On Sept. 5, 2019, Charissa Michelle Dunnett pled guilty to the charge of conspiracy to violate the controlled substances act, a violation of NRS 453.401, a category C felony. On Jan. 9 she was found guilty and ordered to participate in a 458 diversion program with terms and conditions; pay $88 in fines and fees and comply with terms and conditions as required of the grant of probation in this manner.
On Sept. 5, 2019, Charissa Michelle Dunnett pled guilty to the charge of conspiracy to violate the controlled substances act, a violation of NRS 453.401, a category C felony. On Jan. 9 she was found guilty and ordered to participate in a 458 diversion program with terms and conditions; pay $88 in fines and fees and comply with terms and conditions as required of the grant of probation in this manner.
On Oct. 3, 2019, Robert Albert Villanueva pled guilty to the charge of unlawful possession of a controlled substance for the purpose of sale, a violation of NRS 453.337, a category D felony. On Dec. 19, 2019 he was found guilty and sentenced to imprisonment in the Nevada Department of Corrections for a minimum term of 19 months from this date and for a maximum term of 48 months from this date. He was given credit for 40 days presentence time served. His sentence was suspended and he was ordered to serve a period of probation not to exceed 60 months. He was ordered to pay $88 in fines and fees with terms and conditions.
On Nov. 7, 2019, Matthew Cooper pled guilty to the charge of intimidating a public officer, a violation of NRS 199.030(1)(a)(3)(b), a gross misdemeanor. On Jan. 9 he was found guilty and sentenced to imprisonment in the Mineral County Detention Facility for a term of six months from this date. He was given credit for 139 presentence time served and ordered to serve a period of probation not to exceed six months.
On Nov. 7, Desiree Joleen Emmons pled guilty to the charge of conspiracy to violate the controlled substances act, a violation of NRS 453.401, a category C felony. On Jan. 9 she was found guilty and sentenced to imprisonment in the Nevada Department of Corrections for a minimum term of 19 months from this date and a maximum term of 60 months from this date. He was given credit for 37 days presentence time served; her term of imprisonment was suspended and she was ordered to serve a period of probation not to exceed 60 months; pay $238 in fines and fees with terms and conditions.
On Nov. 7, Monty Ray Barham pled guilty to the charge of threatening a public officer, a violation of NRS 199.300, a gross misdemeanor. He was found guilty and sentenced to imprisonment in the Mineral County Detention Facility for a term of 364 days from this date. He was given credit for 48 days presentence time served; his term of imprisonment was suspended and he was ordered to serve a period of probation not to exceed 36 months; he was ordered to pay $2,028 in fines and fees with term and conditions.
On Nov. 21, Sarah Marie Bird pled guilty to the charge of unlawful use and/ or being in the control of a controlled substance, a violation of NRS 453.111, a category E felony. She was found guilty and ordered to participate in a 453.3363 drug court program in Mineral County through the Western Regional Drug Court; her term of probation is to serve a period of probation not to exceed 36 months; she was ordered to pay $238 in fines and fees with terms and conditions.
Notice: Undefined variable: attrs in /home/s6/html/wp-content/plugins/yikes-inc-easy-mailchimp-extender/public/partials/shortcodes/process_form_shortcode.php on line 103