Absconder Details
WANTED ABSCONDER
PID Number
0181880
Name
Patrick Finnegan
Race
Caucasian
Gender
Male
Eye Color
Blue
Hair Color
Brown
Height
5' 10"
Weight
194
Birth Date
1/5/1980
Parole/Probation Office
Harrison
Parole/Probation Officer
Jaime Cole
County
Boone
Begin Supervision Date
11/16/2022
Max Supervision End Date
7/4/2024
Absconded Date
4/19/2024
Most Serious Offense
Violation of Protect Order
Supervision Risk Level
Minimum
Aliases
Code Description
Alias
Name
Patrick Michael Finnegan
Prior Sentences
Commitment Prefix
01
Sentence Component
001
County of Conviction
Boone
Docket Number
2006-240
Sentence Imposed Date
9/2/2007
Offense Date
11/8/2006
Statute 1
Criminal Mischief-1st Deg
Statute 2
Statute 3
Statute 4
Max Prison Term
Probation Term
P5Y
Suspended Sentence Term
Commitment Prefix
02
Sentence Component
001
County of Conviction
Newton
Docket Number
2018-73-3
Sentence Imposed Date
8/5/2019
Offense Date
7/8/2018
Statute 1
Viol of Protection Order
Statute 2
Statute 3
Statute 4
Max Prison Term
Probation Term
P6Y
Suspended Sentence Term
Commitment Prefix
02
Sentence Component
002
County of Conviction
Newton
Docket Number
2018-73-3
Sentence Imposed Date
8/5/2019
Offense Date
7/8/2018
Statute 1
Stalking
Statute 2
Statute 3
Statute 4
Max Prison Term
Probation Term
P1Y
Suspended Sentence Term
Commitment Prefix
AA
Sentence Component
001
County of Conviction
Boone
Docket Number
2006-240
Sentence Imposed Date
9/7/2010
Offense Date
11/8/2006
Statute 1
Criminal Mischief-1st Deg
Statute 2
Probation Revocation
Statute 3
Statute 4
Max Prison Term
P72M
Probation Term
Suspended Sentence Term
Commitment Prefix
AA
Sentence Component
002
County of Conviction
Boone
Docket Number
2006-240
Sentence Imposed Date
9/7/2010
Offense Date
11/8/2006
Statute 1
Filing A False Report
Statute 2
Probation Revocation
Statute 3
Statute 4
Max Prison Term
P72M
Probation Term
Suspended Sentence Term
Commitment Prefix
AB
Sentence Component
001
County of Conviction
Newton
Docket Number
2018-73
Sentence Imposed Date
10/9/2022
Offense Date
7/8/2018
Statute 1
Viol of Protection Order
Statute 2
Probation Revocation
Statute 3
Statute 4
Max Prison Term
P36M
Probation Term
Suspended Sentence Term
Risk Assessment History
Agency Name Completing Assessment
North Central Unit
Assessment Date
6/5/2015
Risk Level Description
Medium
Agency Name Completing Assessment
Little Rock Parole
Assessment Date
8/18/2015
Risk Level Description
Maximum
Agency Name Completing Assessment
Little Rock Parole
Assessment Date
9/8/2015
Risk Level Description
Maximum
Agency Name Completing Assessment
Little Rock Parole
Assessment Date
9/10/2015
Risk Level Description
Maximum
Agency Name Completing Assessment
Little Rock Parole
Assessment Date
9/22/2015
Risk Level Description
Maximum
Agency Name Completing Assessment
Little Rock Parole
Assessment Date
10/6/2015
Risk Level Description
Maximum
Agency Name Completing Assessment
Little Rock Parole
Assessment Date
10/19/2015
Risk Level Description
Maximum
Agency Name Completing Assessment
Newton County Backup List
Assessment Date
12/10/2015
Risk Level Description
Medium
Agency Name Completing Assessment
East AR Region. Unit
Assessment Date
3/21/2016
Risk Level Description
Minimum
Agency Name Completing Assessment
Harrison
Assessment Date
12/4/2019
Risk Level Description
Minimum
Agency Name Completing Assessment
Harrison
Assessment Date
5/22/2020
Risk Level Description
Minimum
Agency Name Completing Assessment
Harrison
Assessment Date
9/4/2020
Risk Level Description
Medium
Agency Name Completing Assessment
Harrison
Assessment Date
7/2/2021
Risk Level Description
Maximum
Agency Name Completing Assessment
Newton County Backup List
Assessment Date
5/13/2022
Risk Level Description
Minimum
Agency Name Completing Assessment
Ouachita River Correction Unit New Commitment
Assessment Date
5/16/2022
Risk Level Description
Minimum
Agency Name Completing Assessment
Little Rock Parole
Assessment Date
11/17/2022
Risk Level Description
Medium
Agency Name Completing Assessment
Little Rock Parole
Assessment Date
2/14/2023
Risk Level Description
Maximum
Agency Name Completing Assessment
Harrison
Assessment Date
9/13/2023
Risk Level Description
Maximum
Agency Name Completing Assessment
Omega Supervision Sanction Center
Assessment Date
12/6/2023
Risk Level Description
Medium
Agency Name Completing Assessment
Pine Bluff P&P
Assessment Date
1/18/2024
Risk Level Description
Minimum
Revocation Reason
Revocation Date
7/11/2012
Reason
Reporting
Revocation Date
7/11/2012
Reason
Alcohol/Controlled Substance
Revocation Date
1/27/2015
Reason
Laws
Revocation Date
1/27/2015
Reason
Alcohol/Controlled Substance
Revocation Date
11/6/2015
Reason
Reporting
Revocation Date
11/6/2015
Reason
Residence/Travel
Revocation Date
11/6/2015
Reason
Laws
Revocation Date
11/6/2015
Reason
Alcohol/Controlled Substance
Revocation Date
11/6/2015
Reason
Cooperation
Revocation Date
9/22/2021
Reason
Reporting
Revocation Date
9/22/2021
Reason
Laws
Revocation Date
9/22/2021
Reason
Alcohol/Controlled Substance
Program Referrals
Referral Date
7/22/2011
Program Name
Continuing Care
Referral Status
Completed
Referral Date
1/25/2012
Program Name
Chemical Dependence Education
Referral Status
Completed
Referral Date
10/30/2012
Program Name
Continuing Care
Referral Status
Completed
Referral Date
6/12/2013
Program Name
Relapse Prevention
Referral Status
Completed

Information Current as of 4/26/2024 11:03 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.