DISCLAIMER NOTICE: ALL ARE PRESUMED INNOCENT...

Terry Lynn Woods

Last Updated: July 28th, 2024
Jail Location
Michigan
65yo
Black Male
5′ 10″ (1.78m)
185lbs (84kg)

Personal Details

Date of birth: Aug 5, 1959
Hair: Black
Eyes: Brown
Status: Discharged
Sid number: 0899205W
Mdoc number: 205074
Discharge date: Oct 30, 2011

Documented Aliases

JAMES WHITE
RICHARD L GLOVER
ROBERT LOUIS DIXON
TERRY L WOODS
TERRY LYNN WOODS

Scars marks tattoos

Description: Scar- Left Arm

Description: Scar- Right Thigh

Description: Tattoo- Right Arm

Description: Tattoo- Right Chest - T.W

Description: Tattoo- Right Forearm

Recent Arrests

Booking location: Oakland County, MI

Recent Charges

Status: Inactive
Sentence: 1
Offense: Larceny in a Building
Minimum sentence: 1 year 5 months 0 days
Mcl: 750.360 / 769.12
Maximum sentence: 15 years 0 months
Discharge reason: Offender Discharge
Discharge date: Oct 30, 2011
Date of sentence: Jan 24, 2008
Date of offense: Jan 1, 2008
Court file: 08218569-FH
County: Oakland
Conviction type: Plea

Status: Inactive
Sentence: 2
Offense: Larceny in a Building
Minimum sentence: 0 years 6 months 0 days
Mcl: 750.360 / 769.12
Maximum sentence: 15 years 0 months
Discharge reason: Offender Discharge
Discharge date: Oct 30, 2011
Date of sentence: Jul 9, 1999
Date of offense: Dec 3, 1998
Court file: 99166653FH
County: Oakland
Conviction type: Plea

Status: Inactive
Sentence: 3
Offense: Retail Fraud - 1st Degree
Minimum sentence: 1 year 0 months 0 days
Mcl: 750.356C / 769.12
Maximum sentence: 15 years 0 months
Discharge reason: Offender Discharge
Discharge date: Oct 30, 2011
Date of sentence: Nov 30, 1992
Date of offense: Jul 23, 1992
Court file: 92118726FH
County: Oakland
Conviction type: Plea

Status: Inactive
Sentence: 4
Offense: Escape - Prison
Minimum sentence: 0 years 3 months 0 days
Mcl: 750.193 / 769.11
Maximum sentence: 10 years 0 months
Discharge reason: Offender Discharge
Discharge date: Oct 30, 2011
Date of sentence: Jul 19, 1990
Date of offense: Jun 2, 1990
Court file: 90101335FH
County: Oakland
Conviction type: Plea

Status: Inactive
Sentence: 5
Offense: Controlled Substance-Delivery/Manf., Nar/Coc
Minimum sentence: 2 years 0 months 0 days
Mcl: 333.74012A4
Maximum sentence: 20 years 0 months
Discharge reason: Offender Discharge
Discharge date: Oct 30, 2011
Date of sentence: Nov 27, 1989
Date of offense: Jul 27, 1989
Court file: 89094558FH
County: Oakland
Conviction type: Plea

Status: Inactive
Sentence: 6
Offense: Retail Fraud - 1st Degree
Minimum sentence: 1 year 4 months 0 days
Mcl: 750.356C
Maximum sentence: 2 years 0 months
Discharge reason: Offender Discharge
Discharge date: Oct 30, 2011
Date of sentence: Nov 1, 1989
Date of offense: Jul 19, 1989
Court file: 89094528FH
County: Oakland
Conviction type: Plea

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.