PREA AUDIT: AUDITOR S SUMMARY REPORT 1 JUVENILE FACILITIES

Size: px
Start display at page:

Download "PREA AUDIT: AUDITOR S SUMMARY REPORT 1 JUVENILE FACILITIES"

Transcription

1 PREA AUDIT: AUDITOR S SUMMARY REPORT JUVENILE FACILITIES Name of Facility: Bucks County Youth Center Physical Address:1750 Easton Road Doylestown, PA Date report submitted May 13, 2014 Auditor information Dan McGehee Address PO Box 595 White Rock, SC mc72fsud@aol.com Telephone number: Date of facility visit March 10-11, 2014 Facility Information Facility Mailing Address: (if different from above) Telephone Number: The Facility is: Military County XXX Federal Private for profit Municipal State Private not for profit Facility Type: Detention XXX Correction Other: Name of PREA Compliance Manager: John Corr Address: jfcorr@ co.bucks.pa.us Agency Information: Bucks County Youth Center Name of Agency Governing Authority or Parent Agency: Bucks County Court of Physical Address: 55 East Court St. Doylestown, PA Mailing Address: (if different from above) Telephone Number: Agency Chief Executive Officer Name: Ted Rice Address: tjrice@co.bucks.pa.us Title: Deputy Director Telephone Number: Title: Director Telephone number: Agency Wide PREA Coordinator Name: Ted Rice Address: tjrice@co.bucks.pa.us Title: Director Telephone number:

2 PREA AUDIT: AUDITOR S SUMMARY REPORT 2

3 AUDIT FINDINGS NARRATIVE: The Bucks County Youth Center is a 60 bed juvenile center constructed and opened in 1996 in Doylestown Township. It provides secure detention and community-based residential services for the Bucks County Court of Common Pleas, Juvenile Court Division. Both programs are licensed by the PA Department of Public Welfare. The Bucks County Youth Facilities are comprised of two distinctive programs. Juvenile Detention provides secure care and custody for those youths presently being processed by the Bucks County Juvenile Court. The Residential Service Unit provides long-term residential and counseling services to adjudicated youths in a non-secure setting. It is a community-based program that allows adjudicated youths to attend traditional schools and seek employment while living in a structured and supportive setting. Secure detention services are initiated with a mental health assessment to help provide a safe and neutral setting for the youths while court proceedings are conducted to determine the best course of action in achieving balanced and restorative justice. In addition to the youths individual needs, the needs of victims and the community as a whole must be equally represented to satisfy the principles of restorative justice. The Residential Service Unit focuses on assessment, treatment planning and service delivery to youths including individual, group, and family counseling. In addition to these services, youths are offered a variety of competency development skills in order to aid them in becoming more productive citizens upon returning to their communities. DESCRIPTION OF FACILITY CHARACTERISTICS: The facility is a single-story, cinder block constructed building. It consists of 5 individual living units, 3 of them licensed as secure detention and 2 of them licensed for community based residential (non-secure). Each living unit contains 12 single occupancy rooms, a common day room, staff office, quiet room and bathroom facilities. The building also consists of a full sized gymnasium, 60 seat dining room, multipurpose area, 5 classrooms, control center, intake area, kitchen/laundry/maintenance area, and an outdoor courtyard. The overall indoor space is approximately 48,000 square feet. There is also a detached garage and vegetable gardens on the premises. A parking lot with 78 spaces is directly in front of the facility. The building has Honeywell Enterprise System that includes camera surveillance both on the interior (34 cameras) and exterior (17 cameras) of the facility; fire, smoke and sprinkler system; HVAC and a full building back-up generator that provides uninterrupted electrical power. Other security systems include a Senstar man down pager system for staff that uses an ultra-sonic signal and Pipe data system that records building security rounds. PREA AUDIT: AUDITOR S SUMMARY REPORT 3

4 SUMMARY OF AUDIT FINDINGS: The audit was conducted at the Bucks County Youth Center on March 10-11, It commenced with a brief entrance interview with the director and deputy director followed by a tour of all areas of the facility. The facility was exceptionally clean and well maintained. It was brightly painted, with art work of the residents hanging throughout the facility. There was a day-room space with recreation equipment located adjacent to the cafeteria. Staff were questioned throughout the facility about their areas and responsibilities. Following the tour staff and residents were interviewed separately about PREA and were all found very knowledgeable of the subject including reporting requirements and methods. Health care services for Bucks County Youth Center are provided by PrimeCare Medical, Inc., a private health care provider. Interviews with medical staff and review of related PREA medical policy and procedures indicated that they were trained in their responsibilities of the PREA law. Staff training included zero tolerance and detection and assessment of sexual abuse and proper reporting procedures. Any suspected substantiated case of sexual abuse is transported to a local medical facility for evaluation by a qualified SANE medical person. Computerized health care records have included PREA intake procedures. Residents of Bucks County Youth Center have at least two avenues to contact independent agencies to report instances of sexual abuse and/or sexual harassment. One is through the private health care provider, PrimeCare Medical, Inc. A sick call request can be placed in one of two secured sick call pass boxes located in the common dining area and checked several times daily. Only PrimeCare Medical, Inc. personnel have access to these boxes. The second is through Network of Victim Assistance (NOVA), a local 24-hour hotline for crisis support. This notification is through telephone calls placed through telephones located in the common area of each housing unit. Name and telephone numbers for NOVA are located at each telephone and contained in information given to residents during intake orientation. Unfortunately, when tested by the auditor, the system was inoperable. The facility was making efforts to have the phone service provider correct the problem as the auditor departed. The facility has had no accusations of staff sexual harassment or sexual abuse. Bucks County conducted one administrative investigation within the last 6 months and it was determined to be unfounded. At the beginning of the on-site visit, the auditor discussed with the facility director and the deputy director the lack of specificity in policy references on the PREA Pre-audit questionnaire. The facility director and his deputy worked for most of the first day of the visit adding that policy specificity for review by the auditor. It became evident that there were several areas where policy needed to be written or revised to cover the PREA standards. In some cases secondary documentation would also have to be developed and implemented for standards compliance to be achieved. Prior to leaving the facility, the auditor left a plan of action form as well as detailed notes on non-compliant standards for facility staff to begin working for a successful conclusion to the PREA audit. SINCE THE AUDIT: The Bucks County Youth Center Policy for PREA has been totally rewritten to include all of the language of the standards and procedures for implementing same. This impacted significantly on being able to find compliance with the applicable PREA standards for Bucks County. Number of standards exceeded:0 Number of standards met:42 Number of standards not met:0 PREA AUDIT: AUDITOR S SUMMARY REPORT 4

5 Standard Zero tolerance of sexual abuse and sexual harassment. Standard Supervision and Monitoring The policy and procedure needs to be revised to cover sections a, b, c, and d of the standard. Additionally, documentation needs to be provided for the annual review of the staffing plan. 2. Submitted documentation verifying that the staffing plan of 6:1 has always been followed. 3. Submitted the unannounced PREA rounds log for the last four months. Standard Youthful residents Standard Limits to cross gender viewing and searches. PREA AUDIT: AUDITOR S SUMMARY REPORT 5

6 Policy and procedure needs to be revised to cover all sections of the standard. 2. Submitted training curriculum lesson plan for resident body searches. 3. Submitted three examples of staff training signatures for attending staff training on how to conduct cross gender pat down searches and searches of transgender and intersex residents. Standard Residents with disabilities and residents who are limited English proficient Policy needs to be revised to reflect all sections of the standards. Staff should develop documentation for residents with disabilities and limited English proficiency. SINCE THE AUDIT:1.Revised the policy and procedure to cover all requirements of the standard 2. Submitted resident information packet translated in Spanish as an example of communication to Non-English speaking admissions and supporting documentation. 3. Cited examples in policy covering Bi-lingual staff, educational audios for the blind, available tutors for learning disabled residents, and posting of bilingual posters in the facility. Standard Hiring and promotion decisions Revise policy and procedure to include the language of the standard. Secondary documentation would be to provide samples mentioned in the policy: for example criminal background checks for employees and contractors. PREA AUDIT: AUDITOR S SUMMARY REPORT 6

7 2. Provided sample documentation of criminal background checks of employees and contractors. Standard Upgrades to facilities and technology Standard Evidence protocol and forensic medical examinations. Standard Policies to ensure referrals of allegations for investigations Facility should revise policy to cover all aspects of standard. The revised policy should then be posted on the website. 2. Published the policy regarding referrals of allegations for investigations on the Bucks County Youth Center website. PREA AUDIT: AUDITOR S SUMMARY REPORT 7

8 Standard Employee training Facility should revise policy to cover all aspects of the standard. Employee training should be documented with employee signatures. 2. Provided sample documentation of employee signatures for receiving PREA training. Standard Volunteer and contractor training Facility should revise policy to cover all aspects of the standard. Training for volunteers and contractors should be documented. 2. Provided sample documentation of volunteer/contractor signatures for receiving PREA training. Standard Resident education PREA AUDIT: AUDITOR S SUMMARY REPORT 8

9 Facility should revise policy to cover all aspects of the standard. Signatures of employees on training rosters should be provided. 2. Provided sample documentation for residents reviewing the Bucks County Resident education video for PREA entitled What you need to know. Standard Specialized training: Investigations Revise policy and procedure to cover the facility director and deputy director conducting administrative investigations. Also document the training with employee signatures. 2. Provided documentation of both the training curriculum and the signatures of administrators who had received training in conducting administrative investigations. Standard Specialized training: Medical and mental health care Revise policy and procedure to cover all aspects of the standard. Document training for medical and mental health staff with signatures. 2. Provided a roster of employees who have received PREA training signed off on by the Prime Care regional administrator. PREA AUDIT: AUDITOR S SUMMARY REPORT 9

10 Standard Screening for risk of victimization and abusiveness Standard Use of screening information Revise policy and procedure to cover all aspects of the standard. Documentation of where policy was followed for bed assignment should be provided. 2. Provided 3 sample copies of the BCYC Health and Safety evaluation. 3. Provided 3 sample copies of resident safety plans for the same three residents. Standard Protective custody Standard Resident Reporting

11 Revise the policy and procedure to cover all aspects of the standard. Provide documentation where policy was followed SINCE THE AUDIT: 1. Revised policy and procedure to cover all requirements of the standard 2. Provided a copy of the resident handbook showing reporting information for both residents and parents. 3. Revised policy under resident reporting to have phone system verified weekly by senior staff and document findings 4. Provided three examples of senior staff verifying a working phone system. Standard Exhaustion of administrative remedies Revise the policy and procedure to cover all aspects of the standard. SINCE THE AUDIT: 1. Revised policy and procedure to cover all requirements of the standard. 2. Provided a copy of the resident grievance policy as supporting documentation that provides procedure information to residents. Standard Resident access to outside confidential support services Standard Third-party reporting

12 Standard Staff and agency reporting duties Standard Agency protection duties Standard Reporting to other confinement facilities Revise policy and procedures to cover all aspects of the standard. Standard Staff first responder duties

13 Standard Coordinated response Standard Preservation of ability to protect residents from contact with abusers. Standard Agency protection against retaliation Revise policy and procedures to cover all aspects of the standard. Standard Post allegation protective custody

14 Standard Criminal and administrative agency investigations Revise policy and procedures to reflect the standard. Standard Evidentiary standards for administrative investigations Revise policy and procedures to cover all aspects of the standard. Standard Reporting to residents Standard Disciplinary sanctions for staff

15 Revise policy to cover all aspects of the standard. Standard Corrective action for contractors and volunteers Policy revision to cover all aspects of the standard Standard Disciplinary sanctions for residents Revise policy to cover all aspects of the standard. Standard Medical and mental health screenings: history of sexual abuse Revise policy to cover all aspects of the standard. Needs sample of secondary

16 medical/mental health forms Consent documentation for over 18 years of age. Sample of resident confinement records, etc. SINCE THE AUDIT: 1. Revised policy and procedure to cover all requirements of the standard. 2. Provided a copy of the Pennsylvania Dept of Public Welfare 3800 regulations defining medical/health care standards as supporting documentation. Standard Access to emergency medical and mental health services Revise policy to cover all aspects of the standard. Standard Ongoing medical and mental health care for sexual abuse victims and abusers Revise policy to cover all aspects of the standard. 2. Provided a copy of the MOU (Memorandum of Understanding) with NOVA (Network of Victims Assistance) as supporting documentation. Standard Sexual abuse incident reviews

17 Revise policy to cover all aspects of the standard. Documentation of sexual abuse incident reviews. 2. Provided a list of incident review team members as supporting documentation Standard Data collection Revise policy and procedures to cover all aspects of the standard. Data collection instrument sample Standard Data review for corrective action Revise policy and procedures to cover all aspects of the standard. Documentation of corrective action plans and annual report of findings from data review. Post website where annual report is available. 2. Provided a copy of the published 2013 Bucks County Youth Center Annual Report overview as supporting documentation.

18 Standard Data storage, publication and destruction Policy revision required to cover all aspects of the standard. Copy of the law indicating length of storage time. AUDITOR CERTIFICATION: The auditor certifies that the contents of the report are accurate to the best of his/her knowledge and no conflict of interest exists with respect to his or her ability to conduct an audit of the agency under review. _ May 13, 2014 Auditor Signature Date

PREA AUDIT: AUDITOR S FINAL SUMMARY REPORT JUVENILE FACILITIES

PREA AUDIT: AUDITOR S FINAL SUMMARY REPORT JUVENILE FACILITIES PREA AUDIT: AUDITOR S FINAL SUMMARY REPORT JUVENILE FACILITIES Name of Facility: Chester County Youth Center Physical Address: 505 South Wawaset Road, West Chester, Pa. 19382 Date report submitted: Auditor

More information

PREA AUDIT REPORT INTERIM FINAL ADULT PRISONS & JAILS

PREA AUDIT REPORT INTERIM FINAL ADULT PRISONS & JAILS PREA AUDIT REPORT INTERIM FINAL ADULT PRISONS & JAILS Auditor Information Auditor name: Address: Email: Telephone number: Date of facility visit: Facility Information Facility name: Facility physical address:

More information

PREA AUDIT REPORT INTERIM FINAL COMMUNITY CONFINEMENT FACILITIES. Community treatment center Halfway house Alcohol or drug rehabilitation center

PREA AUDIT REPORT INTERIM FINAL COMMUNITY CONFINEMENT FACILITIES. Community treatment center Halfway house Alcohol or drug rehabilitation center PREA AUDIT REPORT INTERIM FINAL COMMUNITY CONFINEMENT FACILITIES Auditor Information Auditor name: Address: Email: Telephone number: Date of facility visit: Facility Information Facility name: Facility

More information

PREA AUDIT: AUDITOR S SUMMARY REPORT 1 COMMUNITY CONFINEMENT FACILITIES

PREA AUDIT: AUDITOR S SUMMARY REPORT 1 COMMUNITY CONFINEMENT FACILITIES PREA AUDIT: AUDITOR S SUMMARY REPORT COMMUNITY CONFINEMENT FACILITIES Name of facility: OhioLink-Lima Physical address: 517 S. Main Street, Lima, Ohio 45801 Date report submitted: Auditor Information Address:

More information

E Mail Phone Number: Agency Information

E Mail Phone Number: Agency Information Name of facility: Boone County Jail Physical Address: 320 Conrad Lane Burlington, Kentucky 41005 Date report submitted: May 5, 2015 Auditor Information Jeff Rogers Address: 108 Jeannette Ave Frankfort,

More information

Interim Final COMMUNITY CONFINEMENT FACILITIES. Date of report: March 3 rd, 2017

Interim Final COMMUNITY CONFINEMENT FACILITIES. Date of report: March 3 rd, 2017 PREA AUDIT REPORT Interim Final COMMUNITY CONFINEMENT FACILITIES Auditor Information Auditor name: Kenneth VanMeveren Address: PO Box 88944, Sioux Falls, SD 57109 Email: Cogent.view@gmail.com Telephone

More information

PREA AUDIT: Auditor s Summary Report JUVENILE FACILITIES

PREA AUDIT: Auditor s Summary Report JUVENILE FACILITIES PREA AUDIT: Auditor s Summary Report JUVENILE FACILITIES Name of Facility: KISSIMMEE JUVENILE CORRECTIONAL FACILITY Physical Address: 2330 NEW BEGINNINGS ROAD 34744, KISSIMMEE, FLORIDA 34744 Date report

More information

PREA AUDIT REPORT ADULT PRISONS & JAILS

PREA AUDIT REPORT ADULT PRISONS & JAILS PREA AUDIT REPORT ADULT PRISONS & JAILS Auditor Information Auditor name: Susan Jones Address: P.O. Box 1162, Canon City, CO 81212 Email: sjjcanoncity@gmail.com Telephone number: 719-429-5258 Date of facility

More information

PREA AUDIT: Auditor s Final Summary Report JUVENILE FACILITIES

PREA AUDIT: Auditor s Final Summary Report JUVENILE FACILITIES PREA AUDIT: Auditor s Final Summary Report JUVENILE FACILITIES Name of Facility: LIGHTHOUSE YOUTH CENTER- PAINT CREEK Physical Address: P.O BOX 586, BAINBRIDGE, OHIO 45612 Date report submitted: August

More information

PREA AUDIT REPORT Interim Final

PREA AUDIT REPORT Interim Final PREA AUDIT REPORT Interim Final ADULT PRISONS & JAILS Date of report: August 12, 2015 Auditor Information Auditor name: Jeff Rogers Address: P.O. Box 1628 Email: jamraat02@gmail.com Telephone number: 502-320-4769

More information

PREA AUDIT: AUDITOR S SUMMARY REPORT JUVENILE FACILITIES

PREA AUDIT: AUDITOR S SUMMARY REPORT JUVENILE FACILITIES PREA AUDIT: AUDITOR S SUMMARY REPORT JUVENILE FACILITIES Name of Facility: Macon Regional Youth Detention Center Physical Address: 4164 Riggins Mill Road, Macon, GA 31217 Date report submitted June 22,

More information

Interim Final COMMUNITY CONFINEMENT FACILITIES. Date of report: October 20, 2015

Interim Final COMMUNITY CONFINEMENT FACILITIES. Date of report: October 20, 2015 PREA AUDIT REPORT Interim Final COMMUNITY CONFINEMENT FACILITIES Date of report: October 20, 2015 Auditor Information Auditor name: Richard McVicar Address: 11820 Parklawn Dr. Suite 240, Rockville, MD

More information

PREA AUDIT REPORT INTERIM COMMUNITY CONFINEMENT FACILITIES

PREA AUDIT REPORT INTERIM COMMUNITY CONFINEMENT FACILITIES PREA AUDIT REPORT INTERIM FINAL COMMUNITY CONFINEMENT FACILITIES Auditor Information Auditor name: Kevin Maurer Address: P.O. Box 4068, Deerfield Beach, FL 33442 Email: kevin.maurer@us.g4s.com Telephone

More information

Interim Final COMMUNITY CONFINEMENT FACILITIES-City of Faith- Little Rock, Ark. Date of report: July 11, 2015

Interim Final COMMUNITY CONFINEMENT FACILITIES-City of Faith- Little Rock, Ark. Date of report: July 11, 2015 PREA AUDIT REPORT Interim Final COMMUNITY CONFINEMENT FACILITIES-City of Faith- Little Rock, Ark Date of report: July 11, 2015 Auditor Information Auditor name: Michele Dauzat Address: 17321 Highway 80

More information

Interim Final COMMUNITY CONFINEMENT FACILITIES. Date of report: 7/22/16

Interim Final COMMUNITY CONFINEMENT FACILITIES. Date of report: 7/22/16 PREA AUDIT REPORT Interim Final COMMUNITY CONFINEMENT FACILITIES Date of report: 7/22/16 Auditor Information Auditor name: Diane Lee Address: 11820 Parklawn Drive, Suite 240, Rockville,, MD 20852 Email:

More information

Interim Final ADULT PRISONS & JAILS. Date of report: 6/26/2016

Interim Final ADULT PRISONS & JAILS. Date of report: 6/26/2016 PREA AUDIT REPORT Interim Final ADULT PRISONS & JAILS Date of report: 6/26/2016 Auditor Information Auditor name: Garret Peter Zeegers Address: 6302 Benjamin Road, Suite 400, Tampa, Florida 33634 Email:

More information

Date of Report: August 22, 2017

Date of Report: August 22, 2017 PREA AUDIT REPORT INTERIM FINAL JUVENILE FACILITIES Date of Report: August 22, 2017 Auditor Information Auditor Name: Address: 202 Walton Way, Suite 192-141, Cedar Park, TX 78613 Email: Glen E. McKenzie,

More information

PREA AUDIT: AUDITOR S SUMMARY REPORT ADULT PRISONS & JAILS INTERIM FINAL

PREA AUDIT: AUDITOR S SUMMARY REPORT ADULT PRISONS & JAILS INTERIM FINAL PREA AUDIT: AUDITOR S SUMMARY REPORT ADULT PRISONS & JAILS INTERIM FINAL Certified Auditor: AUDITOR INFORMATION Kurt Pfisterer Address: 98 Fox Hollow, Rensselaer, NY 12144 Email: kurtpfisterer@gmail.com

More information

PREA AUDIT: PRE-AUDIT QUESTIONNAIRE JUVENILE FACILITIES

PREA AUDIT: PRE-AUDIT QUESTIONNAIRE JUVENILE FACILITIES Name of Agency: Governing Authority or Parent Agency: (if applicable) Physical Address: Mailing Address: (if different from above) Telephone Number: PREA AUDIT: PRE-AUDIT QUESTIONNAIRE JUVENILE FACILITIES

More information

Understanding the Impact of the Prison Rape Elimination Act (PREA) Standards on Facilities That House Youth

Understanding the Impact of the Prison Rape Elimination Act (PREA) Standards on Facilities That House Youth QUICK REFERENCE Understanding the Impact of the Prison Rape Elimination Act (PREA) Standards on Facilities That House Youth Passed in 2003, the Prison Rape Elimination Act (PREA) is the first federal civil

More information

ADULT PRISONS & JAILS

ADULT PRISONS & JAILS PREA AUDIT REPORT Interim Final ADULT PRISONS & JAILS Date of report: 12/10/2016 Auditor Information Auditor name: Garret Peter Zeegers Address: 6302 Benjamin Road, Suite 400, Tampa, Florida 33634 Email:

More information

JUVENILE FACILITIES PREA AUDIT: AUDITOR S SUMMARY REPORT 1. Dan McGehee. or Administrator. G4S Youth Services, LLC G4S , ext.

JUVENILE FACILITIES PREA AUDIT: AUDITOR S SUMMARY REPORT 1. Dan McGehee. or Administrator. G4S Youth Services, LLC G4S , ext. PREA AUDIT: AUDITOR S SUMMARY REPORT JUVENILE FACILITIES Name of Facility: Spring Lake Youth Academy Physical Address: 8806 SW Start Center St., Arcadia, FL 34266 Date report submitted January 14, 2015

More information

PREA AUDIT: PRE-AUDIT QUESTIONNAIRE ADULT PRISONS & JAILS

PREA AUDIT: PRE-AUDIT QUESTIONNAIRE ADULT PRISONS & JAILS Name of agency: Governing authority or parent agency: (if applicable) Physical address: Mailing address: (if different from above) Telephone number: PREA AUDIT: PRE-AUDIT QUESTIONNAIRE ADULT PRISONS &

More information

COUNTY DETENTION CENTER POLICIES AND PROCEDURES. Chapter 15 IPREA Policy # 15.4 Subject 4 Training and Education

COUNTY DETENTION CENTER POLICIES AND PROCEDURES. Chapter 15 IPREA Policy # 15.4 Subject 4 Training and Education COUNTY DETENTION CENTER POLICIES AND PROCEDURES Chapter 15 IPREA Policy # 15.4 Subject 4 Training and Education Effective Date: Sheriff s Approval: Revision Date: Policy: The County Detention Center shall

More information

Interim Final COMMUNITY CONFINEMENT FACILITIES. Date of report:

Interim Final COMMUNITY CONFINEMENT FACILITIES. Date of report: PREA AUDIT REPORT Interim Final COMMUNITY CONFINEMENT FACILITIES Auditor Information Auditor name: Pam Sonnen Address: 4 Fitchs Point road, Garden Valley ID. 83622 Email: psonnen@msn.com Telephone number:

More information

ADULT PRISONS & JAILS

ADULT PRISONS & JAILS PREA AUDIT REPORT Interim Final ADULT PRISONS & JAILS Date of report: 10/13/2016 Auditor Information Auditor name: G. Peter Zeegers Address: 6302 Benjamin Road Suite 400 Tampa, Florida 33634 Email: pete.zeegers@us.g4s.com

More information

PREA AUDIT REPORT Interim Final

PREA AUDIT REPORT Interim Final PREA AUDIT REPORT Interim Final ADULT PRISONS & JAILS Date of report: March 15, 2016 Auditor Information Auditor name: Shaun Klucznik Address: 16425 Spring Hill Drive Brooksville Florida 34604 Email: sklucznik@hernandosheriff.org

More information

Interim Final COMMUNITY CONFINEMENT FACILITIES. Date of report: 8/17/16

Interim Final COMMUNITY CONFINEMENT FACILITIES. Date of report: 8/17/16 PREA AUDIT REPORT Interim Final COMMUNITY CONFINEMENT FACILITIES Date of report: 8/17/16 Auditor Information Auditor name: Tina Sallee Address: P. O. Box 373, Campbellsville, Kentucky 42718 Email: r.fields44@ymail.com

More information

ADULT PRISONS & JAILS

ADULT PRISONS & JAILS PREA AUDIT REPORT Interim Final ADULT PRISONS & JAILS Date of report: May 28, 2016 Auditor Information Auditor name: Darnel Carlson Address: P.O. Box 1201; Brainerd, MN 56401 Email: dmcarlson16@yahoo.com

More information

Specialized Training: Investigating Sexual Abuse in Correctional Settings Notification of Curriculum Utilization December 2013

Specialized Training: Investigating Sexual Abuse in Correctional Settings Notification of Curriculum Utilization December 2013 Specialized Training: Investigating Sexual Abuse in Correctional Settings Notification of Curriculum Utilization December 2013 The enclosed Specialized Training: Investigating Sexual Abuse in Correctional

More information

ADULT PRISONS & JAILS

ADULT PRISONS & JAILS PREA AUDIT REPORT Interim Final ADULT PRISONS & JAILS Date of report: 2/2/2017 Auditor Information Auditor name: Garret Peter Zeegers Address: 6302 Benjamin Road, Suite 400, Tampa, Florida 33634 Email:

More information

JUVENILE FACILITIES. different from above) Same as Above PREA AUDIT: AUDITOR S SUMMARY REPORT 1. Youth Services International, Inc.

JUVENILE FACILITIES. different from above) Same as Above PREA AUDIT: AUDITOR S SUMMARY REPORT 1. Youth Services International, Inc. PREA AUDIT: AUDITOR S SUMMARY REPORT JUVENILE FACILITIES Name of Facility: Charles Britt Academy Physical Address: 3001 26 th Street; St. Petersburg, Florida 33712 Date report submitted January 12, 2015

More information

PREA Facility Audit Report: Final

PREA Facility Audit Report: Final PREA Facility Audit Report: Final Name of Facility: Kern County Sheriff's Office Facility Type: Prison / Jail Date Interim Report Submitted: NA Date Final Report Submitted: 07/11/2017 Auditor Certification

More information

PREA AUDIT: AUDITOR S SUMMARY REPORT ADULT PRISONS & JAILS

PREA AUDIT: AUDITOR S SUMMARY REPORT ADULT PRISONS & JAILS PREA AUDIT: AUDITOR S SUMMARY REPORT ADULT PRISONS & JAILS Name of facility: Edna Mahan Correctional Facility for Women Physical address: 30 County Road 513 Clinton, NJ 08809 Date report submitted: July

More information

PREA Facility Audit Report: Final

PREA Facility Audit Report: Final PREA Facility Audit Report: Final Name of Facility: Mohave County Juvenile Detention Facility Facility Type: Juvenile Date Interim Report Submitted: 09/15/2017 Date Final Report Submitted: 12/21/2017 Auditor

More information

ADULT PRISONS & JAILS

ADULT PRISONS & JAILS PREA AUDIT REPORT Interim Final ADULT PRISONS & JAILS Date of report: September 7, 2017 Auditor Information Auditor name: Barbara King Address: 1145 Eastland Ave Akron, Ohio 44305 Email: Barbannkam@aol.com

More information

Interim Final COMMUNITY CONFINEMENT FACILITIES. Date of report: December 7, 2016

Interim Final COMMUNITY CONFINEMENT FACILITIES. Date of report: December 7, 2016 PREA AUDIT REPORT Interim Final COMMUNITY CONFINEMENT FACILITIES Date of report: December 7, 2016 Auditor Information Auditor name: Barbara Jo Denison Address: 3113 Clubhouse Drive, Edinburg, TX 78542

More information

PREA AUDIT REPORT Interim Final

PREA AUDIT REPORT Interim Final PREA AUDIT REPORT Interim Final ADULT PRISONS & JAILS Date of report: 12-13-17 Auditor Information Auditor name: Kevin Boldt K Boldt LLC Address: PO Box 278 Gilbertville, IA 50634 Email: Kboldtllc@gmail.com

More information

PREA AUDIT: Final Report

PREA AUDIT: Final Report Original date completed: 1/31/2016 Dates revised: Completed by: Gerald Grogan Title: Certified PREA Auditor Date of last agency PREA audit (if applicable): N/A Date of last facility PREA audit: N/A AGENCY

More information

Prison Rape Elimination Act (PREA) Audit Report Community Confinement Facilities

Prison Rape Elimination Act (PREA) Audit Report Community Confinement Facilities Prison Rape Elimination Act (PREA) Audit Report Community Confinement Facilities Interim Final Date of Report June 20, 2018 Auditor Information Name: James L. Roland Jr. Email: james.roland@nakamotogroup.com

More information

PREA AUDIT: AUDITOR S SUMMARY REPORT JUVENILE FACILITIES

PREA AUDIT: AUDITOR S SUMMARY REPORT JUVENILE FACILITIES PREA AUDIT: AUDITOR S SUMMARY REPORT JUVENILE FACILITIES Name of Facility: Savannah Regional Youth Development Center Physical Address: 191 Carl Griffin Dr. Savannah, GA 31405 Date report submitted: Auditor

More information

ADULT PRISONS & JAILS

ADULT PRISONS & JAILS PREA AUDIT REPORT Interim Final ADULT PRISONS & JAILS Date of report: December 12, 2016 Auditor Information Auditor name: Michael E. Cox Address: 140B Purcellville Gateway Dr., #525 Purcellville, Virginia

More information

Interim Final COMMUNITY CONFINEMENT FACILITIES. Date of report: 20 May 2017

Interim Final COMMUNITY CONFINEMENT FACILITIES. Date of report: 20 May 2017 PREA AUDIT REPORT Interim Final COMMUNITY CONFINEMENT FACILITIES Date of report: 20 May 2017 Auditor Information Auditor name: Marc L. Coudriet Address: P.O. Box 1120, Midlothian, Texas 76065 Email: AmericanAllianceAuditing@gmail.com

More information

Prison and Jails Standards Documentation Requirements

Prison and Jails Standards Documentation Requirements Prison and Jails Standards Documentation Requirements This document is meant to assist agencies and facilities in their PREA compliance efforts. The standards listed below are examples of prison and jail

More information

Date of report:12/16/16

Date of report:12/16/16 PREAAUDITREPORTINTERIMFINAL JUVENILE FACILITIES Date of report:12/16/16 Auditor Information Auditor name: Nate Parker Address:7555 4th Ave Lino Lakes, MN 55014 Email:nate.parker@co.anoka.mn.us Telephonenumber:651-783-7528

More information

PREA AUDIT REPORT INTERIM FINAL COMMUNITY CONFINEMENT FACILITIES

PREA AUDIT REPORT INTERIM FINAL COMMUNITY CONFINEMENT FACILITIES PREA AUDIT REPORT INTERIM FINAL COMMUNITY CONFINEMENT FACILITIES Auditor Information Auditor name: Gerald McCormac Address: PO Box 15561, Colorado Springs CO 80910 Email: mccormacjer@gmail.com Telephone

More information

Interim Final COMMUNITY CONFINEMENT FACILITIES. Date of report: January 27, 2017

Interim Final COMMUNITY CONFINEMENT FACILITIES. Date of report: January 27, 2017 PREA AUDIT REPORT Interim Final COMMUNITY CONFINEMENT FACILITIES Date of report: January 27, 2017 Auditor Information Auditor name: Robert Manville, Patricia Pepe Address: 168 Dogwood Drive, Milledgeville,

More information

address: Telephone number:

address: Telephone number: PREA AUDIT REPORT INTERIM FINAL JUVENILE FACILITIES Date of report: November 4, 2016 Auditor Information Auditor name: La Cole Archuletta Address: P.O. Box 1462 Castle Rock, CO 80104 Email: larchuletta@gmail.com

More information

PREA AUDIT REPORT INTERIM FINAL COMMUNITY CONFINEMENT FACILITIES

PREA AUDIT REPORT INTERIM FINAL COMMUNITY CONFINEMENT FACILITIES PREA AUDIT REPORT INTERIM FINAL COMMUNITY CONFINEMENT FACILITIES Auditor Information Auditor name: Gerald McCormac Address: PO Box 15561, Colorado Springs CO 80910 Email: mccormacjer@gmail.com Telephone

More information

Date of report: February 10, 2017

Date of report: February 10, 2017 PREA AUDIT REPORT INTERIM FINAL JUVENILE FACILITIES Auditor Information Auditor name: La Cole Archuletta Address: P.O. Box 1462 Castle Rock, CO 80104 Email: larchuletta@gmail.com Telephone number: 720-551-9272

More information

PREA AUDIT REPORT Interim X Final Community Confinement Facilities

PREA AUDIT REPORT Interim X Final Community Confinement Facilities PREA AUDIT REPORT Interim X Final Community Confinement Facilities Date of Report: May 9, 2016 Auditor Information Auditor name: Barbara Jo Denison Address: 3113 Clubhouse Drive, Edinburg, TX 78542 Email:

More information

PREA Facility Audit Report: Final

PREA Facility Audit Report: Final PREA Facility Audit Report: Final Name of Facility: Passages Facility Type: Community Confinement Date Interim Report Submitted: NA Date Final Report Submitted: 11/29/2016 Auditor Certification The contents

More information

Interim Final COMMUNITY CONFINEMENT FACILITIES. Date of report: 12/30/2016

Interim Final COMMUNITY CONFINEMENT FACILITIES. Date of report: 12/30/2016 PREA AUDIT REPORT Interim Final COMMUNITY CONFINEMENT FACILITIES Date of report: 12/30/2016 Auditor Information Auditor name: Jack Fitzgerald Address: 87 Sharon Drive Wallingford CT 06492 Email: jffitzgerald@snet.net

More information

Interim Final COMMUNITY CONFINEMENT FACILITIES. Date of report: 07/17/2017

Interim Final COMMUNITY CONFINEMENT FACILITIES. Date of report: 07/17/2017 PREA AUDIT REPORT Interim Final COMMUNITY CONFINEMENT FACILITIES Date of report: 07/17/2017 Auditor Information Auditor name: Tina Sallee Address: P.O. Box 373, Campbellsville, KY 42719-0373 Email: r.fields44@ymail.com

More information

PREA AUDIT REPORT INTERIM FINAL COMMUNITY CONFINEMENT FACILITIES

PREA AUDIT REPORT INTERIM FINAL COMMUNITY CONFINEMENT FACILITIES PREA AUDIT REPORT INTERIM FINAL COMMUNITY CONFINEMENT FACILITIES Auditor Information Auditor name: Gerald McCormac Address: PO Box 15561, Colorado Springs CO 80910 Email: mccormacjer@gmail.com Telephone

More information

PREA AUDIT: AUDITOR S SUMMARY REPORT COMMUNITY CONFINEMENT FACILITIES

PREA AUDIT: AUDITOR S SUMMARY REPORT COMMUNITY CONFINEMENT FACILITIES PREA AUDIT: AUDITOR S SUMMARY REPORT COMMUNITY CONFINEMENT FACILITIES Name of facility: BISHOP HOUSE Physical address: 31 Bishop St., Waterbury, CT 06704 Date report submitted: Auditor Information Address:

More information

Interim Final COMMUNITY CONFINEMENT FACILITIES. Date of report: August 23, 2016

Interim Final COMMUNITY CONFINEMENT FACILITIES. Date of report: August 23, 2016 PREA AUDIT REPORT Interim Final COMMUNITY CONFINEMENT FACILITIES Date of report: August 23, 2016 Auditor Information Auditor name: LAWRENCE MAHONEY Address: 6650 W. State St. #208 Wauwatosa, WI 53213 Email:

More information

Date of report: 3/6/17

Date of report: 3/6/17 PREA AUDIT REPORT INTERIM FINAL JUVENILE FACILITIES Date of report: 3/6/17 Auditor Information Auditor name: Talia Huff Address: Po Box 31 McPherson, KS 67460 Email: talia360cc@gmail.com, Telephone number:

More information

PREA AUDIT: AUDITOR S SUMMARY REPORT JUVENILE FACILITIES

PREA AUDIT: AUDITOR S SUMMARY REPORT JUVENILE FACILITIES PREA AUDIT: AUDITOR S SUMMARY REPORT JUVENILE FACILITIES Name of Facility: Sandersville Regional Youth Development Center Physical Address: 423 Industrial Drive, Sandersville, GA 31082 Date report submitted:

More information

PREA AUDIT: AUDITOR S SUMMARY REPORT ADULT PRISONS & JAILS

PREA AUDIT: AUDITOR S SUMMARY REPORT ADULT PRISONS & JAILS PREA AUDIT: AUDITOR S SUMMARY REPORT ADULT PRISONS & JAILS Name of facility: [Following information to be populated automatically from pre-audit questionnaire] Marion County Jail II Date report submitted:

More information

Interim Final COMMUNITY CONFINEMENT FACILITIES. Date of report: August 25, 2017

Interim Final COMMUNITY CONFINEMENT FACILITIES. Date of report: August 25, 2017 PREA AUDIT REPORT Interim Final COMMUNITY CONFINEMENT FACILITIES Date of report: August 25, 2017 Auditor Information Auditor name: Kayleen Murray Address: P.O. Box 2400 Wintersville, Ohio 43953 Email:

More information

Prison Rape Elimination Act (PREA) Audit Report Adult Prisons & Jails

Prison Rape Elimination Act (PREA) Audit Report Adult Prisons & Jails Prison Rape Elimination Act (PREA) Audit Report Adult Prisons & Jails Interim Final Date of Report December 12, 2017 Auditor Information Name: John Barkley Email: fiddlinwarden@yahoo.com Company Name:

More information

Date of report: September 26, 2017

Date of report: September 26, 2017 PREA AUDIT REPORT INTERIM FINAL JUVENILE FACILITIES Date of report: September 26, 2017 Auditor Information Auditor name: Steven Jett Address: 21023 Briarwood Dr. Greenleaf, ID Email: sjett.preajuvaudit@gmail.com

More information

ADULT PRISONS & JAILS

ADULT PRISONS & JAILS PREA AUDIT REPORT Interim Final ADULT PRISONS & JAILS Date of report: March 2, 2017 Auditor Information Auditor name: Robert Lanier Address: 1825 Donald James Road, Blackshear, GA 31516 Email: rob@diversifiedcorrectionalservices.com

More information

Prison Rape Elimination Act (PREA) Audit Report Community Confinement Facilities

Prison Rape Elimination Act (PREA) Audit Report Community Confinement Facilities Prison Rape Elimination Act (PREA) Audit Report Community Confinement Facilities Interim Final Date of Report June 30, 2018 Auditor Information Name: Barbara King Email: Barbannkam@aol.com Company Name:

More information

Interim Final COMMUNITY CONFINEMENT FACILITIES. Date of report: May 11, 2017

Interim Final COMMUNITY CONFINEMENT FACILITIES. Date of report: May 11, 2017 PREA AUDIT REPORT Interim Final COMMUNITY CONFINEMENT FACILITIES Date of report: May 11, 2017 Auditor Information Auditor name: Barbara Jo Denison Address: 3113 Clubhouse Drive, Edinburg, TX 78542 Email:

More information

Interim Final COMMUNITY CONFINEMENT FACILITIES. Date of report: September 20, 2017

Interim Final COMMUNITY CONFINEMENT FACILITIES. Date of report: September 20, 2017 PREA AUDIT REPORT Interim Final COMMUNITY CONFINEMENT FACILITIES Date of report: September 20, 2017 Auditor Information Auditor name: Natasha Shafer Address: PO Box 110993, Aurora, Colorado 80042-0993

More information

ADULT PRISONS & JAILS

ADULT PRISONS & JAILS PREA AUDIT REPORT Interim Final ADULT PRISONS & JAILS Date of report: June 18, 2017 Auditor Information Auditor name: Rodney P. Bivens Address: P.O. Box 392, Sweetwater, TN 37874 Email: rkcorrectionalconsulting@gmail.com

More information

Sequel Youth and Family Services POLICY AND PROCEDURE. Domain: Administration and Leadership

Sequel Youth and Family Services POLICY AND PROCEDURE. Domain: Administration and Leadership Sequel Youth and Family Services POLICY AND PROCEDURE Subject: PREA Domain: Administration and Leadership Objective: To establish a process where Sequel Youth and Family Services employees have zero tolerance

More information

Interim Final COMMUNITY CONFINEMENT FACILITIES. Date of report: 11 July 2016

Interim Final COMMUNITY CONFINEMENT FACILITIES. Date of report: 11 July 2016 PREA AUDIT REPORT Interim Final COMMUNITY CONFINEMENT FACILITIES Date of report: 11 July 2016 Auditor Information Auditor name: Thomas S. Donahue Address: 123 Farmington Ave. Suite 117, Bristol, CT 06010-4200

More information

ADULT PRISONS & JAILS

ADULT PRISONS & JAILS PREA AUDIT REPORT Interim Final ADULT PRISONS & JAILS Date of report: September 4, 2017 Auditor Information Auditor name: Adam Barnett, Sr. Address: P.O. Box 20381, Augusta Ga 30381 Email: Adam30906@gmail.com

More information

ADULT PRISONS & JAILS

ADULT PRISONS & JAILS PREA AUDIT REPORT Interim Final ADULT PRISONS & JAILS Date of report: May 20, 2017 Auditor Information Auditor name: Barbara King Address: 1145 Eastland Ave Akron, Ohio 44305 Email: Barbannkam@aol.com

More information

ADULT PRISONS & JAILS

ADULT PRISONS & JAILS PREA AUDIT REPORT Interim Final ADULT PRISONS & JAILS Auditor Information Auditor name: Chris Sweney Address: P.O. Box 8840 Omaha, NE 68108 Email: csweney.prea@gmail.com Telephone number: (402) 658-0344

More information

PREA AUDIT: AUDITOR S SUMMARY REPORT JUVENILE FACILITIES

PREA AUDIT: AUDITOR S SUMMARY REPORT JUVENILE FACILITIES PREA AUDIT: AUDITOR S SUMMARY REPORT JUVENILE FACILITIES Name of Facility: Waycross Regional Youth Development Center Physical Address: 3275 Harris Rd Waycross, GA 31503 Date report submitted: Auditor

More information

Prison Rape Elimination Act (PREA) Audit Report Juvenile Facilities

Prison Rape Elimination Act (PREA) Audit Report Juvenile Facilities Prison Rape Elimination Act (PREA) Audit Report Juvenile Facilities Interim Final Date of Report December 22, 2017 Auditor Information Name: Shirley L. Turner Email: shirleyturner3199@comcast.net Company

More information

ADULT PRISONS & JAILS

ADULT PRISONS & JAILS PREA AUDIT REPORT Interim Final ADULT PRISONS & JAILS Date of report: August 17, 2017 Auditor Information Auditor name: Robert Lanier Address: P.O. Box 452, Blackshear, GA 31516 Email: rob@diversifiedcorrectionalservices.com

More information

Prison Rape Elimination Act (PREA) Audit Report Community Confinement Facilities

Prison Rape Elimination Act (PREA) Audit Report Community Confinement Facilities Prison Rape Elimination Act (PREA) Audit Report Community Confinement Facilities Interim Final Date of Report 9/14/2017 Auditor Information Name: Tina Sallee Email: r.fields44@ymail.com Company Name: Click

More information

Prison Rape Elimination Act (PREA) Audit Report Adult Prisons & Jails

Prison Rape Elimination Act (PREA) Audit Report Adult Prisons & Jails Prison Rape Elimination Act (PREA) Audit Report Adult Prisons & Jails Interim Final Date of Report January 22, 2018 Auditor Information Name: Cynthia Malm Email: cmalm@idahosheriffs.org Company Name: Idaho

More information

PREA AUDIT REPORT Interim Final COMMUNITY CONFINEMENT FACILITIES. Date of report: 18 November 2015

PREA AUDIT REPORT Interim Final COMMUNITY CONFINEMENT FACILITIES. Date of report: 18 November 2015 PREA AUDIT REPORT Interim Final COMMUNITY CONFINEMENT FACILITIES Auditor Information Auditor name: Thomas Donahue Private not for profit Date of report: 18 November 2015 Address: 123 Farmington Ave. Suite

More information

PREA AUDIT: AUDITOR'S SUMMARY REPORT

PREA AUDIT: AUDITOR'S SUMMARY REPORT ~ " -... ~ ~ ~~~ PREA AUDIT: AUDITOR'S SUMMARY REPORT 1\Ufll!.-t U e.flf'jtu:uee,a!s:sf tl*vh!~ U.:!E~ Depatrtm'l'!'rnt

More information

Interim Final COMMUNITY CONFINEMENT FACILITIES. Date of report: October 11, 2016

Interim Final COMMUNITY CONFINEMENT FACILITIES. Date of report: October 11, 2016 PREA AUDIT REPORT Interim Final COMMUNITY CONFINEMENT FACILITIES Date of report: October 11, 2016 Auditor Information Auditor name: Garry Russell Address: PO Box 4102, Salem, OR 97302 Email: garry.russell@q.com

More information

PREA AUDIT REPORT INTERIM FINAL COMMUNITY CONFINEMENT FACILITIES

PREA AUDIT REPORT INTERIM FINAL COMMUNITY CONFINEMENT FACILITIES PREA AUDIT REPORT INTERIM FINAL COMMUNITY CONFINEMENT FACILITIES Auditor Information Auditor name: Gerald McCormac Address: PO Box 15561, Colorado Springs CO 80910 Email: mccormacjer@gmail.com Telephone

More information

PREA AUDIT: AUDITOR S FINAL REPORT JUVENILE FACILITY STANDARDS

PREA AUDIT: AUDITOR S FINAL REPORT JUVENILE FACILITY STANDARDS PREA AUDIT: AUDITOR S FINAL REPORT JUVENILE FACILITY STANDARDS Name of Facility: Blue Ridge Detention Center Physical Address: 195 Peregory Lane, Charlottesville, VA 22902 Date report submitted: November

More information

PREA AUDIT: AUDITOR S SUMMARY REPORT ADULT PRISONS & JAILS

PREA AUDIT: AUDITOR S SUMMARY REPORT ADULT PRISONS & JAILS PREA AUDIT: AUDITOR S SUMMARY REPORT ADULT PRISONS & JAILS Name of facility: Midwest Joint Regional Correctional Facility Physical address: 831 Sabalu Road, Fort Leavenworth, KS 66027-2315 Date report

More information

PRISON RAPE ELIMINATION ACT

PRISON RAPE ELIMINATION ACT PRISON RAPE ELIMINATION ACT COMMUNITY CONFINEMENT STANDARDS POLICY Revised January 21, 2016 Transitions Inc. 700 Fairfield Ave Bellevue, KY 41073 (859) 491-4435 PRISON RAPE ELIMINATION ACT NATIONAL STANDARDS

More information

Community Confinement Facilities

Community Confinement Facilities Auditor Information Auditor name: PREA AUDIT REPORT Interim X Final Community Confinement Facilities Barbara Jo Denison Date of Report: April 20, 2016 Address: 3113 Clubhouse Drive, Edinburg, TX 78542

More information

PREA AUDIT: AUDITOR S FINAL REPORT JUVENILE FACILITY STANDARDS

PREA AUDIT: AUDITOR S FINAL REPORT JUVENILE FACILITY STANDARDS PREA AUDIT: AUDITOR S FINAL REPORT JUVENILE FACILITY STANDARDS Name of Facility: Virginia Beach Juvenile Detention Center Physical Address: 2533 George Mason Drive, Virginia Beach, VA 23456 Date report

More information

Prison Rape Elimination Act (PREA) Audit Report Community Confinement Facilities

Prison Rape Elimination Act (PREA) Audit Report Community Confinement Facilities Prison Rape Elimination Act (PREA) Audit Report Community Confinement Facilities Interim Final Date of Report 9/11/2017 Auditor Information Name: Tina Sallee Email: r.fields44@ymail.com Company Name: Click

More information

ADULT PRISONS & JAILS

ADULT PRISONS & JAILS PREA AUDIT REPORT Interim Final ADULT PRISONS & JAILS Date of report: April 12, 2017 Auditor Information Auditor name: Barbara King Address: 1145 Eastland Ave Akron, Ohio 44305 Email: Barbannkam@aol.com

More information

Direct staff supervision means that security staff are in the same room with, and within reasonable hearing distance of, the resident or inmate.

Direct staff supervision means that security staff are in the same room with, and within reasonable hearing distance of, the resident or inmate. Part 115 PRISON RAPE ELIMINATION ACT NATIONAL STANDARDS Published June 20, 2012 Sec. 115.5 General definitions. 115.6 Definitions related to sexual abuse. 115.5 General definitions. For purposes of this

More information

Interim Final COMMUNITY CONFINEMENT FACILITIES. Date of report: 11 July 2016

Interim Final COMMUNITY CONFINEMENT FACILITIES. Date of report: 11 July 2016 PREA AUDIT REPORT Interim Final COMMUNITY CONFINEMENT FACILITIES Date of report: 11 July 2016 Auditor Information Auditor name: Thomas Donahue Address: 123 Farmington Ave. Suite 117, Bristol, CT 06010-4200

More information

ADULT PRISONS & JAILS

ADULT PRISONS & JAILS PREA AUDIT REPORT Interim Final ADULT PRISONS & JAILS Date of report: 27 October, 2016 Auditor Information Auditor name: Jack L. Falconer Address: P.O. Box 72673, Phoenix, AZ 85050 Email: jfalconer1@cox.net

More information

PRISON RAPE ELIMINATION ACT

PRISON RAPE ELIMINATION ACT PRISON RAPE ELIMINATION ACT PRISONS AND JAIL STANDARDS United States Department of Justice Final Rule National Standards to Prevent, Detect, and Respond to Prison Rape Under the Prison Rape Elimination

More information

PEER I Prison Rape Elimination Act Flow Chart Resident on Resident Sexual Assault Allegation

PEER I Prison Rape Elimination Act Flow Chart Resident on Resident Sexual Assault Allegation PEER I Prison Rape Elimination Act Flow Chart Resident on Resident Sexual Assault Allegation 1. Allegation is Reported to Staff a. Staff Performs First Responder Duties i. Assure Personal Safety 1. Make

More information

COMMUNITY CONFINEMENT FACILITIES. Date of report: November 22, 2016

COMMUNITY CONFINEMENT FACILITIES. Date of report: November 22, 2016 PREA AUDIT REPORT Interim Final COMMUNITY CONFINEMENT FACILITIES Date of report: November 22, 2016 Auditor Information Auditor name: Michelle VanDusen Address: 257 Dons Drive, Coldwater, Michigan 49036

More information

ADULT PRISONS & JAILS

ADULT PRISONS & JAILS PREA AUDIT REPORT Interim Final ADULT PRISONS & JAILS Date of report: 6/19/2017 Auditor Information Auditor name: Garry Russell Address: PO Box 4102, Salem. OR 97302 Email: garry.russell@q.com Telephone

More information

Interim Final COMMUNITY CONFINEMENT FACILITIES. Date of report: January 11, 2016

Interim Final COMMUNITY CONFINEMENT FACILITIES. Date of report: January 11, 2016 PREA AUDIT REPORT Interim Final COMMUNITY CONFINEMENT FACILITIES Date of report: January 11, 2016 Auditor Information Auditor name: Ray Reno & Talia Huff Address: P.O. Box 372, Larned, KS 67550 Email:

More information

ADULT PRISONS & JAILS

ADULT PRISONS & JAILS PREA AUDIT REPORT Interim Final ADULT PRISONS & JAILS Date of report: May 04, 2017 Auditor Information Auditor name: Henry Reyes Address: 200 N Comal San Antonio, Texas 78207 Email: henryreyes1980@yahoo.com

More information

BJA is currently undergoing a comprehensive review of the enclosed curriculum for official approval at which point the BJA logo may be added.

BJA is currently undergoing a comprehensive review of the enclosed curriculum for official approval at which point the BJA logo may be added. Preventing & Addressing Sexual Abuse in Tribal Detention Facilities: The Impact of the Prison Rape Elimination Act (PREA) Notification of Curriculum Utilization December 2013 The enclosed Preventing &

More information

Department of Community Justice Policy and Procedures

Department of Community Justice Policy and Procedures DIVISION: Department of Community Justice Department of Community Justice Policy and Procedures SUBJECT: Sexual Victimization Prevention and Response (Prison Rape Elimination Act - PREA) APPROVAL: Deena

More information