Skip navigation

Search

4758 results
Page 92 of 238. « Previous | 1 2 3 4 ... 88 89 90 91 92 93 94 95 96 ... 234 235 236 237 238 | Next »

Publication • June 2, 2016
INS Detention Standards Compliance Audit - San Pedro Service Processing Center, San Pedro, CA, INS, 2002
Publication • June 2, 2016
ICE Detention Standards Compliance Audit - Monterey Park City Jail, Monterey, CA, ICE, 2008 • I ce ofDetention and Removal Operations .S. Department of Homeland Security 500 12th Street, SW Washington, DC 20536 u.s. Immigration and Customs Enforcement DEC 2 4 2008 MEMORANDUM FOR: FROM: SUBJECT: Brian M. DeMore .eld …
Publication • June 2, 2016
ICE Detention Standards Compliance Audit - Miraloma Detention Center, Lancaster, CA, 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 Los Angeles Field Office Mira Lorna Detention …
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 - 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 …
Publication • June 2, 2016
ICE Detention Standards Compliance Audit - San Diego Correctional Facility, San Diego, CA, ICE, 2007 Office o/Detention and Removal Operatiol1s U.S. Depaatment of Homeland Secudty 425 I Street, NW Washington, DC 20536 MEMORANDUM FOR: b6, b7c Officer in Charge Otay Mesa Contra I~ b6, b7c b6, b7c FROM: b6, b7c …
Publication • June 2, 2016
ICE Detention Standards Compliance Audit - San Diego Correctional Facility, San Diego, CA, ICE, 2008 Office of Detention and Removal Operations U.S. Department of Homeland Security 500 12th Street, SW Washington, DC 20536 MEMORANDUM FOR: Robin F. Baker Field Office Director San Diego Field Office FROM: James T. Hayes, Jr. …
Publication • June 2, 2016
ICE Detention Standards Compliance Audit - San Pedro Service Processing Center, San Pedro, CA, ICE, 2003
Publication • June 2, 2016
ICE Detention Standards Compliance Audit - San Pedro Service Processing Center, San Pedro, CA, ICE, 2004
Publication • June 2, 2016
ICE Detention Standards Compliance Audit - San Pedro Service Processing Center, San Pedro, CA, ICE, 2005
Publication • June 2, 2016
ICE Detention Standards Compliance Audit - San Pedro Service Processing Center, San Pedro, CA, ICE, 2006
Publication • June 2, 2016
ICE Detention Standards Compliance Audit - San Pedro Service Processing Center, San Pedro, CA, ICE, 2007
Publication • June 2, 2016
ICE Detention Standards Compliance Audit - Santa Ana Jail, Santa Ana, CA, ICE, 2011 U.S. Department of Homeland Security Immigration and Customs Enforcement Office of Professional Responsibility Inspections and Detention Oversight Washington, DC 20536 Office of Detention Oversight Compliance Inspection Enforcement and Removal Operations Los Angeles Field Office Santa Ana …
Publication • June 2, 2016
ICE Detention Standards Compliance Audit - Pomona City Jail, Pomona, CA, ICE, 2007 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 J'u i 2 4 2007 MEMORANDUM FOR: James T Hayes Jr, Field Office Director …
Publication • June 2, 2016
ICE Detention Standards Compliance Audit - Pomona City Jail, Pomona, CA, ICE, 2008 Office ofDetention and Removal Operations U.S. Department of Homeland Security _____________ ----------------___ ----4£H-Street,NW --------0--- - - - - - Washington, DC 20536 u.s. Immigration and Customs Enforcement MAY 072008 ' M MEMORANDUM FOR: Brian M. DeMore Acting …
Page 92 of 238. « Previous | 1 2 3 4 ... 88 89 90 91 92 93 94 95 96 ... 234 235 236 237 238 | Next »