Skip navigation

Search

4724 results
Page 92 of 237. « Previous | 1 2 3 4 ... 88 89 90 91 92 93 94 95 96 ... 233 234 235 236 237 | Next »

Publication • May 27, 2016
INS Detention Standards Compliance Audit - El Centro Detention Facility, El Centro, 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 - El Centro Processing Center, El Centro, CA, 2006 (b)(6) (b)(6) Facility Name: EL CENTRO SERVICE PROCESSING CENTER, El Centro, California Date of Tour: June 27, 2006 Tour Participants: Latham & Watkins LLP attorneys and summer associates *Standards are Detainee Services Standards unless otherwise indicated. …
Publication • May 27, 2016
INS Detention Standards Compliance Audit - El Centro Service Processing Center, El Centro, CA, 2003 555 Eleventh Street, N.W., Suite 1000 Washington, D.C. 20004-1304 Tel: (202) 637-2200 Fax: (202) 637-2201 www.lw.com M E M O R AN D U M February 4, 2003 Boston New Jersey Brussels New York Chicago …
Publication • May 27, 2016
INS Detention Standards Compliance Audit - El Centro Service Processing Center, El Centro, CA, 2007 600 West Broadway, Suite 1800 San Diego, California 92101-3375 Tel: +619.236.1234 Fax: +619.696.7419 www.lw.com FIRM / AFFILIATE OFFICES Barcelona New Jersey Brussels New York Chicago Northern Virginia Frankfurt Orange County Hamburg Paris Hong Kong San …
Publication • May 27, 2016
INS Detention Standards Compliance Audit - Lerdo Detention Center Facility, Kern County, CA, 2004 135 Commonwealth Drive Menlo Park, California 94025 Tel: (650) 328-4600 Fax: (650) 463-2600 www.lw.com FIRM / AFFILIATE OFFICES Boston New Jersey Brussels New York Chicago Northern Virginia Frankfurt Orange County Hamburg Paris Hong Kong San Diego …
Publication • May 27, 2016
INS Detention Standards Compliance Audit - Lerdo Detention Facility, Bakersfield, CA, 2008 505 Montgomery Street, Suite 2000 San Francisco, California 94111-6538 Tel: +1.415.391.0600 Fax: +1.415.395.8095 www.lw.com FIRM / AFFILIATE OFFICES MEMORANDUM October 21, 2008 To: From: Copies to: Subject: Abu Dhabi Munich Barcelona New Jersey Brussels New York Chicago Northern …
Publication • May 27, 2016
INS Detention Standards Compliance Audit - Lerdo Detention Facility, Kern County, CA, 2006 633 West Fifth Street, Suite 4000 Los Angeles, California 90071-2007 Tel: (213) 485-1234 Fax: (213) 891-8763 www.lw.com FIRM / AFFILIATE OFFICES 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 - Mira Loma Detention Center, Lancaster, CA, 2002 Draft 9/30/02 Memorandum To: Anthony S. Tangeman Deputy Executive Associate Commissioner Office of Detention and Removal Immigration and Naturalization Service From: Arnold & Porter Date: September 30, 2002 Re: Compliance with Detention Standards at INS Mira Loma …
Publication • May 27, 2016
INS Detention Standards Compliance Audit - Mira Loma Detention Center, Lancaster, CA, 2004 Detention Standards Implementation Initiative ABA Conmiission on Imrtrigration Facility Name: Mira Lorna Detention Center Date of Tout: 2004 Tour participants & Watkins) ICE Standard Telephone Access • • m.E.4 "[the facility shall pennit the detainee to make …
Publication • May 27, 2016
INS Detention Standards Compliance Audit - Mira Loma Detention Center, Lancaster, CA, 2006 Facility Name: Mira Lorna Detention Center, Lancaster, California Date of Tour: Detainee Services Standards unless otherwise indicated. Issues are generally listed in the order in which they appear in the Report. ICE Standard* Delegation Report 1. I …
Publication • May 27, 2016
INS Detention Standards Compliance Audit - Oakland City Jail, Oakland, CA, 2003 MEMORANDUM To: Anthony S. Tangeman, Deputy Executive Commissioner Office of Detention and Removal From: American Bar Association Delegation to Oakland City Jail 1 Re: Report on Observations during a General Tour of the Oakland City Jail, California Date: …
Publication • May 27, 2016
INS Detention Standards Compliance Audit - Kern County Jail, Lerdo, CA, 2002 M E M O R A N D U M TO: b6 , Esq. FROM: American Bar Association Delegation to Kern County Jail 1 DATE: October 17, 2002 FILE: 80182-6 RE: INS Compliance with Detention Standards at the …
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 - San Diego Correctional Facility, San Diego, CA, 2005 10 April 2006 MEMORANDUM DATE April 10, 2006 TO John P. Torres, Acting Director, Office of Detention and Removal, Immigration and Customs Enforcement CC b6 ABA Commission on Immigration FROM American Bar Association Delegation to the …
Publication • May 27, 2016
INS Detention Standards Compliance Audit - San Pedro Processing Center Facility, San Pedro, CA, 2003 MEMORANDUM To: Anthony Tangeman, Deputy Executive Associate Commissioner, Office of Detention and Removal, Immigration and Naturalization Service From: American Bar Association Delegation to San Pedro Service Processing Center Facility 1 Re: United States Immigration and …
Publication • May 27, 2016
INS Detention Standards Compliance Audit - San Pedro Processing Center, San Pedro, CA, 2002 Memorandum To: Anthony S. Tangeman Deputy Executive Associate Commissioner Office of Detention and Removal Immigration and Naturalization Service From: Arnold & Porter Date: November 4, 2002 Re: Compliance with Detention Standards at INS Processing Center, San …
Page 92 of 237. « Previous | 1 2 3 4 ... 88 89 90 91 92 93 94 95 96 ... 233 234 235 236 237 | Next »