Absconder Details
WANTED ABSCONDER
PID Number
0099978
Name
Billy Flanagan
Race
Caucasian
Gender
Male
Eye Color
Blue
Hair Color
Brown
Height
6' 2"
Weight
159
Birth Date
6/1/1981
Parole/Probation Office
Fort Smith
Parole/Probation Officer
Adam Nading
County
Sebastian
Begin Supervision Date
9/15/2023
Max Supervision End Date
12/17/2032
Absconded Date
10/23/2023
Most Serious Offense
Deliver Meth Cocaine => 2g < 10g
Supervision Risk Level
Medium
Aliases
Code Description
Alias
Name
Billy Dale Flanagan Jr
Prior Sentences
Commitment Prefix
01
Sentence Component
001
County of Conviction
Crawford
Docket Number
1999-139
Sentence Imposed Date
2/4/2001
Offense Date
8/4/1999
Statute 1
Hot Check One Inst > $1,000
Statute 2
Statute 3
Statute 4
Max Prison Term
Probation Term
P6M
Suspended Sentence Term
Commitment Prefix
01
Sentence Component
002
County of Conviction
Crawford
Docket Number
1999-139
Sentence Imposed Date
2/4/2001
Offense Date
8/4/1999
Statute 1
Hot Check One Inst > $1,000
Statute 2
Statute 3
Statute 4
Max Prison Term
Probation Term
P6M
Suspended Sentence Term
Commitment Prefix
AA
Sentence Component
001
County of Conviction
Crawford
Docket Number
1999-139
Sentence Imposed Date
2/4/2001
Offense Date
8/4/1999
Statute 1
Commercial Burglary
Statute 2
Statute 3
Statute 4
Max Prison Term
P120D
Probation Term
Suspended Sentence Term
Commitment Prefix
AA
Sentence Component
002
County of Conviction
Crawford
Docket Number
1999-139
Sentence Imposed Date
2/4/2001
Offense Date
8/4/1999
Statute 1
Theft Of Property
Statute 2
Statute 3
Statute 4
Max Prison Term
P120D
Probation Term
Suspended Sentence Term
Commitment Prefix
AB
Sentence Component
001
County of Conviction
Crawford
Docket Number
1999-139
Sentence Imposed Date
1/3/2001
Offense Date
8/4/1999
Statute 1
Commercial Burglary
Statute 2
Probation Revocation
Statute 3
Statute 4
Max Prison Term
P36M
Probation Term
Suspended Sentence Term
Commitment Prefix
AB
Sentence Component
002
County of Conviction
Crawford
Docket Number
1999-139
Sentence Imposed Date
1/3/2001
Offense Date
8/4/1999
Statute 1
Theft Of Property
Statute 2
Probation Revocation
Statute 3
Statute 4
Max Prison Term
P36M
Probation Term
Suspended Sentence Term
Commitment Prefix
AB
Sentence Component
003
County of Conviction
Crawford
Docket Number
1999-426
Sentence Imposed Date
1/3/2001
Offense Date
8/4/1999
Statute 1
Breaking And Entering
Statute 2
Statute 3
Statute 4
Max Prison Term
P36M
Probation Term
Suspended Sentence Term
Commitment Prefix
AC
Sentence Component
001
County of Conviction
Crawford
Docket Number
2003-192
Sentence Imposed Date
4/1/2005
Offense Date
11/4/2003
Statute 1
Theft Of Property
Statute 2
Statute 3
Statute 4
Max Prison Term
P72M
Probation Term
Suspended Sentence Term
Commitment Prefix
AD
Sentence Component
001
County of Conviction
Crawford
Docket Number
2011-286
Sentence Imposed Date
3/2/2012
Offense Date
4/6/2012
Statute 1
Criminal Conspiracy
Statute 2
Man.Delv.Poss Cont Subs
Statute 3
Statute 4
Max Prison Term
P240M
Probation Term
Suspended Sentence Term
Commitment Prefix
AE
Sentence Component
001
County of Conviction
Sebastian
Docket Number
2012-1075
Sentence Imposed Date
3/2/2015
Offense Date
3/2/2014
Statute 1
Deliver Meth Cocaine => 2g < 10g
Statute 2
Habitual Offender
Statute 3
Statute 4
Max Prison Term
P240M
Probation Term
Suspended Sentence Term
Commitment Prefix
AF
Sentence Component
001
County of Conviction
Sebastian
Docket Number
2018-1246
Sentence Imposed Date
1/12/2019
Offense Date
8/9/2019
Statute 1
Battery-2nd Degree
Statute 2
Habitual Offender
Statute 3
Statute 4
Max Prison Term
P120M
Probation Term
Suspended Sentence Term
Commitment Prefix
AF
Sentence Component
002
County of Conviction
Sebastian
Docket Number
2018-1246
Sentence Imposed Date
1/12/2019
Offense Date
8/9/2019
Statute 1
Battery-2nd Degree
Statute 2
Habitual Offender
Statute 3
Statute 4
Max Prison Term
Probation Term
Suspended Sentence Term
P60M
Disciplinary Violations
Violation Date
2/4/2017
Code Description
Guilty
Verdict
Failure To Obey Order
Violation Date
12/19/2019
Code Description
Guilty
Verdict
Unexcused Absence
Violation Date
2/7/2020
Code Description
Guilty
Verdict
Failure To Obey Order
Violation Date
2/7/2020
Code Description
Guilty
Verdict
Insolence To A Staff Member
Violation Date
2/7/2020
Code Description
Guilty
Verdict
Interfering With Count
Violation Date
2/7/2020
Code Description
Guilty
Verdict
Unnecessary Noise Or Play
Violation Date
2/7/2020
Code Description
Guilty
Verdict
Threat(s) To Inflict Injury
Violation Date
3/11/2020
Code Description
Guilty
Verdict
Unexcused Absence
Violation Date
3/20/2020
Code Description
Guilty
Verdict
Unnecessary Noise Or Play
Violation Date
3/20/2020
Code Description
Guilty
Verdict
Threat(s) To Inflict Injury
Violation Date
3/20/2020
Code Description
Guilty
Verdict
Insolence To A Staff Member
Violation Date
3/20/2020
Code Description
Guilty
Verdict
Failure To Obey Order
Violation Date
3/20/2020
Code Description
Guilty
Verdict
Refusing A Direct Verbal Order
Violation Date
10/1/2020
Code Description
Guilty
Verdict
Destruction Of Property
Violation Date
11/13/2021
Code Description
Guilty
Verdict
Out Of Place Assignment
Violation Date
11/13/2021
Code Description
Guilty
Verdict
Tampering With Locking Device
Violation Date
11/13/2021
Code Description
Guilty
Verdict
Destruction Of Property
Violation Date
11/13/2021
Code Description
Guilty
Verdict
Unauthorized Use Of State Property/Supplies
Violation Date
1/6/2022
Code Description
Guilty
Verdict
Threat(s) To Inflict Injury
Risk Assessment History
Agency Name Completing Assessment
East AR Regional Max Unit
Assessment Date
4/3/2018
Risk Level Description
Minimum
Agency Name Completing Assessment
Fort Smith
Assessment Date
8/8/2018
Risk Level Description
Medium
Agency Name Completing Assessment
Ouachita River Correction Unit New Commitment
Assessment Date
1/22/2019
Risk Level Description
Medium
Agency Name Completing Assessment
East AR Region. Unit
Assessment Date
11/19/2019
Risk Level Description
Medium
Agency Name Completing Assessment
East AR Regional Max Unit
Assessment Date
4/30/2021
Risk Level Description
Medium
Agency Name Completing Assessment
East AR Regional Max Unit
Assessment Date
6/6/2022
Risk Level Description
Minimum
Agency Name Completing Assessment
East AR Region. Unit
Assessment Date
6/7/2023
Risk Level Description
Minimum
Agency Name Completing Assessment
Little Rock Parole
Assessment Date
9/18/2023
Risk Level Description
Medium
Revocation Reason
Revocation Date
3/1/2006
Reason
Residence/Travel
Revocation Date
3/1/2006
Reason
Laws
Revocation Date
3/1/2006
Reason
Special
Revocation Date
10/18/2018
Reason
Laws

Information Current as of 4/28/2024 3:02 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.