State Codes and Statutes

Statutes > Kentucky > 196-00

196.010 Definitions for chapter.
196.020 Repealed, 1974.
196.025 Repealed, 1974.
196.026 Organizational units of Department of Corrections.
196.030 Functions of Department of Corrections.
196.031 Employment of personnel -- Annual report.
196.035 Powers and duties of secretary.
196.037 Department personnel to have powers of peace officers.
196.040 Repealed, 1974.
196.045 Administrative regulations for restoration of civil rights to eligible felony offenders.
196.050 Repealed, 1950.
196.060 Repealed, 1950.
196.065. Forensic psychiatric facility -- Initiation of mental hospitalization proceedings against inmate.
196.070 Duties of commissioner of Department of Corrections -- Training programs.
196.073 Governor's authority to authorize commissioner to consent to transfer of convicted offenders under federal treaty.
196.075 Probation and parole functions.
196.076 Probation and parole officer salary improvement program.
196.080 Repealed, 1952.
196.081 Renumbered as KRS 196.701.
196.090 Repealed, 1962.
196.093 Duties of Department of Corrections in regard to centralized criminal history record information system.
196.097 Department of Corrections to update database within thirty days of receipt of information from certain levels.
196.099 Photographic record of inmates.
196.100 Repealed, 1962.
196.110 Department to study crime prevention methods -- Encourage employment of inmates.
196.120 Department may acquire farm lands.
196.130 University to investigate lands that department wishes to acquire.
196.135 Compliance with KRS 100.361(2) required, when.
196.140 Condemnation by department.
196.150 Department may use money received from federal government.
196.160 Appointment of personnel for each institution -- Dress and grooming requirements -- Contributions to hazardous duty retirement program -- Career retention program.
196.165 Purchase of liability insurance for department's health care professionals.
196.167 Transfer of employees, property, and records associated with inmate education from the Kentucky Community and Technical College System to the department -- Employee benefits.
196.170 Repealed, 1962.
196.171 Corrections personnel to take educational course on AIDS.
196.180 Duties of warden -- Removal -- Expungement of dismissed or voided disciplinary reports.
196.190 Duties of receiver.
196.200 Repealed, 1962.
196.210 Members of board not to recommend employees -- Officers to be selected for merit.
196.220 Employees in institutions exempt from attendance as witnesses.
196.230 Officers not to sell to institutions -- Additional compensation and gifts forbidden.
196.240 Repealed, 1994
196.245 Commissioner may permit or prohibit smoking by inmates.
196.250 Repealed, 1978.
196.260 Repealed, 1978.
196.270 Centralized canteen operation -- Management -- Use of proceeds.
196.280 Notification of release of person from penitentiary, facility for youthful offenders, regional jail, or county jail -- Escape.
196.285 Intensive secured substance abuse recovery program.
196.350 Repealed, 1952.
196.360 Repealed, 1952.
196.370 Repealed, 1952.
196.380 Repealed, 1952.
196.390 Repealed, 1952.
196.400 Repealed, 1952.
196.410 Repealed, 1952.
196.420 Repealed, 1952.
196.430 Repealed, 1952.
196.440 Repealed, 1950 and 1952.
196.450 Repealed, 1952.
196.460 Repealed, 1978.
196.470 Repealed. 1978.
196.480 Repealed, 1962.
196.490 Repealed, 1978.
196.510 Repealed, 1962.
196.520 Repealed, 1962.
196.530 Repealed, 1962.
196.540 Repealed, 1962.
196.550 Repealed, 1962.
196.610 Interstate Corrections Compact.
196.620 Commissioner's powers as to compact.
196.700 Definitions for KRS 196.700 to 196.735.
196.701 Kentucky State Corrections Commission -- Membership.
196.702 Functions of the commission.
196.703 Inspection powers of commission.
196.705 Administration of programs by Kentucky State Corrections Commission -- Purposes of programs.
196.710 Awarding of grants -- Criteria.
196.715 Services for targeted offenders -- Assessment of victims' needs.
196.720 Plan requirements.
196.725 Community corrections boards -- Membership -- Meetings -- Duties.
196.730 Restriction on use of funds.
196.735 Annual evaluation -- Renewal or continuation of programs.
196.990 Penalties.

State Codes and Statutes

Statutes > Kentucky > 196-00

196.010 Definitions for chapter.
196.020 Repealed, 1974.
196.025 Repealed, 1974.
196.026 Organizational units of Department of Corrections.
196.030 Functions of Department of Corrections.
196.031 Employment of personnel -- Annual report.
196.035 Powers and duties of secretary.
196.037 Department personnel to have powers of peace officers.
196.040 Repealed, 1974.
196.045 Administrative regulations for restoration of civil rights to eligible felony offenders.
196.050 Repealed, 1950.
196.060 Repealed, 1950.
196.065. Forensic psychiatric facility -- Initiation of mental hospitalization proceedings against inmate.
196.070 Duties of commissioner of Department of Corrections -- Training programs.
196.073 Governor's authority to authorize commissioner to consent to transfer of convicted offenders under federal treaty.
196.075 Probation and parole functions.
196.076 Probation and parole officer salary improvement program.
196.080 Repealed, 1952.
196.081 Renumbered as KRS 196.701.
196.090 Repealed, 1962.
196.093 Duties of Department of Corrections in regard to centralized criminal history record information system.
196.097 Department of Corrections to update database within thirty days of receipt of information from certain levels.
196.099 Photographic record of inmates.
196.100 Repealed, 1962.
196.110 Department to study crime prevention methods -- Encourage employment of inmates.
196.120 Department may acquire farm lands.
196.130 University to investigate lands that department wishes to acquire.
196.135 Compliance with KRS 100.361(2) required, when.
196.140 Condemnation by department.
196.150 Department may use money received from federal government.
196.160 Appointment of personnel for each institution -- Dress and grooming requirements -- Contributions to hazardous duty retirement program -- Career retention program.
196.165 Purchase of liability insurance for department's health care professionals.
196.167 Transfer of employees, property, and records associated with inmate education from the Kentucky Community and Technical College System to the department -- Employee benefits.
196.170 Repealed, 1962.
196.171 Corrections personnel to take educational course on AIDS.
196.180 Duties of warden -- Removal -- Expungement of dismissed or voided disciplinary reports.
196.190 Duties of receiver.
196.200 Repealed, 1962.
196.210 Members of board not to recommend employees -- Officers to be selected for merit.
196.220 Employees in institutions exempt from attendance as witnesses.
196.230 Officers not to sell to institutions -- Additional compensation and gifts forbidden.
196.240 Repealed, 1994
196.245 Commissioner may permit or prohibit smoking by inmates.
196.250 Repealed, 1978.
196.260 Repealed, 1978.
196.270 Centralized canteen operation -- Management -- Use of proceeds.
196.280 Notification of release of person from penitentiary, facility for youthful offenders, regional jail, or county jail -- Escape.
196.285 Intensive secured substance abuse recovery program.
196.350 Repealed, 1952.
196.360 Repealed, 1952.
196.370 Repealed, 1952.
196.380 Repealed, 1952.
196.390 Repealed, 1952.
196.400 Repealed, 1952.
196.410 Repealed, 1952.
196.420 Repealed, 1952.
196.430 Repealed, 1952.
196.440 Repealed, 1950 and 1952.
196.450 Repealed, 1952.
196.460 Repealed, 1978.
196.470 Repealed. 1978.
196.480 Repealed, 1962.
196.490 Repealed, 1978.
196.510 Repealed, 1962.
196.520 Repealed, 1962.
196.530 Repealed, 1962.
196.540 Repealed, 1962.
196.550 Repealed, 1962.
196.610 Interstate Corrections Compact.
196.620 Commissioner's powers as to compact.
196.700 Definitions for KRS 196.700 to 196.735.
196.701 Kentucky State Corrections Commission -- Membership.
196.702 Functions of the commission.
196.703 Inspection powers of commission.
196.705 Administration of programs by Kentucky State Corrections Commission -- Purposes of programs.
196.710 Awarding of grants -- Criteria.
196.715 Services for targeted offenders -- Assessment of victims' needs.
196.720 Plan requirements.
196.725 Community corrections boards -- Membership -- Meetings -- Duties.
196.730 Restriction on use of funds.
196.735 Annual evaluation -- Renewal or continuation of programs.
196.990 Penalties.

State Codes and Statutes

State Codes and Statutes

Statutes > Kentucky > 196-00

196.010 Definitions for chapter.
196.020 Repealed, 1974.
196.025 Repealed, 1974.
196.026 Organizational units of Department of Corrections.
196.030 Functions of Department of Corrections.
196.031 Employment of personnel -- Annual report.
196.035 Powers and duties of secretary.
196.037 Department personnel to have powers of peace officers.
196.040 Repealed, 1974.
196.045 Administrative regulations for restoration of civil rights to eligible felony offenders.
196.050 Repealed, 1950.
196.060 Repealed, 1950.
196.065. Forensic psychiatric facility -- Initiation of mental hospitalization proceedings against inmate.
196.070 Duties of commissioner of Department of Corrections -- Training programs.
196.073 Governor's authority to authorize commissioner to consent to transfer of convicted offenders under federal treaty.
196.075 Probation and parole functions.
196.076 Probation and parole officer salary improvement program.
196.080 Repealed, 1952.
196.081 Renumbered as KRS 196.701.
196.090 Repealed, 1962.
196.093 Duties of Department of Corrections in regard to centralized criminal history record information system.
196.097 Department of Corrections to update database within thirty days of receipt of information from certain levels.
196.099 Photographic record of inmates.
196.100 Repealed, 1962.
196.110 Department to study crime prevention methods -- Encourage employment of inmates.
196.120 Department may acquire farm lands.
196.130 University to investigate lands that department wishes to acquire.
196.135 Compliance with KRS 100.361(2) required, when.
196.140 Condemnation by department.
196.150 Department may use money received from federal government.
196.160 Appointment of personnel for each institution -- Dress and grooming requirements -- Contributions to hazardous duty retirement program -- Career retention program.
196.165 Purchase of liability insurance for department's health care professionals.
196.167 Transfer of employees, property, and records associated with inmate education from the Kentucky Community and Technical College System to the department -- Employee benefits.
196.170 Repealed, 1962.
196.171 Corrections personnel to take educational course on AIDS.
196.180 Duties of warden -- Removal -- Expungement of dismissed or voided disciplinary reports.
196.190 Duties of receiver.
196.200 Repealed, 1962.
196.210 Members of board not to recommend employees -- Officers to be selected for merit.
196.220 Employees in institutions exempt from attendance as witnesses.
196.230 Officers not to sell to institutions -- Additional compensation and gifts forbidden.
196.240 Repealed, 1994
196.245 Commissioner may permit or prohibit smoking by inmates.
196.250 Repealed, 1978.
196.260 Repealed, 1978.
196.270 Centralized canteen operation -- Management -- Use of proceeds.
196.280 Notification of release of person from penitentiary, facility for youthful offenders, regional jail, or county jail -- Escape.
196.285 Intensive secured substance abuse recovery program.
196.350 Repealed, 1952.
196.360 Repealed, 1952.
196.370 Repealed, 1952.
196.380 Repealed, 1952.
196.390 Repealed, 1952.
196.400 Repealed, 1952.
196.410 Repealed, 1952.
196.420 Repealed, 1952.
196.430 Repealed, 1952.
196.440 Repealed, 1950 and 1952.
196.450 Repealed, 1952.
196.460 Repealed, 1978.
196.470 Repealed. 1978.
196.480 Repealed, 1962.
196.490 Repealed, 1978.
196.510 Repealed, 1962.
196.520 Repealed, 1962.
196.530 Repealed, 1962.
196.540 Repealed, 1962.
196.550 Repealed, 1962.
196.610 Interstate Corrections Compact.
196.620 Commissioner's powers as to compact.
196.700 Definitions for KRS 196.700 to 196.735.
196.701 Kentucky State Corrections Commission -- Membership.
196.702 Functions of the commission.
196.703 Inspection powers of commission.
196.705 Administration of programs by Kentucky State Corrections Commission -- Purposes of programs.
196.710 Awarding of grants -- Criteria.
196.715 Services for targeted offenders -- Assessment of victims' needs.
196.720 Plan requirements.
196.725 Community corrections boards -- Membership -- Meetings -- Duties.
196.730 Restriction on use of funds.
196.735 Annual evaluation -- Renewal or continuation of programs.
196.990 Penalties.