• Dylan M. Drake, 23, of 1319 Main St., Hartford, on a probation violation, 12:48 p.m. May 25 in South Paris by Probation and Parole Office. • Michael R. Lacourse, 42, of 180 High St., Portland, on a charge of failure to appear, 10:06 a.m. May 24 in Paris by Paris Police Department. • William […]
Oxford County Jail
Oxford County arrest log: May 24, 2021
• David H. Anderson Jr., 35, of 69 Beal St., Norway, on a charge of theft by unauthorized taking or transfer, 8:41 p.m. Sunday, May 23, in Norway by Norway Police Department. • Nicole K. Brough, 20, of 206 Main St., Norway, on a charge of failing to report, 8:17 a.m. Tuesday, May 18, at […]
Oxford County arrest log: May 10, 2021
• Paul G. Muncey, 36, of 720 Lisbon St., Lewiston, on a charge of failure to appear after bailed, 10:22 p.m. Saturday in Buckfield by Maine State Police. • Tillman Thompson, 30, of 13 Bridge St., Porter, on charges of criminal mischief, domestic violence assault, criminal trespass and criminal threatening, 11:58 a.m. Saturday in Porter […]
Oxford County arrest log: May 7, 2021
Daniel C. Dunn, 30, of 42 Morin Ave., Otisfield, on a probation violation, 1:15 p.m. Thursday in South Paris by Office of Probation and Parole. Chad H. Fogg, 39, of 4 Gary St., Oxford on a charge of probation violation, 10:59 a.m. Thursday in Oxford by Oxford Police Department. Deanna D. Jack, 45, of 7 […]
Oxford County arrest log: May 4, 2021
Keenan S. Angevine, 33, of 365 North Road, Bethel on charges of violation of condition of release and domestic violence assault, 6:37 a.m. Saturday at that address by Oxford County Sheriff’s Office. Maria L. Brake, 55, of 78 Bean Road, Otisfield on a charge of domestic violence assault, 11:53 p.m. Friday in Otisfield by Maine […]
Oxford County arrest log: April 30, 2021
• Charles E. Eldon, 23, of 5 Riverside Drive, Rumford, on charges of domestic violence assault and violation of condition of release, 9:11 a.m. Monday in Rumford by Rumford Police Department. • Calvin J. Goldrup, 22, of 1390 Forest Ave., Portland, on a charge of domestic violence assault, 10:46 p.m. Wednesday in Hiram by Oxford […]
Oxford County arrest log: April 13, 2021
• Lynze C. Cooper, 31, of 979 South Main St., Woodstock, on a charge of violation of condition of release, 10:16 a.m. Sunday in Cumberland County by Oxford County Sheriff’s Office. • Ryan E. Flagg, 44, of 4 Hardy Farm Road, Wilton, on charges of unlawful possession of methamphetamine and illegal attachment of plates, 10:58 […]
Oxford County arrest log: April 9, 2021
• Joseph D. Fitts, 40, of 3 Crystal Ledge Road, South Paris, on a charge of violation of condition of release, 10:17 p.m. Wednesday, April 7, at that address by Maine State Police. • Jadyn E. Lane, 18, of 37 Maple St., Andover, on a charge of domestic violence assault, 7:54 p.m. Monday, April 5, […]
Oxford County arrest log: April 6, 2021
• Joseph A. Denbow, 29, transient, on charges of violation of condition of release, violation of protective order and unlawful possession of heroin, 2:57 p.m. Sunday in Paris by Paris Police Department. • Greg A. Fowler, 50, of 301 Hancock St., Rumford, on charges of domestic violence assault, obstructing report of a crime and criminal […]
Oxford County arrest log: April 2, 2021
• Kristian S. Flanagan, 29, of 187 Main St., West Paris, on a charge of unlawful furnishing of scheduled drug, 6:45 p.m. Tuesday in Norway by Norway Police Department. • Cindy I. Hall, 40, of 171 King St., Hiram, on a charge of violation of condition of release, 9:33 p.m.Wednesday on King Street in Hiram […]