Title 28 — Judiciary and Judicial Procedure
804 sections across 76 chapters.
Click a chapter to expand its sections, or click a section to view its full text and change history.
Ch. 1 — Number of justices 6 sections
Ch. 3 — Number and composition of circuits 9 sections
- § 41 Number and composition of circuits
- § 42 Allotment of Supreme Court justices to circuits
- § 43 Creation and composition of courts
- § 44 Appointment, tenure, residence and salary of circuit judges
- § 45 Chief judges; precedence of judges
- § 46 Assignment of judges; panels; hearings; quorum
- § 47 Disqualification of trial judge to hear appeal
- § 48 Terms of court
- § 49 Assignment of judges to division to appoint independent counsels
Ch. 5 — Alabama 1 inactive 64 sections
- § 81 Alabama
- § 81A Alaska
- § 82 Arizona
- § 83 Arkansas
- § 84 California
- § 85 Colorado
- § 86 Connecticut
- § 87 Delaware
- § 88 District of Columbia
- § 89 Florida
- § 90 Georgia
- § 91 Hawaii
- § 92 Idaho
- § 93 Illinois
- § 94 Indiana
- § 95 Iowa
- § 96 Kansas
- § 97 Kentucky
- § 98 Louisiana
- § 99 Maine
- § 100 Maryland
- § 101 Massachusetts
- § 102 Michigan
- § 103 Minnesota
- § 104 Mississippi
- § 105 Missouri
- § 106 Montana
- § 107 Nebraska
- § 108 Nevada
- § 109 New Hampshire
- § 110 New Jersey
- § 111 New Mexico
- § 112 New York
- § 113 North Carolina
- § 114 North Dakota
- § 115 Ohio
- § 116 Oklahoma
- § 117 Oregon
- § 118 Pennsylvania
- § 119 Puerto Rico
- § 120 Rhode Island
- § 121 South Carolina
- § 122 South Dakota
- § 123 Tennessee
- § 124 Texas
- § 125 Utah
- § 126 Vermont
- § 127 Virginia
- § 128 Washington
- § 129 West Virginia
- § 130 Wisconsin
- § 131 Wyoming
- § 132 Creation and composition of district courts
- § 133 Appointment and number of district judges
- § 134 Tenure and residence of district judges
- § 135 Salaries of district judges
- § 136 Chief judges; precedence of district judges
- § 137 Division of business among district judges
- § 138 Terms abolished
- § 139 Times for holding regular sessions
- § 140 Adjournment
- § 141 Special sessions; places; notice
- § 142 Repealed. Pub. L. 97–164, title I, § 115(c)(3) , Apr. 2, 1982 , 96 Stat. 32 ] Repealed
- § 143 Vacant judgeship as affecting proceedings
- § 144 Bias or prejudice of judge
Ch. 6 — Designation of bankruptcy courts 9 sections
Ch. 7 — Appointment and number of judges 1 inactive 9 sections
- § 171 Appointment and number of judges; character of court; designation of chief judge
- § 172 Tenure and salaries of judges
- § 173 Times and places of holding court
- § 174 Assignment of judges; decisions
- § 175 Official duty station; residence
- § 176 Removal from office
- § 177 Disbarment of removed judges
- § 178 Retirement of judges of the Court of Federal Claims
- § 179 Personnel application and insurance programs
- § 180 Repealed. Pub. L. 106–398, § 1 [[div. A] , title VI, § 654(b)(1)], Oct. 30, 2000 , 114 Stat. 1654 , 1654A–165] Repealed
Ch. 9 1 inactive 0 sections
Ch. 11 — Appointment and number of judges 8 sections
Ch. 13 — Circuit judges 7 sections
- § 291 Circuit judges
- § 292 District judges
- § 293 Judges of the Court of International Trade
- § 294 Assignment of retired Justices or judges to active duty
- § 295 Conditions upon designation and assignment
- § 296 Powers upon designation and assignment
- § 297 Assignment of judges to courts of the freely associated compact states
Ch. 15 — Judicial Conference of the United States 5 sections
Ch. 16 — Complaints 14 sections
- § 351 Complaints; judge defined
- § 352 Review of complaint by chief judge
- § 353 Special committees
- § 354 Action by judicial council
- § 355 Action by Judicial Conference
- § 356 Subpoena power
- § 357 Review of orders and actions
- § 358 Rules
- § 359 Restrictions
- § 360 Disclosure of information
- § 361 Reimbursement of expenses
- § 362 Other provisions and rules not affected
- § 363 Court of Federal Claims, Court of International Trade, Court of Appeals for the Federal Circuit
- § 364 Effect of felony conviction
Ch. 17 — Retirement on salary 7 sections
- § 371 Retirement on salary; retirement in senior status
- § 372 Retirement for disability; substitute judge on failure to retire
- § 373 Judges in territories and possessions
- § 374 Residence of retired judges; official station
- § 375 Recall of certain judges and magistrate judges
- § 376 Annuities for survivors of certain judicial officials of the United States
- § 377 Retirement of bankruptcy judges and magistrate judges
Ch. 19 — Supreme Court reports 1 inactive 4 sections
Ch. 21 — Courts always open 13 sections
- § 451 Definitions
- § 452 Courts always open; powers unrestricted by expiration of sessions
- § 453 Oaths of justices and judges
- § 454 Practice of law by justices and judges
- § 455 Disqualification of justice, judge, or magistrate judge
- § 456 Traveling expenses of justices and judges; official duty stations
- § 457 Records; obsolete papers
- § 458 Relative of justice or judge ineligible to appointment
- § 459 Administration of oaths and acknowledgments
- § 460 Application to other courts
- § 461 Adjustments in certain salaries
- § 462 Court accommodations
- § 463 Expenses of litigation
Ch. 23 — Requirement for a district court civil justice expense and d 12 sections
- § 471 Requirement for a district court civil justice expense and delay reduction plan
- § 472 Development and implementation of a civil justice expense and delay reduction plan
- § 473 Content of civil justice expense and delay reduction plans
- § 474 Review of district court action
- § 475 Periodic district court assessment
- § 476 Enhancement of judicial information dissemination
- § 477 Model civil justice expense and delay reduction plan
- § 478 Advisory groups
- § 479 Information on litigation management and cost and delay reduction
- § 480 Training programs
- § 481 Automated case information
- § 482 Definitions
Ch. 31 — Executive department 38 sections
- § 501 Executive department
- § 502 Seal
- § 503 Attorney General
- § 504 Deputy Attorney General
- § 504a Associate Attorney General
- § 505 Solicitor General
- § 506 Assistant Attorneys General
- § 507 Assistant Attorney General for Administration
- § 507A Assistant Attorney General for National Security
- § 508 Vacancies
- § 509 Functions of the Attorney General
- § 509A National Security Division
- § 509B Section to enforce human rights laws
- § 510 Delegation of authority
- § 511 Attorney General to advise the President
- § 512 Attorney General to advise heads of executive departments
- § 513 Attorney General to advise Secretaries of military departments
- § 514 Legal services on pending claims in departments and agencies
- § 515 Authority for legal proceedings; commission, oath, and salary for special attorneys
- § 516 Conduct of litigation reserved to Department of Justice
- § 517 Interests of United States in pending suits
- § 518 Conduct and argument of cases
- § 519 Supervision of litigation
- § 520 Transmission of petitions in United States Court of Federal Claims or in United States Court of Appeals for the Federal Circuit; statement furnished by departments
- § 521 Publication and distribution of opinions
- § 522 Report of business and statistics
- § 523 Requisitions
- § 524 Availability of appropriations
- § 525 Procurement of law books, reference books, and periodicals; sale and exchange
- § 526 Authority of Attorney General to investigate United States attorneys, marshals, trustees, clerks of court, and others
- § 527 Establishment of working capital fund
- § 528 Disqualification of officers and employees of the Department of Justice
- § 529 Annual report of Attorney General
- § 530 Payment of travel and transportation expenses of newly appointed special agents
- § 530A Authorization of appropriations for travel and related expenses and for health care of personnel serving abroad
- § 530B Ethical standards for attorneys for the Government
- § 530C Authority to use available funds
- § 530D Report on enforcement of laws
Ch. 33 — Federal Bureau of Investigation 13 sections
- § 531 Federal Bureau of Investigation
- § 532 Director of the Federal Bureau of Investigation
- § 533 Investigative and other officials; appointment
- § 534 Acquisition, preservation, and exchange of identification records and information; appointment of officials
- § 535 Investigation of crimes involving Government officers and employees; limitations
- § 536 Positions in excepted service
- § 537 Expenses of unforeseen emergencies of a confidential character
- § 538 Investigation of aircraft piracy and related violations
- § 539 Counterintelligence official reception and representation expenses
- § 540 Investigation of felonious killings of State or local law enforcement officers
- § 540A Investigation of violent crimes against travelers
- § 540B Investigation of serial killings
- § 540C FBI police
Ch. 35 — United States attorneys 10 sections
Ch. 37 — United States Marshals Service 4 inactive 9 sections
- § 561 United States Marshals Service
- § 562 Vacancies
- § 563 Oath of office
- § 564 Powers as sheriff
- § 565 Expenses of the Service
- § 566 Powers and duties
- § 567 Collection of fees; accounting
- § 568 Practice of law prohibited
- § 569 Reemployment rights
- § 571 Repealed. Pub. L. 100–690, title VII, § 7608(a)(1) , Nov. 18, 1988 , 102 Stat. 4512 ] Repealed
- § 572 Renumbered § 567] Renumbered
- § 574 Repealed. Pub. L. 100–690, title VII, § 7608(a)(2)(A) , Nov. 18, 1988 , 102 Stat. 4514 ] Repealed
- § 576 Renumbered §§ 568, 569] Renumbered
Ch. 39 — United States trustees 11 sections
- § 581 United States trustees
- § 582 Assistant United States trustees
- § 583 Oath of office
- § 584 Official stations
- § 585 Vacancies
- § 586 Duties; supervision by Attorney General
- § 587 Salaries
- § 588 Expenses
- § 589 Staff and other employees
- § 589a United States Trustee System Fund
- § 589b Bankruptcy data
Ch. 40 — Applicability of provisions of this chapter 11 sections
- § 591 Applicability of provisions of this chapter
- § 592 Preliminary investigation and application for appointment of an independent counsel
- § 593 Duties of the division of the court
- § 594 Authority and duties of an independent counsel
- § 595 Congressional oversight
- § 596 Removal of an independent counsel; termination of office
- § 597 Relationship with Department of Justice
- § 598 Severability
- § 599 Termination of effect of chapter
- § 599A Bureau of alcohol, tobacco, firearms, and Explosives 1 1 So in original. Probably should be “Bureau of Alcohol, Tobacco, Firearms, and Explosives”.
- § 599B Personnel Management demonstration 1 1 So in original. Probably should be capitalized. project 1
Ch. 41 — Creation 13 sections
- § 601 Creation; Director and Deputy Director
- § 602 Employees
- § 603 Salaries
- § 604 Duties of Director generally
- § 605 Budget estimates
- § 606 Duties of Deputy Director
- § 607 Practice of law prohibited
- § 608 Seal
- § 609 Courts’ appointive power unaffected
- § 610 Courts defined
- § 611 Retirement of Director
- § 612 Judiciary Information Technology Fund
- § 613 Disbursing and certifying officers
Ch. 42 — Federal Judicial Center 10 sections
- § 620 Federal Judicial Center
- § 621 Board; composition, tenure of members, compensation
- § 622 Meetings; conduct of business
- § 623 Duties of the Board
- § 624 Powers of the Board
- § 625 Director and staff
- § 626 Compensation of the Director and Deputy Director
- § 627 Retirement; employee benefits
- § 628 Appropriations and accounting
- § 629 Federal Judicial Center Foundation
Ch. 43 — Appointment and tenure 9 sections
- § 631 Appointment and tenure
- § 632 Character of service
- § 633 Determination of number, locations, and salaries of magistrate judges
- § 634 Compensation
- § 635 Expenses
- § 636 Jurisdiction, powers, and temporary assignment
- § 637 Training
- § 638 Dockets and forms; United States Code; seals
- § 639 Definitions
Ch. 44 — Jurisdiction 8 sections
Ch. 45 — Clerk 7 sections
Ch. 47 — Clerks and employees 5 sections
Ch. 49 — Clerks 6 sections
Ch. 51 — Clerk 2 inactive 6 sections
- § 791 Clerk
- § 792 Repealed. Pub. L. 97–164, title I, § 121(b) , Apr. 2, 1982 , 96 Stat. 34 ] Repealed
- § 793 Repealed. July 28, 1953, ch. 253, § 6 , 67 Stat. 226 ] Repealed
- § 794 Law clerks and secretaries
- § 795 Bailiffs and messengers
- § 796 Reporting of court proceedings
- § 797 Recall of retired judges
- § 798 Places of holding court; appointment of special masters
Ch. 53 1 inactive 0 sections
Ch. 55 — Clerk 1 inactive 2 sections
Ch. 57 — Oath of office of clerks and deputies 2 inactive 11 sections
- § 951 Oath of office of clerks and deputies
- § 952 Repealed. Pub. L. 92–310, title II, § 206(e)(1) , June 6, 1972 , 86 Stat. 203 ] Repealed
- § 953 Administration of oaths and acknowledgments
- § 954 Vacancy in clerk position; absence of clerk
- § 955 Practice of law restricted
- § 956 Powers and duties of clerks and deputies
- § 957 Clerks ineligible for certain offices
- § 958 Persons ineligible as receivers
- § 959 Trustees and receivers suable; management; State laws
- § 960 Tax liability
- § 961 Office expenses of clerks
- § 962 Repealed. Pub. L. 89–554, § 8(a) , Sept. 6, 1966 , 80 Stat. 663 ] Repealed
- § 963 Courts defined
Ch. 58 — United States Sentencing Commission 8 sections
Ch. 81 — Original jurisdiction 2 inactive 7 sections
- § 1251 Original jurisdiction
- § 1252 Repealed. Pub. L. 100–352, § 1 , June 27, 1988 , 102 Stat. 662 ] Repealed
- § 1253 Direct appeals from decisions of three-judge courts
- § 1254 Courts of appeals; certiorari; certified questions
- § 1256 Repealed. Pub. L. 97–164, title I, § 123 , Apr. 2, 1982 , 96 Stat. 36 ] Repealed
- § 1257 State courts; certiorari
- § 1258 Supreme Court of Puerto Rico; certiorari
- § 1259 Court of Appeals for the Armed Forces; certiorari
- § 1260 Supreme Court of the Virgin Islands; certiorari
Ch. 83 — Final decisions of district courts 1 inactive 5 sections
- § 1291 Final decisions of district courts
- § 1292 Interlocutory decisions
- § 1293 Repealed. Pub. L. 87–189, § 3 , Aug. 30, 1961 , 75 Stat. 417 ] Repealed
- § 1294 Circuits in which decisions reviewable
- § 1295 Jurisdiction of the United States Court of Appeals for the Federal Circuit
- § 1296 Review of certain agency actions
Ch. 85 — Actions against foreign states 40 sections
- § 1330 Actions against foreign states
- § 1331 Federal question
- § 1332 Diversity of citizenship; amount in controversy; costs
- § 1333 Admiralty, maritime and prize cases
- § 1334 Bankruptcy cases and proceedings
- § 1335 Interpleader
- § 1336 Surface Transportation Board’s orders
- § 1337 Commerce and antitrust regulations; amount in controversy, costs
- § 1338 Patents, plant variety protection, copyrights, mask works, designs, trademarks, and unfair competition
- § 1339 Postal matters
- § 1340 Internal revenue; customs duties
- § 1341 Taxes by States
- § 1342 Rate orders of State agencies
- § 1343 Civil rights and elective franchise
- § 1344 Election disputes
- § 1345 United States as plaintiff
- § 1346 United States as defendant
- § 1347 Partition action where United States is joint tenant
- § 1348 Banking association as party
- § 1349 Corporation organized under federal law as party
- § 1350 Alien’s action for tort
- § 1351 Consuls, vice consuls, and members of a diplomatic mission as defendant
- § 1352 Bonds executed under federal law
- § 1353 Indian allotments
- § 1354 Land grants from different states
- § 1355 Fine, penalty or forfeiture
- § 1356 Seizures not within admiralty and maritime jurisdiction
- § 1357 Injuries under Federal laws
- § 1358 Eminent domain
- § 1359 Parties collusively joined or made
- § 1360 State civil jurisdiction in actions to which Indians are parties
- § 1361 Action to compel an officer of the United States to perform his duty
- § 1362 Indian tribes
- § 1363 Jurors’ employment rights
- § 1364 Direct actions against insurers of members of diplomatic missions and their families
- § 1365 Senate actions
- § 1366 Construction of references to laws of the United States or Acts of Congress
- § 1367 Supplemental jurisdiction
- § 1368 Counterclaims in unfair practices in international trade.
- § 1369 Multiparty, multiforum jurisdiction
Ch. 87 — Scope 2 inactive 22 sections
- § 1390 Scope
- § 1391 Venue generally
- § 1392 Repealed. Pub. L. 112–63, § 203 , Dec. 7, 2011 , 125 Stat. 764 ] Repealed
- § 1393 Repealed. Pub. L. 100–702, title X, § 1001(a) , Nov. 19, 1988 , 102 Stat. 4664 ] Repealed
- § 1394 Banking association’s action against Comptroller of Currency
- § 1395 Fine, penalty or forfeiture
- § 1396 Internal revenue taxes
- § 1397 Interpleader
- § 1398 Interstate Commerce Commission’s orders
- § 1399 Partition action involving United States
- § 1400 Patents and copyrights, mask works, and designs
- § 1401 Stockholder’s derivative action
- § 1402 United States as defendant
- § 1403 Eminent domain
- § 1404 Change of venue
- § 1405 Creation or alteration of district or division
- § 1406 Cure or waiver of defects
- § 1407 Multidistrict litigation
- § 1408 Venue of cases under title 11
- § 1409 Venue of proceedings arising under title 11 or arising in or related to cases under title 11
- § 1410 Venue of cases ancillary to foreign proceedings
- § 1411 Jury trials
- § 1412 Change of venue
- § 1413 Venue of cases under chapter 5 of title 3
Ch. 89 — Removal of civil actions 16 sections
- § 1441 Removal of civil actions
- § 1442 Federal officers or agencies sued or prosecuted
- § 1442a Members of armed forces sued or prosecuted
- § 1443 Civil rights cases
- § 1444 Foreclosure action against United States
- § 1445 Nonremovable actions
- § 1446 Procedure for removal of civil actions
- § 1447 Procedure after removal generally
- § 1448 Process after removal
- § 1449 State court record supplied
- § 1450 Attachment or sequestration; securities
- § 1451 Definitions
- § 1452 Removal of claims related to bankruptcy cases
- § 1453 Removal of class actions
- § 1454 Patent, plant variety protection, and copyright cases
- § 1455 Procedure for removal of criminal prosecutions
Ch. 91 — Claims against United States generally 3 inactive 16 sections
- § 1491 Claims against United States generally; actions involving Tennessee Valley Authority
- § 1492 Congressional reference cases
- § 1493 Repealed. July 28, 1953, ch. 253, § 8 , 67 Stat. 226 ] Repealed
- § 1494 Accounts of officers, agents or contractors
- § 1495 Damages for unjust conviction and imprisonment; claim against United States
- § 1496 Disbursing officers’ claims
- § 1497 Oyster growers’ damages from dredging operations
- § 1498 Patent and copyright cases
- § 1499 Liquidated damages withheld from contractors under chapter 37 of title 40
- § 1500 Pendency of claims in other courts
- § 1501 Pensions
- § 1502 Treaty cases
- § 1503 Set-offs
- § 1504 Repealed. Pub. L. 97–164, title I, § 133(f) , Apr. 2, 1982 , 96 Stat. 41 ] Repealed
- § 1505 Indian claims
- § 1506 Repealed. Pub. L. 97–164, title I, § 133(h) , Apr. 2, 1982 , 96 Stat. 41 ] Repealed
- § 1507 Jurisdiction for certain declaratory judgments
- § 1508 Jurisdiction for certain partnership proceedings
- § 1509 No jurisdiction in cases involving refunds of tax shelter promoter and understatement penalties
Ch. 93 1 inactive 0 sections
Ch. 95 — Civil actions against the United States and agencies and off 5 sections
- § 1581 Civil actions against the United States and agencies and officers thereof
- § 1582 Civil actions commenced by the United States
- § 1583 Counterclaims, cross-claims, and third-party actions
- § 1584 Civil actions under the United States-Canada Free-Trade Agreement or the USMCA
- § 1585 Powers in law and equity
Ch. 97 — Immunity of a foreign state from jurisdiction 12 sections
- § 1602 Findings and declaration of purpose
- § 1603 Definitions
- § 1604 Immunity of a foreign state from jurisdiction
- § 1605 General exceptions to the jurisdictional immunity of a foreign state
- § 1605A Terrorism exception to the jurisdictional immunity of a foreign state
- § 1605B Responsibility of foreign states for international terrorism against the United States
- § 1606 Extent of liability
- § 1607 Counterclaims
- § 1608 Service; time to answer; default
- § 1609 Immunity from attachment and execution of property of a foreign state
- § 1610 Exceptions to the immunity from attachment or execution
- § 1611 Certain types of property immune from execution
Ch. 99 — Transfer to cure want of jurisdiction 1 section
Ch. 111 — Writs 9 sections
- § 1651 Writs
- § 1652 State laws as rules of decision
- § 1653 Amendment of pleadings to show jurisdiction
- § 1654 Appearance personally or by counsel
- § 1655 Lien enforcement; absent defendants
- § 1656 Creation of new district or division or transfer of territory; lien enforcement
- § 1657 Priority of civil actions
- § 1658 Time limitations on the commencement of civil actions arising under Acts of Congress
- § 1659 Stay of certain actions pending disposition of related proceedings before the United States International Trade Commission
Ch. 113 — Seal and teste of process 7 sections
- § 1691 Seal and teste of process
- § 1692 Process and orders affecting property in different districts
- § 1693 Place of arrest in civil action
- § 1694 Patent infringement action
- § 1695 Stockholder’s derivative action
- § 1696 Service in foreign and international litigation
- § 1697 Service in multiparty, multiforum actions
Ch. 114 — Coupon settlements 5 sections
Ch. 115 — Handwriting 1 inactive 18 sections
- § 1731 Handwriting
- § 1732 Record made in regular course of business; photographic copies
- § 1733 Government records and papers; copies
- § 1734 Court record lost or destroyed, generally
- § 1735 Court record lost or destroyed where United States interested
- § 1736 Congressional Journals
- § 1737 Copy of officer’s bond
- § 1738 State and Territorial statutes and judicial proceedings; full faith and credit
- § 1738A Full faith and credit given to child custody determinations
- § 1738B Full faith and credit for child support orders
- § 1738C Certain acts, records, and proceedings and the effect thereof
- § 1739 State and Territorial nonjudicial records; full faith and credit
- § 1740 Copies of consular papers
- § 1741 Foreign official documents
- § 1742 Repealed. Pub. L. 88–619, § 6(a) , Oct. 3, 1964 , 78 Stat. 996 ] Repealed
- § 1743 Demand on postmaster
- § 1744 Copies of United States Patent and Trademark Office documents, generally
- § 1745 Copies of foreign patent documents
- § 1746 Unsworn declarations under penalty of perjury
Ch. 117 — Transmittal of letter rogatory or request 5 sections
Ch. 119 — Per diem and mileage generally 1 inactive 7 sections
- § 1821 Per diem and mileage generally; subsistence
- § 1822 Competency of interested persons; share of penalties payable
- § 1823 Repealed. Pub. L. 91–563, § 5(a) , Dec. 19, 1970 , 84 Stat. 1478 ] Repealed
- § 1824 Mileage fees under summons as both witness and juror
- § 1825 Payment of fees
- § 1826 Recalcitrant witnesses
- § 1827 Interpreters in courts of the United States
- § 1828 Special interpretation services
Ch. 121 — Declaration of policy 18 sections
- § 1861 Declaration of policy
- § 1862 Discrimination prohibited
- § 1863 Plan for random jury selection
- § 1864 Drawing of names from the master jury wheel; completion of juror qualification form
- § 1865 Qualifications for jury service
- § 1866 Selection and summoning of jury panels
- § 1867 Challenging compliance with selection procedures
- § 1868 Maintenance and inspection of records
- § 1869 Definitions
- § 1870 Challenges
- § 1871 Fees
- § 1872 Issues of fact in Supreme Court
- § 1873 Admiralty and maritime cases
- § 1874 Actions on bonds and specialties
- § 1875 Protection of jurors’ employment
- § 1876 Trial by jury in the Court of International Trade
- § 1877 Protection of jurors
- § 1878 Optional use of a one-step summoning and qualification procedure
Ch. 123 — Supreme Court 23 sections
- § 1911 Supreme Court
- § 1912 Damages and costs on affirmance
- § 1913 Courts of appeals
- § 1914 District court; filing and miscellaneous fees; rules of court
- § 1915 Proceedings in forma pauperis
- § 1915A Screening
- § 1916 Seamen’s suits
- § 1917 District courts; fee on filing notice of or petition for appeal
- § 1918 District courts; fines, forfeitures and criminal proceedings
- § 1919 Dismissal for lack of jurisdiction
- § 1920 Taxation of costs
- § 1921 United States marshal’s fees
- § 1922 Witness fees before United States magistrate judges
- § 1923 Docket fees and costs of briefs
- § 1924 Verification of bill of costs
- § 1925 Admiralty and maritime cases
- § 1926 Court of Federal Claims
- § 1927 Counsel’s liability for excessive costs
- § 1928 Patent infringement action; disclaimer not filed
- § 1929 Extraordinary expenses not expressly authorized
- § 1930 Bankruptcy fees
- § 1931 Disposition of filing fees
- § 1932 Revocation of earned release credit
Ch. 125 — Interest 1 inactive 4 sections
Ch. 127 — Sale of realty generally 7 sections
Ch. 129 — Deposit of moneys in pending or adjudicated cases 5 sections
Ch. 131 — Rule-making power generally 1 inactive 6 sections
- § 2071 Rule-making power generally
- § 2072 Rules of procedure and evidence; power to prescribe
- § 2073 Rules of procedure and evidence; method of prescribing
- § 2074 Rules of procedure and evidence; submission to Congress; effective date
- § 2075 Bankruptcy rules
- § 2076 Repealed. Pub. L. 100–702, title IV, § 401(c) , Nov. 19, 1988 , 102 Stat. 4650 ] Repealed
- § 2077 Publication of rules; advisory committees
Ch. 133 — Supreme Court 2 inactive 11 sections
- § 2101 Supreme Court; time for appeal or certiorari; docketing; stay
- § 2102 Priority of criminal case on appeal from State court
- § 2103 Repealed. Pub. L. 100–352, § 5(c) , June 27, 1988 , 102 Stat. 663 ] Repealed
- § 2104 Reviews of State court decisions
- § 2105 Scope of review; abatement
- § 2106 Determination
- § 2107 Time for appeal to court of appeals
- § 2108 Proof of amount in controversy
- § 2109 Quorum of Supreme Court justices absent
- § 2110 Repealed. Pub. L. 97–164, title I, § 136 , Apr. 2, 1982 , 96 Stat. 41 ] Repealed
- § 2111 Harmless error
- § 2112 Record on review and enforcement of agency orders
- § 2113 Definition
Ch. 151 — Creation of remedy 2 sections
Ch. 153 — Power to grant writ 1 inactive 15 sections
- § 2241 Power to grant writ
- § 2242 Application
- § 2243 Issuance of writ; return; hearing; decision
- § 2244 Finality of determination
- § 2245 Certificate of trial judge admissible in evidence
- § 2246 Evidence; depositions; affidavits
- § 2247 Documentary evidence
- § 2248 Return or answer; conclusiveness
- § 2249 Certified copies of indictment, plea and judgment; duty of respondent
- § 2250 Indigent petitioner entitled to documents without cost
- § 2251 Stay of State court proceedings
- § 2252 Notice
- § 2253 Appeal
- § 2254 State custody; remedies in Federal courts
- § 2255 Federal custody; remedies on motion attacking sentence
- § 2256 Omitted] Omitted
Ch. 154 — Prisoners in State custody subject to capital sentence 6 sections
- § 2261 Prisoners in State custody subject to capital sentence; appointment of counsel; requirement of rule of court or statute; procedures for appointment
- § 2262 Mandatory stay of execution; duration; limits on stays of execution; successive petitions
- § 2263 Filing of habeas corpus application; time requirements; tolling rules
- § 2264 Scope of Federal review; district court adjudications
- § 2265 Certification and judicial review
- § 2266 Limitation periods for determining applications and motions
Ch. 155 — Stay of State court proceedings 1 inactive 2 sections
Ch. 157 — Judicial review of Board’s orders and decisions 1 inactive 3 sections
Ch. 158 — Jurisdiction of court of appeals 2 inactive 11 sections
- § 2341 Definitions
- § 2342 Jurisdiction of court of appeals
- § 2343 Venue
- § 2344 Review of orders; time; notice; contents of petition; service
- § 2345 Prehearing conference
- § 2346 Certification of record on review
- § 2347 Petitions to review; proceedings
- § 2348 Representation in proceeding; intervention
- § 2349 Jurisdiction of the proceeding
- § 2350 Review in Supreme Court on certiorari or certification
- § 2351 Enforcement of orders by district courts
- § 2352 Repealed. Pub. L. 89–773, § 4 , Nov. 6, 1966 , 80 Stat. 1323 ] Repealed
- § 2353 Repealed. Pub. L. 97–164, title I, § 138 , Apr. 2, 1982 , 96 Stat. 42 ] Repealed
Ch. 159 — Process and procedure 1 section
Ch. 161 — Time for commencing action against United States 17 sections
- § 2401 Time for commencing action against United States
- § 2402 Jury trial in actions against United States
- § 2403 Intervention by United States or a State; constitutional question
- § 2404 Death of defendant in damage action
- § 2405 Garnishment
- § 2406 Credits in actions by United States; prior disallowance
- § 2407 Delinquents for public money; judgment at return term; continuance
- § 2408 Security not required of United States
- § 2409 Partition actions involving United States
- § 2409a Real property quiet title actions
- § 2410 Actions affecting property on which United States has lien
- § 2411 Interest
- § 2412 Costs and fees
- § 2413 Executions in favor of United States
- § 2414 Payment of judgments and compromise settlements
- § 2415 Time for commencing actions brought by the United States
- § 2416 Time for commencing actions brought by the United States—Exclusions
Ch. 163 — Mode of recovery 7 sections
- § 2461 Mode of recovery
- § 2462 Time for commencing proceedings
- § 2463 Property taken under revenue law not repleviable
- § 2464 Security; special bond
- § 2465 Return of property to claimant; liability for wrongful seizure; attorney fees, costs, and interest
- § 2466 Fugitive disentitlement
- § 2467 Enforcement of foreign judgment
Ch. 165 — Time for filing suit 2 inactive 20 sections
- § 2501 Time for filing suit
- § 2502 Aliens’ privilege to sue
- § 2503 Proceedings generally
- § 2504 Plaintiff’s testimony
- § 2505 Trial before judges
- § 2506 Interest of witness
- § 2507 Calls and discovery
- § 2508 Counterclaim or set-off; registration of judgment
- § 2509 Congressional reference cases
- § 2510 Referral of cases by Comptroller General
- § 2511 Accounts of officers, agents or contractors
- § 2512 Disbursing officers; relief
- § 2513 Unjust conviction and imprisonment
- § 2514 Forfeiture of fraudulent claims
- § 2515 New trial; stay of judgment
- § 2516 Interest on claims and judgments
- § 2517 Payment of judgments
- § 2518 Repealed. Pub. L. 97–164, title I, § 139(l) , Apr. 2, 1982 , 96 Stat. 43 ] Repealed
- § 2519 Conclusiveness of judgment
- § 2520 Repealed. Pub. L. 106–518, title II, § 207 , Nov. 13, 2000 , 114 Stat. 2414 ] Repealed
- § 2521 Subpoenas and incidental powers
- § 2522 Notice of appeal
Ch. 167 1 inactive 0 sections
Ch. 169 — Persons entitled to commence a civil action 1 inactive 16 sections
- § 2631 Persons entitled to commence a civil action
- § 2632 Commencement of a civil action
- § 2633 Procedure and fees
- § 2634 Notice
- § 2635 Filing of official documents
- § 2636 Time for commencement of action
- § 2637 Exhaustion of administrative remedies
- § 2638 New grounds in support of a civil action
- § 2639 Burden of proof; evidence of value
- § 2640 Scope and standard of review
- § 2641 Witnesses; inspection of documents
- § 2642 Analysis of imported merchandise
- § 2643 Relief
- § 2644 Interest
- § 2645 Decisions
- § 2646 Retrial or rehearing
- § 2647 Repealed. Pub. L. 98–620, title IV, § 402(29)(G) , Nov. 8, 1984 , 98 Stat. 3359 ] Repealed
Ch. 171 — Administrative adjustment of claims 10 sections
- § 2671 Definitions
- § 2672 Administrative adjustment of claims
- § 2673 Reports to Congress
- § 2674 Liability of United States
- § 2675 Disposition by federal agency as prerequisite; evidence
- § 2676 Judgment as bar
- § 2677 Compromise
- § 2678 Attorney fees; penalty
- § 2679 Exclusiveness of remedy
- § 2680 Exceptions
Ch. 173 — Right of attachment 9 sections
Ch. 175 1 inactive 0 sections
Ch. 176 — Applicability of chapter 34 sections
- § 3001 Applicability of chapter
- § 3002 Definitions
- § 3003 Rules of construction
- § 3004 Service of process; enforcement; notice
- § 3005 Application of chapter to judgments
- § 3006 Affidavit requirements
- § 3007 Perishable personal property
- § 3008 Proceedings before United States magistrate judges
- § 3009 United States marshals’ authority to designate keeper
- § 3010 Co-owned property
- § 3011 Assessment of surcharge on a debt
- § 3012 Joinder of additional defendant
- § 3013 Modification or protective order; supervision of enforcement
- § 3014 Exempt property
- § 3015 Discovery as to debtor’s financial condition
- § 3101 Prejudgment remedies
- § 3102 Attachment
- § 3103 Receivership
- § 3104 Garnishment
- § 3105 Sequestration
- § 3201 Judgment liens
- § 3202 Enforcement of judgments
- § 3203 Execution
- § 3204 Installment payment order
- § 3205 Garnishment
- § 3206 Discharge
- § 3301 Definitions
- § 3302 Insolvency
- § 3303 Value for transfer or obligation
- § 3304 Transfer fraudulent as to a debt to the United States
- § 3305 When transfer is made or obligation is incurred
- § 3306 Remedies of the United States
- § 3307 Defenses, liability, and protection of transferee
- § 3308 Supplementary provision