List of EOIR Policy Memoranda
PM 20-16, OCAHO Settlement Officer Program, has been incorporated into the OCAHO Practice Manual. Accordingly, it is not included as a separate document in the Policy Manual.
PM 25-42 (PDF) Adjudicator Independence and Impartiality
PM 25-41 (PDF) Updates to the Dedicated Docket
PM 25-40 (PDF) Use of Generative Artificial Intelligence in EOIR Proceedings
PM 25-39 (PDF) Cancellation of Operating Policies and Procedures Memorandum 93-1
PM 25-38 (PDF) Cancellation of Operating Policies and Procedures Memoranda 84-9 and 98-2
PM 25-37 (PDF) Classified Information in EOIR Proceedings
PM 25-36 (PDF) Statutory Fees Under the One Big Beautiful Bill Act
PM 25-34 (PDF) Conflicting Precedents of the Board of Immigration Appeals
PM 25-33 (PDF) Neutrality and Impartiality in Immigration Court Proceedings
PM 25-32 (PDF) Imposition and Collection of Civil Penalties for Certain Immigration-Related Violations
PM 25-31 (PDF) Addendum to Policy Memorandum 25-30
PM 25-30 (PDF) Cancellation of Operating Policies and Procedures Memorandum 18-01
PM 25-29 (PDF) Cancellation of Director’s Memorandum 22-03
PM 25-28 (PDF) Pretermission of Legally Insufficient Application for Asylum
PM 25-27 (PDF) Cancellation of Director’s Memorandum 23-01 and Reinstatement of Policy Memorandum 19-13
PM 25-26 (PDF) Additional Adjudicator Personnel Matters
PM 25-25 (PDF) Cancellation of Director’s Memorandum 22-07
PM 25-24 (PDF) Adjudicator Personnel Matters
PM 25-23 (PDF) EOIR Inferior Officers
PM 25-22 (PDF) Access EOIR Initiative
PM 25-21 (PDF) Cancellation of Director’s Memorandum 22-04
PM 25-20 (PDF) Cancellation of Director’s Memorandum 23-02
PM 25-19 (PDF) EOIR's Anti-Fraud Program
PM 25-18 (PDF) Cancellation of Director’s Memorandum 22-06 and Reinstate Policy Memorandum 20-05
PM 25-17 (PDF) Cancellation of Director’s Memorandum 22-05 and Reinstatement of Policy Memoranda 19-05, 21-06, and 21-13
PM 25-16 (PDF) Cancellation of Director’s Memorandum 23-04
PM 25-15 (PDF) Office of Legal Access Programs
PM 25-14 (PDF) Cancellation of Director’s Memorandum 23-03 and Reinstatement of Policy Memorandum 20-03
PM 25-13 (PDF) Office of the Chief Administrative Hearing Officer
PM 25-12 (PDF) Cancellation of Policy Memorandum 21-24 and Reinstatement of Policy Memorandum 21-10
PM 25-11 (PDF) Laken Riley Act
PM 25-10 (PDF) Cancellation of Director’s Memorandum 24-01 and Reinstatement of Operating Policies and Procedures Memorandum 17-03
PM 25-09 (PDF) Cancellation of Policy Memorandum 21-25
PM 25-08 (PDF) Cancellation of Director’s Memorandum 22-01 and Reinstatement of Policy Memorandum 21-08
PM 25-07 (PDF) Cancellation of Policy Memorandum 21-27
PM 25-06 (PDF) Cancellation of Operating Policies and Procedures Memorandum 23-01
PM 25-05 (PDF) Cancellation of Policy Memorandum 21-26
PM 25-04 (PDF) Cancellation of Policy Memorandum 21-16
PM 25-03 (PDF) Cancellation of Director’s Memorandum 22-02
PM 25-02 (PDF) EOIR’s Core Policy Values
PM 24-01 (PDF) Updated Guidance for Receipt of Notices to Appear Filed by the Department of Homeland Security PM 21-28 (PDF) Cancellation of Policy Memorandum 21-07 and New Method for Updating Adjournment, Call-Up, and Case Identification Codes
PM 21-22 (PDF) Cancellation of Policy Memorandum 21-09
PM 21-21 (PDF) Cancellation of Policy Memorandum 20-04
PM 21-20 (PDF) Cancellation of Policy Memorandum 19-12
PM 21-19 (PDF) Cancellation of Policy Memoranda 19-02 and 19-03
PM 21-18 (PDF) Revised Case Flow Processing Before the Immigration Courts
PM 21-17 (PDF) Cancellation of Policy Memorandum 21-05
PM 21-14 (PDF) Rulemakings and Federal Court Orders
PM 21-13 (PDF) Continuances
PM 21-10 (PDF) Fees
PM 21-08 (PDF) Pro Bono Legal Services
PM 21-06 (PDF) Asylum Processing
PM 21-03 (PDF) Immigration Court Hearings Conducted by Telephone and Video Teleconferencing
PM 21-01 (PDF) Guidelines for the Implementation of the Settlement Agreement in Mendez Rojas v. Wolf
PM 20-12 (PDF) Adjudicating Applications for CNMI Resident Status and Extending the Asylum Application Bar for Certain Persons in the CNMI
PM 20-11 (PDF) Filings and Signatures
PM 20-09 (PDF) The Immigration Court Practice Manual and Orders
PM 20-07 (PDF) Case Management and Docketing Practices
PM 20-06 (PDF) Section 7611 of the National Defense Authorization Act of 2020, Public Law 116-92
PM 20-05 (PDF) Legal Advocacy by Non-Representatives in Immigration Court
PM 20-03 (PDF) Child Advocates in Immigration Proceedings
PM 20-02 (PDF) Administrative Review of Recognition and Accreditation Determinations
PM 19-14 (PDF) Allegations of Misconduct by EOIR Adjudicators and Ex Parte Communications
PM 19-11 (PDF) "No Dark Courtrooms"
PM 19-10 (PDF) Policy for Public Use of Electronic Devices in EOIR Space
PM 19-07 (PDF) Identifying and Reporting Fraud and Abuse
PM 19-06 (PDF) Internal Reporting of Suspected Ineffective Assistance of Counsel and Professional Misconduct
PM 19-05 (PDF) Guidance Regarding the Adjudication of Asylum Applications Consistent with INA § 208(d)(5)(A)(iii)
PM 19-01 (PDF) New Format for Memoranda and Cancellation of OPPMs
PM 17-03 (PDF) Guidelines for Immigration Court Cases Involving Juveniles, Including Unaccompanied Alien Children (Formerly OPPM 17-03)