Maine.gov

Database last updated on: 5/5/2024

Registry Search

Individual Profile
  • Name: Lawrence M Curtis JR
  • Aliases: Lawrence Milton Curtis , Lawrence Curtis , Lawrence Milton Curtis
    Lawrence M Curtis
  • Date of Birth: 11/16/1953

  • Physical Description:
  • 5' 09" tall
    165 lbs
    71 years of age
    Brown eyes
    White Male

  • (Primary) Domicile:
    164 Phillips Road
    Strong, ME 04983 Franklin County

  • Mailing Address(es):
    PO Box 226
    Strong, ME 04983 Franklin County

  • SORA#: 1660
  • Registrant Type: LIFETIME REGISTRANT
  • Information Last Updated by Registrant: 03/08/2024

Convictions

  • Statute: 17-A MRSA (253)(1)(B)
  • Offense: Gross sexual assault
  • Docket #: CR 2001-00061
  • Court: Superior Court Farmington
  • 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: Incarcerated
      Sentenced for:18 years (Dept Of Corrections, All But 7 Years Suspended)
      Conviction Date: 10/07/2003
      Sentenced Date: 02/25/2002
    • Sentence Type: Probation
      Sentenced for:10 years
      Conviction Date: 10/07/2003
      Sentenced Date: 02/25/2002
  • Statute: 17-A MRSA (253)
  • Offense: Gross sexual misconduct
  • Docket #: CR-84-84
  • Court: Superior Court Auburn
  • Statutory Description: Gross Sexual Misconduct
  • Sentence(s):
    • Sentence Type: Probation
      Sentenced for:3 years
      Conviction Date: 07/03/1984
      Sentenced Date: 07/03/1984
    • Sentence Type: Incarcerated
      Sentenced for:4 years (Dept Of Corrections, All But 2 Years Suspended)
      Conviction Date: 07/03/1984
      Sentenced Date: 07/03/1984
  • Statute: 17-A MRSA (253)
  • Offense: Gross sexual misconduct
  • Docket #: CR-84-84
  • Court: Superior Court Auburn
  • Statutory Description: Gross Sexual Misconduct
  • Sentence(s):
    • Sentence Type: Incarcerated
      Sentenced for:4 years (Dept Of Corrections)
      Conviction Date: 07/03/1984
      Sentenced Date: 07/03/1984
  • Statute: 17-A MRSA (253)
  • Offense: Gross sexual misconduct
  • Docket #: CR-82-241
  • Court: Superior Court Auburn
  • Statutory Description: Gross Sexual Misconduct
  • Sentence(s):
    • Sentence Type: Incarcerated
      Sentenced for:1 years (Dept Of Corrections, Suspended)
      Conviction Date: 08/23/1982
      Sentenced Date: 08/23/1982
    • Sentence Type: Probation
      Sentenced for:2 years
      Conviction Date: 08/23/1982
      Sentenced Date: 08/23/1982
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

Lawrence M Curtis JR