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

Size: px
Start display at page:

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

Transcription

1 PREA AUDIT REPORT INTERIM FINAL COMMUNITY CONFINEMENT FACILITIES Auditor Information Auditor name: Address: Telephone number: Date of facility visit: Facility Information Facility name: Facility physical address: Facility mailing address: (if different from above) Facility telephone number: The facility is: Federal State County Facility type: Military Municipal Private for profit Private not for profit Name of facility s Chief Executive Officer: Community treatment center Halfway house Alcohol or drug rehabilitation center Number of staff assigned to the facility in the last 12 months: Designed facility capacity: Current population of facility: Facility security levels/inmate custody levels: Age range of the population: Community-based confinement facility Mental health facility Other Name of PREA Compliance Manager: address: Agency Information Name of agency: Governing authority or parent agency: (if applicable) Physical address: Mailing address: (if different from above) Telephone number: Agency Chief Executive Officer Name: address: Agency-Wide PREA Coordinator Name: address: Title: Telephone number: Title: Telephone number: Title: Telephone number: PREA Audit Report 1

2 AUDIT FINDINGS NARRATIVE PREA Audit Report 2

3 DESCRIPTION OF FACILITY CHARACTERISTICS PREA Audit Report 3

4 SUMMARY OF AUDIT FINDINGS Number of standards exceeded: Number of standards met: Number of standards not met: Number of standards not applicable: PREA Audit Report 4

5 Standard Zero tolerance of sexual abuse and sexual harassment; PREA Coordinator Standard Contracting with other entities for the confinement of residents PREA Audit Report 5

6 Standard Supervision and monitoring Standard Limits to cross-gender viewing and searches PREA Audit Report 6

7 Standard Residents with disabilities and residents who are limited English proficient Standard Hiring and promotion decisions PREA Audit Report 7

8 Standard Upgrades to facilities and technologies Standard Evidence protocol and forensic medical examinations PREA Audit Report 8

9 Standard Policies to ensure referrals of allegations for investigations Standard Employee training PREA Audit Report 9

10 Standard Volunteer and contractor training Standard Resident education PREA Audit Report 10

11 Standard Specialized training: Investigations Standard Specialized training: Medical and mental health care PREA Audit Report 11

12 Standard Screening for risk of victimization and abusiveness Standard Use of screening information PREA Audit Report 12

13 Standard Resident reporting Standard Exhaustion of administrative remedies PREA Audit Report 13

14 Standard Resident access to outside confidential support services Standard Third-party reporting PREA Audit Report 14

15 Standard Staff and agency reporting duties Standard Agency protection duties PREA Audit Report 15

16 Standard Reporting to other confinement facilities Standard Staff first responder duties PREA Audit Report 16

17 Standard Coordinated response Standard Preservation of ability to protect residents from contact with abusers PREA Audit Report 17

18 Standard Agency protection against retaliation Standard Criminal and administrative agency investigations PREA Audit Report 18

19 Standard Evidentiary standard for administrative investigations Standard Reporting to residents PREA Audit Report 19

20 Standard Disciplinary sanctions for staff Standard Corrective action for contractors and volunteers PREA Audit Report 20

21 Standard Disciplinary sanctions for residents Standard Access to emergency medical and mental health services PREA Audit Report 21

22 Standard Ongoing medical and mental health care for sexual abuse victims and abusers Standard Sexual abuse incident reviews PREA Audit Report 22

23 Standard Data collection Standard Data review for corrective action PREA Audit Report 23

24 Standard Data storage, publication, and destruction AUDITOR CERTIFICATION I certify that: The contents of this report are accurate to the best of my knowledge. No conflict of interest exists with respect to my ability to conduct an audit of the agency under review, and I have not included in the final report any personally identifiable information (PII) about any resident or staff member, except where the names of administrative personnel are specifically requested in the report template. _ Auditor Signature Date PREA Audit Report 24

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

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 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

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

PREA AUDIT: AUDITOR S SUMMARY REPORT 1 JUVENILE FACILITIES

PREA AUDIT: AUDITOR S SUMMARY REPORT 1 JUVENILE FACILITIES PREA AUDIT: AUDITOR S SUMMARY REPORT JUVENILE FACILITIES Name of Facility: Bucks County Youth Center Physical Address:1750 Easton Road Doylestown, PA 18901 Date report submitted May 13, 2014 Auditor information

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

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. 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: 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 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

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

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: 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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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: 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

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: 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

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: 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: 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

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 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

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: 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

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

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

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

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

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 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

SUBJECT AREA: PROGRAM SPECIFIC TITLE: PRISON RAPE ELIMINATION ACT (PREA) POLICY EFFECTIVE DATE: SEPTEMBER 11, 2014 REVISED: 12/19/14, 6/1/16, 7/6/16

SUBJECT AREA: PROGRAM SPECIFIC TITLE: PRISON RAPE ELIMINATION ACT (PREA) POLICY EFFECTIVE DATE: SEPTEMBER 11, 2014 REVISED: 12/19/14, 6/1/16, 7/6/16 SUBJECT AREA: PROGRAM SPECIFIC TITLE: PRISON RAPE ELIMINATION ACT (PREA) POLICY EFFECTIVE DATE: SEPTEMBER 11, 2014 APPROVED: 9/11/14 AUTHORITY: CEO REVISED: 12/19/14, 6/1/16, 7/6/16 POLICY: In keeping

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 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: 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

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

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

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

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 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

PRISON RAPE ELIMINATION ACT

PRISON RAPE ELIMINATION ACT PRISON RAPE ELIMINATION ACT COMMUNITY CONFINEMENT 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

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

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

Prison Rape Elimination Act Policy Number PREA

Prison Rape Elimination Act Policy Number PREA Prison Rape Elimination Act Policy Number 1.3.5.12 PREA I. PURPOSE To ensure detection and prevention and respond to sexual assault/sexual abuse/sexual harassment while a person is in the legal and physical

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

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

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

Date of report: October 14,2015

Date of report: October 14,2015 PREA AUDIT REPORT INTERIM FINAL JUVENILE FACILITIES Date of report: October 14,2015 Auditor Information Auditor name: Maureen G. Raquet Address: PO Box 274, Saint Peters, Pa. 19470-274 Email: mraquet1764@comcast.net

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

Community treatment center Halfway house Alcohol or drug rehabilitation center

Community treatment center Halfway house Alcohol or drug rehabilitation center PREA AUDIT REPORT Interim Final COMMUNITY CONFINEMENT FACILITIES Date of report: 08/13/17 Auditor Information Auditor name: Patrick J. Zirpoli Address: 149 Spruce Swamp Road Milanville, PA 18443 Email:

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

Policies and Procedures

Policies and Procedures PREA standards for community confinement facilities Sullivan County Community Corrections (HHSE) 2014 Community Residential Facility PRISON RAPE ELIMINATION ACT NATIONAL STANDARDS COMMUNITY CONFINEMENT

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

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

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: 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

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

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

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

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

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

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

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

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: 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

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

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

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 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

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

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: Physical address: Texas Department of Criminal Justice Telford Unit Barry B. Telford Unit 1899 Highway 98, New Boston, TX 75570

More information

Interim Final COMMUNITY CONFINEMENT FACILITIES Date of report: 1/20/17

Interim Final COMMUNITY CONFINEMENT FACILITIES Date of report: 1/20/17 PREA AUDIT REPORT Auditor Information Auditor name: Talia Huff Address: PO Box 31 McPherson, KS. 67460 Email: talia360cc@gmail.com Telephone number: 785-766-2002 Date of facility visit: October 16-17,

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 REPORT Interim Final

PREA AUDIT REPORT Interim Final PREA AUDIT REPORT Interim Final ADULT PRISONS & JAILS Date of report: August 31, 2017 Auditor Information Auditor name: Thomas Eisenschmidt Address: 26 Waterford Lane Auburn, NY 13021 Email: tome8689@me.com

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

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

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

Unit 1: The Prison Rape Elimination Act: Overview of the Law and Your Role

Unit 1: The Prison Rape Elimination Act: Overview of the Law and Your Role Unit 1: The Prison Rape Elimination Act: Overview of the Law and Your Role Notice of Federal Funding and Federal Disclaimer This project was supported by Grant No. 2010-RP-BX-K001 awarded by the Bureau

More information

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

Interim X Final COMMUNITY CONFINEMENT FACILITIES. Date of report: December 7, 2016 PREA AUDIT REPORT Interim X Final COMMUNITY CONFINEMENT FACILITIES Date of report: December 7, 2016 Auditor Information Auditor name: Michelle VanDusen Address: 257 Dons Drive, Coldwater, Michigan 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

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 January 2, 2018 Auditor Information Name: Robert Palmquist Email: robobem@gmail.com/rpalmquist@cccscorp.com

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

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

PREA AUDIT: AUDITOR S SUMMARY REPORT ADULT PRISONS & JAILS

PREA AUDIT: AUDITOR S SUMMARY REPORT ADULT PRISONS & JAILS PREA AUDIT: AUDITOR S SUMMARY REPORT Auditor Information Auditor name: Katherine Brown ADULT PRISONS & JAILS Interim X Final Report Address: 12121 Little Road Suite 286 Hudson, Florida 34667 Email: kbrown2828@yahoo.com

More information