BIOGRAPHICAL INFORMATION


Photo of Offender
MDOC Number:
428008
SID Number:
3293996A
Name:
DARIUS VARCELL MARTIN
Racial Identification:
Black
Gender:
Male
Hair:
Black
Eyes:
Brown
Height:
5' 10"
Weight:
135 lbs.
Date of Birth:
02/17/1988  (36)
DARIUS VARCELL MARTIN
Image Date:
10/26/2017

MDOC STATUS

Current Status:
Discharged
Earliest Release Date:
Assigned Location:
Discharge Date:
06/21/2021
Security Level:

ALIASES

None

MARKS, SCARS & TATTOOS

Tattoo- Back Right Shoulder - Korean word for broken

PRISON SENTENCES

ACTIVE

None

INACTIVE

None

PROBATION SENTENCES

ACTIVE

None

INACTIVE

Sentence 1
Offense:
Controlled Substance-Maintaining a Drug House
Minimum Sentence:
 
MCL#:
Maximum Sentence:
2 years 0 months
Court File#:
19271296-FH
Date of Offense:
 
County:
Oakland
Date of Sentence:
08/06/2019
Conviction Type:
Plea
Discharge Date:
06/21/2021
 
 
Discharge Reason:
Offender Discharge
Sentence 2
Offense:
Controlled Substance-Maintaining a Drug House
Minimum Sentence:
 
MCL#:
Maximum Sentence:
2 years 0 months
Court File#:
19-271246-FH
Date of Offense:
 
County:
Oakland
Date of Sentence:
09/04/2019
Conviction Type:
Plea
Discharge Date:
06/21/2021
 
 
Discharge Reason:
Offender Discharge
Sentence 3
Offense:
Controlled Substance-Delivery/Manf., Nar/Coc <50 Grams
Minimum Sentence:
 
MCL#:
Maximum Sentence:
2 years 0 months
Court File#:
19271296-FH
Date of Offense:
 
County:
Oakland
Date of Sentence:
08/06/2019
Conviction Type:
Plea
Discharge Date:
06/21/2021
 
 
Discharge Reason:
Offender Discharge
Sentence 4
Offense:
Controlled Substance-Delivery/Manf., Nar/Coc <50 Grams
Minimum Sentence:
 
MCL#:
Maximum Sentence:
2 years 0 months
Court File#:
19271296-FH
Date of Offense:
 
County:
Oakland
Date of Sentence:
08/06/2019
Conviction Type:
Plea
Discharge Date:
06/21/2021
 
 
Discharge Reason:
Offender Discharge
Sentence 5
Offense:
Controlled Substance-Delivery/Manf., Nar/Coc <50 Grams
Minimum Sentence:
 
MCL#:
Maximum Sentence:
2 years 0 months
Court File#:
19271296-FH
Date of Offense:
 
County:
Oakland
Date of Sentence:
08/06/2019
Conviction Type:
Plea
Discharge Date:
06/21/2021
 
 
Discharge Reason:
Offender Discharge
Sentence 6
Offense:
Controlled Substance-Delivery/Manf., Nar/Coc <50 Grams
Minimum Sentence:
 
MCL#:
Maximum Sentence:
1 year 0 months
Court File#:
17264555-FH
Date of Offense:
08/10/2017
County:
Oakland
Date of Sentence:
11/30/2017
Conviction Type:
Plea
Discharge Date:
10/11/2018
 
 
Discharge Reason:
Offender Discharge
Sentence 7
Offense:
Controlled Substance-Possess Narcotic/Cocaine < 25 Grams
Minimum Sentence:
 
MCL#:
Maximum Sentence:
2 years 0 months
Court File#:
19-271246-FH
Date of Offense:
 
County:
Oakland
Date of Sentence:
09/04/2019
Conviction Type:
Plea
Discharge Date:
06/21/2021
 
 
Discharge Reason:
Offender Discharge
Sentence 8
Offense:
Controlled Substance-Delivery/Manf., Nar/Coc <50 Grams
Minimum Sentence:
 
MCL#:
Maximum Sentence:
2 years 0 months
Court File#:
19-271246-FH
Date of Offense:
11/26/2018
County:
Oakland
Date of Sentence:
09/04/2019
Conviction Type:
Plea
Discharge Date:
06/21/2021
 
 
Discharge Reason:
Offender Discharge
Sentence 9
Offense:
Controlled Substance-Delivery/Manf., Nar/Coc <50 Grams - Conspiracy
Minimum Sentence:
 
MCL#:
Maximum Sentence:
2 years 0 months
Court File#:
19271296-FH
Date of Offense:
 
County:
Oakland
Date of Sentence:
08/06/2019
Conviction Type:
Plea
Discharge Date:
06/21/2021
 
 
Discharge Reason:
Offender Discharge
Sentence 10
Offense:
Controlled Substance-Delivery/Manf., Nar/Coc <50 Grams - Conspiracy
Minimum Sentence:
 
MCL#:
Maximum Sentence:
2 years 0 months
Court File#:
19-271246-FH
Date of Offense:
 
County:
Oakland
Date of Sentence:
09/04/2019
Conviction Type:
Plea
Discharge Date:
06/21/2021
 
 
Discharge Reason:
Offender Discharge

SUPERVISION CONDITIONS

None