• Bruce G. Brown, 65, of 7 Pratt Hill Road, Hartford, on a charge of operating ATV under the influence, 4:10 p.m. Friday in Paris by Oxford County Sheriff’s Office. • Kelsey M. Chamberlain, 34, of 282 Fore St., Oxford, on charges of domestic violence assault and failure to appear after bailed, 11:22 a.m. Sunday […]
Oxford County Sheriff’s Office
Oxford County arrest log
• Shawn A Comeau, 39, of 38 Pleasant St., Peru on a charge of aggravated trafficking of scheduled drugs, 11:24 p.m. Thursday in Mexico by Maine State Police. • Lacey A. Drew, 32, of 2 Walker St., Bridgton on charges of burglary, theft by unauthorized taking or transfer, theft by unauthorized use of property and […]
Oxford County arrest log
• Brian S. Cole, 47, of 1343 A Pequawket Trail, Brownfield on a charge of domestic violence assault, 4:15 a.m. Sunday in Brownfield by Oxford County Sheriff’s Office. • Michael L. Errington, 54, of Milton Township on a charge of aggravated trafficking of scheduled drugs, 8:29 p.m. Saturday in Norway by Norway Police Department. • […]
Oxford County arrest log
• Joshua W. Appleby, 36, of 376 Perkins Valley Road, Woodstock, on two charges of failure to appear after bailed, 1:32 p.m. Monday by Oxford County Sheriff’s Office. • Lester B. Bartlett, 28, of 331 Ahonen Road, Otisfield, on charges of eluding an officer, failing to stop for an officer, violation of condition of release […]
Oxford County arrest log
• Aaron L. Barnes, 37, of 226 Brock School Road, Buckfield, on a charge of violation of condition of release, 1:18 p.m. Friday in Paris by Oxford County Sheriff’s Office. • Jason A. Ellard, 37, of 49 Milligan Circle, Oxford, on charges of domestic violence assault and burglary, 2:40 a.m. Saturday • Jennie M. Friree, […]
Oxford County arrest log
• Philip J. Brown, 37, of 29 McKay Road, Norway, on charges of violating condition of release and unlawful furnishing of scheduled drug, 9:44 p.m. Thursday by Norway Police Department. • Ralph G. Buck, 42, of 137 Knox St., Rumford, on a probation violation, 11:43 a.m. Tuesday by Mexico Police Department. • Lynze C. Cooper, […]
Oxford County arrest log
• 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 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, […]