Absconder Details
WANTED ABSCONDER
PID Number
0141197
Name
Christal Davis
Race
Caucasian
Gender
Female
Eye Color
Blue
Hair Color
Brown
Height
5' 4"
Weight
225
Birth Date
3/22/1977
Parole/Probation Office
Booneville
Parole/Probation Officer
Cathrine Mize
County
Logan
Begin Supervision Date
12/3/2018
Max Supervision End Date
4/13/2024
Absconded Date
3/14/2022
Most Serious Offense
Forgery 2nd Degree
Supervision Risk Level
Minimum
Aliases
Code Description
Alias
Name
Christal Lynn Chamberlain
Code Description
Alias
Name
Christy Lynn Cranberlain
Code Description
Alias
Name
Christal Lynn Davis
Code Description
Alias
Name
Christy Lynn Davis
Code Description
Alias
Name
Chrystal Davis
Code Description
Alias
Name
L Christy Davis
Code Description
Alias
Name
Brandy Edgerton
Prior Sentences
Commitment Prefix
01
Sentence Component
001
County of Conviction
Logan
Docket Number
1997-1
Sentence Imposed Date
7/1/1999
Offense Date
4/19/2024
Statute 1
Hot Check One Inst > $1,000
Statute 2
Statute 3
Statute 4
Max Prison Term
Probation Term
P36M
Suspended Sentence Term
Commitment Prefix
01
Sentence Component
002
County of Conviction
Logan
Docket Number
1997-1
Sentence Imposed Date
7/1/1999
Offense Date
4/19/2024
Statute 1
Hot Check One Inst > $1,000
Statute 2
Statute 3
Statute 4
Max Prison Term
Probation Term
P36M
Suspended Sentence Term
Commitment Prefix
02
Sentence Component
001
County of Conviction
Sebastian
Docket Number
1996-93AG
Sentence Imposed Date
3/7/1997
Offense Date
4/19/2024
Statute 1
Hot Check One Inst > $1,000
Statute 2
Statute 3
Statute 4
Max Prison Term
Probation Term
P12M
Suspended Sentence Term
Commitment Prefix
03
Sentence Component
001
County of Conviction
Franklin
Docket Number
2006-02
Sentence Imposed Date
7/5/2007
Offense Date
4/1/2006
Statute 1
Residential Burglary
Statute 2
Theft Of Property
Statute 3
Statute 4
Max Prison Term
Probation Term
P60M
Suspended Sentence Term
Commitment Prefix
04
Sentence Component
001
County of Conviction
Logan
Docket Number
2018-200
Sentence Imposed Date
3/12/2018
Offense Date
11/8/2018
Statute 1
Forgery 2nd Degree
Statute 2
Statute 3
Statute 4
Max Prison Term
Probation Term
P48M
Suspended Sentence Term
Commitment Prefix
04
Sentence Component
002
County of Conviction
Logan
Docket Number
2018-201
Sentence Imposed Date
3/12/2018
Offense Date
2/8/2019
Statute 1
Forgery 2nd Degree
Statute 2
Statute 3
Statute 4
Max Prison Term
Probation Term
P48M
Suspended Sentence Term
Commitment Prefix
05
Sentence Component
001
County of Conviction
Logan
Docket Number
2020-26
Sentence Imposed Date
2/4/2021
Offense Date
9/12/2019
Statute 1
Fail To Appear on Felony (FTA)
Statute 2
Statute 3
Statute 4
Max Prison Term
Probation Term
P48M
Suspended Sentence Term
Commitment Prefix
AA
Sentence Component
001
County of Conviction
Crawford
Docket Number
2002-554
Sentence Imposed Date
11/4/2004
Offense Date
3/10/2002
Statute 1
Theft Of Property
Statute 2
Probation Revocation
Statute 3
Statute 4
Max Prison Term
P24M
Probation Term
Suspended Sentence Term
Commitment Prefix
AA
Sentence Component
002
County of Conviction
Crawford
Docket Number
2002-553
Sentence Imposed Date
11/4/2004
Offense Date
3/10/2002
Statute 1
Theft Of Property
Statute 2
Probation Revocation
Statute 3
Statute 4
Max Prison Term
P24M
Probation Term
Suspended Sentence Term
Commitment Prefix
AB
Sentence Component
001
County of Conviction
Sebastian
Docket Number
2003-565
Sentence Imposed Date
10/12/2003
Offense Date
9/10/2002
Statute 1
Hot Check Violation
Statute 2
Statute 3
Statute 4
Max Prison Term
P24M
Probation Term
Suspended Sentence Term
Commitment Prefix
AC
Sentence Component
001
County of Conviction
Crawford
Docket Number
2003-333
Sentence Imposed Date
1/2/2005
Offense Date
3/8/2003
Statute 1
Breaking And Entering
Statute 2
Statute 3
Statute 4
Max Prison Term
P6M
Probation Term
Suspended Sentence Term
Commitment Prefix
AD
Sentence Component
001
County of Conviction
Franklin
Docket Number
2006-02
Sentence Imposed Date
4/1/2007
Offense Date
4/1/2006
Statute 1
Residential Burglary
Statute 2
Probation Revocation
Statute 3
Statute 4
Max Prison Term
P24M
Probation Term
Suspended Sentence Term
Commitment Prefix
AD
Sentence Component
002
County of Conviction
Franklin
Docket Number
2006-02
Sentence Imposed Date
4/1/2007
Offense Date
4/1/2006
Statute 1
Theft Of Property
Statute 2
Probation Revocation
Statute 3
Statute 4
Max Prison Term
P24M
Probation Term
Suspended Sentence Term
Commitment Prefix
AD
Sentence Component
003
County of Conviction
Franklin
Docket Number
2006-12
Sentence Imposed Date
4/1/2007
Offense Date
3/8/2008
Statute 1
Theft Of Property
Statute 2
Statute 3
Statute 4
Max Prison Term
P24M
Probation Term
Suspended Sentence Term
Commitment Prefix
AE
Sentence Component
001
County of Conviction
Sebastian
Docket Number
2007-1323
Sentence Imposed Date
10/10/2007
Offense Date
1/10/2007
Statute 1
Fraud Use Of Credit Card
Statute 2
Statute 3
Statute 4
Max Prison Term
P24M
Probation Term
Suspended Sentence Term
Commitment Prefix
AF
Sentence Component
001
County of Conviction
Crawford
Docket Number
2002-553
Sentence Imposed Date
9/3/2011
Offense Date
3/10/2002
Statute 1
Theft Of Property
Statute 2
Probation Revocation
Statute 3
Statute 4
Max Prison Term
P72M
Probation Term
Suspended Sentence Term
Commitment Prefix
AF
Sentence Component
002
County of Conviction
Crawford
Docket Number
2002-554
Sentence Imposed Date
9/3/2011
Offense Date
3/10/2002
Statute 1
Theft Of Property
Statute 2
Probation Revocation
Statute 3
Statute 4
Max Prison Term
P72M
Probation Term
Suspended Sentence Term
Commitment Prefix
AG
Sentence Component
001
County of Conviction
Desha
Docket Number
2010-89
Sentence Imposed Date
8/8/2011
Offense Date
7/7/2011
Statute 1
Poss. Firearm Certain Pers
Statute 2
Habitual Offender
Statute 3
Statute 4
Max Prison Term
P72M
Probation Term
Suspended Sentence Term
Risk Assessment History
Agency Name Completing Assessment
Fort Smith
Assessment Date
4/6/2015
Risk Level Description
Minimum
Agency Name Completing Assessment
Fort Smith
Assessment Date
4/16/2015
Risk Level Description
Minimum
Agency Name Completing Assessment
Fort Smith
Assessment Date
5/7/2015
Risk Level Description
Minimum
Agency Name Completing Assessment
Fort Smith
Assessment Date
6/25/2015
Risk Level Description
Minimum
Agency Name Completing Assessment
Fort Smith
Assessment Date
10/8/2015
Risk Level Description
Minimum
Agency Name Completing Assessment
Fort Smith
Assessment Date
11/9/2015
Risk Level Description
Minimum
Agency Name Completing Assessment
Fort Smith
Assessment Date
2/5/2016
Risk Level Description
Minimum
Agency Name Completing Assessment
Fort Smith
Assessment Date
5/2/2016
Risk Level Description
Minimum
Agency Name Completing Assessment
Fort Smith
Assessment Date
8/5/2016
Risk Level Description
Minimum
Agency Name Completing Assessment
Fort Smith
Assessment Date
11/2/2016
Risk Level Description
Minimum
Agency Name Completing Assessment
Booneville
Assessment Date
4/15/2020
Risk Level Description
Minimum
Revocation Reason
Revocation Date
9/17/2013
Reason
Laws
Program Referrals
Referral Date
5/7/2015
Program Name
Relapse Prevention
Referral Status
Completed

Information Current as of 4/19/2024 7:03 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.