Absconder Details
WANTED ABSCONDER
PID Number
0193682
Name
Ahmad Joseph
Race
Black
Gender
Male
Eye Color
Brown
Hair Color
Black
Height
6' 0"
Weight
300
Birth Date
1/15/1979
Parole/Probation Office
Fort Smith
Parole/Probation Officer
Adam Nading
County
Sebastian
Begin Supervision Date
11/14/2023
Max Supervision End Date
11/14/2038
Absconded Date
1/30/2024
Most Serious Offense
Residential Burglary
Supervision Risk Level
Maximum
Aliases
Code Description
Alias
Name
Palmer Terrance
Prior Sentences
Commitment Prefix
AA
Sentence Component
001
County of Conviction
Sebastian
Docket Number
2007-1060
Sentence Imposed Date
3/2/2010
Offense Date
7/8/2007
Statute 1
Residential Burglary
Statute 2
Statute 3
Statute 4
Max Prison Term
P18M
Probation Term
Suspended Sentence Term
Commitment Prefix
AB
Sentence Component
001
County of Conviction
Crawford
Docket Number
2008-43
Sentence Imposed Date
2/3/2010
Offense Date
10/10/2008
Statute 1
Theft By Receiving
Statute 2
Statute 3
Statute 4
Max Prison Term
P18M
Probation Term
Suspended Sentence Term
Commitment Prefix
AC
Sentence Component
001
County of Conviction
Sebastian
Docket Number
2007-1060
Sentence Imposed Date
7/5/2010
Offense Date
7/8/2007
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
001
County of Conviction
Crawford
Docket Number
2009-448
Sentence Imposed Date
6/6/2012
Offense Date
1/7/2009
Statute 1
Residential Burglary
Statute 2
Statute 3
Statute 4
Max Prison Term
P84M
Probation Term
Suspended Sentence Term
Commitment Prefix
AD
Sentence Component
002
County of Conviction
Crawford
Docket Number
2009-448
Sentence Imposed Date
6/6/2012
Offense Date
1/7/2009
Statute 1
Theft Of Property
Statute 2
Statute 3
Statute 4
Max Prison Term
P84M
Probation Term
Suspended Sentence Term
Commitment Prefix
AD
Sentence Component
003
County of Conviction
Crawford
Docket Number
2009-448
Sentence Imposed Date
6/6/2012
Offense Date
1/7/2009
Statute 1
Poss. Firearm Certain Pers
Statute 2
Statute 3
Statute 4
Max Prison Term
P72M
Probation Term
Suspended Sentence Term
Commitment Prefix
AD
Sentence Component
004
County of Conviction
Crawford
Docket Number
2009-448
Sentence Imposed Date
6/6/2012
Offense Date
1/9/2009
Statute 1
Forgery
Statute 2
Statute 3
Statute 4
Max Prison Term
P84M
Probation Term
Suspended Sentence Term
Commitment Prefix
AE
Sentence Component
001
County of Conviction
Sebastian
Docket Number
2011-404
Sentence Imposed Date
4/5/2011
Offense Date
1/4/2010
Statute 1
Theft Of Leased Property
Statute 2
Statute 3
Statute 4
Max Prison Term
P12M
Probation Term
Suspended Sentence Term
Commitment Prefix
AF
Sentence Component
001
County of Conviction
Crawford
Docket Number
2009-448
Sentence Imposed Date
6/6/2019
Offense Date
1/7/2009
Statute 1
Residential Burglary
Statute 2
Probation Revocation
Statute 3
Statute 4
Max Prison Term
P24M
Probation Term
Suspended Sentence Term
Commitment Prefix
AF
Sentence Component
002
County of Conviction
Crawford
Docket Number
2009-448
Sentence Imposed Date
6/6/2019
Offense Date
1/7/2009
Statute 1
Residential Burglary
Statute 2
Probation Revocation
Statute 3
Statute 4
Max Prison Term
Probation Term
Suspended Sentence Term
P72M
Commitment Prefix
AF
Sentence Component
003
County of Conviction
Crawford
Docket Number
2009-448
Sentence Imposed Date
6/6/2019
Offense Date
1/7/2009
Statute 1
Theft Of Property
Statute 2
Probation Revocation
Statute 3
Statute 4
Max Prison Term
P24M
Probation Term
Suspended Sentence Term
Commitment Prefix
AF
Sentence Component
004
County of Conviction
Crawford
Docket Number
2009-448
Sentence Imposed Date
6/6/2019
Offense Date
1/7/2009
Statute 1
Theft Of Property
Statute 2
Probation Revocation
Statute 3
Statute 4
Max Prison Term
Probation Term
Suspended Sentence Term
P72M
Commitment Prefix
AF
Sentence Component
005
County of Conviction
Crawford
Docket Number
2009-448
Sentence Imposed Date
6/6/2019
Offense Date
1/9/2009
Statute 1
Forgery
Statute 2
Probation Revocation
Statute 3
Statute 4
Max Prison Term
P24M
Probation Term
Suspended Sentence Term
Commitment Prefix
AF
Sentence Component
006
County of Conviction
Crawford
Docket Number
2009-448
Sentence Imposed Date
6/6/2019
Offense Date
1/9/2009
Statute 1
Forgery
Statute 2
Probation Revocation
Statute 3
Statute 4
Max Prison Term
Probation Term
Suspended Sentence Term
P72M
Commitment Prefix
AF
Sentence Component
007
County of Conviction
Crawford
Docket Number
2008-43
Sentence Imposed Date
6/6/2019
Offense Date
8/10/2008
Statute 1
Theft By Receiving
Statute 2
Probation Revocation
Statute 3
Statute 4
Max Prison Term
P24M
Probation Term
Suspended Sentence Term
Commitment Prefix
AF
Sentence Component
008
County of Conviction
Crawford
Docket Number
2008-43
Sentence Imposed Date
6/6/2019
Offense Date
8/10/2008
Statute 1
Theft By Receiving
Statute 2
Probation Revocation
Statute 3
Statute 4
Max Prison Term
Probation Term
Suspended Sentence Term
P72M
Commitment Prefix
AG
Sentence Component
001
County of Conviction
Sebastian
Docket Number
2019-921
Sentence Imposed Date
6/1/2022
Offense Date
8/10/2019
Statute 1
Residential Burglary
Statute 2
Statute 3
Statute 4
Max Prison Term
P36M
Probation Term
Suspended Sentence Term
Commitment Prefix
AG
Sentence Component
002
County of Conviction
Sebastian
Docket Number
2019-921
Sentence Imposed Date
6/1/2022
Offense Date
8/10/2019
Statute 1
Residential Burglary
Statute 2
Statute 3
Statute 4
Max Prison Term
Probation Term
Suspended Sentence Term
P204M
Commitment Prefix
AH
Sentence Component
001
County of Conviction
Sebastian
Docket Number
2022-429
Sentence Imposed Date
8/9/2022
Offense Date
2/4/2024
Statute 1
Forgery
Statute 2
Habitual Offender
Statute 3
Statute 4
Max Prison Term
P60M
Probation Term
Suspended Sentence Term
Commitment Prefix
AH
Sentence Component
002
County of Conviction
Sebastian
Docket Number
2022-429
Sentence Imposed Date
8/9/2022
Offense Date
2/4/2024
Statute 1
Forgery
Statute 2
Habitual Offender
Statute 3
Statute 4
Max Prison Term
Probation Term
Suspended Sentence Term
P180M
Disciplinary Violations
Violation Date
4/13/2017
Code Description
Guilty
Verdict
Unexcused Absence
Violation Date
4/13/2017
Code Description
Guilty
Verdict
Failure To Obey Order
Violation Date
4/13/2017
Code Description
Guilty
Verdict
Refusing A Direct Verbal Order
Violation Date
4/19/2017
Code Description
Guilty
Verdict
Unexcused Absence
Violation Date
4/19/2017
Code Description
Guilty
Verdict
Failure To Obey Order
Violation Date
4/19/2017
Code Description
Guilty
Verdict
Refusing A Direct Verbal Order
Violation Date
4/26/2017
Code Description
Guilty
Verdict
Unexcused Absence
Violation Date
8/9/2018
Code Description
Guilty
Verdict
Failure To Obey Order
Violation Date
8/16/2018
Code Description
Guilty
Verdict
Failure To Obey Order
Violation Date
8/22/2018
Code Description
Guilty
Verdict
Failure To Obey Order
Violation Date
8/22/2018
Code Description
Guilty
Verdict
Destruction Of Property
Violation Date
2/14/2020
Code Description
Guilty
Verdict
Unauthorized Use Of Mail Or Telephone
Violation Date
2/14/2020
Code Description
Guilty
Verdict
Unauthorized Communication
Violation Date
3/15/2023
Code Description
Guilty
Verdict
Unauthorized Use Of State Property/Supplies
Violation Date
3/15/2023
Code Description
Guilty
Verdict
Threat(s) To Inflict Injury
Risk Assessment History
Agency Name Completing Assessment
Ouachita River Correction Unit New Commitment
Assessment Date
3/15/2017
Risk Level Description
Maximum
Agency Name Completing Assessment
SW AR CCC
Assessment Date
1/16/2019
Risk Level Description
Maximum
Agency Name Completing Assessment
Little Rock Parole
Assessment Date
2/4/2019
Risk Level Description
Maximum
Agency Name Completing Assessment
Fort Smith
Assessment Date
9/12/2019
Risk Level Description
Maximum
Agency Name Completing Assessment
Ouachita River Correction Unit New Commitment
Assessment Date
12/12/2019
Risk Level Description
Maximum
Agency Name Completing Assessment
Tucker Unit
Assessment Date
3/26/2020
Risk Level Description
Medium
Agency Name Completing Assessment
Tucker Unit
Assessment Date
6/29/2020
Risk Level Description
Maximum
Agency Name Completing Assessment
Tucker Unit
Assessment Date
7/24/2020
Risk Level Description
Medium
Agency Name Completing Assessment
Tucker Unit
Assessment Date
8/27/2020
Risk Level Description
Medium
Agency Name Completing Assessment
Tucker Unit
Assessment Date
6/18/2021
Risk Level Description
Maximum
Agency Name Completing Assessment
Fort Smith
Assessment Date
9/14/2021
Risk Level Description
Maximum
Agency Name Completing Assessment
Ouachita River Correction Unit New Commitment
Assessment Date
10/18/2022
Risk Level Description
Maximum
Agency Name Completing Assessment
Ester Unit
Assessment Date
1/23/2023
Risk Level Description
Maximum
Agency Name Completing Assessment
Ester Unit
Assessment Date
2/7/2023
Risk Level Description
Medium
Agency Name Completing Assessment
Pine Bluff P&P
Assessment Date
11/14/2023
Risk Level Description
Maximum
Revocation Reason
Revocation Date
1/17/2017
Reason
Laws
Revocation Date
8/9/2022
Reason
Laws
Revocation Date
8/9/2022
Reason
Reporting
Revocation Date
8/9/2022
Reason
Employment/Education
Revocation Date
8/9/2022
Reason
Residence/Travel
Revocation Date
8/9/2022
Reason
Financial Obligations

Information Current as of 5/8/2024 7:02 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.