Absconder Details
WANTED ABSCONDER
PID Number
0098030
Name
James Beasley
Race
Caucasian
Gender
Male
Eye Color
Green
Hair Color
Gray
Height
5' 8"
Weight
165
Birth Date
5/28/1969
Parole/Probation Office
Texarkana P & P
Parole/Probation Officer
Jamie Fuller
County
Miller
Begin Supervision Date
4/21/2021
Max Supervision End Date
4/9/2028
Absconded Date
12/19/2023
Most Serious Offense
Residential Burglary
Supervision Risk Level
Unassigned
Aliases
Code Description
Moniker
Name
Earl Beasley
Code Description
Moniker
Name
Earl H H
Prior Sentences
Commitment Prefix
01
Sentence Component
001
County of Conviction
Miller
Docket Number
1999-159
Sentence Imposed Date
3/5/2001
Offense Date
6/3/2000
Statute 1
Hot Check One Inst > $1,000
Statute 2
Statute 3
Statute 4
Max Prison Term
Probation Term
P48M
Suspended Sentence Term
Commitment Prefix
02
Sentence Component
001
County of Conviction
Miller
Docket Number
1999-159
Sentence Imposed Date
3/5/2001
Offense Date
6/3/2000
Statute 1
Hot Check One Inst > $1,000
Statute 2
Statute 3
Statute 4
Max Prison Term
Probation Term
P168M
Suspended Sentence Term
Commitment Prefix
03
Sentence Component
001
County of Conviction
Miller
Docket Number
1999-217
Sentence Imposed Date
3/5/2001
Offense Date
5/3/2001
Statute 1
Hot Check One Inst > $1,000
Statute 2
Statute 3
Statute 4
Max Prison Term
Probation Term
P168M
Suspended Sentence Term
Commitment Prefix
04
Sentence Component
001
County of Conviction
Miller
Docket Number
1999-217
Sentence Imposed Date
3/5/2001
Offense Date
5/3/2001
Statute 1
Hot Check One Inst > $1,000
Statute 2
Statute 3
Statute 4
Max Prison Term
Probation Term
P168M
Suspended Sentence Term
Commitment Prefix
AA
Sentence Component
001
County of Conviction
Miller
Docket Number
1999-159
Sentence Imposed Date
3/5/2001
Offense Date
6/3/2000
Statute 1
Residential Burglary
Statute 2
Statute 3
Statute 4
Max Prison Term
P72M
Probation Term
Suspended Sentence Term
Commitment Prefix
AA
Sentence Component
002
County of Conviction
Miller
Docket Number
1999-159
Sentence Imposed Date
3/5/2001
Offense Date
6/3/2001
Statute 1
Criminal Attempt
Statute 2
Residential Burglary
Statute 3
Statute 4
Max Prison Term
P72M
Probation Term
Suspended Sentence Term
Commitment Prefix
AA
Sentence Component
003
County of Conviction
Miller
Docket Number
1999-217
Sentence Imposed Date
3/5/2001
Offense Date
5/3/2001
Statute 1
Breaking And Entering
Statute 2
Statute 3
Statute 4
Max Prison Term
P72M
Probation Term
Suspended Sentence Term
Commitment Prefix
AA
Sentence Component
004
County of Conviction
Miller
Docket Number
1999-217
Sentence Imposed Date
3/5/2001
Offense Date
1/4/1999
Statute 1
Residential Burglary
Statute 2
Statute 3
Statute 4
Max Prison Term
P72M
Probation Term
Suspended Sentence Term
Commitment Prefix
AA
Sentence Component
005
County of Conviction
Miller
Docket Number
1999-217
Sentence Imposed Date
3/5/2001
Offense Date
1/4/1999
Statute 1
Theft Of Property
Statute 2
Statute 3
Statute 4
Max Prison Term
P72M
Probation Term
Suspended Sentence Term
Commitment Prefix
AB
Sentence Component
001
County of Conviction
Miller
Docket Number
1999-159
Sentence Imposed Date
11/7/2002
Offense Date
6/3/2000
Statute 1
Residential Burglary
Statute 2
Probation Revocation
Statute 3
Statute 4
Max Prison Term
P120M
Probation Term
Suspended Sentence Term
Commitment Prefix
AB
Sentence Component
002
County of Conviction
Miller
Docket Number
1999-159
Sentence Imposed Date
11/7/2002
Offense Date
6/3/2001
Statute 1
Criminal Attempt
Statute 2
Residential Burglary
Statute 3
Probation Revocation
Statute 4
Max Prison Term
P48M
Probation Term
Suspended Sentence Term
Commitment Prefix
AB
Sentence Component
003
County of Conviction
Miller
Docket Number
1999-217
Sentence Imposed Date
11/7/2002
Offense Date
1/4/1999
Statute 1
Residential Burglary
Statute 2
Probation Revocation
Statute 3
Statute 4
Max Prison Term
P120M
Probation Term
Suspended Sentence Term
Commitment Prefix
AB
Sentence Component
004
County of Conviction
Miller
Docket Number
1999-217
Sentence Imposed Date
11/7/2002
Offense Date
1/4/1999
Statute 1
Theft Of Property
Statute 2
Probation Revocation
Statute 3
Statute 4
Max Prison Term
P120M
Probation Term
Suspended Sentence Term
Commitment Prefix
AB
Sentence Component
005
County of Conviction
Miller
Docket Number
2001-255
Sentence Imposed Date
11/7/2002
Offense Date
3/3/2001
Statute 1
Breaking And Entering
Statute 2
Habitual Offender
Statute 3
Statute 4
Max Prison Term
P72M
Probation Term
Suspended Sentence Term
Commitment Prefix
AC
Sentence Component
001
County of Conviction
Miller
Docket Number
2004-216
Sentence Imposed Date
3/8/2004
Offense Date
1/1/2004
Statute 1
Theft Of Property
Statute 2
Habitual Offender
Statute 3
Statute 4
Max Prison Term
P180M
Probation Term
Suspended Sentence Term
Commitment Prefix
AD
Sentence Component
001
County of Conviction
Miller
Docket Number
2006-351
Sentence Imposed Date
7/10/2008
Offense Date
1/5/2006
Statute 1
Breaking And Entering
Statute 2
Habitual Offender
Statute 3
Statute 4
Max Prison Term
P180M
Probation Term
Suspended Sentence Term
Commitment Prefix
AD
Sentence Component
002
County of Conviction
Miller
Docket Number
2006-351
Sentence Imposed Date
7/10/2008
Offense Date
1/5/2006
Statute 1
Theft Of Property
Statute 2
Habitual Offender
Statute 3
Statute 4
Max Prison Term
P240M
Probation Term
Suspended Sentence Term
Commitment Prefix
AD
Sentence Component
003
County of Conviction
Miller
Docket Number
2006-351
Sentence Imposed Date
7/10/2008
Offense Date
1/5/2006
Statute 1
Forgery
Statute 2
Habitual Offender
Statute 3
Statute 4
Max Prison Term
P240M
Probation Term
Suspended Sentence Term
Commitment Prefix
AD
Sentence Component
004
County of Conviction
Miller
Docket Number
2006-351
Sentence Imposed Date
7/10/2008
Offense Date
1/5/2006
Statute 1
Commercial Burglary
Statute 2
Habitual Offender
Statute 3
Statute 4
Max Prison Term
P240M
Probation Term
Suspended Sentence Term
Commitment Prefix
AE
Sentence Component
001
County of Conviction
Miller
Docket Number
2010-103
Sentence Imposed Date
9/3/2010
Offense Date
3/1/2011
Statute 1
Theft Of Property
Statute 2
Statute 3
Statute 4
Max Prison Term
P180M
Probation Term
Suspended Sentence Term
Commitment Prefix
AE
Sentence Component
002
County of Conviction
Miller
Docket Number
2010-103
Sentence Imposed Date
9/3/2010
Offense Date
3/1/2011
Statute 1
Breaking And Entering
Statute 2
Statute 3
Statute 4
Max Prison Term
P180M
Probation Term
Suspended Sentence Term
Commitment Prefix
AF
Sentence Component
001
County of Conviction
Miller
Docket Number
2012-537
Sentence Imposed Date
6/12/2013
Offense Date
11/10/2013
Statute 1
Breaking And Entering
Statute 2
Statute 3
Statute 4
Max Prison Term
P108M
Probation Term
Suspended Sentence Term
Commitment Prefix
AG
Sentence Component
001
County of Conviction
Pulaski
Docket Number
2019-3462
Sentence Imposed Date
9/10/2020
Offense Date
6/5/2019
Statute 1
Breaking And Entering
Statute 2
Statute 3
Statute 4
Max Prison Term
P72M
Probation Term
Suspended Sentence Term
Commitment Prefix
AG
Sentence Component
002
County of Conviction
Pulaski
Docket Number
2019-3462
Sentence Imposed Date
9/10/2020
Offense Date
6/5/2019
Statute 1
Breaking And Entering
Statute 2
Statute 3
Statute 4
Max Prison Term
Probation Term
Suspended Sentence Term
P24M
Disciplinary Violations
Violation Date
10/16/2015
Code Description
Guilty
Verdict
Employment Misconduct
Violation Date
10/16/2015
Code Description
Guilty
Verdict
Out Of Place Assignment
Violation Date
11/1/2015
Code Description
Guilty
Verdict
Out Of Place Assignment
Violation Date
11/1/2015
Code Description
Guilty
Verdict
Failure To Obey Order
Violation Date
11/12/2015
Code Description
Guilty
Verdict
Under The Influence
Risk Assessment History
Agency Name Completing Assessment
Delta Regional Unit
Assessment Date
5/5/2016
Risk Level Description
Maximum
Agency Name Completing Assessment
Conway
Assessment Date
11/18/2016
Risk Level Description
Maximum
Agency Name Completing Assessment
Conway
Assessment Date
5/23/2017
Risk Level Description
Medium
Agency Name Completing Assessment
Conway
Assessment Date
11/28/2017
Risk Level Description
Minimum
Agency Name Completing Assessment
Conway
Assessment Date
8/24/2018
Risk Level Description
Minimum
Agency Name Completing Assessment
Conway
Assessment Date
2/15/2019
Risk Level Description
Minimum
Agency Name Completing Assessment
Ouachita River Correction Unit New Commitment
Assessment Date
10/25/2019
Risk Level Description
Medium
Agency Name Completing Assessment
Benton Work Release
Assessment Date
2/18/2020
Risk Level Description
Maximum
Agency Name Completing Assessment
Benton Work Release
Assessment Date
3/30/2020
Risk Level Description
Medium
Agency Name Completing Assessment
Benton Work Release
Assessment Date
2/23/2021
Risk Level Description
Maximum
Agency Name Completing Assessment
Benton Work Release
Assessment Date
4/5/2021
Risk Level Description
Medium
Agency Name Completing Assessment
Conway
Assessment Date
4/22/2021
Risk Level Description
Medium
Agency Name Completing Assessment
SW AR Supervision Sanction Center
Assessment Date
7/10/2023
Risk Level Description
Medium
Revocation Reason
Revocation Date
5/8/2001
Reason
Reporting
Revocation Date
5/8/2001
Reason
Residence/Travel
Revocation Date
5/8/2001
Reason
Supervision Fees
Revocation Date
7/29/2004
Reason
Reporting
Revocation Date
7/29/2004
Reason
Laws
Revocation Date
7/29/2004
Reason
Cooperation
Revocation Date
1/9/2013
Reason
Laws
Revocation Date
7/9/2019
Reason
Laws

Information Current as of 4/25/2024 7:02 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.