Skip navigation

Search

733 results
Page 26 of 37. « Previous | 1 2 3 4 ... 22 23 24 25 26 27 28 29 30 ... 33 34 35 36 37 | Next »

Publication • May 26, 2016
Filed under: Immigration
San Diego Correctional Facility Plan of Action, ICE, 2004 Office of Detention and Removal Operations U.s. Department of Homeland Security 425 I Street, NW Washington, DC 20536 u.s. Immigration and Customs Enforcement MEMORANDUM FOR: FROM: SUBJECT: oj ,-/>tf~ v Ronald 1. Smith (b)(6), (b)(7)(C) tional Facility Plan of Action The …
Publication • May 26, 2016
Ventura County Pre-Trial Detention Center Annual Detention Review, ICE, 2004 Detention and Removal Operatians U.S. Department of Homeland Security 425 I Street. J\ W Wa~hingt()n, DC 20536 u.s. Immigration and Customs Enforcement MEMORANDUM FOR: FROM: -jr1 Gloria Kee Field Office Director Los Angeles Field Office 't~~~!lt~:" 1 SUBJECT: (" [ …
Publication • May 26, 2016
Ventura County Pre-Trial Detention Center Annual Detention Review, ICE, 2005 Office of Detention and Removal Operations US. Department of Homeland Security 425 I Street. NW Washington, DC 20536 u.s. Immigration and Customs Enforcement MEMORANDUM FOR: Gloria Kee ~ Field Office Director Los Angeles Field Office ~ Il r~ i FROM: …
Publication • May 26, 2016
ICE Detention Standards Compliance Audit - Ventura County Pre-Trial Detention Center Annual Detention Review, ICE, 2006 (JtJice ofDefention nod Removal OperariolH LS. I)epartmcnl of Ilmn..t"nd Security 425 I Street. NW Washington. DC 2053 6 MEMORANDUM FOR: FROM tI -r" James T. Hayes Jr Field Office Director b6, b7c ice Detention …
Publication • May 26, 2016
Filed under: Immigration
Accreditation Report - Willacy County Processing Center, Raymondville, TX, 2007 COMMISSION ON ACCREDITATION FOR CORRECTIONS TECHNICAL ASSISTANCE REPORT Willacy County Processing Center Raymondville, Texas October 8-9, 2007 VISITING COMMITTEE MEMBER Chairperson Assistant to the Superintendent/ACA Manager Indian River Juvenile Correctional Facility 2775 Indian River Rd. SW Massillon, OH 44646 b6 …
Publication • May 26, 2016
Filed under: Immigration
Accreditation Report -Port Isabel Detention Center, Los Fresnos, TX, 2007 COMMISSION ON ACCREDITATION FOR CORRECTIONS STANDARDS COMPLIANCE TECHNICAL ASSISTANCE VISIT AUDIT U.S. Department of Homeland Security Port Isabel Detention Center Los Fresnos, Texas 30 July - 1 August 2007 VISITING COMMITTEE MEMBERS Chairperson Assistant Superintendent Milwaukee County House of Corrections …
Publication • May 26, 2016
Pomona Jail Annual Detention Review, ICE, 2004 Office ofDetel1fion and Removal Operations u.s. DepartmcBl of Homeland Security 425 I Street, NW Washington, DC 20536 u.s. Immigration and Customs Enforcement OCT 1 2 20G4 MEMORANDUM FOR: FROM: SUBJECT: Gloria Kee Field Office Director Los Angeles Field Office ,,~.~ ~~~~~ ~rector Pomona …
Publication • May 26, 2016
Pomona Jail Annual Detention Review, ICE, 2005 Office of Derention and Removal OperatiOns U.S. Department of Homeland Security 425 I Street, NW Washington, DC 20536 u.s. Immigration and Customs Enforcement MEMORANDUM FOR: Gloria Kee Field Office Director Los Angeles Fiel Office ;) FROM: SUBJECT: JUL 'I'J ZJv5 Poi'WllIla.J~rt·e Department Annual …
Publication • May 26, 2016
Pomona Jail Annual Detention Review, ICE, 2006 Office of Detention and Remov(l/ Operations O.S. Department of Homeland Security 425 I Street, NW Washington, DC 20536 u.s. Immigration and Customs Enforcement MEMORANDUM FOR: Norma Bonates Acting Field Office Director ~geleSjl~~ FROM: fo~~es ~~ Acting Director SUBJECT: Pomona City Jail Annual Review …
Publication • May 26, 2016
ICE Detention Standards Compliance Audit - Alhambra City Jail, Alhambra, CA, ICE, 2006 ( IOice o/Dt!rl!n/io/l ulld 1?emoval Operuri"ns I :.S. Department of Unm~llInd Security 425 I Slre!!l. N \\' Washington. DC 20536 u.s. Immigration and Customs Enforcement MEMORANDUM FOR: FROM: James T. Hayes Jr. Field Office Director Los Ange …
Publication • May 26, 2016
ICE Detention Standards Compliance Audit - Atlanta City Detention Center Annual Review, Atlanta, GA, ICE, 2008 Office ofDetention and Removal Operations U.S. Department of Homeland Security 801 I Street, NW Washington, DC 20536 u.s. Immigration and Customs Enforcement MEMORANDUM FOR: Raymond A. Simonse Field Office Director Atlanta Field Offi FROM: …
Publication • May 26, 2016
Field Office Operational Review - Chippewa County Jail, MI, INS, 2005 Detention and Removal.erations Detention Operation Division • Condition of Confinement Review Worksheet (This document must be attached to each G-324a Inspection Form) This Form to be used for Inspections of alllGSA Facilities Headquarters Detention and Removal Operations Head uarters …
Detainee Death Review - Bamenga, ICE, 2011 Office of Professional Responsibility U.S. Department of Homeland Security 950 L’ Enfant Plaza Washington, DC 20024 DETAINEE DEATH REVIEW Case Number Detainee Alien Number Citizenship Date of Death Detention Facility Facility Type 201111495 Irene BAMENGA (b)(6), (b)(7)c France July 27, 2011 Albany County …
Publication • May 26, 2016
Detainee Deaths 2004 - November 2007, ICE, 2008 Detainee Deaths 2004 - November 2007 ALIEN NAME DOB DOD LOCATION OF LAST DETENTION 1 2 LOCATION OF DEATH Cause of Death San Joaquin General Hospital, French Camp, CA Cirrhosis Parkland Memorial Hospital, Dallas, TX AIDS GUTIERREZ, Ramiro 19660228 20040118 Sacremento County …
Publication • May 26, 2016
ICE Detention Standards Compliance Audit - El Centro Service Processing Center, El Centro, CA, ICE, 2005 Office of DetenJion and Removal Operations U.s. Department of Homeland Sei:urity 425 I Street, NW Washington, DC 20536 U. S. Immigration and Customs Enforcement MEMORANDUM FOR: FROM: b6, b7C b6, b7C SUBJECT: The Headquarters …
Publication • May 26, 2016
Filed under: Immigration, Wrongful Death
Documents re immigration detainee deaths, ICE 2009 Kane Ka1rlna S From: Sent: To: Cc: SUbftel: Torres, John P: Mead, Gary E Re: RODRIGUEZ-Torres Katrina, Thanks for the advance notic:e. Please include sometime about the consulate' s response to our notication in the SEN. I copied M r . Torres and …
Publication • May 26, 2016
Field Office Detention Review - Macomb County Jail, ICE, 2006 Department of HomelarlecUrity Immigration and Customs Enforcement Office of Detention and Removal Condition of Confinement Review Worksheet (This document must be attached to each G~324a Inspection Form) This Form to be used for Inspections of alllGSA Facilities Used over 72 …
Publication • May 26, 2016
Field Office Detention Review - Wayne County Jail, DHS, 2006 • arity Department of Homeland Immigration and Customs Enforcement Office of Detention and Removal Condition of Confinement Review Worksheet (This document must be attached to each G-324a Inspection Form) This Form to be used for Inspections of alllGSA Facilities Used …
Publication • May 26, 2016
ICE Detention Standards Compliance Review - Glendale City Jail, Creative Corrections, 2008 .. ; .' ICE Detention Standards Compliance Review Glendale City Jail July 31 - August 1, 2008 REPORT DATE - August 2, 2008 rea ti v e cor r e c t i on s Contract Number: ODT-6-D-0001 …
Publication • May 26, 2016
ICE Detention Standards Compliance Review - Lubbock County Detention Center, Creative Corrections, 2008 ICE Detention Standards Compliance Review Lubbock County Detention Center May 19 - 20, 2008 REPORT DATE - May 29,2008 reative correct ions Contract Number: ODT-6-D-0001 Order Number: HSCEOP-07-F-OI016 b6 Executive Vice President Creative Corrections 6415 Calder, Suite …
Page 26 of 37. « Previous | 1 2 3 4 ... 22 23 24 25 26 27 28 29 30 ... 33 34 35 36 37 | Next »