• Andrew A. Forbis, 45, of 123 Mountain View Road, Oxford, on a charge of violation of condition of release, 4:59 p.m. Monday in Oxford by Oxford Police Department. • Jennie M. Friree, 42, of 223 Paris Hill Road, Paris, on charges of domestic violence stalking, theft by deception and violation of condition of release, […]
Oxford County Sheriff’s Office
Oxford County arrest log
• Casey L. Braley, 28, of 1895 U.S. Route 2, Carthage, on a charge of failure to comply with Sex Offender Registration Act, third offense, 3:35 p.m. Thursday by Oxford County Sheriff’s Office. • Robert W. Hatherley, 33, of 190 Summer St., Lisbon Falls, on a charge of violation of protection from abuse order and […]
Oxford County arrest log
• Alexander S. Allan, 40, of 48 Artist Falls Road, Harrison, on charges of theft by unauthorized taking or transfer and forgery, 8:24 p.m. Tuesday in Mexico by Mexico Police Department. • Rodney S. Bean, 40, of 1 Maple St., South Paris, on a charge of failure to appear after bail, 7:50 p.m. Wednesday at […]
Oxford County arrest log
• Joseph M. Babbage, 25, of 25 Terrace Road, Bethel, on two charges of failure to appear after bailed, 12:59 p.m. Saturday by Oxford County Sheriff’s Office. • Lynze C. Cooper, 31, of 979 S. Main St., Woodstock, on two charges of aggravated trafficking of scheduled drugs and a charge of violation of condition of […]
Oxford County arrest log
• Kerry L. Atkinson, 59, of 173 Hebron Road, South Paris, on a charge of domestic violence assault, 1:38 a.m. Thursday at that address by Paris Police Department. • Danielle M. Bailey, 31, of 46 Main St., South Paris, on a charge of failure to appear after bailed, 4:14 p.m. Wednesday by Norway Police Department. […]
Oxford County arrest log
• Michelle J. Benavidez, 39, of Rumford on charges of violation of condition of release and failure to appear after bailed, 11:07 a.m. Friday by Mexico Police Department. • Jessica M. Duplissis, 34, of 103 Lafayette Ave, Geneva, New York, on charges of fugitive from justice and unlawful possession of scheduled drug, 11:10 p.m. Saturday […]
Arrest log
• Peter M. Arsenault, 36, of 8 Dix Ave., Mexico, on a charge of criminal trespass, 5:36 p.m. Thursday by Mexico Police Department. • Casey M. Bernardini, 32, of 93 Western Ave., Augusta, on charges of theft by unauthorized taking or transfer, misuse of identification, failure to give correct name, address or date of birth […]
Oxford County arrest log
• Robert F. Arundel, 38, off 114 Sabattus St., Lewiston on charges violation of condition of release, assault and disorderly conduct, 3:09 a.m. Saturday at 100 Cold Water Brook, Oxford by Oxford Police Department. • Joey Campbell, 35, of 606 Dickvale Road, Peru on charges of domestic violence criminal threatening, obstruction of report of a […]
Oxford County arrest log
• Derek G. Croteau, 36, of 22 Jordan Ave., Berlin, New Hampshire, on a charge of violation of condition of release, 1:31 p.m. Thursday by Oxford County Sheriff’s Office. • Francesco Patriotti, 44, of Naples on charges of operating after habitual offender revocation and failure to appear in court after criminal summons, 10:33 a.m. Monday […]
Oxford County arrest log
• Justin L. Buker, 41, of 60 Back Bryant Road, Buckfield on two charges of failure to appear after bailed, 8:40 p.m. Thursday at that address by Maine State Police. • Todd L. Bumbaugh, 54, of 6 Alexander Ave., Rumford on a charge of violation of condition of release, 6:15 a.m. Friday at that address […]