| No photograph available indicates not provided by the registering law enforcement agency as of this date. If you have any questions, please contact the agency where the offender resides. |
|
Date of Photo 3/28/2023 |
SIZEMORE, MATTHEW D.
Alias(es): SIZEMORE, MATTHEW |
|
Last Reported Address:
P - 104 BURLEY PARK DR EAST WAKEFIELD, NEW HAMPSHIRE 03830 CARROLL County |
Date of Birth: 9/25/1956
Age: 67 |
Race: White | Sex: Male | Height: 6'1" |
Hair: Black | Eyes: Hazel | Weight: 170 lbs. |
Other Relevant Physical Descriptions:
Scars, Marks, Tattoos, Piercings:
|
Court: CARROLL | Adjudication Date: 11/23/2010 |
Qualifying Offense(s): NH RSA 649-A:3 10 Counts of Possession of Child Sexual Abuse Images (Victim U18) |
|
Status of Parole, Probation or Supervised Release: Parole
Date: 6/24/2020 |
Criminal History: |
318-B:2, Control Drug Act FELONY B Conviction Date: 8/16/2011 649-A:3, Child Pornography FELONY A Conviction Date: 11/23/2010 649-A:3, Child Pornography FELONY A Conviction Date: 11/23/2010 649-A:3, Child Pornography FELONY A Conviction Date: 11/23/2010 649-A:3, Child Pornography FELONY A Conviction Date: 11/23/2010 649-A:3, Child Pornography FELONY A Conviction Date: 11/23/2010 649-A:3, Child Pornography FELONY A Conviction Date: 11/23/2010 649-A:3, Child Pornography FELONY A Conviction Date: 11/23/2010 649-A:3, Child Pornography FELONY A Conviction Date: 11/23/2010 649-A:3, Child Pornography FELONY A Conviction Date: 11/23/2010 649-A:3, Child Pornography FELONY A Conviction Date: 11/23/2010 318-B:2, Possession C/drug MISDEMEANOR Conviction Date: 4/18/1990 |
|
|
SIZEMORE
is required to register under New Hampshire law. Positive identification
cannot be established unless a fingerprint comparison is made.
|
|
* Address Types: |
P = Permanent Address
S = School Address
T = Temporary Address
|
|