Maine.gov

Database last updated on: 4/28/2024

Registry Search

Individual Profile
  • Name: Lawrence Moreau
  • Aliases: Lawrence Ovear Moreau , Larry Moreau , Lawrence O Moreau
    Laurence Moreau , Munchkin Moreau
  • Date of Birth: 10/17/1963

  • Physical Description:
  • 4' 09" tall
    105 lbs
    61 years of age
    Blue eyes
    White Male

  • (Primary) Domicile:
    222 River Road
    Leeds, MA 01053 County

  • SORA#: 1683
  • Registrant Type: LIFETIME REGISTRANT
  • Information Last Updated by Registrant: 06/28/2018

Convictions

  • Statute: 17-A MRSA (253)(1)(B)
  • Offense: Gross sexual assault
  • Docket #: ALFSCCR200300420
  • Court: Superior Court Alfred
  • 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: Restitution
      Amount to be paid: $2000.00
      Conviction Date: 05/13/2003
      Sentenced Date: 05/13/2003
    • Sentence Type: Probation
      Sentenced for:10 years
      Conviction Date: 05/13/2003
      Sentenced Date: 05/13/2003
    • Sentence Type: Incarcerated
      Sentenced for:14 years (All But 8 Years 0 Months 0 Days 0 Hours Suspended)
      Conviction Date: 05/13/2003
      Sentenced Date: 05/13/2003
  • Statute: 17-A MRSA (255)(1)(C)
  • Offense: Unlawful sexual contact
  • Docket #: CR 87-178
  • Court: Superior Court Paris
  • 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: Probation partially revoked
      Sentenced for:
      Conviction Date: 01/25/1988
      Sentenced Date: 01/24/1989
    • Sentence Type: Incarcerated
      Sentenced for:128 days (County Jail, Credit For Time Served)
      Conviction Date: 01/25/1988
      Sentenced Date: 01/24/1989
    • Sentence Type: Probation continued
      Sentenced for:
      Conviction Date: 01/25/1988
      Sentenced Date: 01/24/1989
  • Statute: 17-A MRSA (253)
  • Offense: Gross sexual misconduct
  • Docket #: CR 87-329
  • Court: Superior Court Paris
  • Statutory Description: Gross Sexual Misconduct
  • Modifier: Attempt
  • Sentence(s):
    • Sentence Type: Incarcerated
      Sentenced for:5 years (All But 364 Days Suspended)
      Conviction Date: 01/25/1988
      Sentenced Date: 01/25/1988
    • Sentence Type: Probation
      Sentenced for:4 years
      Conviction Date: 01/25/1988
      Sentenced Date: 01/25/1988
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  Moreau