Title 57. PRISONS AND REFORMATORIES  


§ 57-1. County commissioners - Inspection of jails.
§ 57-2. Prohibition against intoxicating beverages in jails.
§ 57-3. Repealed by Laws 1978, c. 244, § 42, eff. July 1, 1978.
§ 57-4. Jails to be kept clean - Care of prisoners.
§ 57-4.1. Administering medications.
§ 57-5. Bible furnished for each prisoner - Ministers to have access.
§ 57-6. Courts may sentence to hard labor.
§ 57-7. Marshal shall superintend labor in towns.
§ 57-8. Repealed by Laws 1978, c. 244, § 42, eff. July 1, 1978.
§ 57-9. Penalty for cruelty to prisoners.
§ 57-10. Protection from annoyance - Penalty for annoying prisoners.
§ 57-11. Repealed by Laws 1978, c. 244, § 42, eff. July 1, 1978.
§ 57-12. Repealed by Laws 1980, c. 68, § 1, emerg. eff. April 10, 1980.
§ 57-13. Escape when committed for capital offenses a felony.
§ 57-14. Removal of prisoners in case of fire.
§ 57-15. When a poor convict is held for fine and costs.
§ 57-16. Jails of state to receive federal prisoners.
§ 57-16a. Sheriffs to receive and hold United States prisoners.
§ 57-17. United States shall be liable for expenses.
§ 57-18. Calendar of United States prisoners.
§ 57-19. Juvenile prisoners.
§ 57-20. Credit on fine and costs - Credit for efficient work and good behavior.
§ 57-21. Contraband in jails or penal institutions - Penalties.
§ 57-22. Receiving compensation for providing goods or services for benefit of inmate – Penalties.
§ 57-31. Corporal punishment prohibited.
§ 57-32. Violation a misdemeanor.
§ 57-36. Repealed by Laws 1984, c. 97, § 8, emerg. eff. April 4, 1984.
§ 57-37. Facilities reaching maximum capacity.
§ 57-38. Jail reimbursement rate - Reimbursement for medical expenses.
§ 57-38.1. Reimbursement for disciplinary incarceration under community sentencing.
§ 57-38.2. Reimbursement for incarceration ordered as an intermediate sanction.
§ 57-38.3. Reimbursement and payment for medical care and treatment.
§ 57-41. Establishment or access to jail in another county - Private prison contractors.
§ 57-42. Common jails used as prisons, when.
§ 57-43. Repealed by Laws 1985, c. 62, § 4, eff. Nov. 1, 1985.
§ 57-44. Repealed by Laws 1978, c. 244, § 42, eff. July 1, 1978.
§ 57-45. Repealed by Laws 1978, c. 244, § 42, eff. July 1, 1978.
§ 57-46. Repealed by Laws 1978, c. 244, § 42, eff. July 1, 1978.
§ 57-47. Sheriff to have charge of the jail.
§ 57-48. Jail register.
§ 57-49. Sheriff shall furnish court with copy of register or computer record.
§ 57-50. Repealed by Laws 1994, c. 367, § 11, emerg. eff. June 9, 1994.
§ 57-51. Duty of county board - Medical officer - Reports.
§ 57-51.1. Persons with Acquired Immune Deficiency Syndrome (AIDS) - Violation of § 1192.1 of Title 21 - Transfer to Department of Corrections for extended medical care.
§ 57-52. Sheriff to provide board, medical care and necessities - Compensation - Purchases.
§ 57-53. Monthly inspections.
§ 57-54. Person authorized to act as jailer - Civilian employees - Oath - Liability - Jails operated by private prison contractors.
§ 57-55. Penalty for sheriff's neglect.
§ 57-56. Penalty for breaking jail.
§ 57-57. Separate rooms for different classes and sexes – Classifying prisoners - Double celling barrack-style living space - Construction contracts with private contractors.
§ 57-58. Employment of prisoners.
§ 57-58.1. Public property maintenance and jail work details.
§ 57-58.2. Order of jail administrator for prisoner labor - Supply of guards.
§ 57-58.3. Sentence and fine or cost credits for prisoner labor.
§ 57-59. Grand juries shall examine prisons.
§ 57-60. Sheriff to be paid for keeping prisoners.
§ 57-61. Sheriff to keep copy of order of confinement.
§ 57-62. Commitments and discharges to be filed.
§ 57-63. Box containing commitments and discharges to be delivered to successor.
§ 57-64. County without prison.
§ 57-65. Credit for good behavior and blood donations - Duty of sheriff.
§ 57-66. Repealed by Laws 1986, c. 207, § 90, operative Nov. 15, 1986.
§ 57-67. Repealed by Laws 1986, c. 207, § 88, operative July 1, 1986.
§ 57-68. Jail facilities operated by private prison contractor - Application of state law.
§ 57-69. Meals for county jail and correctional facilities personnel.
§ 57-91. Repealed by Laws 1969, c. 137, § 2, eff. April 9, 1969.
§ 57-92. Repealed by Laws 1969, c. 137, § 2, eff. April 9, 1969.
§ 57-93. Repealed by Laws 1969, c. 137, § 2, eff. April 9, 1969.
§ 57-94. Repealed by Laws 1969, c. 137, § 2, eff. April 9, 1969.
§ 57-95. Delivery of sentenced person by sheriff or detention center - Receipts.
§ 57-96. Foreign convicted offenders - Transfer or exchange.
§ 57-101. Repealed by Laws 1941, p. 463, § 3.
§ 57-102. Repealed by Laws 1941, p. 463, § 3.
§ 57-103. Repealed by Laws 1941, p. 463, § 3.
§ 57-104. Repealed by Laws 1941, p. 463, § 3.
§ 57-105. Superseded.
§ 57-106. Superseded.
§ 57-107. Superseded.
§ 57-108. Superseded.
§ 57-109. Superseded.
§ 57-110. Repealed by Laws 1941, p. 463, § 3.
§ 57-111. Superseded.
§ 57-112. Repealed by Laws 1941, p. 463, § 3.
§ 57-113. Superseded.
§ 57-114. Repealed by Laws 1941, p. 463, § 3.
§ 57-115. Reentry program for offenders needing structured release.
§ 57-131. Repealed by Laws 1941, p. 228, § 2.
§ 57-131a. Repealed by Laws 1967, c. 261, § 23, eff. May 8, 1967.
§ 57-132. Repealed by Laws 1967, c. 261, § 23, eff. May 8, 1967.
§ 57-133. Repealed by Laws 1967, c. 261, § 23, eff. May 8, 1967.
§ 57-134. Repealed by Laws 1943, p. 131, § 3.
§ 57-135. Repealed by Laws 1943, p. 131, § 3.
§ 57-135.1. Repealed by Laws 1967, c. 261, § 23, eff. May 8, 1967.
§ 57-135.2. Repealed by Laws 1967, c. 261, § 23, eff. May 8, 1967.
§ 57-135.3. Repealed by Laws 1967, c. 261, § 23, eff. May 8, 1967.
§ 57-136. Repealed by Laws 1953, p. 231, § 1.
§ 57-137. Repealed by Laws 1967, c. 261, § 23, eff. May 8, 1967.
§ 57-138. Earned credits - Eligibility.
§ 57-138.1. Meritorious acts - Credit.
§ 57-139. Repealed by Laws 1967, c. 261, § 23, eff. May 8, 1967.
§ 57-140. Repealed by Laws 1967, c. 261, § 23, eff. May 8, 1967.
§ 57-141. Repealed by Laws 1967, c. 261, § 23, eff. May 8, 1967.
§ 57-142. Repealed by Laws 1967, c. 261, § 23, eff. May 8, 1967.
§ 57-143. Repealed by Laws 1967, c. 261, § 23, eff. May 8, 1967.
§ 57-144. Repealed by Laws 1967, c. 261, § 23, eff. May 8, 1967.
§ 57-145. Repealed by Laws 1967, c. 261, § 23, eff. May 8, 1967.
§ 57-161. Repealed by Laws 1967, c. 261, § 23, eff. May 8, 1967.
§ 57-162. Repealed by Laws 1967, c. 261, § 23, eff. May 8, 1967.
§ 57-163. Repealed by Laws 1945, p. 184, § 7.
§ 57-164. Repealed by Laws 1967, c. 261, § 23, eff. May 8, 1967.
§ 57-165. Repealed by Laws 1945, p. 184, § 7.
§ 57-166. Repealed by Laws 1945, p. 184, § 7.
§ 57-167.1. Repealed by Laws 1967, c. 261, § 23, eff. May 8, 1967.
§ 57-167.2. Repealed by Laws 1967, c. 261, § 23, eff. May 8, 1967.
§ 57-167.3. Repealed by Laws 1967, c. 261, § 23, eff. May 8, 1967.
§ 57-167.4. Repealed by Laws 1967, c. 261, § 23, eff. May 8, 1967.
§ 57-167.5. Repealed by Laws 1967, c. 261, § 23, eff. May 8, 1967.
§ 57-167.6. Repealed by Laws 1967, c. 261, § 23, eff. May 8, 1967.
§ 57-168.1. Repealed by Laws 1967, c. 261, § 23, eff. May 8, 1967.
§ 57-168.2. Repealed by Laws 1967, c. 261, § 23, eff. May 8, 1967.
§ 57-168.3. Repealed by Laws 1967, c. 261, § 23, eff. May 8, 1967.
§ 57-168.4. Repealed by Laws 1967, c. 261, § 23, eff. May 8, 1967.
§ 57-168.5. Repealed by Laws 1967, c. 261, § 23, eff. May 8, 1967.
§ 57-168.6. Repealed by Laws 1967, c. 261, § 23, eff. May 8, 1967.
§ 57-168.7. Repealed by Laws 1967, c. 261, § 23, eff. May 8, 1967.
§ 57-168.8. Repealed by Laws 1967, c. 261, § 23, eff. May 8, 1967.
§ 57-168.9. Repealed by Laws 1967, c. 261, § 23, eff. May 8, 1967.
§ 57-171. Unconstitutional.
§ 57-172. Unconstitutional.
§ 57-173. Unconstitutional.
§ 57-174. Unconstitutional.
§ 57-175. Unconstitutional.
§ 57-176. Unconstitutional.
§ 57-177. Unconstitutional.
§ 57-178. Unconstitutional.
§ 57-179. Unconstitutional.
§ 57-180. Unconstitutional.
§ 57-181. Unconstitutional.
§ 57-182. Unconstitutional.
§ 57-183. Unconstitutional.
§ 57-184. Unconstitutional.
§ 57-185. Unconstitutional.
§ 57-186. Unconstitutional.
§ 57-187. Unconstitutional.
§ 57-188. Unconstitutional.
§ 57-189. Unconstitutional.
§ 57-190. Unconstitutional.
§ 57-191. Unconstitutional.
§ 57-192. Unconstitutional.
§ 57-193. Unconstitutional.
§ 57-194. Unconstitutional.
§ 57-195. Unconstitutional.
§ 57-201. Repealed by Laws 1967, c. 261, § 23, eff. May 8, 1967.
§ 57-202. Repealed by Laws 1967, c. 261, § 23, eff. May 8, 1967.
§ 57-203. Repealed by Laws 1967, c. 261, § 23, eff. May 8, 1967.
§ 57-204. Repealed by Laws 1967, c. 261, § 23, eff. May 8, 1967.
§ 57-205. Repealed by Laws 1967, c. 261, § 23, eff. May 8, 1967.
§ 57-206. Repealed by Laws 1967, c. 261, § 23, eff. May 8, 1967.
§ 57-207. Repealed by Laws 1967, c. 261, § 23, eff. May 8, 1967.
§ 57-211. Occupational rosters.
§ 57-212. Requisition of service of prisoners - Direction to furnish prisoner personnel.
§ 57-213. Sending qualified prisoners to requisitioning institution -Limited clemency - Receipts - Return of prisoners.
§ 57-214. Immunity from civil suits.
§ 57-214.1. High-voltage electric security fence system - Liability of electricity provider and parts suppliers.
§ 57-215. Short title.
§ 57-216. Definitions.
§ 57-217. Lists of prisoners eligible for public work projects.
§ 57-218. Expense of prisoners.
§ 57-219. Jurisdiction.
§ 57-220. Civil rights not restored.
§ 57-221. Violation of rules and regulations.
§ 57-222. Use of prison labor on private property prohibited - Exceptions - Definitions - Purpose of work performed.
§ 57-223. Repealed by Laws 1991, c. 145, § 9, eff. Sept. 1, 1991.
§ 57-224. Service or maintenance work for other state, county, municipality or federal agency.
§ 57-225. Repealed by Laws 1967, c. 261, § 23, eff. May 8, 1967.
§ 57-226. Disposition of monies received for providing primary health care and outpatient services for prisoners in county jails.
§ 57-227. Application - Exemption from Workers' Compensation Act - Liability for injuries.
§ 57-228. Tort immunity - Waiver - Insurance.
§ 57-231. Repealed by Laws 1967, c. 261, § 23, eff. May 8, 1967.
§ 57-232. Repealed by Laws 1961, p. 439, § 1.
§ 57-233. Repealed by Laws 1967, c. 261, § 23, eff. May 8, 1967.
§ 57-234. Repealed by Laws 1967, c. 261, § 23, eff. May 8, 1967.
§ 57-235. Repealed by Laws 1967, c. 261, § 23, eff. May 8, 1967.
§ 57-241. Repealed by Laws 1953, p. 231, § 1.
§ 57-242. Repealed by Laws 1953, p. 231, § 1.
§ 57-243. Repealed by Laws 1953, p. 231, § 1.
§ 57-244. Repealed by Laws 1953, p. 231, § 1.
§ 57-245. Repealed by Laws 1953, p. 231, § 1.
§ 57-251. Repealed by Laws 1953, p. 231, § 1.
§ 57-252. Repealed by Laws 1945, p. 184, § 7.
§ 57-254. Repealed by Laws 1953, p. 231, § 1.
§ 57-255. Repealed by Laws 1945, p. 184, § 7.
§ 57-261. Repealed by Laws 1953, p. 231, § 1.
§ 57-262. Repealed by Laws 1953, p. 231, § 1.
§ 57-263. Repealed by Laws 1953, p. 231, § 1.
§ 57-264. Repealed by Laws 1953, p. 231, § 1.
§ 57-271. Repealed by Laws 1953, p. 231, § 1.
§ 57-272. Repealed by Laws 1953, p. 231, § 1.
§ 57-273. Repealed by Laws 1953, p. 231, § 1.
§ 57-274. Repealed by Laws 1953, p. 231, § 1.
§ 57-277. Repealed by Laws 1953, p. 231, § 1.
§ 57-277a. Repealed by Laws 1953, p. 231, § 1.
§ 57-277b. Repealed by Laws 1953, p. 231, § 1.
§ 57-277c. Repealed by Laws 1953, p. 231, § 1.
§ 57-277d. Repealed by Laws 1953, p. 231, § 1.
§ 57-277e. Repealed by Laws 1953, p. 231, § 1.
§ 57-281. Repealed by Laws 1967, c. 261, § 23, eff. May 8, 1967.
§ 57-282. Repealed by Laws 1967, c. 261, § 23, eff. May 8, 1967.
§ 57-283. Repealed by Laws 1967, c. 261, § 23, eff. May 8, 1967.
§ 57-284. Repealed by Laws 1967, c. 261, § 23, eff. May 8, 1967.
§ 57-285. Repealed by Laws 1941, p. 462, § 1.
§ 57-286. Repealed by Laws 1967, c. 261, § 23, eff. May 8, 1967.
§ 57-287. Repealed by Laws 1941, p. 462, § 1.
§ 57-288. Repealed by Laws 1967, c. 261, § 23, eff. May 8, 1967.
§ 57-289. Repealed by Laws 1941, p. 462, § 1.
§ 57-290. Repealed by Laws 1961, p. 440, § 1.
§ 57-291. Repealed by Laws 1967, c. 261, § 23, eff. May 8, 1967.
§ 57-292. Repealed by Laws 1967, c. 261, § 23, eff. May 8, 1967.
§ 57-311. Repealed by Laws 1967, c. 261, § 23, eff. May 8, 1967.
§ 57-312. Repealed by Laws 1967, c. 261, § 23, eff. May 8, 1967.
§ 57-321. Repealed by Laws 1967, c. 261, § 23, eff. May 8, 1967.
§ 57-322. Repealed by Laws 1945, p. 184, § 7.
§ 57-323. Repealed by Laws 1967, c. 261, § 23, eff. May 8, 1967.
§ 57-324. Repealed by Laws 1967, c. 261, § 23, eff. May 8, 1967.
§ 57-331. Repealed by Laws 1941, c. 462, § 1.
§ 57-332. Pardons and paroles - Power of Governor.
§ 57-332.1. Professional investigators, clerical and administrative personnel.
§ 57-332.1A. Training for the members of the Pardon and Parole Board.
§ 57-332.1B. Pardon and Parole Board – Member eligibility.
§ 57-332.2. Meetings of Pardon and Parole Board – Consideration of commutation - Notice of dockets and recommendations.
§ 57-332.3. Repealed by Laws 1961, p. 440, § 1.
§ 57-332.4. Selection of Chairman - Compensation and expenses.
§ 57-332.4a. Pardon and Parole Board - Reimbursements.
§ 57-332.5. Repealed by Laws 1975, c. 163, § 1, emerg. eff. May 20, 1975.
§ 57-332.6. Administration of oaths.
§ 57-332.7. Consideration for parole.
§ 57-332.7a. Crimes related to controlled dangerous substances - Reporting procedures - Consideration by Board.
§ 57-332.8. Conditions for parole - Employment and residence assistance.
§ 57-332.9. Repealed by Laws 1987, c. 156, § 9, eff. Nov. 1, 1987.
§ 57-332.10. Repealed by Laws 1987, c. 156, § 9, eff. Nov. 1, 1987.
§ 57-332.11. Repealed by Laws 1987, c. 156, § 9, eff. Nov. 1, 1987.
§ 57-332.12. Repealed by Laws 1987, c. 156, § 9, eff. Nov. 1, 1987.
§ 57-332.13. Repealed by Laws 1949, p. 384, § 2.
§ 57-332.14. Repealed by Laws 1987, c. 156, § 9, eff. Nov. 1, 1987.
§ 57-332.15. Board members not to represent inmates - Voting prohibited in certain cases.
§ 57-332.16. Time for Governor to act on parole recommendation – Exceptions.
§ 57-332.17. Repealed by Laws 2013, c. 124, § 6, eff. Nov. 1, 2013.
§ 57-332.18. Placement on Board docket for medical reason.
§ 57-332.19. Action by Governor on application for pardon.
§ 57-332.20. Two-stage parole consideration process - Tracking effects - Data collection.
§ 57-333. Repealed by Laws 1941, p. 462, § 1.
§ 57-334. Repealed by Laws 1941, p. 462, § 1.
§ 57-335. Repealed by Laws 1941, p. 462, § 1.
§ 57-336. Repealed by Laws 1941, p. 462, § 1.
§ 57-337. Repealed by Laws 1941, p. 462, § 1.
§ 57-338. Repealed by Laws 1941, p. 462, § 1.
§ 57-339. Repealed by Laws 1941, p. 462, § 1.
§ 57-340. Repealed by Laws 1941, p. 462, § 1.
§ 57-341. Repealed by Laws 1941, p. 462, § 1.
§ 57-342. Repealed by Laws 1981, c. 272, § 46, eff. July 1, 1981.
§ 57-343. Repealed by Laws 1941, p. 462, § 1.
§ 57-344. Repealed by Laws 1941, p. 462, § 1.
§ 57-345. Repealed by Laws 1987, c. 156, § 9, eff. Nov. 1, 1987.
§ 57-346. Repealed by Laws 1987, c. 156, § 9, eff. Nov. 1, 1987.
§ 57-347. Out-of-state parolee supervision - Compacts with other states.
§ 57-348. Partial invalidity.
§ 57-349. Short title.
§ 57-349.1. Notification to sending state as to need for retaking or reincarceration - Hearing - Reports - Detention prior to hearing.
§ 57-349.2. Hearing officer.
§ 57-349.3. Rights of parolee or probationer.
§ 57-349.4. Hearings held in other states - Effect.
§ 57-350. Deduction from sentence of time spent on parole - Revocation of parole.
§ 57-351. Repealed by Laws 1980, c. 68, § 1, emerg. eff. April 10, 1980.
§ 57-352. Repealed by Laws 1980, c. 68, § 1, emerg. eff. April 10, 1980.
§ 57-353. Repealed by Laws 1997, c. 133, § 607, eff. July 1, 1999.
§ 57-353.1. Minimum and maximum terms of confinement – Assessment of terms by jury.
§ 57-354. Continuing study of prisoner by pardon and parole board - Hearings - Recommendations.
§ 57-355. Rules and regulations.
§ 57-356. Repealed by Laws 1980, c. 68, § 1, emerg. eff. April 10, 1980.
§ 57-357. Professional investigators - Qualifications - Waiver - Attorneys.
§ 57-358. Office space for interviewers - Access to inmate records.
§ 57-359. Certain employees to become classified and subject to Merit System - Exceptions - Salary increases.
§ 57-360. Notification of pardon or parole.
§ 57-361. Unconstitutional.
§ 57-362. Unconstitutional.
§ 57-363. Unconstitutional.
§ 57-364. Unconstitutional.
§ 57-365. Specialized parole.
§ 57-365A. Repealed by Laws 1999, 1st Ex.Sess., c. 5, § 452, eff. July 1, 1999.
§ 57-400. Special care unit.
§ 57-501. Citation.
§ 57-502. Definitions.
§ 57-503. Board - Creation - Members - Terms - Removal.
§ 57-504. Board - Officers - Rules and regulations - Travel expenses - Powers and duties.
§ 57-504.1. Repealed by Laws 1977, 1st Ex.Sess., c. 5, § 31, emerg. eff. June 21, 1977.
§ 57-504.2. Repealed by Laws 1980, c. 210, § 11, eff. Oct. 1, 1980.
§ 57-504.3. Repealed by Laws 1980, c. 210, § 11, eff. Oct. 1, 1980.
§ 57-504.4. Repealed by Laws 1992, c. 405, § 6, eff. July 1, 1992.
§ 57-504.5. Repealed by Laws 1980, c. 210, § 11, eff. Oct. 1, 1980.
§ 57-504.6. Repealed by Laws 1992, c. 405, § 6, eff. July 1, 1992.
§ 57-504.7. Kate Barnard Community Corrections Center - Female inmates.
§ 57-505. Department - Creation - Divisions.
§ 57-506. Director - Qualifications - Appointment - Removal.
§ 57-507. Director - Status - Powers and duties.
§ 57-508. Divisions - Deputy Directors - Compensation - Qualifications of deputy directors.
§ 57-508.1. Legal Division.
§ 57-508.2. Renumbered as § 1517 of Title 22 by Laws 2003, c. 340, § 3, emerg. eff. May 29, 2003.
§ 57-508.2a. Repealed by Laws 2001, c. 377, § 8, eff. July 1, 2001.
§ 57-508.2b. Renumbered as § 1518 of Title 22 by Laws 2003, c. 340, § 3, emerg. eff. May 29, 2003.
§ 57-508.2c. Repealed by Laws 2013, c. 227, § 11, eff. Nov. 1, 2013.
§ 57-508.3. Construction Division.
§ 57-508.4. Investigations Division.
§ 57-509. Penal institutions.
§ 57-509.1. Oklahoma Children's Center at Taft - Transfer to Department of Corrections.
§ 57-509.2. Town of Taft - Patrols and law enforcement.
§ 57-509.3. Western State Psychiatric Center at Fort Supply - Maintenance and management of certain buildings.
§ 57-509.4. Special treatment program for inmates with severe psychiatric problems.
§ 57-509.5. Inmate work centers in Indian Country Land - Civil and criminal jurisdiction - Expiration, cancellation or termination of agreement.
§ 57-509.6. Special unit for elderly, disabled and sick inmates.
§ 57-510. Penal institutions - Director's specific powers and duties.
§ 57-510.1. Time away from correctional facility for committed offender - Purposes.
§ 57-510.2. Repealed by Laws 1999, 1st Ex.Sess., c. 5, § 452, eff. July 1, 1999.
§ 57-510.3. Repealed by Laws 1999, 1st Ex.Sess., c. 5, § 452, eff. July 1, 1999.
§ 57-510.4. Repealed by Laws 1999, 1st Ex.Sess., c. 5, § 452, eff. July 1, 1999.
§ 57-510.5. Oklahoma Inmate Literacy Act - Short title.
§ 57-510.6. Intent of Legislature - Educational opportunities for inmates.
§ 57-510.6a. Correctional teachers or vocational instructors - Salary and fringe benefits - Nonteaching administrators - Pay raises.
§ 57-510.7. General education development – Duties of Department of Corrections.
§ 57-510.8. Priority of placement - Refusal to participate - Waiver of educational requirements.
§ 57-510.8a. Pilot programs on phonetics and reading.
§ 57-510.8b. Pilot diversion program.
§ 57-510.9. Electronic Monitoring Program.
§ 57-510.10. Electronic monitoring of inmates.
§ 57-511. Repealed by Laws 1974, c. 285, § 19, emerg. eff. May. 29, 1974.
§ 57-512. Supervision of inmates paroled from state institutions - Conditions for release - Violations.
§ 57-513. Discharged prisoners - Clothing, transportation and funds.
§ 57-513.1. Petty cash fund.
§ 57-513.2. Notification of completion of sentence or discharge of inmate from custody.
§ 57-513.2a. Failure to give notification - Improper disclosure - Immunity from liability.
§ 57-514. Repealed by Laws 1980, c. 210, § 11, eff. Oct. 1, 1980.
§ 57-515. Probation-parole officers.
§ 57-516. Parole violators.
§ 57-517. Probation violators.
§ 57-518. Repealed by Laws 1980, c. 210, § 11, eff. Oct. 1, 1980.
§ 57-519. Repealed by Laws 1975, c. 369, § 2, emerg. eff. June 18, 1975.
§ 57-520. Repealed by Laws 1968, c. 204, § 3, eff. April 22, 1968.
§ 57-521. Commitment to custody of Department - Assignment and classification to correctional facility - Pre-release reintegration services - Annual report.
§ 57-521.1. Transformational Justice Act - Reentry Policy Council - Travel expenses.
§ 57-521.2. Transformational Justice Act - Transformational Justice Interagency Task Force - Revolving funds.
§ 57-522. Repealed by Laws 1970, c. 20, § 3, operative April 5, 1970.
§ 57-523. Repealed by Laws 1980, c. 68, § 1, emerg. eff. April 10, 1980.
§ 57-524. Repealed by Laws 1980, c. 68, § 1, emerg. eff. April 10, 1980.
§ 57-525. Offices and residences for wardens.
§ 57-526. Repealed by Laws 1977, 1st Ex. Sess., c. 5, § 31, emerg. eff. June 21, 1977.
§ 57-527. Repealed by Laws 1981, c. 303, § 20, eff. July 1, 1981.
§ 57-528. Employees - Duties and compensation.
§ 57-528.1. Additional sick leave benefits.
§ 57-528.2. Limitations on additional sick leave benefits.
§ 57-528.3. Repair and replacement of employee's personal property.
§ 57-528.4. On-the-job safety and performance programs - Awards.
§ 57-528.5. Reimbursement for cost of commercial driver license.
§ 57-528.6. Critical incidents - Paid administrative leave.
§ 57-529. Medical research program - Expenses.
§ 57-530. Receiving center for new prisoners.
§ 57-530.1. Assessment and reception of inmates - Duties of Department of Corrections.
§ 57-530.2. Designating persons to receive personal property and remains of deceased inmate.
§ 57-530.3. Aliens in custody of Department of Corrections - Identification - Assistance to the United States Department of Justice.
§ 57-530.4. Oklahoma Criminal Illegal Alien Rapid Repatriation Act of 2009.
§ 57-531. Disposition of monies derived from inmate work release program - Transfer of funds in Work Release Centers Revolving Fund.
§ 57-532. Repealed by Laws 1975, c. 325, § 25, operative July 1, 1975.
§ 57-533. Centralized food buying - Management of agricultural and livestock services.
§ 57-534. Repealed by Laws 1976, c. 244, § 20, emerg. eff. June 17, 1976.
§ 57-534.1. Repealed by Laws 1977, 1st Ex. Sess., c. 5, § 31, emerg. eff. June 21, 1977.
§ 57-535. Filling of a designated grade in next lower grade.
§ 57-536. Repealed by Laws 1981, c. 340, § 28, eff. July 1, 1981.
§ 57-537. Canteen System Board of Directors - Canteen system operations.
§ 57-537.1. Department of Corrections Inmate and Employee Welfare and Canteen System Support Revolving Fund.
§ 57-538. Vocational-technical education policies and programs.
§ 57-539. Administrative actions.
§ 57-539.1. Methods for selection of vocational or vocational-technical programs offered to inmates.
§ 57-540. Repealed by Laws 1977, 1st Ex. Sess., c. 5, § 31, emerg. eff. June 21, 1977.
§ 57-541. Industries Revolving Fund.
§ 57-542. Repealed by Laws 1990, c. 180, § 2, eff. Sept. 1, 1990.
§ 57-543. Work release centers - Establishment and operation.
§ 57-543.1. Employment of inmates during strikes and labor disputes.
§ 57-544. Repealed by Laws 1977, c. 119, § 3, eff. Oct. 1, 1977.
§ 57-545. Employment of inmates - Claims against inmates.
§ 57-546. Repealed by Laws 1990, c. 4, § 1, emerg. eff. March 29, 1990.
§ 57-547. Repealed by Laws 1990, c. 4, § 1, emerg. eff. March 29, 1990.
§ 57-548. Repealed by Laws 1990, c. 4, § 1, emerg. eff. March 29, 1990.
§ 57-549. Powers and duties of State Board of Corrections.
§ 57-549.1. Purchase of prison industries goods and services.
§ 57-549.2. Oklahoma Prison Industry Marketing Development Advisory Task Force.
§ 57-550. Designation of persons to act on behalf of Board of Corrections.
§ 57-551. Transfer of personnel spaces and funds.
§ 57-552. Referral of inmates to Pardon and Parole Board.
§ 57-553. Repealed by Laws 2002, c. 53, § 2, eff. Nov. 1, 2002.
§ 57-554. Repealed by Laws 1978, c. 273, § 23, emerg. eff. May 10, 1978.
§ 57-555. Purchase of utility easements.
§ 57-556. Lease of residences near penal institutions.
§ 57-557. Department of Corrections Revolving Fund.
§ 57-557.1. Repealed by Laws 1999, 1st Ex.Sess., c. 5, § 452, eff. July 1, 1999.
§ 57-557.2. Oklahoma Community Sentencing Revolving Fund.
§ 57-558. Repealed by Laws 1991, c. 291, § 22, eff. July 1, 1991.
§ 57-559. Disposition of monies received for prison rodeos and other special events - Transfer of funds in Department of Corrections Rodeo and Special Events Revolving Fund.
§ 57-560. Architectural contracts - Restrictions.
§ 57-561. Incarceration, supervision and treatment at other than department facilities - Services offered - Standards - Private prison contractors.
§ 57-561.1. Private prison contractors - Requests for proposals or negotiated contracts.
§ 57-561.2. Siting of correctional facilities - Contractor selection process.
§ 57-561.3. Private prison operators to furnish medical care.
§ 57-561.4. Private Prison and Halfway House Capacity Development Revolving Fund.
§ 57-561.5. Distributions from Private Prison and Halfway House Capacity Development Revolving Fund.
§ 57-562. Correctional Officer Cadets.
§ 57-563. Correctional facilities - Creation or construction - Approval of Legislature - Inmate work centers - Location.
§ 57-563.1. Location of private prison facilities - Restrictions.
§ 57-563.2. Private prison facilities for inmates.
§ 57-563.3. Private prison contractors not having contract with Department of Corrections which house federal inmates or inmates of another state.
§ 57-563.4. Transitional living facility – Location — Notification - Definition.
§ 57-564. Inmates to exhaust administrative remedies.
§ 57-564.1. Disciplinary proceedings – Judicial review – Requirements – Procedures.
§ 57-565. Affidavit in forma pauperis - Considering inmates deposited funds.
§ 57-566. Dismissal of inmate's action - Definitions - Sanctions for frivolous or malicious claims - Judgment - Liability for costs and fees.
§ 57-566.1. Payments and distributions from damage awards.
§ 57-566.2. Frivolous, malicious actions or failure to state claim upon which relief could be granted – Prepayment of fees.
§ 57-566.3. Application for in forma pauperis - Partial payment of court costs - Affidavit of inability to pay - Dismissal - Grievance procedures.
§ 57-566.4. Certain actions prohibited - Frivolous or malicious claims - Public records - Default judgment - Venue - Administrative fees - Judgments - Special report prior to answer - Appeals.
§ 57-566.5. Exhaustion of administrative and statutory remedies.
§ 57-566.6. Claims in form of lien arising from prosecution, incarceration, or supervision of inmate.
§ 57-567. Repealed by Laws 2007, c. 151, § 5, eff. July 1, 2007.
§ 57-570. Repealed by Laws 2001, c. 437, § 33, eff. July 1, 2001.
§ 57-571. Definitions.
§ 57-572. Repealed by Laws 2001, c. 437, § 33, eff. July 1, 2001.
§ 57-573. Repealed by Laws 2001, c. 438, § 2, eff. July 1, 2001.
§ 57-574. Repealed by Laws 2001, c. 437, § 33, eff. July 1, 2001.
§ 57-574.1. Repealed by Laws 1997, c. 133, § 609, eff. July 1, 1997.
§ 57-575. Repealed by Laws 2001, c. 437, § 33, eff. July 1, 2001.
§ 57-576. Repealed by Laws 2001, c. 437, § 33, eff. July 1, 2001.
§ 57-581. Short title - Legislative findings.
§ 57-582. Persons and crimes to which act applies.
§ 57-582.1. Determination of offender's numeric risk level prior to release.
§ 57-582.2. Forwarding of registration information and level assignment - Suspended sentences or probation - Duties of court.
§ 57-582.4. Verification of numeric risk level by Department.
§ 57-582.5. Sex offender level assignment committee – Requirements to override or increase level assignment – Release of records.
§ 57-583. Registration - Time limits - Duration - Petition for release from registration requirement - Information to be provided to offender.
§ 57-584. Registration - Required information - Conviction data and fingerprints - Notice of address change - Notice of and access to registries - Blood and saliva samples - Habitual or aggravated sex offender designation - Immunity.
§ 57-585. Notifying offenders of obligation to register.
§ 57-586. False or misleading registration information.
§ 57-587. Penalty.
§ 57-588. Repealed by Laws 1999, 1st Ex.Sess., c. 5, § 452, eff. July 1, 1999.
§ 57-589. Registered offenders prohibited from certain employment - Penalties - Civil damages.
§ 57-590. Residency restriction - Penalty.
§ 57-590.1. Individual dwelling residency restrictions - Two or more sex offenders – Housing of registered sex offenders.
§ 57-590.2. Individual petition to remove requirement to register as sex offender.
§ 57-591. Short title.
§ 57-592. Definition of local law enforcement authority.
§ 57-593. Persons to whom act applies - Crimes to be registered under act - Judge's determination.
§ 57-594. Registration requirements – Duty of local law enforcement authority to inform offender of requirements.
§ 57-595. Form – Information required – Address verification – Notification of address change – Notification if address not verified – Transmission and availability of data – DNA testing – Habitual violent crime offender registration.
§ 57-596. Immunity from civil liability.
§ 57-597. Duties of persons in charge of correctional institutions and judges, Department of Public Safety and Department of Corrections – Notification – Rules – Coordination with surrounding states.
§ 57-598. Provision of false or misleading information.
§ 57-599. Violation - Penalties.
§ 57-599.1. Access to registries - Policies, procedures, forms and data.
§ 57-601. Short title.
§ 57-602. Authorization to execute compact - Text.
§ 57-610. Repealed by Laws 1997, c. 133, § 608, emerg. eff. April 22, 1997.
§ 57-611. Repealed by Laws 1997, c. 133, § 608, emerg. eff. April 22, 1997.
§ 57-612. Persons convicted of driving under influence of alcohol or other intoxicant or controlled dangerous substance - Processing, classification and assignment.
§ 57-613. Central Region Probation and Parole offices - Relocation - Purchase or lease - Purchase of building.
§ 57-614. Faith-based programs - Legislative findings and intent - Duties of Department of Corrections and private correctional facilities.
§ 57-621. Repealed by Laws 2002, c. 384, § 4, emerg. eff. June 4, 2002.
§ 57-622. Repealed by Laws 2002, c. 384, § 4, emerg. eff. June 4, 2002.
§ 57-623. On-site primary medical treatment programs.
§ 57-624. Repealed by Laws 2002, c. 384, § 4, emerg. eff. June 4, 2002.
§ 57-625. Repealed by Laws 2002, c. 384, § 4, emerg. eff. June 4, 2002.
§ 57-626. Repealed by Laws 2002, c. 112, § 17, eff. Dec. 31, 2002.
§ 57-627. Medical and surgical inpatient and outpatient care - Contracts - Emergencies - Security - Costs.
§ 57-628. Intermediate revocation facilities.
§ 57-987.24. Renumbered as § 557.1 of this title by Laws 1997, c. 333, § 26, emerg. eff. June 9, 1997.