aliases Davina Lynn Petchonka. Incarcerated Region Registered Sex Offenders. Name Robert Card. Last Complete Verification Received 08012023. Registrant Type TIER II - 25 YEAR REGISTRANT. Further Information Request. Questions about this service Contact the office at (207) 624-7270 or email SOR. Date of Birth 12071994. Dec 25, 2023 Lewiston, ME 04240 ANDROSCOGGIN County. This national registry includes photos; address and many more details of registered offenders in Maine. Correction, Aug. Last Complete Verification Received 11222023. Maine Sex Offender Registry Law Enforcement Access This online service is maintained by the Maine State Police, State Bureau of Identification and is intended to provide. The Criminal Code is the principal law that regulates sex offender registration in the state of New Hampshire. The Idaho Sex Offender Registry allows you to use multiple search methods Registrant Name Search Use this if you want to search for registrant's with a particular Last Name. State law allows the Bangor Police Department to post information about individuals who live in Bangor and appear on the State of Maine Sex Offender Registry. Maine Sex Offender Registry. Verification Requirement 3 Months. Police Department (207) 853-4353. Questions about this service Contact the office at (207) 624-7270 or email SOR. This ordinance is enacted pursuant to Title 30-A M. Robinson III was sentenced to two years in prison after pleading guilty to possessing child pornography. Next Verification Date 12272023. Further Information Request. 2 days ago Contact the office at (207) 624-7270 or email SOR. Town of (Primary) Domicile Eliot, ME. To learn more about what information will be provided, please read the Frequently Asked Questions. OffenderWatch does not insert web trackers but provides these links as a service to the public. Database last updated on 9102023. The Sex Offender Registry Web Site is maintained by the Maine State Police, State Bureau of Identification and is intended to provide the public. Last Complete Verification Received 10022023. The Dru Sjodin National Sex Offender Public Website administered by the Department of Justiceenables everyone to search the latest information on the identities and locations of registered. cumberland county. Registry Search Individual Profile. Last Complete Verification Received 10232023. Plummer is listed on the Maine Sex Offender Registry. Database last updated on 122024. SORA 4033. Contact the office at (207) 624-7270 or email SOR. To learn more about what information will be provided, please read the Frequently Asked Questions. Aliases Davina Lynn Petchonka. He was charged in 2022 with unlawful sexual touching and domestic violence assault after a minor living in his home. Town of (Primary) Domicile Lewiston, ME; Place of employment Start To Finish Lewiston, ME 04240 ANDROSCOGGIN County; Registrant Type TIER II - 25 YEAR REGISTRANT; Last Complete Verification Received 10202023; Verification Requirement 6 Months;. Please refer back to name, city, county or zip searches to find these offenders. Get registered Sex Offenders Registry in Westbrook, ME on Offender Radar which is a free search database. The 35-year-old Augusta man pleaded guilty. Inquirers can also seek a Criminal History Record on specific sex offenders by calling the Maine State Bureau of Identification at (207) 624-7240 or visiting the agency&39;s website. Registrant Type TIER I - 10 YEAR REGISTRANT. Database last updated on 12192023. Place of employment Hannaford Distribution Center. Date of Birth 05201987. Special Town Meeting - September 28, 2009. Next Verification Date 02072024. Statute 17-A MRSA (258)(1). Registrant Type TIER II - 25 YEAR REGISTRANT. Town of (Primary) Domicile Old orchard beach, ME. Registrant Type TIER II - 25 YEAR REGISTRANT. Diamond chaired a committee that looked at the state's sex offender registry in. Registrant Type TIER II - 25 YEAR REGISTRANT. Aliases Anthony Joab Mecham. Verification Requirement 6 Months. State law allows the Bangor Police Department to post information about individuals who live in Bangor and appear on the State of Maine Sex Offender Registry. Database last updated on 12222023. Eldredge will be required to be on the Maine Sex Offender registry for the rest of his life. The Dru Sjodin National Sex Offender Public Website (NSOPW) is an unprecedented public safety resource that provides the public with access to sex offender data nationwide. Verification Requirement 6 Months. Water and Sewer. Last Complete Verification Received 09262023. Name Robert Card. Last Complete Verification Received 10022023. 0435 (9) INDECENT LIBERTY MINOR REGISTERED AS A RESULT OF OUT-OF-STATE CONVICTION. Lets say you are suspicious about a particular neighbor or acquaintance near your area. State law allows the Bangor Police Department to post information about individuals who live in Bangor and appear on the State of Maine Sex Offender Registry. SORA 1250. Town of (Primary) Domicile Portland, ME. Maine Sex Offender Registry. 3rd Floor. Find registered sex offenders in all 50 states with Registeredoffenderslist. Bill Diamond said. Place of employment Mosher Aviation. materials in Maine. Contact the office at (207) 624-7270 or email SOR. Inquirers can also seek a Criminal History Record on specific sex offenders by calling the Maine State Bureau of Identification at (207) 624-7240 or visiting the agency&x27;s website. Individuals that are listed on the website are those. Maine Sex Offender Registry Database last updated on 132024 Registry Search Individual Profile Name Dennis J Knox Date of Birth 07071974 Town of (Primary) Domicile Skowhegan, ME Place of employment Ken'S 17-A. State law allows the Bangor Police Department to post information about individuals who live in Bangor and appear on the State of Maine Sex Offender Registry. Verification Requirement 12 Months. Next Verification Date 03012024. Utility Box Project Application (PDF) Government Websites by CivicPlus&174;. Portland, ME 04101 Cumberland County. Registrant Type TIER I - 10 YEAR REGISTRANT. Date of Birth 10131987. Verification Requirement 3 Months. The Sex Offender Registry is a public database that lets the public. Verification Requirement 6 Months. Date of Birth 04251989. 3rd Floor. Drivers License & ID Card RenewalReplacement httpswww. Town of (Primary) Domicile Eliot, ME. Last Complete Verification Received 11212023. State law allows our department to post local registered sex offender information within the Town of Farmington. Bill Diamond said. Mailing Address (es) 20 Portland Street. Date of Birth 04011992. Registrant Type TIER II - 25 YEAR REGISTRANT. Next Verification Date 02152024. Place of employment Prompto 10 Min Oil Change. Registered Sex Offenders. Next Verification Date 02102024. 3 days ago Name Tyler Hand. Name Andrew Joseph Dial. Eldredge will be required to be on the Maine Sex Offender registry for the rest of his life. network user ids, contact your county sheriff. Oxford, ME 04270 OXFORD County. Last Complete Verification Received 11272023. Aliases Robert William Card. If an offender's appearance has changed, police may photograph the offender and submit the update photo to the Registry. Place of employment Hannaford Distribution Center. SORA 4033. Contact the office at (207) 624-7270 or email SOR. You can also contact the Aroostook County Sheriffs Department Sex offender registry office if you have any queries regarding the registry or programs at 26 Court Street, Houlton Maine 04730 Phone 207-532-3471. Verification Requirement 6 Months. You may conduct a Criminal History Check online (fee required) to find out if this registrant has any conviction and adjudication information for crimes committed in Maine other than those already listed on the Sex Offender Registry site. Maine Sex Offender Registry Database last updated on 122024 Registry Search Individual Profile Name Gary Mariner Aliases Date of Birth 07151958 Town of (Primary) Domicile Alfred, ME Registrant Type TIER III 1106. Database last updated on 12192023. Registrant Type TIER III - LIFETIME REGISTRANT. Registrant Type TIER III - LIFETIME REGISTRANT. CO Collaborative Care. Registry Search Individual Profile. Name Jessica Pomerleau ; Date of Birth 07171975; Town of (Primary) Domicile Saco, ME; Place of employment Maine Prison Consulting Saco, ME 04072 YORK County; Registrant Type 10 YEAR REGISTRANT;. . txunamy