Title 8, Chapter 12
Aliens and Nationality — 232 sections
- § 1 Section 1 - Posthumous citizenship through death while on active-duty service in armed forces during World War I, World War II, the Korean hostilities, the Vietnam hostilities, or in other periods of military hostilities
- § 1101 Section 1101 - Definitions
- § 1102 Section 1102 - Diplomatic and semidiplomatic immunities
- § 1103 Section 1103 - Powers and duties of the Secretary, the Under Secretary, and the Attorney General
- § 1104 Section 1104 - Powers and duties of Secretary of State
- § 1105 Section 1105 - Liaison with internal security officers; data exchange
- § 1105a Section 1105a - Employment authorization for battered spouses of certain nonimmigrants
- § 1106 Section 1106 - Repealed. Pub. L. 91–510, title IV , § 422(a), Oct. 26, 1970 , 84 Stat. 1189
- § 1107 Section 1107 - Additional report
- § 1151 Section 1151 - Worldwide level of immigration
- § 1151a Section 1151a - Repealed. Pub. L. 94–571 , § 7(g), Oct. 20, 1976 , 90 Stat. 2706
- § 1152 Section 1152 - Numerical limitations on individual foreign states
- § 1153 Section 1153 - Allocation of immigrant visas
- § 1153a Section 1153a - Transparency
- § 1154 Section 1154 - Procedure for granting immigrant status
- § 1155 Section 1155 - Revocation of approval of petitions; effective date
- § 1156 Section 1156 - Unused immigrant visas
- § 1157 Section 1157 - Annual admission of refugees and admission of emergency situation refugees
- § 1158 Section 1158 - Asylum
- § 1159 Section 1159 - Adjustment of status of refugees
- § 1160 Section 1160 - Special agricultural workers
- § 1161 Section 1161 - Repealed. Pub. L. 103–416, title II , § 219(ee)(1), Oct. 25, 1994 , 108 Stat. 4319
- § 1181 Section 1181 - Admission of immigrants into the United States
- § 1182 Section 1182 - Inadmissible aliens
- § 1182c Section 1182c - Repealed. Pub. L. 87–301 , § 24(a)(1), (3), Sept. 26, 1961 , 75 Stat. 657
- § 1182d Section 1182d - Denial of visas to confiscators of American property
- § 1182e Section 1182e - Denial of entry into United States of foreign nationals engaged in establishment or enforcement of forced abortion or sterilization policy
- § 1182f Section 1182f - Denial of entry into United States of Chinese and other nationals engaged in coerced organ or bodily tissue transplantation
- § 1183 Section 1183 - Admission of aliens on giving bond or undertaking; return upon permanent departure
- § 1183a Section 1183a - Requirements for sponsor’s affidavit of support
- § 1184a Section 1184a - Philippine Traders as nonimmigrants
- § 1184 Section 1184 - Admission of nonimmigrants
- § 1185 Section 1185 - Travel control of citizens and aliens
- § 1186 Section 1186 - Transferred
- § 1186a Section 1186a - Conditional permanent resident status for certain alien spouses and sons and daughters
- § 1186b Section 1186b - Conditional permanent resident status for certain alien entrepreneurs, spouses, and children
- § 1187 Section 1187 - Visa waiver program for certain visitors
- § 1187a Section 1187a - Provision of assistance to non-program countries
- § 1188 Section 1188 - Admission of temporary H–2A workers
- § 1189 Section 1189 - Designation of foreign terrorist organizations
- § 1201 Section 1201 - Issuance of visas
- § 1201a Section 1201a - Repealed. Pub. L. 99–653 , § 5(b), formerly § 5(a)(d), Nov. 14, 1986 , 100 Stat. 3656 , renumbered § 5(b), Pub. L. 100–525 , § 8(d)(2), Oct. 24, 1988 , 102 Stat. 2617
- § 1202 Section 1202 - Application for visas
- § 1203 Section 1203 - Reentry permit
- § 1204 Section 1204 - Immediate relative and special immigrant visas
- § 1205 Section 1205 - Repealed. Pub. L. 87–301 , § 24(a)(2), Sept. 26, 1961 , 75 Stat. 657
- § 1221 Section 1221 - Lists of alien and citizen passengers arriving and departing
- § 1222 Section 1222 - Detention of aliens for physical and mental examination
- § 1223 Section 1223 - Entry through or from foreign territory and adjacent islands
- § 1224 Section 1224 - Designation of ports of entry for aliens arriving by aircraft
- § 1225 Section 1225 - Inspection by immigration officers; expedited removal of inadmissible arriving aliens; referral for hearing
- § 1225a Section 1225a - Preinspection at foreign airports
- § 1226 Section 1226 - Apprehension and detention of aliens
- § 1226a Section 1226a - Mandatory detention of suspected terrorists; habeas corpus; judicial review
- § 1227 Section 1227 - Deportable aliens
- § 1228 Section 1228 - Expedited removal of aliens convicted of committing aggravated felonies
- § 1229 Section 1229 - Initiation of removal proceedings
- § 1229a Section 1229a - Removal proceedings
- § 1229b Section 1229b - Cancellation of removal; adjustment of status
- § 1229c Section 1229c - Voluntary departure
- § 1230 Section 1230 - Records of admission
- § 1231 Section 1231 - Detention and removal of aliens ordered removed
- § 1232 Section 1232 - Enhancing efforts to combat the trafficking of children
- § 1251 Section 1251 - Transferred
- § 1251a Section 1251a - Repealed. Pub. L. 87–301 , § 24(a)(3), Sept. 26, 1961 , 75 Stat. 657
- § 1252 Section 1252 - Judicial review of orders of removal
- § 1252a Section 1252a - Transferred
- § 1252b Section 1252b - Repealed. Pub. L. 104–208, div. C, title III , § 308(b)(6), Sept. 30, 1996 , 110 Stat. 3009–615
- § 1252c Section 1252c - Authorizing State and local law enforcement officials to arrest and detain certain illegal aliens
- § 1253 Section 1253 - Penalties related to removal
- § 1254 Section 1254 - Repealed. Pub. L. 104–208, div. C, title III , § 308(b)(7), Sept. 30, 1996 , 110 Stat. 3009–615
- § 1254a Section 1254a - Temporary protected status
- § 1254b Section 1254b - Collection of fees under temporary protected status program
- § 1255 Section 1255 - Adjustment of status of nonimmigrant to that of person admitted for permanent residence
- § 1255a Section 1255a - Adjustment of status of certain entrants before January 1, 1982 , to that of person admitted for lawful residence
- § 1255b Section 1255b - Adjustment of status of certain nonimmigrants to that of persons admitted for permanent residence
- § 1256 Section 1256 - Rescission of adjustment of status; effect upon naturalized citizen
- § 1257 Section 1257 - Adjustment of status of certain resident aliens to nonimmigrant status; exceptions
- § 1258 Section 1258 - Change of nonimmigrant classification
- § 1259 Section 1259 - Record of admission for permanent residence in the case of certain aliens who entered the United States prior to January 1, 1972
- § 1260 Section 1260 - Removal of aliens falling into distress
- § 1281 Section 1281 - Alien crewmen
- § 1282 Section 1282 - Conditional permits to land temporarily
- § 1283 Section 1283 - Hospital treatment of alien crewmen afflicted with certain diseases
- § 1284 Section 1284 - Control of alien crewmen
- § 1285 Section 1285 - Employment on passenger vessels of aliens afflicted with certain disabilities
- § 1286 Section 1286 - Discharge of alien crewmen; penalties
- § 1287 Section 1287 - Alien crewmen brought into the United States with intent to evade immigration laws; penalties
- § 1288 Section 1288 - Limitations on performance of longshore work by alien crewmen
- § 1301 Section 1301 - Alien seeking entry; contents
- § 1302 Section 1302 - Registration of aliens
- § 1303 Section 1303 - Registration of special groups
- § 1304 Section 1304 - Forms for registration and fingerprinting
- § 1305 Section 1305 - Notices of change of address
- § 1306 Section 1306 - Penalties
- § 1321 Section 1321 - Prevention of unauthorized landing of aliens
- § 1322 Section 1322 - Bringing in aliens subject to denial of admission on a health-related ground; persons liable; clearance papers; exceptions; “person” defined
- § 1323 Section 1323 - Unlawful bringing of aliens into United States
- § 1324 Section 1324 - Bringing in and harboring certain aliens
- § 1324a Section 1324a - Unlawful employment of aliens
- § 1324b Section 1324b - Unfair immigration-related employment practices
- § 1324c Section 1324c - Penalties for document fraud
- § 1324d Section 1324d - Civil penalties for failure to depart
- § 1325 Section 1325 - Improper entry by alien
- § 1326 Section 1326 - Reentry of removed aliens
- § 1327 Section 1327 - Aiding or assisting certain aliens to enter
- § 1328 Section 1328 - Importation of alien for immoral purpose
- § 1329 Section 1329 - Jurisdiction of district courts
- § 1330 Section 1330 - Collection of penalties and expenses
- § 1351 Section 1351 - Nonimmigrant visa fees
- § 1352 Section 1352 - Printing of reentry permits and blank forms of manifest and crew lists; sale to public
- § 1353 Section 1353 - Travel expenses and expense of transporting remains of officers and employees dying outside of United States
- § 1353a Section 1353a - Officers and employees; overtime services; extra compensation; length of working day
- § 1353b Section 1353b - Extra compensation; payment
- § 1353c Section 1353c - Immigration officials; service in foreign contiguous territory
- § 1353d Section 1353d - Disposition of money received as extra compensation
- § 1354 Section 1354 - Applicability to members of the Armed Forces
- § 1355 Section 1355 - Disposal of privileges at immigrant stations; rentals; retail sale; disposition of receipts
- § 1356 Section 1356 - Disposition of moneys collected under the provisions of this subchapter
- § 1357 Section 1357 - Powers of immigration officers and employees
- § 1358 Section 1358 - Local jurisdiction over immigrant stations
- § 1359 Section 1359 - Application to American Indians born in Canada
- § 1360 Section 1360 - Establishment of central file; information from other departments and agencies
- § 1361 Section 1361 - Burden of proof upon alien
- § 1362 Section 1362 - Right to counsel
- § 1363 Section 1363 - Deposit of and interest on cash received to secure immigration bonds
- § 1363a Section 1363a - Undercover investigation authority
- § 1363b Section 1363b - Repealed. Pub. L. 105–277, div. A , § 101(b) [title I, § 109(b)], Oct. 21, 1998 , 112 Stat. 2681–50 , 2681–67
- § 1364 Section 1364 - Triennial comprehensive report on immigration
- § 1365 Section 1365 - Reimbursement of States for costs of incarcerating illegal aliens and certain Cuban nationals
- § 1365a Section 1365a - Integrated entry and exit data system
- § 1365b Section 1365b - Biometric entry and exit data system
- § 1366 Section 1366 - Annual report on criminal aliens
- § 1367 Section 1367 - Penalties for disclosure of information
- § 1368 Section 1368 - Increase in INS detention facilities; report on detention space
- § 1369 Section 1369 - Treatment of expenses subject to emergency medical services exception
- § 1370 Section 1370 - Reimbursement of States and localities for emergency ambulance services
- § 1371 Section 1371 - Reports
- § 1372 Section 1372 - Program to collect information relating to nonimmigrant foreign students and other exchange program participants
- § 1373 Section 1373 - Communication between government agencies and the Immigration and Naturalization Service
- § 1374 Section 1374 - Information regarding female genital mutilation
- § 1375 Section 1375 - Repealed. Pub. L. 109–162, title VIII , § 833(g), Jan. 5, 2006 , 119 Stat. 3077
- § 1375a Section 1375a - Domestic violence information and resources for immigrants and regulation of international marriage brokers
- § 1375b Section 1375b - Protections for domestic workers and other nonimmigrants
- § 1375c Section 1375c - Protections, remedies, and limitations on issuance for A–3 and G–5 visas
- § 1376 Section 1376 - Data on nonimmigrant overstay rates
- § 1377 Section 1377 - Collection of data on detained asylum seekers
- § 1377a Section 1377a - Report on aliens determined to have credible or reasonable fear of persecution or torture
- § 1378 Section 1378 - Collection of data on other detained aliens
- § 1378a Section 1378a - Report on aliens detained
- § 1379 Section 1379 - Technology standard to confirm identity
- § 1380 Section 1380 - Maintenance of statistics by the Department of Homeland Security
- § 1381 Section 1381 - Secretary of Labor report
- § 1382 Section 1382 - Acceptance and administration of gifts for immigration integration grants program
- § 1401a Section 1401a - Birth abroad before 1952 to service parent
- § 1401 Section 1401 - Nationals and citizens of United States at birth
- § 1401b Section 1401b - Repealed. Pub. L. 92–584 , § 2, Oct. 27, 1972 , 86 Stat. 1289
- § 1402 Section 1402 - Persons born in Puerto Rico on or after April 11, 1899
- § 1403 Section 1403 - Persons born in the Canal Zone or Republic of Panama on or after February 26, 1904
- § 1404 Section 1404 - Persons born in Alaska on or after March 30, 1867
- § 1405 Section 1405 - Persons born in Hawaii
- § 1406 Section 1406 - Persons living in and born in the Virgin Islands
- § 1407 Section 1407 - Persons living in and born in Guam
- § 1408 Section 1408 - Nationals but not citizens of the United States at birth
- § 1409 Section 1409 - Children born out of wedlock
- § 1421 Section 1421 - Naturalization authority
- § 1422 Section 1422 - Eligibility for naturalization
- § 1423 Section 1423 - Requirements as to understanding the English language, history, principles and form of government of the United States
- § 1424 Section 1424 - Prohibition upon the naturalization of persons opposed to government or law, or who favor totalitarian forms of government
- § 1425 Section 1425 - Ineligibility to naturalization of deserters from the Armed Forces
- § 1426 Section 1426 - Citizenship denied alien relieved of service in Armed Forces because of alienage
- § 1427 Section 1427 - Requirements of naturalization
- § 1428 Section 1428 - Temporary absence of persons performing religious duties
- § 1429 Section 1429 - Prerequisite to naturalization; burden of proof
- § 1430 Section 1430 - Married persons and employees of certain nonprofit organizations
- § 1431 Section 1431 - Children born outside the United States and residing permanently in the United States; conditions under which citizenship automatically acquired; determinations of name and birth date
- § 1432 Section 1432 - Repealed. Pub. L. 106–395, title I , § 103(a), Oct. 30, 2000 , 114 Stat. 1632
- § 1433 Section 1433 - Children born and residing outside the United States; conditions for acquiring certificate of citizenship
- § 1434 Section 1434 - Repealed. Pub. L. 95–417 , § 7, Oct. 5, 1978 , 92 Stat. 918
- § 1435 Section 1435 - Former citizens regaining citizenship
- § 1436 Section 1436 - Nationals but not citizens; residence within outlying possessions
- § 1437 Section 1437 - Resident Philippine citizens excepted from certain requirements
- § 1438 Section 1438 - Former citizens losing citizenship by entering armed forces of foreign countries during World War II
- § 1439 Section 1439 - Naturalization through service in the armed forces
- § 1440 Section 1440 - Naturalization through active-duty service in the Armed Forces during World War I, World War II, Korean hostilities, Vietnam hostilities, or other periods of military hostilities
- § 1440d Section 1440d - Omitted
- § 1440e Section 1440e - Exemption from naturalization fees for aliens naturalized through service during Vietnam hostilities or other subsequent period of military hostilities; report by clerks of courts to Attorney General
- § 1440g Section 1440g - Provision of information on military naturalization
- § 1440f Section 1440f - Fingerprints and other biometric information for members of the United States Armed Forces
- § 1441 Section 1441 - Constructive residence through service on certain United States vessels
- § 1442 Section 1442 - Alien enemies
- § 1443 Section 1443 - Administration
- § 1443a Section 1443a - Naturalization proceedings overseas for members of the Armed Forces and their spouses and children
- § 1444 Section 1444 - Photographs; number
- § 1445 Section 1445 - Application for naturalization; declaration of intention
- § 1446 Section 1446 - Investigation of applicants; examination of applications
- § 1447 Section 1447 - Hearings on denials of applications for naturalization
- § 1448 Section 1448 - Oath of renunciation and allegiance
- § 1448a Section 1448a - Address to newly naturalized citizens
- § 1449 Section 1449 - Certificate of naturalization; contents
- § 1450 Section 1450 - Functions and duties of clerks and records of declarations of intention and applications for naturalization
- § 1451 Section 1451 - Revocation of naturalization
- § 1452 Section 1452 - Certificates of citizenship or U.S. non-citizen national status; procedure
- § 1453 Section 1453 - Cancellation of certificates issued by Attorney General, the Commissioner or a Deputy Commissioner; action not to affect citizenship status
- § 1454 Section 1454 - Documents and copies issued by Attorney General
- § 1455 Section 1455 - Fiscal provisions
- § 1456 Section 1456 - Repealed. Pub. L. 86–682 , § 12(c), Sept. 2, 1960 , 74 Stat. 708 , eff. Sept. 1, 1960
- § 1457 Section 1457 - Publication and distribution of citizenship textbooks; use of naturalization fees
- § 1458 Section 1458 - Compilation of naturalization statistics and payment for equipment
- § 1459 Section 1459 - Repealed. Pub. L. 101–649, title IV , § 407(d)(20), Nov. 29, 1990 , 104 Stat. 5046
- § 1481 Section 1481 - Loss of nationality by native-born or naturalized citizen; voluntary action; burden of proof; presumptions
- § 1482 Section 1482 - Repealed. Pub. L. 95–432 , § 1, Oct. 10, 1978 , 92 Stat. 1046
- § 1483 Section 1483 - Restrictions on loss of nationality
- § 1487 Section 1487 - Repealed. Pub. L. 95–432 , § 2, Oct. 10, 1978 , 92 Stat. 1046
- § 1488 Section 1488 - Nationality lost solely from performance of acts or fulfillment of conditions
- § 1489 Section 1489 - Application of treaties; exceptions
- § 1501 Section 1501 - Certificate of diplomatic or consular officer of United States as to loss of American nationality
- § 1502 Section 1502 - Certificate of nationality issued by Secretary of State for person not a naturalized citizen of United States for use in proceedings of a foreign state
- § 1503 Section 1503 - Denial of rights and privileges as national
- § 1504 Section 1504 - Cancellation of United States passports and Consular Reports of Birth
- § 1521 Section 1521 - Office of Refugee Resettlement; establishment; appointment of Director; functions
- § 1522 Section 1522 - Authorization for programs for domestic resettlement of and assistance to refugees
- § 1523 Section 1523 - Congressional reports
- § 1524 Section 1524 - Authorization of appropriations
- § 1525 Section 1525 - Repealed. Pub. L. 103–236, title I , § 162(m)(3), Apr. 30, 1994 , 108 Stat. 409
- § 1531 Section 1531 - Definitions
- § 1532 Section 1532 - Establishment of removal court
- § 1533 Section 1533 - Removal court procedure
- § 1534 Section 1534 - Removal hearing
- § 1535 Section 1535 - Appeals
- § 1536 Section 1536 - Custody and release pending removal hearing
- § 1537 Section 1537 - Custody and release after removal hearing