DISCLAIMER NOTICE: ALL ARE PRESUMED INNOCENT...

Robert Gene Junior Bays

Last Updated: February 16th, 2025
Jail Location
Ohio
51yo
White Male
5′ 8″ (1.73m)
205lbs (93kg)

Personal Details

Date of birth: Jan 31, 1974
Hair: Blonde
Eyes: Blue
Registration: 15875
Status: INCARCERATED
Stated prison term: 9 years
Institution: Allen Correctional Institution
Inmate number: A549994
Expiration stated term: 11/01/2015
Admission date: Jun 6, 2007
Subject number: 12091
Prisoner type: Inmate
Mugshots com: 185695302
Facility: Hancock County Justice Center
Classification: *MAN
Ext id key: 425785032856055170
Bond amount: $7,500

Documented Aliases

BAYS JR.
ROBERT GENE
BAYS
ROBERT G Junior

Scars marks tattoos

Description: Tattoo on (ur arm devil)

Description: Tattoo on (rf arm skull)

Description: Tattoo on (back castle)

Description: Tattoo on (rf arm red devil)

Description: Tattoo on (neck sun)

Description: Tattoo on (ul arm skull)

Description: Tattoo on (ur arm skull)

Description: Tattoo on (l knee skull)

Description: Tattoo on (ul arm snake)

Recent Arrests

Booking date: Nov 18, 2021
Booking origin: Findlay Police Department
Booking location: Hancock County, OH

Booking date: Aug 3, 2021
Booking location: Hancock County, OH

Booking date: Apr 29, 2021
Booking origin: Findlay Police Department
Booking location: Hancock County, OH

Booking date: Mar 27, 2021
Booking origin: Findlay Police Department
Booking location: Hancock County, OH

Booking date: Nov 21, 2020
Booking origin: Findlay Police Department
Booking location: Hancock County, OH

Booking location: Ohio

Booking location: Hancock County, OH

Recent Charges

Number: Violating Condition of Pardon, Parole or Post Release Control

Number: 8/3/2021 10:18 AM

Number: Felony

Number: Adult Parole Authority

Number: Completed

Number: Fail To Reinstate License Suspension

Number: 6/26/2020 12:10 AM

Number: 20TRD02844

Number: Misdemeanor 1

Number: Findlay Police Department

Number: 3/27/2021 12:11 AM

Number: APA holder

Other charges

Release date: Feb 11, 2004
Details: (Pre AWA) Sexually Oriented Offender
Description: 2950.05 - Failure to provide change of address
Date convicted: Jan 3, 2003
Conviction state: Ohio
Charges: N/A

Details: (Pre AWA) Sexually Oriented Offender
Description: 2907.04A - Unlawful Sexual Conduct with a Minor Sexual Motivation
Date convicted: Jun 6, 1996
Conviction state: Ohio
Charges: N/A

Description: 2950.05 - Failure to provide change of address
Date convicted: May 2, 2007
Conviction state: Ohio
Charges: N/A

Victim info: No Victims
Orc: 2950.05 4
Description: NOTICE-CHANGE OF ADDRESS
Degree felony: Fifth
County: HANCOCK
Counts: 1
Admission date: Jun 6, 2007
Charges: N/A

Orc: 2911.01 4
Description: AGG ROBBERY
Degree felony: First
County: HANCOCK
Counts: 1
Admission date: Jun 6, 2007
Charges: N/A

Bonds Issued

Number: Cash

Number: $1,000.00

ACTIVELY MONITORING...

Disclaimer:
Information available through Rain-Street.com is provided for informational purposes only. All records are subject to change and, while every effort is made to ensure the information available is current and accurate, it may contain errors. No guarantee can be made with regard to the accuracy, currency, completeness or usefulness of any information available through this website.

Records published on this website are in no way an indication of guilt or evidence that a crime was committed. Every person mentioned on this website is presumed innocent until proven guilty in a court of law. Arrest and other court records do not imply guilt. Criminal charges are only formal allegations. For complete case records, contact the relevant law enforcement or judicial agency.