Maine.gov

Database last updated on: 3/28/2024

Registry Search

Individual Profile
  • Name: Roger Louis Reynolds
  • Aliases: Roger Louis Reynolds , Bub Reynolds , Roger Lewis Reynolds
    Roger L Reynolds , Roger L Reynolds
  • Date of Birth: 02/15/1944

  • Physical Description:
  • 5' 06" tall
    190 lbs
    80 years of age
    Hazel eyes
    White Male

  • (Primary) Domicile:
    81 Davis Rd
    Fairfield, ME 04937 Somerset County

  • Mailing Address(es):
    PO Box 440
    Fairfield, ME 04937 Somerset County

  • SORA#: 938
  • Registrant Type: LIFETIME REGISTRANT
  • Information Last Updated by Registrant: 02/27/2024

Convictions

  • Statute: 17-A MRSA (253)
  • Offense: Gross sexual misconduct
  • Docket #: CR 86-63
  • Court: Superior Court Augusta
  • Statutory Description: Gross Sexual Misconduct
  • Sentence(s):
    • Sentence Type: Incarcerated
      Sentenced for:20 years (All But 5 Years Dept Of Corrections Suspended)
      Conviction Date: 02/27/1986
      Sentenced Date: 02/27/1986
    • Sentence Type: Probation
      Sentenced for:3 years
      Conviction Date: 02/27/1986
      Sentenced Date: 02/27/1986
  • Statute: 17-A MRSA (253)
  • Offense: Gross sexual misconduct
  • Docket #: CR 86-63
  • Court: Superior Court Augusta
  • Statutory Description: Gross Sexual Misconduct
  • Sentence(s):
    • Sentence Type: Incarcerated
      Sentenced for:20 years (All But 5 Years Dept Of Corrections Suspended)
      Conviction Date: 02/27/1986
      Sentenced Date: 02/27/1986
    • Sentence Type: Probation
      Sentenced for:3 years
      Conviction Date: 02/27/1986
      Sentenced Date: 02/27/1986
  • Statute: 17-A MRSA (252)(1)(A)
  • Offense: Rape
  • Docket #: CR 86-63
  • Court: Superior Court Augusta
  • Statutory Description: Engaging in sexual intercourse with a person, not his spouse, who has not attained 14 years of age
  • Sentence(s):
    • Sentence Type: Incarcerated
      Sentenced for:20 years (All But 5 Years Dept Of Corrections Suspended)
      Conviction Date: 02/27/1986
      Sentenced Date: 02/27/1986
    • Sentence Type: Probation
      Sentenced for:3 years
      Conviction Date: 02/27/1986
      Sentenced Date: 02/27/1986
  • Statute: 17-A MRSA (252)(1)(A)
  • Offense: Rape
  • Docket #: CR 86-63
  • Court: Superior Court Augusta
  • Statutory Description: Engaging in sexual intercourse with a person, not his spouse, who has not attained 14 years of age
  • Sentence(s):
    • Sentence Type: Probation
      Sentenced for:3 years
      Conviction Date: 02/27/1986
      Sentenced Date: 02/27/1986
    • Sentence Type: Incarcerated
      Sentenced for:20 years (All But 5 Years Dept Of Corrections Suspended)
      Conviction Date: 02/27/1986
      Sentenced Date: 02/27/1986
  • Statute: 17-A MRSA (252)(1)(A)
  • Offense: Rape
  • Docket #: CR 86-63
  • Court: Superior Court Augusta
  • Statutory Description: Engaging in sexual intercourse with a person, not his spouse, who has not attained 14 years of age
  • Sentence(s):
    • Sentence Type: Probation
      Sentenced for:3 years
      Conviction Date: 02/27/1986
      Sentenced Date: 02/27/1986
    • Sentence Type: Incarcerated
      Sentenced for:20 years (All But 5 Years Dept Of Corrections Suspended)
      Conviction Date: 02/27/1986
      Sentenced Date: 02/27/1986
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

Roger Louis Reynolds