Return to the Table of Contents

U. S. Department of Justice
Office of the Inspector General

Semiannual Report to Congress, April 1, 2000 - September 30, 2000

APPENDIX II
AUDIT DIVISION REPORTS


INTERNAL AND EXTERNAL AUDIT REPORTS

Angel Fire, New Mexico Police Department

Assets Forfeiture Fund and Seized Asset Deposit Fund Annual Financial Statement for FY 1999

Austin, Arkansas Police Department

Bureau of Prisons Annual Financial Statement for FY 1999

Combined DNA Index System Activities, Broward County, Florida Sheriff's Office Crime Laboratory

Combined DNA Index System Activities, California Department of Justice Berkeley DNA Laboratory

Combined DNA Index System Activities, Commonwealth of Virginia Division of Forensic Science Central Laboratory

Combined DNA Index System Activities, Florida Department of Law Enforcement, Tallahassee Regional Crime Laboratory

Combined DNA Index System Activities, Illinois State Police, Springfield Forensic Science Laboratory

Combined DNA Index System Activities, Miami-Dade Police Department, Crime Laboratory Bureau

Combined DNA Index System Activities, North Carolina State Bureau of Investigation Crime Laboratory

Combined DNA Index System Activities, Pennsylvania State Police, Bureau of Forensic Services, DNA Laboratory

Department of Justice State and Local Equitable Sharing Program

Drug Enforcement Administration Annual Financial Statement for FY 1999

Drug Free Communities Support Program Grant to the Shady Grove Missionary Baptist Church, Greenville, Mississippi

Elgin, Illinois Police Department

Encourage Arrest Policies Grant to the City of Chicago Heights, Illinois

Fairfax County, Virginia Police Department

Farmington, New Mexico Police Department

Federal Bureau of Investigation Annual Financial Statement for FY 1999

Federal Heights, Colorado Police Department

Federal Prison Industries, Inc. Annual Financial Statement for FY 1999

Fort Walton Beach, Florida Police Department

Fremont, California Police Department

Green Bay, Wisconsin Police Department

Immigration and Naturalization Service Annual Financial Statement for FY 1999

Kokomo, Indiana Police Department

Manchester, Missouri Police Department

Medford, Oregon Police Department

Millbrae, California Police Department

Milwaukee, Wisconsin Police Department

Naperville, Illinois Police Department

Office of Justice Programs Annual Financial Statement for FY 1999

Office of Justice Programs State Criminal Alien Assistance Grant Program

Offices, Boards and Divisions Annual Financial Statement for FY 1999

Osage Tribe of Oklahoma

Prescott, Arizona Police Department

Review of the Federal Bureau of Investigations Headquarters' Data Center and Information Systems Control

Environment for FY 1998

Santa Barbara County, California Sheriff's Department

Scranton, Pennsylvania Police Department

Select Computer Security Controls of the Drug Enforcement Administration's Firebird Computer System

Select Computer Security Controls of the Immigration and Naturalization Service Automated I-94 System

Select Computer Security Controls of the Office of Community Oriented Policing Services Network Computer System

Shady Cove, Oregon Police Department

Spokane County, Washington
Sheriff's Department

Tarrant County, Texas Sheriff's Department

The City of Bridgeport, Connecticut Police Department

The City of La Mirada, California

The City of Walthourville, Georgia

The Town of Hampden, Massachusetts Western Massachusetts Law Enforcement Council

The Township of Lower Merion,

Pennsylvania Police Department

The University of California, Berkeley Police Department

Town of Alligator, Mississippi

United States Marshals Service Annual Financial Statement for FY 1999

United States Marshals Service Court Security Officer Program

Virginia Beach, Virginia Police Department

Waukesha, Wisconsin Police Department

Wilmot, Arkansas Police Department

Worchester, Massachusetts Police Department

Working Capital Fund Annual Financial Statement for FY 1999


TRUSTEE AUDIT REPORTS

Performed under a reimbursable agreement with the Executive Office for U.S. Trustees

Chapter 7 Trustee
Robert P. Abele

Chapter 7 Trustee
Gerald I. Ainsworth

Chapter 7 Trustee
Robert A. Anderson

Chapter 7 Trustee
Glen R. Anstine

Chapter 7 Trustee
Gregory L. Atwater

Chapter 7 Trustee
Jillian K. Aylward

Chapter 7 Trustee
Scott A. Bachert

Chapter 7 Trustee
Eileen S. Bailey

Chapter 7 Trustee
Michael J. Balanoff

Chapter 7 Trustee
Joseph Baldiga

Chapter 7 Trustee
John P. Barbee

Chapter 7 Trustee
William Barstow, III

Chapter 7 Trustee
Richard A. Bartl

Chapter 7 Trustee
Kenneth Battley

Chapter 7 Trustee
Andrea P. Bauman

Chapter 7 Trustee
Henry G. Bennett, Jr.

Chapter 7 Trustee
Larry Lee Bertsch

Chapter 7 Trustee
Samuel R. Biggs

Chapter 7 Trustee
William Billingham

Chapter 7 Trustee
Daniel Evans Brick

Chapter 7 Trustee
Robert J. Brown

Chapter 7 Trustee
Michael D. Buzulencia

Chapter 7 Trustee
Aaron Caillouet

Chapter 7 Trustee
John R. Canney, III

Chapter 7 Trustee
Michael J. Caplan

Chapter 7 Trustee
Mary J. Cardwell

Chapter 7 Trustee
Paul T. Carroll, III

Chapter 7 Trustee
Deborah J. Caruso

Chapter 7 Trustee
Thomas Casey

Chapter 7 Trustee
Linda J. Chu

Chapter 7 Trustee
Arturo Cisneros

Chapter 7 Trustee
Aaron R. Cohen

Chapter 7 Trustee
Larry D. Compton

Chapter 7 Trustee
Thomas H. Connolly

Chapter 7 Trustee
Charles W. Daff

Chapter 7 Trustee
Sara J. Daneman

Chapter 7 Trustee
Kenneth F. Davies

Chapter 7 Trustee
Frederick J. Dery

Chapter 7 Trustee
Darrell R. Dettmann

Chapter 7 Trustee
Prem N. Dhawan

Chapter 7 Trustee
Michael S. Dietz

Chapter 7 Trustee
Elizabeth H. Doucet

Chapter 7 Trustee
David J. Doyaga

Chapter 7 Trustee
James L. Drake, Jr.

Chapter 7 Trustee
Michael F. Dubis

Chapter 7 Trustee
David R. DuBois

Chapter 7 Trustee
Mark T. Dunn

Chapter 7 Trustee
Arthur L. Eberlein

Chapter 7 Trustee
Larry S. Eide

Chapter 7 Trustee
Clifford E. Eley

Chapter 7 Trustee
F. Wayne Elggren

Chapter 7 Trustee
Richard D. Ellenberg

             Chapter 7 Trustee
Douglas S. Ellman

Chapter 7 Trustee
John F. Elsaesser, Jr.

Chapter 7 Trustee
Bruce Andrew Emard

Chapter 7 Trustee
George W. Emerson, Jr.

Chapter 7 Trustee
Richard R. Erricola

Chapter 7 Trustee
Michael J. Farrell

Chapter 7 Trustee
Gregory S. Fehribach

Chapter 7 Trustee
Eileen K. Field

Chapter 7 Trustee
Antonio N. Fiol Matta

Chapter 7 Trustee
Ben B. Floyd

Chapter 7 Trustee
Thomas H. Fluharty

Chapter 7 Trustee
Habbo Gerd Fokkena

Chapter 7 Trustee
Donna G. Fong

Chapter 7 Trustee
John K. Fort

Chapter 7 Trustee
Donald L. Frailie

Chapter 7 Trustee
Lawrence A. Friedman

Chapter 7 Trustee
Robert Dale Garrett

Chapter 7 Trustee
Alexander B. Gates

Chapter 7 Trustee
Paul T. Gefreh

Chapter 7 Trustee
Marc P. Gertz

Chapter 7 Trustee
Barbara D. Gilmore

Chapter 7 Trustee
Daniel J. Goldberg

Chapter 7 Trustee
Nathan M. Goldberg

Chapter 7 Trustee
Neil C. Gordon

Chapter 7 Trustee
George E. Grogan

Chapter 7 Trustee
David R. Haberbush

Chapter 7 Trustee
Richard Halderman, Jr.

Chapter 7 Trustee
Leon P. Haller

Chapter 7 Trustee
Joseph W. Hammes

Chapter 7 Trustee
Donald F. Harker

Chapter 7 Trustee
Ralph J. Harpley

Chapter 7 Trustee
Kenneth R. Havis

Chapter 7 Trustee
John A. Hedback

Chapter 7 Trustee
Warren H. Heilbronner

Chapter 7 Trustee
Andrew N. Herbach

Chapter 7 Trustee
Kenneth D. Herron, Jr.

Chapter 7 Trustee
Joseph M. Hill

Chapter 7 Trustee
Robert H. Holber

Chapter 7 Trustee
Brian A. Holt

Chapter 7 Trustee
Morris L. Horwitz

Chapter 7 Trustee
Nancy Isaacson

Chapter 7 Trustee
Gary S. Jacobson

Chapter 7 Trustee
Nancy L. James

Chapter 7 Trustee
Pamela Johnson

Chapter 7 Trustee
Gary Evan Jubber

Chapter 7 Trustee
James R. Kandel

Chapter 7 Trustee
Michael B. Kaplan

Chapter 7 Trustee
Stanley J. Kartchner

Chapter 7 Trustee
William M. Kebe, Jr.

Chapter 7 Trustee
Evelyn K. Krippendorf

Chapter 7 Trustee
John H. Krommenhoek

Chapter 7 Trustee
Eric C. Kurtzman

          Chapter 7 Trustee
Philip D. Levey

Chapter 7 Trustee
Louis W. Levit

Chapter 7 Trustee
George W. Liebmann

Chapter 7 Trustee
Claude Lightfoot

Chapter 7 Trustee
John H. Litzler

Chapter 7 Trustee
Roger E. Luring

Chapter 7 Trustee
David B. Madoff

Chapter 7 Trustee
John E. Maloney, III

Chapter 7 Trustee
Kenneth A. Manning

Chapter 7 Trustee
Martha M. Markusen

Chapter 7 Trustee
John J. Martin

Chapter 7 Trustee
Anthony H. Mason

Chapter 7 Trustee
Josiah L. Mason

Chapter 7 Trustee
Mary E. May

Chapter 7 Trustee
Linda L. McMackin

Chapter 7 Trustee
Stacey L. Meisel

Chapter 7 Trustee
Douglas N. Menchise

Chapter 7 Trustee
Deborah C. Menotte

Chapter 7 Trustee
John H. Mitchell

Chapter 7 Trustee
Anne R. Moore

Chapter 7 Trustee
Catherine F. Moss

Chapter 7 Trustee
Robert J. Musso

Chapter 7 Trustee
Charles J. Myler

Chapter 7 Trustee
Jerry Namba

Chapter 7 Trustee
Roberta Napolitano

Chapter 7 Trustee
John P. Newton

Chapter 7 Trustee
Jon Nicholls

Chapter 7 Trustee
Alan Nisselson

Chapter 7 Trustee
Michael O'Leary

Chapter 7 Trustee
Colleen M. Olson

Chapter 7 Trustee
David W. Ostrander

Chapter 7 Trustee
Bradley J. Patten

Chapter 7 Trustee
John Pereira

Chapter 7 Trustee
Eric R. Perkins

Chapter 7 Trustee
Pasquale J. Perrino, Jr.

Chapter 7 Trustee
John S. Peterson

Chapter 7 Trustee
Keith L. Phillips

Chapter 7 Trustee
Lee Ann Pierce

Chapter 7 Trustee
Cathy S. Pike

Chapter 7 Trustee
Henry Ray Pope, III

Chapter 7 Trustee
John P. Pringle

Chapter 7 Trustee
Thomas E. Ray

Chapter 7 Trustee
Christopher J. Redmond

Chapter 7 Trustee
John W. Reger

Chapter 7 Trustee
Wm. Stephen Reisz

Chapter 7 Trustee
Stephen M. Reynolds

Chapter 7 Trustee
Jeffrey D. Richardson

Chapter 7 Trustee
Charles W. Ries

Chapter 7 Trustee
Lynne F. Riley

Chapter 7 Trustee
Charles W. Riske

Chapter 7 Trustee
Thomas E. Robertson, Jr.

Chapter 7 Trustee
Carlos Rodriguez Quesada

         Chapter 7 Trustee
Cheryl E. Rose

Chapter 7 Trustee
Norman E. Rouse

Chapter 7 Trustee
Kenneth A. Rushton

Chapter 7 Trustee
Roy A. Safanda

Chapter 7 Trustee
Sonya L. Salkin

Chapter 7 Trustee
James Salven

Chapter 7 Trustee
Ronald L. Sanchez

Chapter 7 Trustee
W. Simmons Sandoz

Chapter 7 Trustee
Tracey A. Saxe

Chapter 7 Trustee
Randy J. Schaal

Chapter 7 Trustee
E. Lynn Schoenmann

Chapter 7 Trustee
Fred D. Scott

Chapter 7 Trustee
Jason R. Searcy

Chapter 7 Trustee
Harry Shaia, Jr.

Chapter 7 Trustee
Barry R. Sharer

Chapter 7 Trustee
Lori S. Simpson

Chapter 7 Trustee
Andrew S. Sklar

Chapter 7 Trustee
Markian R. Slobodian

Chapter 7 Trustee
Robert Henry Slone

Chapter 7 Trustee
Norman L. Slutsky

Chapter 7 Trustee
Alan R. Solot

Chapter 7 Trustee
Janice E. Stanton

Chapter 7 Trustee
Robert J. Steffy, Sr.

Chapter 7 Trustee
Robert D. Steinberg

Chapter 7 Trustee
David C. Stover

Chapter 7 Trustee
Ruth E. Strickling

Chapter 7 Trustee
Thomas B. Sullivan

Chapter 7 Trustee
Kathy Surratt-States

Chapter 7 Trustee
Michael T. Tabor

Chapter 7 Trustee
Max R. Tarbox

Chapter 7 Trustee
Angela Tese-Milner

Chapter 7 Trustee
A. Jan Thomas, Jr.

Chapter 7 Trustee
Marika Tolz

Chapter 7 Trustee
Tali A. Tomsic

Chapter 7 Trustee
Mark Tulis

Chapter 7 Trustee
Dale Ulrich

Chapter 7 Trustee
Michelle L. Vieira

Chapter 7 Trustee
Bradley J. Waller

Chapter 7 Trustee
Mark A. Warsco

Chapter 7 Trustee
Gary M. Weiner

Chapter 7 Trustee
James B. Wessinger, III

Chapter 7 Trustee
William G. West, Jr.

Chapter 7 Trustee
John R. Wilson

Chapter 7 Trustee
Thomas R. Wilson

Chapter 7 Trustee
Nancy Wolf

Chapter 7 Trustee
Michael G. Wolff

Chapter 7 Trustee
Douglas J. Wolinsky

Chapter 7 Trustee
Mary Woo

Chapter 7 Trustee
Richard G. Zellers

Chapter 7 Trustee
C. Barry Zimmerman


SINGLE AUDIT ACT
REPORTS OF DEPARTMENT OF JUSTICE ACTIVITIES

Board of County Commissioners, Santa Rosa County, Florida

Correctional Industries Association, Inc.

County Commissioners Association of Pennsylvania

Jefferson County, Missouri

Manatee County, Florida

Maricopa County, Arizona

Marion County, Indiana

Metropolitan Government of Nashville and Davidson County, Tennessee

Municipality of Caguas, Puerto Rico

Municipality of Carolina, Puerto Rico, FY 1998

Municipality of Carolina, Puerto Rico, FY 1999

Municipality of Vega Baja, Puerto Rico

Our Town Family Center, Inc.

Project Oz

St. Francis County, Missouri

Sumter County, Florida Board of County Commissioners

The City of Athens, Alabama

The City of Chattanooga, Tennessee

The City of Columbia, South Carolina

The City of Douglasville, Georgia

The City of East Palo Alto, California

The City of El Monte, California

The City of Georgetown, Kentucky

The City of Hapeville, Georgia

The City of Jacksonville, Florida

The City of Johnstown, New York

The City of Knoxville, Tennessee, FY 1997

The City of Knoxville, Tennessee, FY 1998

The City of Knoxville, Tennessee, FY 1999

The City of Las Vegas, Nevada

The City of Lavergne, Tennessee

The City of Live Oak, Florida

The City of Los Angeles, California

The City of Louisville, Kentucky, FY 1998

The City of Louisville, Kentucky, FY 1999

The City of Marion, Ohio

The City of Naples, Florida

The City of New York, New York, FY 1997

The City of New York, New York, FY 1998

The City of Norco, California

The City of Ocoee, Florida

The City of Ormond Beach, Florida

The City of Palos Hills, Illinois

The City of San Francisco, California

The City of Suisun City, California

The City of Ukiah, California

The Commonwealth of Massachusetts

The County of Durham, North Carolina

The County of Maui, Hawaii

The State of Arizona

The State of California

The State of Florida

The State of Mississippi

The Town of Abington, Massachusetts

The Town of East Hampton, Connecticut

The Town of East Windsor, Connecticut

The Town of Hampden, Massachusetts

Washington County, Oregon

White Pine County, Nevada, FY 1998

White Pine County, Nevada, FY 1999

Yamhill County, Oregon

Return to the Table of Contents