BIOGRAPHICAL INFORMATION


Photo of Offender
MDOC Number:
840153
SID Number:
3849260K
Name:
DEVARRIO MONTERRIOUS TATE
Racial Identification:
Black
Gender:
Male
Hair:
Black
Eyes:
Brown
Height:
5' 9"
Weight:
150 lbs.
Date of Birth:
11/08/1993  (30)
DEVARRIO MONTERRIOUS TATE
Image Date:
9/30/2019

MDOC STATUS

Current Status:
Parolee
Supervision Begin Date:
08/23/2022
Assigned Location:
Supervision Discharge Date:
08/23/2024
Security Level:
Date Paroled:
08/23/2022

ALIASES

DEVARRIO TATE

DEVARRIO MONTARIOUS TATE

DEVARRIO MONTERRIOUS TATE

MARKS, SCARS & TATTOOS

Body Piercing- Center Left Ear - Pierced ear.

Tattoo- Back Forearm - east side

Tattoo- Center Left Forearm - RIP Deana

Tattoo- Center Left Wrist - "248"

Tattoo- Center Right Forearm - A dollar symbol with "money getter."

Tattoo- Center Right Neck - clouds

Tattoo- Center Stomach - rich grin, cloud

Tattoo- Left Arm

Tattoo- Lower Right Arm - sleeve, stars

Tattoo- Right Arm

Tattoo- Upper Left Arm - grim reaper

Tattoo- Upper Left Chest - A heart with "Heart Breaker"

Tattoo- Upper Right Arm - Adidas symbol with buildings behind it

PRISON SENTENCES

ACTIVE

Sentence 1
Offense:
Tampering with Electronic Monitoring Device
Minimum Sentence:
2 years 1 month 0 days
MCL#:
Maximum Sentence:
4 years 0 months
Court File#:
17265223-FH
Date of Offense:
09/04/2017
County:
Oakland
Date of Sentence:
09/25/2019
Conviction Type:
Plea
 
 
Sentence 2
Offense:
Criminal Sexual Conduct, 3rd Deg (Person 13 Thru 15)
Minimum Sentence:
2 years 6 months 0 days
MCL#:
Maximum Sentence:
22 years 6 months
Court File#:
12243331-FH
Date of Offense:
06/01/2012
County:
Oakland
Date of Sentence:
11/25/2014
Conviction Type:
Plea
 
 

INACTIVE

None

PROBATION SENTENCES

ACTIVE

None

INACTIVE

Sentence 1
Offense:
Retail Fraud - 2nd Degree
Minimum Sentence:
 
MCL#:
Maximum Sentence:
1 year 6 months
Court File#:
12241012-FH
Date of Offense:
03/23/2012
County:
Oakland
Date of Sentence:
05/30/2012
Conviction Type:
Plea
Discharge Date:
10/10/2012
 
 
Discharge Reason:
Offender Discharge
Sentence 2
Offense:
Weapons - Carrying Concealed
Minimum Sentence:
 
MCL#:
Maximum Sentence:
1 year 6 months
Court File#:
12241012-FH
Date of Offense:
03/23/2012
County:
Oakland
Date of Sentence:
05/30/2012
Conviction Type:
Plea
Discharge Date:
10/10/2012
 
 
Discharge Reason:
Offender Discharge

SUPERVISION CONDITIONS

01 - Contact agent no later than first business day after release

1.2 - Responsible adult present if with child 17 or under

1.4 - Not purchase/possess/use sexually stimulating material

1.5 - Treatment program (sex offender) as approved by agent

1.10 - Submit to polygraph as ordered by parole agent

1.11 - Sex Offender registration, provide address data & ID

1.12 - Must not access the internet without Agreement

1.15 - FOR SO/CMT mtgs you must waive confidentiality

02 - Must not change residence without permission

2.0 - Not use/possess alcohol/intoxicants or in place served

2.1 - Complete Sub Abuse or Re-Entry Program as referred by agent

2.2 - Substance abuse assessment

03 - You may not leave the state without permission

3.5 - Treatment disclosure to parole agent

04 - Do not engage in any behavior that constitutes a violation

4.2 - Written Consent to Search Parolee's person and/or property

4.16 - Obey all court orders

4.19 - Must comply w/GPS or EMS and pay cost for monitoring

05 - Comply with drug and alcohol testing ordered by field agent

06 - Do not associate with anyone known to have a felony record

07 - You must not own or possess a firearm

7.1 - Pay cost of treatment

7.4 - Pay a Crime Victim's Assessment

7.5 - State Costs

08 - Must not own, possess or use any object as a weapon

09 - Make earnest efforts to find and maintain employment

10 - Comply with special conditions, written and verbal orders