Absconder Details
WANTED ABSCONDER
PID Number
0250202
Name
Dusty Zachary
Race
Caucasian
Gender
Male
Eye Color
Blue
Hair Color
Bald
Height
5' 11"
Weight
171
Birth Date
12/5/1988
Parole/Probation Office
Little Rock Parole
Parole/Probation Officer
Preston Jones
County
Pulaski
Begin Supervision Date
3/9/2022
Max Supervision End Date
11/1/2027
Absconded Date
3/5/2024
Most Serious Offense
Breaking And Entering
Supervision Risk Level
Maximum
Aliases
Code Description
Alias
Name
Dustin Zachary
Prior Sentences
Commitment Prefix
01
Sentence Component
001
County of Conviction
Crawford
Docket Number
2015-75
Sentence Imposed Date
5/7/2016
Offense Date
10/2/2015
Statute 1
Fail Stop Acc. Inj/Death
Statute 2
Habitual Offender
Statute 3
Statute 4
Max Prison Term
Probation Term
Suspended Sentence Term
P60M
Commitment Prefix
02
Sentence Component
001
County of Conviction
Pulaski
Docket Number
2020-2810
Sentence Imposed Date
2/11/2022
Offense Date
5/6/2020
Statute 1
Theft by Receiving > $1,000 <= $5,000
Statute 2
Statute 3
Statute 4
Max Prison Term
Probation Term
P5Y
Suspended Sentence Term
Commitment Prefix
02
Sentence Component
002
County of Conviction
Pulaski
Docket Number
2021-592
Sentence Imposed Date
2/11/2022
Offense Date
8/12/2021
Statute 1
Criminal Mischief - 1st Degree (Damage > $1,000 <=
Statute 2
Statute 3
Statute 4
Max Prison Term
Probation Term
P5Y
Suspended Sentence Term
Commitment Prefix
AA
Sentence Component
001
County of Conviction
Sebastian
Docket Number
2013-693
Sentence Imposed Date
4/9/2013
Offense Date
10/7/2013
Statute 1
Breaking And Entering
Statute 2
Statute 3
Statute 4
Max Prison Term
P72M
Probation Term
Suspended Sentence Term
Commitment Prefix
AB
Sentence Component
001
County of Conviction
Crawford
Docket Number
2015-75
Sentence Imposed Date
5/7/2016
Offense Date
10/2/2015
Statute 1
Fail Stop Acc. Inj/Death
Statute 2
Habitual Offender
Statute 3
Statute 4
Max Prison Term
P96M
Probation Term
Suspended Sentence Term
Disciplinary Violations
Violation Date
7/27/2015
Code Description
Guilty
Verdict
Unexcused Absence
Violation Date
9/30/2015
Code Description
Guilty
Verdict
Unexcused Absence
Violation Date
2/8/2016
Code Description
Guilty
Verdict
Refusal To Submit To Substance Abuse Testing
Violation Date
2/8/2016
Code Description
Guilty
Verdict
Failure To Obey Order
Violation Date
2/8/2016
Code Description
Guilty
Verdict
Failure To Obey Order
Violation Date
4/25/2016
Code Description
Guilty
Verdict
Out Of Place Assignment
Violation Date
4/25/2016
Code Description
Guilty
Verdict
Threat(s) To Inflict Injury
Violation Date
4/25/2016
Code Description
Guilty
Verdict
Failure To Obey Order
Violation Date
10/16/2016
Code Description
Guilty
Verdict
Failure To Keep One's Person Or Quarters
Violation Date
7/27/2017
Code Description
Guilty
Verdict
Failure To Keep One's Person Or Quarters
Violation Date
7/27/2017
Code Description
Guilty
Verdict
Destruction Of Property
Violation Date
12/8/2017
Code Description
Guilty
Verdict
Tampering With Locking Device
Violation Date
12/8/2017
Code Description
Guilty
Verdict
Unnecessary Noise Or Play
Risk Assessment History
Agency Name Completing Assessment
East AR Region. Unit
Assessment Date
6/25/2015
Risk Level Description
Maximum
Agency Name Completing Assessment
East AR Regional Max Unit
Assessment Date
3/2/2017
Risk Level Description
Maximum
Agency Name Completing Assessment
East AR Regional Max Unit
Assessment Date
3/7/2018
Risk Level Description
Maximum
Agency Name Completing Assessment
Little Rock Parole
Assessment Date
11/7/2018
Risk Level Description
Maximum
Agency Name Completing Assessment
Little Rock Parole
Assessment Date
11/4/2022
Risk Level Description
Maximum
Agency Name Completing Assessment
Little Rock Parole
Assessment Date
6/5/2023
Risk Level Description
Maximum
Agency Name Completing Assessment
Little Rock Parole
Assessment Date
2/28/2024
Risk Level Description
Maximum
Revocation Reason
Revocation Date
2/19/2015
Reason
Reporting
Revocation Date
2/19/2015
Reason
Laws
Revocation Date
2/19/2015
Reason
Supervision Fees
Revocation Date
12/23/2020
Reason
Laws
Revocation Date
12/23/2020
Reason
Employment/Education
Revocation Date
12/23/2020
Reason
Residence/Travel
Revocation Date
12/23/2020
Reason
Alcohol/Controlled Substance
Revocation Date
12/23/2020
Reason
Financial Obligations
Revocation Date
12/23/2020
Reason
Cooperation
Revocation Date
12/9/2021
Reason
Reporting
Revocation Date
12/9/2021
Reason
Residence/Travel
Revocation Date
12/9/2021
Reason
Cooperation
Revocation Date
12/9/2021
Reason
Laws
Program Referrals
Referral Date
11/4/2022
Program Name
Alcohol Abuse Assessment
Referral Status
Completed

Information Current as of 3/29/2024 5:03 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.