• Benjamin B. Fann II, 33, of Gorham on a charge of violation of condition of release, 1:55 a.m. Sunday at 9 Church St. by Oxford County Sheriff’s Office. • Paul J. Hersom, 32, of 73 Upton Road, Harrison, on charges of refusing to submit to arrest or detention, violation of condition of release and […]
Oxford County Jail
Oxford County arrest log
• Scott L. Coffin, 51, of 392 Route 232, Woodstock, on charges of unlawful possession of cocaine, unlawful possession of a scheduled drug and criminal forfeiture of property, 8:38 a.m. Thursday in Woodstock by Maine State Police. • Stephen L. Wilner, 33, of 44 Independence Drive, Oxford, on charges of unlawful possession of scheduled drug, […]
Oxford County arrest log
• Larry P. Cunnington, 35, of 206 Main St., Norway, on a charge of failure to appear after bailed, 8:57 p.m. Friday at that address by Norway Police Department. • Zachary O. Downs, 27, of 339 West Bethel, Bethel, on two charges of failure to appear after bailed, 6:26 a.m. Sunday by Oxford Police Department. […]
Oxford County arrest log
• Francis Clark, 30, of 191 High St., West Paris, on charges of operating while license suspended or revoked, assault, two counts of violation of condition of release, fugitive from justice, and two counts of refusing to submit to arrest or detention, 6:14 p.m. Wednesday in Woodstock by Maine State Police. • Matthew Gordon, 33, […]
Oxford County arrest log
• Brandon L. Ducharme, 32, of 51 Pleasant St., Mechanic Falls, on a charge of aggravated trafficking of scheduled drugs, 3:03 a.m. Wednesday at 213 Bethel Road, West Paris, by Maine State Police. • Zachary L. Giberson, 30, on charges of falsifying physical evidence and aggravated trafficking of schedule W drugs, 5:25 p.m. Monday in […]
Oxford County police log
• Ty B. Brown, 37, of 206 Main St., Norway, on a charge of violation of condition of release, 10:06 p.m. Friday in Norway by Norway Police Department. • Paul C. Cummings, 37, of 75 Backkingdom Road, Mexico, on three charges of failure to appear after bailed, 1:01 a.m. Sunday in Mexico by Mexico Police […]
Oxford County arrest log
• Beth A. Grant, 40, of 69 Stephen St., Oxford on a charge of disorderly conduct, 6:03 p.m. Saturday at 292 State Route 121, Otisfield by Oxford County Sheriff’s Office. • Clay R. Jacobs, 42, of 63 Depot St., Buckfield on charges of operating under the influence and operation of a vehicle without a license, […]
Oxford County police log
• Arnold J. Clark Jr., 47, of 236 Rice Road, Waterford, on charges of violation of protection from abuse order and violation of condition of release, 9:59 a.m. Monday at 1240 Main St. by Oxford Police Department. • Connor T. Heaward, 24, of 246 Tiger Hill Road, Oxford, on a charge of violation of condition […]
Oxford County police log
• Wayne L. Johnson, 38, of 173 North Fryeburg Road, Fryeburg, on charges of operating while license suspended or revoked, failure to appear after bailed and violation of condition of release, 12:08 a.m. Monday in Oxford by Oxford Police Department. • Thomas Nye, 40, of 139 Franklin St., Rumford, on charges of violation of condition […]
Oxford County police log
• Joseph D. Fitts, 40, of 3 Crystal Ledge Road, South Paris, on a probation violation, 12:42 p.m. Wednesday by Maine Probation and Parole. • Nicholas Plummer, 26, of 28 Maple St., West Paris, on a charge of failure to appear after bailed, 5:41 p.m. Wednesday in Norway by Norway Police Department. • Shawn P. […]