Title 8: ALIENS AND NATIONALITY
Chapter 1: GENERAL PROVISIONS
- Section 1 to 18: Repealed or Omitted
Chapter 3: CIVIL RIGHTS
- Section 41 to 43: Transferred
- Section 44, 45: Repealed. June 25, 1948, ch. 645, § 21, 62 Stat. 862, eff. Sept. 1, 1948
- Section 46 to 51: Transferred
- Section 52: Repealed. June 25, 1948, ch. 646, § 39, 62 Stat. 992, eff. Sept. 1, 1948
- Section 53 to 56: Transferred
Chapter 6: IMMIGRATION
- Subchapter I: IMMIGRATION AND NATURALIZATION AGENCIES, OFFICERS, AND STATIONS
- Section 100, 101: Transferred
- Section 102: Repealed. June 27, 1952, ch. 477, title IV, § 403(a)(13), 66 Stat. 279, eff. Dec. 24, 1952
- Section 103, 103a: Omitted
- Section 104: Repealed. Dec. 17, 1943, ch. 344, § 1, 57 Stat. 600
- Section 105: Repealed. June 27, 1952, ch. 477, title IV, § 403(a)(13), 66 Stat. 279, eff. Dec. 24, 1952
- Section 106 to 106c: Repealed. Oct. 14, 1940, ch. 876, title I, subch. V, § 504, 54 Stat. 1172
- Section 107: Repealed. Pub. L. 89–554, § 8(a), Sept. 6, 1966, 80 Stat. 637, 642
- Section 108, 109: Repealed. June 27, 1952, ch. 477, title IV, § 403(a)(13), 66 Stat. 279, eff. Dec. 24, 1952
- Section 109a to 109d: Transferred
- Section 110: Repealed. June 27, 1952, ch. 477, title IV, § 403(a)(25), 66 Stat. 279, eff. Dec. 24, 1952
- Section 111: Transferred
- Section 112: Omitted
- Section 113: Repealed. June 27, 1952, ch. 477, title IV, § 403(a)(13), 66 Stat. 279, eff. Dec. 24, 1952
- Section 114: Omitted
- Section 115, 116: Repealed. June 27, 1952, ch. 477, title IV, § 403(a)(13), 66 Stat. 279, eff. Dec. 24, 1952
- Section 117, 118: Omitted
- Subchapter II: REGULATION AND RESTRICTION OF IMMIGRATION IN GENERAL
- Section 131: Omitted
- Section 132 to 137–10: Repealed. June 27, 1952, ch. 477, title IV, § 403(a)(1), (8), (11), (13), (16), (48), 66 Stat. 279, 280, eff. Dec. 24, 1952
- Section 137a: Repealed. May 24, 1934, ch. 344, § 5, 48 Stat. 798
- Section 137b to 173: Repealed. June 27, 1952, ch. 477, title IV, § 403(a)(2), (3), (5), (13), (18), (19), (23), (31), (32), (47), 66 Stat. 279, 280, eff. Dec. 24, 1952
- Section 174: Omitted
- Section 175 to 181: Repealed. June 27, 1952, ch. 477, title IV, § 403(a)(12), (13), (23), (30), (33), 66 Stat. 279, eff. Dec. 24, 1952
- Subchapter III: QUOTA AND NONQUOTA IMMIGRANTS
- Section 201 to 204: Repealed. June 27, 1952, ch. 477, title IV, § 403(a)(23), (24), 66 Stat. 279, eff. Dec. 24, 1952
- Section 204a, 204b: Omitted
- Section 204c to 219: Repealed. June 27, 1952, ch. 477, title IV, § 403(a)(23), (36), (44), (45), 66 Stat. 279, 280, eff. Dec. 24, 1952
- Section 220: Repealed. June 25, 1948, ch. 645, § 21, 62 Stat. 862, eff. Sept. 1, 1948
- Section 221 to 227: Repealed. June 27, 1952, ch. 477, title IV, § 403(a)(20), (22), (23), (29), 66 Stat. 279, eff. Dec. 24, 1952
- Section 228: Omitted
- Section 229 to 231: Repealed. June 27, 1952, ch. 477, title IV, § 403(a)(17), (23), (27), 66 Stat. 279, eff. Dec. 24, 1952
- Section 232 to 237: Omitted
- Section 238: Transferred
- Section 239: Omitted
- Subchapter IV: ALIEN VETERANS OF WORLD WAR I
- Section 241 to 246: Repealed. June 27, 1952, ch. 477, title IV, § 403(a)(28), 66 Stat. 279, eff. Dec. 24, 1952
Chapter 7: EXCLUSION OF CHINESE
- Section 261: Omitted
- Section 262 to 297: Repealed. Dec. 17, 1943, ch. 344, § 1, 57 Stat. 600
- Section 298: Omitted
- Section 299: Repealed. Dec. 17, 1943, ch. 344, § 1, 57 Stat. 600
Chapter 8: THE COOLY TRADE
- Section 331 to 339: Repealed. Pub. L. 93–461, Oct. 20, 1974, 88 Stat. 1387
Chapter 9: MISCELLANEOUS PROVISIONS
- Section 351 to 416: Repealed or transferred
Chapter 10: ALIEN REGISTRATION
- Section 451 to 460: Repealed. June 27, 1952, ch. 477, title IV, § 403(a)(39), 66 Stat. 280, eff. Dec. 24, 1952
Chapter 11: NATIONALITY
- Subchapter I: DEFINITIONS
- Section 501 to 504: Repealed. June 27, 1952, ch. 477, title IV, § 403(a)(42), 66 Stat. 280, eff. Dec. 24, 1952
- Subchapter II: NATIONALITY AT BIRTH
- Section 601 to 605: Repealed. June 27, 1952, ch. 477, title IV, § 403(a)(42), 66 Stat. 280, eff. Dec. 24, 1952
- Section 606: Transferred
- Subchapter III: NATIONALITY THROUGH NATURALIZATION
- Section 701 to 724a: Repealed. June 27, 1952, ch. 477, title IV, § 403(a)(40), (42), 66 Stat. 279, 280, eff. Dec. 24, 1952
- Section 724a–1: Transferred
- Section 725 to 727: Repealed. June 27, 1952, ch. 477, title IV, § 403(a)(42), 66 Stat. 280, eff. Dec. 24, 1952
- Section 727a: Repealed. Feb. 29, 1952, ch. 49, § 3, 66 Stat. 10
- Section 728 to 746: Repealed. June 27, 1952, ch. 477, title IV, § 403(a)(42), (46), 66 Stat. 280, eff. Dec. 24, 1952
- Section 747: Repealed. June 25, 1948, ch. 645, § 21, 62 Stat. 862, eff. Sept. 1, 1948
- Subchapter IV: LOSS OF NATIONALITY
- Section 800: Transferred
- Section 801 to 810: Repealed. June 27, 1952, ch. 477, title IV, § 403(a)(42), 66 Stat. 280, eff. Dec. 24, 1952
- Subchapter V: MISCELLANEOUS
- Section 901 to 903: Repealed. June 27, 1952, ch. 477, title IV, § 403(a)(42), 66 Stat. 280, eff. Dec. 24, 1952
- Section 903a, 903b: Transferred
- Section 904 to 907: Repealed. June 27, 1952, ch. 477, title IV, § 403(a)(42), 66 Stat. 280, eff. Dec. 24, 1952
- Subchapter VI: NATURALIZATION OF PERSONS SERVING IN THE ARMED FORCES OF THE UNITED STATES DURING WORLD WAR II
- Section 1001 to 1006: Repealed. June 27, 1952, ch. 477, title IV, § 403(a)(42), 66 Stat. 280, eff. Dec. 24, 1952
Chapter 12: IMMIGRATION AND NATIONALITY
- Subchapter I: GENERAL PROVISIONS
- Section 1101: Definitions
- Section 1102: Diplomatic and semidiplomatic immunities
- Section 1103: Powers and duties of the Secretary, the Under Secretary, and the Attorney General
- Section 1104: Powers and duties of Secretary of State
- Section 1105: Liaison with internal security officers; data exchange
- Section 1105a: Employment authorization for battered spouses of certain nonimmigrants
- Section 1106: Repealed. Pub. L. 91–510, title IV, § 422(a), Oct. 26, 1970, 84 Stat. 1189
- Section 1107: Additional report
- Subchapter II: IMMIGRATION
- Part I: Selection System
- Part II: Admission Qualifications for Aliens; Travel Control of Citizens and Aliens
- Part III: Issuance of Entry Documents
- Part IV: Inspection, Apprehension, Examination, Exclusion, and Removal
- Part V: Adjustment and Change of Status
- Part VI: Special Provisions Relating to Alien Crewmen
- Part VII: Registration of Aliens
- Part VIII: General Penalty Provisions
- Part IX: Miscellaneous
- Subchapter III: NATIONALITY AND NATURALIZATION
- Subchapter IV: REFUGEE ASSISTANCE
- Section 1521: Office of Refugee Resettlement; establishment; appointment of Director; functions
- Section 1522: Authorization for programs for domestic resettlement of and assistance to refugees
- Section 1523: Congressional reports
- Section 1524: Authorization of appropriations
- Section 1525: Repealed. Pub. L. 103–236, title I, § 162(m)(3), Apr. 30, 1994, 108 Stat. 409
- Subchapter V: ALIEN TERRORIST REMOVAL PROCEDURES
Chapter 13: IMMIGRATION AND NATURALIZATION SERVICE
- Subchapter I: ORGANIZATION
- Section 1551: Immigration and Naturalization Service
- Section 1552: Commissioner of Immigration and Naturalization; office
- Section 1553: Assistant Commissioners and one District Director; compensation and salary grade
- Section 1554: Special immigrant inspectors at Washington
- Section 1555: Immigration Service expenses
- Section 1556: Transferred
- Section 1557: Prevention of transportation in foreign commerce of alien women and girls under international agreement; Commissioner designated as authority to receive and preserve information
- Subchapter II: IMMIGRATION SERVICES AND INFRASTRUCTURE IMPROVEMENTS
Chapter 14: RESTRICTING WELFARE AND PUBLIC BENEFITS FOR ALIENS
- Subchapter I: ELIGIBILITY FOR FEDERAL BENEFITS
- Section 1611: Aliens who are not qualified aliens ineligible for Federal public benefits
- Section 1612: Limited eligibility of qualified aliens for certain Federal programs
- Section 1613: Five-year limited eligibility of qualified aliens for Federal means-tested public benefit
- Section 1614: Notification and information reporting
- Section 1615: Requirements relating to provision of benefits based on citizenship, alienage, or immigration status under the Richard B. Russell National School Lunch Act, the Child Nutrition Act of 1966, and certain other Acts
- Subchapter II: ELIGIBILITY FOR STATE AND LOCAL PUBLIC BENEFITS PROGRAMS
- Section 1621: Aliens who are not qualified aliens or nonimmigrants ineligible for State and local public benefits
- Section 1622: State authority to limit eligibility of qualified aliens for State public benefits
- Section 1623: Limitation on eligibility for preferential treatment of aliens not lawfully present on basis of residence for higher education benefits
- Section 1624: Authority of States and political subdivisions of States to limit assistance to aliens and to distinguish among classes of aliens in providing general cash public assistance
- Section 1625: Authorization for verification of eligibility for State and local public benefits
- Subchapter III: ATTRIBUTION OF INCOME AND AFFIDAVITS OF SUPPORT
- Subchapter IV: GENERAL PROVISIONS
- Section 1641: Definitions
- Section 1642: Verification of eligibility for Federal public benefits
- Section 1643: Statutory construction
- Section 1644: Communication between State and local government agencies and Immigration and Naturalization Service
- Section 1645: Qualifying quarters
- Section 1646: Derivative eligibility for benefits
- Section 1601: Statements of national policy concerning welfare and immigration
Chapter 15: ENHANCED BORDER SECURITY AND VISA ENTRY REFORM
- Subchapter I: FUNDING
- Section 1711: Authorization of appropriations for hiring and training Government personnel
- Section 1712: Authorization of appropriations for improvements in technology and infrastructure
- Section 1713: Machine-readable visa fees
- Section 1714: Surcharges related to consular services
- Section 1715: Consular and Border Security Programs
- Subchapter II: INTERAGENCY INFORMATION SHARING
- Section 1721: Interim measures for access to and coordination of law enforcement and other information
- Section 1722: Interoperable law enforcement and intelligence data system with name-matching capacity and training
- Section 1723: Commission on Interoperable Data Sharing
- Section 1724: Personnel management authorities for positions involved in the development and implementation of the interoperable electronic data system (“Chimera system”)
- Subchapter III: VISA ISSUANCE
- Section 1731: Implementation of an integrated entry and exit data system
- Section 1732: Machine-readable, tamper-resistant entry and exit documents
- Section 1733: Terrorist lookout committees
- Section 1734: Improved training for consular officers
- Section 1735: Restriction on issuance of visas to nonimmigrants from countries that are state sponsors of international terrorism
- Section 1736: Check of lookout databases
- Section 1737: Tracking system for stolen passports
- Section 1738: Identification documents for certain newly admitted aliens
- Subchapter IV: INSPECTION AND ADMISSION OF ALIENS
- Subchapter V: FOREIGN STUDENTS AND EXCHANGE VISITORS
- Subchapter VI: MISCELLANEOUS PROVISIONS
- Section 1771: General Accounting Office study
- Section 1772: International cooperation
- Section 1773: Statutory construction
- Section 1774: Annual report on aliens who fail to appear after release on own recognizance
- Section 1775: Retention of nonimmigrant visa applications by the Department of State
- Section 1776: Training program
- Section 1777: Establishment of Human Smuggling and Trafficking Center
- Section 1778: Vulnerability and threat assessment
- Section 1701: Definitions