• 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 Sheriff’s Office
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
• Ernst S. Anduze, 40, of Portland on charges of criminal threatening with a dangerous weapon, burglary, aggravated criminal trespass and aggravated assault, 10:22 p.m. Sunday in Norway by Oxford Police Department. • Dawn M. Clark, 36, of 202 Maine St., Norway, on charges of disorderly conduct and domestic violence assault, 12:49 p.m. Saturday at […]
Oxford County police log
• Charles E. McCausland Jr., 36, of 49 Canal St., Rumford on a charge of aggravated criminal mischief, 2:45 p.m. Wednesday in Rumford by Rumford Police Department. • Robert L. Salley, 38, of 21 Rumford Ave., Rumford on a charge of violation of condition of release, 9:18 a.m. Thursday at that address by Rumford Police […]
Oxford County police log
• Nathan Allen Peoples, 43, of 1234 Littlehale Road, Andover on charges of domestic violence assault, domestic violence reckless conduct, criminal mischief and violation of condition of release, 5:14 p.m. on Friday by Oxford County Sheriff’s Office. • Alexander Ojeda, 40, of 160 West Bethel Road, Bethel on charges of unlawful possession of methamphetamine and […]
Oxford County arrest log
• Jessica L. Duplak, 27, of 23 Water St., Waterville, on two charges of unlawful trafficking in scheduled drugs, 10:19 p.m. Monday at 251 Main St., Norway, by Norway Police Department. • Jesse R. Folsom, 34, of 1102 Gilead Road, Gilead, on charges of domestic violence assault and violation of condition of release, 7:01 p.m. […]
Oxford County police log
• Patrick C. Daniels, 37, transient, on a probation violation, 1:43 a.m. Sunday in Paris by Oxford County Sheriff’s Office. • Shannon Dupree, 43, of 49 Canal St., Rumford, on charges of refusing to submit to arrest or detention, violation of condition of release, assault, aggravated criminal mischief and disorderly conduct, 10:22 p.m. Saturday on […]