Skip navigation

Search

1208 results
Page 43 of 61. « Previous | 1 2 3 4 ... 39 40 41 42 43 44 45 46 47 ... 57 58 59 60 61 | Next »

Publication • August 9, 2016
Administrative and Internal Accounting Controls over the Office Revolving Fund, CDCR, 2009-2010 Audit Report, CSC, 2011 CALIFORNIA DEPARTMENT OF CORRECTIONS AND REHABILITATION Audit Report ADMINISTRATIVE AND INTERNAL ACCOUNTING CONTROLS OVER THE OFFICE REVOLVING FUND July 1, 2009, through July 31, 2010 JOHN CHIANG California State Controller July 2011 JOHN CHIANG …
Publication • August 9, 2016
High Risk - The California State Auditor’s Updated Assessment of High Risk Issues the State and Select State Agencies Face, California State Auditor, 2011 CALIFORNIA STATE AUDITOR Bureau of State Audits High Risk The California State Auditor’s Updated Assessment of High‑Risk Issues the State and Select State Agencies Face August …
Publication • July 28, 2016
Laws and Regulations, California Board of Psychology, 2015 California Board of Psychology Laws and Regulations State of California Department of Consumer Affairs Edmund G. Brown Jr. Governor California Board of Psychology Laws and Regulations 2015 EDITION 2015 EDITION State of California Department of Consumer Affairs Edmund G. Brown Jr. Governor …
Publication • July 26, 2016
Voices from the Field - How CA Stakeholders View Public Safety Realignment, Stanford Criminal Justice Center, 2013 ST TANFORD saekeeFiigure DRAF FT FOR REV VIEW AND D COMMEN NTS Voicces fro om th he Fie eld: w Caliiforniia Stak kehollders View How Pub blic Saafety Realig R gnment Joan P …
Edge of Endurance - Prison Conditions in California's Security Housing Units, Amnesty International, 2012 USA: the edge of endUrAnce PRISON CONDITIONS IN CALIFORNIA’S SECURITY HOUSING UNITS Amnesty International is a global movement of more than 3 million supporters, members and activists in more than 150 countries and territories who campaign …
Filing • July 6, 2016
PLN v. Co. of Tulare, et al., CA, Consent Decree , censorship, 2016 Case 1:15-cv-01650-JAM-SAB Document 44 Filed 07/06/16 Page 1 of 5 1 2 3 4 5 6 7 Kathleen Bales-Lange, #094765 County Counsel for the County of Tulare Kathleen A. Taylor, #131100 Chief Deputy County Counsel Kevin Stimmel, …
Publication • June 30, 2016
CA Women on Parole Report, Little Hoover Commission, 2004 State of California LITTLE HOOVER COMMISSION December 15, 2004 The Honorable Arnold Schwarzenegger Governor of California The Honorable Don Perata President pro Tempore of the Senate and members of the Senate The Honorable Dick Ackerman Senate Minority Leader The Honorable Fabian …
Publication • June 28, 2016
Filed under: Corrections Audits, Medical
NCCHC Accreditation Report - Santa Rita Jail and Gleen Dyer Detention Facility, July 7, 2008 COR 4322 COR 4323 COR 4324 COR 4325 COR 4326 COR 4327 COR 4328 COR 4329 COR 4330 COR 4331 COR 4332 COR 4333 COR 4334 COR 4335 COR 4336 COR 4337 COR 4338 COR …
Estate of Kevin Brown v. Lambert, et al., CA, third amended complaint, wrongful death, 2020 Case 3:15-cv-01583-DMS-WVG Document 31 Filed 06/08/16 Page 1 of 56 1 2 3 4 5 6 EUGENE G. IREDALE: SBN 75292 JULIA YOO: SBN 231163 GRACE JUN, SBN 287973 IREDALE & YOO, APC 105 West …
Publication • June 7, 2016
Detention Facilities Report - San Diego County, CA, San Diego Grand Jury 2015-16, 2016 DETENTION FACILITIES – SAN DIEGO COUNTY California State Penal Code §919(b) mandates that each County Grand Jury inquire into the condition and management of the detention facilities within its county. The 2015/2016 San Diego County Grand …
Publication • June 2, 2016
ICE Detention Standards Compliance Audit - Pasadena City Jail, Pasadena, CA, ICE, 2004 ()/!icc o(!Jef.'/I{i/ lil und 1/, '!i/onr! ( }/)Crt/{fOfh I .S. Ikpal'tmcllj of llomdand "eclIl'it~ 425 I Slr~~l. N\\ Washington. IX ?()5.1/) U. S. Immigration and Customs Enforcement '.ill t\ MEMORANDUM FOR: FROM: ') L Gloria Kee Field …
Publication • June 2, 2016
ICE Detention Standards Compliance Audit - Pasadena City Jail, Pasadena, CA, ICE, 2007 Office ofDetention and Removal Operations U.S. Department of Homeland Security 425 I Street, NW Washington, DC 20536 u.s. Immigration and Customs Enforcement JAN 172008 MEMORANDUM FOR: James T. Hayes Jr. Field Office Director Los Angeles Field Office …
Publication • June 2, 2016
ICE Detention Standards Compliance Audit - Pasadena City Jail, Pasadena, CA, ICE, 2008 Office ofDetention and Removal Operations U.S. Department of Homeland Security 425 I Street, NW Washington, DC 20536 U.S. Immigration and Customs Enforcement MEMORANDUM FOR: Brian M. DeMore Field Office Director ge~e~eld FROM: SUBJECT: 9l9ce =tJi.;:)t?~ es T. …
Publication • June 2, 2016
ICE Detention Standards Compliance Audit - Adelanto Correctional Facility, Adelanto, CA, ICE, 2012 U.S. Department of Homeland Security Immigration and Customs Enforcement Office of Professional Responsibility Management Inspections and Detention Oversight Washington, DC 20536-5501 Office of Detention Oversight Compliance Inspection Enforcement and Removal Operations Los Angeles Field Office Adelanto Correctional …
Publication • June 2, 2016
ICE Detention Standards Compliance Audit - Adelanto Detention Facility, Adelanto, CA, ICE, 2014 U.S. Department of Homeland Security Immigration and Customs Enforcement Office of Professional Responsibility Inspections and Detention Oversight Washington, DC 20536-5501 Office of Detention Oversight Compliance Inspection Enforcement and Removal Operations ERO Los Angeles Field Office Adelanto Detention …
Publication • June 2, 2016
ICE Detention Standards Compliance Audit - Alhambra City Jail, San Bernardino, CA, ICE, 2007 • O.'Detention and Removal Operations u.s. Department of Homeland Secur=ity>L-_ _ 425 I Street, NW Washington, DC 20536 u.s. Immigration and Customs Enforcement NOV 2 0 2007 MEMORANDUM FOR: James T. Hayes Jf. Field Office Director …
Publication • June 2, 2016
ICE Detention Standards Compliance Audit - Alhambra City Jail, San Bernardino, CA, ICE, 2004 Office ofDetention and Removal Operations U.S. Department of Homeland Security 425 I Street, NW Washington, DC 20536 MAR 30 2005 MEMORANDUM FOR: I) FROM: I . ·1.1 .. SUBJECT: < .. _ / /' U Gloria …
Publication • June 2, 2016
ICE Detention Standards Compliance Audit - Alhambra City Jail, San Bernardino, CA, ICE, 2005 aepartment of Homeland Security Washington, OC 20536 u.s. Immigration and Customs Enforcement August 16,2005 3 MEMORANDUM FOR: FROM: b6, b7C Director (Acting) Detention and Removal b6, b7C rati~upervisor Los Angeles Field Office SUBJECT: Alhambra City Jail …
Publication • June 2, 2016
ICE Detention Standards Compliance Audit - Alhambra City Jail, San Bernardino, CA, ICE, 2008 Office ofDetention and Removal Operations U.S. Department of Homeland Security 425 I Street, NW Washington, DC 20536 u.s. Immigration and Customs Enforcement MEMORANDUM FOR: SEP 1 5 2008 Brian M. DeMore Field Office Director Los Angeles …
Publication • June 2, 2016
ICE Detention Standards Compliance Audit - Contra Costa County West Detention Facility, Richmond, CA, ICE, 2013 U.S. Department of Homeland Security Immigration and Customs Enforcement Office of Professional Responsibility Inspections and Detention Oversight Washington, DC 20536-5501 Office of Detention Oversight Compliance Inspection Enforcement and Removal Operations San Francisco Field Office …
Page 43 of 61. « Previous | 1 2 3 4 ... 39 40 41 42 43 44 45 46 47 ... 57 58 59 60 61 | Next »