№ files_lp_4_process_1_25712
File format: docx
Character count: 7283
File size: 52 KB
Summary of findings on the PREA compliance audit of Spectrum Bright Futures, a juvenile substance abuse treatment facility, detailing the conditions and practices to ensure youth safety, prevention of abuse, and adherence to PREA standards.
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
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:
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
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:
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:
[Date]
Region / City:
[City/Region]
Topic:
Auditing
Document Type:
Letter
Institution:
[Name of institution]
Author:
[Internal auditor]
Target Audience:
External auditors
Period of Validity:
[Year ended]
Approval Date:
[Date]
Modification Date:
[Date]
Note:
Year
Topic:
ERISA Section 103(a)(3)(C) audit certification
Document type:
Audit documentation
Organization / institution:
AICPA
Target audience:
Auditors, employee benefit plan administrators
Year:
Not specified
Region / City:
Not specified
Topic:
Financial Reporting, Auditing
Document Type:
Accompanying Material
Organization / Institution:
Not specified
Author:
Not specified
Target Audience:
Researchers in accounting and auditing
Period of validity:
Not specified
Approval Date:
Not specified
Date of changes:
Not specified
Description:
Accompanying documentation to SAS and Stata programs used in the analysis of foreign component auditors and financial reporting quality in multinational corporations.
Year:
2024-2025
Region / City:
Idaho
Subject:
Audits of Local Schools
Document Type:
Memorandum
Organization / Institution:
Idaho State Department of Education
Author:
Idaho State Department of Education
Target Audience:
Auditors of Idaho Public Schools
Period of Validity:
FY 2025
Approval Date:
Not specified
Amendment Date:
Not specified
Year:
2023
Region / city:
Belgium
Subject:
Statutory Audit
Document Type:
Engagement Letter
Organization / Institution:
Belgian Institute of Registered Auditors
Author:
Not specified
Target Audience:
Statutory auditors, Board of Directors, Works Council
Period of validity:
Not specified
Approval Date:
Not specified
Amendment Date:
Not specified
Year:
2015
Jurisdiction:
Washington State, USA
Document Type:
Records Retention Schedule
Agency:
State Auditor’s Office
Approved by:
State Records Committee
Signatories:
Cindy Evans, Isaac Williamson, Shane Hamlin, Steve Excell
Revision History:
Version 1.0 December 7, 2011; Version 1.1 December 2, 2015
Scope:
Audits, investigations, and public records management
Legal Basis:
RCW 40.14.050
Retention Periods:
Specified for each record type
Disposition:
Destruction, transfer to Washington State Archives, or permanent retention
Audience:
State agency staff managing public records
Year:
2024-25
Region / City:
Jammu & Kashmir, Ladakh
Topic:
Banking, Auditing
Document Type:
Eligibility Criteria
Organ / Institution:
J&K Bank
Author:
N/A
Target Audience:
Chartered/Cost Accountant Firms
Period of Action:
FY 2024-25
Approval Date:
N/A
Date of Changes:
N/A
Year:
20XX
Region / City:
[County Name], Ohio
Theme:
Audit Report
Document Type:
Financial Audit Report
Institution:
[Audit Firm or Auditor’s Name]
Author:
[Auditor’s Name]
Target Audience:
Governing Body, Stakeholders
Period of Validity:
FY [Year]
Approval Date:
[Date]
Date of Last Revision:
[Date]
Year:
2024
Region / City:
[Country]
Theme:
Financial Reporting, Banking
Document Type:
Financial Statement, Report
Organization:
ABC Bank Group
Author:
Management Board
Target Audience:
Shareholders, Investors, Regulatory Bodies
Period of Validity:
Year ending 31 December 2024
Date of Approval:
[Date to be inserted in the document]
Date of Changes:
N/A