№ lp_2_3_09127
File format: docx
Character count: 8336
File size: 29 KB
Year:
2023
Region / City:
Arlington County
Topic:
Prison Rape Elimination Act (PREA)
Document Type:
Annual Report
Agency / Institution:
Arlington County Sheriff’s Office
Author:
Arlington County Sheriff’s Office
Target Audience:
General Public, Law Enforcement Agencies, Incarcerated Individuals
Period of Validity:
2020-2022
Approval Date:
Not specified
Date of Changes:
Not specified
Price: 8 / 10 USD
The file will be delivered to the email address provided at checkout within 12 hours.
The file will be delivered to the email address provided at checkout within 12 hours.
Don’t have cryptocurrency yet?
You can still complete your purchase in a few minutes:- Buy Crypto in a trusted app (Coinbase, Kraken, Cash App or any similar service).
- In the app, tap Send.
- Select network, paste our wallet address.
- Send the exact amount shown above.
The final amount may vary slightly depending on the payment method.
The file will be sent to the email address provided at checkout within 24 hours.
The product description is provided for reference. Actual content and formatting may differ slightly.
Year:
2019
Region / City:
Peabody, Massachusetts
Topic:
Prison Rape Elimination Act (PREA) Compliance
Document Type:
Audit Report
Agency:
Massachusetts Department of Youth Services
Author:
Kurt Pfisterer
Target Audience:
Youth Services, Juvenile Detention Facilities, PREA Compliance Officers
Period of Effect:
May 1, 2018 - May 1, 2019
Approval Date:
May 22, 2019
Date of Changes:
Not specified
Year:
2003
Region / City:
Okanogan County
Theme:
Juvenile detention, sexual abuse prevention
Document Type:
Policy
Organization:
Okanogan County Juvenile Detention Center
Author:
Okanogan County Department of Juvenile and Family Services
Target Audience:
Juvenile detention staff, volunteers, residents
Period of Validity:
Indefinite
Approval Date:
Not specified
Date of Modifications:
Not specified
Year:
2012
Region / City:
United States
Topic:
Prison Rape Elimination Act (PREA) Staffing Standards
Document Type:
Template
Organization / Institution:
Just Detention International (JDI)
Author:
Just Detention International (JDI)
Target Audience:
Jail administrators, corrections staff, policy makers
Period of Validity:
Ongoing
Approval Date:
2012
Date of Changes:
Not specified
Year:
2017
Region / City:
Brockton, MA
Topic:
PREA Compliance Audit
Document Type:
Audit Report
Agency / Organization:
Massachusetts Department of Youth Services
Author:
Kurt Pfisterer
Target Audience:
Youth services administrators, auditors, and compliance officers
Period of Validity:
April 3, 2016 to April 3, 2017
Approval Date:
04/19/2017
Date of Changes:
N/A
Year:
2012
Region / City:
United States
Topic:
Prison Rape Elimination Act (PREA) Compliance
Document Type:
Template
Organization:
Just Detention International
Author:
Just Detention International
Target Audience:
Jail Administrators, Law Enforcement, Facility Staff
Period of Action:
Ongoing
Approval Date:
Not specified
Date of Changes:
Not specified
Year:
2014
Region / City:
Methuen, MA
Theme:
Juvenile justice, substance abuse treatment
Document Type:
Audit report
Institution:
Massachusetts Division of Youth Services
Author:
Kurt Pfisterer
Target Audience:
Staff, youth services professionals, government agencies
Action Period:
August 13, 2014 – August 19, 2014
Approval Date:
September 26, 2014
Date of Changes:
N/A
Year:
2015
Region / City:
Rensselaer, NY; Boston, MA
Document Type:
Audit Report
Facility Type:
Juvenile Detention and Transition Facility
Agency:
Massachusetts Department of Youth Services
Auditor:
Kurt Pfisterer
Facility Name:
Westboro Sharp Building
Number of Beds:
27
Date of On-Site Audit:
April 8, 2015
Audit Period:
April 8, 2014 – April 8, 2015
Facility Programs:
Westboro Reception Unit, Sharp Transition Program
Youth Population:
Male adolescents aged 12–21
PREA Coordinator:
Monica King
Executive Officer:
Peter Forbes
Security Level:
Hardware-secure
Observations:
Video surveillance coverage, staff-to-youth ratio, private interviews, structured programming, clinical and educational services
Year:
2017
Region / City:
Brockton, MA
Theme:
Juvenile Detention Facility Compliance
Document Type:
PREA Audit Report
Organization / Institution:
Massachusetts Department of Youth Services
Author:
Kurt Pfisterer
Target Audience:
Facility Management, Juvenile Justice Stakeholders, Compliance Auditors
Period of Validity:
April 4, 2016 to April 4, 2017
Approval Date:
04/15/2017
Date of Changes:
N/A
Note:
Year
Theme:
Abuse Disclosure Handling
Document Type:
Guide
Target Audience:
Correctional staff, volunteers, contractors
Context:
This guide outlines how to handle abuse disclosures within correctional facilities, providing protocols for interacting with victimized inmates and ensuring their safety.
Year:
2017
Region / City:
Enumclaw
Topic:
Prison Rape Elimination Act (PREA) Compliance
Document Type:
Report
Author:
Enumclaw City Jail
Target Audience:
Law enforcement agencies, corrections staff, legal professionals, general public
Period of Validity:
2017
Approval Date:
Not specified
Date of Changes:
Not specified
Year:
(not specified)
Region / City:
(not specified)
Theme:
Drug Court, Treatment, Criminal Justice
Document Type:
Memorandum of Understanding
Organ / Institution:
(not specified)
Author:
(not specified)
Target Audience:
Judicial and law enforcement personnel, treatment providers
Period of validity:
(not specified)
Date of approval:
(not specified)
Date of changes:
(not specified)
Note:
Contextual description
Year:
2023
Region / City:
Kootenai County
Topic:
Community Labor Program Regulations
Document Type:
Program Rules
Organization:
Kootenai County Jail Bureau
Author:
Kootenai County Jail Bureau
Target Audience:
Participants of the Sheriff’s Community Labor Program
Effective Period:
Ongoing
Approval Date:
Not specified
Revision Date:
Not specified
Year:
Not specified
Region:
Erie County, Ohio, United States
Subject:
Law enforcement, arrest warrants
Document type:
Policy statement
Agency:
Erie County Sheriff’s Office
Intended audience:
Employees responsible for warrant processing and service
Relevant systems:
LEADS, NCIC
Procedures covered:
Warrant receipt, processing, service, validation, and pick-up radius considerations
Date:
April 18, 2023
Time:
9:15 AM
Location:
Louisiana Sheriffs’ Pension Fund Office, Baton Rouge, Louisiana
Organization:
Sheriffs’ Pension & Relief Fund
Governing Body:
Board of Trustees
Document Type:
Nonverbatim meeting minutes
President:
Active Sheriff Willy Martin
Vice President:
Active Sheriff Jay Russell
Executive Director:
Osey McGee, Jr.
Actuary:
Greg Curran, G.S. Curran & Co.
Attorney:
Bob Klausner, Klausner, Kaufman, Jensen & Levinson
Auditing Firm:
Duplantier, Hrapmann, Hogan and Maher
Fiscal Year Referenced:
Fiscal Year 2022–2023
Total Assets Reported (as of 04/13/2023):
$4,456,912,882.20
Assumed Rate of Return:
6.85%
Employer Contribution Rate (effective 07/01/2023):
11.5%
Audit Opinion:
Clean, unmodified opinion
Standards Referenced:
GASB 68; Generally Accepted Accounting Principles (United States)
Subject Matter:
Investment performance, asset allocation, actuarial assumptions, employer contributions, audit results, staffing updates
Year:
2013
Region / City:
Florence County
Topic:
Law enforcement
Document type:
Resolution
Institution:
South Carolina House of Representatives
Author:
Members of the South Carolina House of Representatives
Target audience:
General public, law enforcement community
Effective period:
Not specified
Approval date:
January 11, 2013
Changes date:
Not specified
Year:
2024
Region / City:
Maricopa County, Phoenix, Arizona
Subject:
Law Enforcement Cadet Academy
Document Type:
Event Announcement
Author:
Deputy Wilmer Tinoco
Target Audience:
Law Enforcement Cadet/Explorer Posts
Effective Period:
June 18th – June 27th, 2024
Approval Date:
Not specified
Change Date:
Not specified
Year:
2026
Region / City:
British Columbia, Canada
Topic:
Recruitment and Employment Requirements for Deputy Sheriffs
Document Type:
Job Requirements
Target Audience:
Applicants for Deputy Sheriff positions
Period of Action:
Ongoing
Approval Date:
N/A
Date of Amendments:
N/A
Year:
2024
Region / City:
Marion County, Indiana, USA
Type of Document:
Guidelines / Instructions
Issuing Authority:
Marion County Sheriff’s Office
Target Audience:
Plaintiffs and Attorneys
Effective Date:
June 1, 2024
Auction Platform:
GovEase
Required Documents:
Written bid form, Added cost sheet, Treasurer’s Tax Clearance Forms, AOJ/AOB if applicable
Submission Format:
PDF and Word via email
Pre-Sale Deadline:
One week before sale by 3:00 p.m.
Post-Sale Requirements:
Deeds, disclosure forms, cost checks submission
Administrative Fee:
$300 per property upon receipt of certified judgment
Legal References:
US Bankruptcy procedures, Court Orders, Sheriff File Numbers
mcso.indy.gov:
Official website for document access and updates