Federal Agencies, Agency Memos & Announcements

Tracking Changes to the EOIR Policy Manual

6/3/22 AILA Doc. No. 21020133. Asylum, Removal & Relief

In January 2021, EOIR released an interactive Policy Manual representing a comprehensive review of the agency’s policies. The Policy Manual provides access to all of EOIR’s policies, including the Immigration Court and Board of Immigration Appeals Practice Manuals, the Office of the Chief Administrative Hearing Officer Practice Manual, and all current agency policy memoranda. The most current version of the manual is available through EOIR's website.

Use the following table to track changes to the EOIR Policy Manual:

Section Amended Date of Change Nature of Change
Part II June 3, 2022 Revised chapters 7.1 and 7.4 and added chapter 7.6
Part VII April 18, 2022 Removed Policy Memoranda 19-05, 21-06, and 21-13
Part V April 1, 2022 Added ICOR flyers in English, Chinese, Haitian Creole, Portuguese, Punjabi, and Spanish.
Appendix O March 18, 2022 Added adjournment code 22
Appendix O March 11, 2022 Added adjournment code 74
Part I March 7, 2022 Updated procedures for parties to request ROPs in chapters 1.5(d) and 2.2(b)
Appendix F February 22, 2022 Updated Appendix F regarding Certificate of Service
Part III December 20, 2021 Corrected total number of Board members in 1.3(a)
Appendix J December 16, 2021 Amended references to the ICPM.
Appendix C December 16, 2021 Amended references to the ICPM; Updated filing deadlines following DM 22-04.
Part III December 16, 2021 Amended reference to the ICPM in chapter 1.2(c).
Part III December 16, 2021 Updated filing deadlines following 22-04 in Chapter 3.1(b)(2)
Part II December 16, 2021 Amended references to the ICPM in the Title, chapters 1.1 title, 1.2(b), 1.3(b), 1.4(a)(3), and 13
Part I December 16, 2021 Amended references to the ICPM in chapters 1.1(d); 1.2(b) and (h); 1.4(a)(3); 1.5(a)(2), (d)(1) and (3)(C); 1.6(a), (d), (e)(4) and (7)
Part VII December 16, 2021 Added Director’s Memorandum 22-04
Part VII November 22, 2021 Added Director’s Memorandum 22-03
Part VII November 8, 2021 Added Director’s Memorandum 22-02
Part VII November 8, 2021 Removed Policy Memorandum 20-13 (Cancellation)
Part VII November 5, 2021 Removed Policy Memorandum 21-08 (Cancellation)
Part VII November 5, 2021 Added Director's Memorandum 22-01
Part VII October 26, 2021 Retitled Part
Part VII September 16, 2021 Added Policy Memorandum 21-28
Part V September 10, 2021 Updated description of MHP in Chapter 1.5
Part II July 27, 2021 Updated list in Chapter 2.1(d)
Part I July 27, 2021 Updated description of OIT in Chapter 1.2(g)
Part VII July 23, 2021 Added Policy Memorandum 21-27
Part VII June 24, 2021 Added Policy Memorandum 21-26
Part VII June 11, 2021 Added Policy Memorandum 21-25
Part VII June 7, 2021 Removed Policy Memorandum 21-10 (Cancellation)
Part VII May 28, 2021 Removed Policy Memorandum 19-04 (Cancellation)
Part VII May 28, 2021 Added Policy Memorandum 21-23
Appendices May 24, 2021 Revised Appendix K in line with Policy Memorandum 21-18
Part II May 24, 2021 Revised 3.1(b)(1)(B) and 4.15(j) in line with Policy Memorandum 21-18
Part VII May 14, 2021 Removed Policy Memoranda 19-02, 19-03, 19-12, 20-04, 21-09 (Cancellation)
Part VII May 14, 2021 Added Policy Memorandum 21-22
Part VII May 14, 2021 Added Policy Memorandum 21-21
Part VII May 14, 2021 Added Policy Memorandum 21-20
Part VII May 14, 2021 Added Policy Memorandum 21-19
EOIR Leadership May 10, 2021 Updated EOIR Leadership Page (Deputy Director)
Part III April 29, 2021 Revised Chapter 5.6(c)
Part VII April 2, 2021 Added Policy Memorandum 21-17
Part VII April 2, 2021 Added Policy Memorandum 21-18
Part VII April 2, 2021 Removed Policy Memorandum 21-05 (Cancellation)
Part II March 29, 2021 Updated Sheila McNulty to Regional Deputy Chief Immigration Judge
Part VIII March 23, 2021 Updated Chapter I, Section II of the Uniform Docketing System Manual
Part III March 22, 2021 Revised Chapter 4.7(c)(2)
Part VII March 17, 2021 Added Policy Memorandum 21-16
Part VII March 17, 2021 Archived Policy Memorandum 20-01 (Rescinded OPPM)
Part III March 17, 2021 Revised Temporary Appellate Immigration Judges
Part VIII February 18, 2021 Updated Chapter III, Section V of the Uniform Docketing System Manual
Appendix C February 4, 2021 Revised timeframe for filings in advance of individual calendar hearing
Part II January 28, 2021 Revised fee amount in Chapter 3.4(e)(1)
Part VII January 19, 2021 Added Policy Memorandum 21-15
Part VII January 19, 2021 Removed Policy Memorandum 21-09 (Withdrawn)