Massachusetts Supreme Judicial Court Finds DOC Violated RLUIPA, Prior Settlement Agreement by Derek Gilna Massachusetts state prisoners Randall Trapp and Robert Ferreira filed an amended complaint in Superior Court that accused the Department of Corrections (DOC) of violating a 2003 settlement agreement guaranteeing proper observance of Native American religious practices …
ICE Detention Standards Compliance Audit - Bristol County Jail, North Dartmouth, MA, 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 Boston Field Office Bristol County Jail …
ICE Detention Standards Compliance Audit - Suffolk County House of Correction, Boston, MA, 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 Boston Suffolk County House …
ICE Detention Standards Compliance Audit - Plymouth County Correctional Facility, Plymouth, MA, ICE, 2012 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 Boston Field Office Plymouth County Correctional …
ICE Detention Standards Compliance Audit - Plymouth County Correctional Facility, Plymouth, MA, ICE, 2015 U.S. Department of Homeland Security Immigration and Customs Enforcement Office of Professional Responsibility Inspections and Detention Oversight Division Washington, DC 20536-5501 Office of Detention Oversight Compliance Inspection Enforcement and Removal Operations ERO Boston Field Office Plymouth …
O'Brien v. Kramer, MA, Complaint, Unreasonable Force and Police Misconduct, 2014 Case 1:16-cv-11001 Document 1 Filed 06/01/16 Page 1 of 12 UNITED STATES DISTRICT COURT DISTRICT OF MASSACHUSETTS __________________________________________ ) JOSEPH O’BRIEN, ) ) Plaintiff, ) ) v. ) Civil Action No. 16-11001 ) ROBERT KRAMER, EDWARD WALSH, ) RALPH …
MA SCRRSO - Final Report of the Special Commission to Reduce the Recidivism of Sex Offenders, 2016 Final Report of the Special Commission to Reduce the Recidivism of Sex Offenders May 18, 2016 I II i I I I i I t I Table of Contents Content Item Page Number …
Massachusetts Office of the Attorney General - Investigative Report Pursuant to Commonwealth v. Cotto, 2016 Office of the Attorney General Commonwealth of Massachusetts Maura Healey Attorney General Investigative Report Pursuant to Commonwealth v. Cotto, 471 Mass. 97 (2015) April 1, 2016 I. Introduction In April 2015, the Massachusetts Supreme Judicial …
INS Detention Standards Compliance Audit - Franklin County Jail and House of Corrections, Greenfield, MA, 2002 March 16, 2003 To: Anthony S. Tangeman, Deputy Executive Associate Commissioner Office of Detention and Removal From: American Bar Association Delegation To the Franklin County Jail and House of Corrections Subject: Franklin County Jail …
INS Detention Standards Compliance Audit - Bristol County Jail, North Dartmouth, MA, 2004 Detention Standards Implementation Initiative ABA Commission on Immigration Facility Name: Bristol County Jail, MA Date of Tour: August 25th, 2004 Tour Participants: Holland & Knight LLP attorneys (b)(6) (b)(6) ICE Standard Delegation Observation Standard 15, Telephone Access …
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 …
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 …
DTC, MA, GTL Reply Brief, telephone rates, 2016 Before the COMMONWEALTH OF MASSACHUSETTS DEPARTMENT OF TELECOMMUNICATIONS AND CABLE Petition of Recipients of Collect Calls from Prisoners at Correctional Institutions in Massachusetts Seeking Relief from the Unjust and Unreasonable Cost of such Calls ) ) ) ) D.T.C. 11-16 REPLY BRIEF …
Prisoners' Legal Services of Massachusetts v. Hodgsen, MA, Complaint, Public Records Request, 2016 COMMONWEALTH OF MASSACHUSETTS SUFFOLK, SS SUPERIOR COURT CIVIL ACTION NO. I ) PRISONERS' LEGAL SERVICES OF ) MASSACHUSETTS, ) ) Plaintiff, ) ) v. ) ) THOMAS M. HODGSEN, in his official) capacity as Sheriff of Bristol …
MA DOC ICS Rates effective March 2016 The Commonwealth of Massachusetts Executive Office of Public Safety & Security Department of Correction 50 Maple Street, Suite 3 Milford, MA 01757 Tel: (508) 422-3300 www.mass.gov/doc Charles D. Baker Governor Carol Higgins O’Brien Commissioner Katherine A. Chmiel Thomas E. Dickhaut Michael G. Grant …
Massachusetts: Lawsuit Filed to Stop Dog Searches of Prison Visitors by Joe Watson The American Civil Liberties Union (ACLU), Boston-based Prisoners’ Legal Services of Massachusetts (PLSM) and attorney Leonard Singer filed suit against the Massachusetts Department of Correction in January 2014 to prevent prison officials from using drug-sniffing dogs to …
Prison Legal News v. MADOC, MA, Settlement Agreement, censorship, 2009 05/12/2003 PAGE LEGAL 5177277403 15:14 SETTLEMENT AGREEMENT This SETTLEMENT AGREEMENT is entered into by and bet.'een PRISON LEGAL NEWS ("PLN") and the MF.SSACHUSETTS DEP7IRTMENT OF CORRECTION (" DEPARTMENT"), on behalf of itself and HAROLD OLARKE, JAMES BENDER, JOHN ~lARSHALL, WHEREAS, …