SKOWHEGAN — The following cases were closed May 1-7, 2016, in Somerset County Superior Court and Skowhegan District Court.

Kristian M. Addison, 21, of Fairfield, two counts unlawful trafficking in scheduled drugs Oct. 21, 2015, and Nov. 4, 2015, both in Fairfield; $800 in fines, four-year Department of Corrections sentence, all but 12 months suspended, two-year probation, $700 restitution.

Michael E. Algiere, 30, of Oakland, unlawful possession of scheduled drug Aug. 28, 2015, in Fairfield; $400 fine, five-month jail sentence. Unlawful possession of scheduled drug, refusal to submit to arrest or detention, refusal to stop, same date and town; dismissed.

Darryl L. Avery. 58, of Madison, burglary and theft by unauthorized taking or transfer, both Oct. 19, 2014, in Mayfield Township; theft by unauthorized taking or transfer Oct. 19, 2014, in Mayfield Township; three counts of burglary and three counts of theft by unauthorized taking or transfer, all Sept. 15, 2014, in Carrying Place Township; burglary and theft by unauthorized taking or transfer, Oct. 20, 2014, in Dead River Township; theft by unauthorized taking or transfer and burglary, Sept. 19, 2014, in Skowhegan; 10-year Department of Corrections sentence, all but 18 months suspended, three-year probation, $13,662.32 restitution. Burglary and theft by unauthorized taking or transfer, Sept. 19, 2014, in Lexington; dismissed. Fifteen counts theft by receiving stolen property, June 28, 2010, Aug. 18, 2014, May 3, 2010, June 25, 2010, July 12, 2010, Aug. 12, 2010, Aug. 23, 2010, May 5, 2014, July 14, 2014, July 21, 2014, Aug. 25, 2014, Aug. 25, 2014, Aug. 25, 2014, Sept. 15, 2014, and Sept. 15, 2014, all in Fairfield; $15,945 restitution, 18-month Department of Corrections sentence.

Toni L. Avery, 44, of Skowhegan, operating while license suspended or revoked March 14, 2016, in Cornville; $250 fine.

Mallory S. Bernat, 29, of Hartland, unlawful furnishing scheduled drug March 3, 2015, in St. Albans; $400 fine, 364-day all-suspended jail sentence, one-year administrative release.

Advertisement

Hattie E. Bickford, 24, of Burnham, hindering apprehension or prosecution June 20, 2015, in Madison, dismissed.

Robert A. Carey Jr., 26, of Madison, attaching false plates Nov. 10, 2015, in Skowhegan; $100 fine. Theft by unauthorized taking or transfer Nov. 9, 2015, in Skowhegan; five-day jail sentence, $54.94 restitution. Operating while license suspended or revoked Jan. 27, 2016, in Skowhegan; $500 fine.

Rene Chaput, 22, of Benton, possession of marijuana, up to 1.25 ounces Feb. 29, 2016, in Norridgewock; $350 fine.

Wilber J. Corson, 49, of St. Albans, operating while license suspended or revoked March 1, 2016, in Hartland; $250 fine.

Heather E. Davis, 42, of Waterville, failure to register vehicle Dec. 24, 2015, in Norridgewock; $100 fine.

Steven A. Dean, 50, of Madison, unattended lines March 19, 2016, in Caratunk; $100 fine.

Advertisement

Aaron Dionne, 35, of Madison, failure to register vehicle Feb. 3, 2016, in Madison; dismissed.

Joseph Dionne, 38, of Skowhegan, criminal mischief Nov. 3, 2015, in Cornville, and two counts violating condition of release both May 4, 2016, in Skowhegan; 180-day jail sentence, all but one day suspended, one-year administrative release.

Douglas Fickett, 29, of Norridgewock, operating while license suspended or revoked April 2, 2016, in Norridgewock; $500 fine.

James G. Garnett, 30, of Newport, motor vehicle speeding more than 30 mph over speed limit March 20, 2016, in Palmyra; $500 fine.

Tori Gifford, 38, of St. Albans, theft by unauthorized taking or transfer May 24, 2015, in Palmyra; 30-day jail sentence.

Weston Earl Gould, 55, of Hartland, violating condition of release Jan. 3, 2016, in Hartland; 90-day jail sentence, one-year administrative release.

Advertisement

Matthew L. Grass, 29, of Canaan, burglary, theft by unauthorized taking or transfer, burglary of a motor vehicle and violating condition of release, all March 7, 2016, in Skowhegan; 24-month Department of Corrections sentence.

Linda L. Green, 47, of Madison, use of drug paraphernalia Feb. 28, 2016, no town listed; dismissed.

Linda Greene, 47, of Madison, cultivating marijuana Feb. 27, 2016, in Madison; $400 fine.

Robert Hamilton, 35, of New Portland, operating under the influence Sept. 30, 2015, and violating condition of release Dec. 28, 2015, both in New Portland; $1,100 fine, four-year Department of Corrections, all but five months suspended, two-year probation, six-year license and registration suspension, $377 restitution.

Howard C. Hatchell, 43, of Madison, refusing to submit to arrest or detention June 20, 2015, in Madison, dismissed.

Ryan O. Hopkins, 27, of Plymouth, failure to register vehicle March 25, 2016, in Pittsfield; $100 fine.

Advertisement

Donald Johnson, 44, of Moscow, unsworn falsification and false public alarm or report, both Feb. 23, 2016, in Moscow; 48-hour jail sentence.

Jessica J. Judkins, 40, of Fairfield, assault April 26, 2015, in Pittsfield, dismissed.

David Kenneth Laflamme, 47, of North Anson, burning prohibited material Dec. 11, 2015, in North Anson; $100 fine.

Robert M. Marshall, 30, of Madison, motor vehicle speeding more than 30 mph over speed limit Oct. 21, 2015, in Bingham, and operating while license suspended or revoked April 9, 2016, in Madison; $1,000 in fines. Violating condition of release April 9, 2016, in Madison; dismissed.

Jeffrey J. McGrath, 37, of Winslow, operating while license suspended or revoked March 20, 2016, in Pittsfield; $500 fine.

Orrin A. Moody III, 29, of Norridgewock, operating while license suspended or revoked April 1, 2016, in Skowhegan; $250 fine.

Advertisement

Teresa A. Owens, 27, of Madison, unlawful possession of scheduled drug Dec. 6, 2015, in Madison; $400 fine.

Zachary T. Pooler, 24, of Madison, failure to register vehicle March 9, 2016, in Madison, $100 fine.

Dylan J. Pomelow, 26, of Norridgewock, arson Aug. 20, 2009, in Embden; 10-year Department of Corrections sentence, all but four years suspended, three-year probation, $50,203.51 restitution.

Rebekah L. Rodrigue, 24, of Skowhegan, assault April 30, 2016, in Skowhegan; $300 fine, 48-hour jail sentence.

John S. Shaw Sr., 52, of Madison, domestic violence assault Nov. 5, 2015, in Madison; three-year Department of Corrections sentence, all but six months suspended, two-year probation.

Casey L. Costa Sproul, 27, of Canaan, failing to notify of motor vehicle accident March 25, 2016, in Canaan; dismissed.

Advertisement

Brian Stratton, 36, of Bangor, domestic violence terrorizing and disorderly conduct, offensive words, gestures both March 20, 2016, in Pittsfield; 60-day jail sentence.

Alexis R. Sylvester, 18, of Skowhegan, minor transporting liquor March 13, 2016, in Norridgewock; $150 fine, 30-day license suspension.

Katherine Tibbetts, 30, of Skowhegan, theft by unauthorized taking or transfer Jan. 30, 2016, in Skowhegan; 180-day jail sentence all but 20 days suspended, one-year administrative release.

Terrance L. Tyler, 50, of Cambridge, burning prohibited material March 23, 2016, in Cambridge; $100 fine.

Jonathan S. Walker Jr., 29, of North Monmouth, operating while license suspended or revoked March 11, 2016, in Rockwood; $250 fine.

Jeremy A. Waugh, 36, of Moscow, failure to register vehicle March 27, 2016, in Bingham; $100 fine.

Advertisement

Phyllis Welsh, 71, of Madison, New Jersey, hindering apprehension or prosecution June 20, 2015, in Madison, dismissed.

Alexander R. West, 20, of Hartland, burning without permit and burning prohibited material, both May 7, 2015, in Hartland; $200 fine.

Jerold Wilson, 25, of Burnham, operating while license suspended or revoked Feb. 20, 2016, in Pittsfield; $250 fine.

Vernon E. Worthen II, 43, of Mercer, carrying passenger on all-terrain vehicle without headgear March 19, 2016, in Mercer; dismissed.

Jamie D. Wyman, 32, of Skowhegan, assault March 16, 2016, in Madison; $300 fine.


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.