§ 196.010 Definitions for chapter
§ 196.026 Organizational units of Department of Corrections
§ 196.030 Functions of Department of Corrections
§ 196.031 Employment of personnel — Annual report
§ 196.032 Department’s objectives
§ 196.035 Powers and duties of secretary
§ 196.037 Department personnel to have powers of peace officers
§ 196.042 Criminal justice reinvestment fund — Annual funds appropriations — Dedicated use of funds
§ 196.044 Annual calculations of cost savings resulting from 2017 Ky. Acts ch. 158 — Deposit in criminal justice reinvestment fund
§ 196.045 Administrative regulations for restoration of civil rights to eligible felony offenders
§ 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
§ 196.091 Online system based on state statistics of offenders for use in plea negotiations and sentencing
§ 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
§ 196.110 Department to study crime prevention methods — Encourage employment of inmates
§ 196.111 Evidence-based practices to be used in treatment and intervention programs — Standards — Funding restrictions
§ 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
§ 196.171 Corrections personnel to take educational course on AIDS
§ 196.173 Pregnant inmates housed in jail, penitentiary, local or state correctional or detention facility, residential center, or reentry center — Permissible and impermissible restraints
§ 196.174 Housing of inmate known to be pregnant or in immediate post-partum period — Definition
§ 196.175 Pregnant inmate — Access to community-based programs — Social worker to discuss options for care, feeding, and placement of infant — Inmate’s access to telephone — Facility to provide nutrition and hygiene-related products for care of infant fre
§ 196.176 Annual report on restricted housing of inmates to Legislative Research Commission and Judiciary Committee — Report to be published on Legislative Research Commission’s Web site
§ 196.180 Duties of warden — Removal — Expungement of dismissed or voided disciplinary reports
§ 196.190 Duties of receiver
§ 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
§ 196.245 Commissioner may permit or prohibit smoking by inmates
§ 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
§ 196.281 Documentation provided to prisoners upon release — Issuance of certificate of employability — Eligibility, contents, and revocation
§ 196.282 Resumé writing
§ 196.285 Intensive secured substance abuse recovery program
§ 196.286 Measurement and documentation of cost savings from 2011 Ky. Acts ch. 2, secs. 5 to 22 — Average cost of incarceration — Savings to benefit treatment programs — Budget requests and enactments
§ 196.287 Portion of savings identified in KRS 196.286 to be used to expand treatment programs in existing state penal institutions
§ 196.288 Measurement and documentation of cost savings resulting from 2011 Ky. Acts ch. 2 — Reinvestment or distribution of savings — Determination of average cost of services — Budget allocations
§ 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
§ 196.704 Commission’s duties relating to Prison Industry Enhancement Certification Program
§ 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
§ 196.731 Pilot projects to grant performance incentive funding to community corrections programs — Annual calculations of cost savings of state funds
§ 196.732 Community corrections funds — Deposit of state funds saved via pilot projects — Purposes of appropriated funds
§ 196.735 Annual evaluation — Renewal or continuation of programs
§ 196.736 Annual report on implementation of pilot projects instituted pursuant to KRS 196.731
§ 196.990 Penalties

Terms Used In Kentucky Statutes > Chapter 196 - Corrections

  • Action: includes all proceedings in any court of this state. See Kentucky Statutes 446.010
  • any other state: includes any state, territory, outlying possession, the District of Columbia, and any foreign government or country. See Kentucky Statutes 446.010
  • Arrest: Taking physical custody of a person by lawful authority.
  • Assets: (1) The property comprising the estate of a deceased person, or (2) the property in a trust account.
  • Attorney: means attorney-at-law. See Kentucky Statutes 446.010
  • Baseline: Projection of the receipts, outlays, and other budget amounts that would ensue in the future without any change in existing policy. Baseline projections are used to gauge the extent to which proposed legislation, if enacted into law, would alter current spending and revenue levels.
  • Biennium: means the two (2) year period commencing on July 1 in each even- numbered year and ending on June 30 in the ensuing even-numbered year. See Kentucky Statutes 446.010
  • branch budget: means an enactment by the General Assembly which provides appropriations and establishes fiscal policies and conditions for the biennial financial plan for the judicial branch, the legislative branch, and the executive branch, which shall include a separate budget bill for the Transportation Cabinet. See Kentucky Statutes 446.010
  • Cabinet: means the Justice and Public Safety Cabinet. See Kentucky Statutes 196.010
  • Commissioner: means commissioner of the Department of Corrections. See Kentucky Statutes 196.010
  • Contract: A legal written agreement that becomes binding when signed.
  • Conviction: A judgement of guilt against a criminal defendant.
  • Damages: Money paid by defendants to successful plaintiffs in civil cases to compensate the plaintiffs for their injuries.
  • Defendant: In a civil suit, the person complained against; in a criminal case, the person accused of the crime.
  • Department: means the Department of Corrections. See Kentucky Statutes 196.010
  • Deposition: An oral statement made before an officer authorized by law to administer oaths. Such statements are often taken to examine potential witnesses, to obtain discovery, or to be used later in trial.
  • Directors: when applied to corporations, includes managers or trustees. See Kentucky Statutes 446.010
  • Docket: A log containing brief entries of court proceedings.
  • Evidence: Information presented in testimony or in documents that is used to persuade the fact finder (judge or jury) to decide the case for one side or the other.
  • Evidence-based practices: means policies, procedures, programs, and practices proven by scientific research to reliably produce reductions in recidivism when implemented competently. See Kentucky Statutes 446.010
  • Ex officio: Literally, by virtue of one's office.
  • Extradition: The formal process of delivering an accused or convicted person from authorities in one state to authorities in another state.
  • Federal: refers to the United States. See Kentucky Statutes 446.010
  • Fiscal year: The fiscal year is the accounting period for the government. For the federal government, this begins on October 1 and ends on September 30. The fiscal year is designated by the calendar year in which it ends; for example, fiscal year 2006 begins on October 1, 2005 and ends on September 30, 2006.
  • Foreign: when applied to a corporation, partnership, limited partnership, business trust, statutory trust, or limited liability company, includes all those incorporated or formed by authority of any other state. See Kentucky Statutes 446.010
  • Gift: A voluntary transfer or conveyance of property without consideration, or for less than full and adequate consideration based on fair market value.
  • Guardian: A person legally empowered and charged with the duty of taking care of and managing the property of another person who because of age, intellect, or health, is incapable of managing his (her) own affairs.
  • Jurisdiction: (1) The legal authority of a court to hear and decide a case. Concurrent jurisdiction exists when two courts have simultaneous responsibility for the same case. (2) The geographic area over which the court has authority to decide cases.
  • Lease: A contract transferring the use of property or occupancy of land, space, structures, or equipment in consideration of a payment (e.g., rent). Source: OCC
  • Oath: A promise to tell the truth.
  • Oversight: Committee review of the activities of a Federal agency or program.
  • Plea: In a criminal case, the defendant's statement pleading "guilty" or "not guilty" in answer to the charges, a declaration made in open court.
  • Probation: A sentencing alternative to imprisonment in which the court releases convicted defendants under supervision as long as certain conditions are observed.
  • Probation officers: Screen applicants for pretrial release and monitor convicted offenders released under court supervision.
  • real estate: includes lands, tenements, and hereditaments and all rights thereto and interest therein, other than a chattel interest. See Kentucky Statutes 446.010
  • Remainder: An interest in property that takes effect in the future at a specified time or after the occurrence of some event, such as the death of a life tenant.
  • Restitution: The court-ordered payment of money by the defendant to the victim for damages caused by the criminal action.
  • Secretary: means secretary of the Justice and Public Safety Cabinet. See Kentucky Statutes 196.010
  • State: when applied to a part of the United States, includes territories, outlying possessions, and the District of Columbia. See Kentucky Statutes 446.010
  • Statute: A law passed by a legislature.
  • Subpoena: A command to a witness to appear and give testimony.
  • Testimony: Evidence presented orally by witnesses during trials or before grand juries.
  • Treatment: when used in a criminal justice context, means targeted interventions
    that focus on criminal risk factors in order to reduce the likelihood of criminal behavior. See Kentucky Statutes 446.010
  • Trial: A hearing that takes place when the defendant pleads "not guilty" and witnesses are required to come to court to give evidence.
  • Trustee: A person or institution holding and administering property in trust.
  • Year: means calendar year. See Kentucky Statutes 446.010