Skip navigation

Search

733 results
Page 25 of 37. « Previous | 1 2 3 4 ... 21 22 23 24 25 26 27 28 29 ... 33 34 35 36 37 | Next »

Publication • May 27, 2016
INS Detention Standards Compliance Audit - St. Mary's County Detention Center, Leonardtown, MD, 2003 MEMORANDUM TO: Anthony Tangeman, Director, Office of Detention and Removal, Department of Homeland Security FROM: American Bar Association Delegation to St. Mary’s County Detention Center DATE: September 17, 2003 RE: Report on Observations during a General …
Publication • May 27, 2016
INS Detention Standards Compliance Audit - Suffolk County House of Corrections, Boston, MA, 2006 Commission on Immigration MEMORANDUM TO: FROM: John P. Torres, Acting Director, Office of Detention and Removal, Immigration and Customs Enforcement b6 Associate Director, ABA Commission on Immigration; 202-662b6 RE: DATE: Report on Observational Tour of the …
Publication • May 27, 2016
INS Detention Standards Compliance Audit - Virginia Beach Correctional Facility, VA, 2001 LEGAL ACCESS AND CONDITIONS OF CONFINEMENT FOR INS DETAINEES IN VIRGINIA COUNTY JAILS VIRGINIA BEACH CORRECTIONAL FACILITY 2501 James Madison Blvd.,Virginia Beach, VA 23456 I. ACCESS TO LEGAL MATERIALS The facility was visited on July 26, 2001. As …
Publication • May 27, 2016
INS Detention Standards Compliance Audit - Wakulla County Detention Facility, Crawfordville, FL, 2006 Holland + Knight Tel 850 224 7000 Fax 850 224 8832 Holland & Knight LLP 315 South Calhoun Street Suite 600 P.O. Drawer 810 (ZIP 323020810) Tallahassee, FL 32301 Team Delegation 850 224 7000 October 23, 2006 …
Publication • May 27, 2016
INS Detention Standards Compliance Audit - Wakulla County Detention Facility, Crawfordville, FL, 2007 Tel 904 353 2000 Fax 904 358 1872 Holland + Knight Holland & Knight LLP 50 North Laura Street Suite 3900 Jacksonville, Florida 32202 www.hklaw.com November 5, 2007 To: From: Copies to: Subject: John P. Torres, Director, …
Publication • May 27, 2016
INS Detention Standards Compliance Audit - Willacy County Detention Facility, Raymondville, TX, 2007 MEMORANDUM March 7, 2008 CONFIDENTIAL To: From: Copy to: Subject: James T. Hayes, Jr., Acting Director, Office of Detention and Removal, Immigration and Customs Enforcement American Bar Association Delegation to the Willacy Detention Facility1 b6 ABA Commission …
Publication • May 27, 2016
INS Detention Standards Compliance Audit - Port Isabel Service Processing Center, Harlingen, TX, 2003 b6 b6 b6, b7C b6 b6, b7C b6, b7C b6 b6 b6 b6 b6 b6 b6 b6 b6 b6 b6 b6 b6 b6 b6 b6 b6 b6 b6
Publication • May 27, 2016
INS Detention Standards Compliance Audit - Queens Detention Center, Queens, NY, 2004 MEMORANDUM To: Victor Cerda, Acting Director, Office of Detention and Removal Cc: ABA Commission on Immigration From: American Bar Association Delegation to the Queens Detention Center Re: Report on Observations during a General Tour of the Queens Detention …
Publication • May 27, 2016
INS Detention Standards Compliance Audit - Rappahannock Regional Jail, Stafford, VA, 2001 LEGAL ACCESS AND CONDITIONS OF CONFINEMENT FOR INS DETAINEES IN VIRGINIA COUNTY JAILS RAPPAHANNOCK REGIONAL JAIL 1745 Jefferson Davis Hwy Stafford, VA 22555-3300 I. ACCESS TO LEGAL MATERIALS The facility was visited on August 9, 2001. The law …
Publication • May 27, 2016
INS Detention Standards Compliance Audit - Regional Correctional Center, Albuquerque, NM, 2007 ~efend!ng Lib~"y ____________________________1n:a. U'P''''.lIngJUstice Commission on Immigration MEMORANDUM TO: FROM: RE: DATE: John P. Torres, Director, Office of Detention and Removal, Immigration and Customs Associate Director, ABA Commission on Immigration Report on Observational Tour of the Regional Correctional …
Publication • May 27, 2016
INS Detention Standards Compliance Audit - Riverside Regional Jail, Hopewell, VA, 2001 LEGAL ACCESS AND CONDITIONS OF CONFINEMENT FOR INS DETAINEES IN VIRGINIA COUNTY JAILS RIVERSIDE REGIONAL JAIL 1000 River Road Hopewell, VA 23860 I. ACCESS TO LEGAL MATERIALS The facility was visited on July 24, 2001. The law library …
Publication • May 27, 2016
INS Detention Standards Compliance Audit - San Diego Correctional Facility, San Diego, CA, 2005 10 April 2006 MEMORANDUM DATE April 10, 2006 TO John P. Torres, Acting Director, Office of Detention and Removal, Immigration and Customs Enforcement CC b6 ABA Commission on Immigration FROM American Bar Association Delegation to the …
Publication • May 27, 2016
INS Detention Standards Compliance Audit - San Pedro Processing Center Facility, San Pedro, CA, 2003 MEMORANDUM To: Anthony Tangeman, Deputy Executive Associate Commissioner, Office of Detention and Removal, Immigration and Naturalization Service From: American Bar Association Delegation to San Pedro Service Processing Center Facility 1 Re: United States Immigration and …
Publication • May 27, 2016
INS Detention Standards Compliance Audit - San Pedro Processing Center, San Pedro, CA, 2002 Memorandum To: Anthony S. Tangeman Deputy Executive Associate Commissioner Office of Detention and Removal Immigration and Naturalization Service From: Arnold & Porter Date: November 4, 2002 Re: Compliance with Detention Standards at INS Processing Center, San …
Publication • May 27, 2016
INS Detention Standards Compliance Audit - San Pedro Service Processing Center, Los Angeles, CA, 2005 633 West Fifth Street, Suite 4000 Los Angeles, California 90071-2007 Tel: (213) 485-1234 Fax: (213) 891-8763 www.lw.com FIRM / AFFILIATE OFFICES Lw .MEMORANDUM Boston New York Brussels Northern Virginia Chicago Orange County Frankfurt Paris Hamburg …
Publication • May 27, 2016
INS Detention Standards Compliance Audit - San Pedro Service Processing Center, Los Angeles, CA, 2006 633 West Fifth Street, Suite 4000 Los Angeles, California 90071-2007 Tel: (213) 485-1234 Fax: (213) 891-8763 www.lw.com FIRM / AFFILIATE OFFICES Lw.MEMORANDUM Boston New York Brussels Northern Virginia Chicago Orange County Frankfurt Paris Hamburg San …
Publication • May 26, 2016
San Bernardino Central Detention Center Annual Detention Review, ICE, 2004 Office ofDetention and !removal Operations U.S. Department of Homelalld Security 415 I Street, NW Washington, DC 20536 ~ . U.S. Immigration • q . sr:p \ MEMORANDUM FOR: FROM: SUBJECT: Enforcement 2004 Gloria S. Kee Field Office Director Los Angeles …
Publication • May 26, 2016
San Bernardino Central Detention Center Annual Detention Review, ICE, 2005 Ojjlu 0/ Detention and Removal Operations U.S. Dtpartment of Home18nd Security 425 I Street. NW Washington, DC 20536 u.s. Immigration and Customs Enforcement MEMORANDUM FOR: Gloria s. Kee Field Office Director Los Angles Field 0 ce JUl 28 ~5 FROM: …
Publication • May 26, 2016
San Bernardino Central Detention Center Annual Detention Review, ICE, 2006 Office 0/ Detention alld Removal Operations U.S. Department of Homehmd Security 425 I Street, NW Washington, DC 20536 U.S. Immigration and Customs Enforcement MEMORANDUM FOR: Nonna Bonales Acting Field Office Director Los Angeles Field Office FROM: b6, b7c RO Chief …
Publication • May 26, 2016
San Diego Correctional Facility Annual Detention Review, ICE, 2006 ------------------~----------~-----~---~-- Office of ~Ie"rion and Remo.ai OpemriMS t;.s. Department ofHo .... land Security 425 I Street, NW Washington, DC 20536 u.s. Immigration and Customs Enforcement JUN 28 2006 MEMORANDUM FOR: FROM: SUBJECT: Ronald Smith Field Office Director ;:~~;;~t:\ \ San Diego …
Page 25 of 37. « Previous | 1 2 3 4 ... 21 22 23 24 25 26 27 28 29 ... 33 34 35 36 37 | Next »