Sie sind auf Seite 1von 6

£GM fcATT

i ^ "E

INDEX OF POLICY COUNCIL DISCUSSIONS '. vii


POLICY COUNCIL PROCEDURES 1
Minutes of Policy Council Meeting, March 26, 1997 .' 3
1. DOJ Interim Verification Guidance 3
2. Fingerprint policies 3
3. Field guidance on exercising discretion re deferred action 3
Minutes of Policy Council Meeting, April 1, 1997 4
1. Routine Business 4
2. DOJ Interim Verification Guidance 4
3. Verification Information System 4
4. Joint Employment Verification Pilot (JEVP) with SSA 4
Minutes of Policy Council Meeting, April 18, 1997
1. Routine Business
2. DOJ Interim Verification Guidance
3. Joint Employment Verification Pilot (JEVP) with SSA.

5.
Minutes of Policy Council Meeting, April 21, 1997 6
Routine Business 6
.6
6
4. Persian Gulf evacuees 6
5. BCCs - realignment of INS/DOS responsibilities for providing entry documents 6
Minutes of Policy Council Meeting, April 28, 1997 8
1. Gurria letter response 8
8
8
8
5. BCCs - realignment of INS/DOS responsibilities for providing entry documents 9
Reconstructed Minutes of Policy Council Meeting, May 8, 1997 10
10
.. 10
Reconstructed Minutes of Policy Council Meeting, May 22,1997 11
11
n
12
4. Expediting naturalization for welfare-related cases 12
Reconstructed Minutes of Policy Council Meeting, May 28, 1997 13
1. Designated Fingerprint Servic; 13
2. Proposed technical amendment to extend the Document Reduction effective date 13
13
14
Reconstructed Minutes of Policy Council Meeting, June 4, 1997 15
15
15

15
4. Implementation of civil penalty provisions of IIRIRA relating to illegal entry of aliens 15
5. Period of stay authorized by the Attorney General for aliens who file applications for adjustment of status
(section 212(a)(9)(B)) 16
6. DOJ Interim Verification Guidance 17
7. Cancellation of removal and adjustment of status for battered aliens .. 17
Minutes of Policy Council Meeting, June 18, 1997 18
1. Naturalization - young and old fingerprint policy 18
Monitoring expedited removal 18 •
I i 1997'parolee removal proceedingsJ. , 19
4. Lawfully Present regulation 19
Minutes of Policy Council Meeting, July 2, 1997 20
1. Removal proceedings for unaccompanied minors 20
Minutes of Policy Council Meeting, July 9, 1997 21
baifrgalimsuamiify memorandum > 21
3. Renewal/recall of permanent resident cards 22
Minutes of Policy Council Meeting, July 23, 1997 23
1. Guam immigration policy 23
2. Expediting naturalization for welfare-related cases 23

24 -
5. Renewal/recall of permanent resident cards 25
6. Removal proceedings for unaccompanied minors 25
Minutes of Policy Council Meeting, July 30, 1997 26
1. Removal proceedings for unaccompanied minors 26
2. Preinspection - implementing IIRIRA section 123 26
3. Naturalization - young and old fingerprint policy 27
4. Designated Fingerprint Service 27
5. Departure management, IIRIRA section 110 27
6. BCCs - realignment of INS/DOS responsibilities for providing entry documents 27
Minutes of Policy Council Meeting, August 6, 1997 28
1. Agenda Changes 28
2. Departure management, IIRIRA section 110 28
3. Asylee adjustment cap 28
4. H-1B visa cap 28
t&^ji&ffl&ms!&e$£$&::4ii!$$i^i. 29
Minutes of Policy Council Meeting, August 20, 1997 30
1. ^feE>n»yaw»ssa><lei3iBees.<. 30
2. Delegating authority to state and local law enforcement officials 4 30-
3. CNMI legislation 30
Minutes of Policy Council Meeting, August 27, 1997 31

[_ ^aifciHgiaHrt!Mft^9stateatltll*>ca' 'aw enforcement officiate* 31


3. Document reduction analysis 31
4. SSA suspense file 31
5. CNMI legislation 32
Reconstructed Minutes of Policy Council Meeting, September 3, 1997 33
1. Document reduction regulation 33
i.wi^fcwmi^WHhOTirytostateandto 33
Reconstructed Minutes of Policy Council Meeting, September 10, 1997 34
1. Guam-Philippine Visa Waiver Pilot Program (GPVWPP) 34
1. Attorney access to detainees .t 34
3. CNMI legislation 34
Reconstructed Minutes of Policy Council Meeting, September 17, 1997 35
1. INS reimbursement of health service providers for the care of illegal aliens crossing into the U.S 35
Reconstructed Minutes of Policy Council Meeting, September 24, 1997 36

3. Expedited removal guidance and procedures 37

11
Reconstructed Minutes of Policy Council Meeting, October 8, 1997 38
1. Policy Council procedures 38
2. Nogales ambulance pilot project 38
3. Guam-Philippine Visa Waiver Pilot Program (GPVWPP) 38
Reconstructed Minutes of Policy Council Meeting, October 22, 1997 39
1. Life cycle of the new permanent resident card 39
2. When to undertake the recall of alien registration cards (ARC) produced between 1977 and 1989 39
Reconstructed Minutes of Policy Council Meeting, November 19, 1997 41
1. INSPASS - enrollment eligibility expansion plan 41
2. Guidance for use of cooperating individuals and confidential informants under IIRIRA 41
3. Expedited Removal Working Group (ERWG) recommendations 41
Reconstructed Minutes of Policy Council Meeting, Decembers, 1997 44
lie charge and treatment of food steun»,« 44

1 44
45
Reconstructed Minutes of Policy Council "Meeting, December 17, 1997 46
1. NACARA implementation 46

3. Expeditedremoval issues presented by the ERWG 47

Reconstructed Minutes of Policy Council Meeting, January 7, 1998 49


1. Implementing the General Counsel memorandum on the EB-5 immigrant investor visa 49
Reconstructed Minutes of Policy Council Meeting, January 21, 1998 50
^•*8JMMPl*qi|»*^^ 50
3. Implementing the General Counsel memorandum on the EB-5 immigrant investor visa 51
Reconstructed Minutes of Policy Council Meeting, February 18, 1998 52
1. Withdraw the proposed regulation to amend three-day notice of inspection for Forms 1-9.... 52
2. Implementing the General Counsel memorandum on the EB-5 immigrant investor visa 52
Minutes of Policy Council Meeting, February 25, 1998 53
1. Naturalization - elimination of outside testing 53
2. Nogales ambulance pilot project 53

Minutes of Policy Council Meeting, March 4, 1998 55


1. Policy Council minutes 55
2. Policy Council procedures 55
L initiative... ..55
4. Implementing the General Counsel memorandum on the EB-5 immigrant investor visa 56
Minutes of Policy Council Meeting, March 25, 1998 57
1. Implementing the General Counsel memorandum on the EB-5 immigrant investor visa 57

Minutes of Policy Council Meeting, April 8, 1998 59


dttliMBtMMMM^stody rules* 59
jiHdytalMBBHnflMIMH^pBB-trubella vaccination* 59
l^g^tatabB^ilp^Sfeii^inlot project on delegation ot authonty .^ 59
4. Implementing the General Counsel memorandum on the EB-5 immigrant investor visa 60
Minutes of Policy Council Meeting, April 22, 1998 61
«b»ARMBHtM^MM£lKBerFmid Initiative 61
2. NACARA fees 61
3. Verification regulation/welfare reform 62
(MHHBtfriMMHHfeMEft... ... 63

ill
Minutes of Policy Council Meeting, April 29, 1998 64
1. Section 104 compliance (laser visa/biometrics) 64
2. Brady Billfinstant venffcatiWK, 64
3. BAD Counterfoil 65
4. Proposed INS/SSA MOU on data transfer for enumeration 65
5. Policy Council procedures 65
Minutes of Policy Council Meeting, June 17, 1998 66
1. Proposed rule for delegation of authority to state and local law enforcement officers during a mass influx of
dMinwT .'.' - 66
2. Form 1-9: Proposed document revision 66
Minutes of Policy Council Meeting, June 24, 1998 68
1. IIRIRA Section 104 - BCC/biometrics 68
2. Visa Exemption for British Virgin Islands 68

Minutes of Policy Council Meeting, July 8, 1998 70


1. Implementing section 104 of IIRIRA - Border Crossing Card (BCC) Biometric Verification 70
Minutes of Policy Council Meeting, July 15, 1998 71
1. Adjudication of Article 3 Torture Convention claims in the context of administrative removal 71
2. Nogales ambulance pilot project 71
tfMMBBSHHPSaffies: issue of immigration status., 71
dinKtennMif^HMlitNMaeAw^&Maaa^. 72
Minutes of Policy Council Meeting, July 22, 1998 : 73

Minutes of Policy Council Meeting, August 5, 1998 74


^MBiirtiB*SW****SBBaation Center: Entry of aU qualifying records.. 74
Minutes of Policy Council Meeting, August 26, 1998 75
1. CIPRIS pilot: Use of exchange visitor/student card 75
Minutes of Policy Council Meeting, October 7, 1998 76
1. National Crime Information Center: Entry of all qualifying records. 76
Minutes of Policy Council Meeting, October 29, 1998 77
1. Canadian legislative proposal, preclearance 77
Minutes of Policy Council Meeting, November 4, 1998 78
vl* Authority to parole applicants for admission who are not also arriving aliens * 78
Minutes of Policy Council Meeting, November 10, 1998 79
L Authority..to parole applicants for admission wto««iiotalsoj^yTOgj8lieiB«,.4 79
2. Parole of Haitian nationals outside the U.S. but otherwise eligible for benefits under HRIFA of 1998 79
3. Ensuring work authorization for Deferred Enforced Departure (DED) Haitians after 12/22/98 80
4. Procedures extending work authorization for DED Haitians after 12/22/98 80
Minutes of Policy Council Meeting, November 18, 1998 81
1. Procedures extending work authorization for DED Haitians after 12/22/98 81
2. Extending DED for Haitians after 12/22/98 81
Minutes of Policy Council Meeting, December 2, 1998 82
1. Procedures extending work authorization for DED Haitians after 12/22/98 82
2. Authority to parole applicants for admission who are not also arriving aliens - 83
Minutes of Policy Council Meeting, December 16, 1998 84
1. Review of Torture Convention stays for withholding-barred aliens 84
2. Prosecution of Torture Convention applicants barred from withholding as persecutors, torturers or terrorists85
3. Adjudication of Article 3 Torture Convention claims in the context of administrative removal 85
Minutes of Policy Council Meeting, January 6, 1999 86
1. INS Direct - Web 86
2. Authority to parole applicants for admission who are not also arriving aliens 86
Minutes of Policy Council Meeting, February 4, 1999 87
•j 1. Report and proposal to expand asylum officer jurisdiction to grant asylum in the expedited removal process
otfi^Mriafifr paroie «**»£&«;&. 87
2. INA section 245(i) field guidance 87

IV
Minutes of Policy Council Meeting, February 17, 1999 ............................................................................................. 89
1. Proposed legislation: Relief for dependents of Philippine servicemen in the U.S. Navy ................................ 89
2. Counting H- IB petitions .................................................................................................................................. 89
3. Proposed regulation on grounds of inadmissibility (2 12(a)) and health-related waivers: HIV+ refugees ...... 90
Minutes of Policy Council Meeting, March 17, 1999 ................................................................................................. 92
1. ADIT stamp replacement ................................................................................................................................. 92
2. Revision of Service policy regarding issuance of advance parole ................................................................... 92
3. Adjudication of EB-5 Regional Center proposals ............................................................................................ 93
Minutes of Policy Council Meeting, April 14, 1999 ................................................................................................... 94
1. Expanding post-auditing I-485s to include diversity applicants ...................................................................... 94
2. Managing the FY 1999 H-1B cap .................................................................................................................... 94
3. Adjudication of EB-5 Regional Center proposals ............................................................................................ 95
Minutes of Policy Council Meeting, May 12, 1999 .................................................................................................... 96

Minutes of Policy Council Meeting, June 10, 1999 .................................................................................................... 97


.................................................................... 97
.................................................................... 97
Minutes of Policy Council Meeting, June 16, 1999 .................................................................................................... 99
1. CIA (G-325A) name check policy and process for adjustment cases .............................................................. 99
Minutes of Policy Council Meeting, June 30, 1999 .................................................................................................. 100
1 . Period of stay authorized by the Attorney General after the tolling period (section 2 1 2(a)(9)(B)) ............... 1 00
ILJ^^tf|lli^*^*M»liri>fflrXMlitMLMt'l1'111'1 ' An nljii Inn nl i i i j ........................................................... 100
Minutes of Policy Council Meeting, July 14, 1999 .................................................................................................. 102
OMeaSVBHBSMMMEttEteHri^^ .......................................................... 102
Minutes of Policy Council Meeting, July 22, 1999 .................................................................................................. 104

Minutes of Policy Council Meeting, August 1 1, 1999 ............................................................................................. 106


1 . Employment Authorization Document processing for Hurricane Mitch TPS applicants .............................. 106
Minutes of Policy Council Meeting, October 6, 1999 .............................................................................................. 108
1. Section 212 regulation - revision of filing requirements for HIV+ waivers..................................................108
Minutes of Policy Council Meeting, October 13, 1999 ............................................................................................ 1 10
proposal to expand asylum officer jurisdiction to grant asylum in the expedited removal process
110
Minutes of Policy Council Meeting, Decembers, 1999...........................................................................................I l l
1. H-1B whistleblowers - implementation of AC WLA......................................................................................I l l
2. Settlement of Dominquez-Perez v. Reno (EADs for N-600 applicants) ......................................................... I l l
Minutes of Policy Council Meeting, January 5, 2000 ............................................................................................... 113
1. Settlement of Dominquez-Perez v. Reno (EADs for N-600 applicants) ........................................................ 113
2. Delegating authority to state and local law enforcement officials ................................................................. 1 13
Minutes of Policy Council Meeting, February 2, 2000 ............................................................................................. 1 14

Minutes of Policy Council Meeting, February 16, 2000 ........................................................................................... 115


1. Settlement of Dominquez-Perez v. Reno (EADs for N-600 applicants) ......................................................... 115
Minutes of Policy Council Meeting, February 23, 2000 ........................................................................................... 116

Minutes of Policy Council Meeting, March 15,2000 ............................................................................................... 117


1. Evidence of work authorization for Compact Migrants ................................................................................. 117
Minutes of Policy Council Meeting, March 22, 2000 ............................................................................................... 118
1. Proposed INS/SSA MOU on data transfer for enumeration .......................................................................... 118
Minutes of Policy Council Meeting, May 3, 2000 .............................. .............. ..... ...... ............................................. 119

Minutes of Policy Council Meeting, May 17, 2000 .................................................................................................. 120


1. Refugee fingerprint policy ............................................................................................................................. 120
.. 120
Minutes of Policy Council Meeting, July 19, 2000 121
1. Treatment of dual nationals applying for NACARA or HRIFA adjustment 121
Minutes of Policy Council Meeting, August 9, 2000 123
1. Treatment of dual nationals applying for NACARA or HRIFA adjustment 123
Minutes of Policy Council Meeting, September 6,2000 124
liiiiiMiiliimiiiiL i ii 11 litlJJilllMDIiniLI 124
Minutes of Policy Council Meeting, October 4,2000 125
llBdMMBppHpBBHHBHl^l 125
Minutes of Policy Council Meeting, December 20, 2000 126
_ 126
Minutes of Policy Council Meeting, January 3, 2001 128
1. Applicant procedures for waivers relating to unlawful presence 128
Minutes of Policy Council Meeting, February 21,2001 130
1. Short-term options for providing immediate work authorization for asylees 130
Minutes of Policy Council Meeting, March 14,2001^ 132

Minutes of Policy Council Meeting, April 18,2001 133


133
133
Minutes of Policy Council Meeting, June 20, 2001 134
1. Short-term options for providing immediate work authorization for asylees 134
2. Passenger manifest requirements 135
Minutes of Policy Council Meeting, July 11, 2001 136
1. Passenger manifest requirements 136
Minutes of Policy Council Meeting, July 25, 2001 137
1. Disposition of prematurely submitted applications for T and U visas 137

VI

Das könnte Ihnen auch gefallen