Absconder Details
WANTED ABSCONDER
PID Number
0106793
Name
Darail Bowman
Race
Black
Gender
Male
Eye Color
Brown
Hair Color
Black
Height
6' 3"
Weight
265
Birth Date
8/9/1974
Parole/Probation Office
Hot Springs
Parole/Probation Officer
Brandon Henry
County
Garland
Begin Supervision Date
3/24/2022
Max Supervision End Date
11/12/2026
Absconded Date
1/3/2024
Most Serious Offense
Failure To Appear
Supervision Risk Level
Minimum
Aliases
Code Description
Alias
Name
Darail Lashaun Bowman
Code Description
Alias
Name
Darall Bowman
Prior Sentences
Commitment Prefix
01
Sentence Component
001
County of Conviction
Garland
Docket Number
1998-331
Sentence Imposed Date
4/5/2001
Offense Date
7/6/1999
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
AA
Sentence Component
001
County of Conviction
Garland
Docket Number
1998-331
Sentence Imposed Date
4/5/2001
Offense Date
7/6/1999
Statute 1
Battery-2nd Degree
Statute 2
Statute 3
Statute 4
Max Prison Term
P24M
Probation Term
Suspended Sentence Term
Commitment Prefix
AB
Sentence Component
001
County of Conviction
Garland
Docket Number
2004-16
Sentence Imposed Date
5/2/2005
Offense Date
7/11/2004
Statute 1
Breaking And Entering
Statute 2
Statute 3
Statute 4
Max Prison Term
P72M
Probation Term
Suspended Sentence Term
Commitment Prefix
AC
Sentence Component
001
County of Conviction
Saline
Docket Number
2003-184
Sentence Imposed Date
5/5/2005
Offense Date
4/12/2004
Statute 1
Commercial Burglary
Statute 2
Statute 3
Statute 4
Max Prison Term
P36M
Probation Term
Suspended Sentence Term
Commitment Prefix
AC
Sentence Component
002
County of Conviction
Saline
Docket Number
2003-184
Sentence Imposed Date
5/5/2005
Offense Date
4/12/2004
Statute 1
Theft Of Property
Statute 2
Statute 3
Statute 4
Max Prison Term
P36M
Probation Term
Suspended Sentence Term
Commitment Prefix
AC
Sentence Component
003
County of Conviction
Saline
Docket Number
2003-185
Sentence Imposed Date
5/5/2005
Offense Date
2/12/2003
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
004
County of Conviction
Saline
Docket Number
2003-185
Sentence Imposed Date
5/5/2005
Offense Date
2/12/2003
Statute 1
Theft Of Property
Statute 2
Statute 3
Statute 4
Max Prison Term
P36M
Probation Term
Suspended Sentence Term
Commitment Prefix
AD
Sentence Component
001
County of Conviction
Garland
Docket Number
2006-293
Sentence Imposed Date
1/3/2008
Offense Date
6/4/2008
Statute 1
Theft Of Property
Statute 2
Statute 3
Statute 4
Max Prison Term
P72M
Probation Term
Suspended Sentence Term
Commitment Prefix
AE
Sentence Component
001
County of Conviction
Garland
Docket Number
2015-422
Sentence Imposed Date
4/2/2017
Offense Date
9/7/2016
Statute 1
Failure To Appear
Statute 2
Statute 3
Statute 4
Max Prison Term
P96M
Probation Term
Suspended Sentence Term
Commitment Prefix
AE
Sentence Component
002
County of Conviction
Garland
Docket Number
2015-87
Sentence Imposed Date
4/2/2017
Offense Date
12/1/2015
Statute 1
Breaking And Entering
Statute 2
Statute 3
Statute 4
Max Prison Term
P60M
Probation Term
Suspended Sentence Term
Commitment Prefix
AE
Sentence Component
003
County of Conviction
Garland
Docket Number
2015-87
Sentence Imposed Date
4/2/2017
Offense Date
12/1/2015
Statute 1
Theft of Scrap Metal
Statute 2
Statute 3
Statute 4
Max Prison Term
P96M
Probation Term
Suspended Sentence Term
Commitment Prefix
AF
Sentence Component
001
County of Conviction
Garland
Docket Number
2020-662
Sentence Imposed Date
10/8/2021
Offense Date
5/8/2021
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
AF
Sentence Component
002
County of Conviction
Garland
Docket Number
2020-662
Sentence Imposed Date
10/8/2021
Offense Date
5/8/2021
Statute 1
Poss Drug Paraphernalia Meth Cocaine
Statute 2
Statute 3
Statute 4
Max Prison Term
P36M
Probation Term
Suspended Sentence Term
Disciplinary Violations
Violation Date
5/4/2016
Code Description
Guilty
Verdict
Insolence To A Staff Member
Risk Assessment History
Agency Name Completing Assessment
Ouachita River Correction Unit New Commitment
Assessment Date
3/17/2016
Risk Level Description
Minimum
Agency Name Completing Assessment
North Central Unit
Assessment Date
9/2/2016
Risk Level Description
Minimum
Agency Name Completing Assessment
Hot Springs
Assessment Date
11/21/2016
Risk Level Description
Medium
Agency Name Completing Assessment
SW AR CCC
Assessment Date
8/1/2017
Risk Level Description
Medium
Agency Name Completing Assessment
Benton P & P
Assessment Date
12/20/2017
Risk Level Description
Minimum
Agency Name Completing Assessment
Benton P & P
Assessment Date
6/18/2018
Risk Level Description
Minimum
Agency Name Completing Assessment
Benton P & P
Assessment Date
12/16/2018
Risk Level Description
Minimum
Agency Name Completing Assessment
Omega Supervision Sanction Center
Assessment Date
10/31/2019
Risk Level Description
Minimum
Agency Name Completing Assessment
Benton P & P
Assessment Date
1/28/2020
Risk Level Description
Medium
Agency Name Completing Assessment
Garland County Backup List
Assessment Date
9/16/2020
Risk Level Description
Medium
Agency Name Completing Assessment
Benton P & P
Assessment Date
11/18/2020
Risk Level Description
Medium
Agency Name Completing Assessment
Ouachita County Backup List
Assessment Date
2/14/2022
Risk Level Description
Minimum
Agency Name Completing Assessment
Ouachita River Correction Unit New Commitment
Assessment Date
2/14/2022
Risk Level Description
Medium
Agency Name Completing Assessment
Hot Springs
Assessment Date
3/28/2022
Risk Level Description
Minimum
Revocation Reason
Revocation Date
2/22/2007
Reason
Reporting
Revocation Date
2/22/2007
Reason
Special
Revocation Date
2/22/2007
Reason
Employment/Education
Revocation Date
2/22/2007
Reason
Residence/Travel
Revocation Date
9/7/2007
Reason
Laws
Revocation Date
12/29/2010
Reason
Reporting
Revocation Date
12/29/2010
Reason
Residence/Travel
Revocation Date
12/29/2010
Reason
Employment/Education
Revocation Date
12/29/2010
Reason
Laws
Revocation Date
3/21/2017
Reason
Reporting
Revocation Date
3/21/2017
Reason
Supervision Fees
Revocation Date
3/21/2017
Reason
Special
Revocation Date
8/24/2020
Reason
Laws
Revocation Date
8/24/2020
Reason
Reporting
Revocation Date
8/24/2020
Reason
Residence/Travel
Revocation Date
8/24/2020
Reason
Alcohol/Controlled Substance
Revocation Date
8/24/2020
Reason
Supervision Fees
Revocation Date
9/24/2021
Reason
Laws
Program Referrals
Referral Date
8/6/2008
Program Name
Mirror Image Model
Referral Status
Completed
Referral Date
1/28/2020
Program Name
Employment Skills
Referral Status
Completed
Referral Date
11/18/2020
Program Name
Employment Skills
Referral Status
Completed

Information Current as of 3/28/2024 12:03 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.