Absconder Details
WANTED ABSCONDER
PID Number
0223023
Name
Jeremy Bassford
Race
Caucasian
Gender
Male
Eye Color
Blue
Hair Color
Brown
Height
5' 9"
Weight
209
Birth Date
7/3/1976
Parole/Probation Office
Hot Springs
Parole/Probation Officer
Brandon Henry
County
Garland
Begin Supervision Date
8/27/2021
Max Supervision End Date
10/11/2025
Absconded Date
8/9/2023
Most Serious Offense
Theft of Property >= $1,000 < $5,000
Supervision Risk Level
Maximum
Aliases
Code Description
Alias
Name
Jeremy Basford
Code Description
Alias
Name
Jeremy Aallen Bassford
Code Description
Alias
Name
Jeremy Allen Bassford
Prior Sentences
Commitment Prefix
01
Sentence Component
001
County of Conviction
Garland
Docket Number
2009-555-I
Sentence Imposed Date
1/9/2011
Offense Date
1/9/2011
Statute 1
Filing A False Report
Statute 2
Statute 3
Statute 4
Max Prison Term
Probation Term
P60M
Suspended Sentence Term
Commitment Prefix
01
Sentence Component
002
County of Conviction
Garland
Docket Number
2010-370-IV
Sentence Imposed Date
1/9/2011
Offense Date
1/9/2011
Statute 1
Theft Of Property
Statute 2
Statute 3
Statute 4
Max Prison Term
Probation Term
P60M
Suspended Sentence Term
Commitment Prefix
AA
Sentence Component
001
County of Conviction
Garland
Docket Number
2011-283
Sentence Imposed Date
10/8/2012
Offense Date
5/3/2013
Statute 1
Criminal Mischief-1st Deg
Statute 2
Statute 3
Statute 4
Max Prison Term
P60M
Probation Term
Suspended Sentence Term
Commitment Prefix
AA
Sentence Component
002
County of Conviction
Garland
Docket Number
2009-555
Sentence Imposed Date
10/8/2012
Offense Date
1/8/2010
Statute 1
Filing A False Report
Statute 2
Probation Revocation
Statute 3
Statute 4
Max Prison Term
P60M
Probation Term
Suspended Sentence Term
Commitment Prefix
AA
Sentence Component
003
County of Conviction
Garland
Docket Number
2010-370
Sentence Imposed Date
10/8/2012
Offense Date
11/5/2010
Statute 1
Theft Of Property
Statute 2
Probation Revocation
Statute 3
Statute 4
Max Prison Term
P60M
Probation Term
Suspended Sentence Term
Commitment Prefix
AB
Sentence Component
001
County of Conviction
Garland
Docket Number
2013-379
Sentence Imposed Date
5/10/2015
Offense Date
5/5/2014
Statute 1
Fleeing
Statute 2
Habitual Offender
Statute 3
Statute 4
Max Prison Term
P84M
Probation Term
Suspended Sentence Term
Commitment Prefix
AB
Sentence Component
002
County of Conviction
Garland
Docket Number
2013-379
Sentence Imposed Date
5/10/2015
Offense Date
5/5/2014
Statute 1
Theft of Property >= $1,000 < $5,000
Statute 2
Habitual Offender
Statute 3
Statute 4
Max Prison Term
P84M
Probation Term
Suspended Sentence Term
Commitment Prefix
AC
Sentence Component
001
County of Conviction
Garland
Docket Number
2020-497
Sentence Imposed Date
2/3/2021
Offense Date
7/7/2020
Statute 1
Failure To Appear
Statute 2
Statute 3
Statute 4
Max Prison Term
P60M
Probation Term
Suspended Sentence Term
Commitment Prefix
AC
Sentence Component
002
County of Conviction
Garland
Docket Number
2020-350
Sentence Imposed Date
2/3/2021
Offense Date
3/3/2022
Statute 1
Theft of Property >= $1,000 < $5,000
Statute 2
Statute 3
Statute 4
Max Prison Term
P60M
Probation Term
Suspended Sentence Term
Risk Assessment History
Agency Name Completing Assessment
Ouachita River Correction Unit New Commitment
Assessment Date
2/1/2016
Risk Level Description
Medium
Agency Name Completing Assessment
Hot Springs
Assessment Date
4/10/2019
Risk Level Description
Medium
Agency Name Completing Assessment
Hot Springs
Assessment Date
9/30/2019
Risk Level Description
Minimum
Agency Name Completing Assessment
Hot Springs
Assessment Date
3/23/2020
Risk Level Description
Minimum
Agency Name Completing Assessment
Garland County Backup List
Assessment Date
4/26/2021
Risk Level Description
Medium
Agency Name Completing Assessment
Ester Unit
Assessment Date
5/25/2021
Risk Level Description
Medium
Agency Name Completing Assessment
Hot Springs
Assessment Date
7/5/2022
Risk Level Description
Maximum
Agency Name Completing Assessment
Hot Springs
Assessment Date
2/7/2023
Risk Level Description
Maximum
Revocation Reason
Revocation Date
8/20/2013
Reason
Alcohol/Controlled Substance
Revocation Date
8/20/2013
Reason
Supervision Fees
Revocation Date
4/9/2015
Reason
Reporting
Revocation Date
4/9/2015
Reason
Employment/Education
Revocation Date
4/9/2015
Reason
Residence/Travel
Revocation Date
4/9/2015
Reason
Laws
Revocation Date
4/9/2015
Reason
Weapons
Revocation Date
4/9/2015
Reason
Alcohol/Controlled Substance

Information Current as of 4/26/2024 8:02 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.