search archive
browse archive

133464 total results

17 results after applying filter

In complete archive


Title
Description
Creator

Annual report, 2012-2013

Kentucky. Parole Board

Annual report, 2013

Kentucky. Parole Board

Annual report, 2013-2014

Kentucky. Parole Board

Annual reports, 2012-2014

Kentucky. Parole Board

Annual report, 2005-2006

Kentucky. Parole Board

Annual report, 2006-2007

Kentucky. Parole Board

Annual report, 2007-2008

Kentucky. Parole Board

Annual reports, 2005-2008

Kentucky. Parole Board

This series functions as a comprehensive summary of agency activities, services, and results of the past year. Staff report initiatives, objectives, changes in responsibilities, or accomplishments to convey the mission of the agency. Summary reports condense the main points of programs or projects in the agency. The reports are usually published and are for general public distribution. The series provides essential and adequate documentation of agency transactions (KRS 171.640) and, as such, is crucial to an understanding of the administrative history of an organization. Series may contain: Date; statement from chief administrative officer; programs administered; who was served; photographs; staff support; program accomplishments with comparison to previous years; financial information; project statistics; supporting materials.

Kentucky. Parole Board

Biennial report, 1999-2001

Kentucky. Parole Board

Biennial reports, 1999-2001

Kentucky. Parole Board

This series functions as a comprehensive summary of agency activities, services, and results of the past year. Staff report initiatives, objectives, changes in responsibilities, or accomplishments to convey the mission of the agency. Summary reports condense the main points of programs or projects in the agency. The reports are usually published and are for general public distribution. The series provides essential and adequate documentation of agency transactions (KRS 171.640) and, as such, is crucial to an understanding of the administrative history of an organization. Series may contain: Date; statement from chief administrative officer; programs administered; who was served; photographs; staff support; program accomplishments with comparison to previous years; financial information; project statistics; supporting materials.

Kentucky. Parole Board

Annual report, 2006-2007

Kentucky. Parole Board

Annual report, 2002-2003

Kentucky. Parole Board

Annual reports, 2002-2007

Kentucky. Parole Board

This series functions as a comprehensive summary of agency activities, services, and results of the past year. Staff report initiatives, objectives, changes in responsibilities, or accomplishments to convey the mission of the agency. Summary reports condense the main points of programs or projects in the agency. The reports are usually published and are for general public distribution. The series provides essential and adequate documentation of agency transactions (KRS 171.640) and, as such, is crucial to an understanding of the administrative history of an organization. Series may contain: Date; statement from chief administrative officer; programs administered; who was served; photographs; staff support; program accomplishments with comparison to previous years; financial information; project statistics; supporting materials.

Kentucky. Parole Board

As part of the Criminal Justice System and under the jurisdiction of the Justice and Public Safety Cabinet, the Parole Board is committed to the safety and protection of all citizens of the Commonwealth by rendering fair and impartial release and revocation decisions which serve the best interest of the public, crime victims and those who are otherwise defenseless against the criminal element of our society. The Parole Board further promotes the successful reintegration of the criminal offender into the community and supports their successful attempts to avoid recidivism. The Kentucky Parole Board is composed of seven members including the Chairman, plus two part-time, or substitute, Board members who sit when a full time member is unable to do so. The members are appointed by the Governor to four year staggered terms. Each board member must have had at least five years of actual experience in the fields of penology, corrections work, law enforcement, sociology, law, education, social work, medicine, or a combination thereof, or must have served five years previously on the Parole Board. The Governor names one of the board members as Chairman. The board members are required to give full time to their duties. In addition to the board members, the Kentucky Parole Board is composed of an Executive Director who is responsible for the day-to-day administration of the Board and a Parole Board staff of eight persons. The Chair and the Executive Director have an Executive Assistant.

Loading indicator
Powered by Preservica
Have Questions? Contact: Electronic.Records@ky.gov