Maine.gov

Database last updated on: 4/29/2024

Registry Search

Individual Profile
  • Name: Thomas L Hammond
  • Aliases: Thomas Hammond , Thomas Lloyd Hammond
  • Date of Birth: 08/08/1967

  • Physical Description:
  • 6' 01" tall
    280 lbs
    57 years of age
    Blue eyes
    White Male

  • (Primary) Domicile:
    440 Wilson St Room 124
    Brewer, ME 04412 Penobscot County

  • Mailing Address(es):
    PO Box 236
    Brewer, ME 04412 Penobscot County

  • SORA#: 10047
  • Registrant Type: TIER III - LIFETIME REGISTRANT
  • Information Last Updated by Registrant: 01/22/2024
  • Last Complete Verification Received: 01/22/2024
  • Verification Requirement: 3 Months
  • Next Verification Date: 04/20/2024

Convictions

  • Statute: 17-A MRSA (253)(1)(B)
  • Offense: Gross sexual assault
  • Docket #: AROCDCR201640692
  • Court: Aroostook Criminal Court
  • Statutory Description: Engaging in a sexual act with another person and the other person is not the actor's spouse and has not attained the age of 14 years.
  • Sentence(s):
    • Sentence Type: Probation
      Sentenced for:6 years
      Conviction Date: 09/18/2017
      Sentenced Date: 09/18/2017
    • Sentence Type: Incarcerated
      Sentenced for:15 years (All But 5 Years 0 Months 0 Days 0 Hours Suspended)
      Conviction Date: 09/18/2017
      Sentenced Date: 09/18/2017
  • Statute: 17-A MRSA (253)(2)(H)
  • Offense: Gross sexual assault
  • Docket #: AROCDCR201640692
  • Court: Aroostook Criminal Court
  • Statutory Description: Engaging in a sexual act with another person and the other person has not in fact attained the age of 18 years and the actor is a parent, stepparent, foster parent, guardian or other similar person responsible for the long-term care and welfare of that other person.
  • Sentence(s):
    • Sentence Type: Incarcerated
      Sentenced for:5 years
      Conviction Date: 09/18/2017
      Sentenced Date: 09/18/2017

Out of State Sentencing

  • Statute: AGG CRIM SEX ABUSE,
  • Court: Union County Circuit Court
  • Docket #: 90-CF-135
  • State: IL
  • Sentence:
    • Sentence Type and Length: Incarcerated 5 Years Consecutive To 90-Cf-136 And 90-Cf-138
    • Date Convicted: 04/05/1991
    • Date Sentenced: 04/05/1991

  • Statute: AGG CRIM SEX ASSAULT,
  • Court: Union County Circuit Court
  • Docket #: 90-CF-138
  • State: IL
  • Sentence:
    • Sentence Type and Length: Incarcerated 6 Years, Consecutive To 90-Cf-136
    • Date Convicted: 04/05/1991
    • Date Sentenced: 04/05/1991

  • Statute: AGG CRIM SEX ASSAULT,
  • Court: Union County Circuit Court
  • Docket #: 90-CF-136
  • State: IL
  • Sentence:
    • Sentence Type and Length: Incarcerated 7 Years
    • Date Convicted: 04/05/1991
    • Date Sentenced: 04/05/1991

More Information

You can search for greater detail about current statutes, you can go to http://janus.state.me.us/legis/statutes/search.asp. For information about repealed statutes, you can contact the Maine State Law & Legislative Reference Library at http://www.maine.gov/legis/lawlib/homepage.htm

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.

Questions about this service? Contact the office at: (207) 624-7270 or email SOR.helpdesk@maine.gov

Individual Profile Photo

Thomas L Hammond

Locations

Users should be aware that depictions of registrants' addresses on maps on this website rely on coordinates from outside sources and may not be complete or accurate at any given time. Users should not rely on map depictions to determine addresses, but should refer to the physical addresses listed for each registrant. Registrants subject to SORNA of 1999 are not depicted on any maps.