Skip navigation

Search

1198 results
Page 46 of 60. « Previous | 1 2 3 4 ... 42 43 44 45 46 47 48 49 50 ... 56 57 58 59 60 | Next »

Publication • May 27, 2016
INS Detention Standards Compliance Audit - Mira Loma Detention Center, Lancaster, CA, 2002 Draft 9/30/02 Memorandum To: Anthony S. Tangeman Deputy Executive Associate Commissioner Office of Detention and Removal Immigration and Naturalization Service From: Arnold & Porter Date: September 30, 2002 Re: Compliance with Detention Standards at INS Mira Loma …
Publication • May 27, 2016
INS Detention Standards Compliance Audit - Mira Loma Detention Center, Lancaster, CA, 2004 Detention Standards Implementation Initiative ABA Conmiission on Imrtrigration Facility Name: Mira Lorna Detention Center Date of Tout: 2004 Tour participants & Watkins) ICE Standard Telephone Access • • m.E.4 "[the facility shall pennit the detainee to make …
Publication • May 27, 2016
INS Detention Standards Compliance Audit - Mira Loma Detention Center, Lancaster, CA, 2006 Facility Name: Mira Lorna Detention Center, Lancaster, California Date of Tour: Detainee Services Standards unless otherwise indicated. Issues are generally listed in the order in which they appear in the Report. ICE Standard* Delegation Report 1. I …
Publication • May 27, 2016
INS Detention Standards Compliance Audit - Oakland City Jail, Oakland, CA, 2003 MEMORANDUM To: Anthony S. Tangeman, Deputy Executive Commissioner Office of Detention and Removal From: American Bar Association Delegation to Oakland City Jail 1 Re: Report on Observations during a General Tour of the Oakland City Jail, California Date: …
Publication • May 27, 2016
INS Detention Standards Compliance Audit - Kern County Jail, Lerdo, CA, 2002 M E M O R A N D U M TO: b6 , Esq. FROM: American Bar Association Delegation to Kern County Jail 1 DATE: October 17, 2002 FILE: 80182-6 RE: INS Compliance with Detention Standards at the …
Publication • May 27, 2016
INS Detention Standards Compliance Audit - Yuba County Jail, Marysville, CA, 2003 MEMORANDUM To: Anthony S. Tangeman, Deputy Executive Commissioner, Office of Detention and Removal From: American Bar Association Delegation to Yuba County Jail 1 Re: Report on Observations during a General Tour of the Marysville, California Facility Cc: ABA …
Publication • May 27, 2016
INS Detention Standards Compliance Audit - Santa Ana City Jail, Santa Ana, CA, 2002 M E M O R A N D U M November 13, 2002 To: Anthony S. Tangeman, Deputy Executive Associate Commissioner Office of Detention and Removal From: American Bar Association Delegation to Santa Ana Detention Facility …
Publication • May 27, 2016
INS Detention Standards Compliance Audit - Santa Ana Detention Facility, Santa Ana, CA, 2004 650 Town Center Drive, 20th Floor Costa Mesa, Califomia 92626-1925 Tel: (714) 540-1235 Fax: (714) 7~290 www.lw.com LA T HAM & WA T KIN 5 LLP FIRM I AFFILIATE OFFICES Boston Brussels Chicago Frankfurt Hamburg Hong …
Publication • May 27, 2016
INS Detention Standards Compliance Audit - Santa Ana Detention Facility, Santa Ana, CA, 2005 650 Town Center Drive, 20th Floor Costa Mesa, California 92626-1925 Tel: (714) 540-1235 Fax: (714) 755-8290 www.lw.com FIRM / AFFILIATE OFFICES MEMORANDUM Boston New York Brussels Northern Virginia Chicago Orange County Frankfurt Paris Hamburg San Diego …
Publication • May 27, 2016
INS Detention Standards Compliance Audit - Santa Ana Detention Facility, Santa Ana, CA, 2006 ~efcnding ____---'_________---''--___________~In:a. U ~l'ursulngJu.tlc. libe>1y Commission on Immigration MEMORANDUM TO: FROM: RE: DATE: John P. Torres, Director, Office of Detention and Removal, Immigration and Asso'~la1te Director, ABA Commission on Immigration Report on Observational Tour of the …
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
Report on Inspection of the Santa Barbara County Jail, DRC, 2015 California’s protection & advocacy system Toll-Free (800) 776-5746 Report on Inspection of the Santa Barbara County Jail (Conducted on April 2, 2015) February 23, 2016, Pub. #7028.01 EXECUTIVE SUMMARY Disability Rights California (DRC) is the state and federally designated …
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 46 of 60. « Previous | 1 2 3 4 ... 42 43 44 45 46 47 48 49 50 ... 56 57 58 59 60 | Next »