Skip navigation

Search

8342 results
Page 84 of 418. « Previous | 1 2 3 4 ... 80 81 82 83 84 85 86 87 88 ... 414 415 416 417 418 | Next »

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 - Atlanta City Detention Center, Atlanta, GA, 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 Atlanta Field Office Atlanta City Detention …
Publication • June 2, 2016
ICE Detention Standards Compliance Audit - Baker County Detention Center, Macclenny, FL, 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 Miami Field Office Baker County Detention …
Publication • June 2, 2016
ICE Detention Standards Compliance Audit - Bedford City Jail, Bedford, TX, ICE, 2009 ICE Detention Standards Compliance Review Bedford City Jail May 7-8, 2009 REPORT DATE May 9, 2009 • Ion s Contract Nwnber: ODT-6-D-OOO I Order Number: HSCEOP-07·F-OI016 b6 r, Executive Vice President Creative Corrections 6415 Calder, Suite B …
Publication • June 2, 2016
ICE Detention Standards Compliance Audit - Bedford Heights City Jail, Bedford Heights, OH, ICE, 2012 (b)(7)e (b)(7)e (b)(7)e (b)(7)e (b)(7)e (b)(7)e (b)(6), (b)(7)c (b)(7)e (b)(7)e (b)(7)e (b)(7)e
Publication • June 2, 2016
ICE Detention Standards Compliance Audit - Bedford Municipal Detention Center, Bedford, TX, ICE, 2007 . ~ • • .lfie(' 1!/'/)e/el1lioll and Removal Operations ll.S. J)cpartll1cnt of Homeland Sccurity 425 I Street. NW Washington. DC 20536 r ,:'_' May 21, 2007 MEMORANDUM FOR: John P. Torres Director (Acting) ntion and Removal …
Publication • June 2, 2016
ICE Detention Standards Compliance Audit - Bedford Municipal Detention Center, Bedford, TX, ICE, 2008 ."~c.~ tt;C reative t;b, cor r e c t ion s 6415 Calder, Suite B • Beaumont, Texas 77706 409.866.9920 • www.correctionalexperts.com Making a Difference! May 16,2008 MEMORANDUM FOR: Gary E. Mead, Acting Director Office of …
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 …
Publication • June 2, 2016
ICE Detention Standards Compliance Audit - Culberson County Jail, Van Horn, TX, ICE, 2007 • a~epartment ofDetention and Removal Operations of Homeland Security 425 I Street, NW Washington, DC 20536 u.s. Immigration and Customs Enforcement August 20, 2007 MEMORANDUM FOR: John P. Torres Director Office of Detention and Removal FROM: …
Publication • June 2, 2016
ICE Detention Standards Compliance Audit - Culberson County Jail, Van Horn, TX, ICE, 2008 ICE Detention Standards Compliance Review Culberson County Jail August 7-8, 2008 REPORT DATE - August 13, 2008 reative corrections Contract Number: ODT-6-D-OOOl Order Number: HSCEOP-07-F-01016 b6 Executive Vice President Creative Corrections 6415 Calder, Suite B Beaumont, …
Publication • June 2, 2016
ICE Detention Standards Compliance Audit - Dekalb County Detention Center, Fort Payne, AL, 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 New Orleans Field Office Dekalb …
Publication • June 2, 2016
ICE Detention Standards Compliance Audit - Delaney Hall Detention Facility, Newark, NJ, 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 Newark Field Office Delaney Hall Detention …
Publication • June 2, 2016
ICE Detention Standards Compliance Audit - Denver Contract Detention Facility, Aurora, CO, ICE, 2012 (b)(7)e (b)(7)e (b)(7)e (b)(7)e (b)(7)e (b)(7)e (b)(7)e (b)(7)e (b)(7)e (b)(7)e (b)(7)e (b)(7)e (b)(7)e (b)(7)e (b)(7)e (b)(6), (b)(7)c (b)(7)e (b)(7)e (b)(7)e
Publication • June 2, 2016
ICE Detention Standards Compliance Audit - Dodge County Detention Facility, Juneau, WI, ICE, 2008 ICE Detention Standards Compliance Review Dodge County Detention Facility April 22-24, 2008 REPORT DATE - April 28, 2008 reative corrections Contract Number: ODT-6-D-000I Order Number: HSCEOP-07-F-OI016 b6 Executive Vice President Creative Corrections 6415 Calder, Suite B …
Publication • June 2, 2016
ICE Detention Standards Compliance Audit - Dodge County Detention Facility, Juneau, WI, ICE, 2012 (b)(7)e (b)(7)e (b)(7)e (b)(7)e (b)(7)e (b)(7)e (b)(7)e (b)(7)e (b)(7)e (b)(7)e (b)(7)e (b)(6), (b)(7)c (b)(7)e (b)(7)e (b)(7)e (b)(7)e (b)(7)e (b)(7)e
Publication • June 2, 2016
ICE Detention Standards Compliance Audit - Dodge County Detention Facility, Juneau, WI, 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 Chicago Field Office Dodge County Detention …
Publication • June 2, 2016
ICE Detention Standards Compliance Audit - East Hidalgo Detention Center, La Villa, TX, 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 Antonio Field Office East …
Publication • June 2, 2016
ICE Detention Standards Compliance Audit - Ector County Detention Center, Odessa, TX, ICE, 2008 --------------------------------------------- - ICE Detention Standards Compliance Review Ector County Detention Center February 19-20, 2008 REPORT DATE - February 28,2008 reative corrections Contract Number: ODT-6-D-000I Order Number: HSCEOP-07-F-OI016 b6 Executive Vice President Creative Corrections 6415 Calder, Suite …
Publication • June 2, 2016
ICE Detention Standards Compliance Audit - Ector County Detention Center, Odessa, TX, ICE, 2009 -.,:. . " . ( .. ." ,/, '., ',:' "'ICE'Detention',S'tandards ', tOntplianc:e Review, Ector County Detention Center , 'February 19.:20,2009 'REPORTDATE' February 25, 2009 ' reati'v8 _ CO r r e C t io n …
Page 84 of 418. « Previous | 1 2 3 4 ... 80 81 82 83 84 85 86 87 88 ... 414 415 416 417 418 | Next »