Skip to main content

Rescinded Memoranda

2021
21-13 Continuances
21-10 Fees
21-09 Guidance Regarding New Regulations Governing Procedures for Asylum and Withholding of Removal and Credible Fear and Reasonable Fear Reviews
21-08 Pro Bono Legal Services
21-06 Asylum Processing
2020
20-01 Case Processing at the Board of Immigration Appeals
20-04 Guidelines Regarding New Regulations Providing for the Implementation of Asylum Cooperative Agreements
20-05 Legal Advocacy by Non-Representatives in Immigration Court
20-13 EOIR Practices Related to the COVID-19 Outbreak
2019
19-13 Use of Status Dockets
19-12 Guidelines Regarding New Regulations Governing Asylum and Protection Claims
19-05 Guidance Regarding the Adjudication of Asylum Applications Consistent with § INA 208(d)(5)(A)(iii)
19-04 Tracking and Expedition of "Family Unit" Cases
19-03 Guidance Regarding the Presidential Proclamation Addressing Mass Migration Through the Southern Border of the United States
19-02 Guidelines Regarding New Regulations Governing Asylum and Protection Claims
2018
18-02 Definitions and Use of Adjournment, Call-up, and Case Identification Codes (Replaces OPPM 17-02 )
2017
17-02 Definitions and Use of Adjournment, Call-up, and Case Identification Codes (Rescinded June 8, 2018)
17-01 Continuances (Supplements and Amends OPPM 13-01)
2016
16-01 Filing Applications for Asylum
2015
15-01 Hearing Procedures for Cases Covered by new DHS Priorities and Initiatives (Rescinded June 15, 2017)
2014
  Friend of the Court Guidance (Rescinded November 21, 2019)
2013
13-03 Guidelines for Implementation of the ABT Settlement Agreement
13-02 The Asylum Clock (Replaces OPPM 11-02)
13-01 Continuances and Administrative Closure (Rescinded November 7, 2018)
2008
08-04 Guidelines for Telephonic Appearances by Attorneys and Representatives at Master Calendar and Bond Redetermination Hearings
08-03 Application of the Immigration Court Practice Manual to Pending Cases (Amended June 20, 2008)
08-02 Claims for Compensatory Time Off for Travel
08-01 Guidelines for Facilitating Pro Bono Legal Services
2007
07-01 Guidelines for Immigration Court Cases Involving Unaccompanied Alien Children (Rescinded December 20, 2017)
2006
06-03 Procedures for Automatic Stay Cases (Interim)
06-02 Delegation of Signature Authority (Replaces OPPM 04-02)
06-01 Fee Waiver Form (Interim)
2005
05-07 Definitions and Use of Adjournment, Call-up and Case Identification Codes (Rescinded October 5, 2017)
05-06 Rescinding OPPM 99-01 (Asylum Grants Based on Coercive Population Control
Methods)
05-01 Immigration Judge Reassignment/Transfer Policy (Cancelled)
2004
04-09 U.S. - Canada Agreement Regarding Cooperation in the
Examination of Refugee Status Claims - "Safe Third Country" (Interim)
04-06 Hearings Conducted Through Telephone Conference And Video Conference
(Replaces OPPM 04-04)
2003
03-05 Scheduling Leave and Approval of Leave Requests and Time & Attendance Reports for Court Personnel (Replaces OPPM 98-4)
03-04 Use of Federal Express Delivery Service (Rescinded November 7, 2018)
03-01 Contract Interpreter Services (Rescinded April 24, 2003)
2002
02-05 Excused Absence/Administrative Leave for Attendance at Conferences and Conventions
2001
01-03 Continued Detention Review Hearings
2000
00-02 Attorney Discipline
00-01 Asylum Request Processing (Revised August 4, 2000)
1999
99-4 Electronic I-830 (Notice to EOIR: Alien Address)
99-3 Facsimile (FAX) Machine Policy between INS, Guam, and the Honolulu, HI Immigration Court (Rescinded November 7, 2018)
   
1998
98-8 Cancellation of Outdated Operating Policies and Procedures
98-7 Management of Institutional Hearing Program
98-6 Detail City Coverage (Rescinded September 18, 2018)
98-3 Regulations Implementing Motions to Reopen for Suspension of Deportation/Cancellation of Removal under NACARA and other NACARA Cases.
1997
97-9 Motions for "Prima Facia" Determination and Verification Requests for Battered Spouses and Children
97-5 Facsimile (Fax) Machine Policy (Rescinded November 7, 2018)
97-1 Maintaining the List of Free Legal Service Providers
1996
96-5 Creation of Immigration Judge Advisory Committees
96-4 Processing of Motions and Appeals
1995
95-2 Earliest Possible Release Dates on Institutional Hearing Program Cases
1994
94-10 Wearing of the Robe During Immigration Judge Hearings
94-6 Continuances (Rescinded March 7, 2013)
1993
93-4 Cancellation of Outdated OPPM
1991
91-1 El Salvadoran and Guatemalan Cases Subject to Temporary Protected Status and Settlement in ABC v. Thornburgh
1990
90-9 El Salvadoran Cases Subject to Temporary Protected Status and Settlement in American Baptist Churches v. Thornburgh
90-5 (1) Applications Which Require Good Moral Character and (2) Filing Appeal Briefs in Detained Cases (Rescinded June 15, 2017)
90-4 Handling Charging Document in Administratively Closed Cases
1988
88-3 Filing of Charging Documents in Cases Previously Administratively Closed
1987
87-1 Automation of the Manual Information System on ANSIR (Rescinded June 15, 2017)
1986
86-7 Attorney/Accredited Representative Disciplinary Actions (Rescinded June 15, 2017)
86-1 Adjustment of Status & Creation of Lawful Permanent (Rescinded June 15, 2017)
1984
84-7 Court Actions Against EOIR Employees
84-2 Cases in Which Respondents Applicants Fail to Appear For Hearing
(Rescinded September 18, 2018)

 

Updated October 11, 2023