Rebecca L. Oakes

Rebecca L. Oakes
Council Member
Email: rebecca.oakes@state.co.us
Rebecca L. Oakes was appointed by Governor Ritter and reappointed by Governor Hickenlooper to serve on the seven-member Colorado State Board of Parole, and was recently appointed in July of 2013 by Governor Hickenlooper to serve as the Vice Chairperson of the Colorado State Board of Parole. Ms. Oakes holds hearings to consider applications for parole and conducts proceedings involving the possible revocation of parole. Prior to her appointment to the Parole Board, Ms. Oakes worked for the Division of Youth Corrections (DYC) as the Victim Services Coordinator. As the Victim Services Coordinator, Ms. Oakes was responsible for the development, oversight and coordination of victim services for the Division. Prior to her employment at DYC, Ms. Oakes worked for the Department of Public Safety, Division of Criminal Justice (DCJ) as the Victim Rights Act Specialist for the State of Colorado, and subsequently as the State VALE (Victim Assistance and Law Enforcement) Administrator where she also provided guidance and oversight to the 22 local VALE programs and administered the State VALE grant program. Prior to working at DCJ, Ms. Oakes was a victim advocate in the Denver District Attorney’s Office for five years. Primarily assigned to the Juvenile Unit, Ms. Oakes had also worked in the office’s District, Drug and County Court units, and served as a volunteer victim advocate for the Oklahoma City bombing trial. Ms. Oakes served as a Commissioner on the Crime Prevention and Control Commission for the City & County of Denver by appointment of Governor Hickenlooper. Ms. Oakes also served on the Victims’ Compensation and Assistance Coordinating Committee by appointment of Governor Owens from 1999 until 2000. Ms. Oakes is a cum laude graduate of California State University with a degree in psychology. Rebecca is also a graduate of the 2005 Leadership Denver Program administered by the Denver Metro Chamber Foundation, and a recipient of the 2005 Community. Rebecca was appointed to the Restorative Justice Council in 2013 after passage of HB13-1254.
Restorative Justice Colorado Council Documents
2014 Annual RJ Diversion Pilot Report (373 KB)
2014 Legislative Report (1009 KB)
2015 Annual RJ Diversion Pilot Report (785 KB)
2015 Focus Group Work Presentation (1421 KB)
2018 RJ Juvenile Diversion Evaluation Report (941 KB)
5 R's of Restorative Justice (89 KB)
Annual Report on Implementation of HB 2013-1254 (394 KB)
Colorado Restorative Justice Council Recommended Guidelines for Training in Restorative Practices (52 KB)
Cost Analysis of Colorado’s Restorative Juvenile Justice Pilot Programs (1268 KB)
Frequently Asked Questions for Juvenile Restorative Justice Diversion Funding Application FY 18 (85 KB)
Juvenile RJ Diversion funding App FY 18 (93 KB)
OMNI Restorative Justice Juvenile Diversion Evaluation Report 2020 (2482 KB)
Restorative Justice Evaluation Final Report_Executive Summary 2020 (279 KB)
Restorative Justice Evaluation Report FY 2017 (1352 KB)
Restorative Justice History (4279 KB)
Restorative Justice Pilot January 2016 Report (673 KB)
RJ Council Action Plan 2015 (24 KB)
RJ Council Annual Report 2013 (1377 KB)
RJ Council By-Laws (693 KB)
RJ Council Guidelines and Practices for Addressing Complaints and Conflict (119 KB)
RJ Council’s Statement On Racial Justice (89 KB)
RJ In Colorado - General Info (367 KB)
RJ Models Definitions (145 KB)
RJ Pilot Report - July 2016 (550 KB)
RJTC Training Plan (376 KB)
SCAO Funded RJ Program Compliance Guide 2015 - 2016 (578 KB)
STATE OF THE STATE Restorative Justice in Colorado – June 2019 (2387 KB)
State RJ Council 3-5 Year Strategic Plan August 2019 (55 KB)
Meeting Minutes - April 2017 (197 KB)
Meeting Minutes - August 2017 (53 KB)
Meeting Minutes - December 2017 (56 KB)
Meeting Minutes - February 2017 (464 KB)
Meeting Minutes - June 2017 (130 KB)
Meeting Minutes - October 2017 (61 KB)
Meeting Minutes - April 2016 (628 KB)
Meeting Minutes - August 2016 (468 KB)
Meeting Minutes - December 2016 (462 KB)
Meeting Minutes - February 2016 (500 KB)
Meeting Minutes - June 2016 (541 KB)
Meeting Minutes - October 2016 (455 KB)
Meeting Minutes - April 2015 (439 KB)
Meeting Minutes - August 2015 (379 KB)
Meeting Minutes - December 2015 (447 KB)
Meeting Minutes - February 2015 (232 KB)
Meeting Minutes - June 2015 (442 KB)
Meeting Minutes - October 2015 (533 KB)
Meeting Minutes - January 2014 (598 KB)
Meeting Minutes - March 2014 (260 KB)
Meeting Minutes - May 2014 (345 KB)
Meeting Minutes - September 2014 (297 KB)
Meeting Minutes -July 2014 (138 KB)
Meeting Minutes - January 2013 (174 KB)
Meeting Minutes - July 2013 (264 KB)
Meeting Minutes - March 2013 (129 KB)
Meeting Minutes - May 2013 (384 KB)
Meeting Minutes - November 2013 (527 KB)
Meeting Minutes - September 2013 (222 KB)
Meeting Minutes - April 2012 (102 KB)
Meeting Minutes - February 2012 (118 KB)
Meeting Minutes - January 2012 (98 KB)
Meeting Minutes - June 2012 (102 KB)
Meeting Minutes - November 2012 (124 KB)
Meeting Minutes - October 2012 (120 KB)
Meeting Minutes - December 2011 (117 KB)
Meeting Minutes - October 2011 (148 KB)
Meeting Minutes - September 2011 (148 KB)