SKOWHEGAN — The following cases were closed April 27 to June 26, 2015, in Somerset Superior Court and Skowhegan District Court.

Sue A. Abercrombie, 34, Princeton, operate vehicle without license, March 5, 2015, in Moscow; $150 fine.

William J. Albert, 26, Skowhegan; $100 fine.

Anthony E. Almeida III, 32, Belgrade, trafficking in prison contraband, Feb. 15, 2014, in East Madison; $400 fine, four years’ department of corrections all suspended, two years probation. Possession of marijuana, up to 1 1/4 oz., Feb. 15, 2014, in East Madison; dismissed.

Jamieson D. Aloes, 19, Solon, operating unregistered ATV, March 28, 2015, in Solon; $100 fine.

Francisco F. Amaya, 39, Madison, operating under the influence, one prior, March 30, 2015, in Madison; five-day sentence Somerset County Jail, probation partially revoked, probation continued. Operating while license suspended or revoked, prior, March 30, 2015, in Madison; $500 fine.

Advertisement

Justin E. Amos, 22, Bangor, violating condition of release, Jan. 21, 2015, in Skowhegan; 48 hours Somerset County Jail. Violating condition of release, Jan. 21, 2015, in Skowhegan; 48 hours Somerset County Jail.

Angela L. Anderson, 32, Guilford, OUI, Nov. 7, 2014, in Cambridge; $500 fine, 150-day license suspension.

Ashley L. Antonino, 32, St. Albans, theft b unauthorized taking or transfer, Jan. 28, 2015, in Hartland; $200 fine, $5 restitution.

Ashley Antonino, 32, Plymouth, theft by unauthorized taking or transfer, May 30, 2015, in Palmyra; $300 fine. Violating condition of release; dismissed.

Bernard Archer, 45, Skowhegan, operate after habitual offender revocation, prior, June 9, 2015, in Skowhegan; $1,000 fine, six-month sentence Somerset County Jail, stayed July 6, 2015.

Denise G. Arnold, 48, Fairfield, operate while license suspended or revoked, March 21, 2015, in Fairfield; $250 fine.

Advertisement

Tonya M. Ashby, 36 Madison, theft by unauthorized taking or transfer, April 2, 2015, in Skowhegan; $400 fine,$22.96 restitution.

Kevin J.W. Asher, 24, Benton, stealing drugs, April 15, 2015, in Harmony; dismissed.

Penny R. Atwater, 45, Newport, OUI, Feb. 15, in Palmyra; $500 fine, 150-day license suspension.

Douglas A. Baker, 29, Pleasant Ridge, operating while license suspended or revoked, prior, June 10, 2015, in Skowhegan; $500 fine, 36-hour sentence Somerset County Jail

Melissa C. Banks, 40, Portland, disorderly conduct, loud noise, private place, May 27, 2015, in Skowhegan; 24-hour sentence Somerset County Jail.

Kegan Y. Barrett, 27, Belgrade, domestic violence terrorizing, March 14, 2015, in West Forks; 180-day sentence Somerset County Jail all but 48 hours suspended, 10 years probation. Criminal mischief, May 10, 2015, East Moxie Township; 48 hours Somerset County Jail, stayed June 12, 2015. Violating condition of release, May 10, 2015, in East Moxie Township; 48 hours Somerset County Jail.

Advertisement

Samantha Bass, 18, Skowhegan, theft by unauthorized taking or transfer, April 23, 2015, in Skowhegan; $200 fine.

Tammy L. Bass, 43, Skowhenga, theft bu unauthorized taking or transfer, April 23, 2015, in Skowhegan; $400 fine.

David R. Bateman, 46, Cambridge, theft by receiving stolen property, Jan. 13, 2012, in Skowhegan; three years’ department of corrections all but 90 days suspended, two years’ probation, $1,100 restitution.

Jay C. Belanger Jr., 29, Dexter, robbery; Oct. 13, 2014, in Harmony; dismissed. Theft by unauthorized taking or transfer, Oct. 13, 2014, in Harmony; 45-day sentence Somerset County Jail. Burglary, Oct. 13, 2014, in Harmony; three-year sentence Somerset County Jail all but 45 days suspended, two-year probation, $850 restitution.

Michael Benjamin, 18, Hartland, theft by unauthorized taking or transfer, April 9, 2015, in Palmyra; $200 fine.

Daniel H. Bent Jr., 53, Norridgewock, burning without permit, May 2, 2015, in Norridgewock; $100 fine.

Advertisement

Rose M. Bernard, 40, Wayne, domestic violence assault, Dec. 21, 2013, in Ripley; probation partially revoked, probation continued, no sentence imposed.

Mallory S. Bernat, 29, St. Albans, aggravated furnishing of scheduled drugs, March 3, 2015, in St. Albans; dismissed. Unlawful furnishing scheduled drug, March 3, 2015, in St. Albans; $400 fine, 364-day sentence Somerset County Jail, all suspended, one-year administrative release.

Mark A. Berry, 43, Hartand, operating after habitual offender revocation, Nov. 22, 2014, Madison; $500.

George Billing, 22, Rockwood, operate snowmobile left of center, March 6, 2014, in Tomhegan Township; $100 fine.

Ashley A. Bishop, 25, Canaan, theft by unauthorized taking or transfer, March 27, 2015, in Pittsfield; $200 fine, $3.99 restitution.

Heather L. Bonsey, 22, Newport, operate vehicle without license, May 6, 2015, in Fairfield; $150 fine.

Advertisement

Bobbie Jo Boone, 17, Norridgewock, failing to make oral or written accident report, March 8, 2015, in Norridgewock; dismissed. Failing to notify of motor vehicle accident, March 8, 2015, in Norridgewock; $250 fine.

Teran Booth, 19, Palmyra, possession of marijuana, up to 1 1/4 oz., May 21, 2015, in Solon; $350 fine.

Jared D. Bouchard, 33, Waterville, possession of marijuana, up to 1 1/4 ox., March 26, 2015, in Pittsfield; dismissed.

Tanner Boyce, 18, Anson, fish without valid license, May 3, 2015, in Anson; $100 fine. Unlawful use of bait in artificial lure only water, May 3, 2015, in Anson; $100 fine.

Amy B. Bradley, 39, Dexter, theft by unauthorized taking or transfer, April 2, 2015, in Palmyra; $200 fine.

Angela N. Brant, 38, Madison, terrorizing, April 13, 2015, in Madison; 180-day sentence Somerset County Jail all suspended, one-year administrative release.

Advertisement

Dennis. L. Brassard, 21, St. Albans, theft by unauthorized taking or transfer, April 3, 2015, in Palmyra; $200 fine. Operating vehicle without license, April 10, 2015, in Palmyra; $150 fine.

Meagan E. Brooks, 21, Palmyra, operating vehicle without license, March 31, 2015, in Canaan; $150 fine.

Erin A. Brow, 33, Winslow, operating while license suspended or revoked, prior, April 7, 2014, in Fairfield; $500 fine, four-day sentence Somerset County Jail.

Coty A. Brown, 20, Skowhegan, burglary, Feb. 27, 2014, in Pleasant Ridge; probation revoked, probation continued, to sentence imposed. Theft by unauthorized taking or transfer, Oct. 1, 2014, in Skowhegan; dismissed.

Mary V. Brown, 43, Athens, allowing minor to operate ATV in violation, May 4, 2014, in Athens; $100 fine.

Tonya L Bryant, 34, Madison, attaching false plates, April 3, 2015, in Madison; dismissed. Operate vehicle without license, April 3, 2015, in Madison; $150 fine.

Advertisement

Roger C. Burke, 71, Palmyra, rule violation, March 19, in Palmyra; $100 fine.

Stacy L. Burnham, 43, St. Albans, displaying fictitious vehicle certificate, Jan. 22, 2015, in Norridgewock; $150 fine.

Charles F. Burrill, 68, Fairfield, domestic violence assault, March 29, 2015, in Palmyra; dismissed. Disorderly conduct, offensive words, gestures, March 29, 2015, in Palmyra; 48 hours Somerset County Jail.

April R. Bussell, 39, Skowhegan, permit unlawful use, March 30, 2015, in Skowhegan; dismissed. Display suspended drivers license, March 30, 2015, in Skowhegan; $100 fine,

Mark E. Bussell, 39, Norridgewock, OUI — death, Nov. 27, 2013, in Fairfield; dismissed. Manslaughter, Nov. 27, 2015, in Fairfield; 10-year sentence department of corrections all but four years suspended, four year probation, $1,200 restitution.

Melissa A Campbell, 37, Cornville, domestic violence assault, April 18, 2015, in Madison; dismissed.

Advertisement

Richard A. Card, 29, Waterville, operate vehicle without license, March 11, 2015, in Fairfield; $150 fine. Attaching false plates, March 11, 2015, in Fairfield; $100 fine.

Gregory D. Carmichael, 49, Monticello, rule violation, operated by unqualified driver, March 11, 2015, in Fairfield; dismissed. rule violation, property vehicle 14-hour rule, March 11, 2015, in Fairfield; $300 fine.

Jean P. Carrier, 44, Jackman, OUI, Nov. 29, 2014, in Jackman; $500 fine, 96 hours Kennebec County jail, 150-day license suspension.

Travis A. Carrigan, 37, Bingham, operating while license suspended or revoked — OUI, Oct. 18, 2013, in Madison; $600 fine, seven-day sentence Somerset County Jail, one-year license suspension.

Jessie W. Champagne, 21, Fairfield, burn without permit, May 6, 2015, in Fairfield; $100 fine.

Trevor J. Charette, 23, Waterville, possession of marijuana, up to 1 1/4 ox., March 23, 2015, in Fairfield; $350 fine.

Advertisement

Adrian A. Chase, 42, Skowhegan, violating protection from abuse order, March 24, 2015, in Madison; 48 hours Somerset County Jail. Violating condition of release, March 24, 2015, in Madison; 48 hours Somerset County Jail.

Joseph Chase, 21, Norridgewock, operate ATV on a public way, April 25, 2015, in Norridgewock; $100 fine.

Michael A. Christoph, 55, Skowhegan; littering, April 30, 2015, in Skowhegan; $100 fine.

Steven E. Clarke, 51, Owls Head, disorderly conduct, offensive words, gestures, Dec. 8, 2014, in Madison; 45-day sentence Somerset County Jail. Assault, Dec. 8, 2014, in Madison; dismissed.

Jeremy A. Clement, 34, Fairfield, disorderly conduct, offensive words, gestures, June 19, 2015, in Fairfield; three-day sentence Somerset County Jail.

Michael S. Clough, 46, Madison, criminal trespass, June 24, 2015, in Skowhegan; 48 hours Somerset County Jail.

Advertisement

George J. Cluney Jr., 44, Skowhegan, operate after habitual offender revocation, prior, March 31, 2015, in Skowhegan; $1,000 fine, six-month sentence Somerset County Jail.

Lorraine Marie Conlogue, 32, Waterville, violating condition of release, Oct. 24, 2014, in Skowhegan; 30-day sentence Kennebec County jail. Theft by unauthorized taking or transfer, priors, Oct. 24, 205, in Skowhegan; six-month sentence Kennebec County jail.

Jeffrey S. Cookson, 45, Burnham, operate after habitual offender revocation, two priors, March 1, 2015, in Pittsfield; $1,000 fine, nine-month sentence Somerset County Jail. OUI, two priors, March 1, 2015, in Pittsfield; $1,100 fine, four-year sentence department of corrections all but nine months suspended, tow-year probation, six-year license suspension.

Leonard R. Coover Jr., Brownville, display false fuel use decal, April 17, 2015, in Pittsfield; $250 fine. Rule violation, operating unsafe, defective vehicle, April 17, 2015, in Pittsfield; $100 fine.

Leo R. Coutu, 30, Chelsea, parole violation; nine-month sentence Somerset County Jail, probation partially revoked, probation continued.

Alexander A. Crombie, 29, Weymouth, Massachusetts, fail to provide and display registration, March 21, 2015, in West Forks; $100 fine.

Advertisement

Paul Cuchelo, 43, St. Albans, operated ATV on public way, May 23, 2015, in St. Albans, dismissed.

Crystal A. Curtis, 30, Brooks, theft by unauthorized taking or transfer, April 12, 2015, in Palmyra; $200 fine.

Erica L. Curtis, 32, Norridgewock, theft by unauthorized taking or transfer, March 23, 2015, in Skowhegan; $200 fine.

Dustin Damon, 20, Buckfield, eluding an officer, Nov. 8, 2014, in Moscow; six-month sentence Somerset County Jail. Aggravated operating after habitual offender revocation, Nov 8, 2015, in Moscow; $500 fine, six-month sentence Somerset County Jail. Motor vehicle speeding: 30-plus mph over speed limit; 90-day sentence Somerset County Jail.

Jamie A. Davidson, 41, St. Albans, disorderly conduct, offensive words, gestures, May 20, 2015, in Anson; 180-day sentence Somerset County Jail, one-year administrative release. Criminal trespass, May 20, 2015, in Anson; dismissed. Criminal threatening, May 20. 2015, in Anson; 180-day sentence Somerset County Jail all suspended, one-year administrative release.

MaKenzie L. Davis, 20, Palmyra, escape, May 2, 2015, in Pittsfield; dismissed. OUI, May 2, 2015, in Pittsfield; $500 fine, 150-day license suspension.

Advertisement

Michael Munson Davis, 32, Fayetteville, unlawful possession of hydrocodone, June 8, 2015, in Jackman; dismissed.

Randi L. Davis, 38, Garland, theft by unauthorized taking or transfer, April 2, 2015, in Palmyra; 180-day sentence Kennebec County jail all but 10 days suspended, one-year administrative release.

Dean D. Dearborn, 41, Skowhegan, assault, April 30, 2015, in Skowhegan; dismissed. Domestic violence assault, priors DV; April 30, 2015, in Skowhegan; dismissed. Domestic violence assault, April 30, 2015, in Skowhegan; dismissed. Assault, April 30, 2015, in Skowhegan; $300 fine, eight-month sentence Somerset County Jail.

Kyle T. Demchak, 20, Madison, possession of marijuana, up to 1 1/4 oz., March 28, 2015, in Madison; $350 fine.

Chad L. Demo, 29, Skowhegan, theft by receiving stolen property, Jan. 13, 2015, in Canaan; 364-day sentence Somerset County Jail all but 30 days suspended, one-year probation, $600 restitution. Theft by receiving stolen property, Jan. 13, 2015, in Canaan; 364-day sentence Somerset County Jail ala suspended, one-year probation.

Damian M. Depalma, 21, Fairfield, carrying concealed weapon, March 20, 2015, in Fairfield; $200 fine.

Advertisement

Charles R. Deviller, Hartland, operate ATV on public way, March 31, 2015, in Hartland; $100 fine.

Christopher A. Devoe, 31, St. Albans, failing to stop for officer, April 28, 2015, in St. Albans; dismissed. Motor vehicle speeding: 30-plus mph over speed limit, April 28, 2015, in St. Albans; six-month sentence Somerset County Jail. Eludin an officer, April 28, 2015, in St. Albans; nine-month sentence Somerset County Jail.

Arthur J. DiPietro, 25, Rome, burglary of a motor vehicle, Dec. 28, 2013, in Norridgewock; 364-day sentence Somerset County Jail all but 90 days suspended, one-year administrative release.

Evelyn C. Doane, 40, Mercer, carry passenger on ATV without headgear, April 30, 2015, Norridgewock; $100 fine.

Adam J. Domonski, 18, Palmyra, criminal mischief, March 25, 2015, in Palmyra; $200 fine, $1,008 restitution.

Alex J. Donnelley, 25, Skowhegan, operating after habitual offender revocation, March 29, 2015, in Skowhegan; $500 fine, 30-day sentence Somerset County Jail.

Advertisement

James A. Dostie, 29, Fairfield, eluding an officer, Feb. 26, 2014, in Fairfield; 18-month sentence department of corrections. Driving to endanger, Feb. 26, 2014, in Fairfield; dismissed. Operate while license suspended or revoked, prior, Feb. 26, 2014, in Fairfield; $500 fine. Failing to Stop for officer, Feb. 26, 2014, in Fairfield; dismissed.

Shirley M. Dunham, 27, Knox, theft by unauthorized taking or transfer, Jan. 31, 2015, in Skowhegan; $200 fine.

Christopher Bennett, 66, Skowhegan, theft by unauthorized taking or transfer, Jan. 25, 2015, in Skowhegan; 18 hours Somerset County Jail.

Jereme R. Ellis, 32, Fairfield, possess sexual explicit material of minor younger than 12, Sept. 27, 2012, in Fairfield; four-year sentence department of corrections all but 18 months suspended, two years’ probation.

Daniel J. Emery, 28, Norriedgewock, theft by unauthorized taking or transfer, Feb. 27, 2014, in Norridgewock; 364-day sentence Somerset County Jail all but 14 days suspended, one-year administrative release.

Garrett W. Emery, Madison, 20, failure to register vehicle, April 27, 2015, in Fairfield; $100 fine.

Advertisement

Heather Esty, 29, Madison, fail to stop, remain, provide information, June 29, 2014, in Norridgewock; $250 fine.

Heather Esty, 29, Anson, possession of scheduled drug, Nov. 5, 2014, in Madison; $400 fine, 48 ours Somerset County Jail. Unlawful possession of scheduled drug, Nov. 5, 2014, in Madison; $400 fine, 48 hours Somerset County Jail. Criminal trespass, Nov. 5, 2014, in Madison; 48-hours Somerset County Jail. Possession of Marijuana, Nov. 5, 2014, in Madison; dismissed.

Pamela Everett, 55, Skowhegan, operating motor vehicle without ignition interlock devise, March 1, 2014, in Norridgewock; dismissed.

Eugene L. Farnham, 34, Guilford, rule violation, operation with false duty status, March 27, 2015, in Fairfield; $250 fine.

Jacob T. Farrin, 29, Canaan, burglary, Sept. 30, 2013, in Skowhegan; three-day sentence Somerset County Jail, probation partially revoked, probation continued.

David J. Farrington, 23, Jay, operating while license suspended or revoked, April 5, 2015, in Skowhegan; $250 fine.

Advertisement

Tansie Fernald, 26, Canaan, operate vehicle without license, April 8, 2015, in Canaan; $150 fine.

Earle C. Flanders, 46, Wellington, OUI, two priors, Aug. 29, 2014, in Harmony; 21-day sentence Somerset County Jail, probation partially revoked, probation continued.

Tara L. Flanders, 26, Athens, operate while license suspended or revoked, prior, April 2, 2015, in Fairfield; $750 fine.

Denis Renee Joseph Fortin, 52, Canaan, violating protection from abuse order, Feb. 10, 2015, in Canaan; 48 hours Somerset County Jail.

William G. Foster, 35, Skowhegan, criminal trespass, April 8, 2015, in Skowhegan; $200 fine. Criminal mischief, April 8, 2015, in Skowhegan; $150 fine.

Allen M. Fowler, 22, Tulsa, Oklahoma, protective order from harassment violation, May 31, 2015, in Fairfield; 48 hours Somerset County Jail.

Advertisement

Joseph A. Fox Jr., 47, Waterville, criminal threatening, May 16, 2015, in Pittsfield; dismissed.

James Z. Franklin, 24, Skowhegan, domestic violence assault, June 9, 2015, in Skowhegan; dismissed. Refusing to submit to arrest or detention, refuse to stop, June 9, 2015, in Skowhegan; 24 hours Somerset County Jail. Disorderly conduct, offensive words, gestures, June 9, 2015, in Skowhegan; 24 hours Somerset County Jail.

Melissa Fraser, 42, Pittsfield, allowing dog to be at large, May 2, 2015, in Pittsfield; $50 fine.

Paul H. Frey III, 41, Canaan, possessing sexual explicit material of minor younger than 12, Feb. 11, 2013, in Canaan; four-year sentence department of corrections all but 18 months suspended; two-year probation.

Stacie Frost, 35, Belgrade, attaching false plates, April 22, 2015, in Mercer; $100 fine.

Janelle A. Gagnon, 43, Skowhegan, operating while license suspended or revoked, Sept. 5, 2014 in Norridgewock; $250 fine.

Advertisement

Jason M. Gavitt, 32, Thorndike, operating vehicle without license, Feb. 27, 2015, in Pittsfield; $150 fine.

Fayelyne Genness, 49, Mercer, allowing dog to be at large, April 15, 2015, in Mercer; $50 fine.

Lori A. Gifford, 51, Fairfield, failure to register vehicle, March 31, 2015, in Fairfield; $100 fine.

Hailey J. Gilbert, 20, Winslow, minor transporting liquor, March 22, 2015, in Madison; dismissed. Minor possessing liquor, March 22, 2015, in Madison; $200 fine.

Zachary R. Gilbert, 32, Fairfield, parole violation; 42-month sentence department of corrections, probation revoked.

David A. Gilman, 60, Fairfield, illegal possession of firearm, Nov. 13, 2013, in Canaan; three-day sentence Somerset County Jail, probation partially revoked, probation continued.

Advertisement

Robert L. Golden, 65, Madison, operating while license suspended or revoked, April 6, 2015, in Madison; $250 fine.

Crystal M. Gonzales, 34, Hartland, criminal trespass, Feb. 12, 2015, in Hartland; dismissed. Assault, Feb. 12, 2015, in Hartland; $300 fine, 180-day sentence Somerset County Jail all suspended, one-year administrative release. assualt, Feb. 12, 2015, in Hartland; dismissed. Assault, Feb. 12, 2015, in Hartland; $300 fine, 180-day sentence Somerset County Jail all suspended. One-year administrative release.

Matthew W. Gordon, Madison, trafficking in prison contraband, May 18, 2015, in Madison; dismissed. Unlawful possession of scheduled drug, May 18, 2015, in Madison; $400 fine. Theft by unauthorized taking or transfer, April 22, 2014, in Anson; 48 hours Somerset County Jail, $10 restitution. Domestic violence assault, June 12, 2015, in Madison; dismissed. Domestic violence criminal threatening, June 12, 2015, in Madison; 60-day sentence Somerset County Jail. Domestic violence assault, June 11, 2015, in Madison; 75-day sentence Somerset County Jail, probation partially revoked, probation continued. Violating condition of release, June 15, 2015, in Madison; 75-day sentence Somerset County Jail. Failing to report, June 15, 2015, in Madison; 75-day sentence Somerset County Jail.

Steven T. Goulas, 19, Madison, assault, June 9, 2015, in Madison; $300 fine, 36 hours Somerset County Jail. Disorderly conduct, loud noise, private place, June 9, 2015, in Madison; 36 hours Somerset County Jail. Refusing to submit to arrest or detention, physical force, June 6, 2015, in Madison; 36 hours Somerset County Jail. Minor consuming liquor, June 9, 2015, in Madison; dismissed.

Cody Gould, 20, Hartland, operate ATV on public way, April 7, 2015, in Hartland; $100 fine.

Devin W. Gould, 22, Hartland, operate ATV on public way, April 7, 2015, in Hartland; $100 fine.

Advertisement

Keith R. Gould, 33, St. Albans, operate while license suspended or revoked, prior, June 10 2015, in Hartland; $500 fine.

Debbie Grant, 60, Canaan, criminal mischief, May 11, 2015, in Canaan; dismissed.

Matthew L. Grass, 28, Skowhegan, parole violation; nine-month sentence Somerset County Jail, probation partially revoked, probation continued.

Timothy Greenaway, 31, Canaan, theft by receiving stolen property, priors, Aug. 6 2013, in Skowhegan; three-year sentence department of corrections. Failure to appear after bailed, Sept. 3, 2013, in Skowhegan; three-year sentence department of corrections.

Timothy Greenaway, 31, Canaan, parole violation; 64-month sentence department of corrections, probation partially revoked.

Cody C. Grover, 18, New Portland, use artificial light to illuminate wild animals, Nov. 16, 2014, in New Portland; $200 fine.

Advertisement

Vincent E. Groves, 24, Newport, domestic violence assault, Feb. 5, 2015, in Pittsfield; dismissed. Domestic violence assault, Feb. 5, 2015, in Pittsfield; $500 fine.

Victoria L. Gurney, 26, Madison, assault, Aug. 13, 2014, in Skowhegan; 364-day sentence Somerset County Jail all suspended, one-year administrative release.

Erika M. Hall, 20, Benton, hindering apprehension or prosecution, March 22, 2015, in Fairfield; $500 fine.

Robert Hamilton, 35, Skowhegan, forgery, Jan. 24, 2013, in Embden; 364-day sentence Somerset County Jail all but 90 days suspended, one-year administrative release. Terrorizing, April 2, 2015, in Anson; 86-day sentence Somerset County Jail. Theft by unauthorized taking or transfer, April 28, 2015, in Skowhegan; 86-day sentence Somerset County Jail. Violating condition of release, April 28 2015, in Skowhegan; 86-day sentence Somerset County Jail.

Brandon L. Harrington, 25, North Anson, parole violation; five-month sentence Somerset County Jail, probation partially revoked, probation continued.

Ronald L. Harris, 35, Newport, OUI, one prior, Sept. 13, 2104, in Palmyra; $700 fine, seven-day sentence Kennebec County jail, three-year license suspension, registration suspended.

Advertisement

Dwight Nathan Hart, 65, Bingham, theft bu unauthorized taking or transfer, May 3, 2015, in Moscow; 23-day sentence Somerset County Jail. Criminal Threatening with dangerous weapon, May 3, 2015, in Moscow; two-year sentence department of corrections all but 23 days suspended, tow years’ probation. Criminal trespass, May 3, 2015, in Moscow; 23-day sentence Somerset County Jail.

Lorraine Hayden, 68, Starks, criminal threatening with dangerous weapon, March 14, 2014, in Starks; dismissed. Criminal threatening, March 14, 2014, in Starks; 364-day sentence Somerset County Jail all suspended, one-year administrative release.

Sarah L. Hayden, 60, Hartland, theft by deception, March 11, 2015, in Palmyra; $200 fine.

Amanda S. Heal, 28, Sebec, theft by unauthorized taking or transfer, April 1, 2015, in Palmyra; 180-day sentence Somerset County Jail all suspended, one-year administrative release.

Jennifer D. Henry, 32, Norridgewock, unlawful possession of scheduled drug, Sept. 30, 2013, in Skowhegan; six-month sentence Somerset County Jail, probation partially revoked. Violating condition of release, June 2, 2015, in Skowhegan; 90-day sentence Somerset County Jail.

Julian Hernandez, 32, Augusta, unlawful possession of scheduled drug, March 27, 2015, in Skowhegan; $400 fine.

Advertisement

Gregory Hickey V, 53, Dexter, theft by unauthorized taking or transfer, Oct. 13, 2014, in Harmony; six-month sentence Somerset County Jail. Robbery, Oct. 13, 2014, in Harmony; dismissed. Assault, Oct. 13, 2014, in Harmony; six-month sentence Somerset County Jail. Burglary, Oct. 13, 2014, in Harmony; five-year sentence department of corrections all but nine months suspended, two years’ probation, $850 restitution.

Gregory B. Hill, 24, Skowhegan, domestic violence assault, April 9, 2015, in Skowhegan; dismissed. Disorderly conduct, offensive words, gestures, April 9, 2015, in Skowhegan; $300 fine.

Jay E. Hinkley, 50, OUI, April 10, 2015, in New Portland; $500 fine, 48 hours Somerset County Jail, 150-day license suspension.

Jocelyn H. Holmbom, 20, Hartland, assault, Nov. 10, 2013, in Pittsfield; dismissed. Criminal mischief, Nov. 10, 2013, in Pittsfield; $200 fine.

Joshua Hood, 34, Sidney, burglary, Aug. 20, 2013; eight-month sentence Somerset County Jail. Burglary, Aug. 20, 2013; eight-year sentence department of corrections all but eight months, 20 days suspended, three-year probation, $1,745 restitution. Criminal mischief, Aug. 20, 2013; eight-month sentence Somerset County Jail. Burglary, Aug. 20, 2013; eight-month sentence Somerset County Jail. Criminal mischief, Aug. 20, 2013; eight-month sentence Somerset County Jail. Theft by unauthorized taking or transfer, Aug. 20, 2013; eight-month sentence Somerset County Jail. Theft by unauthorized taking or transfer, Aug. 20, 2013; eight-month sentence Somerset County Jail. Burglary, Aug. 20, 2013, in Concord Township; eight-month sentence Somerset County Jail. Burglary, Aug. 20, 2013, in Concord Township; eight-month sentence Somerset County Jail. Theft by unauthorized taking or transfer, Aug. 20, 2013, in Concord Township; six-month sentence Somerset County Jail. Theft by unauthorized taking or transfer, Aug. 20, 2013, in Concord Township; six-month sentence Somerset County Jail. Criminal mischief, Aug. 20, 2013, in Concord Township; six-month sentence Somerset County Jail. Theft by unauthorized taking or transfer; Aug. 20, 2013, in Concord Township; six-month sentence Somerset County Jail. Burglary, Aug. 20, 2013, in Concord Township; eight-month sentence Somerset County Jail. $373 restitution.

Frederick Horne Sr., 48, Waterville, burn without permit, Dec. 9, 2014, in Embden; $50 fine, $360 restitution.

Advertisement

Louis Horvath, 88, Waterville, operate vehicle without license — condition restricted, May 11, 2015, in Fairfield; $100 fine.

Eugene Houle, 55, North Anson, fish violation of number amount, weight or size, May 21, 2015, in Embden; $100 fine. Fish violation of number, amount, weight or size, May 21, 2015, in Embden; $100 fine.

Wayne E. Householder, 41, Skowhegan, domestic violence assault, priors DV, May 27, 2015, in Skowhegan; dismissed. Disorderly conduct, offensive words, gestures, May 27, 2015, in Skowhegan; $300 fine.

Evan Nile Hutchinson, 20, Carthage, attaching false plates, May 30, 2015, in Norridgewock; 30-day sentence Somerest County Jail. Violating condition of release, May 30, 2015, in Norridgewock; 30-day sentence Somerest County Jail. Permit unlawful use, May 30, 2015, in Norridgewock; 30-day sentence Somerest County Jail.

Amanda L. Jacques, 27, Benton, failing to report, Feb. 14, 2014, in Madison; 90-day sentence Somerset County Jail. Violating condition of release, Feb. 14, 2014, in Madison; 90-day sentence Somerset County Jail. Theft by unauthorized taking or transfer, priors, Jan. 15, 2015, in Harmony; 24-month sentence department of corrections. Burglary, Jan. 15, 2015, in Harmony; five-year sentence department of corrections all but two years suspended, three yeas’ probation, $5,700 restitution. Theft bu unauthorized taking or transfer, Nov. 26, 2013, in Madison; 20-month sentence department of corrections. Criminal mischief, Dec. 29, 2014, in Canaan; nine-month sentences Somerset County Jail. Theft by unauthoized taking or transfer, priors, Dec. 29, 2014, in Canaan; 20-month sentences Somerset County Jail. Burglary, Dec. 29, 2014, in Canaan; 20-month sentences Somerset County Jail.

Kyle Johnson, 22, Anson, failure to register vehicle, April 6, 2015, in New Portland; $100 fine. Operating while license suspended or revoked, May 6, 2015, in New Portland; $250 fine.

Advertisement

Scott C. Jones, 49, Norridgewock, failure to register vehicle, April 23, 2015, in Norridgewock; $150 fine.

Peter Judkins St., 62, Pittsfield, violating protection from abuse order, June 2, 2015, in Pittsfield; 48 hours Somerset County Jail.

Jeffrey W. Kaine, 47, Bangor, possession of marijuana, up to 1 1/4 oz., May 25, 2015, in Johnson Mountain Township; dismissed.

Shawn Kallock, 51, Norridgewock, terrorizing, June 1, 2015, in Norridgewock; 180-day sentence Somerset County Jail all suspended, one-year administrative release.

Johnny I. Kimbrough, 34, Providence Rhode Island, operating under the influence, July 19, 2008, in Skowhegan; $500 fine, 90-day license suspension. Refusing to sign uniform summons complaint, July 189, 2008, in Skowhegan; dismissed.

David W. King, 55, Burnham, OUI, Dec. 17, 2014, in Pittsfield; $500 fine, 96 hours Kennebec County jail, 150-day license suspension.

Advertisement

Richard S. Knight, 33, Fairfield, theft by unauthorized taking or transfer, Dec. 9, 2014, in Palmyra; $300 fine, 364-day sentence Somerset County Jail all but 48 hours suspended, one-year administrative release, $330 restitution. Criminal mischief, Dec. 9, 2014, in Palmyra; dismissed. Violating condition of release, April 26, 2015, in Skowhegan; 48 hours Somerset County Jail. Theft by unauthorized taking or transfer, April 26, 2015, in Skowhegan; 48 hours Somerset County Jail.

David James Kufeldt, 45, Fairfield, domestic violence assault, June 3, 2015, in Fairfield; 180-day sentence Somerset County Jail all but 10 days suspended, one-year administrative release. Violating condition of release, Juen 13, 2015, in Fairfield; seven-day sentence Somerset County Jail.

Lacey R. Kuvaja, 20, South Paris, operating while license suspended or revoked, prior, April 8, 2015, in Fairfield; $500 fine.

Jesse A. Swasniewski, 24, Harmony, criminal mischief, April 14, 2015, in Harmony; $200 fine.

Jason A. Laflamme, 34, Fairfield, misuse of identification, Jan. 19, 2015, in Fairfield; dismissed. Theft by unauthorized taking or transfer, Jan. 19, 2015 in Fairfield; $200 fine, $202.25 restitution.

Dillon Lambert, 23, Norridgewock, operate vehicle without license, March 4, 2015, in Smithfield; $150 fine.

Advertisement

Julien Lamontagne, 71, Embden, fail to register vehicle within 30 days, Jan. 29, 2015, in Embden; dismissed.

Justin Wayne Lancaster, 36, Fairfield, protective order from harassment violation, Feb. 11, 2015, in Fairfield; $500 fine.

Mariah J. Lancaster, 26, Madison, violating condition of release; dismissed.

Alexander L. LaPierre, 22, Winslow, parole violation; 14-day sentence Somerset County Jail, probation partially revoked, probation continued.

Joshua W. Lasselle, 31, Burnham, assault, March 2, 2015, in Madison; $500 fine. Unlawful sexual touching, March 2, 2015, in Madison; dismissed.

Johnathan Latimer, 40, Starks, shoot from motor vehicle or motorboat, Jan. 7, 2015, in Starks; $250 fine.

Advertisement

Daniel R. Leary, 24, Fairfield, domestic violence assault, Aug. 27, 2013, in Pittsfield; 364-day sentence all suspended, one-year probation.

Daniel J. Lebrun, 19, Norridgewock, attaching false plates, March 30, 2015, in Fairfield; $100 fine.

Dean T. Lee Jr., 38, Anson, rule violation, operation after disqualified, March 6, 2015, in Fairfield; $250 fine.

Michelle Leite, 43, Farmington, OUI, Feb. 23, 2015, in Anson; $500 fine, 96 hours Kennebec County jail, 150-day license suspension

Raymond E. Lewis, 25, Solon, terrorizing, April 28, 2015, in Skowhegan; dismissed. Terrorizing, April 28, 2015, in Skowhegan; 364-day sentence all but 30 days suspended, one-year probation.

Bronwyn E. Libby, 32, Norridgewock, failure to register vehicle, March 20, 2015, in Skowhegan; $100 fine.

Advertisement

Kristen D. Libby, 27, Madison, unlawful trafficking in scheduled drugs, April 7, 2015, in Skowhegan; guilty. Unlawful possession of scheduled drug, April 7, 2015, in Skowhegan; guilty.

Marialynn E. Lieberman, 23, Solon, assault on an officer, April 4, 2015, in Bingham; six-month sentence Somerset County Jail. Domestic violence assault, April 4, 2015, in Bingham; dismissed. Refusing to submit to arrest or detention, physical force, April 4, 2015, in Bingham; dismissed. Domestic violence assault, April 4, 2015, in Bingham; six-month sentence Somerset County Jail. Reckless conduct, April 22, 2015, in Bingham; four-year sentence department of corrections all but six months suspended, two years probation. Driving to endanger, April 22, 2015, in Bingham; dismissed. Violating condition of release, April 22, 2015, in Bingham; six-month sentence Somerset County Jail.

David R. Long, 36, Skowhegan, assault, May 5, 2015, in Skowhegan; dismissed. Disorderly conduct, offensive words, gestures, May 5, 2015, in Skowhegan; 24 hours Somerset County Jail.

Kelly A. Long, 48, Madison, unlawful possession of scheduled drug, Feb. 13, 2015, in Skowhegan; $400 fine, 48 hours Somerset County Jail.

Brad W. Lowe, 55, Skowhegan; disorderly conduct, loud noise, private place, May 9, 2015, in Skowhegan; 36 hours Somerset County Jail.

Stephen Lowe, 40, Palmyra, gross sexual assault, Jan. 21, 2015, in Pittsfield; 10-year sentence department of corrections all but four years suspended, four-year probation.

Advertisement

John J. Lozinski, 48, Sidney, criminal threatening with a dangerous weapon, Aug. 26, 2013, in Mayfield Township; not guilty.

Lucas Tree Experts, Portland, unlawful cutting of trees, April 27, 2015, in New Portland; dismissed.

Tori M. Luce, 25, New Portland, disorderly conduct, loud unreasonable noise, May 1, 2015, in Skowhegan; $100 fine. Violating condition of release, May 17, 2015, in Embden; 15 hours Somerset County Jail. Operating while license suspended or revoked, May 17, 2015, in Embden; $250 fine. Driving to endanger, May 17, 2015, in Embden; dismissed.

Sherri Lynn Rogers, 55, Hartland, violating condition of release, May 12, 2015, in Hartland; 30-day sentence Somerset County Jail.

Mitchel B. MacArthur, 26, Fairfield, acquiring drugs by deception, Feb. 2, 2015, in Fairfield; dismissed.

Mitchel MacArthur Jr., 26, probation violation, Jan. 7, 2013, in Fairfield; probation partially revoked, probation continued, no sentence imposed.

Advertisement

Lindsay M. MacFarland, 24, Shawmut, failure to register vehicle, March 17, 2015, in Fairfield; $100 fine.

Dalton Maldovan, 21, Jackman, reckless conduct, Oct. 18, 2013, in Moose River; $500 fine. Violating condition of release, March 8, 2015, in Jackman; $200 fine. Use of drug paraphernalia, March 8, 2015, in Jackman; dismissed.

Anthony L. Mann, 24, Mexico, violating condition of release, Feb. 27, 2015, in Palmyra; 30-day sentence Somerset County Jail. Theft by unauthorized taking or transfer, Feb. 27, 2015, in Palmyra; 30-day Somerset County Jail. Teft by unauthorized taking or transfer, March 9, 2015, in Palmyra; $200 fine.

Angela H.M. Mantha, 36, Skowhegan, Probation violation; 120-day sentence Somerset County Jail, probation partially revoked, probation continued.

James Donald Marcoux, 35, Fairfield, violating condition of release, June 26, 2015, in Fairfield; eight-day sentence Somerset County Jail.

Richard. W. Marquis, 45, Pittsfield, discharge firearm or crossbow near dwelling, Nov. 21, 2014, in Pittsfield; dismissed. Night hunting, Nov. 21, 2014, in Pittsfield; dismissed.

Advertisement

Jack E. Mason, 19, Greenville, operate snowmobile left of center, March 6, 015, in Tomhegan Township; $100 fine.

Shawn M. Maynard, 26, Hartland, parole violation; 364-day sentence Somerset County Jail all but 30 days suspended, one-year probation, $2,482.20 restitution.

Caitlin McAloon, 30, Madison, operate vehicle without license, March 25, 2015, in Fairfield; $150 fine.

Walter D. McCann, 59, Pittsfield, theft by unauthorized taking or transfer, April 21, 2015, in Pittsfield; $200 fine, $3.49 restitution.

Ray K. McDougal, 29, Palmyra, motor vehicle speeding: 30-plus mph over speed limit, Feb. 27, 2015, in Hartland; $500 fine.

Randall S. McEwen, 18, Canton, OUI, May 30, 2015, in Norridgewock; $500 fine, 48 hours Somerset County Jail, 150-day license suspension. Motor vehicle speeding: 30-plus mph over speed limit, May 30, 2015, Norridgewock; 48 hours Somerset County Jail. Passing a roadblock, May 30, 2015, in Norridgewock; six-month sentence Somerset County jail, $155 restitution. Eluding an officer, May 30, 2015, in Norridgewock; 42-month sentence department of corrections all but six months suspended, two years’ probation. Operate vehicle without license, May 30, 2015, in Norridgewock; dismissed. Failing to stop for officer, May 30, 2015, in Norridgewock; dismissed.

Advertisement

Vanessa L. McEwen, 30, Plymouth, theft bu unauthorized taking or transfer, March 1, 2015, in Palmyra; $200 fine.

Zachary P. McFarlin, 20, Dixmont, theft bu unauthorized taking or transfer, March 25, 2015, in Pittsfield; $200 fine, $1.23 restitution.

Jaime McGee, 29, disorderly conduct, offensive words, gestures, Jan. 14, 2015, in Fairfield; seven-day sentence Somerset County Jail.

Amanda L. McGraw, 33, Hartland, theft by unauthorized taking or transfer, April 26, 2015, in Palmyra; $200 fine.

Michael McIntyre, 26, Waterville, violating condition of release, June 20, 2015, in Fairfield; 10-day sentence Somerset County Jail.

Theodore A. Meader II, 40, Madison, assault, April 5, 2015, in Madison; $300 fine. Unlawful sexual contact, April 5, 2015, in Madison; dismissed.

Advertisement

Andrew Melcher, 39, parole violation, 15-day sentence Somerset County Jail, probation partially revoked, probation continued.

Dustyn E. Merrill, 31, Norridgewock, criminal trespass, April 27, 2015, in Norridgewock; $200 fine.

Arthur Michaels, 63, Embden, criminal trespass, May 9, 2015, in Embden; 36 hours Somerset County Jail. Criminal mischief, May 9, 2015, in Embden; 36 hours Somerset County Jail, $100 restitution.

Nicholas R. Mills, 40, Athens, OUI, March 29, 2015, in Cornville; $500 fine, 150-day license suspension.

Alan J. Mitchell II, 29, Smithfield, assault, Feb. 19, 2015, in Smithfield; $300 fine, 30-day sentence Somerset County Jail. Theft by unauthorized taking or transfer, March 2, 2015, in Norridgewock ; 364-day sentence Somerset County Jail all but 30 days suspended one-year administrative release, $3,409 restitution. OUI, one prior, March 2, 2015, in Norridgewock; $700 fine, 30-day sentence Somerset County Jail, three-year license suspenstion, registration suspended. Violating condition of release, June 11, 2015, in Smithfield; 60-day sentence Somerset County Jail.

Marcus A. Moody, 30 Madison, theft by unauthorized taking or transfer, priors, April 15, 2015, in Anson; 12-month sentence department of corrections. Theft by unauthorized taking or transfer, priors, May 9, 2015, in Madison; 12-month sentence department of corrections. Violating condition of release, May 9, 2015, in Madison; six-month sentence Somerset County Jail.

Advertisement

Ronald A. Moody II, 25, Shawmut, endangering the welfare of a child, Jan. 24, 2015; not guilty.

Michelle M. Morehouse, 35, Greenville Junction, possession of marijuana, up to 1 1/4 oz., April 7, 015, in Rockwood; $350 fine.

Anna M.L. Morin, 33, Fairfield, violating condition of release, April 24, 2015, in Madison; 30-day sentence Somerset County Jail. Failing to report, April 24, 2015, in Madison; 30-day sentence Somerset County Jail. Violating condition of release, April 24, 015, in Madison; dismissed.

Paul Morin, 38, Rockwood, allowing dog to be at large, April 7, 2015, in Rockwood; $50 fine.

Nicole L. Morse, 30, Skowhegan, theft bu unauthorized taking or transfer, Feb. 6, 2015, in Skowhegan; 30-day sentence Somerset County Jail. Criminal trespass, Feb. 6, 2015, in Skowhegan; 30-day sentence Somerset County Jail.

Ashley A. Moulton, 26, theft by unauthorized taking or transfer, Feb. 5, 2015, in Pittsfield; 24 hours Somerset County Jail. Criminal trespass, March 4, 2015, in Pittsfield; $200 fine.

Advertisement

Shane Murphy 40, Norridgewock, theft by unauthorized taking or transfer, Jan. 19 2015, in Norridgewock; $500 fine, 48 hours Somerset County Jail. Operate while license suspended or revoked, prior, Jan. 19, 2015, in Norridgewock; dismissed.

Katie N. Murray, 22, Pittfield, parole violation, 18-month sentence department of corrections, probation partially revoked.

Christopher Q. Nault, 47, Skowhegan, operate after habitual offender revocation, prior, Feb. 7, 2015, in Skowhegan; $1,000 fine, three-year sentence department of corrections all but nine months suspended, two-year probation.

Amy E Newell, 36, Monson, theft by unauthorized taking or transfer, Feb. 16, 2015, in Skowhegan; $200 fine.

Keith A. Newton, 45, Skowhegan, attaching false plates, March 16, 2105, in Madison; $150 fine.

Dennis C. Nile, 70, Anson, operate after habitual offender revocation, two priors, April 11, 2015, in Bingham; $1,000 fine, 35-month sentence department of corrections. Aggravated operating after habitual offender revocations, priors, April 11, 2015, in Bingham; dismissed. Assault, April 11, 2015, in Bingham; dismissed. OUI, two priors, April 11, 2015, in Bingham; $1,100 fine, 35-month sentence department of corrections, six-year license suspension, registration suspended. Fail to comply sex offender registration act, first offense, Aug. 25, 2013, in Madison; 30-day jail sentence Somerset County Jail.

Advertisement

Jason Allen Nile, 31, disorderly conduct, loud noise, private place, March 26, 2015, in Madison; $200 fine.

Jacob J. Noyes, 22, Oakland, burglary, Dec. 26, 2014, in Pierce Ponds Township; 18-month sentence department of corrections all but 45 days suspended, two year probation, $1,500 restitution. Theft by unauthorized taking or transfer, Dec. 26, 2014, in Pierce Ponds Township; 45-day jail sentence Somerset County Jail. Theft by unauthorized taking or transfer, Dec. 26, 2014, in Pierce Ponds Township; 45-day sentence Somerset County Jail. Burglary, Dec. 26, 2014, in Pierce Ponds Township; 18-month sentence department of corrections all but 45 days suspended. Theft by unauthorized taking or transfer, Oct. 1, 2014, in Pierce Ponds Township; 45-day sentence Somerset County Jail. Theft by unauthorized taking or transfer, Oct. 1, 2014, in Pierce Ponds Township; 45-day sentence Somerset County Jail. Theft by unauthorized taking or transfer, Oct. 1, 2014, in Pierce Ponds Township; 45-day sentence Somerset County Jail. Theft by unauthorized taking or transfer, Oct. 1, 2014, in Pierce Ponds Township; 45-day sentence Somerset County Jail.

Cameron E. Murmi, 19, Norridgewock, domestic violence assault, March 23, 2014, in Norridgewock; 180-day sentence Somerset County Jail all suspended, one-year probation.

Jason F. Oliver, 40, Rockwood, theft by unauthorized taking or transfer, June 24, 2014, in Rockwood. four-year sentence department of corrections all but six months suspended one-year probation.

Scott W. Osbourne, 45, Industry, domestic violence assault, Jan. 13, 2015, in Anson; seven-day sentence Somerset County Jail. Obstructing report of crime, Jan. 13, 2015, in Anson; seven-day sentence Somerset Count Jail.

Aaron Ouellette, 21, Skowhegan, sexual abuse of minor, Jan. 1, 2015, in Skowhegan; 364-day sentence Somerset County Jail all but 90 days suspended, one-year probation.

Advertisement

Louis M. Padula, 71, Anson, disorderly conduct, offensive words, gestures, July 1, 2014, in Madison; $500 fine. Tampering with witness, informant, juror or victim, Jan. 22, 2015, in Madison; dismissed.

Priscilla A. Pagliaroli, 19, Fairfield, theft by unauthorized taking or transfer, April 7, 2015, in Fairfield; dismissed. Harassment by telephone, April 7, 2015, in Fairfield; $200 fine.

Richard Paradis Jr. 32, Oakland, theft by unauthorized taking or transfer, March 13, 2015, in Palmyra; $200 fine.

Ronny P. Pelletier, 59, Hartland, operation of defective vehicle, March 28, 2015, in Pittsfield; $100 fine.

Clifford R. Perigo, 34, New Vinyard, OUI, Jan. 24, 2015, in Anson; dismissed.

Mark R. Perkins, 60, Cornville, theft by unauthorized taking or transfer, Jan. 26, 2015, in Skowhegan; six-month sentence Somerset County Jail all but five days suspended, one-year administrative release.

Advertisement

Gerald C. Perri, 46, Lewiston, OUI — no test, one prior, May 1, 2015, in Madison; $700 fine, 90-day sentence Somerset County Jail, three-year license suspension, registration suspended. Terrorizing, May 1, 2015, in Madison; nine-month sentence Somerset County Jail. Operating while license suspended or revoked, May 1, 2015, in Madison; dismissed.

Keith Perry, 49, Canaan, criminal mischief, April 11, 2014, in Skowhegan; 24 hours Somerset County Jail.

Lisa Pierce, 46, Solon, failing to notify of motor vehicle accident, March 13, 2015, in Anson; $100 fine.

Matthew R. Pike, 22, Pittsfield, operate while license suspended or revoked, prior, Feb. 20, 2015, in Palmyra; $500 fine.

Malcolm A. Pinkham Jr., 44, Bingham, refusing to submit to arrest or detention, physical force, May 4, 2015, in Bingham; 10-day sentence Somerset County Jail. OUI, May 4, 2015, in Bingham; $500 fine, 180-day sentence Somerset County Jail all but 10 days suspended, one-year administrative release, license suspended for one year, 60 days. Criminal threatening, May 4, 2015, in Bingham, 10-day sentence Somerset County Jail.

Randy J. Poirier, 28, Madison, unlawful possession of scheduled drug, April 13, 2015, in Madison; $500 fine.

Advertisement

Tyler Poliquin, 18, Auburn, unlawful possession of scheduled drug, March 5, 2015, in Fairfield; $400 fine.

Michael E. Pollis, 20, Madison, theft by unauthorized taking or transfer, March 11, 2015, in Skowhegan; $200 fine, $50 restitution. Theft by unauthorized taking or transfer, March 8, 2105, in Norridgewock; $200 fine, $50 restitution.

Shawn Porter, 34, Smithfield, violating condition of release, March 12, 2015, in Norridgewock; four-month sentence Somerset County Jail. Assault, March 12, 2015, in Norridgewock; dismissed. Refusing to submit to arrest or detention, physical force, March 12, 2015, in Norridgewock; four-month sentence Somerset County Jail. Violating condition of release, March 12, 2015, in Norridgewock; four-month sentence Somerset County Jail. Refusing to sign summons, March 12, 2015, in Norridgewock; dismissed.

Timothy Porter, 46, Lisbon, operating after registration suspended, April 12, 2015, in Fairfield; $150 fine.

Adam S. Price, 34, Skowhegan, theft by unauthorized taking or transfer, priors, Jan. 12, 2014, in Skowhegan; three-year sentence department of corrections all but 45 days suspended, two-year probation.

Dwayne E. Pullen, 48, Madison, possession of marijuana, up to 1 1/4 oz., May 1, 2015, in Madison; $350 fine.

Advertisement

Charles A. Quimby, 35, Norridgewock, operating while license suspended or revoked, Feb. 7, 2015, in Norridewcok; $250 fine./

Kathy L. Quimby, 20, Norridgewock, theft by unauthorized taking or transfer, March 23, 2015, in Skowhegan; $200 fine.

Susan E. Quimby, 31, Fairfield, unlawful trafficking in scheduled drugs, Oct. 31, 2014, in Fairfield; $400 fine, four-year sentence department of corrections all but six months suspended, two-year probation, $280 restitution.

Alexander S. Ray, 26, Norridgewock, burglary, Oct. 21, 2014, in Norridgewock; dismissed.

Kyle F. Rayeski, 24, Skowhegan, operate after habitual offender revocation, prior, Nov. 5, 2104, in Skowhegan; $1,000 fine, six-month sentence Somerset County Jail.

Damien L. Raymond, 32, Skowhegan, probation violation; 30-day sentence Somerset County Jail, probation partially revoked, probation continued.

Advertisement

George E. Reed, 47, Skowhegan, aggravated assault, March 30, 2015, in Skowhegan; dismissed. Assault, March 30, 2015, in Skowhegan; dismissed.

Matthew J. Reilly, 26, Canaan, forgery, Jan 3, 2015, in Anson; four-year sentence department of corrections, two-year probation, $13,257.05 restitution. Forgery, Jan. 4, 2015, in Anson; nine-month sentence Somerset County Jail. Forgery, Jan. 1, 2015 in Anson; nine-month sentence Somerset County Jail. Forgery, Jan. 3, 2015 in Anson; nine-month sentence Somerset County Jail. Forgery, Jan. 1, 2015 in Athens; four-year sentence department of corrections all but nine months suspended, two-year probation, $13,257.05 restitution. Forgery, Jan. 1, 2015 in Anson; nine-month sentence Somerset County Jail. Forgery, Jan. 1, 2015 in Athens; nine-month sentence Somerset County Jail. Forgery, Jan. 2, 2015 in Athens nine-month sentence Somerset County Jail. Forgery, Jan. 2, 2015 in Athens; nine-month sentence Somerset County Jail. Forgery, Jan. 4, 2015 in Anson; nine-month sentence Somerset County Jail. Forgery, Jan. 8, 2015 in Skowhegan; nine-month sentence Somerset County Jail. Forgery, Jan. 8, 2015 in Skowhegan; nine-month sentence Somerset County Jail, $5,988 restitution. Forgery, Jan. 1, 2015 in Canaan; nine-month sentence Somerset County Jail, $939.89 restitution.

Michelle A. Richard, 34, St. Albans, operating while license suspended or revoked, March 27, 2015, in Hartland; $250 fine.

Melinda Lorraine Riggs, 26, Hartland, probation violation, 21-day sentence Somerset County Jail, probation partially revoked, probation continued.

Wesley A. Ring, 52, Hartland, domestic violence assault, Feb. 3, 2014, in Hartland; 180-day sentence Somerset County Jail all but one day suspended, two-year probation.

Donald E. Roderick Jr., 38, Skowhegan, trafficking in prison contraband, Feb. 15, 2014, in Madison; three-years sentence Somerset County Jail all suspended, two-year probation.

Advertisement

Sherri Lynn Rogers, 55, Hartland, refusing to submit to arrest or detention, physical force, April 14, 2015, in Hartland; 45-day sentence Somerset County Jail. Domestic violence assault, April 14, 2015, in Hartland; 364-day sentence Somerset County Jail all but 45 days suspended, one-year probation. Refusing to sign uniform summons complaint, April 14, 2015, in Hartland; dismissed. Violating condition of release, April 15, 2015, in Hartland; 30-day sentence Somerset County Jail. Driving to endanger, April 15, 2015, in Hartland; dismissed. Violating condition of release, April 15, 2015, in Hartland; 30-day sentence Somerset County Jail.

Sheena M. Rolfe, 30, Bangor, operating while license suspended or revoked, March 19, 2015, in Palmyra; $250 fine. Violating condition of release, March 19 2015, in Palmyra; $250 fine.

Charles Lester Ross, 37, Norridgewock, operate while license suspended or revoked, prior, Jan. 17, 2105, in Norridgewock; $500 fine.

Caleb B. Rossignol, 21, Pittsfield, domestic violence assault, April 26, 2015, in Pittsfield; six-month sentence Somerset County Jail.

Leonard Roy, 45, Skowhegan, harassment by telephone, Oct. 27, 2014, in Madison; dismissed. Harassment by telephone, Dec. 10, 2014, in Madison; dismissed. Disorderly conduct, offensive words, gestures, Dec. 10, 2014, in Madison; dismissed.

Tony Ruth, 48, St. Albans, domestic violence assault, April 16, 2015, in Hartland; dismissed. Criminal mischief, April 16, 2014, in Hartland; 180-day sentence Somerset County Jail all suspended, one-year administrative release, $79 restitution.

Advertisement

Katie G. Savio, 31, Madison, violating condition of release, June 25, 2015, in Madison; 24 hours Somerset County Jail.

Thomas Wade Schwenker, 29, Center Mariches, New York, OUI, three priors, Sept. 30, 2014, in Madison; 30-month sentence department of corrections, probation revoked.

Thomas Wade Schwenker, 29, Anson, eluding an officer, May 5, 2015, in Anson; 30-month sentence department of corrections. Failing to stop for officer, May 5, 2015, in Anson; dismissed. Reckless conduct, May 5, 2015, in Anson; 30-month sentence department of corrections. Operating while license suspended or revoked — OUI, May 5, 2015, in Anson; $700 fine, 30-month sentence Somerset County Jail, one-year license suspension. Motor vehicle speeding: 30-plus mph over speed limit, May 5, 2015, in Anson; 90-day sentence Somerset County Jail.

Deven L. Scott, 25, Stetson, failing to report, Aug. 2, 2013, in Madison; 30-day sentence Somerset County Jail.

Kevin A. Sedgwick, 62, Holden, operate snowmobile left of center, March 6, 2015, in Tomhegan Township; $100 fine.

Steven F. Shaw Jr., 29, Waterville, parole violation; eight-month sentence Somerset County Jail, probation partially revoked, probation continued.

Advertisement

Shawmut Equipment Co. Inc., Manchester, Connecticut, operating without registration/reciprocity, June 8 2015, in Pittsfield; $250 fine.

Keith Shellhamer, 46, Orwigsburn, Pennsylvania, fail to provide and display registration, March 21, 2015, in West Forks Plantation; $100 fine.

Luke D. Lisa, 34, Concord Township, assault, April 17, 2015, in Bingham; $300 fine.

Thomas R. Sisco, 55, Hubbardston, Massachusetts, OUI, Oct. 18, 2013, in Fairfield; $750 fine, seven-day sentence Kennebec County jail; 90-day license suspension. Criminal mischief, Oct. 18, 213, in Fairfield; seven-day sentence Kennebec County jail.

Jamie E. Skidgell, 23, Skowhegan, operating vehicle without license, April 4, 2015, in Fairfield; $100 fine.

Julian L. Smedberg Leblanc, 24, Moscow, criminal mischief, Feb. 26, 2015, in Bingham; dismissed.

Advertisement

Jared Dale Smith, 30, Fairfield; theft by unauthorized taking or transfer, April 9, 2014, in Fairfield; $500 fine, 364-day sentence Somerset County Jail all suspended, one-year administrative release, $5 restitution. Theft by unauthorized taking or transfer, priors, April 9, 2014, in Fairfield; dismissed.

Jean Marie Smith, 61, Cornville, failure to register vehicle, April 8, 2015, in Skowhegan; $100 fine

Lori L. Smith, 51, Albion, operating while license suspended or revoked, March 12, 215, in Pittsfield; $250 fine.

Richard L. Sneed, 51, Skowhegan; domestic violence terrorizing, Feb. 27, 2015, in Mercer; dismissed. Domestic violences terrorizing, Feb. 27, 2015, in Mercer; 364-day sentence Somerset County Jail all but 30 days suspended, one-year probation. Criminal trespass, Feb. 27, 2015, in Mercer; dismissed. Harassment by telephone, Feb. 27 2015 in Mercer; 30-day sentence Somerset County Jail. Violating protection from abuse order, April 22, 2015, in Skowhegan; 28-day sentence Somerset County Jail. Violating condition of release, April 22, 2015, in Skowhegan; 28-day sentence Somerset County Jail.

Christopher D. Snow, 26, Fairfield, criminal mischief, Nov. 15, 2015, in Skowhegan; 364-day sentence Somerset County Jail all but 90 days suspended, one-year administrative release, $2,000 restitution.

Christopher St. Germain, 47, parole violation; 120-day sentence Somerset County Jail, probation partially revoked, probation continued.

Advertisement

Tasha M. Stadig, 18, Skowhegan, operate vehicle without license, March 22, 2015, in Skowhegan; $150 fine.

Shaun R. Stanton, 26, Waterville, disorderly conduct, offensive words, gestures, May 10, 2015, in Canaan; 24 hours Somerset County Jail.

Brain Howard Sterner, 58, Auburn, Pennsylvania, fail to provide and display registration, March 21, 2015, in West Forks; $100 fine.

Gregory E. Sterner, 28, Auburn, Pennsylvania, fail to provide and display registration, March 21, 2015, in West Forks; $100 fine.

Justin E. Stevens, 24, Oakland, theft by unauthorized taking or transfer, priors, April 16, 2014 in Skowhegan; 90-day sentence Somerset County Jail. Burglary of a motor vehicle, April 16, 2014, in Skowhegan; 90-day sentence Somerset County Jail. Unlawful possession of oxycodone, June 28, 2014, in Solon; three-year sentence department of corrections all but six months suspended, two-year probation. Violating condition of release, June 28, 2014, in Solon; 90-day sentence Somerset County Jail.

Ronald L. Steward, 56, Skowhegan, theft by unauthorized taking or transfer, April 27, 2015, in Skowhegan; $200 fine.

Advertisement

Gregory S. Strout, 29, Waterville, probation violation, March 18, 2015, in Skowhegan; 30-day sentence Somerset County Jail, probation partially revoked, probation continued. Violating condition of release, March 18, 2015, in Skowhegan; 60-day sentence; Somerset County Jail.

Robert Strout, 24, Oakland, operate vehicle without license, March 25, 2015, in Fairfield; $150 fine.

Jonathan J. Szlachetka, 31, Skowhegan; carrying concealed weapon, May 19, 2015, in Carrying Place Township; three-day sentence Somerset County Jail.

Eduardo J. Tapia, 36, Brownsville, Texas, rule violation, operation with false duty status April 15, 2015, in Pittsfield; $250 fine.

Matthew Tatakis, 45, Madison; fail to register vehicle within 30 days, Feb. 5, 2015, in Moscow; $100 fine.

Brian E. Tewhey, 31, Dover-Foxcroft, rule violation, using hand-held phone while driving, Feb. 11, 2015, in Skowhegan; $150 fine.

Advertisement

Bethany Amber Thebarge, 19, Skowhegan, theft by unauthorized taking or transfer, April 20, 2015, in Skowhegan.

Jason R Thereau, 34, Ripley, OUI, one prior, March 14, 2015, in St. Albans, $700 fine, 10-day sentence Kennebec County jail, three-year license suspension. Operate vehicle without license — condition restricted, March 14, 2015, in St. Albans; dismissed.

Christie L. Thetonia, 34, Skowhegan, violating condition of release, March 29, 2015, in Skowhegan; 30-day sentence Somerset County Jail.

Evelyn M. Thompson, 43, Skowhegan, theft by unauthorized taking or transfer, priors, April 21, 2015, in Skowehgan; five-month sentence Somerset County Jail.

Jon E. Tibbetts, 58, Norridgewock, fraudulently obtaining license or permit, March 21, 2015, in Mercer; $200 fine. Illegal possession of firearm, March 21, 2o15, in Mercer; $800 fine. Unlawful possession of gift deer, March 21, 2015, in Mercer; dismissed.

Scott Tibbetts, 42, Anson, parole violation; 68-month sentence department of corrections, probation partially revoked.

Advertisement

Tyler N. Tiernan, 27, Madison, violating condition of release; April 6, 2015, in Madison; $150 fine.

Eric L. Toney, 51, North Anson, violating condition of release, May 17, 2015, in Embden; 48 hours Somerset County Jail.

Bruno R. Toulouse, 58, Jackman, fish violation of number, amount weight or size, May 2, 2015, in Thorndike Township’ $150 fine.

Shauwn C. Towers, 27, New Portland, violating condition of release, Feb 12, 2014, in Skowhegan; 30-day sentence Somerset County Jail. Violating condition of release, Feb 12, 2014, in Skowhegan; 30-day sentence Somerset County Jail. Operating after habitual offender revocation, Feb. 12, 2014, in Skowhegan; 180-day sentence Somerset County Jail all but 60 days suspended, one-year administrative release. Violating condition of release, May 29, 2014, in Anson; 30-day sentence Somerset County Jail. Refusing to submit to arrest or detention, refuse to stop, May 29, 2014, in Anson; 30-day sentence Somerset County Jail. Violating condition of release, May 29, 2014, in Anson; 30-day sentence Somerset County Jail. Violating condition of release, May 29, 2014, in Anson; 30-day sentence Somerset County Jail. Violating condition of release, May 29, 2014, in Anson; 30-day sentence Somerset County Jail.

Heather A. Tripodi, 29, Windsor, Vermont, theft by unauthorized taking or transfer, March 19 2015, in Skowhegan; 30-day sentence Somerset County Jail, $80 restitution.

Heather Ann Tripodi, Pittsfield, probation violation, Oct. 23, 2013, in Skowhegan; 57-day sentence Somerset County Jail, probation partially revoked.

Advertisement

John D. Tripp III, 46, St. Albans, unlawful possession of scheduled drug, May 22, 2014, in St. Albans; $400 fine, 180-day sentence Somerset County Jail all suspended, one-year administrative release. Unlawful possession of scheduled drug, April 17, 2015, in St. Albans; dismissed. Unlawful possession of oxycodone, April 17, 2015, in St. Albans; $400 fine, three-year sentence department of corrections all but six months suspended, two-year probation.

Caleb G Tsimekes, 22, Solon, criminal mischief, May 9, 2015, in Solon; $200 fine.

Robert Tucker, 45, Lewiston, parole violation; nine-month sentence department of corrections, probation partially revoked, probation continued.

Dalton Turner, 23, Skowhegan, parole violation; six-month sentence Somerset County Jail, probation partially revoked, probation continued.

Erica Turner, 22, Waterville, OUI, March 1, 2015, in Sandwich Academy Grant Township, $500 fine, 150-day license suspension.

Timothy N. Tuttle Sr., 45, Skowhegan, theft by unauthorized taking or transfer, April 7, 2015, in Skowhegan; 48 hours Somerset County Jail.

Advertisement

Trevor J. Twitchell, 26, Albion, illegal possession of firearm, March 18, 2013, in Palmyra; six-month sentence Somerset County Jail, probation partially revoked, probation continued.

Zachariah N. Vincent, 28, Brownville, domestic violence terrorizing, May 17, 2015, in Skowhegan; 30-day sentence Somerset County Jail.

Jodie D. Walker, 33, Mercer, operating vehicle without license, March 25, 2015, in Mercer; $100 fine.

Craig M. Warren, 26, Jackman, use of drug paraphernalia, March 8, 2015, in Jackman; $300 fine.

Ronald V. Webster, 32, St. Albans, domestic violence assault, Jan. 26, 2014, in St. Albans; 364-day sentence all but 45 days suspended, two-year probation.

Nelson S. Wheeler, 24, Skowhegan, domestic violence assault, April 20, 2013, in St. Albans; 180-day sentence all suspended, one-year probation.

Advertisement

William C. Wheeler II, 34, Athens, operating while license suspended or revoked, prior, April 17, 2015, in Madison; $500 fine.

Darrin K. Whipple, 47, Norridgewock, unlawful possession of scheduled drug, April 21, 2014, in Norridgewock; two-day sentence Somerset County Jail, probation partially revoked, probation continued.

Samantha Rose White, 19, Skowhegan, assault, Jan 4, 2015, in Skowhegan; $300 fine, seven-day sentence Somerset County Jail, $813.41 restitution. Reusing to submit to arrest or detention, physical force, Jan. 4, 1015, in Skowhegan; dismissed. Criminal mischief, Jan. 4, 2015, in Skowhegan; seven-day sentence Somerset County Jail, $813.41 restitution. Operating while license suspended or revoked, Dec. 28, 2014, in Skowhegan; dismissed.

James A. Wildes, 30, Cornish, robbery, July 22, 2010, in Bingham; 15-year sentence Somerset County Jail all fut five years suspended, four years’ probation, $935 restitution.

Christopher Williams, 36, Norridgewock, possession of marijuana, up to 1 1/4 oz., Feb. 12, 2015, in Fairfield; $350 fine.

Karen M. Willis, 55, St. Cloud, Florida, domestic violence assault, June 1, 2015, in Fairfield, five-day Somerset County Jail.

Advertisement

Brady M. Wilson, 25, Skowhegan, unlawful trafficking in scheduled drugs, Aug. 27, 2010, in Norridgewock; 24 hours Somerset County Jail, probation partially revoked, probation continued.

Jamela Elka Wilson, 37, Pittsfield, theft by unauthorized taking or transfer, Jan. 19, 2015, in Palmyra; four-month sentence Somerset County Jail. Violating condition of release, Jan. 19, 2015, in Palmyra; four-month sentence Somerset County Jail. Fail to provide correct name, address, date of birth, Jan. 19, 2015, in Palmyra; four-month sentence Somerset County Jail.

Brian J. Wright, 29, Skowhegan, domestic violence assault, April 11, 2015, in Skowhegan; dismissed.

Darreyl A. Wright, 37, Skowhegan, negotiate a worthless instrument, Oct. 4, 2014, in Skowhegan; seven-day sentence Somerset County Jail, $140 restitution.

Lee J. Wurzel Jr., 31, Skowhegan, domestic violence terrorizing, July 10, 2014, in Skowhegan; probation partially revoked, no sentence imposed.

Douglas R. Wyman, 34, Canaan, theft by unauthorized taking or transfer, Jan. 22, 2015, in Fairfield; $400 fine, $555 restitution. Operate vehicle without license, April 15, 2015, in Fairfield; $100 fine.

Troy Michael Wyman, 43, Skowhegan, attaching false plates, April 4, 2015, in Moscow; $100 fine.

Copy the Story Link

Only subscribers are eligible to post comments. Please subscribe or login first for digital access. Here’s why.

Use the form below to reset your password. When you've submitted your account email, we will send an email with a reset code.