• 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. 

Comments are not available on this story.