Maine.gov

Database last updated on: 4/19/2024

Registry Search

Individual Profile
  • Name: Antone Machado Angelo
  • Aliases: Antone M Angelo , Antone Angelo
  • Date of Birth: 06/23/1934

  • Physical Description:
  • 5' 06" tall
    150 lbs
    90 years of age
    Black eyes
    White Male

  • (Primary) Domicile:
    1090 N Main St
    Brewer, ME 04412 Penobscot County

  • Mailing Address(es):
    1090 N Main St
    Brewer, ME 04412 Penobscot County

  • SORA#: 1308
  • Registrant Type: LIFETIME REGISTRANT
  • Information Last Updated by Registrant: 03/12/2024

Convictions

  • Statute: 17-A MRSA (255)(1)(C)
  • Offense: Unlawful sexual contact
  • Docket #: CR-2001-00202
  • Court: Superior Court Bangor
  • Statutory Description: 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.
  • Sentence(s):
    • Sentence Type: Incarcerated
      Sentenced for:18 months (All Suspended)
      Conviction Date: 03/30/2001
      Sentenced Date: 03/30/2001
    • Sentence Type: Probation
      Sentenced for:4 years
      Conviction Date: 03/30/2001
      Sentenced Date: 03/30/2001

Out of State Sentencing

  • Statute: RISK OF INJURY
  • Court: Bristol Superior Court
  • Docket #: CR88-0061768-S
  • State: CT
  • Sentence:
    • Sentence Type and Length: 10 Years Jail, All Suspended, 5 Years Probation
    • Date Convicted: 03/05/1992
    • Date Sentenced: 03/05/1992

  • Statute: RISK OF INJURY VICTIM WHO IS A MINOR
  • Court: Bristol Superior Court
  • Docket #: CR01-0014573-S
  • State: CT
  • Sentence:
    • Sentence Type and Length: 6 Years Jail - Consecutive With Count 1
    • Date Convicted: 11/21/2002
    • Date Sentenced: 11/21/2002

  • Statute: SEXUAL ASSAULT 2
  • Court: Bristol Superior Court
  • Docket #: CR88-0061768-S
  • State: CT
  • Sentence:
    • Sentence Type and Length: 10 Years Jail, All Suspended, 5 Years Probation
    • Date Convicted: 01/24/1992
    • Date Sentenced: 03/05/1992

  • Statute: SEXUAL ASSAULT 2
  • Court: Bristol Superior Court
  • Docket #: CR88-0061768-S
  • State: CT
  • Sentence:
    • Sentence Type and Length: 10 Years Jail, All Suspended, 5 Years Probation
    • Date Convicted: 01/24/1992
    • Date Sentenced: 03/05/1992

  • Statute: SEXUAL ASSAULT 4
  • Court: Bristol Superior Court
  • Docket #: CR01-0014573-S
  • State: CT
  • Sentence:
    • Sentence Type and Length: 6 Years Jail
    • Date Convicted: 11/21/2002
    • Date Sentenced: 11/21/2002

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

Antone Machado Angelo