• Alan M. Dyer, 31, of 51 Stuart St., Fryeburg, on charges of domestic violence aggravated assault, violation of condition of release and obstructing report of a crime, 7:04 p.m. Sunday, Dec. 12, in Fryeburg, by Fryeburg Police Department. • Tiffiny M. Fitzpatrick, 35, of 273 Bisbee Town Road, Waterford, on charges of refusing to […]
Oxford County Jail
Oxford County arrest log: Dec. 10, 2021
• Russell C. Allen, 61, of 82 Pine St., South Paris, on charges of domestic violence terrorizing, refusing to submit to arrest or detention and aggravated assault, 11:53 p.m. Thursday, Dec. 9, at that address, by Paris Police Department. • Ashley L. Barker, 29, 98 Eddie Kahkonen Road, Norway, on a charge of failure to […]
Oxford County arrest log: Dec. 8, 2021
• Vincent P. Carbone, 39, of 8 Tall Pines Lane, Brownfield, on a charge of criminal trespass, 6:52 p.m. Tuesday, Dec. 7, in Brownfield, by Oxford County Sheriff’s Office. • Chelsey M. Edmonds, 32, of 25 Maine Ave., Rumford, on a charge of violation of condition of release, 12:51 p.m. Tuesday, in Mexico, by Office […]
Oxford County arrest log: Dec. 6, 2021
• Thomas E. Begley, 29, of 4 Hazen St., Norway, on a charge of domestic violence assault, 5:04 p.m. Sunday, Dec. 5, in Norway, by Norway Police Department. • Amy E. Boutilier, 43, of 232 Knox St., Rumford, on two charges of failure to appear after bailed, 7:41 p.m. Friday, Dec. 3, at Route 232 […]
Oxford County arrest log: Dec. 3, 2021
• Lisa L. Bachman, 32, of 256 Lovewell Pond Road, Fryeburg, on charges of theft by unauthorized taking or transfer, theft by deception and forgery, 4:15 p.m. Tuesday, Nov. 30, in New Hampshire, by Oxford County Sheriff’s Office. • Bronson S. Cole, 30, of 1 White Court, Bethel, on a charge of violation of condition […]
Oxford County arrest log: Nov. 30, 2021
• Aaron A. Aldrich, 44, of 374 Scribner Hill Road, Otisfield, on charges of violation of condition of release, burglary and two counts of theft by unauthorized taking or transfer, 7:59 p.m. Sunday, Nov. 28, in Oxford, by Oxford Police Department. • Andrew P. Amato, 38, of 60 Maple St., Fryeburg, on a charge of […]
Oxford County arrest log: Nov. 15, 2021
Arrests Bridgette L. Clough, 32, of 51 High Pine Drive, Gilead, on two charges of failure to appear after bailed, 9:37 p.m. Saturday, Nov. 13, in Bethel, by Maine State Police. Scott M. Miller, 45, of 53 Osgood Ave., Mexico, on a charge of disorderly conduct, 5:07 a.m. Saturday, Nov. 13, in Mexico, by Mexico […]
Oxford County arrest log: Nov. 12, 2021
• Justin R. Allen, 39, of 14 Ipswich Circle, Oxford, on a bail revocation, 9:45 a.m. Wednesday, Nov. 10, in Oxford by Oxford Police Department. • Danielle M. Bailey, 32, of 281 Streaked Mountain Road, Buckfield, on a charge of failure to appear after bailed, 5:03 p.m. Wednesday, Nov. 10, in Norway, by Mexico Police […]
Oxford County arrest log: Nov. 10, 2021
• Natasha M. Caswell, 41, transient, on a charge of failure to appear after bailed, 4:22 p.m. Monday, Nov. 8, in Norway by Norway Police Department. • William T. Currier, 32, of 65 Front St., Sumner, on a charge of failure to appear after bailed, 11:19 a.m. Monday, Nov. 8, in South Paris, by probation […]
Oxford County arrest log: Nov. 8, 2021
• Jaime L. Austin, 43, of 64 Osgood Ave., Mexico, on charges of disorderly conduct, violation of condition of release and refusing to submit to arrest or detention, 3:30 p.m. Friday, Nov. 5, in South Paris, by Mexico Police Department. • Matthew P. Woodcock, 26, of 29 Falmouth St., Rumford, on a charge of failure […]