Skip navigation
The Habeas Citebook Ineffective Counsel - Header

Maine police officer decertifications

Download original document:
Brief thumbnail
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
--

--

-

---

---

 

 

Disciplinary Self-Help Litigation Manual - Side
CLN Subscribe Now Ad
Prison Phone Justice Campaign