Maine.gov

Database last updated on: 4/26/2024

Registry Search

Individual Profile
  • Name: John Frank
  • Aliases: John Earl Frank , John E Frank
  • Date of Birth: 02/10/1984

  • Physical Description:
  • 5' 08" tall
    185 lbs
    40 years of age
    Hazel eyes
    White Male

  • (Primary) Domicile:
    Transient
    South portland, ME 04106 Cumberland County

  • (Secondary) Residence(s):
    8 Neverswett Dr
    Yarmouth, ME 04096 Cumberland County

  • Mailing Address(es):
    1373 Broadway
    South portland, ME 04106 Cumberland County

  • Place of employment:
    Lst Landscaping Inc
    144 Hutchin Dr
    Westbrook, ME 04092 Cumberland County


  • SORA#: 7427
  • Registrant Type: LIFETIME REGISTRANT
  • Information Last Updated by Registrant: 02/12/2024

Convictions

  • Statute: 17-A MRSA (253)(1)(A)
  • Offense: Gross sexual assault
  • Docket #: CUMCDCR200904369
  • Court: Cumberland Criminal Docket Court
  • Statutory Description: Engage in a sexual act as a result of compulsion.
  • Sentence(s):
    • Sentence Type: Probation
      Sentenced for:3 years
      Conviction Date: 05/23/2011
      Sentenced Date: 05/23/2011
    • Sentence Type: Restitution
      Amount to be paid: $1000.00
      Conviction Date: 05/23/2011
      Sentenced Date: 05/23/2011
    • Sentence Type: Incarcerated
      Sentenced for:20 years (Maine State Prison, All But 10 Years Suspended)
      Conviction Date: 05/23/2011
      Sentenced Date: 05/23/2011
  • Statute: 17-A MRSA (253)(1)(A)
  • Offense: Gross sexual assault
  • Docket #: CUMCDCR200904369
  • Court: Cumberland Criminal Docket Court
  • Statutory Description: Engage in a sexual act as a result of compulsion.
  • Sentence(s):
    • Sentence Type: Incarcerated
      Sentenced for:20 years (Maine State Prison, All But 10 Years Suspended)
      Conviction Date: 05/23/2011
      Sentenced Date: 05/23/2011
    • Sentence Type: Probation
      Sentenced for:3 years
      Conviction Date: 05/23/2011
      Sentenced Date: 05/23/2011
    • Sentence Type: Restitution
      Amount to be paid: $1000.00
      Conviction Date: 05/23/2011
      Sentenced Date: 05/23/2011
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 For information about repealed statutes, you can contact the Maine State Law & Legislative Reference Library at http://www.maine.gov/legis/lawlib/homepage.htm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

John  Frank