BIOGRAPHICAL INFORMATION


Photo of Offender
MDOC Number:
186033
SID Number:
Name:
ROBERT LEE CARTER
Racial Identification:
Black
Gender:
Male
Hair:
Partial Gray
Eyes:
Brown
Height:
5' 10"
Weight:
170 lbs.
Date of Birth:
07/15/1967  (56)
ROBERT LEE CARTER
Image Date:
11/6/2019

MDOC STATUS

Current Status:
Discharged
Earliest Release Date:
Assigned Location:
Discharge Date:
11/04/2023
Security Level:

ALIASES

O.C.

JR-BEY ROBERT LEE CARTER

ROBERT CARTER

ROBERT LEE CARTER JR

ROBERT LEE CARTER JR.

MARKS, SCARS & TATTOOS

Tattoo- Center Left Arm - Moon, Stars, "Salvation- Pursuit of Happiness & the Struggle to be free"

Tattoo- Center Right Abdomen - Grim Reaper

Tattoo- Upper Left Arm

Tattoo- Upper Right Arm

PRISON SENTENCES

ACTIVE

None

INACTIVE

Sentence 1
Offense:
Weapons - Ammunition- Possession by Felon
Minimum Sentence:
0 years 6 months 0 days
MCL#:
Maximum Sentence:
20 years 0 months
Court File#:
14252182-FH
Date of Offense:
09/17/2014
County:
Oakland
Date of Sentence:
07/17/2015
Conviction Type:
Nolo Contendere
Discharge Date:
11/04/2023
 
 
Discharge Reason:
Offender Discharge
Sentence 2
Offense:
Weapons - Firearms - Possession by Felon
Minimum Sentence:
0 years 6 months 0 days
MCL#:
Maximum Sentence:
20 years 0 months
Court File#:
14252182-FH
Date of Offense:
09/17/2014
County:
Oakland
Date of Sentence:
07/17/2015
Conviction Type:
Nolo Contendere
Discharge Date:
11/04/2023
 
 
Discharge Reason:
Offender Discharge
Sentence 3
Offense:
Controlled Substance-Delivery/Manf., Nar/Coc <50 Grams
Minimum Sentence:
0 years 6 months 0 days
MCL#:
Maximum Sentence:
20 years 0 months
Court File#:
14252182-FH
Date of Offense:
09/17/2014
County:
Oakland
Date of Sentence:
07/17/2015
Conviction Type:
Nolo Contendere
Discharge Date:
11/04/2023
 
 
Discharge Reason:
Offender Discharge
Sentence 4
Offense:
Weapons - Felony Firearms 2nd Offense
Minimum Sentence:
5 years 0 months 0 days
MCL#:
Maximum Sentence:
5 years 0 months
Court File#:
14252182-FH
Date of Offense:
09/17/2014
County:
Oakland
Date of Sentence:
07/17/2015
Conviction Type:
Nolo Contendere
Discharge Date:
11/04/2023
 
 
Discharge Reason:
Offender Discharge
Sentence 5
Offense:
Weapons - Felony Firearms 2nd Offense
Minimum Sentence:
5 years 0 months 0 days
MCL#:
Maximum Sentence:
5 years 0 months
Court File#:
14252182-FH
Date of Offense:
09/17/2014
County:
Oakland
Date of Sentence:
07/17/2015
Conviction Type:
Nolo Contendere
Discharge Date:
11/04/2023
 
 
Discharge Reason:
Offender Discharge
Sentence 6
Offense:
Weapons - Felony Firearms 2nd Offense
Minimum Sentence:
5 years 0 months 0 days
MCL#:
Maximum Sentence:
5 years 0 months
Court File#:
14252182-FH
Date of Offense:
09/17/2014
County:
Oakland
Date of Sentence:
07/17/2015
Conviction Type:
Nolo Contendere
Discharge Date:
11/04/2023
 
 
Discharge Reason:
Offender Discharge
Sentence 7
Offense:
Breaking & Entering a Building With Intent
Minimum Sentence:
5 years 0 months 0 days
MCL#:
Maximum Sentence:
15 years 0 months
Court File#:
85-070615-FH
Date of Offense:
09/12/1985
County:
Oakland
Date of Sentence:
02/24/1987
Conviction Type:
Plea
Discharge Date:
01/05/2000
 
 
Discharge Reason:
Order Terminated, Continued on Additional Order(s)
Sentence 8
Offense:
Assault with Intent to Rob while Armed
Minimum Sentence:
15 years 0 months 0 days
MCL#:
Maximum Sentence:
80 years 0 months
Court File#:
CR-86-72526-FC
Date of Offense:
01/18/1986
County:
Oakland
Date of Sentence:
11/17/1986
Conviction Type:
Plea
Discharge Date:
11/04/2023
 
 
Discharge Reason:
Offender Discharge
Sentence 9
Offense:
Robbery Armed
Minimum Sentence:
15 years 0 months 0 days
MCL#:
Maximum Sentence:
80 years 0 months
Court File#:
CR-86-72526-FC
Date of Offense:
01/18/1986
County:
Oakland
Date of Sentence:
11/17/1986
Conviction Type:
Plea
Discharge Date:
11/04/2023
 
 
Discharge Reason:
Offender Discharge
Sentence 10
Offense:
Weapons - Felony Firearms
Minimum Sentence:
2 years 0 months 0 days
MCL#:
Maximum Sentence:
2 years 0 months
Court File#:
CR-86-72526-FC
Date of Offense:
01/18/1986
County:
Oakland
Date of Sentence:
11/17/1986
Conviction Type:
Plea
Discharge Date:
11/04/2023
 
 
Discharge Reason:
Offender Discharge
Sentence 11
Offense:
Homicide - Murder, Second Degree
Minimum Sentence:
25 years 0 months 0 days
MCL#:
Maximum Sentence:
80 years 0 months
Court File#:
CR-86-73925-FC
Date of Offense:
01/18/1986
County:
Oakland
Date of Sentence:
11/17/1986
Conviction Type:
Plea
Discharge Date:
11/04/2023
 
 
Discharge Reason:
Offender Discharge
Sentence 12
Offense:
Weapons - Felony Firearms
Minimum Sentence:
2 years 0 months 0 days
MCL#:
Maximum Sentence:
2 years 0 months
Court File#:
CR-86-73925-FC
Date of Offense:
01/18/1986
County:
Oakland
Date of Sentence:
11/17/1986
Conviction Type:
Plea
Discharge Date:
11/04/2023
 
 
Discharge Reason:
Offender Discharge

PROBATION SENTENCES

ACTIVE

None

INACTIVE

None

SUPERVISION CONDITIONS

None