Skip navigation

Search

1208 results
Page 47 of 61. « Previous | 1 2 3 4 ... 43 44 45 46 47 48 49 50 51 ... 57 58 59 60 61 | Next »

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 …
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 …
Stopped, Fined, Arrested - Racial Bias in Policing and Traffic Courts in California, EBCLC, 2016 April 2016 | www.ebclc.org/backontheroad Acknowledgements Contributors Stephen Bingham, Michael Herald, Staff Attorney, Bay Area Legal Aid, retired Policy Advocate, WCLP Mari Castaldi, Dana Isaac, Program Coordinator, EBCLC Thurgood Marshall Fellow, LCCR Elisa Della-Piana, Alex Kaplan, …
Publication • May 26, 2016
Filed under: Cell Phone Access
Systems to Intercept Calls from Contraband Cell Phones in California Prisons, CCST, 2012 ged Access The Effie cy o S stems t nter pt alls from Cbntraban Cel h es in Youla California Council on Science and Technology May 2012 The Efficacy of Managed Access Systems to Intercept Calls from …
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
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 …
Page 47 of 61. « Previous | 1 2 3 4 ... 43 44 45 46 47 48 49 50 51 ... 57 58 59 60 61 | Next »