Waldo County Sheriff’s beat: Extreme speed, inspection sticker violations
BELFAST — The Waldo County Sheriff's Department reported the following activity May 29 – June 4. An arrest or summons does not imply guilt.
May 25 (late entry)
Wayne D. Chadwick, 47, of South China, was issued a summons for an inspection sticker violation.
May 29
Catherine Groves, 47, of Troy, was issued a summons for operating after suspension on North Dixmont Road in Troy.
Deputy Jonathan Shaw responded to the scene of a single vehicle accident on North Dixmont Road where the operator stopped travel after smelling gas. The vehicle then caught sire in the road, where it was eventually extinguished and towed. There were no injuries.
May 30
Judy Nadeau, 48, of Belmont, was issued a summons for violating a protective order stemming from an incident May 14 in Lincolnville.
Lauren J. Smith, 20, of Troy, was stopped after speeding 82 mph in a 35 mph zone on Bangor Road in Prospect just after midnight.
May 31
Kirk A. Sherman, 43, of China Village, was issued a summons for speeding 80 mph in a 45 mph zone on North Palermo Road in Freedom.
A juvenile, of Winterport, was issued a summons for speeding 73 mph in a 50 mph zone on Swan Lake Avenue in Swanville.
June 1
Andrew C. Feener, 25, of Swanville, was arrested for operating under the influence on Town Hill Road in Swanville.
Douglas H. Penney, 44, of Unity, was issued summonses for assault, domestic violence criminal mischief and violating conditions of release.
June 2
Jean F. Tempesta, 51, of Camden, was issued a summons for an inspection sticker violation.
June 3
Dakota Raven, 18, of Knox, was arrested for operating without a license, driving to endanger on Knox Station Road in Knox and failure to register a motor vehicle.
Brian Carroll, 28, of Swanville, was issued a summons for violating conditions of release.
June 4
Roger D. Tompkins, 47, of Hampden, was issued a summons for speeding 35 mph in a 15 mph school zone on West Maine Street in Monroe.
Erica Thoms can be reached at news@penbaypilot.com
Event Date
Address
United States