Page 1 BREAKDOWN OF ASIRT CHARGES TO DATE: 26 FILES, *30 OFFICERS (*one officer has been charged twice resulting from two separate investigations) FILE # and DOCKET # 2016-63(N) 171175086P1 NAME AGENCY OFFENCE DATE DATE CHARGES LAID AHLSTROM, David 1. Aug. 2, 2017 2. Aug. 2, 2017 3. May 10, 2017 4. May 10, 2017 5. Oct 4, 2016 Aug. 2, 2017 CHARGES DISPOSITION SENTENCE DATE 1. Theft Under, Sec. 334(b) CC 2. Breach of Trust, Sec. 122 CC 3. Theft Under, Sec. 334(b) CC 4. Breach of Trust, Sec. 122 CC 5. Theft Under, Sec. 334(b) CC 2016-47(N) 170694467P1 PHILLIPS, Michelle 2016-64(N) SAYLER, Aaron 6. Oct 4, 2016 1. August 21, 2016 2. August 21, 2016 1. Between January 1, 2012 and January 24, June 16, 2017 June 8, 2017 6. Breach of Trust, Sec. 122 CC 1. Dangerous driving causing death, Sec. 249(4) CC 2. Dangerous driving causing bodily harm, Sec. 249(3) CC 1. Fraud over $5,000, Sec. 380(1)(a) CC 2. Between January 1, 2012 and January 24, 2. Obtaining by false pretenses, Sec. 362(1) CC
Page 2 3. Between January 1, 2012 and January 24, 3. Uttering a forged document, Sec. 368(1)(a) CC 4. Between December 23, 2015 and January 23, 2016, both dates 4. Criminal harassment, Sec. 264.(1) CC 2016-38(N), 2016-39(N), 2016-34(N) TRESS, Jason 5. Between December 23, 2015 and January 23, 2016, both dates 6. February 16, 2016 1. Between February 1 and March 31, 2012 March 29, 2017 5. Mischief, Sec. 430(1)(d) CC 6. Mischief, Sec. 430(1)(a) CC 1. Sexual Assault, Sec. 271 CC 2. Breach of Trust, Sec. 122 CC 170354120P1 2. May 1, 2016 3. Breach of Trust, Sec. 122 CC 3. July 1, 2016 4. Sexual Assault, Sec. 271 CC 4. July 1, 2016-40(N) 170153332P1 CRANE, Michael Between March 29, 2004 and November 28, February 8, 2017 Perjury, Sec. 132 CC Withdrawn July 12, 2017
Page 3 2014-03(S) 170063549Q2 2014-03(S) 170067219P1 2016-12(N) 161273107P1 2016-41(S) 161165626P1 KAMINSKI, Lester John DERRICK, Brant Rodney SAYLER, Aaron HUMFREY, Kevin 1. August 31, 2008 January 17, 2017 2. Between the dates of April 15, 2010 and November 16, 2010 August 31, 2008 January 17, 2017 1. March 6, 2015 2. October 27, 2014 3. October 27, 2014 October 20, 2016 1. Assault causing bodily harm 2. Perjury, Sec. 132 CC Assault causing bodily harm 1. Theft under $5000 Section 344(b) CC 2. Obtaining by false pretences Sec. 362(1)(c)(ii) CC 3. Uttering a forged document Sec. 368(1) CC 4. October 27, 2014 4. Fraud under $5000 Sec. 380(1)(b) CC July 30, 2016 October 5, 2016 1. Assault causing bodily harm 2. Public mischief (false statement) Sec. 140(1)(a) CC 1. Withdrawn 1. July 17, 2017 2. Withdrawn 2. January 8, 2018 Found Not Guilty December 19, 2017 3. Public mischief reporting offence when it had not been committed Sec. 140(1)(c) CC
Page 4 2016-41(S) 161165626P1 OTHEN, James July 30, 2016 October 5, 2016 1. Assault causing bodily harm 2. Assault with weapon Sec. 267(a) CC 3. Public mischief (false statement) Sec. 140(1)(a) CC 2016-41(S) 161165626P1 2014-09(S) 150662344P1 2015-34(N) 150568129P1 SANDALACK, Michael BRIEGEL, Sean HUDSON, Stephen 4. Public mischief reporting offence when it had not been committed Sec. 140(1)(c) CC July 30, 2016 October 5, 2016 Assault causing bodily harm March 8, 2014 June 4, 2015 Assault causing bodily harm 1. Between Sept. 2, 2014 and April 25, 2015 1. Careless storage of firearm Sec. 86(1) CC 2. Careless storage of firearm Sec. 86(1) CC Probation 12 months 1. Conditional 2. Charge withdrawn August 9, 2016 August 26, 2015 2. Between Feb. 1, 2015 and 3. Contravention of storage regulations made under the Firearms Act respecting firearms and restricted weapons Sec. 86(2) CC 3. Charge withdrawn 4. Charge withdrawn 5. Conditional
Page 5-09(N) 160415469P1 FRENCH, Darren 3. April 19, 2015 4. Between July 19, 2006 and 5.Between Feb. 1, 2015 and 6. Between Sept. 2, 2014 and 7. April 19, 2015 8. Between Sept. 2, 2014 and 1. On or between Jan 1, 2003 and Dec. 31, 2006 2. On or between March 6, 2015 4. Unauthorized possession of a firearm or a prohibited or restricted firearm Sec. 91(1) CC 5. Unauthorized possession of a firearm Sec. 91(1) CC 6. Unauthorized possession of prohibited ammunition (prohibited magazines) Sec. 92(2) CC 7. Transfer of firearm, prohibited weapon, ammunition or prohibited ammunition without authority Sec. 101(1) CC 8. Possession of prohibited or restricted firearm with ammunition Sec. 95(1) CC 1. Trafficking in controlled 2. Trafficking in controlled 6. Conditional 7. Conditional 8. Conditional Firearm Prohibition 10 years 1. Pled guilty Fine $750 i/d 8 days, Probation, 18 months Firearm Prohibition, 10 years August 3, 2016
Page 6 Jan. 1, 2010 and Dec. 31, 2011 3. On or between Jan. 1, 2010 and Dec. 31, 2011 3. Trafficking in controlled 2. Pled guilty Fine $750 i/d 8 days, Probation, 18 months Firearm Prohibition, 10 years Count 3: Dismissed -09(N) 160472361Q1 LEWIS, Greg 1. On or between Jan. 1, 2007 and Dec. 31, March 6, 2015 1. Trafficking in controlled 2. On or between Jan. 1, 2008 and Dec. 31, 2009 2. Trafficking in controlled -21(N) 131504946P1 2012-11(N) 131068983Q1 McKENNA, David LUIMES, Christopher 3. On or between Jan. 1, 2007 and Dec. 31, 2008 July 7, December 23, March 8, 2012 September 11, 3. Trafficking in controlled 1. Careless driving Sec. 115(2)(b) TSA 2. Speed unreasonable rate Sec. 2(1)(a) TSA RROR Dangerous driving causing death Sec. 249(4) CC 1 & 2 Stay of proceedings October 8, 2014 Found not guilty May 15, 2015
Page 7 2012-23(S) 130764376Q1 2012-23(S) 130764376Q1 2012-23(S) 130764376Q1 2012-04(N) 555-184-10 SEILLER, Marc HRYCYK, David ANGSTADT, Robert CHUDYK, Randolph Medicine Hat Police Medicine Hat Police Medicine Hat Police St. Anne Police Department (Manitoba) August 25, 2012 July 3, Aggravated assault Sec. 268 CC August 25, 2012 July 3, Aggravated assault Sec. 268 CC August 25, 2012 July 3, Aggravated assault Sec. 268 CC November 21, 2011 November 22, 2012 1. Careless use of a firearm Sec. 86 CC 2. Pointing a firearm Sec. 87 CC Found not guilty August 31, 2015 Found not guilty August 31, 2015 Convicted of lesser 266 CC Probation 12 months 1. Pled guilty to lesser 266 CC, Absolute discharge November 10, 2015 August 13, 2015 2011-30(N) 121347249Q1 CLACE, Jason September 23, 2011 November 8, 2012 1. Reckless discharge firearm Sec. 244.2(3)(b) CC 2. Discharge firearm with intent Sec. 244(a) CC 3. Aggravated assault Sec. 268 CC 2. Stay of Proceedings 1. Charge withdrawn 2. Charge withdrawn 3. Pled guilty to lesser offence, Assault with a weapon, Conditional Discharge, Probation 1 year August 5, 2014 4. Use of firearm in the commission of an offence Sec. 85(1)(a) CC 5. Careless use of firearm Sec. 86(1) CC 4. Charge withdrawn 5. Pled guilty, Probation 1 year
Page 8 2011-25(N) 111454849Q1 2009-07(S) 160682878Q1 GRAYDON, Richard BRAILE, Anthony September 21, 2010 December 15, 2008 December 6, 2011 October 27, 2010 Attempt to obstruct justice Sec. 139(2) CC Dangerous operation motor vehicle causing bodily harm, Sec. 249(3) CC (concurrent with count 3) Found Not guilty September 4, Charge withdrawn March 22, 2010-15(N) 100827047Q1 2009-19(N) 100195676P1 SEHMBI, Tirth GULAGA, Kelly July 10, 2010 July 11, 2010 Second degree murder Sec. 235(1) CC August 14, 2009 February 17, 2010 1. Unauthorized possession of prohibited weapon Sec. 92(2) CC Not criminally responsible 1. Charge withdrawn 2. Charge withdrawn June 21, January 5, 2011 2. Contravention of storage regulations made under the Firearm Act respecting firearms and restricted weapons Sec. 86(2) CC 3. Pled guilty, Probation 12 months Firearms Prohibition 5 years 2009-22(N) 091554238P1 SANDBOE, Desmond September 13, 2009 December 18, 2009 3. Possession of restricted weapon Sec. 93(1) CC 1. Assault causing bodily harm 2. Attempt to obstruct justice Sec. 139(2) CC 1. Pled guilty to lesser 266 CC Conditional Sentence, 6 months April 13, 2011 2. Charge withdrawn
Page 9 2009-11(N) 091104521P1 2009-10(S) 090711946P1 2008-13(N) 090021205P1 WADDEN, Rodney SARGENT, Randann JIMENEZ, Mario October 26, 2006 September 8, 2009 Between May 19, 2009 and June 10, 2009, November 10, 2008 June 11, 2009 January 7, 2009 Assault with a weapon Sec. 267(a) CC Luring a child Sec. 172.1(1)(a) CC Sexual assault Sec. 271 CC Pled guilty to lesser 266 CC Probation 12 months Pled guilty, Conditional Sentence 3 months Pled guilty to lesser 266 CC Conditional Discharge, Probation 12 months June 17, 2010 October 15, 2010 January 4, 2010