Maine.gov

Database last updated on: 5/2/2024

Registry Search

Individual Profile
  • Name: Earlon Varney JR
  • Aliases: Chuck Varney , Earlon Stanley Varney
  • Date of Birth: 12/02/1955

  • Physical Description:
  • 5' 11" tall
    210 lbs
    69 years of age
    Hazel eyes
    White Male

  • (Primary) Domicile:
    209 Falmouth Road
    Windham, ME 04062 Cumberland County

  • SORA#: 4373
  • Registrant Type: LIFETIME REGISTRANT
  • Information Last Updated by Registrant: 02/26/2024

Convictions

  • Statute: 17-A MRSA (253)
  • Offense: Gross sexual misconduct
  • Docket #: CR 87-1033
  • Court: Superior Court Portland
  • Statutory Description: Gross Sexual Misconduct
  • Sentence(s):
    • Sentence Type: Incarcerated
      Sentenced for:8 years (Maine Correctional Center All But 4 Years Suspended)
      Conviction Date: 08/21/1990
      Sentenced Date: 08/21/1990
    • Sentence Type: Probation
      Sentenced for:6 years
      Conviction Date: 08/21/1990
      Sentenced Date: 08/21/1990
  • Statute: 17-A MRSA (253)
  • Offense: Gross sexual misconduct
  • Docket #: CR 87-1033
  • Court: Superior Court Portland
  • Statutory Description: Gross Sexual Misconduct
  • Sentence(s):
    • Sentence Type: Incarcerated
      Sentenced for:8 years (Maine Correctional Center All But 4 Years Suspended)
      Conviction Date: 08/21/1990
      Sentenced Date: 08/21/1990
    • Sentence Type: Probation
      Sentenced for:6 years
      Conviction Date: 08/21/1990
      Sentenced Date: 08/21/1990
  • Statute: 17-A MRSA (253)
  • Offense: Gross sexual misconduct
  • Docket #: CR 87-1033
  • Court: Superior Court Portland
  • Statutory Description: Gross Sexual Misconduct
  • Sentence(s):
    • Sentence Type: Incarcerated
      Sentenced for:8 years (Maine Correctional Center All But 4 Years Suspended)
      Conviction Date: 08/21/1990
      Sentenced Date: 08/21/1990
    • Sentence Type: Probation
      Sentenced for:6 years
      Conviction Date: 08/21/1990
      Sentenced Date: 08/21/1990
  • Statute: 17-A MRSA (253)
  • Offense: Gross sexual misconduct
  • Docket #: CR 87-1033
  • Court: Superior Court Portland
  • Statutory Description: Gross Sexual Misconduct
  • Sentence(s):
    • Sentence Type: Incarcerated
      Sentenced for:8 years (Maine Correctional Center All But 4 Years Suspended)
      Conviction Date: 08/21/1990
      Sentenced Date: 08/21/1990
    • Sentence Type: Probation
      Sentenced for:6 years
      Conviction Date: 08/21/1990
      Sentenced Date: 08/21/1990
  • Statute: 17-A MRSA (253)
  • Offense: Gross sexual misconduct
  • Docket #: CR 87-1033
  • Court: Superior Court Portland
  • Statutory Description: Gross Sexual Misconduct
  • Sentence(s):
    • Sentence Type: Incarcerated
      Sentenced for:8 years (Maine Correctional Center All But 4 Years Suspended)
      Conviction Date: 08/21/1990
      Sentenced Date: 08/21/1990
    • Sentence Type: Probation
      Sentenced for:6 years
      Conviction Date: 08/21/1990
      Sentenced Date: 08/21/1990
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

Earlon  Varney JR