16 RS BR 991 1 AN ACT relating to the establishment of the External Detainee Fatality Review 2 Panel. 3 Be it enacted by the General Assembly of the Commonwealth of Kentucky: SECTION 1. 4 5 READ AS FOLLOWS: 6 (1) A NEW SECTION OF KRS CHAPTER 441 IS CREATED TO The External Detainee Fatality Review Panel is hereby created and established 7 for the purpose of conducting comprehensive reviews of all fatalities of 8 individuals who were detained in county or regional jails, any facility operated by 9 the Department of Corrections, any facility operated by the Department of 10 Juvenile Justice, or any facility operated by a private entity contracted with either 11 the Department of Corrections or the Department of Juvenile Justice at the time 12 of death or at the time medical assistance was sought for a condition that led to 13 the individual’s death. The External Detainee Fatality Review Panel shall be 14 attached to the Justice and Public Safety Cabinet for staff and administrative 15 purposes, but shall operate as an independent investigative entity designed to 16 promote carceral safety throughout the Commonwealth. 17 18 19 (2) The External Detainee Fatality Review Panel shall be composed of: (a) The following thirteen (13) ex officio nonvoting members: 1. 20 21 The chairperson of the House Judiciary Committee of the Kentucky General Assembly; 2. 22 The chairperson of the Senate Judiciary Committee of the Kentucky General Assembly; 23 3. The Attorney General or designee; 24 4. The secretary of the Justice and Public Safety Cabinet or designee; 25 5. The commissioner of the Department for Corrections; 26 6. The Public Advocate of the Department of Public Advocacy or 27 designee; Page 1 of 8 BR099100.100 - 991 - 4223 Jacketed 16 RS BR 991 1 7. The State Medical Examiner or designee; 2 8. A representative from Kentucky Jailers’ Association; 3 9. A representative from the Kentucky Association of Counties; 4 10. A representative from the Kentucky County Attorneys’ Association; 5 11. A representative from the Kentucky Commonwealth's Attorneys 6 Association; 7 12. 8 A representative from the Kentucky County Judge/Executive Association; 9 13. A retired peace officer who possesses experience investigating detainee 10 deaths that occurred while in state or local custody appointed by the 11 commissioner of the Department of Kentucky State Police; and 12 (b) The following seven (7) voting members: 13 1. Two (2) retired judges appointed by the Governor who may be 14 chosen from a list of six (6) possible candidates supplied by the 15 Chief Justice of the Supreme Court of Kentucky; 16 2. Two board-certified pathologists appointed by the Governor; 17 3. A qualified mental health care professional as defined in KRS 18 202A.011 who shall be appointed by the Attorney General; 19 4. A citizen of the Commonwealth who shall be appointed by the 20 Governor who may be chosen from a list of three (3) possible 21 candidates supplied by the President of the Kentucky Senate; and 22 5. A citizen of the Commonwealth who shall be appointed by the 23 Governor who may be chosen from a list of three (3) possible 24 candidates supplied by the Speaker of the Kentucky House of 25 Representatives. 26 27 (3) The seven (7) voting members appointed under subsection (2)(b) of this section shall vote to elect a chairperson who shall be chosen from among the voting Page 2 of 8 BR099100.100 - 991 - 4223 Jacketed 16 RS BR 991 1 members. The voting member chosen as chairperson shall serve as chairperson 2 for the entirety of his or her term. 3 (4) (a) By August 1, 2016, the appointing authorities shall have appointed panel 4 members. Initial terms of members, other than those serving ex officio, 5 shall be staggered to provide continuity. Initial appointments shall be: two 6 (2) members for terms of one (1) year, two (2) members for terms of two (2) 7 years, and three (3) members for terms of three (3) years, these terms to 8 expire, in each instance, on June 30 and thereafter until a successor is 9 appointed and accepts appointment. 10 (b) Upon the expiration of the initial staggered terms, successors shall be 11 appointed by the respective appointing authorities for terms of two (2) years, 12 and until successors are appointed and accept their appointments. Members 13 shall be eligible for reappointment. Vacancies in the membership of the 14 panel shall be filled in the same manner as the original appointments. 15 (c) At any time, a panel member shall recuse himself or herself from the review 16 of a case if the panel member believes he or she has a personal or private 17 conflict of interest. 18 (d) If a voting panel member is absent from two (2) or more consecutive, 19 regularly scheduled meetings, the member shall be considered to have 20 resigned and shall be replaced with a new member in the same manner as 21 the original appointment. 22 (e) If a voting panel member is proven to have violated subsection (14) of this 23 section, the member shall be removed from the panel and replaced with a 24 new member in the same manner as the original appointment. 25 (5) The panel shall meet at least quarterly unless a detainee fatality has not occurred 26 within the two (2) quarters prior to the current quarter. The panel may meet upon 27 the call of the chairperson of the panel. Page 3 of 8 BR099100.100 - 991 - 4223 Jacketed 16 RS BR 991 1 (6) Members of the panel shall receive no compensation for their duties related to the 2 panel, but may be reimbursed for expenses incurred in accordance with state 3 guidelines and administrative regulations. 4 (7) Each panel member shall be provided copies of all information set out in this 5 subsection, including but not limited to records and information, upon request, to 6 be gathered, unredacted, and submitted to the panel within thirty (30) days by the 7 county or regional jail, the Office of the Kentucky State Medical Examiner, the 8 Department of Corrections, the Department of Juvenile Justice, or any agency, 9 organization, or entity involved with providing services or investigating incidents 10 pertaining to deceased detainees: 11 (a) County or regional jail, Department of Corrections, or Department of 12 Juvenile Justice records and documentation regarding the deceased 13 detainee at the time of booking, during detention, at the time of the incident 14 leading to the fatality, and subsequent to the incident, including all records 15 and documentation set out in this paragraph: 16 1. All actions taken by the county jail or regional detention center, 17 Department of Corrections, or Department of Juvenile Justice on 18 behalf of or regarding the deceased detainee during booking; 19 2. Any and all records of services to the detainee provided by county jail 20 or regional detention center, Department of Corrections, or 21 Department of Juvenile Justice staff, or any agencies or individuals 22 contracted to provide services by the county or regional jail, 23 Department of Corrections, or Department of Juvenile Justice; 24 3. All documentation relating to any investigation of the fatality, 25 including all extraordinary occurrence reports relating to the 26 detainee; and 27 4. All documentation of actions taken as a result of the detainee fatality; Page 4 of 8 BR099100.100 - 991 - 4223 Jacketed 16 RS BR 991 1 (b) Reports from the Cabinet for Health and Family Services, Office of 2 Inspector General, if an incident occurred due to actions of a licensed 3 healthcare provider while providing services in a county jail or regional 4 detention center, state prison, or youth development center; 5 (c) the deceased detainee’s history of arrests and convictions; 6 7 All available records from the Administrative Office of the Courts regarding (d) All available records from the Department of Kentucky State Police regarding the deceased detainee’s history of arrests; 8 9 (e) Autopsy reports; 10 (f) Emergency medical service, fire department, law enforcement, coroner, and 11 other first responder reports regarding the deceased detainee, including but 12 not limited to photos and interviews with witnesses; and 13 (g) Records of medical and behavioral health services provided to the deceased 14 detainee during detention in the county jail or regional detention center, 15 including but not limited to all records and documentation set out in this 16 paragraph: 17 1. Primary care records, including progress notes; assessment of 18 behavioral health problems; assessment of detainee suicidal thinking 19 or attempts, to be completed by the county jail, regional detention 20 center, or by a statewide suicide prevention program; descriptions of 21 all medical or behavioral health services provided to the deceased 22 detainee during the detention episode at issue and all previous 23 detention episodes of the deceased detainee; 24 2. Notes and records of all law enforcement officers who detained or had 25 physical contact with the deceased detainee relating to the 26 incarceration during which the fatality occurred prior to the booking 27 of the detainee in the county or regional jail; Page 5 of 8 BR099100.100 - 991 - 4223 Jacketed 16 RS BR 991 1 3. 2 Hospitalization and emergency department records regarding the deceased detainee and actions subsequent to the fatality; 3 4. Dental records; 4 5. Specialist records; and 5 6. All photographs of injuries of the deceased detainee that are available. 6 (8) The panel may seek the advice of experts, such as persons specializing in the 7 fields of psychiatric and forensic medicine, nursing, psychology, social work, 8 education, law enforcement, family law, or other related fields, if the facts of a 9 case warrant additional expertise. 10 11 (9) The panel shall post updates after each meeting to the Web site of the Justice and Public Safety Cabinet regarding case reviews, findings, and recommendations. 12 (10) The panel chairperson or other requested persons shall report a summary of the 13 panel's discussions and proposed or actual recommendations to the Interim Joint 14 Committees on Judiciary, and on State Government monthly or at the request of 15 a committee co-chair. The goal of each committee shall be to ensure impartiality 16 regarding the operations of the panel during its review process. 17 (11) The panel shall publish an annual report by December 1 of each year consisting 18 of case reviews, findings, and recommendations for system and process 19 improvements to help prevent detainee fatalities. The report shall be submitted to 20 the Governor, the secretary of the Justice and Public Safety Cabinet, the Chief 21 Justice of the Supreme Court, the Attorney General, and the director of the 22 Legislative Research Commission for distribution to the appropriate committees. 23 (12) (a) Information and record copies that are confidential under state or federal 24 law and are provided to the External Detainee Fatality Review Panel by the 25 Justice and Public Safety Cabinet, the Department for Corrections, county 26 jails or regional detention centers, or any agency, organization, or entity for 27 review shall not become the information and records of the panel and shall Page 6 of 8 BR099100.100 - 991 - 4223 Jacketed 16 RS BR 991 1 not lose their confidentiality by virtue of the panel’s access to the 2 information and records. 3 (b) The original information and records used to generate information and 4 record copies provided to the panel in accordance with subsection (7) of this 5 section, shall be maintained by the appropriate agency in accordance with 6 state and federal law and shall be subject to the Kentucky Open Records 7 Act, KRS 61.870 to 61.884. All open records requests shall be made to the 8 appropriate agency and not to the External Detainee Fatality Review Panel 9 or any of the panel members. 10 (c) Information and record copies provided to the panel for review shall be 11 exempt from the Kentucky Open Records Act, KRS 61.870 to 61.884. At the 12 conclusion of the panel’s examination, all copies of information and 13 records provided to the panel involving an individual case shall be destroyed 14 by the Justice and Public Safety Cabinet. 15 (13) Notwithstanding any provision of law to the contrary, the portions of the External 16 Detainee Fatality Review Panel meetings during which an individual detainee 17 fatality case is reviewed or discussed by panel members may be a closed session, 18 subject to KRS 61.815(1), and may only occur following the conclusion of an 19 open session. At the conclusion of the closed session, the panel shall immediately 20 convene an open session and give a summary of what occurred during the closed 21 session. 22 (14) Each member of the External Detainee Fatality Review Panel, any person 23 attending a closed panel session, and any person presenting information or 24 records on an individual detainee fatality shall not release information or records 25 not available under the Kentucky Open Records Act, KRS 61.870 to 61.884, to the 26 public. 27 (15) A member of the External Detainee Fatality Review Panel shall not be prohibited Page 7 of 8 BR099100.100 - 991 - 4223 Jacketed 16 RS BR 991 1 from making a good-faith report to any state or federal agency of any 2 information or issue that the panel member believes should be reported or 3 disclosed in an effort to facilitate effectiveness and transparency in Kentucky’s 4 detainee protective services. 5 (16) A member of the External Detainee Fatality Review Panel shall not be held liable 6 for any civil damages or criminal penalties as a result of any action taken or 7 omitted in the performance of the member’s duties pursuant to this section, 8 except for violations of subsection (12), (13), or (14) of this section. 9 (17) Beginning in 2017, the Legislative Program Review and Investigations 10 Committee of the Kentucky General Assembly shall conduct an annual 11 evaluation of the External Detainee Fatality Review Panel established pursuant 12 to this section to monitor the operations, procedures, and recommendations of the 13 panel and shall report its findings to the General Assembly. Page 8 of 8 BR099100.100 - 991 - 4223 Jacketed