Index

A  B  C  D  E  F  G  I  J  O  P  R  S  T 

A

associated text, 2.16
properties, 2.15
search, 2.14
Audit Configuration Details, 2.2
Audit Definition Parameters, 2.6
Audit Manager Workbench, 2.3
audit process, 1
deleting, 3.3
start, 3.1.2
authorizations
record level, A.4.1
transaction level, A.4.2

B

batch jobs, 4.3

C

Change Audit Definition, 2.4
Coexistence, 4.4
configuration defaults
changing, 3.6
Confirm Deletion, 2.9
Copy Modules, A.6.4
RPG III, A.6.4
RPG IV, A.6.4

D

Database Audit Manager, 1
Database File Triggers, 2.10
defaults
changing configuration defaults, 3.6
Deleting an Audit Process from a File, 3.3
Displaying Triggers for a File, 3.4

E

Editing an Audit File, 3.2
Electronic Signature, 2.13

F

Field Selection List, 2.7
fields
file prefix, 4.6
removing, 3.2
file
audit file editing, 3.2
list, 2.5
Food and Drug Administration (FDA), 1

G

G946, 1, 2.1, 3.1

I

Impact on Other Applications, 4.3
Inactive Reason Codes, 2.12
Issues and Assumptions, 4.2

J

JD Edwards EnterpriseOne
coexistence, 4.4

O

option number, 2.5, 2.11

P

P00CKPWD Transaction Level Authentication Server (external), A.5.2
P98208 Transaction Level Authentication Server (electronic signature), A.5.1
Programs and IDs
P00CFMCHG (save changes), 2.8
P00CFMDLT (confirm deletion), 2.9
P41080 (transaction processor), A.6.2
P98200 (audit manager workbench), 2.3, 3.1
P98200W (change audit definition), 2.4
P98200X (file list), 2.5
P98201 (audit configuration details), 2.2
P98202 (audit definition parameters), 2.6
P98203 (field selection list), 2.7
P98204 (reason code maintenance), 2.11
P98204I (inactive reason codes), 2.12
P98208 (electronic signature), 2.13
P98209 (associated text search), 2.14
P98209D (associated text), 2.16
P98209H (associated text properties), 2.15
P98209X (selection list), 2.17
P98211W (database file triggers), 2.10

R

reason code
add to a new program, 3.5
edit, 3.5
maintaining, 3.5
maintenance, 2.11
search for, 3.5
view inactive, 3.5
Reports, 4.6
response time, 2.5

S

Save Changes, 2.8
Screen
Associated Text, 2.16
Associated Text Properties, 2.15
Associated Text Search, 2.14
Audit Configuration Details, 2.2
Audit Definition Parameters, 2.6
Audit Manager Workbench, 2.3
Change Audit Definition, 2.4
Confirm Deletion, 2.9
Database File Triggers, 2.10
Electronic Signature, 2.13
Field Selection List, 2.7
File List, 2.5
Inactive Reason Codes, 2.12
Reason Code Maintenance, 2.11
Save Changes, 2.8
Selection List, 2.17
Transaction Processor, A.6.2
Selection List, 2.17
serial number, 2.11
servers
signature, A.5
transaction level authentication, A.5.1
transaction level authentication (external), A.5.2
set up audit process, 1, 3.1
signature
record level, A.2, A.4.1
transaction level, A.2, A.4.2
Single Record Update, A.6.3
Sleeper, 4.1
subroutine
S005, A.6
S010, A.6
System Requirements, 1.1

T

Transaction Level Authentication Server, A.5.1
Transaction Level Authentication Server (external), A.5.2
Transaction Level Interfaces
Copy Modules, A.6.4
trigger
activation mode B, 3.1.1
adding, 3.1.2
amount of, 2.10
audit process, 1, 2.7, 2.10
changing, 3.2
delete a trigger program, 3.3
display for a file, 3.4
in batch jobs, 4.3
maximum, 4.2
minimum, 4.2
placing on the file, 3.1.2
remove audit triggers from a file, 3.3
removing, 3.2
running within interactive jobs, 4.3
system performance, 4.5
view attached triggers, 3.4