Maine.gov

Database last updated on: 4/18/2024

Registry Search

Individual Profile
  • Name: Ronald Jay Coleman
  • Aliases: Ronald Coleman , Ronald J Coleman
  • Date of Birth: 02/18/1957

  • Physical Description:
  • 5' 06" tall
    145 lbs
    67 years of age
    Brown eyes
    Black Male

  • (Primary) Domicile:
    1205 Lisbon St
    Apt 1
    Lewiston, ME 04240 Androscoggin County

  • Mailing Address(es):
    PO Box 2115
    Lewiston, ME 04241 Androscoggin County

  • SORA#: 3825
  • Registrant Type: LIFETIME REGISTRANT
  • Information Last Updated by Registrant: 01/31/2024

Convictions

  • Statute: 17-A MRSA (253)
  • Offense: Gross sexual misconduct
  • Docket #: CR 89-371
  • Court: Superior Court Portland
  • Statutory Description: Gross Sexual Misconduct
  • Sentence(s):
    • Sentence Type: Probation
      Sentenced for:6 years
      Conviction Date: 03/15/1990
      Sentenced Date: 03/15/1990
    • Sentence Type: Incarcerated
      Sentenced for:15 years (6 Years, Dept Of Corrections)
      Conviction Date: 03/15/1990
      Sentenced Date: 03/15/1990
  • Statute: 17-A MRSA (253)
  • Offense: Gross sexual misconduct
  • Docket #: CR 89-371
  • Court: Superior Court Portland
  • Statutory Description: Gross Sexual Misconduct
  • Sentence(s):
    • Sentence Type: Incarcerated
      Sentenced for:15 years (6 Years, Dept Of Corrections)
      Conviction Date: 03/15/1990
      Sentenced Date: 03/15/1990
    • Sentence Type: Probation
      Sentenced for:6 years
      Conviction Date: 03/15/1990
      Sentenced Date: 03/15/1990
  • Statute: 17-A MRSA (253)
  • Offense: Gross sexual misconduct
  • Docket #: CR 89-371
  • Court: Superior Court Portland
  • Statutory Description: Gross Sexual Misconduct
  • Sentence(s):
    • Sentence Type: Incarcerated
      Sentenced for:15 years (6 Years, Dept Of Corrections)
      Conviction Date: 03/15/1990
      Sentenced Date: 03/15/1990
    • Sentence Type: Probation
      Sentenced for:6 years
      Conviction Date: 03/15/1990
      Sentenced Date: 03/15/1990
  • Statute: 17-A MRSA (253)
  • Offense: Gross sexual misconduct
  • Docket #: CR 89-371
  • Court: Superior Court Portland
  • Statutory Description: Gross Sexual Misconduct
  • Sentence(s):
    • Sentence Type: Incarcerated
      Sentenced for:15 years (6 Years, Dept Of Corrections)
      Conviction Date: 03/15/1990
      Sentenced Date: 03/15/1990
    • Sentence Type: Probation
      Sentenced for:6 years
      Conviction Date: 03/15/1990
      Sentenced Date: 03/15/1990
  • Statute: 17-A MRSA (253)
  • Offense: Gross sexual misconduct
  • Docket #: CR 89-371
  • Court: Superior Court Portland
  • Statutory Description: Gross Sexual Misconduct
  • Sentence(s):
    • Sentence Type: Probation
      Sentenced for:6 years
      Conviction Date: 03/15/1990
      Sentenced Date: 03/15/1990
    • Sentence Type: Incarcerated
      Sentenced for:15 years (6 Years, Dept Of Corrections)
      Conviction Date: 03/15/1990
      Sentenced Date: 03/15/1990
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

Ronald Jay Coleman