Chapter 8. Corrections Act of 1967
-
57 OK ST T. Ch. 8, Refs & Annos
-
§ 501. Short Title—Oklahoma Corrections Act of 1967
-
§ 502. Definitions
-
§ 502. Definitions
-
§ 503. Board—Creation—Members—Terms—Removal
-
§ 503. Board—Creation—Members—Terms—Removal
-
§ 504. Board—Officers—Rules and Regulations—Travel Expenses—Powers and Duties
-
§ 504.1. Repealed by Laws 1977, 1st EX.Sess. C. 5, § 31, eff. June 21, 1977
-
§ 504.2. Repealed by Laws 1980, C. 210, § 11, eff. Oct. 1, 1980
-
§ 504.3. Repealed by Laws 1980, C. 210, § 11, eff. Oct. 1, 1980
-
§ 504.4. Repealed by Laws 1992, C. 405, § 6, eff. July 1, 1992
-
§ 504.5. Repealed by Laws 1980, C. 210, § 11, eff. Oct. 1, 1980
-
§ 504.6. Repealed by Laws 1992, C. 405, § 6, eff. July 1, 1992
-
§ 504.7. Kate Barnard Community Corrections Center—Female Inmates Housed
-
§ 505. Department—Creation—Divisions
-
§ 506. Director—Qualifications—Appointment—Removal
-
§ 506. Director—Qualifications—Appointment—Removal
-
§ 507. Director—Status—Powers and Duties
-
§ 508. Divisions—Deputy Directors—Compensation—Qualifications of Deputy Directors
-
§ 508.1. Legal Division
-
§ 508.2. Renumbered as Title 22, § 1517 by Laws 2003, C. 340, § 3, Emerg. Eff. May 29, 2003
-
§ 508.2a. Repealed by Laws 2001, C. 377, § 8, eff. July 1, 2001
-
§ 508.2b. Renumbered as Title 22, § 1518 by Laws 2003, C. 340, § 3, Emerg. Eff. May 29, 2003
-
§ 508.2c. Repealed by Laws 2013, C. 227, § 11, eff. Nov. 1, 2013
-
§ 508.3. Construction Division
-
§ 508.4. Investigations Division
-
§ 508.4. Investigations Division
-
§ 509. Penal Institutions
-
§ 509. Penal Institutions
-
§ 509. Penal Institutions
-
§ 509. Penal Institutions
-
§ 509.1. Oklahoma Children's Center at Taft—Transfer to Department of Corrections
-
§ 509.2. Town of Taft—Patrols and Law Enforcement
-
§ 509.3. Western State Psychiatric Center at Fort Supply—Maintenance and Management of Certain Buildings
-
§ 509.4. Special Treatment Program for Inmates with Severe Psychiatric Problems
-
§ 509.5. Inmate Work Centers in Indian Country Land—Civil and Criminal Jurisdiction—Expiration, Cancellation or Termination of Agreement
-
§ 509.6. Special Unit for Elderly, Disabled and Sick Inmates
-
§ 509.6. Special Unit for Elderly, Disabled and Sick Inmates
-
§ 510. Penal Institutions—Director's Specific Powers and Duties
-
§ 510. Penal Institutions—Director's Specific Powers and Duties
-
§ 510. Penal Institutions—Director's Specific Powers and Duties
-
§ 510.1. Time Away from Correctional Facility for Committed Offender—Purposes
-
§ 510.2. Repealed by Laws 1999, 1st EX.Sess., C. 5, § 452, eff. July 1, 1999
-
§ 510.3. Repealed by Laws 1999, 1st EX.Sess., C. 5, § 452, eff. July 1, 1999
-
§ 510.4. Repealed by Laws 1999, 1st EX.Sess., C. 5, § 452, eff. July 1, 1999
-
§ 510.5. Short Title—Oklahoma Inmate Literacy Act
-
§ 510.6. Intent of Legislature—Educational Opportunities for Inmates
-
§ 510.6a. Correctional Teachers or Vocational Instructors—Salary and Fringe Benefits—Nonteaching Administrators—Pay Raises
-
§ 510.6a. Correctional Teachers or Vocational Instructors—Salary and Fringe Benefits—Nonteaching Administrators—Pay Raises
-
§ 510.7. General Education Development—Duties of Department of Corrections
-
§ 510.8. Priority of Placement—Refusal to Participate—Waiver of Educational Requirements
-
§ 510.8a. Pilot Programs on Phonetics and Reading
-
§ 510.8b. Pilot Diversion Program
-
§ 510.8c. Criminal Justice Pay for Success Revolving Fund
-
§ 510.9. Electronic Monitoring Program
-
§ 510.9. Electronic Monitoring Program
-
§ 510.9. Electronic Monitoring Program
-
§ 510.10. Electronic Monitoring of Inmates
-
§ 510a. Department of Corrections Offender Management System Revolving Fund
-
§ 511. Repealed by Laws 1974, C. 285, § 19, eff. May 29, 1974
-
§ 512. Supervision of Inmates Paroled from State Institutions—Conditions for Release—Violations
-
§ 512.1. Credits for Compliance with Terms and Conditions of Parole Supervision
-
§ 513. Discharged Prisoners—Clothing, Transportation and Funds
-
§ 513.1. Petty Cash Fund
-
§ 513.2. Notification of Completion of Sentence or Discharge of Inmate from Custody
-
§ 513.2a. Failure to Give Notification—Improper Disclosure—Immunity from Liability
-
§ 513.3. Assistance to Inmates for Obtaining State-Issued Identification Cards and Employment-Related Documents
-
§ 513.3. Assistance to Inmates for Obtaining State-Issued Identification Cards and Employment-Related Documents
-
§ 514. Repealed by Laws 1980, C. 210, § 11, eff. Oct. 1, 1980
-
§ 515. Probation-Parole Officers
-
§ 515a. Felony Probation Supervision
-
§ 516. Parole Violators
-
§ 517. Probation Violators
-
§ 518. Repealed by Laws 1980, C. 210, § 11, eff. Oct. 1, 1980
-
§ 519. Repealed by Laws 1975, C. 369, § 2, eff. June 18, 1975
-
§ 520. Repealed by Laws 1968, C. 204, § 3, eff. April 22, 1968
-
§ 521. Commitment to Custody of Department—Assignment and Classification to Correctional Facility—Pre-Release Reintegration Services—Annual Report
-
§ 521.1. Transformational Justice Act—Reentry Policy Council—Travel Expenses
-
§ 521.1. Transformational Justice Act—Reentry Policy Council—Travel Expenses
-
§ 521.1. Transformational Justice Act—Reentry Policy Council—Travel Expenses
-
§ 521.2. Transformational Justice Act—Transformational Justice Interagency Task Force—Revolving Funds
-
§ 522. Repealed by Laws 1970, C. 20, § 3, Operative April 5, 1970
-
§ 523. Repealed by Laws 1980, C. 68, § 1, eff. April 10, 1980
-
§ 524. Repealed by Laws 1980, C. 68, § 1, eff. April 10, 1980
-
§ 525. Offices and Residences for Wardens
-
§ 526. Repealed by Laws 1977, 1st EX.Sess., C. 5, § 31, eff. June 21, 1977
-
§ 527. Repealed by Laws 1981, C. 303, § 20, eff. July 1, 1981
-
§ 528. Employees—Duties and Compensation
-
§ 528.1. Additional Sick Leave Benefits
-
§ 528.2. Limitations on Additional Sick Leave Benefits
-
§ 528.3. Repair and Replacement of Employee's Personal Property
-
§ 528.4. On–the–Job Safety and Performance Programs—Awards
-
§ 528.5. Reimbursement for Cost of Commercial Driver License
-
§ 528.6. Critical Incidents—Paid Administrative Leave
-
§ 528.7. Hourly Wage Increase for Department Personnel
-
§ 528.8. Hourly Wage Increase for Department Personnel at Certain Facilities
-
§ 529. Medical Research Program—Expenses
-
§ 530. Receiving Center for New Prisoners
-
§ 530.1. Assessment and Reception of Inmates—Duties of Department of Corrections
-
§ 530.2. Designating Persons to Receive Personal Property and Remains of Deceased Inmate
-
§ 530.3. Aliens in Custody of Department of Corrections—Identification—Assistance to United States Department of Justice
-
§ 530.4. Oklahoma Criminal Illegal Alien Rapid Repatriation Act of 2009
-
§ 530.5. Inmate Rehabilitation Case Plans
-
§ 531. Disposition of Monies Derived from Inmate Work Release Program—Transfer of Funds in Work Release Centers Revolving Fund
-
§ 532. Repealed by Laws 1975, C. 325, § 25, eff. June 12, 1975
-
§ 533. Centralized Food Buying—Management of Agricultural and Livestock Services
-
§ 534. Repealed by Laws 1976, C. 244, § 20, eff. June 17, 1976
-
§ 534.1. Repealed by Laws 1977, 1st EX.Sess., C. 5, § 31, eff. June 21, 1977
-
§ 535. Filling of a Designated Grade in Next Lower Grade
-
§ 536. Repealed by Laws 1981, C. 340, § 28, eff. July 1, 1981
-
§ 537. Canteen System Board of Directors—Canteen System Operations
-
§ 537. Canteen System Board of Directors—Canteen System Operations
-
§ 537.1. Department of Corrections Inmate and Employee Welfare and Canteen System Support Revolving Fund
-
§ 538. Vocational-Technical Education Policies and Programs
-
§ 539. Administrative Actions
-
§ 539.1. Methods for Selection of Vocational or Vocational-Technical Programs Offered to Inmates
-
§ 540. Repealed by Laws 1977, 1st EX.Sess., C. 5, § 31, eff. June 21, 1977
-
§ 541. Industries Revolving Fund
-
§ 542. Repealed by Laws 1990, C. 180, § 2, eff. Sept. 1, 1990
-
§ 543. Work Release Centers—Establishment and Operation
-
§ 543.1. Employment of Inmates During Strikes and Labor Disputes
-
§ 544. Repealed by Laws 1977, C. 119, § 3, eff. Oct. 1, 1977
-
§ 545. Employment of Inmates—Claims Against Inmates
-
§ 546. Repealed by Laws 1990, C. 4, § 1, Emerg. Eff. March 29, 1990
-
§ 547. Repealed by Laws 1990, C. 4, § 1, Emerg. Eff. March 29, 1990
-
§ 548. Repealed by Laws 1990, C. 4, § 1, Emerg. Eff. March 29, 1990
-
§ 549. Powers and Duties of State Board of Corrections
-
§ 549.1. Purchase of Prison Industries Goods and Services
-
§ 549.1. Purchase of Prison Industries Goods and Services
-
§ 549.2. Oklahoma Prison Industry Marketing Development Advisory Task Force
-
§ 550. Designation of Persons to Act on Behalf of Board of Corrections
-
§ 551. Transfer of Personnel Spaces and Funds
-
§ 552. Referral of Inmates to Pardon and Parole Board
-
§ 553. Repealed by Laws 2002, C. 53, § 2, eff. Nov. 1, 2002
-
§ 554. Repealed by Laws 1978, C. 273, § 23, eff. May 10, 1978
-
§ 555. Purchase of Utility Easements
-
§ 556. Lease of Residences near Penal Institutions
-
§ 557. Department of Corrections Revolving Fund
-
§ 557.1. Repealed by Laws 1999, 1st EX.Sess., C. 5, § 452, eff. July 1, 1999
-
§ 557.2. Oklahoma Community Sentencing Revolving Fund
-
§ 558. Repealed by Laws 1991, C. 291, § 22, eff. July 1, 1991
-
§ 559. Disposition of Monies Received for Prison Rodeos and Other Special Events—Transfer of Funds in Department of Corrections Rodeo and Special Events Revolving Fund
-
§ 560. Architectural Contracts—Restrictions
-
§ 561. Incarceration, Supervision and Treatment at Other than Department Facilities—Services Offered—Standards—Private Prison Contractors
-
§ 561.1. Private Prison Contractors—Requests for Proposals or Negotiated Contracts
-
§ 561.2. Siting of Correctional Facilities—Contractor Selection Process
-
§ 561.3. Private Prison Operators to Furnish Medical Care
-
§ 561.4. Private Prison and Halfway House Capacity Development Revolving Fund
-
§ 561.5. Distributions from Private Prison and Halfway House Capacity Development Revolving Fund
-
§ 562. Correctional Officer Cadets
-
§ 563. Correctional Facilities—Creation or Construction—Approval of Legislature—Inmate Work Centers—Location
-
§ 563.1. Location of Private Prison Facilities—Restrictions
-
§ 563.2. Private Prison Facilities for Inmates
-
§ 563.3. Private Prison Contractors Not Having Contract with Department of Corrections Which House Federal Inmates or Inmates of Another State
-
§ 563.4. Transitional Living Facility—Location—Notification—Definition
-
§ 564. Inmates to Exhaust Administrative Remedies
-
§ 564.1. Disciplinary Proceedings—Judicial Review—Requirements—Procedures
-
§ 565. Affidavit in Forma Pauperis—Considering Inmate's Deposited Funds
-
§ 566. Dismissal of Inmate's Action—Definitions—Sanctions for Frivolous or Malicious Claims—Judgment—Liability for Costs and Fees
-
§ 566.1. Payments and Distributions from Damage Awards
-
§ 566.2. Frivolous, Malicious Actions or Failure to State Claim upon Which Relief Could be Granted—Prepayment of Fees
-
§ 566.3. Application for in Forma Pauperis—Partial Payment of Court Costs—Affidavit of Inability to Pay—Dismissal—Grievance Procedures
-
§ 566.4. Certain Actions Prohibited—Frivolous or Malicious Claims—Public Records—Default Judgment—Venue—Administrative Fees—Judgments—Special Report Prior to Answer—Appeals
-
§ 566.5. Exhaustion of Administrative and Statutory Remedies
-
§ 566.6. Claims in Form of Lien Arising from Prosecution, Incarceration, or Supervision of Inmate
-
§ 567. Repealed by Laws 2007, C. 151, § 5, eff. July 1, 2007
-
§ 568. Hospice Care and Certified Nurse Assistant Training Program