Skip navigation

Search

71868 results
Page 885 of 3594. « Previous | 1 2 3 4 ... 881 882 883 884 885 886 887 888 889 ... 3590 3591 3592 3593 3594 | Next »

Publication • June 2, 2016
ICE Detention Standards Compliance Audit - Monroe County Detention Center, Key West, FL, 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)(6), (b)(7)c (b)(7)e
Publication • June 2, 2016
ICE Detention Standards Compliance Audit - Monroe County Detention Center, Key West, FL, 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 Miami Field Office Monroe County …
Publication • June 2, 2016
ICE Detention Standards Compliance Audit - Monroe County Detention Dormitory, Monroe, MI, 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 Chicago Field Office Monroe …
Publication • June 2, 2016
ICE Detention Standards Compliance Audit - Monroe County Jail (Dormitory), Monroe, MI, ICE, 2006 • Department of Homeland Securi.A Immigration and Customs Enforce~'r Office of Detention and Removal + Condition of Confinement Review Worksheet (This document must be attached to each G-324a Inspection Form) This Form to be used for …
Publication • June 2, 2016
ICE Detention Standards Compliance Audit - Monroe County Jail (Main), Monroe, MI, ICE, 2006 ~rity Department of Homeland Immigration and Customs Enforcement Office of Detention and Removal Condition of Confinement Review Worksheet (This document must be attached to each G-324a Inspection Form) This Form to be used for Inspections of …
Publication • June 2, 2016
ICE Detention Standards Compliance Audit - Monterey Park City Jail, Monterey, CA, ICE, 2004 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: Gloria S. Kee JUl 28 '2.005 Field. Office D. irect~ffi~ …
Publication • June 2, 2016
ICE Detention Standards Compliance Audit - Monterey Park City Jail, Monterey, CA, ICE, 2006 loS. Ikpal'tnwnt or H(jm~llllld "','(uril' 425 I SlnTI \, v\ \A ,\~hltl~~h.)jl. (H 20.:' .~() U.S. hnnligration and Customs Enforcement MEMORANDUM FOR: b6, b7c b6, b7c FROM: SUBJECT: Monterey Park City Jail Annual Detention Review The …
Publication • June 2, 2016
ICE Detention Standards Compliance Audit - Monterey Park City Jail, Monterey, CA, ICE, 2007 Office (jf Detention alld Removal Operations U.S. Del}lutment of Homeland Security 425 I Street. N\V Washington. DC 20536 U.S. Immigration and Customs Enforcement JUL 1 3 2007 MEMORANDUM FOR: James T. Hayes Jr. Field Office Director …
Publication • June 2, 2016
ICE Detention Standards Compliance Audit - Santa Ana Jail, Santa Ana, CA, ICE, 2013
Publication • June 2, 2016
ICE Detention Standards Compliance Audit - Seal Beach Detention Center, Seal Beach, CA, ICE, 2008 Office of Detention and Removal Operations U.S. Department of Homeland Security 500 12th Street, SW Washington, DC 20536 MEMORANDUM FOR: FROM: Brian M. DeMore Field Office Director Los Angeles Field Office (b)(6), (b)(7)(C) Acting Chief …
Publication • June 2, 2016
ICE Detention Standards Compliance Audit - Sebastian County Detention Center, Fort Smith, AR, ICE, 2006 Department of Homeland Security hnmigration and Customs Enforcement Office of Detention and Removal Condition of Confinement Review Worksheet (This document must be attached to each G-324a Inspection Form) This Form to be used for Inspections …
Publication • June 2, 2016
ICE Detention Standards Compliance Audit - Seneca County Jail, Tiffin, OH, 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 Detroit Field Office Seneca County …
Publication • June 2, 2016
ICE Detention Standards Compliance Audit - Sherburne County Jail, Elk River, MN, ICE, 2009 Department of Homeland Security Immigration and Customs Enforcement Office of Detention and Removal • Condition of Confinement Review Worksheet (This document must be attached to each G-324A Inspection Form) This Form to be used for Inspections …
Publication • June 2, 2016
ICE Detention Standards Compliance Audit - Sherburne County Jail, Elk River, MN, 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 St. Paul Sherburne County Jail …
Publication • June 2, 2016
ICE Detention Standards Compliance Audit - South Louisiana Correctional Center, Basile LA, 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 New Orleans Field Office South Louisiana …
Publication • June 2, 2016
ICE Detention Standards Compliance Audit - South Louisiana Correctional Center, Basile, LA, ICE, 2007 Department of Homeland • !Urily Immigration and Customs Enforcement Office of Detention and Removal Condition of Confinement Review Worksheet (This document must be attached to each G-324a Inspection Form) This Form to be used for Inspections …
Publication • June 2, 2016
ICE Detention Standards Compliance Audit - South Texas Detention Complex, Pearsall, TX, ICE, 2009 Compliance Review South Texas Detention Complex April 14-16, 2009 REPORT DATE - April 23, 2009 reative corrections Contract Number: ODT-6-D-0001 Order Number: HSCEOP-07-F-01016 b6 Executive Vice President Creative Corrections 6415 Calder, Suite B Beaumont, TX 77706 …
Publication • June 2, 2016
ICE Detention Standards Compliance Audit - South Texas Detention Complex, Pearsall, TX, 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 San Antonio Field Office South Texas …
Publication • June 2, 2016
ICE Detention Standards Compliance Audit - San Diego Contract Detention Facility, San Diego, CA, ICE, 2015 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 San Diego Field …
Publication • June 2, 2016
ICE Detention Standards Compliance Audit - San Diego Correctional Facility, San Diego, CA, ICE, 2006 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 DEC 1 2 MEMORANDUM FOR: Robert Culley Acting Field Office Director …
Page 885 of 3594. « Previous | 1 2 3 4 ... 881 882 883 884 885 886 887 888 889 ... 3590 3591 3592 3593 3594 | Next »