US Code Title 8 Chapter 12 Immigration and Nationality

Subchapter I - General Provisions

§ 1101 - Definitions
§ 1102 - Diplomatic and Semidiplomatic Immunities
§ 1103 - Powers and Duties of the Secretary, the Under Secretary, and the Attorney General
§ 1104 - Powers and Duties of Secretary of State
§ 1105 - Liaison With Internal Security Officers; Data Exchange
§ 1105a - Employment Authorization for Battered Spouses of Certain Nonimmigrants
§ 1106 - Repealed. Pub. L. 91–510, Title Iv, §422(a), Oct. 26, 1970, 84 Stat. 1189
§ 1107 - Additional Report

Subchapter II - Immigration

Part I - Selection System

§ 1151 - Worldwide Level of Immigration
§ 1151a - Repealed. Pub. L. 94–571, §7(g), Oct. 20, 1976, 90 Stat. 2706
§ 1152 - Numerical Limitations on Individual Foreign States
§ 1153 - Allocation of Immigrant Visas
§ 1154 - Procedure for Granting Immigrant Status
§ 1155 - Revocation of Approval of Petitions; Effective Date
§ 1156 - Unused Immigrant Visas
§ 1157 - Annual Admission of Refugees and Admission of Emergency Situation Refugees
§ 1158 - Asylum
§ 1159 - Adjustment of Status of Refugees
§ 1160 - Special Agricultural Workers
§ 1161 - Repealed. Pub. L. 103–416, Title Ii, §219(ee)(1), Oct. 25, 1994, 108 Stat. 4319

Part II - Admission Qualifications for Aliens; Travel Control of Citizens and Aliens

§ 1181 - Admission of Immigrants Into the United States
§ 1182 - Inadmissible Aliens
§§ 1182a-to-1182c - Repealed. Pub. L. 87–301, §24(a)(1), (3), Sept. 26, 1961, 75 Stat. 657
§ 1182d - Denial of Visas to Confiscators of American Property
§ 1182e - Denial of Entry Into United States of Foreign Nationals Engaged in Establishment or Enforcement of Forced Abortion or Sterilization Policy
§ 1182f - Denial of Entry Into United States of Chinese and Other Nationals Engaged in Coerced Organ or Bodily Tissue Transplantation
§ 1183 - Admission of Aliens on Giving Bond or Undertaking; Return Upon Permanent Departure
§ 1183a - Requirements for Sponsor's Affidavit of Support
§ 1184 - Admission of Nonimmigrants
§ 1184a - Philippine Traders as Nonimmigrants
§ 1185 - Travel Control of Citizens and Aliens
§ 1186 - Transferred
§ 1186a - Conditional Permanent Resident Status for Certain Alien Spouses and Sons and Daughters
§ 1186b - Conditional Permanent Resident Status for Certain Alien Entrepreneurs, Spouses, and Children
§ 1187 - Visa Waiver Program for Certain Visitors
§ 1188 - Admission of Temporary H–2a Workers
§ 1189 - Designation of Foreign Terrorist Organizations

Part III - Issuance of Entry Documents

§ 1201 - Issuance of Visas
§ 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 - Application for Visas
§ 1203 - Reentry Permit
§ 1204 - Immediate Relative and Special Immigrant Visas
§ 1205 - Repealed. Pub. L. 87–301, §24(a)(2), Sept. 26, 1961, 75 Stat. 657

Part IV - Inspection, Apprehension, Examination, Exclusion, and Removal

§ 1221 - Lists of Alien and Citizen Passengers Arriving and Departing
§ 1222 - Detention of Aliens for Physical and Mental Examination
§ 1223 - Entry Through or From Foreign Territory and Adjacent Islands
§ 1224 - Designation of Ports of Entry for Aliens Arriving by Aircraft
§ 1225 - Inspection by Immigration Officers; Expedited Removal of Inadmissible Arriving Aliens; Referral for Hearing
§ 1225a - Preinspection At Foreign Airports
§ 1226 - Apprehension and Detention of Aliens
§ 1226a - Mandatory Detention of Suspected Terrorists; Habeas Corpus; Judicial Review
§ 1227 - Deportable Aliens
§ 1228 - Expedited Removal of Aliens Convicted of Committing Aggravated Felonies
§ 1229 - Initiation of Removal Proceedings
§ 1229a - Removal Proceedings
§ 1229b - Cancellation of Removal; Adjustment of Status
§ 1229c - Voluntary Departure
§ 1230 - Records of Admission
§ 1231 - Detention and Removal of Aliens Ordered Removed
§ 1232 - Enhancing Efforts to Combat the Trafficking of Children

Part V - Adjustment and Change of Status

§ 1251 - Transferred
§ 1251a - Repealed. Pub. L. 87–301, §24(a)(3), Sept. 26, 1961, 75 Stat. 657
§ 1252 - Judicial Review of Orders of Removal
§ 1252a - Transferred
§ 1252b - Repealed. Pub. L. 104–208, Div. C, Title Iii, §308(b)(6), Sept. 30, 1996, 110 Stat. 3009–615
§ 1252c - Authorizing State and Local Law Enforcement Officials to Arrest and Detain Certain Illegal Aliens
§ 1253 - Penalties Related to Removal
§ 1254 - Repealed. Pub. L. 104–208, Div. C, Title Iii, §308(b)(7), Sept. 30, 1996, 110 Stat. 3009–615
§ 1254a - Temporary Protected Status
§ 1254b - Collection of Fees Under Temporary Protected Status Program
§ 1255 - Adjustment of Status of Nonimmigrant to That of Person Admitted for Permanent Residence
§ 1255a - Adjustment of Status of Certain Entrants Before January 1, 1982, to That of Person Admitted for Lawful Residence
§ 1255b - Adjustment of Status of Certain Nonimmigrants to That of Persons Admitted for Permanent Residence
§ 1256 - Rescission of Adjustment of Status; Effect Upon Naturalized Citizen
§ 1257 - Adjustment of Status of Certain Resident Aliens to Nonimmigrant Status; Exceptions
§ 1258 - Change of Nonimmigrant Classification
§ 1259 - Record of Admission for Permanent Residence in the Case of Certain Aliens Who Entered the United States Prior to January 1, 1972
§ 1260 - Removal of Aliens Falling Into Distress

Part VI - Special Provisions Relating to Alien Crewmen

§ 1281 - Alien Crewmen
§ 1282 - Conditional Permits to Land Temporarily
§ 1283 - Hospital Treatment of Alien Crewmen Afflicted With Certain Diseases
§ 1284 - Control of Alien Crewmen
§ 1285 - Employment on Passenger Vessels of Aliens Afflicted With Certain Disabilities
§ 1286 - Discharge of Alien Crewmen; Penalties
§ 1287 - Alien Crewmen Brought Into the United States With Intent to Evade Immigration Laws; Penalties
§ 1288 - Limitations on Performance of Longshore Work by Alien Crewmen

Part VII - Registration of Aliens

§ 1301 - Alien Seeking Entry; Contents
§ 1302 - Registration of Aliens
§ 1303 - Registration of Special Groups
§ 1304 - Forms for Registration and Fingerprinting
§ 1305 - Notices of Change of Address
§ 1306 - Penalties

Part VIII - General Penalty Provisions

§ 1321 - Prevention of Unauthorized Landing of Aliens
§ 1322 - Bringing in Aliens Subject to Denial of Admission on a Health-related Ground; Persons Liable; Clearance Papers; Exceptions; "Person" Defined
§ 1323 - Unlawful Bringing of Aliens Into United States
§ 1324 - Bringing in and Harboring Certain Aliens
§ 1324a - Unlawful Employment of Aliens
§ 1324b - Unfair Immigration-related Employment Practices
§ 1324c - Penalties for Document Fraud
§ 1324d - Civil Penalties for Failure to Depart
§ 1325 - Improper Entry by Alien
§ 1326 - Reentry of Removed Aliens
§ 1327 - Aiding or Assisting Certain Aliens to Enter
§ 1328 - Importation of Alien for Immoral Purpose
§ 1329 - Jurisdiction of District Courts
§ 1330 - Collection of Penalties and Expenses

Part IX - Miscellaneous

§ 1351 - Nonimmigrant Visa Fees
§ 1352 - Printing of Reentry Permits and Blank Forms of Manifest and Crew Lists; Sale to Public
§ 1353 - Travel Expenses and Expense of Transporting Remains of Officers and Employees Dying Outside of United States
§ 1353a - Officers and Employees; Overtime Services; Extra Compensation; Length of Working Day
§ 1353b - Extra Compensation; Payment
§ 1353c - Immigration Officials; Service in Foreign Contiguous Territory
§ 1353d - Disposition of Money Received as Extra Compensation
§ 1354 - Applicability to Members of the Armed Forces
§ 1355 - Disposal of Privileges At Immigrant Stations; Rentals; Retail Sale; Disposition of Receipts
§ 1356 - Disposition of Moneys Collected Under the Provisions of This Subchapter
§ 1357 - Powers of Immigration Officers and Employees
§ 1358 - Local Jurisdiction Over Immigrant Stations
§ 1359 - Application to American Indians Born in Canada
§ 1360 - Establishment of Central File; Information From Other Departments and Agencies
§ 1361 - Burden of Proof Upon Alien
§ 1362 - Right to Counsel
§ 1363 - Deposit of and Interest on Cash Received to Secure Immigration Bonds
§ 1363a - Undercover Investigation Authority
§ 1363b - Repealed. Pub. L. 105–277, Div. A, §101(b) [Title I, §109(b)], Oct. 21, 1998, 112 Stat. 2681–50, 2681–67
§ 1364 - Triennial Comprehensive Report on Immigration
§ 1365 - Reimbursement of States for Costs of Incarcerating Illegal Aliens and Certain Cuban Nationals
§ 1365a - Integrated Entry and Exit Data System
§ 1365b - Biometric Entry and Exit Data System
§ 1366 - Annual Report on Criminal Aliens
§ 1367 - Penalties for Disclosure of Information
§ 1368 - Increase in Ins Detention Facilities; Report on Detention Space
§ 1369 - Treatment of Expenses Subject to Emergency Medical Services Exception
§ 1370 - Reimbursement of States and Localities for Emergency Ambulance Services
§ 1371 - Reports
§ 1372 - Program to Collect Information Relating to Nonimmigrant Foreign Students and Other Exchange Program Participants
§ 1373 - Communication Between Government Agencies and the Immigration and Naturalization Service
§ 1374 - Information Regarding Female Genital Mutilation
§ 1375 - Repealed. Pub. L. 109–162, Title Viii, §833(g), Jan. 5, 2006, 119 Stat. 3077
§ 1375a - Domestic Violence Information and Resources for Immigrants and Regulation of International Marriage Brokers
§ 1375b - Protections for Domestic Workers and Other Nonimmigrants
§ 1375c - Protections, Remedies, and Limitations on Issuance for A–3 and G–5 Visas
§ 1376 - Data on Nonimmigrant Overstay Rates
§ 1377 - Collection of Data on Detained Asylum Seekers
§ 1378 - Collection of Data on Other Detained Aliens
§ 1379 - Technology Standard to Confirm Identity
§ 1380 - Maintenance of Statistics by the Department of Homeland Security
§ 1381 - Secretary of Labor Report

Subchapter III - Nationality and Naturalization

Part I - Nationality At Birth and Collective Naturalization

§ 1401 - Nationals and Citizens of United States At Birth
§ 1401a - Birth Abroad Before 1952 to Service Parent
§ 1401b - Repealed. Pub. L. 92–584, §2, Oct. 27, 1972, 86 Stat. 1289
§ 1402 - Persons Born in Puerto Rico on or After April 11, 1899
§ 1403 - Persons Born in the Canal Zone or Republic of Panama on or After February 26, 1904
§ 1404 - Persons Born in Alaska on or After March 30, 1867
§ 1405 - Persons Born in Hawaii
§ 1406 - Persons Living in and Born in the Virgin Islands
§ 1407 - Persons Living in and Born in Guam
§ 1408 - Nationals but Not Citizens of the United States At Birth
§ 1409 - Children Born Out of Wedlock

Part II - Nationality Through Naturalization

§ 1421 - Naturalization Authority
§ 1422 - Eligibility for Naturalization
§ 1423 - Requirements as to Understanding the English Language, History, Principles and Form of Government of the United States
§ 1424 - Prohibition Upon the Naturalization of Persons Opposed to Government or Law, or Who Favor Totalitarian Forms of Government
§ 1425 - Ineligibility to Naturalization of Deserters From the Armed Forces
§ 1426 - Citizenship Denied Alien Relieved of Service in Armed Forces Because of Alienage
§ 1427 - Requirements of Naturalization
§ 1428 - Temporary Absence of Persons Performing Religious Duties
§ 1429 - Prerequisite to Naturalization; Burden of Proof
§ 1430 - Married Persons and Employees of Certain Nonprofit Organizations
§ 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 - Repealed. Pub. L. 106–395, Title I, §103(a), Oct. 30, 2000, 114 Stat. 1632
§ 1433 - Children Born and Residing Outside the United States; Conditions for Acquiring Certificate of Citizenship
§ 1434 - Repealed. Pub. L. 95–417, §7, Oct. 5, 1978, 92 Stat. 918
§ 1435 - Former Citizens Regaining Citizenship
§ 1436 - Nationals but Not Citizens; Residence Within Outlying Possessions
§ 1437 - Resident Philippine Citizens Excepted From Certain Requirements
§ 1438 - Former Citizens Losing Citizenship by Entering Armed Forces of Foreign Countries During World War II
§ 1439 - Naturalization Through Service in the Armed Forces
§ 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
§ 1440-1 - 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
§§ 1440a-to-1440d - Omitted
§ 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
§ 1440f - Fingerprints and Other Biometric Information for Members of the United States Armed Forces
§ 1440g - Provision of Information on Military Naturalization
§ 1441 - Constructive Residence Through Service on Certain United States Vessels
§ 1442 - Alien Enemies
§ 1443 - Administration
§ 1443a - Naturalization Proceedings Overseas for Members of the Armed Forces and Their Spouses and Children
§ 1444 - Photographs; Number
§ 1445 - Application for Naturalization; Declaration of Intention
§ 1446 - Investigation of Applicants; Examination of Applications
§ 1447 - Hearings on Denials of Applications for Naturalization
§ 1448 - Oath of Renunciation and Allegiance
§ 1448a - Address to Newly Naturalized Citizens
§ 1449 - Certificate of Naturalization; Contents
§ 1450 - Functions and Duties of Clerks and Records of Declarations of Intention and Applications for Naturalization
§ 1451 - Revocation of Naturalization
§ 1452 - Certificates of Citizenship or U. S. Non-citizen National Status; Procedure
§ 1453 - Cancellation of Certificates Issued by Attorney General, the Commissioner or a Deputy Commissioner; Action Not to Affect Citizenship Status
§ 1454 - Documents and Copies Issued by Attorney General
§ 1455 - Fiscal Provisions
§ 1456 - Repealed. Pub. L. 86–682, §12(c), Sept. 2, 1960, 74 Stat. 708, Eff. Sept. 1, 1960
§ 1457 - Publication and Distribution of Citizenship Textbooks; Use of Naturalization Fees
§ 1458 - Compilation of Naturalization Statistics and Payment for Equipment
§ 1459 - Repealed. Pub. L. 101–649, Title Iv, §407(d)(20), Nov. 29, 1990, 104 Stat. 5046

Part III - Loss of Nationality

§ 1481 - Loss of Nationality by Native-born or Naturalized Citizen; Voluntary Action; Burden of Proof; Presumptions
§ 1482 - Repealed. Pub. L. 95–432, §1, Oct. 10, 1978, 92 Stat. 1046
§ 1483 - Restrictions on Loss of Nationality
§§ 1484-to-1487 - Repealed. Pub. L. 95–432, §2, Oct. 10, 1978, 92 Stat. 1046
§ 1488 - Nationality Lost Solely From Performance of Acts or Fulfillment of Conditions
§ 1489 - Application of Treaties; Exceptions

Part IV - Miscellaneous

§ 1501 - Certificate of Diplomatic or Consular Officer of United States as to Loss of American Nationality
§ 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 - Denial of Rights and Privileges as National
§ 1504 - Cancellation of United States Passports and Consular Reports of Birth

Subchapter IV - Refugee Assistance

§ 1521 - Office of Refugee Resettlement; Establishment; Appointment of Director; Functions
§ 1522 - Authorization for Programs for Domestic Resettlement of and Assistance to Refugees
§ 1523 - Congressional Reports
§ 1524 - Authorization of Appropriations
§ 1525 - Repealed. Pub. L. 103–236, Title I, §162(m)(3), Apr. 30, 1994, 108 Stat. 409

Subchapter V - Alien Terrorist Removal Procedures

§ 1531 - Definitions
§ 1532 - Establishment of Removal Court
§ 1533 - Removal Court Procedure
§ 1534 - Removal Hearing
§ 1535 - Appeals
§ 1536 - Custody and Release Pending Removal Hearing
§ 1537 - Custody and Release After Removal Hearing

Last modified: October 26, 2015