Absconder Details
WANTED ABSCONDER
PID Number
0218900
Name
Germaine Toney
Race
Black
Gender
Male
Eye Color
Brown
Hair Color
Black
Height
5' 6"
Weight
187
Birth Date
12/23/1990
Parole/Probation Office
Pine Bluff P&P
Parole/Probation Officer
John Weaver
County
Jefferson
Begin Supervision Date
12/1/2021
Max Supervision End Date
3/13/2024
Absconded Date
8/15/2023
Most Serious Offense
Sexual Assault
Supervision Risk Level
Medium
Prior Sentences
Commitment Prefix
01
Sentence Component
001
County of Conviction
Jefferson
Docket Number
2009-646-2
Sentence Imposed Date
11/2/2010
Offense Date
6/8/2010
Statute 1
Theft By Receiving
Statute 2
Statute 3
Statute 4
Max Prison Term
Probation Term
P36M
Suspended Sentence Term
Commitment Prefix
01
Sentence Component
002
County of Conviction
Jefferson
Docket Number
2009-650-2
Sentence Imposed Date
11/2/2010
Offense Date
7/8/2011
Statute 1
Theft By Receiving
Statute 2
Statute 3
Statute 4
Max Prison Term
Probation Term
P36M
Suspended Sentence Term
Commitment Prefix
01
Sentence Component
003
County of Conviction
Jefferson
Docket Number
2010-93-2
Sentence Imposed Date
11/2/2010
Offense Date
10/11/2010
Statute 1
Criminal Trespass
Statute 2
Statute 3
Statute 4
Max Prison Term
Probation Term
P3M
Suspended Sentence Term
Commitment Prefix
01
Sentence Component
004
County of Conviction
Jefferson
Docket Number
2010-93-2
Sentence Imposed Date
11/2/2010
Offense Date
10/11/2010
Statute 1
Theft Of Property
Statute 2
Statute 3
Statute 4
Max Prison Term
Probation Term
P12M
Suspended Sentence Term
Commitment Prefix
02
Sentence Component
001
County of Conviction
Jefferson
Docket Number
2009-646-2
Sentence Imposed Date
2/4/2012
Offense Date
6/8/2010
Statute 1
Probation Revocation
Statute 2
Theft By Receiving
Statute 3
Statute 4
Max Prison Term
Probation Term
P24M
Suspended Sentence Term
Commitment Prefix
02
Sentence Component
002
County of Conviction
Jefferson
Docket Number
2009-650-2
Sentence Imposed Date
11/4/2011
Offense Date
7/8/2011
Statute 1
Probation Revocation
Statute 2
Theft By Receiving
Statute 3
Statute 4
Max Prison Term
Probation Term
P24M
Suspended Sentence Term
Commitment Prefix
AA
Sentence Component
001
County of Conviction
Jefferson
Docket Number
2009-646
Sentence Imposed Date
3/3/2013
Offense Date
6/8/2010
Statute 1
Theft By Receiving
Statute 2
Probation Revocation
Statute 3
Statute 4
Max Prison Term
P120M
Probation Term
Suspended Sentence Term
Commitment Prefix
AA
Sentence Component
002
County of Conviction
Jefferson
Docket Number
2009-650
Sentence Imposed Date
3/3/2013
Offense Date
7/8/2011
Statute 1
Theft By Receiving
Statute 2
Probation Revocation
Statute 3
Statute 4
Max Prison Term
P120M
Probation Term
Suspended Sentence Term
Commitment Prefix
AB
Sentence Component
001
County of Conviction
Jefferson
Docket Number
2011-506
Sentence Imposed Date
3/4/2012
Offense Date
11/8/2012
Statute 1
Sexual Assault 2nd Degree
Statute 2
Statute 3
Statute 4
Max Prison Term
P144M
Probation Term
Suspended Sentence Term
Disciplinary Violations
Violation Date
3/29/2016
Code Description
Guilty
Verdict
Threat(s) To Inflict Injury
Violation Date
3/29/2016
Code Description
Guilty
Verdict
Provoking Or Agitating A Fight
Violation Date
4/22/2016
Code Description
Guilty
Verdict
Unexcused Absence
Violation Date
1/17/2017
Code Description
Guilty
Verdict
Unexcused Absence
Violation Date
4/24/2017
Code Description
Guilty
Verdict
Unexcused Absence
Violation Date
9/22/2017
Code Description
Guilty
Verdict
Destruction Of Property
Violation Date
11/15/2017
Code Description
Guilty
Verdict
Lying To A Staff Member
Violation Date
11/15/2017
Code Description
Guilty
Verdict
Unexcused Absence
Violation Date
6/15/2018
Code Description
Guilty
Verdict
Theft Or Possession Of Stolen Property
Violation Date
10/22/2018
Code Description
Guilty
Verdict
Unexcused Absence
Violation Date
10/24/2018
Code Description
Guilty
Verdict
Unexcused Absence
Violation Date
12/18/2018
Code Description
Guilty
Verdict
Unexcused Absence
Violation Date
2/1/2019
Code Description
Guilty
Verdict
Unexcused Absence
Violation Date
3/1/2019
Code Description
Guilty
Verdict
Unexcused Absence
Violation Date
3/7/2019
Code Description
Guilty
Verdict
Threat(s) To Inflict Injury
Violation Date
4/11/2019
Code Description
Guilty
Verdict
Unexcused Absence
Violation Date
4/22/2019
Code Description
Guilty
Verdict
Unexcused Absence
Violation Date
4/30/2019
Code Description
Guilty
Verdict
Unexcused Absence
Violation Date
5/8/2019
Code Description
Guilty
Verdict
Unexcused Absence
Violation Date
5/14/2019
Code Description
Guilty
Verdict
Unexcused Absence
Violation Date
5/24/2019
Code Description
Guilty
Verdict
Unexcused Absence
Violation Date
6/3/2019
Code Description
Guilty
Verdict
Unexcused Absence
Violation Date
11/26/2019
Code Description
Guilty
Verdict
Lying To A Staff Member
Violation Date
11/26/2019
Code Description
Guilty
Verdict
Unauthorized Use Of State Property/Supplies
Violation Date
11/26/2019
Code Description
Guilty
Verdict
Theft Or Possession Of Stolen Property
Violation Date
5/19/2020
Code Description
Guilty
Verdict
Unexcused Absence
Violation Date
7/1/2020
Code Description
Guilty
Verdict
Failure To Obey Order
Violation Date
7/1/2020
Code Description
Guilty
Verdict
Refusing A Direct Verbal Order
Violation Date
7/6/2020
Code Description
Guilty
Verdict
Unexcused Absence
Violation Date
7/10/2020
Code Description
Guilty
Verdict
Unexcused Absence
Violation Date
7/17/2020
Code Description
Guilty
Verdict
Failure To Obey Order
Violation Date
7/17/2020
Code Description
Guilty
Verdict
Refusing A Direct Verbal Order
Violation Date
10/10/2020
Code Description
Guilty
Verdict
Failure To Obey Order
Violation Date
10/10/2020
Code Description
Guilty
Verdict
Insolence To A Staff Member
Violation Date
10/28/2020
Code Description
Guilty
Verdict
Failure To Obey Order
Violation Date
2/10/2021
Code Description
Guilty
Verdict
Insolence To A Staff Member
Violation Date
2/10/2021
Code Description
Guilty
Verdict
Failure To Obey Order
Risk Assessment History
Agency Name Completing Assessment
Grimes Unit
Assessment Date
7/31/2017
Risk Level Description
Medium
Agency Name Completing Assessment
Pine Bluff Unit
Assessment Date
3/6/2018
Risk Level Description
Medium
Agency Name Completing Assessment
Randall L. Williams Cor. Facility
Assessment Date
2/27/2020
Risk Level Description
Maximum
Agency Name Completing Assessment
Delta Regional Unit
Assessment Date
5/27/2020
Risk Level Description
Medium
Agency Name Completing Assessment
Ouachita River Correctional Unit
Assessment Date
4/29/2021
Risk Level Description
Maximum
Agency Name Completing Assessment
Ouachita River Correctional Unit
Assessment Date
6/14/2021
Risk Level Description
Medium
Agency Name Completing Assessment
Little Rock Parole
Assessment Date
12/2/2021
Risk Level Description
Medium
Agency Name Completing Assessment
Little Rock Parole
Assessment Date
5/31/2022
Risk Level Description
Medium
Agency Name Completing Assessment
Little Rock Parole
Assessment Date
1/26/2023
Risk Level Description
Medium
Agency Name Completing Assessment
Omega Supervision Sanction Center
Assessment Date
7/6/2023
Risk Level Description
Medium
Agency Name Completing Assessment
Pine Bluff P&P
Assessment Date
8/10/2023
Risk Level Description
Medium

Information Current as of 5/3/2024 3:03 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.