Absconder Details
WANTED ABSCONDER
PID Number
0012919
Name
Samuel Parmer
Race
Caucasian
Gender
Male
Eye Color
Green
Hair Color
Bald
Height
5' 11"
Weight
210
Birth Date
8/7/1962
Parole/Probation Office
Texarkana P & P
Parole/Probation Officer
Jamie Fuller
County
Miller
Begin Supervision Date
3/6/2020
Max Supervision End Date
4/1/2027
Absconded Date
1/26/2024
Most Serious Offense
Residential Burglary
Supervision Risk Level
Medium
Aliases
Code Description
Alias
Name
Dave Dave
Code Description
Alias
Name
David Parmer
Code Description
Alias
Name
Samuel D Parmer
Code Description
Moniker
Name
Dave David Parmer
Prior Sentences
Commitment Prefix
01
Sentence Component
001
County of Conviction
Hempstead
Docket Number
1987-265
Sentence Imposed Date
5/10/1990
Offense Date
5/7/2024
Statute 1
Hot Check One Inst > $1,000
Statute 2
Statute 3
Statute 4
Max Prison Term
Probation Term
P72M
Suspended Sentence Term
Commitment Prefix
02
Sentence Component
001
County of Conviction
Hempstead
Docket Number
1995-179
Sentence Imposed Date
12/4/1997
Offense Date
5/7/2024
Statute 1
Hot Check One Inst > $1,000
Statute 2
Statute 3
Statute 4
Max Prison Term
Probation Term
P60M
Suspended Sentence Term
Commitment Prefix
03
Sentence Component
001
County of Conviction
Hempstead
Docket Number
1995-179
Sentence Imposed Date
7/3/1998
Offense Date
9/7/1996
Statute 1
Hot Check One Inst > $1,000
Statute 2
Statute 3
Statute 4
Max Prison Term
Probation Term
P24M
Suspended Sentence Term
Commitment Prefix
03
Sentence Component
002
County of Conviction
Hempstead
Docket Number
1995-179
Sentence Imposed Date
7/3/1998
Offense Date
9/7/1996
Statute 1
Hot Check One Inst > $1,000
Statute 2
Statute 3
Statute 4
Max Prison Term
Probation Term
P24M
Suspended Sentence Term
Commitment Prefix
04
Sentence Component
001
County of Conviction
Docket Number
746707
Sentence Imposed Date
1/3/1998
Offense Date
9/10/1997
Statute 1
Man.Delv.Poss Cont Subs
Statute 2
Statute 3
Statute 4
Max Prison Term
P12Y
Probation Term
Suspended Sentence Term
Commitment Prefix
05
Sentence Component
001
County of Conviction
Other State
Docket Number
2005-947
Sentence Imposed Date
10/11/2006
Offense Date
10/8/2005
Statute 1
Other State Offense
Statute 2
Statute 3
Statute 4
Max Prison Term
P4Y
Probation Term
Suspended Sentence Term
Commitment Prefix
06
Sentence Component
001
County of Conviction
Docket Number
23F0509-005
Sentence Imposed Date
10/7/2023
Offense Date
6/4/2022
Statute 1
Other State Offense
Statute 2
Statute 3
Statute 4
Max Prison Term
Probation Term
P3Y
Suspended Sentence Term
Commitment Prefix
AA
Sentence Component
001
County of Conviction
Hempstead
Docket Number
1990-63
Sentence Imposed Date
4/6/1992
Offense Date
7/5/1992
Statute 1
Forgery
Statute 2
Statute 3
Statute 4
Max Prison Term
P10Y
Probation Term
Suspended Sentence Term
Commitment Prefix
AA
Sentence Component
002
County of Conviction
Hempstead
Docket Number
1990-63
Sentence Imposed Date
4/6/1992
Offense Date
7/5/1992
Statute 1
Forgery
Statute 2
Statute 3
Statute 4
Max Prison Term
P10Y
Probation Term
Suspended Sentence Term
Commitment Prefix
AA
Sentence Component
003
County of Conviction
Hempstead
Docket Number
1990-63
Sentence Imposed Date
4/6/1992
Offense Date
7/5/1992
Statute 1
Forgery
Statute 2
Statute 3
Statute 4
Max Prison Term
P10Y
Probation Term
Suspended Sentence Term
Commitment Prefix
AA
Sentence Component
004
County of Conviction
Hempstead
Docket Number
1990-63
Sentence Imposed Date
4/6/1992
Offense Date
7/5/1992
Statute 1
Fraud Etc Drug Paraphern.
Statute 2
Statute 3
Statute 4
Max Prison Term
P10Y
Probation Term
Suspended Sentence Term
Commitment Prefix
AA
Sentence Component
005
County of Conviction
Hempstead
Docket Number
1990-63
Sentence Imposed Date
4/6/1992
Offense Date
7/5/1992
Statute 1
Poss. Firearm Certain Pers
Statute 2
Statute 3
Statute 4
Max Prison Term
P6Y
Probation Term
Suspended Sentence Term
Commitment Prefix
AA
Sentence Component
006
County of Conviction
Hempstead
Docket Number
1990-63
Sentence Imposed Date
4/6/1992
Offense Date
7/5/1992
Statute 1
Criminal Use Proh. Weapon
Statute 2
Statute 3
Statute 4
Max Prison Term
P6Y
Probation Term
Suspended Sentence Term
Commitment Prefix
AB
Sentence Component
001
County of Conviction
Nevada
Docket Number
1991-543
Sentence Imposed Date
2/12/1991
Offense Date
4/5/1992
Statute 1
Theft Of Property
Statute 2
Statute 3
Statute 4
Max Prison Term
P8Y
Probation Term
Suspended Sentence Term
Commitment Prefix
AC
Sentence Component
001
County of Conviction
Hempstead
Docket Number
1995-179
Sentence Imposed Date
7/3/1998
Offense Date
9/7/1996
Statute 1
Poss. Firearm Certain Pers
Statute 2
Probation Revocation
Statute 3
Statute 4
Max Prison Term
P24M
Probation Term
Suspended Sentence Term
Commitment Prefix
AD
Sentence Component
001
County of Conviction
Miller
Docket Number
2012-504
Sentence Imposed Date
5/3/2013
Offense Date
8/10/2012
Statute 1
Poss Cont Sub Sched l,ll Meth Cocaine < 2g
Statute 2
Statute 3
Statute 4
Max Prison Term
P36M
Probation Term
Suspended Sentence Term
Commitment Prefix
AE
Sentence Component
001
County of Conviction
Miller
Docket Number
2013-560
Sentence Imposed Date
4/3/2014
Offense Date
7/9/2014
Statute 1
Theft By Receiving > $5,000 < $25,000
Statute 2
Statute 3
Statute 4
Max Prison Term
P60M
Probation Term
Suspended Sentence Term
Commitment Prefix
AE
Sentence Component
002
County of Conviction
Miller
Docket Number
2013-560
Sentence Imposed Date
4/3/2014
Offense Date
7/9/2014
Statute 1
Theft by Receiving > $1,000 <= $5,000
Statute 2
Statute 3
Statute 4
Max Prison Term
P60M
Probation Term
Suspended Sentence Term
Commitment Prefix
AF
Sentence Component
001
County of Conviction
Miller
Docket Number
2015-30
Sentence Imposed Date
10/2/2015
Offense Date
4/12/2014
Statute 1
Residential Burglary
Statute 2
Statute 3
Statute 4
Max Prison Term
P96M
Probation Term
Suspended Sentence Term
Commitment Prefix
AF
Sentence Component
002
County of Conviction
Miller
Docket Number
2015-30
Sentence Imposed Date
10/2/2015
Offense Date
4/12/2014
Statute 1
Theft By Receiving > $5,000 < $25,000
Statute 2
Statute 3
Statute 4
Max Prison Term
P96M
Probation Term
Suspended Sentence Term
Commitment Prefix
AG
Sentence Component
001
County of Conviction
Miller
Docket Number
2013-560
Sentence Imposed Date
5/3/2016
Offense Date
7/9/2014
Statute 1
Theft by Receiving > $1,000 <= $5,000
Statute 2
Probation Revocation
Statute 3
Statute 4
Max Prison Term
P12M
Probation Term
Suspended Sentence Term
Commitment Prefix
AG
Sentence Component
002
County of Conviction
Miller
Docket Number
2013-560
Sentence Imposed Date
5/3/2016
Offense Date
7/9/2014
Statute 1
Theft By Receiving > $5,000 < $25,000
Statute 2
Probation Revocation
Statute 3
Statute 4
Max Prison Term
P24M
Probation Term
Suspended Sentence Term
Commitment Prefix
AH
Sentence Component
001
County of Conviction
Miller
Docket Number
2018-115
Sentence Imposed Date
2/4/2019
Offense Date
8/1/2019
Statute 1
Poss Cont Sub Sched l,ll Meth Cocaine => 2g < 10g
Statute 2
Habitual Offender
Statute 3
Statute 4
Max Prison Term
P108M
Probation Term
Suspended Sentence Term
Commitment Prefix
AH
Sentence Component
002
County of Conviction
Miller
Docket Number
2018-115
Sentence Imposed Date
2/4/2019
Offense Date
8/1/2019
Statute 1
Poss Drug Paraphernalia Meth Cocaine
Statute 2
Habitual Offender
Statute 3
Statute 4
Max Prison Term
P108M
Probation Term
Suspended Sentence Term
Commitment Prefix
AH
Sentence Component
003
County of Conviction
Miller
Docket Number
2018-211
Sentence Imposed Date
2/4/2019
Offense Date
9/2/2019
Statute 1
Theft of Property >= $1,000 < $5,000
Statute 2
Habitual Offender
Statute 3
Statute 4
Max Prison Term
P108M
Probation Term
Suspended Sentence Term
Risk Assessment History
Agency Name Completing Assessment
Varner Unit
Assessment Date
10/5/2015
Risk Level Description
Medium
Agency Name Completing Assessment
Varner Unit
Assessment Date
10/25/2016
Risk Level Description
Medium
Agency Name Completing Assessment
Texarkana P & P
Assessment Date
2/22/2017
Risk Level Description
Medium
Agency Name Completing Assessment
Ouachita River Correction Unit New Commitment
Assessment Date
6/29/2018
Risk Level Description
Minimum
Agency Name Completing Assessment
Tucker Unit
Assessment Date
1/2/2020
Risk Level Description
Medium
Agency Name Completing Assessment
Texarkana P & P
Assessment Date
3/9/2020
Risk Level Description
Medium
Agency Name Completing Assessment
Texarkana P & P
Assessment Date
9/21/2020
Risk Level Description
Medium
Agency Name Completing Assessment
Texarkana P & P
Assessment Date
3/30/2021
Risk Level Description
Medium
Agency Name Completing Assessment
Texarkana P & P
Assessment Date
9/22/2021
Risk Level Description
Medium
Agency Name Completing Assessment
Texarkana P & P
Assessment Date
3/15/2022
Risk Level Description
Medium
Agency Name Completing Assessment
Texarkana P & P
Assessment Date
3/14/2023
Risk Level Description
Medium
Agency Name Completing Assessment
Texarkana P & P
Assessment Date
10/17/2023
Risk Level Description
Medium
Revocation Reason
Revocation Date
10/15/2013
Reason
Reporting
Revocation Date
10/15/2013
Reason
Residence/Travel
Revocation Date
10/15/2013
Reason
Laws
Revocation Date
10/15/2013
Reason
Supervision Fees
Revocation Date
12/18/2014
Reason
Reporting
Revocation Date
12/18/2014
Reason
Laws
Revocation Date
12/18/2014
Reason
Supervision Fees
Revocation Date
4/9/2018
Reason
Reporting
Revocation Date
4/9/2018
Reason
Residence/Travel
Revocation Date
4/9/2018
Reason
Laws
Revocation Date
4/9/2018
Reason
Supervision Fees
Revocation Date
4/9/2018
Reason
Reporting
Revocation Date
4/9/2018
Reason
Residence/Travel
Revocation Date
4/9/2018
Reason
Laws
Revocation Date
4/9/2018
Reason
Supervision Fees

Information Current as of 5/7/2024 12:02 PM

If you would like to be notified of any changes to this offender's custody status, please click here.
Important Notice
Offender has absconded. To provide information about their known whereabouts please contact the Department of Community Correction at 501-618-8010 between 8 am and 5 pm. After Hours call 501-686-9800, or call '911'.
Click here for additional assistance.