Skip navigation

Search

8342 results
Page 102 of 418. « Previous | 1 2 3 4 ... 98 99 100 101 102 103 104 105 106 ... 414 415 416 417 418 | Next »

Publication • May 27, 2016
INS Detention Standards Compliance Audit - Piedmont Regional Jail, Farmville, VA, 2007 555 Eleventh Street, N.W., Suite 1000 Washington, D.C. 20004-1304 Tel: +202.637.2200 Fax: +202.637.2201 www.lw.com FIRM / AFFILIATE OFFICES Barcelona MEMORANDUM New Jersey Brussels New York Chicago Northern Virginia Frankfurt Orange County Hamburg Paris Hong Kong San Diego London …
Publication • May 27, 2016
INS Detention Standards Compliance Audit - Pike County Jail, Lords Valley, PA, 2007 53rd at Third 885 Third Avenue New York, New York 10022-4834 Tel: +1.212.906.1200 Fax: +1.212.751.4864 www.lw.com FIRM / AFFILIATE OFFICES Barcelona MEMORANDUM January 10, 2008 To: From: Copies to: Subject: New Jersey Brussels New York Chicago Northern …
Publication • May 27, 2016
INS Detention Standards Compliance Audit - Plymouth County Correctional Facility, Plymouth, MA, 2003 MEMORANDUM To: From: Cc: Re: Date: Anthony Tangemann, Detention and Removals Office, Immigration and Customs Enforcement, Department of Homeland Security American Bar Association Delegation to Plymouth County Correctional Facility, Plymouth, Massachusetts b6 , ABA Commission on Immigration …
Publication • May 27, 2016
INS Detention Standards Compliance Audit - York Correctional Institution, Niantic, CT, 2003 MEMORANDUM TO: Anthony S. Tangeman, Deputy Executive Assistant Commissioner Office of Detention and Removal FROM: Lawyers Without Borders, Inc. Delegation to the York Correctional Institution 1 RE: Report on Observations during a General Tour of the Niantic, CT …
Publication • May 27, 2016
INS Detention Standards Compliance Audit - York County Prison, York, PA, 2004 Detention Standards Implementation Initiative ABA Commission on Immigration Facility Name: York County Prison Facility (YCP); York, Pennsylvania Date of Tour: summer aSSOClaIeS ICE Standard ICE Standard Delegation Observation Source Visitation (Standard 17) 111.1, § 14 - "INS shall …
Publication • May 27, 2016
INS Detention Standards Compliance Audit - York County Prison, York, PA, 2006 MEMORANDUM DATE September 21, 2006 TO John P. Torres, Acting Director, Office of Detention and Removal, Immigration and Customs Enforcement FROM American Bar Association Delegation to the York County Prison Facility 1 COPIES TO b6 , ABA Commission …
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 - 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 …
Page 102 of 418. « Previous | 1 2 3 4 ... 98 99 100 101 102 103 104 105 106 ... 414 415 416 417 418 | Next »