Maine police officer decertifications
Download original document:

Document text

Document text
This text is machine-read, and may contain errors. Check the original document to verify accuracy.
Maine Criminal Justice Academy Board Cases - 2008
Last Name
Case Number
First Name
Agency
I
I
I'
1 2008-001
Abbot
Lyndon
Sanford PD
2 .2008-002
Leahy
Edward
Wilton PD
3 2008-003
Donahue
'Thomas
Houlton PD
i
'
Date Director Copy of File DateCRC
Notified
with Director Sent Report
Nature of Alleged
Misconduct
Certification ;
FT LEO
Lying under oath
10/24/2008
FT LEO
Gross Deviation from
Mandatory Policies
11/27/2007
yes
Excessive Force
10/24/2008
no
----- - - - - - - - - - - - - -
FT LEO
yes
·---··
'
4 2008-004
Wallingford
Robert
Androscoggin SO
FTCO
OUI
1/25/2008
yes
Murphy
Robert
Maine State Prison
FTCO
5 counts of tax evasion
12/7/2007
no
Deane
Skowhegan PD
FT LEO
Forgery
9/27/2007
no
Brian
Portland PD
FT LEO
DV Assault
8/5/2008
yes
10/24/2008
yes
1/14/2008
yes
4/27/2007
yes
2/13/2008
yes
10/24/20081
yes
'
52008-005
612008<06
--- ---
Tracy
I
-·
7 2008-007
Regan
'
----
-·
8 2008-008
9 2008-009
f-----
Savinelli
Matthew
Kennebec SO
FTCO
Assault
Stone
Michael
Knox County Jail
FTCO
James
Mechanic Falls PD
PT LEO
Negotiating a Worthless
Instrument
,OUI and LSOA
'
'
..
10 2008-010
,Cormier
11 2008-011
Sweetser
Mitchell
Auburn PD
FT LEO
12 2008-012
Greenleaf
Sean
Maine State Prison
FTCO
.....
-·
-- - ----
I
OUI & vehicular
manslaughter
---- --
drugs
I
I
Current Status
10/6/2008 Closed - Voluntary Surrender signed on
'12/12/2008.
----11 /27 /2007 •Closed - Board voted to decertify.
Voluntary Surrender signed on
3/10/2010.
7/25/2008 Closed - Voluntary Surrender signed on
6/18/2010.
---1/25/2008 Closed - Voluntary Surrender signed on
'11 /20/2008.
?? Closed - Decertified by Board on
3/7/2008. Case was not appealed as of
6/10/2010.
9/27/2007 Closed - Board voted to decertify in 30
days on 6/12/2009. No appeal by
7/12/2009.
8/5/2008 Closed - 6/7/2010 Did not respond to
the adjudicatory hearing after Board
,voted to decertify on 1/9/2009.
2/26/2008 Closed - Voluntary Surrender signed on
4/14/2009.
-- --1/14/2008 Closed - Voluntary Surrender signed on
1/9/2009.
4/27/2007, Closed - Consent Agreement was
reached for a Stayed Suspension from
2/4/2008 to 5/31/2011. CA was signed
on 5/5/2011 .2/13/2008 Closed - 1/22/2010 - Board voted to
suspend from 11/14/2008 to 6/3/2010
forthe final disposition ofc;as_e,
11/1/2005 Closed - Voluntary Surrender signed on
11 /26/2008.
Maine Criminal Justice Academy Board Cases - 2008
Crommett
13 2008-013
Maine State Prison IFT CO
Derek
!drugs, criminal trespass
??
no
10/24/2008
I
i
!
---------------------
King
Bernard
Bridgton PD
1FT LEO
'FBI Obstructing Justice
14 2008-014
(case#1)
15 2008-015
Works
Glenn
Maine Corr. Center FTCO
GSA on inmate
16 2008-016
Howard
,Bradford
;Maine Corr. Center FTCO
GSA on inmate
6/19/2008
no
10/24/2008
no
10/24/2008
no
6/11/2008
yes
10/24/2008
yes
3/20/2008
yes
~---
------- -
'
-- ----
17 2008-017
Ivey
-------- -- - - ---- -
Thomas
·----------
,Penobscot SO
FT LEO
,OU I -- 5 felony counts
related to one 10-55
'
'
-
---------
Johnson
Jason
Kennebec SO
FT LEO
'Assault
19 2008-019
Reininger
Dustin
Fryeburg PD
PT LEO
Criminal Threatening &
harassment
20 2008-020
Bacon
Todd
Portland PD
FT LEO
2 counts of assault
21 2008-021
Sinclair
Brent
Cape Elizabeth PD
FT LEO
22 '2008-022
Stevens
Vernon
Farmington PD
23 2008-023
Perkins
Michael
Coppersmith
Robert
18 2008-018
- ----
----
10/24/2008
yes
,OUI
10/27/2008
yes
FT LEO
Violation of Privacy
10/20/2008
yes
Somerset SO
PT LEO
Assault
10/22/2008
yes
Cape Elizabeth PD
PT LEO
OUI
10/15/2008
yes
FT LEO
Invasion of Computer
Privacy - Class D
OUI
9/8/2008
no
- ---
·-
-
'
'
'
-----
25 .2008-025
Etheridge
·Wayne
Kennebunk PD
26 2008-026
Graney
Jon-Curtis
Maine Corr. Center FTCO
....
!
I
71312008 Closed - No basis for CC involvement
'per CC on 3/~0/200_9.
?? Closed - No basis for CC involvement
per CC on 5/21/2009.
?? Closed - Board voted to decertify in 30
,days on 6/12/2009. No appeal by
7/12/2009.
6/11/2008'Closed Board voted on 9/11/2009 to
suspend from 3/31/08 to 3/31/2011.
Signed a Consent Agreement.
8/1/2005 Closed - CC voted NFA at 10/24/2008
'rneetinQ
312012008 Closed - Board voted to decertify in 30
days on 9/11/2009. No appeal by
10/26/2009.
8/21/2008 Closed - Board voted to decertify on
1/9/2009. He did not appeal per MG
,Bill Fisher.
10/30/2008 Closed - Board voted on 1/9/09 to
suspend until May of 2009 when he had
a drivers license.
10/20/2008, Closed - No basis for CC involvement.
··--
--------,-----------
-----
24 2008-024
----
Closed - Non Case. His employer
simply inquired if he would qualify for a
waiver; no waiver requested actually
,filed. Signed CA on 6/3/2009.
'
9/2/2008
yes
'
10/22/2008 'Closed - No basis for CC involvement
per CC on 5/2112009,
10/15/2008 Closed - Signed Consent Agreement
no disqualifying conduct on 11/10/2009.
on
91812008 Closed - Voluntary Surrender signed
12/3/2008.
9/2/2008 Closed - Signed Consent Agreement
no disqualifying conduct on 12/23/2009
;until 7/21/2011.
Maine Criminal Justice Academy Board Cases - 2008
27 2008-027
Miclon
James
I
Oxford SO
PT LEO
DV Assault
10/10/2008
yes
I
28 2008-028
Russell
Kennebunk PD
PT LEO
Ian
Fryeburg PD
FT LEO
Christopher
!
OUI
9/8/2008
yes
9/30/2008
no
-
29 2008-029
............
,Tait
- -- -----
------- -- - --
Official Oppression :laking "gratuity" from
funeral home in dead
body case .
--- ---DV Terrorizing
-
Roderick
Allen
Somerset SO
FTCO
30-B 2008-030B
Roderick
,Allen
Somerset SO
FTCO
OUI
10/29/2008
1/14/2008
yes
31 2008-031
Deetjen
Samantha
!Two Bridges RCJ
FTCO
GSA on inmate
10/29/2008
yes
Androscoggin SO
FT LEO
'DV incident
10/24/2008
yes
Oxford SO
PT LEO
i
DV incident
11/10/2008,
no
Maine State Prison
FTCO
Excessive Force
11/12/2008
no
Maine State Prison
FTCO
Excessive Force
11/12/2008
no
1/14/2008 Closed -·-- _suspend
10/29/2008 Closed suspend
10/29/2008 Closed revoke.
10/24/2008 Closed -
yes
-----
------
Lovering
Travis
A~ement
9/30/2008 ·Closed - No basis for CC involvement
per CC on 3/20/2009.
----
--- --------
30-A 2008-030A
32 2008-032
10/10/2008:c1osed - Board voted on 1/9/09 to
,suspend until 11/03/2009 1 year after
the case was filed in Court
9/8/2008 Closed - Board voted on 1/9/09 to grant
waiver pending a signed Consent
Board voted 12/5/2008 to
for 3_ years.
Board voted 12/5/2008 to
for 3 years.
Board voted 12/5/08 to
No basis for CC involvement.
I
33 2008-033
'Thomas
- -- -- --
Shane
...
-
34 2008-034
1
Starkweather Kristian
----
I
- --- - --- - -----
35 2008-035
Brann
Bruce
36 '2008-036
Dodge
:Christopher
Maine State Prison
FTCO
Excessive Force
11/12/2008
no
37 2008-037
Abbott Ill
Harold
Maine State Prison
FTCO
Assault & Furnishing
Liquor to a Minor
11/12/2008
yes
38 2008-038
Lussier
James
Obstruct Gov. Admin.
11/12/2008
no
39 2008-039
Bubar
,Joseph
'
I-!- ---- - --
- - -------- ----- -------- -- ----- -------- - --
-
-----
--
Maine Corr. Center FTCO
-------
40 2008-040
Johnston
Heidi
-----
11/10/2008.Closed - No basis for CC involvement
perCC on 5/21/2009 .
11/12/2008 Closed - No basis for CC involvement
per CC on 5/21/2009.
11 /12/2008, Closed - No basis for CC involvement
per CC on 5/21/2009.
11/12/2008 Closed - No basis for CC involvement
per CC on 5/21/2009.
11/12/2008 Closed - Board voted to decertify in 30
days on 4/3/2009. No appeal by
5/3/2009
11/12/2008 Closed - Signed Consent Agreement
no disqualifying conduct on 10/24/2009.
--- - -- - ------ -- -
Fort Fairfield PD
(ort Fairfield PD
FT LEO
Public Info Release
no
11/18/2008 Closed - No basis for CC involvement.
no
11/18/2008 Closed - No basis for CC involvement.
11/18/2008
FT LEO
Public Info Release
'
11/18/2008 '
--
---
Maine Criminal Justice Academy Board Cases - 2008
41 2008-041
-
!Franklin SO
!FT LEO
Chase
Christopher
OUI
Berube
Richard
Maine Corr. Center FTCO
OU I and other charges
'Drugs on polygraph
11/24/2008
yes
12/8/2008
yes
i
42 2008-042
- ' -------------
-------
43 2008-043
Lund
Brandon
Winslow PD
PT LEO
44 !2008-044
Nicholas
Karl
PT LEO
Passamaquoddy
! Indian Township PD
'Assault
45 2008-045
Adams
Lincoln
Two Bridges RCJ
Unknown
-
----
12/19/2008
yes
12/31/2008
yes
12/31/2008
yes
-------
FTCO
----- ------
46
47
-----
------:
11/24/2008 Closed - 6/6/2009 Signed CA to
continue counseling, speak to 2
BLETP's, no disqualifying conduct
12/8/2008. Closed - Board voted to decertify on
9/11/2009. AH held on 5/24/2011 and
upheld effective 10/26/2011. Did not
appeal.
12/19/2008 Closed - Board voted on 1/9/09 to grant
waiver pending a signed Consent
Agreeme_nt - ------12/31 /2008 i Closed - Board voted to decertify in 30
days on 9/11/2009. No appeal by
10/26/2009. - - - - - - - - - Closed
- No basis for CC involvement
1/5/2009
per CC: on 3/20/2009.
- ---------------
i
Maine Criminal Justice Academy Board Cases - 2009
Case Number
Last Name
First Name
Agency
I
'
· Certification
Nature of Alleged
Misconduct
Date Director Copy of File.I Date CRC Sent
Notified
with Director
Report
I
Current Status
------
-----
1 2009-001
Chilton
Todd
Lincoln SO
'FT LEO
Receiving Stolen
Property - class B
22009-002
MacDonald
Jessica
OOB PD
PT LEO
3 2009-003
MacDonald
,Scott
Maine Corr. Center FTCO
·Felony conduct on
polygraph
.OUI
-
:
1/6/2009
yes
1/9/2009
no
1/23/2009
yes
_, __
1/6/2009 'Closed - Board voted on 4/3/2009 to
enter into a consent agreement for
waiver. CA signed on 4/28/20i)_9.
1/9/2009 Closed - No basis for CC involvement
per CC on 5/21/2009.
----1/23/2009 Closed - Board voted to decertify in 30
days on 6/12/2009. No appeal by
7/12/2009.
1/26/2009 Closed - Board voted to decertify in 30
days on 6/12/2009. No appeal by
7/12/2009.
2/2/2009'Closed -4/14/2009 Signed CA on
6/4/2009 for no disqualifying conduct,
limited to --correctional duties onl)'.
-----2/3/2009 Closed - Board voted to decertify in 30
days on 9/11/2009. No appeal by
10/26/2009.
2/3/2009. Closed - Voluntary Surrender signed on
7/14/2011, effective date 3/1/2009 to
3/1/2012.
2/5/2009 Closed - Voluntary Surrender signed on
7/14/2009.
1
4 2009-004
,Ryder
Charles
Cumberland SO
FTCO
Cumberland SO
FTCO
OU I ***new charges
for Crim
Threatening 4-14-09
OUI
'
5 2009-005
Fallon
Joseph
6 2009-006
McGuinness
Sharon
Saco PD
FT LEO
7 2009-007
·creamer
Robert
Kittery PD
FT LEO
1
--- ---
--- - ------
1/26/2009
yes
2/2/2009'
yes
2/3/2009
yes
-
------ - -
,Tampering with
Public Records Class D
Assault & Criminal
Trespass
--------
Shisler
Jeffrey
Kittery PD
FT LEO
9 2009-009
(case#2)
King
Bernard
Bridgton PD
FT LEO
FTCO
'
10 2009-010
Michaud Ill
Gerald
Maine State Prison
11 2009-011
Blanchard
David
Maine State Prison ,FTCO
Sex with DV Victim
! as Investigating
Officer
Gross Deviation
from Mandatory
Policies
Impersonating a LE ,
Officer
yes
2/5/2009
yes
2/5/2009
yes
2/5/2009 ·Closed - No basis for CC involvement
per CC on 6/24/2009.
2/10/2009
yes
2/10/2009 Closed - Board voted to decertify in 30
days on 6/12/2009. No appeal by
7/12/2009.
2/17/2009 Closed - Dismissed by the Complaint
Committee 11/13/2009
2/17 /2009. Closed - No basis for CC involvement
oer CC on 5/21/2009.
-
- -------
;
OAS
2/12/2009
yes
'
----- ---- - - -
Cline Ill
12 2009-012
i
'Ralph
;
Knox County Jail
FTCO
Terrorizing
I
2/3/20091
'
------- -----------
8 .2009-008
-
2/13/20091
yes
-···-
----·
Maine Criminal Justice Academy Board Cases - 2009
13 2009-013
Brooker
I
Aaron
Millinocket PD
FT LEO
James
Carrabassett Valley PT LEO
PD
Bryan
Maine State Police
Paul
iWashington SO
Criminal Use of an
Electronic Weapon
2/17/2009
!
no
I
!
------
14 2009-014
Flanders
15 2009-015
Higgins
16 2009-016
Comeau
'
'
.
FT LEO
-------
Furnishing Liquor to '
a Minor
2/14/2009
no
Official Oppression
2/17/2009
yes
31612009
yes
3/6/2009'
yes
- - - -- ------
PT LEO
Failure to do 2008
Mandatory Training
PT LEO
Failure to do 2008
Mandatory Training
'
i
-----,-
-------
17!2009-017
Francis
Douglas
Penobscot Nation
PD
Howard
'Ian
Waldo County SO
PTCO
Lane
'James
Town of China
PT LEO
'Plourd
Keith
Somerset SO
Ramsdell
'Troy
Washington SO
i
.....
182009-018
- ----------------
-
1-
---------
31612009
yes
Failure to do 2008
Mandatory Training
31612009
yes
PT LEO
Failure to do 2008
Mandatory Training
31612009
yes
PT LEO
Failure to do 2008
Mandatory Training
31612009
yes
31612009
yes
Failure to do 2008
Mandatory Training
I
'
-
19 2009-019
-- - ----- -
20 2009-020
'
21 2009-021
-
.
22 2009-022
Rolfe
Zada
'
,Two Bridges RCJ
'
:PTCO
i
Failure to do 2008
Mandatory Training
'
'
2/17/20091Closed - Board voted on 4/3/2009 to
enter into a consent agreement for
'Waiver. This was signed on 41612009.
2/14/2009 ·Closed - Board voted to decertify in 30
days on 6/12/2009. No appeal by
7/12/2009.
2/17/2009 Closed -6/11/2010 - Board voted to
accept the AH recommendation of
supporting the original Board
decertification. He filed an BOC Appeal
.Hearin_g & lost it 6/13/2011.
31612009 Closed - Board voted to decertify in 30
days on 31612009. Received
documentation of training prior to
41612009. No further action.
31612009 Closed - Board voted to decertify in 30
;days on 31612009. No appeal by
4/6/2009 .
31612009 Closed - Board voted to decertify in 30
days on 3/6/2009. No appeal by
41612009.
31612009 Closed - Board voted to decertify in 30
days on 3/6/2009. Received
documentation of training prior to
41612009. No further action.
31612009 Closed - Board voted to decertify in 30
'days on 3/6/2009. Received
documentation of training prior to
4/6/2009. No further action.
31612009 Closed - Board voted to decertify in 30
days on 31612009. Received
,documentation of training prior to
41612009.
No further action
. ---------- 31612009 Closed - Board voted to decertify in 30
days on 3/6/2009. No appeal by
41612009.
Maine Criminal Justice Academy Board Cases - 2009
23 2009-023
Tozier
James
24 2009-024
Hutton
Michael
'Somerset SO
PT LEO
-----
25 2009-025
I
Day
A/612009.
3/19/2009
Theft
,__
'
no
I
Daniel
Penobscot SO
FTCO
26 2009-026
Poulin
Michael
Milo PD
27 2009-027 or
2008-013 - ??
Crommett
Derek
C. Me Pre-Release
-- -----
3/6/2009 I Closed - Board voted to decertify in 30
days on 3/6/2009. No appeal by
yes
- ----
Maine Corr. Center 1FT CO
1
3/6/2009
Failure to do 2008 I
Mandatory Training ,
'
FT LEO
3/25/2009
Criminal Trespass &
Criminal Mischief
Domestic Assault
-----
3/20/2009
yes
4/2/2009
yes
12/14/2009'
yes
Criminal Trespass &
Criminal Mischief
'
-----------
28 2009-028
Hughes
Brian
----
r------
-
-
---- -
PT LEO
,DV
,FT LEO
Sex with DV Victim
as Investigating
Officer
3/26/2009
yes
DV Stalking
3/28/2009
yes
3/19/2009
yes
Fryeburg PD
'
I
- ------
-------
29 2009-029
Hallett
Joseph
Raymond
Matthew
----
Penobscot SO
-------
30 2009-030
Eliot PD
FT LEO
Maine State Police
FT LEO
'
31 2009-031
Sawyer
!Mark
-- ----
,Aggravated
Domestic Assault
'
----------
32 2009-032
,waiver
Theft from a MV
4/23/2009
yes
Somerset SO
FTCO
Excessive Force
3/16/2009
yes
'Cumberland SO
PTCO
Excessive Force
4/30/2009
Rudolph
Eric
Warden Service
33 2009-033
Allen
David
34 2009-034
TibbettsBoutin
Fecteau
Rhonda
------ --------
--------
- - -----
35 2009-035
'
Gary
-
·-
FT LEO
York SO
----- - --
-- -- -- --'Theft
..
---------- --- ---
5/11/2009
'
yes
'
'
i
yes
I
'
I
I
'
disqualifying conduct.
3/25/2009 Closed - Voluntary Surrender signed on
712712009.
-4/2/2009 Closed - 4/14/2009 CC recommends
conditional waiver, no disqualifying
conduct, limited to corrections duties
(cross reference 2008-013 inquiry
'or1ly_). Sianed CA on 6/3/2009.
12/14/2009 'Closed - Board voted to decertify on
1/22/2010. He did not appeal and it is
official as of 2/28/2010.
3/26/2009 Closed - 4/23/2009. No basis for CC
.involvement per CC on 4/14/2009, but
recommendation for a strongly worded
'admonition.
3/26/2009 Closed - Voluntary Surrender signed on
1
--------
- - - - - - - - - - 1----- - - - - - - - - - - - - -
none
~-
yes
3/19/2009 Closed - No basis for CC involvement
per CC on 8/19/2009.
3/25/2009 Closed - 612612009 Signed CA to no
7/8/2010.
3/19/2009 2/24/2012 - Board voted to revoke his
LE certification on 9/11/2009. He lost
the AH and did not appeal. Decertified
as of 2/24/2012.
----Closed
- 612012009 Signed CA to no
4/23/2009
disqualifying conduct.
3/16/2009 Closed - No basis for CC involvement
,per CC on 8/19/2009.
-- ----4/30/2009 Closed - No basis for CC involvement
per CC on 6t2.i12009
5/20/2009 Closed - Board voted to decertify on
'12/4/2009. He did not appeal and it is
1official as of 1/13/2010.
Maine Criminal Justice Academy Board Cases - 2009
Jurdak Ill
36 2009-036
Robert
Maine State Prison
FTCO
OAS/Theft Class E
5/20/2009
!
yes
I
!
,-----
-------
Marden
37,2009-037
---
Aaron
___ : __________
,
-------
38 2009-038
Franklin County Jail FT CO and
PIT LEO
Criminal
Threatening
5/29/2009•
-- - - - - - - - - - - - - -
Burns
Glenn
Knox County Jail
FTCO
39 2009-039
Nile
Scott
Carrabassett Valley FT LEO
PD
40 2009-040
Ewing
Frederick
Two Bridges RCJ
41 2009-041
Cavarretta
- -
yes
--
DV Stalking
6/10/2009 ,
yes
Poss. of Sexual
,Explicit Material 'ClassC
DV Assault&
1Criminal
Threatening
Reckless Conduct -,
with a Firearm
6/11/2009
yes
7/27/2009
yes
I
.
1
--
-------------1
Benjamin
-----
Oakland PD
I
I --- - - - - - - - - -
42 2009-042
-
- - ,------------ ----------
Crystal
Grenier
Henry
Washington County FTCO
Jail
Lincoln County SO FT LEO
Norman
Two Bridges RCJ
,
44 2009-044
iPT LEO
Colson
i
43 2009-043
FTCO
---------
8/18/2009
Yes
9/8/2009
yes
9/21/2009
yes
10/5/2009-
yes
i
OUl/LSOA-PD
Unlawful Sexual
Contact
FTCO-TBH OUI
- ---
Rogers
- -
I
-- -- - - - - - - - - - - -
Maine Corr. Center FTCO
45 2009-045
Lerman
Jason
46 2009-046
Miller Ill
Raymond
Maine Warden Ser. FT LEO
Christopher
Maine State Prison
---- - - - - - - - - - -
--- -----
472009-047
I
!
!
- -------
Assault
10/27/2009
yes
10/29/2009
yes
-- -- ------------------ -
- 'Violation of a PFA
'-·
Dodge
I
FTCO
'Furnishing Drugs to
a Minor/ Unlawful
Sexual Contact
5/20/2009 ! Closed - Board voted to revoke C/O
certificate on 3/4/2011. Had AH on
:2110/2014 and did not appeal by
3/19/2014. Board voted to accept
decision, effective 4/25/2014.
5/29/2009 Closed - Voluntary Surrender of LE
certification, effective date 2/29/2009
and Consent Agreement for a Stayed
Suspension of CO certification from
5/6/2011 to 5/31/2011.
6/10/2009 Closed - No basis for CC involvement
per CC on10/22/2009.
6/25/2009 Closed - Board voted to decertify on
'10/23/2009. He did not appeal and it is
official as of 12/4/2009.
7/27 /2009 i Closed - No basis for CC involvement
per CC on 8/19/2009.
11/3/2009;
I
yes
I
8/18/2009 Closed - Signed Consent Agreement
'on 12/11/2009 to no disqualifying
conduct until 4/1/2011.
9/8/2009 Closed - 9/11/2009 Signed CA to no
di§gualifying conduct on 10/22/2009.
9/16/2009 Closed - Voluntary Surrender signed on
5/9/2011, effective date 8/1/2009.
10/5/2009 ·Closed - Board voted on 10/23/2009 to
grant waiver pending a signed Consent
Agreement. Waiver was signed on
11/5/2009
-10/27/2009 Closed - CC voted NFA at 5/20/2010
,meeting
10/29/2009 Closed - CC voted NFA at 5/20/2010
meeting
11/3/2009 Closed - Board voted to revoke CO
certificate on 5/13/2011. No appeal &
i is official as of 6/24/2011.
Maine Criminal Justice Academy Board Cases - 2009
48 i 2009-048
Dumond
David
Berwick PD
PT LEO
Theft
11/12/2009
yes
I
49 2009-049
Jordan
'
Stephen
Bangor PD
tT LEO
Excessive Force
11/17/2009
yes
Assault
11/17/2009
yes
Assault
11/17/2009
I
------ --
-
502009-050
Harmon
Kevin
Androscoggin
,County Jail
51 2009-051
Gorham
Patrick
Androscoggin
County Jail
FTCO
Bethel PD
FT LEO
Trafficking in Drugs
and Theft
Theft and Criminal
use of Disabling
•Chemicals
Reckless Conduct
FTCO
'
!
52 2009-052
- ----- --- -- - - ---
-- -- --------- ------
yes
'
- ------
John
!
-------- -----
11/24/2009
yes
12/4/2009
yes
12/4/2009
yes
- -----
--
53 2009-053
Crawson
James
Two Bridges RCJ
FTCO
54 2009-054
Archer
Adam
Two Bridges RCJ
,FTCO
-
i
!
55 ! 2009-055
Cox
Daniel
562009-056
Pileski
Michael
Piscataquis County 'FTCO & PT
;Jail
LEO
FTCO
'Hancock County
Jail
Unlawful Sexual
Contact
QUI
12/8/2009
yes
12/8/2009'
yes
Hancock County
Jail
Waldoboro PD
FTCO
,Theft - Class B
12/8/2009
yes
PT LEO
Theft - Class E
12/8/2009
yes
Long Creek YDC
FTCO
OUI
12/10/2009
yes
'Gouldsboro
FT LEO
Sex with a DV victim
12/21/2009
yes
1
i
I------
------- -
-·
__ ;
57 2009-057
Gardner
'Janine
58 2009-058
Curtis
,Zachary
Sturgis
Chad
...........
59 2009-059
'
-- - -------- ----
Malloy
602009-060
James
'
'
I
a-;:;---
.
Taylor
I
I
11/12/2009 'Closed - CC voted NFA at 3/17/2010
meeting
11/17/2009 Closed - Dismissed by the Complaint
Committee 1/20/2010.
11/17/2009 Closed - Board voted to revoke his C/O
certificate on 5/7/2010. He requested
;an AH and then withdrew the request
on 3/14/2012.
11/17/2009 Closed - Board voted to revoke is CO's
certification. He lost an AH and did not
appeal by 5/22/2012 .
11 /24/2009, Closed - Board voted to decertify
3/5/2010. Voluntary Surrender signed
on 3/10/2010.
12/4/2009 Closed - Board voted to decertify on
1/22/2010. He did not appeal and it is
official as of -2/28/2010.
----12/4/2009 Closed - Consent Agreement was
,reached for a Stayed Suspension from
3/29/2011 to 3/29/2012. CA was
signed on 3/29/2011.
12/8/2009 Closed - Dismissed by the Complaint
.Committee 1/20/2010.
12/8/2009 Closed - Board voted on 3/5/2010 to a
CA with conditions. CA was signed on
3/21/2010
---12/8/2009 Closed - Voluntary Surrender signed on
12/16/2009.
12/8/2009'Closed-Voluntary Surrender signed on
'12/16/2009.
- 12/10/2009[.Closed - Board voted to enter into a CA
on 12/3/2010. CA was signed on
12/27/2010.
--- 12/21/2009 Closed - Board voted to suspend from
6/19/2011 to 7/19/2011 and probation
from 7/19/2011to7/19/2013. Signed
Consent Agreement on 4/3/2011.
----
-·
Maine Criminal Justice Academy Board Cases - 2009
61 2009-061
Annese
I
Robert
Monmouth PD
FT LEO
Robert
Androscoggin
County Jail
FTCO
Unsworn
Falsification
'
..
.
--------
62 2009-062
---------
Murphy
I
-------
I
i
Assault
12/23/2009
yes
12/28/2009
yes
....
i
12/23/2009 Closed - Signed Consent Agreement
no disqualifying conduct on 1/27/2010
until 7/13/2012 .
12/28/2009 :Closed - Board voted on 5/7/2010 to
suspend from 9/22/2009 to 9/22/2012.
Signed a Consent Agreement on
7/19/2010.
Maine Criminal Justice Academy Board Cases - 2010
Case Number , Last Name
First Name
Agency
· Certification ,
Nature of Alleged
Misconduct
l
Date Director- Copy of File
Date CRC
Notified
with Director Sent Report
- -----
-----
~-
1 2010-001
Davis Jr.
Craig
Knox County Jail
FTCO
'Hindering Apprehension
1/26/2010
yes
PT LEO and
PTC
FT LEO
DV Assault
1/27/2010;
yes
2/1/2010:
yes
2/3/2010
no
2/3/2010
yes
----
'
2 2010-002
Curtis
Michael
Dover-Foxcroft PD
3 2010-003
Languet
Jay
,Augusta PD
4 .2010-004
Post
Toby
5 2010-005
Collins
'Robert
Cumberland County FTCO
Jail
- - - -!----------1-Presque Isle PD
waiver
6 2010-006
Barnes
'
7,2010-007
Potter
~-
--
-
------
Joseph
William
Theft
Trafficking in Prison
Contraband
Furnishing Liquor to a
Minor
PT LEO & FT Felony Theft
LEO
Passamaquoddy
,Indian Township
'
WS
- ---Brunswick PD
FT LEO
.
I
- ---
2/8/2010
yes
2/22/2010
yes
Violation of PFA and DV
Assault
OUI
2/22/2010
no
1/19/2010
yes
2/22/2010
yes
-Tuettby Deception Class B
'
Francis
8 2010-008
Scott
Washington County FT LEO
:so
r----
92010-009
" 10 2010-010
Landry
'
FTCO
Maine Corr. Center
Gerald
Cumberland County FTCO
Jail
·GSA on an Inmate
Failure to Meet 2009
Mandatory LE Training
'Failure to Meet 2009
Mandatory Correction
Training
Failure to Meet 2009
Mandatory LE Training
3/5/2010
yes
3/5/2010
yes
3/5/2010
yes
3/5/2010 Closed - Voluntary Surrender signed on
3/20/2010. The Board voted on
6/17/2011 to reinstate after completing
,the 2009, 2010 training plus a $150 fee.
Aggravated Forgery Class B
3/19/2010
yes
3/19/2010 Closed - Voluntary Surrender signed on
5/3/2011, effective date 2/8/2010.
- ----
~-
11 2010-011
Gordon
Aaron
'Franklin County Jail PT LEO
12 2010-012
Irving
,James
Washington County FTCO
Jail
132~adeau
14 2010-014
Perkins
1/27/2010 Closed - Board voted to enter into a CA
on 12/3/2010. CA was signed on
'12/28/2010.
1/27/2010 Closed - CC voted NFA at 2/24/2010
'
meeting
Closed
- Board voted to decertify on
2/1/2010
3/5/2010. He id not appeal and it is
official as of 4/12/2010.
2/3/2010 Closed - Voluntary Surrender signed on
6/16/2010.
2/3/2010 Closed - Board voted to deny waiver
request.
-- - - - - - - - - 2/8/2010 Closed - Board voted to revoke his LE
certificate on 6/14/2010. No appeal & it
'is official as of 7/12/2010.
2/22/2010 Closed - Board voted on 3/4/2011 to
suspend from 2/16/2010 to 2/16/2010.
Signed a Consent Agreement on
3/1/2011.
2/22/2010 Closed - CC voted NFA at 5/20/2010
meeting
2/22/2010 Closed - Board voted to enter into a CA
on 12/3/2010. CA was signed on
12/25/2010.
---2/22/2010 Closed - Board voted to seek
revocation of C/O certificate. No
appeal & is official as of 7/14/2010.
3/5/201 O Closed - Voluntary Surrender signed on
3/28/2010.
3/5/2010 Closed - 5/7/2010 - Board voted to
suspend from 6/1/2010-6/7/2010.
Nancy
----
Gilbert Jr.
Current Status
Matthew
Islesboro PD
PT LEO
Jonathan
Kennebec County
.SO
FT LEO
-------
i
Maine Criminal Justice Academy Board Cases - 2010
15 2010-015
Meg no
Kevin
~----
16 2010-016
Morneault
Chad
Hancock County
Jail
---Madawaska PD
Unlawful Sexual Contact '
FTCO
3/19/2010
no
!
waiver
OUI
5/6/2010
yes
!
- - - - - - I-------
17 2010-017
Smith
Richard
Brewer PD
FT LEO
18 2010-018
Downs
Sean
Androscoggin
County Jail
FTCO
19 2010-019
Brown
Mark
Kennebec County
FT LEO
Wade
Amanda
'Maine State Prison
FTCO
,Trafficking in Prison
Contraband - Class C
I Kevin
Maine State Prison 1FT CO
Trafficking in Prison
'Contraband - Class C
Mathew
Kennebec County
Jail
FTCO
Trafficking in Scheduled
Drugs
Zackary
IGreenville PD
PT LEO
Assault & Domestic
IAssault
Felony Receiving &
Concealing Stolen Goods
Misuse of Entrusted
Property
Tampering with Public
Records
5/27/2010
- - --- T--------
- -
so
-
~
--------
20 2010-020
i
Dehetre
22 2010-022
Ferreira
i
GSA
--
--
--
yes
6/1/2010
yes
------
-
...
6/8/2010
yes
6/8/2010
yes
------
-
i
6/1/2010
-
- ------------
2112010-021
yes
- - --------------
6/28/2010
yes
7/6/2010
yes
7/9/2010
no
--------
23 2010-023
Herrick
24 2010-024
iSchors
25 2010-025
Mendoza
26i2010-026
Bartlett
----- -- --- ------- - - - - - -
-----------
Gregory
--------------
Washington County ,waiver
Jail
--
--
'
- ------
Mateo
Maine State Prison
FTCO
OUI
8/20/2010
yes
Alston
Maine State Prison
FTCO
OUI
8/20/2010
yes
Jamie
Maine State Prison
FTCO
OUI
8/20/2010
yes
FTCO
OUI
8/20/2010
yes
I
27 2010-027
Perry
_____ :
-
28 2010-028
Cutler
Joshua
,Maine State Prison
I
3/19/2010, Closed - Voluntary Surrender signed on
2/22/2011.
--- - - - - - 5/7/2010 Closed - Board voted to grant waiver
for criminal conviction on 6/7/2010.
5/17/2010 Closed - Voluntary Surrender signed on
12/22/2010.
6/1/2010' Closed - Board voted to revoke C/O
certificate on 12/3/2010. No appeal &
is official as of 1/10/2011.
6/1/2010 Closed - CC voted to dismiss the case
because of insufficient evidence on
6/16/2011.
6/8/2010, Closed - Board voted to revoke C/O
certificate on 3/4/2011. No appeal & is
official as of 4/8/2011.
6/8/2010 Closed - Board voted to revoke C/O
certificate on 3/4/2011. No appeal & is
official as of 4/8/2011.
-6/25/2010 Closed - CA was signed on 12/20/10.
He violated the CA. On 4/21 /2011
voted to have a Voluntary Surrender of
his LE and CO certification. The VS
wa~ned on 5/5/2011.
7/8/2010 Closed - Voluntary Surrender signed on
•6/17/2010.
7/12/2010 Closed - CC voted NFA at 8/18/2010
meeting.
I
I
I
-
8/20/2010 Closed - Board voted for a 3 year
Consent Agreement on 6/17/2011. CA
was signed on7/13/2011.
8/20/2010•Closed - Board voted to enter into a CA
on 3/4/2011. CA was signed on
3/31/2011.
8/20/2010 Closed - Board voted to enter into a CA
on 12/3/2010. CA was signed on
1/8/2011.
------ 8/20/2010 Closed - Board voted to enter into a CA
on 12/3/2010. CA was signed on
12/31/2010.
Maine Criminal Justice Academy Board Cases - 2010
29 2010-029
Fletcher
Richard
Maine State Prison
FTCO
Falsifying Information and
2 counts of OUI
8/20/2010
yes
Harassment
8/25/2010
yes
Assault
8/25/2010
yes
'
-----
-------
--···
30 2010-030
Hubbard
Michael
Maine State Prison
FTCO
31 2010-031
Lano
Thomas
;Cumberland County FTCO
Jail
!
---
'
!
------------------
32 ;2010-032
Hannon AKA
Miranda
Searles
i
33 2010-033
Maine State Prison
FTCO
Peter
,Maine State Prison
FTCO
Littlefield
Errol
Maine State Prison
FTCO
McPherson
Benjamin
Long Creek YDC
FTCO
'
- --
34 2010-034
'
Melvin
- - -- - - - - -
--- ------------
-
'Trafficking in Prison
Contraband - Class C
,Mistreatment of
Prisoner/Assault
Domestic Assault
8/20/2010
yes
8/27/2010,
yes
- - --- --- --
9/2/2010'
yes
9/14/2010
yes
!
35 2010-035
OUI
'
I
- - - - - - - - - - -----------
-------
-
36 2010-036
Fagundes
Robert
Old Orchard Beach
PD
PT LEO
Class C Theft (polygraph)
9/21/2010
yes
3712010-037
Boumil
Andrew
Somerset County
Jail
FTCO
Child Pornography and
Theft from Polygraph
9/23/2010
yes
38 2010-038
'Pinkham
Laurie
Somerset County
Jail
---- 1-------Somerset County
Jail - --- -- - ----------Two Bridges RCJ
FTCO
,Policy Violation
9/29/2010
yes
9/29/2010
yes
10/27/2010
yes
----
39 2010-039
'
40,2010-040
----- - ---
41 2010-041
[''
'Lucas
em pie
Steven
FTCO
I:~" ~'""°'
Theft by Deception
11/3/2010
11/9/2010
yes
11/15/2010
yes
FTCO
i
----
exual Assault
-----------
'
--· oranger
David
Saco PD
FT LEO
Clint
Monmouth PD
'FTCO
Domestic Assault &
Aggravated Forgery
Childs
4312010-043
Linscott
Jeffrey
Maine State Police
FT LEO
Sex with DV Victim
-
I
yes
--
-----
42 2010-042
8/20/2010'Closed - Board voted to revoke is CO
certification on 10/7/2011. He
requested an AH and then withdrew
the request on 4/19/2012.
8/25/2010' Closed - No basis for CC involvement
per CC o_n 10/5/2010
8/25/2010 Closed - Board voted on 7/12/2013 to
grant a CA for a conditional probation
for 2 years on his CO certification and a
, permanent restriction on his LE
certification. CA was signed on
8/2/2013.
8/20/2010 Closed - No basis for CC involvement
per econ 10/5/2010
8/27/2010 Closed - No basis for CC involvement
,per CC on 10/5/2010
_
9/2/2010 Closed - CC voted to "take no further
action, a dismissal of the complaint" on
3/16/2011.
-9/14/2010,Closed - Board voted for a 3 year
,Consent Agreement on 6/17/2011. CA
was signed on 7/20/2011.
9/21/2010 Closed - Board voted to revoke his LE
certification on 5/13/2011. After AH he
_did not appeajby 8/29/2012.
9/23/201 O Closed - Board voted to revoke LE &
CO certificate on 5/13/2011 No appeal
& 1s official as of 6/24/2011
10 Closed - No basis for CC involvement
per CC on 10/5/201 O
9/29/2010 Closed - No basis for CC involvement
per CC on 10/5/2010
10/27/2010 Closed -VoluntarySurrender signecion
3/2/2011.
11/3/2010 Closed - No basis for CC involvement
p!Jr CC on 11/10/2010
11/9/2010' Closed - Board voted to revoke LE
certificate on 5/13/2011. No appeal &
is official as of 6/24/2011.
11/30/2010 Closed - No basis for CC involvement
oer CC on 1/24/2011
-----
I
-+---::
Maine Criminal Justice Academy Board Cases - 201 O
Skehan
James
!Houlton PD
FT LEO
Furnishing Drugs
McAllen
John
Ogunquit PD
PT LEO
!Stanley
Chad
E. Millinocket PD
Theft by Deception on
polygraph
Furnishing Drugs - Class
C on polygraph
44 2010-044
11/17/2010
yes
12/2/2010
yes
12/6/2010;
yes
12/9/2010
yes
12/17/2010'
yes
12/17/2010
yes
!
---------
----
45,2010-045
-----------
462010-046
------
!pT LEO
-
'
i
----
-
'
47 2010-047
'Robinson
Brad
Penobscot Nation
PD
FT LEO
Tax Evasion and
'
Polygraph issues.
48 2010-048
Mendes
Andrew
;York County Jail
FTCO
OUI
49,2010-049
Willey
Matthew
York County Jail
FTCO
OUI
Deshaies
Michael
York County Jail
FTCO
Tampering with Public
Records
12/17/2010
yes
Baker
Michael
;York County Jail
FTCO
Tampering with Public
Records
12/17/2010
yes
FT LEO
!Assault
r--- --------
'
-
- ------- -
---- ------ - - --- -----
50 2010-050
-
-----------
----------
- -
--------1--
51 2010-051
!
-- -r------
52 2010-052
Brown
---------
'
Michael
Gorham PD
- -
------
53 2010-053
Latacz
Phillip
UMOPD
FT LEO
Philippon
Joseph
Lewiston PD
FT LEO
--
~
54 2010-054
12/17/2010
yes
12/28/2010
yes
12/23/2010
yes
- ------
;Excessive Use of
Force/Assault
Excessive Use of
Force/Assault
--
!
'
11/22/2010 ;Closed - Voluntary Surrender signed on
11/18/2010.
----------12/2/2010 Closed - Voluntary Surrender signed on
3/16/2011.
12/6/2010 Closed - Voluntary Surrender signed on
7/14/2011. Board voted to reinstate his
PIT LE certification on 9/21/2012.
I
12/9/2010 Closed - Board voted to revoke LE
certificate on 5/13/2011. No appeal &
is official as of 6/24/2011.
12/17/2010 Closed - No basis for CC involvement
per CC on 1/27/2011
12/17/2010 Closed - Board voted to enter into a CA
on 5/13/2011. CA was signed on
7/5/2011.
12/17/2010 Closed - Board voted to revoke his LE
certification on 5/13/2011. After AH he
did not appeal by 8/29/2012.
- 12/17/2010 Closed - Board voted to revoke his LE
certification on 5/13/2011. After AH he
did not appeal by 8/29/2012.
Closed
- No basis for CC involvement
12/17/2010
per CC on 1/24/2011
-12/28/2010 Closed - No basis for CC involvement
per CC on 1/27/2011
12/28/2010 Closed - CC voted to "take no further
action, a dismissal of the complaint" on
4/21/2011.
Maine Criminal Justice Academy Board Cases - 2011
A
-1
-
Last Name
D
First Name
I
E
Agency
---- - - - - - - - -
-2
3
c
B
Case Number
F
Certificati :
on
Carson
Christian
2 2011-002
Earl
Jason
Giard
Denis
,Winthrop PD
FT LEO
OUI
1/5/2011
yes
Knox County Jail
PTCO
OUI
1/11/2011
no
Maine State Prison
FTCO
·Policy Violation Unknown Crime
1/21/2011
yes
FTCO
Excessive Force Assault
1/24/2011
yes
Unlawful Sexual Contact
1/14/2011
yes
2/14/2011
yes
2/23/2011
yes
1/5/2011 'closed - Board voted to revoke his LE
certification on 6/17/2011. After AH he
did not appeal byB/29/2012
1/11/2011 Closed - No basis for CC involvement
_per CC on 1/27/2011
1/21/2011 Closed - Per CC, "No Basis for CC
Involvement", a dismissal of the
complaint" on 11/H/2011.
1/24/2011 Closed - Board voted to revoke CO
certificate on 5/13/2011. No appeal &
is official as of 6/24/2011.
1/14/2011 Closed - Board voted to revoke C/O
certificate on 3/4/2011. No appeal & is
official as of 4/8/2011.
2/14/2011 ;Closed - Board voted to grant waiver
on 3/4/2011.
2/23/2011 Closed - Board voted to revoke his LE
certification. He did not appeal by
'6/16/2012.
- - --
3 2011-003
'
4 ' 2011-004
Wyman
''Samantha
Franklin County Jail
5 2011-005
Whittaker
Jeffrey
Kennebec County Jail FTCO
6 ,2011-006
Merchant
Jonathan
Hancock County Jail
7 2011-007
Vrooman
Gregory
'Maine State Police
PTCO
waiver
FT LEO
8 2011-008
Correll
Christopher
Machias PD
'F'T LEO
-- -----
~
-6
...
7
'
8
-
9
'
- - --
..
4 counts of assault, 4
counts of USC and 4
'counts of UST.
Failing to do 2010
Mandatory LE Training
1/26/2011
yes
___
..
3/9/2011 .
yes
GSA-ClassA
3/9/2011
yes
FT LEO
OUI and Theft
4/5/2011
no
Hampden PD
FT LEO
Class E Theft
4/13/2011
yes
(nox County Jail
FTCO
4/20/2011
yes
MacDonald
1Glenn
'Cumberland County
'Jail
FTCO
10 2011-010
Gilbert
Michael
Maine Judicial Marshal FT CS
Service
11 2011-011
Bruni Jr.
Joseph
·Kennebunkport PD
12 2011-012
·Eyles
Benson
13 2011-013
Burns
'Glenn
10
-·
Class D Theft
-- - -- --
912011-009
Excessive Force Assault
--------
I ~::::r-
-- - -----
11
12
13
14
K
Current Status
..
1 2011-001
---- ' - - -- ---------
-4
J
H
I
Date Director Copy of File , DateCRC
I
Notified
with Director Sent Report
G
Nature of Alleged
Misconduct
-·
OUI
I
--··
-1
i
i
cc,_ ro '"'''"' ""m
3/15/2011 to 5/24/2011. Signed
Consent Agreement on 4/3/2011. ..
3/9/2011 .Closed - 10/31/2011 per Chair
MacMaster. Board voted to a CA at the
10/7/2011 meeting. He moved to
Michigan and did not sign it.
3/9/2011 Closed - CC voted to "take no further
action, a dismissal of the complaint" on
6/7/2011.
4/5/2011 Closed - Voluntary Surrender signed on
4/5/2011.
4/14/2011 'Closed - Board voted to enter into a CA
on 6/17/2011. CA was signed on
6/28/2011.
4/20/2011 Closed - Board voted to revoke CO
!certification on 3/9/2012. He did not
aooeal. Revoke as of 4/15/2012.
Maine Criminal Justice Academy Board Cases - 2011
c
B
A
1412011-014
Owen
D
William
E
Two Bridges RCJ
F
waiver
G
Class C Furnishing Drugs
- (polygraph)
15 2011-015
,Munzing
Nathaniel
Biddeford PD
FT LEO
GSA -Class B
16 2011-016
Trahan
Steven
IFairfield PD
FT LEO
.DV Assault
17 2011-017
Souliere
'Roger
York County Jail
FTCO
Assault, Crim. Threat.,
Reckless Conduct.
Failure to meet the 2011
and 2012 CO Training
,Requirement. _
Assault, Crim. Threat.,
Reckless Conduct.
Failure to meet the 20111
and 2012 CO Training
'Requirement.
5/6/2011
15
J
K
4/29/2011 Closed - Board voted to grant waiver
on 6/17/2011. Waiver was signed on
6/24/2011.
----4/29/2011 Closed - Voluntary Surrender signed on
11/28/2011.
I
yes
--
16
'
4/29/2011
-
17
'
1
5/2/2011
-
I
I
'
'
18
18 2011-018
- 19
H
4/26/2011
Sibya
John
-
1
York County Jail
FTCO
'
I
19 2011-019
Roy
20 2011-020
Pitts
'
Daniel
---
--
5/6/2011
yes
yes
I
- 21
21 2011-021
Goozey
Steven
-
.
---
- 1York County Jail
FTCO
Assault, Crim. Threat.
·
Failure to meet the 2011
and 2012 CO Training
Requirement.
5/6/2011'
yes
York County Jail
FTCO
!Assault, Crim. Threat.
Failure to meet the 2011
and 2012 CO Training
Requirement.
5/612011 '
yes
Peter
Carrabassett Valley
PD
Lincoln County SO
22 2011-022
Kenyon
FT LEO
23 2011-023
Pickel
Damien
Milo PD
FT LEO
24 2011-024
Matthews
Kyle
Mexico PD
22
23
25
Class A Unlawful Sexual
Contact - 10 Counts
Class E Violation of a
Condition of Release
5/16/2011
1DV Assault
3/11/2011
I
I
I"
LEO
Class C Drug
possession/ sales from
polygraph
I
'
5/17/2011.
i
1
- 24
PT LEO
c,,,oo
b~complaint"
"' '"""on
action, a_cc·dismissal •
of the
7/20/2011.
Closed - Board voted on 11111201:3-totake NFA on the Assault and decertify
~
on failing to complete the 2011 & 2012
Mandatory CO training It was not
_
appealed
5/6/2011 Closed - Board voted on 1/11/2013 to
yes
take NFA on the Assault and decertify
on failing to complete the 2011 & 2012
~Mandatory CO training. It was not
appealed.
yes
20
Michael
: : ::
I
I
7/12/2011
yes
--
Closed - Board voted on 1/11/2013 to
take NFA on the Assault and decertify
on failing to complete the 2011 & 2012
Mandatory CO training. It was not
appealed.
5/6/2011 Closed - Board voted on 1/11/2013 to
take NFA on the Assault and decertify
on failing to complete the 2011 & 2012
Mandatory CO training. It was not
~appealed.
1 Closed - Voluntary Surrender signed on
6/7/2011.
y e J : 2 0 1 1 .Closed - CC voted to "take no further
·action, a dismissal of the complaint" on
6/7/2011.
yes
6/1372011- Closed - CC voted to "take no further
~
.action, a dismissal of the complaint" on
10/6/2011.
-2011
Closed
- Board voted to revoke LE - yes
•
certification on 10/7/2011. He
Irequested an AH and then withdrew the
request on 4/14/2012.
I
Maine Criminal Justice Academy Board Cases - 2011
c
A
B
25 2011-025
Daniello
D
F
FTCO
E
Knox County Jail
Cheryl
26
26 2011-026
Lothrop
Michael
'Bridgton PD
27 .2011-027
Moreau
Lisa
'Westbrook PD
PT LEO
Cumberland County
Jail
FTCO
!PT LEO
27
28
.
----
Stein
28 2011-028
,Nicholas
H
G
Falsifying Physical
Evidence -- Class D
'DV AssaulWiolation of
1gondition of_Release
Furnishing/Possession of
Sch W Drug-Class C
Assault - Class D
J
I
"1'12011' r y 1 " 2 0 1 1
__
8/4/2011
yes
8/3/2011
yes
9/14/2011
yes
Crimin8i-Misch4 912812011
OUI
·
,Falsifying Information and
10/7/2011
,Burglary
yes
-
I
29
-
29 2011-029
Everett
Christopher
Harris
'Peter
Bruni Ill
'
Penobscot County Jail waiver
30
30 2011-030
FT LEO
Joseph
Passamaquoddy
Pleasant Point Public
Safety
,Buxton PD
PT LEO
Domestic Assault and
Furnishing Drugs Gia. C
10/20/2011
yes
Cusack
,Sarah
Wells PD
PT LEO
10/31/2011
yes
33 2011-033
'Lavigne
Kelly
·Maine Corr. Center
FTCO
·Falsifying Material Fact 25 M.R.S.§ 2806-1(B)(5)
and Furnishing Drugs Class C
Theft - Class E
34 2011-034
Winslow Ill
.Alfred
Cumberland County
FT LEO
~lass
'
31
f---- -
31 2011-031
32
f----
~
---
--
- -
32 2011-032
'
-
y~011
10/31/2011
34
f----
35
c---
so
-
35'2011-035
Mendoza
Rafael
36 2011-036
Anderson
Kimberly
Cumberland County
'Jail
Long Creek YDC
36
c---
- 37
372011-037
Joslyn
-
waiver
FT LEO
Furn. a Scheduled W
Drug - Class C
yes
'
11/9/2011
yes
11/14/2011
yes
I
11/13/2011
yes
I
I
'
38
----
- -- -
38 2011-038
39
11/3/2011
I
Unlawful Sexual Contact
& Assault
'
-
I
r
FTCO
1Waldoboro PD
Jeremy
D - Obstructing
Governmental
Administration
----- - - -Theft - Class E
Scenna
David
I
Long Creek YDC
Theft - Class D
FTCO
'
12/22/2011
yes
i
,c'°""' -'""' ~"" 10' 3 ,.., CA
_
w/conditions. CA signed on 6/18/12.
8/4/2011 Closed - Voluntary Surrender signed on
11/14/2011.
- --·
8/3/2011 iClosed - Voluntary Surrender signed on
11/28/2011.
-9/20/2011 Closed - Board accept Jim Smith's
recommendation of a 1 year
suspension on 9/21/2012. After several
appeals, the Maine Supreme Judicial
Court upheld the appeal effective,
7/8/2014 to 7/8/2015.
9/28/2011 ,Closed - Board granted waiver for a CO
certification on 12/2/2011.
------10/11/2011 Closed ~-CC voted to "take no further
action, a dismissal of the complaint" on
-- ,5111/2012.
10/20/2011 Closed - CC voted to "take no further
action, a dismissal of the complaint" on
3/9/2012.
------10/31/2011.Closed -Voluntary Surrender signed on
I
11/9/2011.
I-
yes
-----
K
ic1osed - CC voted to "take no further
action, a dismissal of the complaint" on
1/13/2012.
11/3/2011 Closed - Boarc:l voted to a 3 year CA
with no conditions. CA signed on
6/8/2012.
11/9/2011 Closed - Board granted waiver for a CO
,certification on 12/2/2011.
11/14/2011 IClosed - Board voted to revoke her CO
certification. She did not appeal by
7/16/2012.
11/13/2011 'Closed - CC voted to "take no further
action, a dismissal of the complaint" on
1/13/2012.
12/22/2011 'Closed - Board voted to ratify a VS on
1/11/2013. The VS was signed on
12/5/2012.
Maine Criminal Justice Academy Board Cases - 2011
A
c
B
39 2011-039
D
Klemanski
Randy
E
Maine Corr. Center
F
:FTCO
40
G
H
Sex Crime
I
I
'm:J__;
Bossie
Brian
Two Bridges RJ
FTCO
Assault & Sex Crime
iRichard
'.Two Bridges RJ
FTCO
Assault
Robin
Maine State Police
FT LEO
12/22/2011
yes
!
41 '2011-041
42
-------
42 2011-042
43
Thompson
Parker
i
'
-
-1ou1-·
I
~
,mmoi' I
,.,
12/22/20111
.. yes -
K
12/22/2011 Closed - Board voted on 11/9/2012 to
accept a CA for a Suspension and a
: Reprimand until hired again.
12/22/2011 Closed - Board voted for a 3 year
Consent Agreement on 3/9/2012. CA
was
signed on 3/7/2012c
12/22/2011 'Closed - Board voted on 7/12/2013 to
"take no action because of insufficient
evidence, a dismissal of the complaint."
·--
40 2011-040
- 41
J
!
...
•
12/22/2011 Closed - Board voted for a 3 year
I Consent Agreement on 3/9/2012. CA
was sianed on 3/26/2012.
Maine Criminal Justice Academy Board Cases - 2012
Case
Number
' Last Name
Agency
First Name
I
I
Certification
Date Director Copy of File
Date CRC
Notified
with Director Sent Report
Blake
Aaron
Aroostook County Jail
FTCO
2 ,2012-002
Steele
Mark
Bath PD
waiver
....
--- i
Gross Sexual Assault Class B
OUI
-----
---
Timothy
Long Creek YDC
Ball
Charles
Thomaston PD
PT LEO
Furnishing Drugs
Laurence
Michael
Two Bridges RJ
waiver
Furnishing Drugs
6 2012-006
Mank
Gordon
Town of Thomaston
PT LEO
DV Assault
7 2012-007
Shufelt
'Robert
·Franklin County Jail
FTCO
Assault
8 2012-008
Albee
Keith
Washington County SO PT LEO
FTCO
1/9/2012
yes
1/10/2012
yes-
1/12/2012
yes
1/9/2012 Closed - Voluntary Surrender signed on
01/03/2012.
·--~1/~1~0/~2~0~1~1=·c1oseci--Bo_a_r_d_v_o_te-d on 5/ii/2012 to g.. rant
waiver
with no conditions.
--011 Closed - Board voted to "take no action, a
'dismissal of the complaint" on a the Assault
(2012-003) and a 2 year consent agreement on
the QUI (2012-003A). The CA was signed on
11/14/2012.
012'.Closed - CC voted to "take no further action, a
·dismissalof the complaint" on 5/11/201_~2~.----1
1/31/2012 Closed - Board voted for a 3 year Consent
Agreement on 3/9/2012. CA was signed on
3/22/2012.
2/6/2012 Closed - CC voted to "take no further action, a
dismissal of the complaint" on 5/11/2012.
012 Closed - Board voted on 3/8/2013 for a
.permanent VS. VS was signed on 9/20/2013.
1
----~-----
--
Assault and OUI
'
-------------
4 2012-004
~5 2012-005
----t--~~---
--
--+-----~~
---- -
,___9_'_°''00'
10'2012-010
lc"'-
Dustin
Van Buren PD
Justin
Dore
Robert
Eastport PD
,Munroe
James
Knox County sci.
Clinton PD
14 2012-014
Rice
15 2012-01sr--
Donald
Eastport PD
Jonathan
Eastport PD
'
I
,
I
Failure to meet the 2011
CO Training Req.
PT LEO
Failure to meet the 2011
LE Training Req.
PT_L_E_O----+F-a-il-u-re_t_o~m~eet the 2011
LE Training Req.
3/9/2012.
3/9/2012
I
'
3/9/2012,
~3/9/
PT LEO
Failure to meet.the 201
---+------+-L_E_Training Req.
Failure to meet the 2011
LE Training Req.
__
PT LEO
Failure to meet the 2011
LE Training Req.
3/9/20121 Closed - Board voted to a CA with-conditions:Signed CA on 6/11/2012.
3/9/2012 Closed - Board voted to revoke LE certification.
Did not appeal. Revoked on 4/15/2012. On
~·
11/8/2013 Board voted to reinstate his LE
certification.
yes
.
3-/-9/_2_0_12-c-cC~lo-s-ed - Bo-a--rd_v_o-te_d_t_o a CA with con-d-it-io-ns-.---1
Signed CA on 5/30/2012,
. _
yes+---;'
--3/9/2012, Closed - Board voted to a CA with conditions.
_. .
-· Signed CA on 5/26/2012.
_
..
yes
3/9/2012 Closed - Board voted to revoke LE certification.
Did not appeal. Revoked on 4/15/2012.
-
Washington County Jail 'FT CO
'
12 2012-012
'FT LEO
·,
Failure to meet the 2011
_LE Training Req.
Failure to meet the 2011
LE Training Req.
.
'Doran
Current Status
---- -
1 2012-001
3 2012-003 and Smith
2012-003A
Nature of Alleged
Misconduct
_
..2.. 012 ·.·. ·_
. _
yes
-~/201:2c1osed
.
3/9/20~12
yes
_'
·
_
3/9/2012
_
yes
·
I
i
_
- Board voted to a CA with conditions.
SignedCA on 6/11/2012.
3/9/2012 Closed - Board voted to a CA with conditions.
Signed CA on 5/30/2012.
3/9/2012 Closed - Board voted to revoke LE certification.
Did not appeal. Revoked on 4/15/2012.
I
Maine Criminal Justice Academy Board Cases - 2012
16 2012-016
Rolfe
Joshua
Eastport PD
IPT LEO
Dover-Foxcroft PD
!PT LEO
---- ----
Smith
17 2012-017
Adam
Failure to meet the 2011
LE Training
Req.
- - i------------------Failure to meet the 2011
'LE Training Req.
-
3/9/2012
yes
3/9/2012
yes
!
·--
17 2012-017
Smith
,Adam
Dover-Foxcroft PD
18 2012-018
Southard
Edward
Washington County SO PT LEO
Reinstatement Failure to meet the 2011
LE Training Req.
9/12/2014
yes
3/9/2012
yes
...
Failure to meet the 2011
LE Training Req.
'
''PT LEO
-
19':2012-019
Southern
Jonathan
20 2012-020
Stevens
,Richard
21 2012-021
Reed
Jeremy
Eastport PD
.Passamaquoddy Indian FT LEO
Township. WS
---
-
.
,Failure to meet the 2011
'LE Training Req.
Failure to meet the 2011
LE Training Req.
3/9/2012
yes
3/9/2012
yes
3/9/2012'Closed - Board voted to a CA with conditions.
Signed CA on 6/1/2012.
3/9/2012 Closed - Board voted to revoke his LE
certification on 1/11/2013. He did not appeal by
2/14/2013.
9/19/2014 Closed - Board voted to revoke his LE
icertification on 1/11/2013, effective 2/14/2013.
Board voted to reinstate his LE certification on
9/19/2014 .
-- --3/9/2012 Closed - Board voted to revoke his LE
,certification on 1/11 /2013. He did not appeal by
2/14/2013
3/9/2012 Closed - Board voted to a CA with conditions.
Signed CA on 5/30/2012.
3/9/2012 Closed - Board voted to revoke LE certification .
Did not appeal. Revoked on 4/15/2012.
·-
Knox County Jail
'
PTCO
DVCrime
3/12/2012
yes
PTCO
Assault
3/12/2012
yes
'
.
22 2012-022
Johnson
Belinda
,Knox County Jail
'
3/12/2012 Closed Temporarily - Board voted to a 3 year
CA with conditions. CA was sent out on
5/21/2013 due 6/7/2013. John called on
6/13/2013, 7/1/2013 and 8/7/2013 and left
messaqe_ Has been red-flagged in lnforma .
3/12/2012 Closed - Board voted on 9/19/2014 to "Take No
Further Action, a dismissal of the complaint."
- --- ----
23 2012-023
Wilcox
Matthew
Fairfield PD
FT LEO
'Tax Fraud
3/14/2012
yes
24 2012-024
Dugas
Casey
Fairfield PD
FT LEO
3/14/2012
yes
Greenlaw
Alex
Wiscasset PD
PT LEO
Federal Firearms Law
Violation
OUI
3/21/2012
yes
Kaminski
Peter
Topsham PD
FT LEO
,Falsifying Public Records
3/21/2012
yes
--
f---------
25 2012-025
'
i
26 2012-026
'
----- -
27 2012-027
Carney
28 2012-028
Carl
Robinson
Jarad
- -----
,Ashland PD
FT LEO
Tax Evasion
4/2/2012
yes
Randall
Maine State Prison
FTCO
Cruelty to Animals
4/2/2012
yes
Corey
Maine State Prison
FTCO
Cruelty to Animals
__ , __
'
-
-----
29 2012-029
3/14/2012•Closed - Board voted to a 3 year CA
w/conditions. CA signed on 6/5/12.
3/14/2012 Closed - CC voted to "take no further action, a
dismissal of the complaint" on 5/11/2012.
3/21/2012 Closed - Board voted to revoke his LE
certification on 3/8/2013. He did not appeal by
4/11/2013.
3/21/2012 Closed - Voluntary Surrender signed on
06/20/2012.
4/10/2012,Closed -CC voted to "take no further action, a
'dismissal of the complaint" on 5/11/2012.
4/10/2012 Closed - Board voted to revoke his CO
certification. He did not appeal by 6/16/2012 .
'
,_
.
4/2/2012
.
.
..
yes
4/10/2012 Closed - Board voted to revoke his CO
certification. He did not appeal by 6/16/2012.
Maine Criminal Justice Academy Board Cases - 2012
30 !2012-030
Wheeler
Justin
York County Jail
PTCO
Domestic Assault
I
4/10/2012
4/10/2012!Closed - Per CC, "No Basis for CC
,Involvement", a dismissal of the complaint" on
4/176/2012.
4/21/2012 Closed - CC voted to "take no further action, a
dismissal of the complaint" on 5/11/2012.
5/3/2012 Closed - Board voted on 5/10/2013 to "take no
,action because of insufficient evidence, a
dismissal of the complaint."
yes
i
I
------ -
31 2012-031
Brady
Gerrard
- - - -- - - - -
Cumberland County SO FT LEO
'Theft
4/21/2012
yes
'
-----------------
32 2012-032
Boyd
---
Douglas
i
Mt. View Youth
Development Center
FTCO
Assault
"'"°''
yes
5/3/2012'
yes
I
--- -- -- --
-
--
--
-
..
-
- ------
33 2012-033
Grass
Dana
Mt. View Youth
Development Center
FTCO
,Assault
34 2012-034
Darnell
Timothy
Lewiston PD
FT LEO
DV Assault & Criminal
Threatening
Long Creek YDC
FTCO
'
5/3/2012 Closed - Board voted to revoke his LE
.certification on 9/21/2012. He did not appeal by
,10/26/2012.
5/14/2012 Closed - Voluntary Surrender signed on
8/16/2012. Board voted to accept VS on
9/21/2012.
6/18/2012 Closed - Board voted on 9/21/2012 to "take no
action, a dismissal of the complaint".
6/18/2012 Closed - Board voted on 9/21/2012 to grant
waiver with no conditions.
6/26/2012 Closed - Board voted on 11/9/2012 to "take no
action, a dismissal of the complaint".
7/3/2012 Closed - Board voted to ratify a VS on
11/9/2012. The VS was signed on 8/21/2012
-
I
Evangelista
Jessica
yes
6/18/2012]
yes
6/18/2012
yes
--
----
35 2012-035
5/14/2012
Theft
'
- -- -
36 2012-036
Bergh
Star
Later
Charles
Office of the Attorney
waiver
General
Maine Warden Service FT LEO
38 2012-038
Bergan
Julie
Maine State Police
FT LEO
DV Assault & Criminal
Mischief
OUI
39 2012-039
Norwood
Ralph
Penobscot County Jail
PTCO
' Excessive Force
40 2012-040
Spratt
Brad
Milo PD
FT LEO
41 2012-041
Hatch Ill
Kenneth
:Lincoln County SO
42 2012-042
Levasseur
Derek
Clinton PD
FT LEO and
PTCO
PT LEO
Possession of a Schedule
W Drug
Unlawful Sexual Touching
43 2012-043
Boyd
Douglas
Mt. View Youth
Development Center
44 2012-044
Gray
Christopher
Brownville PD
37 2012-037
1
Assault
6/2/2012.
yes
7/3/2012
yes
7/12/2012
yes
8/6/2012
yes
8/13/2012
yes
'DV Assault and 5 counts of
Assault
OUI
8/16/2012
yes
8/21/2012
yes
1:~:
8/29/2012
yes
8/31/2012
no
-
--
i
7/12/2012'Closed - Board voted on 1/11/2013 to "take no
action, a dismissal of_the complaint".
8/6/2012 Closed - Board voted to grant waiver with no
conditions on 11/9/2012.
8/13/2012 Closed - Board voted on 11/9/2012 to "take no
action, a dismissal of the complaint".
8/16/2012 Closed - Board voted on 5/10/2013 for a 3 year
VS. CA was signed on 3/18/2013.
8/21/2012 Closed - Board voted on 5/10/2013 to a 3 year
CA w/ conditions. CA was signed on 6/10/2013.
-----
-
FTCO
waiver
- +
-
45 2012-045
,Hill
Joshua
Long Creek YDC
waiver
45 2012-046
Emerson
Jamie
Mt. View Youth
Development Center
FTCO
----- ---
---·-
--
i
'OUI
9/5/20121
I
'
yes
'
8/29/2012 Closed - Board voted to grant waiver with no
.conditions on 11/9/2012.
9/4/2012 'Closed - Waiver request was withdraw by
LCYDC. CC Chair Smithers advised to dismiss
case.
9/5/2012, Closed - Board voted to a 2 year CA
iw/conditions. CA was siqned on 2/25/2013
Maine Criminal Justice Academy Board Cases - 2012
47 2012-047
Slocum
Jennifer
Cumberland County Jail IFT CO
IQUI
_
~-
48 2012-048
.Moodie
Timothy
Kennebec County Jail
FTCO
10/1/2~
48 2012-049
'Tall
Erik
Bangor PD
FT LEO
10"'
50i2012-050
Jurdak Ill
Robert
Maine State Prison
FTCO
:Cultivating Marijuana
51 ,2012-051
Williams
!Randy
Androscoggin County
'FT LEO
'
onon°''! . ''"
· I
I
OUI
·
10/15/2012
yes
9/6/2012
yes
--
so
I~
.
--
•Domestic Assault
'~omestic
10/30/20121
.. yes
11/6/20121Closed - Board voted for a 3 year CA
w/conditions. CAwas signed on 4/18/2013, __
10/1 /2012 Closed - Board voted to grant waiver with no
conditions on 11/9/2012.
12/6/2012·,Closed - Board voted on 3/8/2013 for a 2 year
VS. VS was signed on 4/4/2013.
9/6/2012 Closed - Board voted revoke his CO
certification. Had AH on 2/10/2014 and did not
,appeal. Board voted on 3/14/2014 to accept
~n, effective 4/25/2014.
-~0/201
- The board voted on 3/8/2013 to "take
no action because of insufficient evidence, a
dismissal of the complaint".
yes
T11'27/2012 •Closed - The board voted on 5/i0/2013 to "take
no action because of insufficient evidence, a
dismissalof the complaint".
12/6/2012 Closed - Board voted to revoke her CO
certification on 5/10/2013. She did not appeal
by 6/14/2013.
yes
12/14/20121Closed - Board voted to revoke his CO
certification on 7/12/2013. He did not appeal as
of 8/22/2013.
Closed
- Board voted on 3/8/2013 for a 3 year
yes
2/1/2013
.
VS. VS was signed on 4/18/2013.
yesT12/17/2012 Closed -Board voted to revoke his LE and
I certification on 7/12/2013. He did not appeal as
of 8/22/2013.
.
Assault
52 2012-052
Caron
Patrick
_Androscoggin County
Jail
5312012-053
Evangelista
Jessica
Long Creek YDC ~
Criminal Mischief &
Unsworn Falsification
Troy
Washington County Jail, FT Gel
False Public Report
11/26/20121
rn
I
1
54 2012-054
·Lyons
""'h~ b'"' co-.,,,
-
~55 2012-055
Wasco
Center
-Rumford PD
-- --
"'I""·'"
.Belanger
I
Michael
i
I
FTCO
·
12/11/2012
I
,FT LEO
I
Reckless Conduct with a
Firearm
•.
"""'°"' __:_i
12/10/2012
Polygraph Issue
•
12/7/2012·
I
co
Maine Criminal Justice Academy Board Cases - 2013
Case
Number
Last Name
Agency
First Name
I
1
' Certification '
Nature of Alleged
Misconduct
,_2_0_1-3--0~0-1_-_-+_'A~-n-d--e-r~s-o~n--___.._- ''"""~• IJod<•' :•"" __~_:_cl_·E-0-& Court Polygraph Issue
2013-002
,cutler
David
- ----1------t----
2013-003
Cutler
David
Maine State Prison
'Maine State Prison
FT CO
,
Assa---u-lt_________
Ellsworth PD
FT LEO
Domestic Assault
2013-005
Larrabee II
Kenneth
Searsport PD
waiver
'OUI
2013-006
Emery
John
Fairfield PD
FT LEO
OUI
~::, -
~'
'
2013-009
o_h____i_son
- Shini-ng
West
·Ashley
2_ 013-011
2013-012
IGir--o--det
George
Corbin
Matthew
2013-013
Thomas
Shane
2013-014
Hussey
Todd
2013-010
'
2013-01-5 _word
2013-016
-·'"om~
Denison
I
Jason
I
1::::::
1/18/2013
~--
1/29/2013
I
- - - - - - - - - _1
-
1
yes
,
'"'"
__
yes
013, ____y_e_s__
Current Status
--2-/1-1-/2_0_1_3~1::~; ~·~= ";:g:;;,~~i;:2013
---ye_s_ _
1/18/2013
~,
,Weatherbee 'Andrew
: : : 3,
-c::13
,
2013-004
::: : :
Date Director Copy of File
Date CRC
Notified
with Director Sent Report
Assault
-- FTCO
'
'
,I
I
1/18/2013. Closed - Board voted on 11/13/2015 to
"Take NFA due to Insufficient Evidence of
~:~~~~lif!~;a~~~~~~~on5/13/2016to
1/18/2013
accepted a CA for a 2 year suspension and
a reprimand effective, 5/13/2016
2/13/2013 Closed - Board voted for 3 yearC-A-w-it_h_ - - j
conditions on 11/8/2013. Signed on
'11/25/2013.
2/1/2013 Closed - Board voted to grant waiver without
conditions on 3/8/2013.
2/1/2013 Closed - Board voted on 5/10/2013 for a 3
year VS. CA was signed on 4/30/2013.
,
---~1--
2/1/2013
l
fm Vs
,-s:-ao-te_m_e_n_t~-:::::ic
;;•
Assault
-- -- -
-·I,
yes
--~~
:,:::::--:-::----_~_--2-~::::::: :~~=!~t~~~~~~~~::~~:~~i~~:~~-;-;-:-~t-:-ny
____,_
standard conditions. CA was signed on
11/1/2013.
Piscataquis County Jai_i__ FT CO
Possession of Drugs
2/11/2013
yes
·1
2/11/2013,Closed - Board voted on 7/12/2013 for a 3
year VS. CA was signed on 7/12/2013.
---+-Damariscotta PD
waiver
QUI
2/11/2012
yes
2/11/2013 Closed-Board voted to deny the waiver
'
request on 3/8/2013.
'Penobscot col.lnty
waiver
---- ,OUI
-2/14_/~2013
·
yes
_
2/14/2013-Closed - Board voted to grant waiver without
conditions on 3/8/2013.
Saco PD
__
- ',.FT LEO
Furnis-hing Drugs
212212013 _ y-erl-s
-4/18/2013 Closed - Board voted to grant waiver without
conditions on 7/12/2013.
Androscoggin County r. T
:CO
= F ,Assault
3/1/2013
yes
3/4/2013 Closed - Board voted on 7/12/2013 to "take
'Jail
no action because of insufficient evidence,
,a dismissal of the complaint."
Oxford County SO
,reinstatement - Failure to meet the 2004 LE
2/27/2013
yes
3/8/2013 to
Closed - Board voted on 3/8/2013 to
iTraining Req.
Board
reinstate his LE certification.
Brownv__ ille PD
PT LEO
Domestic Assault
3/1/2013
yes
3/27/2013 Closed - Board voted on 5-/-10-/2_0_1_3_f_or a 3
year VS. CA was signed on 4/30/2013. __
Buxton PD
,FT LEO
Domestic Assault & QUI
r/:221201 :3
yes
3/27/2013 Closed - Board voted on 11/8/2013 to
I
I
j
accept a VS. VS was signed on 11/8/2013.
'
--1""" •_
1
Maine Criminal Justice Academy Board Cases - 2013
2013-017
Gunn
'Joshua
Orono PD
'FT LEO
iOUI
2013-018
Jurdak Ill
Robert
Maine State Prison
FTCO
Burglary and Theft
2013-019
Lipsky
Justin
York County Jail
FTCO
2013-020
.Francis
Scott
Clinton PD
Reckless Conduct and Sexual
Assault
---------Domestic Assault and Assault
---
3/5/2013
yes
3/8/2013
yes
-
----
-
FT LEO
-
-
3/25/2013
yes
3/27/2013
yes
!
'
---
2013-021
'
Welch
'Shawn
Maine Correctional
Center
FTCO
Assault
Durgin Jr.
Lewis
Dexter PD
FT LEO
Furnishing Drugs
2013-022
•
-
2013-023
..
--i
-
4/4/2013
yes
5/20/2013
yes
-----
Grenier
Henry
Reinstatement for VS
reinstatement
Unlawful Sexual Contact
5/22/2013
yes
Sachs
Colin
MCC
FTCO
Criminal Threatening
5/28/2013
yes
2013-025
Doi bier
Thomas
'Maine State Prison
FTCO
OUI
"'°"°''
yes
2013-026
Tanerillo
'Christopher Fryeburg PD
PT LEO
Criminal Threatening
5/30/2013
yes
2013-027
Denison
Jason
FT LEO
Unsworn Falsification
6/17/2013
2013-028
Lappin
Bolduc Correctional
Facility
Fairfield PD
FTCO
OUI
6/18/2013
yes
FT LEO
r~~= u~ ,, '" ><ectro-:+
7/16/2013
yes
Maine State Prison
FTCO
OUI
8/5/2013
yes
FTCO
iAssault
8/7/2013
yes
--
2013-024
i
3/7/2013 Closed - Board voted on 5/10/2013 to a 2
year CA w/condition!>. CA on 6/27/2013.
5/2/2013 Closed - Board voted revoke his CO
certification. Had AH on 2/10/2014 and did
·not appeal. Board voted on 3/14/2014 to
accept decision, effective 4/25/2014,
3/25/2013 Closed - Board voted on 9/20/2013 "NFA, a
dismissal of the_ complaint." __
6/10/2013 Closed - Board voted on 11/8/2013 "no
further action due to insufficient evidence"
thus the case is dismissed .
4/10/2013 Closed - The board voted on 5/10/2013 to
"take no action because of insufficient
evidence, a dismissal of the complaint".
6/5/2013 Closed - Board voted to deny waiver request
on 9/20/2013. He did not appeal as of
11/7/2013.
---5/22/2013 Closed - Board voted on 9/20/2013 to deny
the reinstatenient request.
5/28/2013 Closed - Board voted on 7/12/2013 to "take
no action because of insufficient evidence,
a dismissal of the complaint."
----
.
- --- ---
.
----
2013-029
st Amo"d J'
2013-030
2013-031
Anderson
'
;Buxton PD
f"'
-- -
,John
Heidi
---
Clevenger II
----
- -
'
- -----
'
'John
Androscoggin County
I
Jail
I
-
yes
6/19/2013 Closed - Board voted for a 3 year CA with
,conditions on 01/10/2014. Signed on
3/14/2014 .
7/12/2013 Closed - Board voted on 11/8/2013 to
accept a permanent VS. VS was signed on
'
11 /8/2013.
--6/24/2013 ·Closed - Board voted on 11/8/2013 to
accept a VS. VS was signed on 11/8/2013.
----
-~
i
I
8/7/2013·Closed - Board voted on 9/20/2013 "NFA, a
dismissal of the complaint."
7/29/2013 Closed - Board voted to a 3 year CA with 6
months for probation and a reprimand. CA
was signed on 11/1/2013.
2/11/2013 Closed - Board voted on 01/10/2014 "no
further action due to insufficient evidence"
thus the case is dismissed.-8/7/2013-Closed - Board voted on 3/14/2014 "NFA
I due to insufficient evidence of disqualifying
conduct n
Maine Criminal Justice Academy Board Cases - 2013
2013-032
'Carver
'
Carson
Androscoggin County
Jail
,FTCO
!Assault
Fecteau
Travys
!Androscoggin County
Jail
FTCO
Assault
2013-034
!Stevens
Timothy
Androscoggin County
Jail
,FTCO
Assault
2013-035
Paul
Joshua
Penobscot Nation PD
waiver
Trafficking in Drugs
2013-033
8/7/20131
..1
---
I
-
2013-036
Littlefield
2013-037
Wellington Jr.
2013-038
'Martin
2013-039
Richardson
2013-040
Weymouth
~
York County Jail
FTCO
Assault
Knox County Jail
FTCO
Ch"'fophff
Brewer PD
FT LEO
Trafficking in Prison
Contraband & Unlawful Sexual
Touching
QUI
Ryan
Lewiston PD
FT LEO
Sex with a DV Victim
I:""
l
1chard
I
-----
Christopher
Kennebec County Jail
waiver
'":°''I
8/7/2013
ye"
8/9/2013
yes
8/13/2013
yes
8/14/2013
yes
8/26/2013
yes
10/3/20131
yes
Bernard
Jay
Maine Forest Service
FT LEO
Willey
Matthew
York County Jail
FTCO
2013-042
I
'OUI
11/5/2013
yes
11/14/2013
yes
_ request on 3/14/2014.
__
11/6/2013-Closed - Board voted on 01/10/2014 "no
~
'further action due to insufficient evidence"
thus the case is dismissed .
------
I
Furnishing Drugs
2013-043
!Parent
2013-044
IBailey
Vance
Maine State Prison
FTCO
DV Assault and Criminal
,Mischief
11/18/20131
yes
2013-045
Grierson
Adam
•Knox County Jail
FTCO
Gross Sexual Assault &
Trafficking in Prison
Contraband
11/19/2013
yes
IFT LEO
-
----
I
I
I
,8/7/2013,Closed
ooodoct- "Board voted on 3/14/2014 "NFA
due to insufficient evidence of disqualifying
conduct"
---------8/9/2013 Closed - Board voted on 11/8/2013 to deny
,the waiver request. He may reapply on
11/8/2014.
8/13/2013 Closed - Board voted on 3/14/2014 "NFA
due to insufficient evidence of disqualifying
.conduct 11
9/30/2013Closed - Board voted on 1/10/2014 to
accept a permanent VS. VS was signed on
1/10/2014.
9/30/2013 Closed - Board voted for a 3 year CA with
conditions on 11/8/2013. Signed on
12/2/2013.
10/3/2013 Closed - Board voted on 1/10/2014 for a CA
_for a 3 year VS. Signed on 3/14/2014.
~13 Closed - Board voted to deny the waiver - -
9/28/2013
'
--~MiloPD
I
Theft
11/17/2013
.
-
I
yes
__ _
yes
OUI
--
2013-041
8/7/20131Closed - Board voted on 3/14/2014 "NFA
due to insufficient evidence of disqualifying
'conduct"
8/7/2013 Closed - Board voted on 3/14/2014 "NFA
due to insufficient evidence of disqualifying
yes
'
r
yes
I
---
-----
--
-------
2013 Closed - Board voted to keep CO
certification in VS status and voted to
~ke his CO certification permanently. He
sedan AH on 4/22/2014.
--11/19/2013.Closed - Board voted on 01/10/2014 "no
'further action due to insufficient evidence"
thus the case is dismissed.
11/19/2013 Closed - Board voted on 3/14/2014 to
,revoke CO certification. Did not appeal by
9/13/2014
11/19/2013 Closed - Board voted to revoke his CO
certification on 1/10/2014. He did not
aooeal by 3/28/2014.
Maine Criminal Justice Academy Board Cases - 2013
Henderson
Bradford
Fort Fairfield PD
2013-047
Jones
,Eugene
York PD
2013-048
Chretien
[bona Id
2013-049
'Estevez
Frederick
2013-046
---
FT LEO
Assault
PT LEO
Trafficking in Scheduled
Drugs
Somerset County Jail
waiver
Maine State Prison
FTCO
Assault & Obstructing
,Governmental
Admin.
-----QUI
-------
-----
yes
12/3/2013
yes
12/6/2013 !
yes
-
- ---
11/27/2013 Closed - Board voted on 3/14/2014 "NFA
due to insufficient evidence of disqualifying
conduct"
---- -12/31/2013 Closed - Board voted for a 3 year CA for a
:VS on 3/14/2014. Signed on 5/5/2014.
---
-- - - ---
'
11/21/2013!
I
-
12/30/2013
"
yes
12/16/2013 Closed - Board voted on 01/10/2014 to
arant waiver request.
3/11/2014 Closed - Board voted on 5/9/2014 to grant a
3 year CA with conditions. He signed it on
6/19/2014, effective 6/26/2014.
Maine Criminal Justice Academy Board Cases - 2014
Case
Last Name
Number '
First Name
I
I
Agency
Certification •
I
Nature of Alleged
Misconduct
I
Date
Director
Notified
Copy of
Date CRC
File with Sent Report
Director '
I
--
2014-001
Goddard
Norman
Maine Correctional
Center
co
Trafficking in Prison
Contraband
2014-002
Hersey
Linda
DOC Probation
FT LEO
OUI
2014-003
McCormick
Kevin
York County Jail
.co
2014-004
Nicholas
Karl
Reinstatement for a
Decertification
2014-005
Maclennan
Neil
,Nicole
1/21/2014
yes
1/28/2014
yes
Assault
1/28/2014
yes
PT LEO
Assault
1/27/2014
yes
DOC Probation
FT LEO
OUI
Franklin County Jail
co
Theft
'
----
------
-
-
--
2014-006
- -------- ---
----
Quick
--
1/29/2014
yes
2/5/2014
yes
2/10/2014'
yes
2/26/2014
yes
3/5/2014
yes
-.Failing to Complete 2013 .
Mandatory CO Training
3/14/2014
yes
3/14/20141
yes
3/14/2014 Closed - Board voted on 3/14/2014 to
decertify. Did not appeal by 4/25/14.
3/14/2014 Closed - Board voted on 3/14/2014 to
decertify. Did not appeal by 4/25/14.
I
---
2014-007
Knaide
Patrick
Penobscot County Jail
CO -waiver
2014-008
Lyon
Travis
Maine State Prison
co
Kodey
Hancock County Jail
--
.
2014-009
1QUI X2
Unlawful Sexual Contact ·
1
,_
Carlisle
co
!GSA
'
'
Current Status
1/22/2014 Closed - Board voted on 3/14/2014 "NFA
due to insufficient evidence of disqualifying
conduct 11
-'
1/29/2014 ,Closed - Board voted on 3/14/2014 to grant
waiver without conditions.
-1/29/2014 Closed - Board voted on 5/9/2014 to "Take
no further Action, a dismissal of the
complaint.
1/29/2014 Closed - Board voted on 3/14/2014 to
reinstate his LE certification with no
conditions.
-----1/29/2014_Closed - Board voted on 3/14/2014 to grant
waiver without conditions.
2/5/2014 Closed - Board voted on 7/11/14 to accept a
3 year V.S. It was signed on 6/3/14 by
Quick, effective 7/11/14.
- 2/10/2014 Closed - Board voted on 3/14/2014 to a
waiver for entry to BCOR and a 3 year CA
with conditions. He signed it on 4/30/2014,
effective 5/9/2014.
6/11/2014,Closed - Board voted to revoke his CO
certification on 7/9/2014. He did not appeal
as of 10/17/2014.
3/25/2014 Closed - Board voted on 5/9/2014 to a
Permanent VS. It was signed on 4/12/2014
by Carlisle, effective 5/9/2014.
3/14/2014 'Closed - Board voted on 3/14/2014 to
decertify. Did not appeal by 4/25/14.
!
---
r------------
I
-----
2014-010
Dobson
Jeffrey
York County Jail
co
2014-011
Dyer
Mark
York County Jail
co
Failing to Complete 2013
Mandatory CO Training
2014-012
Palmer
Travis
York County Jail
1CO
Failing to Complete 2013
.Mandatory CO Training
3/14/2014,
yes
2014-013
Labombarde
William
Waldoboro PD
IFTLEO
Failing to Complete 2013
Mandatory LE Training
3/14/2014
yes
3/14/2014 Closed - Board voted on 5/9/2014 to accept
the CA with a reprimand, completion of the
training and $150.00 fine, effective 5/9/2014
2014-014
Dowling
Warren
Hancock County Jail
co
Unlawful Sexual Contact
3/17/2014
yes
3/24/2014 Closed - Board voted on 5/9/2014 to "Take
I no further Action, a dismissal of the
complaint.
--
------
-
-
----
I
I
--
i
Maine Criminal Justice Academy Board Cases - 2014
,co
3/24/20141Closed - Board voted to revoke his CO
certification on 5/9/2014. He did not appeal
as of 10/15/2014.
- --- - - - - - - --+---------j-----+-------j·---------------j
_,Joseph
2014-016 Chappell
tortland PD
waiver
Illegal Possession of
4/7/2014
yes
4/7/2014 Closed - Board voted on 5/9/2014 to grant
Drugs
.
waiver with no conditions.
t------+------+------+-----------+------+-~----.
2014-017 McNeice
Brian
Scarborough PD
waiver
Trafficking in Scheduled
4/7/2014
yes
4/7/2014 Closed - Board voted on 5/9/2014 to grant
Drugs
~waiver with no conditions.
2014-015
Shorey
;James
I
Long Creek Youth
Development Center
'Assault and Criminal
]Trespass
3/28/2014
yes
•
1
-
1
- - - - - + - - - - - - + - - - - - - + - - - - - - - - - - + - - - - - - t - - - - - - - - - - 1 - - - - - - + - - - - - - - --- -- -
2014~018
Murphy
David
Penobscot County SO
waiver
Burglary
2014-019
Briggs
William
Hampden PD
PT LEO
,Unlawful Sexual Contact
2014-020
King Jr.
William
York County SO
FT LEO
Misuse of Government
Property
Aroostook County Jail
CO
2014-021
I
,Little
David
·
4/8/2014
yes
4/28/2014
yes
5/5/2014
yes
·----+U~nl-awf~u~IS~e_x_u_a_I -----i----5~/13-/2-0-14
yes
- - - --- >--
2014-022
-------
;LaFlamme
Marc
FT LEO
QUI
-- - - - - - - - - - - - - - - - - - c - - - - - - - t -
...
-
Kennebunkport PD
'PT LEO
6/2/2014
--
------+------
Touching & Assault
'
4/8/2014 Closed - Board voted on 5/9/2014 to grant
waiver with no conditions.
yes
5/1/2014 Closed - Board voted on 7/11/2014 to offer a
permanent VS. It was signed on 11/7/2014
by Briggs, effective 11/14/2014.
6/30/2014 Closed - Board voted on 7/11/2-01-4--to "Take_ _
No Further Action, a dismissal of the
complaint."
---+--+------------5/13/2014 Closed - Board voted on 7/11/2014 to offer a
permanent VS. It was signed on 8/25/14 by
·
Little, effective 9/16/2014.
-- -- ---6,-3-/2_0_1_4+-C-l-os_e_d_--B-oard voted on7i1112D14-to_a_3_--j
year CA with standards conditions. It was
,signed on 7/29/14, effective 8/8/2014.
6/17/2014 Closed - Board voted on 9/19/2014 to offer a
permanent VS. It was signed by of his PIT
LEO certification if signed on 1/8/2015,
effective 1/23/2015.
_ _ _ _ _ _ _ _ _ ____,
7/9/2014,Closed - Board voted on 9/19/14 a 3 year
CA with conditions. It was signed by Millard
--+-----+-----+------~
2014-023
Dowling
Corin
Machias PD
Felony Theft/waiver
6/5/2014
2014-024
Millard
Gabriel
:Maine State Prison
2014-025
Seekins
Joel
Lincoln County SO
waiver
2014-026
Emerton
John
Long Creek Youth
Development Center
co
2014-027
Robbins
'Joshua
Old Orchard Beach PD
FT LEO
Furnishing a Scheduled Z
Drugs
Old Orchard Beach PD
PT LEO
Possession of a
Scheduled Z Drugs
yes
'
~---------+---~~--t-c~·-·
--~----
co
QUI
7/9/2014'
yes
- - - - - - - - - - + - - - - - - + - - - - - - - - _ _ , _ o n 12/9/2014, effective 1/7/2015.
Furnishing a Scheduled
7/31/2014
yes
8/1/2014 Closed - Board voted on 9/19/2014 to grant
waiver with no conditions.
W Drugs
--------···'
7/31/2014
yes
8/1/2014,Closed - Board voted on 9/18/2015 for a 3
OUI
,
year CA with probation & conditions. It was
I
signed on 10/5/2015, effective 10/14/2015.
- - + - - - - - - - - + · ______
- ---
I------------------
2014-028
Pratt
-
'
1·
---------
.
Brian
'
...
8/11120141'_-_y_e_s_-+---8/_1_2_/2-0-14-+-C-lo-s--e-d - Board voted on 9/19/2014 to "Take
,No Further Action, a dismissal of the
complaint"
---- - - - - - - 8/12/2014
Closed - Board voted on 9/19/2014 to "Take
8/11/2014
yes
No Further Action, a dismissal of the
complaint."
I
Maine Criminal Justice Academy Board Cases - 2014
2014-029
-
Mattia
Vincent
Old Orchard Beach PD
FT LEO
Possession of a
Scheduled Z Drugs
FT LEO
'Tampering with a Public
'Record
8/11/2014
yes
9/2/2014
yes
9/8/2014
yes
Assault
9/16/2014,
yes
9/16/2014
yes
---- --------------------
!
- -
2014-030
MacDougall
Brian
DOC - Probation
2014-031
Butterfield
Bret
DOC Southern Maine Re- CO
Entry
2014-032
Staples
Nathan
Maine State Prison
co
2014-033
Vitale
Jerome
Maine State Prison
co
Assault
2014-034
Estevez
,Frederick
Maine State Prison
:CO
Assault
9/16/2014
yes
2014-035
,Gowen
'Christopher
Maine State Prison
co
,Assault
9/21/2014
yes
i
-----
-------
'
---- -------------
---
GSA
- - - - 1 1 ___
!
I
·-
,
-
2014-036
Klingensmith
Anthony
York County Jail
co
2014-037
Lane
Richard
'York County Jail
co
2014-038
Langlais
Christopher
York County Jail
2014-039
Thomas
Steven
2014-040
Hewitt
2014-041
Nason
...
---
Official Oppression
--------
·---
9/21/2014
yes
Official Oppression
9/21/2014
yes
co
'Official Oppression
9/21/2014
yes
York County Jail
co
9/21/2014
yes
Jonathan
Cumberland County Jail
co
Trafficking in Prison
Contraband - Class C
and Official Oppression
'GSA
9/29/2014
yes
Eric
Hallowell PD
FT LEO
7/2/2014
yes
7/2/2014
yes
- - - - - - - - - -- ------
·-·
----
---- -
--------
,. .
2014-041A Nason
'Eric
Hallowell PD
FT LEO
'
8/12/2014 Closed - Board voted on 9/19/2014 to "Take
No Further Action, a dismissal of the
complaint."
---9/15/2014 Closed - Board voted on 11/14/2014 to a CA
'to include a reprimand. He signed it on
12/29/14, effective 1/5/2015.
-9/8/2014 Closed - Board voted to revoke his CO
certification on 12/2/2014. He did not
1appeal as of4/18/2015
---9/16/2014 1Closed - Board voted on 1/8/2016 to close
the case with a Letter of Guidance, effective
1/8/2016,
----9/16/2014 Closed - Board voted on 1/8/2016 to close
the case with a Letter of Guidance, effective
1/8/2016.
9/16/2014 Closed - Board voted on 1/8/2016 to close
the case with a Letter of Guidance, effective
1/8/2016.
10/15/2014'Closed - Board voted on 3/13/2015 to "Take
'NFA due to Insufficient Evidence of
Disqualifying Conduct.
9/24/2014 Closed - Board voted on 1/8/2016 to "Take
NFA due to Insufficient Evidence of
,Disqualifying Conduct.
9/24/2014 Closed - Board voted on 1/8/2016 to "Take
NFA due to Insufficient Evidence of
Disqualifying Conduct.
9/24/2014.Closed - Board voted on 1/8/2016 to "Take
NFA due to Insufficient Evidence of
Disqualifying Conduct.
9/24/2014 Closed - Board voted on 5/13/2016 accept a
,CA for 3 a year suspension, effective
:5/13/2016
10/15/2014 Closed - Board voted on 3/13/2015 to
accept a permanent VS. It was signed by
Hewitt on 3/2/2015, effective 3/13/2015.
10/17/2014 Closed - Board voted on 3/13/2015 to "Take
NFA due to Insufficient Evidence of
. Disqualifying Conduct.
10/17/2014 Closed - Board voted on 3/13/2015 to "Take
NFA due to Insufficient Evidence of
i DisaualifvinQ Conduct.
Violation of Privacy and
Assault
I
------
Sexual Assault
'
!
Maine Criminal Justice Academy Board Cases - 2014
2014-042
iKristopher
:Greene
Machias PD
I Possession
of Sexually
Explicit Material
IPT LEO
--
--
2014-043
Lewis
George
Penobscot County Jail
waiver
'OUI
2014-044
Ducharme
Benjamin
Somerset County Jail
co
Unknown crime
2014-045
Preo
Aaron
Cumberland County Jail
co
.GSA
r-----
-----
yes
10/20/20141
!
-- - ---
10/22/2014
yes
11/3/2014
yes
11/17/2014
yes
11/24/2014
12/2/2014
yes
__
yes
.
Theft
12/2/2014
yes
12/2/2014
yes
12/3/2014
yes
12/4/2014
yes
12/22/2014.
yes
12/31/2014
yes
i
-
-
i
-
2014-046
Belanger
Michael
2014-047
Madden
Michael
2014-048
1Jordan
·Scott
2014-049
Reed
--
Rumford PD
Paris PD
Reinstatement Reckless Conduct With a
Firearm
-LEO
OUI
Cumberland County Jail
,co
Maine Forest Service
FT LEO
Theft/Embezzlement
Jeffrey
Camden PD
waiver
Decker
Jason
MCJA Board of Trustees
waiver
Refusal to Submit to an
Arrest
OUI
Westberry
John
Maine Correctional
Center
co
,Trafficking in Prison
Contraband
·Barnard
James
Passamaquoddy Indian
Township Police
Department
waiver
Criminal Trespass &
Furnishing Liquor to a
Minor
------
-----
'
-
.
2014-050
,Boudreau
----
i
2014-051
f------
2014-052
'
I
--- -
-
f------
2014-053
- --
'
I
I
I
11/24/2014 Closed - Board voted on 1/9/2015 to "Take
·No Further Action, a dismissal of the
complaint."
----12/12/2014 Closed - Board voted on 3/13/2015 to
accept a permanent VS. It was signed by
Preo on 3/6/2015, effective 3/13/2015.
14.Closed - Board voted on 1/9/2015 to deny
_ the reinstatement request.
_
15 Closed - Board voted on 7/10/2015 for a 3
year CA with probation & conditions. It was
signed on 7/30/2015, effective 8/6/2015.
+:
---
Bruce
12/9/20141Closed - Board voted on 3/13/2015 to "Take
NFA due to Insufficient Evidence of
Disqualifyin9 Conduct.
_
10/23/2014 Closed - Board voted to grant the PC Jail's
request to withdraw the waiver request.
I
'
'
2/12/2015 Closed - Board voted on 1/8/2016 to "Take
NFA due to Insufficient Evidence of
Disqualifying Conduct.
12/5/2015•Closed - Board voted on 1/9/2015 to offer a
permanent VS. It was signed on 1/5/2015
by Reed, effective 1/14/2015 .
12/3/2014 Closed - Board voted on 1/9/2015 to grant
'waiver without conditions.
12/5/2014'Closed - Board voted on 1/9/2015 to grant
waiver without conditions.
1/7/2015 Closed - Board voted on 9/18/2015 to close
the case with a Letter of Guidance, effective
'11/13/2015.
12/31/2014 Closed - Board voted on 1/9/2015 to grant
waiver without conditions.
Maine Criminal Justice Acadmey Board Cases - 2015
Case
Number
First Name
Last Name
Agency
Certification
2015-001
Tracy
Zachary
Madison PD
;pT LEO &
waiver
2015-002
Knutson
Kyle
Old Orchard Beach PD
2015-003
Kendall
Jeffrey
Maine State Prison
!PIT LEO
!&waiver
•CO
2015-004
Dever
(aul
Maine State Prison
co
2015-005
Daley
'Joshua
Oxford County SO
2015-006
Charette
Andre
!Knox County Jail
·CO
2015-007
IMartinez
2015-008
'
:Doody
I
Nature of Alleged
Misconduct
t·
Possession of Schedule
:W Drug
· Copy of
Date
'
Director • File with
Notified ' Director
1/8/2015:
yes
I
·Federal Firearms
Violation
1/9/2015
yes
Theft
1/9/2015
yes
Criminal Threatening with
;a Dangerous Weapon
1/9/2015
yes
1/9/2015 Closed - Board voted on 3/13/2015 a 2 year
CA with conditions. It was signed by Tracy
on 4/2/2015, effective 4/9/2015.
1/9/2015!Closed - Board voted on 3/13/2015 to grant
~aiver without conditicms.
4/10/2015!Closed - Board voted on 9/18/2015 to
i accept a permanent VS. It was signed on
!8/21/2015 by Kendall, effective 9/18/2015.
'
•--
I
-+----
Christopher
Ethan
·--
-
+---
iOUI
1/14/2015
yes
I
i
IDis. Con. & Criminal
I Threatening
1/21/2015
yes
'Hallowell PD
:PT LEO
2/2/2015
yes
3/30/20151 Closed - Board voted on 7/10/2015 to grant
lwaiver without conditions.
!
1
FT LEO
!Possession of Schedule
!W Drug & Child
!_Pornography
Official Oppression &
!Theft by Deception
2/18/2015
yes
2/18/2015 IClosed- Board voted on 311312015 to
Iaccept a permanent VS. It was signed by
,Doody on 3/3/2015, effective 3/13/2015.
'
Maine State Police
James
jTwo Bridges Regional Jail]waiver
Stephen
Veazie PD
!PT LEO
Tierney
Michael
Maine Correctional
Center
1co
Boucher
Noah
Long Creek Youth
Development Center
2015-010
+-Fisher
2015-011
Boyd
2015-013
+---
1Trafficking in Prison
Contraband
co
-
2015-012
i
i
Alexender
:Jorden
4/10/20151Closed - Board voted on 9/18/2015 to "Take
iNFA due to Insufficient Evidence of
'Dis uali ing Conduct.
1/14/2015,Closed - Board voted on 3/13/2015 to grant
lwaiver without conditions.
112112015lc1osed - Boardvoied on 3h3i2015 to "Take
INFA due to Insufficient Evidence of
IDisqualifying Conduct.
1waiver
+-ISomerset County Jail
2015-009
Current Status
Date CRC
Sent Report
I
l•co
-
--
2/23/2015
yes
Furnishing of Schedule
jW Drug
.Arson and Terrorizing
3/5/2015
yes
3/6/2015
yes
Trafficking in Prison
Contraband
3/9/2015
yes
3/13/2015
yes
I
Failing to Complete 2014
Mandatory CO Training
-'- - - -
-
--
--------
2/23/2015IC1osed - Board voted on 5/8/2015 to accept
Ipermanent VS. It was signed by Jorden on
_
518/2015, effective 5/8/2015.m ..
1
3/6/20151Closed - Board voted on 5/8/2015 to grant
iwaiver without conditions.
3/20/2015iClosed - Board voted on 5/8/2015 to "Take
!NFA due to Insufficient Evidence of
Dis uali in Conduct.
3/9/2015 Closed - Board voted to revoke his CO
i certifcation on 5/8/2015. He did not appeal
las of 8/7/2015.
3/16/2015 Closed - Board voted on 5/8/2015 to offer a
!cA with a $150 fine and complete the
Itraining. Boucher signed it on 5/17/2015,
effective 6/26/2015.
Maine Criminal Justice Acadmey Board Cases - 2015
2015-014
2015-016
:Johnson
!Conary
Nicholas
Indian Township PD
.Daniel
Penobscot Nation PD
PT LEO
PT LEO
I
i
2015-017
Murry
Ryan
2015-018 iWise
'
Pleasant Point PD &
IWashington County SO
PT LEO
Baileyville PD
PT LEO
Roy
IWorking in excess of
I1040 hours as a PT LEO
i W/0 extension
3/13/2015
yes
3/18/2015 Closed - Board voted on 5/8/2015 for a 3
year CA with probation & conditions. It was
signed on 7/2/2015, effective 7/10/2015
3/13/2015
yes
Working in excess of
1040 hours as a PT LEO
W/O extension
3/13/2015'
yes
Possession of Child
'Pornography
3/31/2015
yes
3/16/2015 Closed - Board voted on 5/8/2015 for a 3
year CA with probation & conditions. It was
signed on 7/17/2015, effective 7/22/2015.
Board gave extension of hours on
3/11/2016.
---3/16/2015 Closed - Board voted to "Take no
Disciplinary Action" and issue a "Letter of
Guidance" for 10 years regarding the
conduct.
4/1/2015 Closed - Board voted on 5/8/2015 to accept
permanent VS. It was signed by Wise on
5/1/2015, effective 5/8/2015.
4/9/201
yes
Excessive Force/ Assault
4/21/2015
yes
!Excessive Force/ Assault
4/21/2015
yes
5/7/2015
yes
IOUI
5/12/2015
yes
Furnishing a Schedule W
5/15/20151
yes
6/10/20151
yes
Working in excess of
: 1040 hours as a PT LEO
W/O extension
i
i
i
1
1
!
--+
I
2015-019
2015-020
Hashey
+----Crawford
IMichael
Old Town PD
iKris
!Cumberland County Jail +co
I
'
-
'FT LEO
i
--
Embezzlement
I
i
I
2015-021
Hinton
iTravis
I
---+c--c Cumberland County Jail iCO
I
-t ----
2015-022
,Pettengill
Paul
Cumberland County SO
IFT LEO
IDV Assault and
Terrorizing
j_
2015-023
!Sproul
!Adam
Brewer PD
1waiver
2015-024
Bleichen
'Kipp
Westbrook PD
waiver
'Joshua
[Somerset County Jail
·co
2015-025 :Lasselle
2015-026
Crabtree
Eric
I
'Maine State Prison
1
JQrLlfL
'Unlawful Sexual
'Touching & Assault
I
'
co
OUI
6/i112015t
yes
5/15/215 Closed - Board voted on 7/10/2015 to
accept permanent VS. It was signed by
Hashey on 7/10/15, effective 7/10/2015.
4/23/2015 Closed - Board voted on 9/18/2015 to "Take
NFA due to Insufficient Evidence of
Dis uali in Conduct. - - - 4/23/2015 Closed - Board voted to revoke his CO
1certification on 9/18/2015. He did not
!appeal as of 10/29/2015.
5/7/20151c1osed - Board voted on 5/13/2016 to
Iaccept the HO's decision and to revoke his
ILE certification. Requested BOC appeal
land S.C. Judge Walker denied appeal on
19/22/2016.
5/13/2015 IClosed - Board voted on 7/10/2015 to grant
_jwaiver without conditions.
_
5/15/20151Closed - Board voted on 7/10/2015 to grant
!waiver without conditions.
6/10/20151 Closed - Board voted to revoke his CO
1certification on 9/18/2015. He did not
:appeal as of 12/19/2015.
---{--- 6/11/2015•Closed - Board voted on 11/13/2015 for a 3
1year CA with probation & conditions. It was
:signed on 12/22/2015, effective 1/4/2016.
Maine Criminal Justice Acadmey Board Cases - 2015
2015-027
Christopher
iClancy
Maine State Prison
:co
Clinton PD
FT LEO
OUI
6/11/2015!
yes
6/11/20151Closed - Board voted on 11/13/2015 for a 3
year CA with probation & conditions. It was
signed on 12/20/2015, effective 1/4/2016.
7/6/2015
yes
FT LEO
Theft by Deception X4,
Income Tax Evasion X2
Perjury
'OUI
7/3/2015
yes
co
OUI
7/8/201
yes
8/20/20151Closed - Board voted to revoke his LE
'certification on 3/11/2016. He did not
appeal as of 4/16/201_6.
8/18/20151Closed - Board voted on 9/16/2016 to
1revoke her LE certification. Did not appeal,
[~ffective 10/23/2016,
....
7/14/20151Closed - Board voted on 9/18/2015 for a 3
iyear CA with probation & conditions. It was
'signed on 10/7/2015, effective 10/15/2015.
Invasion of Computer
Privacy
7/24/2015
yes
Assault
7/30/2015
yes
8/7/2015
yes
I
I
i
2015-028
:Francis
lscott
2015-029
Gagne (Clark) I Kristal
Thomaston PD
2015-030
Marshall
/Christopher
Downeast Correctional
Facility
2015-031
Nichols
Kevin
Androscoggin County SO I FT LEO
2015-032
Carver
Carson
2015-033
Emerson
I
!&
'
-
~--
,----
+-
iAlan
co
Androscoggin County Jail
f----
Dexter PD
FT LEO
forgery & Tampering
lwith a Public Record
!
2015-034
2015-035
2015-036
iWood
I
1
Racean
Poplaski
Meunier
-+--
Bryan
+-
-+--
Waterville PD
'
!waiver
'
1
'Cumberland County Jail - co
ICraig
Somerset County Jail
Eric
Houlton PD
-+co
j----
-----------
-
1Allowing Minors to
IConsume Alcohol
1
Unlawful Sexual Contact
-=+-- 8/12/2015
yes
--i
!
Crouse
IFT LEO
-
Kristian
Franklin County Jail
lco
!
····---
---
-
yes
9/9/2015
yes
Falsifying a Public
Record
9/23/2015
yes
9/23/2015
icriminal Conspiracy
9/23/2015
yes
"Take NFA due to Insufficient Evidence of
.
1Disqu11li_fying Conduct
9/23/2015 IClosed - Board voted to revoke CO
!certification on 1/8/2016 He did not appeal
las of 2/13/2016.
i
;Tampering With a Public
:Record
1
f
Lamontagne
-
8/20/2015
i
2015-038
---
8/13/2015 Closed - Board voted on 11/13/2015 to grant
waiver without conditions,
--8/24/2015 Closed - Board voted on 5/13/2016 to offer a
IVS & if not signed in 30 days to revoke his
ICO certification. VS not signed & revocation
lis effective 9/24/2016.
t
---------9/9/2015!Closed - Board voted on 7/15/2016 to
i revoke CO certification after AH final
I recommendation of the Hearing Officer. He
f has until 9/2/2016 for an BOC appeal to
i
2016-037
!
7/31/2015!Closed - Board voted on 9/18/2015 to offer a
Ipermanent VS, Nichols signed the VS on
'10/25/2015, effective 11/2/2015.
7/31t2015Jc1osed- Board voted to revoke his CO
1certification on 11/13/2015. He did not
_
\appeal as of 12/19/20J5. ...... ___
8/7/2015IC1osed - Board voted on 5/13/2016 to
accept the findings of the HO, but to reject
Ithe penalty and go back to the revocation of
! his LE certification,
Has until 6/19/2016 for
an BOC appeaL Did not appeaL
i
lt~~:~d ~i~~~:da~~t:dLon 11/13/2015 to
Maine Criminal Justice Acadmey Board Cases - 2015
2015-039
Parmenter
Maine State Prison
:Austin
co
iUnsworn Falsification
9/21/2015
yes
9/28/2015 i Closed - Board voted on 5/13/2016 to
accept a permanent V.S. Parmenter signed
it on 5/16/2016, effective 6/8/2016.
9/24/2015
yes
Criminal Use of a
10/26/2016
Disabling Chemical Agent'
yes
9/30/2015;Closed - Board voted on 5/13/2016 to
accept a permanent V.S. It was signed on
4/15/2016 by Larochelle, effective
..
j5/13/2016.
10/2712015!Closed - Board voted on 7115/2016 for CA
!with 90 day suspension, reprimand, use of
!Force training and 3 years of probation.
i Bruton signed CA on 7/13/2016, effective
17/15/2016.
111972015 f Closed: Board voted oil 3/11/2016 for a 3 ! year CA with probation & conditions. It was
signed on 3/27/2016, effective 3/31/2016.
!
2015-040
Larochelle
I
Shannon
-
Charleston Correctional
Facility
iTrafficking in Tobacco at
Ian Adult Corrections
!Facility
I
+-----
2015-041
Bruton
Maxine
Penobscot County Jail
'co
2015-042
Gath
Samuel
Maine State Prison
co
OUI
2015-043
Hallet
Joseph
Dover-Foxcroft PD
FT LEO
IFurnishing a Schedule Z
:Drug
-+
---
I
11/212015'yes
11/9/2015:
i
yes
'
I
i
2015-044
2015-045
Kennedy
+c---
Gagne
James
Penobscot County SO
Kristopher
Lewiston PD
;Thomas
2015-047
:Daniel
tcumberland PD
-
+-:-
;Saco PD
II
2015-048 !Green
-
2015-049
-+-
Allen
lFurnishing a Schedule Z
iDrug
11/9/2015 '.
yes
11/9/2015:
yes
11/9/2015
yes
OUI
11/19/2015+-
yes
Criminal Mischief
11/24120151
yes
-
2015-046 :Adams
Beaulieu
IFT LEO
IFT LEO
FT LEO
'
'
:FT LEO
lunsworn Falsification
-t--
:Domestic Abuse
-\-
Alyssa
Maine State Prison
David
Maine State Prison
co
I
OUI
1214/2015j
!
yes
11/9/2015fClosed - Board voted on 771512016 for CA
Iwith 2 years of probation, reprimand, and a
1$150 fine. Hallet signed CA on 6/29/2016,
'!effective 7/15/2016.
11/9/2015 Closed - Board voted on 1/8/2016 to "Take
jNFA due to Insufficient Evidence of
_ __
IDisqualify_i_ng Conduct.
11/9/20151closed - Board voted on 11/16/2016 for a
180 day suspension and a 3 year CA with
Probation. Gagne signed on 11120/16,
effective 1212/2016.
- 1211712015 Closed - Board voted on 3/11/2016 to
! revoke his LE certification.
He did not
a eal b 5/2112016.
11/1912015 Closed - Board voted 7115/2016 for a 3 year
CA with probation and a reprimand.
iBeaulieu signed CA on 8/2/2016, effective
18/1212016.
11 /24/20151 Closed - Board voted on 3/11/2016 for a 3
•year CA with probation & standard
:conditions. It was signed on 41412016,
)effective 4/1412016.
__
121712015jClosed- Board voted 711512016 for a 3 year
fCA with probation and a reprimand. Allen
I signed CA on 7/31/2016, effective
'8/1212016.
Maine Criminal Justice Academy Board Cases - 2016
Case
Number
Last Name
First Name
Agency
Certification
i
'
2016-001
Leahy
2016-002
(ickett
Nature of Alleged
Misconduct
Date
Director
Notified
1/31/2016
Dennis
Rangeley PD
FT LEO
Tampering with a Public
!Record
Larry
Bar Harbor PD
FT LEO
'Tampering with a
Witness
2/8/2016
Somerset County SO
PT LEO
Criminal Mischief
2/9/2016
i
---
I
i
!zachary
2016-003
Tracy
2016-004
'Jackson
Ryan
2016-005
Gabriel
lsteven
i
'
2016-006
!Farrar
2016-007
Kolko
Belfast PD
Long Creek Youth
Development Center
i
!waiver
co
+-
Furnishing a Schedule W
,Drug
Aggravated Assault &
I Domestic Assault
2/22/2016:
I
'
I
3/3/2016!
;
Copy of
Date CRC
Current Status
File with Sent Report
Director
i
yes
2/1/2016IC1osed - Board voted on 5/13/2016 to
I accept a permanent V.S. It was signed on
13122/2016 by Leahy, effective 5/13/2016.
21812016lc1osed - Board voted on 5/1312616 tor a
yes
I reprimand.
Was not appealed, effective
:6/30/2016.
yes
2/10/2016IC1osed - Board voted on 5/13/2016 to close
! the case with a Letter of Guidance, effective,
(5113/2016
- -3/2/2016!Closed - Board voted on 5/13/2016 to grant
yes
1waiver without conditions,_
_
yes
4/12/2016;Closed - Board voted on 9/16/2016 to "Take
!NFA Due to Insufficient Evidence of
_ _ _ !DisguaJif}'ing Conduct.
yes
3/16/2016fclosed - Board voted on 9/16/2016 to
!revoke his LE certification. He did not
Shaun
!Bar Harbor PD
!
FT LEO
!Assault
3/15/2016
jBenjamin
Wiscasset PD
PT LEO
Working in excess of
1040 hours as a PT LEO :
!W/O extension
I
I
IWorking in excess of
1040 hours as a PT LEO
!W/O extension
i Failing to Complete 25·15
! Mandatory LE Training
3/11/2016
yes
3/11/2016i
yes
3/11/2016!
yes
3/11/2016
yes
3/11/2016
yes
4/5/2016
yes
'
2016-008
Drew
'Harry
)Piscataquis County SO & PT LEO
!Dexter PD
2016-009
Nicholas
Karl
!Passamaquoddy Warden 1PT LEO
Service
!
2016-010
Perrone
Dean
York County Jail
2016-011
Robbins
James
!Washington County Jail
I
i
!co
+-co
'
2016-012
2016-013
2016-014
Cooley
Craig
Rockport PD
PT LEO
Failing to Complete 2015
Mandatory CO Training
+--
;Failing to Complete 2015
Mandatory CO Training
Failing to Complete 2015 .
Mandatory LE Training
-iap~l_lli' 10/26/2016. - - - - 3/28/2016 Closed - Board voted on 5/13/2016 to "Take
!NFA Due to Insufficient Evidence of
_
!Disqualifying Conduct.
__
3/28/20161Closed - Board voted on 5/13/2016 to close
!the case with a Letter of Guidance, effective,
i5/13/2016.
3/28/2016; Closed - Board voted on 5/13/2016 for a 3
!year CA, complete recert class, $150 civil
!penalty & do all MT in each year or be
Irevoked. He did not sign the CA or request
~- Revocation effective 8/7/2016.
3/28/2016, Closed - Board voted on 7/15/2016 to
revoke his CO certification. He did not
-iajJ_eal .Iii' 8/20/2016.
3/28/2016 Closed - Board voted on 7 /15/2016 to
!accept a V.S. Parmenter signed it on
j6/28/2016, effective 7/15/2016.
4/5/2016 ! Closed - Board voted on 9/16/2016 for a 3
lyear CA, probation and a $150 fine. Cooley
I sign the CA on 10/18/2016, effective
;10127/2016.
Maine Criminal Justice Academy Board Cases - 2016
2016-015
Lajoie
Dana
S. Berwick PD
FT LEO
I
2016-016
,Kildahl
i
Kellie
2016-017
Gagnon
Brian
Wells PD
''
·waiver
iYork County Jail
co
'Perjury and False
Swearing
4/25/2016'
yes
'Furnishing of Schedule
iW Drug
5/20/2016
yes
'
Tampering with Public
'Records
5/25/2016
yes
I
Kelley
IMark
Rockport PD
FT LEO
Failing to Complete 2015
,Mandatory LE Training
!and False Swearirig
5/27/2016
yes
2016-019
Ford
Travis
Rockport PD
FT LEO
Failing to Complete 2015
Mandatory LE Training
5/27/2016
yes
2016-020
Coflesky
David
Unauthorized Use of
Property & OUI
5/16/2016
yes
'Assault & Unlawful
Sexual Touching
6/17/2016
yes
2016-018
I'
i
Maine State Police
FT LEO
Ii
2016-021
2016-022
4/25/2016 Closed - Board voted on 9/16/2016 to "Take
NFA Due to Insufficient Evidence of
_
_;_Di~qualifying Conduct.
_
5/24/2016 Closed - Board voted on 7/15/2016 to "Take
NFA Due to Insufficient Evidence of
[)isqualifying Conduct.
5/25/2016 Closed - Board voted on 9/16/2016 for a 3
Year CA with a reprimand and probation.
Gagnon signed the CA on 9/27/2016,
effecliye 10/11 /2016.
5/31/2016:c1osed - Board voted on 9/16/2016 to
revoke his LE certification. He did not
appeal by 10/26/2016.
5/31/20161Closed - Board voted on 9/16/2016 for a 3
year CA, probation and a $150 fine. Ford
signed the CA on 10/2/2016, effective
10/11/2016
+c-c
--6/6/20161Closed - Board voted on 9/16/2016 for a 3
Year CA with a reprimand and probation.
1Coflesky signed the CA on 9/27/2016,
!effective 10/11/2016.
I
i
Faia
Michael
'Ogunquit PD
FT LEO
6/17/2016jClosed - Board voted on 1/13/2017 for a 3
Iyear CA with probation & 1 year abstinence
I from alcohol measured by sober link 4 X per
iday for 1 year. Faia signed the CA on
:1/13/2017, effective 1/13/2017
1
i
2016-023
2016-024
2016-025
2016-026
1Brosnan
Garrett
i-·Brunswick PD
II
I
- '-
-
FT LEO
Attempted Transfer of
Obscene Material to a
Minor
6/30/2016!
yes
,-
-
i
-
7/1/2016iClosed - Board voted on 1/13/2017 to
'revoke his LE certification for the conviction
i of Attempted Transfer of obscene material
i to a minor. Revocation order signed
'1/20/2017. Has until 2/20/2017 to appeal to
1sc and did not appeal.
!
•Jones
Isaiah
iScarborough PD
waiver
OUI
6/30/2016
yes
8/18/2016!c1osed - Board voted on 9/16/201610 grant
I waiver without conditions.
Maine Criminal Justice Academy Board Cases - 2016
2016-027
1Later
Charles
Maine Warden Service
FT LEO
2016-028
'Lane
Michael
Maine State Police
FT LEO
jWells PD
FT LEO
Assault on a Officer,
Refusal to Submit to an
Arrest
L_
'Criminal Mischief
9/5/2016
yes
9/27/2016 Closed - Board voted on 1/13/2017 to
revoke his LE certification for the conviction
of 2 counts of assault. Revocation order
signed 1/20/2017. Has until 2/20/2017 to
appeal to SC and did not appeal.
9/13/2016
yes
11/14/2016 Closed - Board voted on 1/13/2017 to give a
Letter of Guidance, effective 1/13/2017.
9/26/2016
yes
10/3/2016
yes
10/13/2016
yes
9/27/2016 Closed - Board voted on 11/18/2016 to
recommend a permanent VS if signed by
12/21/2016. Bayha signed the VS on
12/1/2016, effe~tivEl_1:1f8/2016.
_
1
11/1/2016.Closed - Board voted on 11/18/2016 to grant
iwaiver without conditions .
10/2712016 Closed - Board voted on 3/10/2017 to
;revoke his CO certification for the conviction
iof Stealing Drugs. Revocation order signed
3/10/2017. Has until 4/10/2017 to appeal to
SC.
11/10/2016
yes
11/14/2016)c1osed - Board voted on 1/13/2016 for a CA
fwith a reprimand. Paradis signed the CA on
~1/2017, effective 2/10/2017.
11/28/2016
yes
11/28/2016f Closed - Board voted on 1/13/2017 to grant
!waiver with the same conditions in the
ls!gned CAforGf!§El # 2015-Q-49
----
i
2016-029
Bayha
1Todd
I
I
'Theft by Deception &
Official Oppression
I
2016-030
Gauvin
2016-031
Spencer
2016-032
2016-033
,Paul
Patrick
I
'
·Saco PD & Maine Judicial i FT LEO/waiver' Waiver for Trafficking in
.Marshal
jSchedule W Drugs
Washington County Jail !co
Theft of Drugs &
Reckless Conduct
-+--
Paradis
+- -
Andre
Maine State Police
FT LEO
!
!Hindering Apprehension
I
I
2016-034
2016-035
iAllen
I
2016-036
L_
'David
--+- -
-
----
i
j..
JMaineState Prison
waiver
-
OUI
--
--
-
---
---

