Compliance

Sexual Misconduct & Prison Rape Elimination Act (PREA)

The Maine Department of Corrections has zero tolerance toward all forms of sexual misconduct or sexual harassment in any of its facilities.

All allegations of sexual misconduct or sexual harassment will be referred for investigation to an agency with the legal authority to conduct criminal investigation, unless the allegation does not involve potentially criminal behavior.

In accordance with the United States Prison Rape Elimination Act of 2003 (PREA), 42 U.S.C. Sections 15601 et seq., and 17-A M.R.S.A Sections 253, 255-A, 260, and 760, it is the policy of the Maine Department of Corrections to prohibit staff, which includes Department employees and persons providing services by agreement with or under contract with the Department, and volunteers from engaging in sexual misconduct with a client or sexual harassment of a client.

It is also the policy of the Maine Department of Corrections to require the reporting of any sexual misconduct or sexual harassment or suspicion of either.  Any staff or volunteer who engages in or threatens to engage in, fails to report, or otherwise fails to take appropriate steps in response to sexual misconduct with a client or sexual harassment of a client is subject to appropriate action, up to possible criminal prosecution.

It is also the policy of the Maine Department of Corrections to prohibit any resident from engaging in sexual misconduct with another resident. 

Any  resident who engages in sexual misconduct with another resident is subject to disciplinary action and may be subject to criminal prosecution.

Any staff or volunteer who fails to report, or otherwise fails to take appropriate steps in response to sexual misconduct between residents, is subject to appropriate action, up to possible criminal prosecution.

PREA REPORTING

Reporting Line: 1-855-279-4763

Mail:
PREA Coordinator
Maine Department of Corrections
111 State House Station, Augusta, ME 04333-0111

Email Address:  PREA.DOC@maine.gov

Maine State of Corrections Sexual Misconduct Policy (PREA Policies)

Click these links to watch the PREA "closed captioned capable" video in that language:

 

PREA Annual Reports

2022 Annual PREA Report
2021 Annual PREA Report
2020 Annual PREA Report
2019 Annual PREA Report
2018 Annual PREA Report
2017 Annual PREA Report
2016 Annual PREA Report
2015 Annual PREA Report
2014 Annual Report on Sexual Misconduct

Facility PREA Reports

2023 Maine Correctional Center Facility Final PREA Report
2023 Long Creek Youth Development Center Facility Final PREA Report
2023 Downeast Correctional Facility Final PREA Report
2023 Leading the Way Final PREA Report
2022 Bolduc Correctional Facility Final PREA Report
2022 Maine State Prison Final PREA Report
2021 Mountain View Correctional Facility Final PREA Report
2020 Maine Correctional Center Final PREA Report
2020 Long Creek Youth Development Center Final PREA Report
2019 Bolduc Correctional Facility Final PREA Report
2015 Charleston Correctional Facility Final PREA Report
2016 Downeast Correctional Facility Final PREA Report
2014 Long Creek Youth Development Center Final PREA Report
2017 Long Creek Youth Development Center Final PREA Report
2014 Maine Correctional Center Final PREA Report
2017 Maine Correctional Center Final PREA Report
2019 Maine State Prison Final PREA Report
2018 Mountain View Correctional Facility Final PREA Report
2015 Mountain View Youth Development Center Final PREA Report
2014 Southern Maine Reentry Center Final PREA Report

County Jail PREA Reports

Cumberland County Jail PREA Incidents
Two Bridges County Jail PREA Incidents
Maine Coastal Regional Reentry Center (Waldo County)