Absconder Details
WANTED ABSCONDER
PID Number
0130050
Name
Angelia Mayo
Race
Caucasian
Gender
Female
Eye Color
Brown
Hair Color
Black
Height
5' 3"
Weight
170
Birth Date
2/16/1984
Parole/Probation Office
Paragould
Parole/Probation Officer
Jody Barker
County
Greene
Begin Supervision Date
11/30/2021
Max Supervision End Date
12/1/2027
Absconded Date
4/25/2023
Most Serious Offense
Commercial Burglary
Supervision Risk Level
Medium
Aliases
Code Description
Alias
Name
Angela M Mayo
Prior Sentences
Commitment Prefix
01
Sentence Component
001
County of Conviction
Greene
Docket Number
2001-117
Sentence Imposed Date
2/4/2002
Offense Date
2/4/2002
Statute 1
Forgery
Statute 2
Statute 3
Statute 4
Max Prison Term
Probation Term
P5Y
Suspended Sentence Term
Commitment Prefix
02
Sentence Component
001
County of Conviction
Greene
Docket Number
2003-333 & 334
Sentence Imposed Date
8/12/2003
Offense Date
12/10/2002
Statute 1
Forgery
Statute 2
Breaking And Entering
Statute 3
Theft Of Property
Statute 4
Habitual Offender
Max Prison Term
Probation Term
P5Y
Suspended Sentence Term
Commitment Prefix
03
Sentence Component
001
County of Conviction
Docket Number
1144144
Sentence Imposed Date
4/3/2008
Offense Date
2/1/2006
Statute 1
Man.Delv.Poss Cont Subs
Statute 2
Statute 3
Statute 4
Max Prison Term
Probation Term
P60M
Suspended Sentence Term
Commitment Prefix
04
Sentence Component
001
County of Conviction
Greene
Docket Number
2008-548
Sentence Imposed Date
5/8/2010
Offense Date
5/8/2010
Statute 1
Residential Burglary
Statute 2
Theft Of Property
Statute 3
Statute 4
Max Prison Term
Probation Term
P33M
Suspended Sentence Term
Commitment Prefix
04
Sentence Component
002
County of Conviction
Greene
Docket Number
2009-252
Sentence Imposed Date
5/8/2010
Offense Date
5/8/2010
Statute 1
Theft By Receiving
Statute 2
Statute 3
Statute 4
Max Prison Term
Probation Term
P33M
Suspended Sentence Term
Commitment Prefix
05
Sentence Component
001
County of Conviction
Greene
Docket Number
2016-217
Sentence Imposed Date
3/5/2018
Offense Date
11/3/2017
Statute 1
Commercial Burglary
Statute 2
Statute 3
Statute 4
Max Prison Term
Probation Term
P72M
Suspended Sentence Term
Commitment Prefix
06
Sentence Component
001
County of Conviction
Greene
Docket Number
2018-270
Sentence Imposed Date
1/6/2018
Offense Date
5/3/2019
Statute 1
Poss Cont Sub Sched l,ll Meth Cocaine < 2g
Statute 2
Poss Drug Paraphernalia Meth Cocaine
Statute 3
Statute 4
Max Prison Term
Probation Term
P36M
Suspended Sentence Term
Commitment Prefix
07
Sentence Component
001
County of Conviction
Randolph
Docket Number
2020-131
Sentence Imposed Date
12/9/2022
Offense Date
12/6/2021
Statute 1
Forgery 2nd Degree
Statute 2
Statute 3
Statute 4
Max Prison Term
Probation Term
Suspended Sentence Term
P36M
Commitment Prefix
08
Sentence Component
001
County of Conviction
Greene
Docket Number
2021-852
Sentence Imposed Date
2/12/2022
Offense Date
12/2/2022
Statute 1
Fail To Appear on Felony (FTA)
Statute 2
Statute 3
Statute 4
Max Prison Term
Probation Term
P60M
Suspended Sentence Term
Commitment Prefix
09
Sentence Component
001
County of Conviction
Greene
Docket Number
2020-515
Sentence Imposed Date
2/12/2022
Offense Date
12/6/2021
Statute 1
Theft by Receiving > $1,000 <= $5,000
Statute 2
Statute 3
Statute 4
Max Prison Term
Probation Term
P60M
Suspended Sentence Term
Commitment Prefix
AA
Sentence Component
001
County of Conviction
Greene
Docket Number
2001-117
Sentence Imposed Date
8/5/2006
Offense Date
3/4/2002
Statute 1
Forgery
Statute 2
Statute 3
Statute 4
Max Prison Term
P24M
Probation Term
Suspended Sentence Term
Commitment Prefix
AA
Sentence Component
002
County of Conviction
Greene
Docket Number
2001-223-A
Sentence Imposed Date
8/5/2006
Offense Date
5/9/2002
Statute 1
Residential Burglary
Statute 2
Statute 3
Statute 4
Max Prison Term
P24M
Probation Term
Suspended Sentence Term
Commitment Prefix
AA
Sentence Component
003
County of Conviction
Greene
Docket Number
2001-234-A
Sentence Imposed Date
8/5/2006
Offense Date
3/9/2001
Statute 1
Breaking And Entering
Statute 2
Statute 3
Statute 4
Max Prison Term
P24M
Probation Term
Suspended Sentence Term
Commitment Prefix
AA
Sentence Component
004
County of Conviction
Greene
Docket Number
2002-89
Sentence Imposed Date
8/5/2006
Offense Date
3/3/2002
Statute 1
Forgery
Statute 2
Statute 3
Statute 4
Max Prison Term
P24M
Probation Term
Suspended Sentence Term
Commitment Prefix
AA
Sentence Component
005
County of Conviction
Greene
Docket Number
2002-323
Sentence Imposed Date
8/5/2006
Offense Date
12/10/2002
Statute 1
Forgery
Statute 2
Statute 3
Statute 4
Max Prison Term
P24M
Probation Term
Suspended Sentence Term
Commitment Prefix
AA
Sentence Component
006
County of Conviction
Greene
Docket Number
2002-323
Sentence Imposed Date
8/5/2006
Offense Date
5/10/2003
Statute 1
Breaking And Entering
Statute 2
Statute 3
Statute 4
Max Prison Term
P24M
Probation Term
Suspended Sentence Term
Commitment Prefix
AB
Sentence Component
001
County of Conviction
Greene
Docket Number
2009-252
Sentence Imposed Date
2/7/2011
Offense Date
4/1/2010
Statute 1
Theft By Receiving
Statute 2
Statute 3
Statute 4
Max Prison Term
P12M
Probation Term
Suspended Sentence Term
Commitment Prefix
AC
Sentence Component
001
County of Conviction
Greene
Docket Number
2016-217
Sentence Imposed Date
1/6/2017
Offense Date
11/3/2017
Statute 1
Commercial Burglary
Statute 2
Probation Revocation
Statute 3
Statute 4
Max Prison Term
P48M
Probation Term
Suspended Sentence Term
Commitment Prefix
AC
Sentence Component
002
County of Conviction
Greene
Docket Number
2017-317
Sentence Imposed Date
1/6/2017
Offense Date
6/4/2018
Statute 1
Breaking And Entering
Statute 2
Statute 3
Statute 4
Max Prison Term
P48M
Probation Term
Suspended Sentence Term
Commitment Prefix
AD
Sentence Component
001
County of Conviction
Greene
Docket Number
2018-270
Sentence Imposed Date
3/9/2020
Offense Date
5/3/2019
Statute 1
Poss Drug Paraphernalia Meth Cocaine
Statute 2
Probation Revocation
Statute 3
Statute 4
Max Prison Term
P36M
Probation Term
Suspended Sentence Term
Commitment Prefix
AD
Sentence Component
002
County of Conviction
Greene
Docket Number
2018-270
Sentence Imposed Date
3/9/2020
Offense Date
5/3/2019
Statute 1
Poss Drug Paraphernalia Meth Cocaine
Statute 2
Probation Revocation
Statute 3
Statute 4
Max Prison Term
Probation Term
Suspended Sentence Term
P36M
Commitment Prefix
AD
Sentence Component
003
County of Conviction
Greene
Docket Number
2018-616
Sentence Imposed Date
3/9/2020
Offense Date
4/7/2018
Statute 1
Commercial Burglary
Statute 2
Statute 3
Statute 4
Max Prison Term
P36M
Probation Term
Suspended Sentence Term
Commitment Prefix
AD
Sentence Component
004
County of Conviction
Greene
Docket Number
2018-616
Sentence Imposed Date
3/9/2020
Offense Date
4/7/2018
Statute 1
Commercial Burglary
Statute 2
Statute 3
Statute 4
Max Prison Term
Probation Term
Suspended Sentence Term
P36M
Commitment Prefix
AD
Sentence Component
005
County of Conviction
Greene
Docket Number
2018-616
Sentence Imposed Date
3/9/2020
Offense Date
4/7/2018
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
AD
Sentence Component
006
County of Conviction
Greene
Docket Number
2018-616
Sentence Imposed Date
3/9/2020
Offense Date
4/7/2018
Statute 1
Poss Cont Sub Sched l,ll Meth Cocaine < 2g
Statute 2
Statute 3
Statute 4
Max Prison Term
Probation Term
Suspended Sentence Term
P36M
Risk Assessment History
Agency Name Completing Assessment
McPherson Unit
Assessment Date
6/9/2017
Risk Level Description
Medium
Agency Name Completing Assessment
Paragould
Assessment Date
11/29/2017
Risk Level Description
Medium
Agency Name Completing Assessment
Paragould
Assessment Date
7/2/2018
Risk Level Description
Medium
Agency Name Completing Assessment
McPherson Unit
Assessment Date
10/5/2018
Risk Level Description
Medium
Agency Name Completing Assessment
Wrightsville Hawkins Center
Assessment Date
1/25/2019
Risk Level Description
Medium
Agency Name Completing Assessment
Paragould
Assessment Date
4/17/2019
Risk Level Description
Medium
Agency Name Completing Assessment
Paragould
Assessment Date
10/4/2019
Risk Level Description
Medium
Agency Name Completing Assessment
Paragould
Assessment Date
3/26/2020
Risk Level Description
Medium
Agency Name Completing Assessment
Paragould
Assessment Date
10/12/2020
Risk Level Description
Minimum
Agency Name Completing Assessment
Paragould
Assessment Date
12/21/2021
Risk Level Description
Medium
Agency Name Completing Assessment
Paragould
Assessment Date
12/9/2022
Risk Level Description
Medium
Revocation Reason
Revocation Date
4/3/2018
Reason
Reporting
Revocation Date
4/3/2018
Reason
Residence/Travel
Revocation Date
4/3/2018
Reason
Laws
Revocation Date
4/3/2018
Reason
Supervision Fees
Revocation Date
4/3/2018
Reason
Cooperation
Revocation Date
9/27/2018
Reason
Laws
Revocation Date
7/2/2020
Reason
Laws
Revocation Date
7/2/2020
Reason
Alcohol/Controlled Substance
Revocation Date
7/2/2020
Reason
Supervision Fees
Revocation Date
9/2/2021
Reason
Laws
Revocation Date
9/2/2021
Reason
Reporting
Revocation Date
9/2/2021
Reason
Residence/Travel
Revocation Date
9/2/2021
Reason
Financial Obligations
Revocation Date
6/1/2017
Reason
Laws
Revocation Date
4/3/2018
Reason
Reporting
Revocation Date
4/3/2018
Reason
Residence/Travel
Revocation Date
4/3/2018
Reason
Laws
Revocation Date
4/3/2018
Reason
Supervision Fees
Revocation Date
4/3/2018
Reason
Cooperation

Information Current as of 5/7/2024 12:03 AM

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.