• David A. Collins, 36, of 11 Denmark Road, Fryeburg, a probation revocation and fugitive from justice and a charge of failure to appear after bailed, 2:24 p.m. Saturday, Jan. 27, in Fryeburg, by Maine State Police. • Arthur A. Dion, 21, of 21 Upper Big Hill Road, Otisfield, on a charge of theft by […]
Oxford County Jail
Oxford County arrest log: Jan. 26, 2024
• Kori T. Doyle, 30, of 1290 Pequawkett Trail, Brownfield, on a charge of domestic violence assault, 8:44 p.m. Wednesday, Jan. 24, at 201 Burnt Meadow Drive, by Oxford County Sheriff’s Office. • James R. Drinkwater, 67, of 7 Coolidge, violation of protective order, 12:27 p.m. Wednesday, Jan. 24, at 25 Maple St., Fryeburg, by […]
Oxford County arrest log: Jan. 22, 2024
• David A. Austin, 56, transient, on charges of theft by unauthorized taking or transfer, violation of condition of release and three charges of failure to appear after bailed, 3:20 p.m. Sunday, Jan. 21, at 1240 Main St., Oxford, by Oxford Police Department. • Krysteena M. Bolger, 29, of 31 Bethel Road, West Paris, on […]
Oxford County arrest log: Jan. 19, 2024
• Joseph Levesque, 22, of 247 Strafford Ave., Rumford, on four charges of failure to appear after bailed, 4:03 p.m. Tuesday, Jan. 9, in Rumford, by Rumford Police Department. • Vance A. Emery, 26, of 1343 Pequawkett Trail, Brownfield, on a charge of failure to comply with Sex Offender Registration Act, 12:51 p.m. Tuesday, Jan. […]
Oxford County arrest log: Jan. 16, 2024
• Lawrence Berry, 21, of 103 Pioneer St., West Paris, on a charge of violation of condition of release, 9:20 p.m. Monday, Jan. 8, at 103 Pioneer St., West Paris, by Oxford County Sheriff’s Office. • Marc A. Chartier Jr., 46, of 152 Washington St., Rumford, on two charges of violating a protection from abuse […]
Oxford County arrest log: Jan. 9, 2024
• Shawn J. Biter, 45, of 117 Skeetfield Road, Oxford, on a charge of furnishing liquor to a minor, 2:36 a.m. Sunday, Jan. 7, on Skeetfield Road, by Oxford Police Department. • Tammy L. Morse, 52, of 388 Swain Road, Rumford, on a charge of domestic violence assault, 11:04 p.m. Saturday, Jan. 6, on Swain […]
Oxford County arrest log: Jan. 5, 2024
• Lawrence Berry, 21, of 103 Pioneer St., West Paris, on a charge of unlawful possession of scheduled drug, 9:28 p.m. Thursday, Jan. 4, on Oxford Street in Paris, by Paris Police Department. • Derek L. Demers, 42, of 139 College St., Lewiston, on a charge of failure to appear after bailed, 9:14 a.m. Wednesday, […]
Oxford County arrest log: Jan. 2, 2024
• Thomas D. Beaulier, 44, of 123 Jordan Road, Buckfield, on a charge of domestic violence assault, 7:33 a.m. Saturday, Dec. 30, in Buckfield, by Maine State Police. • Colletta L. Beaulieu, 55, of 151 Long Hill Road, Gray, on a charge of operating under the influence of alcohol, 2 a.m. Sunday, Dec. 31, at […]
Oxford County arrest log: Dec. 19, 2023
• Joseph L. Farrar, 47, of 18 McWain Hill Road, Waterford, on three charges of violation of condition of release, 3:03 a.m. Friday, Dec. 15, in Oxford, by Oxford Police Department. • Lewis E. Herrick, 61, of 5 Moose Pond Road, West Paris, on a charge of operating under the influence of alcohol, 7:32 p.m. […]
Oxford County arrests log: Dec. 15, 2023
• Nathan M. Blodgett, 26, of 408 Penobscot St., Rumford, on charges of violating protection from abuse order and possession of firearm when prohibited, 3:33 a.m. Tuesday, Dec. 12, on York Street in Rumford, by Rumford Police Department. • Ashlie R. Cotton, 35, of 103 Church St., Hartford, on a charge of unlawful trafficking in […]