Absconder Details
WANTED ABSCONDER
PID Number
0017265
Name
Damian Owens
Race
Caucasian
Gender
Male
Eye Color
Hazel
Hair Color
Brown
Height
5' 9"
Weight
160
Birth Date
9/24/1973
Parole/Probation Office
Hot Springs
Parole/Probation Officer
Brandon Henry
County
Garland
Begin Supervision Date
3/12/2021
Max Supervision End Date
7/19/2023
Absconded Date
3/7/2022
Most Serious Offense
Theft By Receiving > $5,000 < $25,000
Supervision Risk Level
Unassigned
Aliases
Code Description
Alias
Name
Damain Owens
Code Description
Alias
Name
Damian S Owens
Code Description
Alias
Name
Damien Owens
Code Description
Alias
Name
Damien S Owens
Code Description
Alias
Name
Damien Shawn Owens
Code Description
Alias
Name
Terry J Owens
Code Description
Alias
Name
Tj Tj
Code Description
Moniker
Name
Tj Joe Owens
Prior Sentences
Commitment Prefix
01
Sentence Component
001
County of Conviction
Garland
Docket Number
1991-394CC
Sentence Imposed Date
4/5/1994
Offense Date
5/1/2024
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
01
Sentence Component
002
County of Conviction
Garland
Docket Number
1991-394CC
Sentence Imposed Date
4/5/1994
Offense Date
5/1/2024
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
01
Sentence Component
003
County of Conviction
Garland
Docket Number
1991-394CC
Sentence Imposed Date
4/5/1994
Offense Date
5/1/2024
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
02
Sentence Component
001
County of Conviction
Garland
Docket Number
1991-394
Sentence Imposed Date
12/8/1993
Offense Date
5/9/1993
Statute 1
Hot Check One Inst > $1,000
Statute 2
Statute 3
Statute 4
Max Prison Term
Probation Term
P65M
Suspended Sentence Term
Commitment Prefix
02
Sentence Component
002
County of Conviction
Garland
Docket Number
1991-394
Sentence Imposed Date
12/8/1993
Offense Date
5/9/1993
Statute 1
Hot Check One Inst > $1,000
Statute 2
Statute 3
Statute 4
Max Prison Term
Probation Term
P65M
Suspended Sentence Term
Commitment Prefix
02
Sentence Component
003
County of Conviction
Garland
Docket Number
1991-394
Sentence Imposed Date
12/8/1993
Offense Date
5/9/1993
Statute 1
Hot Check One Inst > $1,000
Statute 2
Statute 3
Statute 4
Max Prison Term
Probation Term
P65M
Suspended Sentence Term
Commitment Prefix
02
Sentence Component
004
County of Conviction
Garland
Docket Number
1991-394
Sentence Imposed Date
12/8/1993
Offense Date
5/9/1993
Statute 1
Hot Check One Inst > $1,000
Statute 2
Statute 3
Statute 4
Max Prison Term
Probation Term
P65M
Suspended Sentence Term
Commitment Prefix
02
Sentence Component
005
County of Conviction
Garland
Docket Number
1991-394
Sentence Imposed Date
12/8/1993
Offense Date
5/9/1993
Statute 1
Hot Check One Inst > $1,000
Statute 2
Statute 3
Statute 4
Max Prison Term
Probation Term
P65M
Suspended Sentence Term
Commitment Prefix
02
Sentence Component
006
County of Conviction
Garland
Docket Number
1991-394
Sentence Imposed Date
12/8/1993
Offense Date
5/9/1993
Statute 1
Hot Check One Inst > $1,000
Statute 2
Statute 3
Statute 4
Max Prison Term
Probation Term
P65M
Suspended Sentence Term
Commitment Prefix
03
Sentence Component
001
County of Conviction
Garland
Docket Number
1992-363
Sentence Imposed Date
12/8/1993
Offense Date
2/6/1994
Statute 1
Hot Check One Inst > $1,000
Statute 2
Statute 3
Statute 4
Max Prison Term
Probation Term
P105M
Suspended Sentence Term
Commitment Prefix
04
Sentence Component
001
County of Conviction
Garland
Docket Number
1991-394
Sentence Imposed Date
12/8/1993
Offense Date
5/9/1993
Statute 1
Hot Check One Inst > $1,000
Statute 2
Statute 3
Statute 4
Max Prison Term
Probation Term
P105M
Suspended Sentence Term
Commitment Prefix
04
Sentence Component
002
County of Conviction
Garland
Docket Number
1991-394
Sentence Imposed Date
12/8/1993
Offense Date
5/9/1993
Statute 1
Hot Check One Inst > $1,000
Statute 2
Statute 3
Statute 4
Max Prison Term
Probation Term
P105M
Suspended Sentence Term
Commitment Prefix
04
Sentence Component
003
County of Conviction
Garland
Docket Number
1991-394
Sentence Imposed Date
12/8/1993
Offense Date
5/9/1993
Statute 1
Hot Check One Inst > $1,000
Statute 2
Statute 3
Statute 4
Max Prison Term
Probation Term
P105M
Suspended Sentence Term
Commitment Prefix
04
Sentence Component
004
County of Conviction
Garland
Docket Number
1991-394
Sentence Imposed Date
12/8/1993
Offense Date
5/9/1993
Statute 1
Hot Check One Inst > $1,000
Statute 2
Statute 3
Statute 4
Max Prison Term
Probation Term
P105M
Suspended Sentence Term
Commitment Prefix
04
Sentence Component
005
County of Conviction
Garland
Docket Number
1991-394
Sentence Imposed Date
12/8/1993
Offense Date
5/9/1993
Statute 1
Hot Check One Inst > $1,000
Statute 2
Statute 3
Statute 4
Max Prison Term
Probation Term
P105M
Suspended Sentence Term
Commitment Prefix
04
Sentence Component
006
County of Conviction
Garland
Docket Number
1991-394
Sentence Imposed Date
12/8/1993
Offense Date
5/9/1993
Statute 1
Hot Check One Inst > $1,000
Statute 2
Statute 3
Statute 4
Max Prison Term
Probation Term
P105M
Suspended Sentence Term
Commitment Prefix
05
Sentence Component
001
County of Conviction
Garland
Docket Number
1993-319
Sentence Imposed Date
4/10/1993
Offense Date
5/6/1994
Statute 1
Hot Check One Inst > $1,000
Statute 2
Statute 3
Statute 4
Max Prison Term
Probation Term
P32M
Suspended Sentence Term
Commitment Prefix
06
Sentence Component
001
County of Conviction
Garland
Docket Number
1999-177
Sentence Imposed Date
4/10/1999
Offense Date
2/3/2001
Statute 1
Hot Check One Inst > $1,000
Statute 2
Statute 3
Statute 4
Max Prison Term
Probation Term
P19M
Suspended Sentence Term
Commitment Prefix
07
Sentence Component
001
County of Conviction
Garland
Docket Number
2018-609-IV
Sentence Imposed Date
4/1/2021
Offense Date
4/1/2021
Statute 1
Theft By Receiving > $5,000 < $25,000
Statute 2
Statute 3
Statute 4
Max Prison Term
Probation Term
P72M
Suspended Sentence Term
Commitment Prefix
AA
Sentence Component
001
County of Conviction
Garland
Docket Number
1991-394
Sentence Imposed Date
12/8/1993
Offense Date
5/9/1993
Statute 1
Theft By Receiving
Statute 2
Statute 3
Statute 4
Max Prison Term
P10Y
Probation Term
Suspended Sentence Term
Commitment Prefix
AA
Sentence Component
002
County of Conviction
Garland
Docket Number
1991-394
Sentence Imposed Date
12/8/1993
Offense Date
5/9/1993
Statute 1
Criminal Attempt
Statute 2
Burglary
Statute 3
Statute 4
Max Prison Term
P10Y
Probation Term
Suspended Sentence Term
Commitment Prefix
AA
Sentence Component
003
County of Conviction
Garland
Docket Number
1991-394
Sentence Imposed Date
12/8/1993
Offense Date
5/9/1993
Statute 1
Criminal Attempt
Statute 2
Burglary
Statute 3
Statute 4
Max Prison Term
P10Y
Probation Term
Suspended Sentence Term
Commitment Prefix
AA
Sentence Component
004
County of Conviction
Garland
Docket Number
1992-363
Sentence Imposed Date
12/8/1993
Offense Date
2/6/1994
Statute 1
Burglary
Statute 2
Statute 3
Statute 4
Max Prison Term
P10Y
Probation Term
Suspended Sentence Term
Commitment Prefix
AB
Sentence Component
001
County of Conviction
Garland
Docket Number
1993-319
Sentence Imposed Date
4/10/1993
Offense Date
5/6/1994
Statute 1
Theft By Receiving
Statute 2
Statute 3
Statute 4
Max Prison Term
P5Y
Probation Term
Suspended Sentence Term
Commitment Prefix
AC
Sentence Component
001
County of Conviction
Garland
Docket Number
1999-177
Sentence Imposed Date
4/10/1999
Offense Date
2/3/2001
Statute 1
Man.Delv.Poss Cont Subs
Statute 2
Statute 3
Statute 4
Max Prison Term
P24M
Probation Term
Suspended Sentence Term
Commitment Prefix
AD
Sentence Component
001
County of Conviction
Garland
Docket Number
2008-314
Sentence Imposed Date
3/11/2008
Offense Date
6/8/2008
Statute 1
Forgery
Statute 2
Statute 3
Statute 4
Max Prison Term
P60M
Probation Term
Suspended Sentence Term
Commitment Prefix
AE
Sentence Component
001
County of Conviction
Garland
Docket Number
2005-548
Sentence Imposed Date
3/11/2008
Offense Date
3/8/1999
Statute 1
Non-Support
Statute 2
Probation Revocation
Statute 3
Statute 4
Max Prison Term
P61M1D
Probation Term
Suspended Sentence Term
Commitment Prefix
AF
Sentence Component
001
County of Conviction
Garland
Docket Number
2012-98
Sentence Imposed Date
5/6/2012
Offense Date
12/12/2012
Statute 1
Fleeing
Statute 2
Statute 3
Statute 4
Max Prison Term
P72M
Probation Term
Suspended Sentence Term
Commitment Prefix
AG
Sentence Component
001
County of Conviction
Garland
Docket Number
2014-134
Sentence Imposed Date
1/5/2014
Offense Date
8/10/2013
Statute 1
Theft by Receiving > $1,000 <= $5,000
Statute 2
Statute 3
Statute 4
Max Prison Term
P24M
Probation Term
Suspended Sentence Term
Commitment Prefix
AH
Sentence Component
001
County of Conviction
Garland
Docket Number
2015-462
Sentence Imposed Date
3/3/2017
Offense Date
2/10/2014
Statute 1
Theft of Property >= $5,000 < $25,000
Statute 2
Statute 3
Statute 4
Max Prison Term
P36M
Probation Term
Suspended Sentence Term
Commitment Prefix
AJ
Sentence Component
001
County of Conviction
Garland
Docket Number
2018-609
Sentence Imposed Date
10/11/2020
Offense Date
2/7/2019
Statute 1
Theft By Receiving > $5,000 < $25,000
Statute 2
Probation Revocation
Statute 3
Statute 4
Max Prison Term
P36M
Probation Term
Suspended Sentence Term
Disciplinary Violations
Violation Date
9/13/2016
Code Description
Guilty
Verdict
Threat(s) To Inflict Injury
Violation Date
3/5/2018
Code Description
Guilty
Verdict
Failure To Obey Order
Risk Assessment History
Agency Name Completing Assessment
SW AR CCC
Assessment Date
5/12/2015
Risk Level Description
Maximum
Agency Name Completing Assessment
Conway
Assessment Date
7/7/2015
Risk Level Description
Medium
Agency Name Completing Assessment
Ouachita River Correction Unit New Commitment
Assessment Date
1/14/2016
Risk Level Description
Maximum
Agency Name Completing Assessment
East AR Region. Unit
Assessment Date
4/27/2017
Risk Level Description
Maximum
Agency Name Completing Assessment
Hot Springs
Assessment Date
7/19/2017
Risk Level Description
Maximum
Agency Name Completing Assessment
Hot Springs
Assessment Date
1/22/2018
Risk Level Description
Maximum
Agency Name Completing Assessment
Omega Supervision Sanction Center
Assessment Date
3/2/2018
Risk Level Description
Maximum
Agency Name Completing Assessment
Fayetteville P&P
Assessment Date
5/10/2018
Risk Level Description
Maximum
Agency Name Completing Assessment
Hot Springs
Assessment Date
1/30/2019
Risk Level Description
Maximum
Agency Name Completing Assessment
Ouachita River Correction Unit New Commitment
Assessment Date
2/5/2021
Risk Level Description
Maximum
Agency Name Completing Assessment
Malvern P & P
Assessment Date
6/1/2021
Risk Level Description
Maximum
Agency Name Completing Assessment
Omega Supervision Sanction Center
Assessment Date
12/22/2021
Risk Level Description
Maximum
Revocation Reason
Revocation Date
11/22/2013
Reason
Residence/Travel
Revocation Date
11/22/2013
Reason
Alcohol/Controlled Substance
Revocation Date
11/22/2013
Reason
Special
Revocation Date
11/22/2013
Reason
Reporting
Revocation Date
12/29/2015
Reason
Reporting
Revocation Date
12/29/2015
Reason
Supervision Fees
Revocation Date
11/10/2020
Reason
Reporting
Revocation Date
11/10/2020
Reason
Residence/Travel
Revocation Date
11/10/2020
Reason
Laws
Revocation Date
11/10/2020
Reason
Alcohol/Controlled Substance
Program Referrals
Referral Date
5/29/2018
Program Name
Re-entry Resource Hub
Referral Status
Completed
Referral Date
12/11/2018
Program Name
Screening
Referral Status
Completed

Information Current as of 5/1/2024 3:03 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.