• Norman F. Alleano, 28, transient in Norway, on charges of unlawful possession of scheduled drug, criminal mischief and violation of condition of release, 3:41 p.m. Wednesday, April 3, at Oxford Walmart, by Oxford Police Department.

• Kellie J. Bernard, 36, of 199 Main St., Mexico, on charges of aggravated trafficking of schedule W drug, possession of scheduled drug and violation of condition of release, 5:15 p.m. Tuesday, April 2, in Rumford, by Rumford Police Department.

• Thomas R. Bernardi Jr., 58, of 56 Gross Neck Road, Waldoboro, on a charge of violation of condition of release, 5:23 p.m. Thursday, April 4, at 156 Hebron Road, by Oxford Police Department.

• Jessica M. Capen, 40, of 247 Bates Road, Lewiston, on three charges of failure to appear after bailed, 2:31 a.m. Sunday, April 7, on Prospect Avenue in Rumford, by Rumford Police Department.

• Kyle Chapman, 33, of 34 Webber Brook Road, Oxford, on a charge of possession of sexually explicit material, 12:41 p.m. Monday, April 1, in Oxford, by Maine State Police.

• Lindsay E. Clark, 43, transient in Norway, on charges of criminal mischief and burglary, 10:34 p.m. Monday, April 1, at 14 King St., Norway, by Oxford County Sheriff’s Office.

Advertisement

• Elizabeth G. Cowles, 22, of 13 Berry Road, Turner, on a charge of violating a protection from abuse order, 11:15 p.m. Wednesday, April 3, in Turner, by Oxford County Sheriff’s Office.

• Lee A. Crawford, 60, of 16 Gleason St., Mexico, on a charge of operating under the influence of alcohol, 3:31 a.m. Monday, April 8, on Gleason Street, by Mexico Police Department.

• Tracey M. Davis, 51, of 184 Bickford Pond Road, Porter, on a probation revocation, 8:06 p.m. Tuesday, April 2, at Cumberland County Jail, by Maine State Police.

• Austin C. Kimball, 26, of 4 Yeaton Lane, West Paris, on a charge of violation of condition of release, 11:56 p.m. Friday, April 5, at 7 Yeaton Lane, West Paris, by Oxford County Sheriff’s Office.

• Bryce A. Locke, 33, of 595 Redding Road, Sumner, on charges of domestic violence assault and domestic violence criminal threatening, 12:38 p.m. Friday, April 5, at that address, by Oxford County Sheriff’s Office .

• Joshua A. Ouellette, 35, of 6 Ellingwood Road, West Paris, on a charge of failure to comply with Sex Offender Registration and Notification Act, 11:16 a.m. Monday, April 1, in West Paris, by Oxford County Sheriff’s Office.

Advertisement

• Aaron A. Parsons, 46, of 572 Harrison Road, Norway, on a charge of failure to appear after bailed, 6:56 p.m. Monday, April 1, at that address, by Norway Police Department.

• Michael P. Snow, 43, of 57 Walkers Falls Road, Denmark, on a charge of failure to appear after bailed, 10:51 p.m. Sunday, April 7, in Denmark, by Maine State Police.

• Dean R. Trafford, 59, of 973 Main St. Lovell, on a charge of failure to appear after bailed, 10:18 a.m. Friday, April 5, at Cumberland County Jail, by Oxford County Sheriff’s Office.

These entries reflect charges filed against individuals. Entries are not criminal convictions. 

Copy the Story Link

Comments are not available on this story.