59765 laws
59765 laws
- §§ 1001 to 1006. Repealed. [June 27, 1952, ch. 477](/us/act/1952-06-27/ch477), title IV, § 403(a)(42), [66 Stat. 280](/us/stat/66/280), eff. Dec. 24, 1952
- § 102. Repealed. [June 27, 1952, ch. 477](/us/act/1952-06-27/ch477), title IV, § 403(a)(13), [66 Stat. 279](/us/stat/66/279), eff. Dec. 24, 1952
- § 104. Repealed. [Dec. 17, 1943, ch. 344, § 1](/us/act/1943-12-17/ch344/s1), [57 Stat. 600](/us/stat/57/600)
- § 105. Repealed. [June 27, 1952, ch. 477](/us/act/1952-06-27/ch477), title IV, § 403(a)(13), [66 Stat. 279](/us/stat/66/279), eff. Dec. 24, 1952
- §§ 106 to 106c. Repealed. [Oct. 14, 1940, ch. 876](/us/act/1940-10-14/ch876), title I, subch. V, § 504, [54 Stat. 1172](/us/stat/54/1172)
- § 107. Repealed. [Pub. L. 89–554, § 8(a)](/us/pl/89/554/s8/a), Sept. 6, 1966, [80 Stat. 637](/us/stat/80/637), 642
- §§ 109a to 109d. Transferred
- § 110. Repealed. [June 27, 1952, ch. 477](/us/act/1952-06-27/ch477), title IV, § 403(a)(25), [66 Stat. 279](/us/stat/66/279), eff. Dec. 24, 1952
- § 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 Repealed.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)](/us/pl/91/510/tIV/s422/a), Oct. 26, 1970, [84 Stat. 1189](/us/stat/84/1189)
- § 1107. Additional report
- § 111. Transferred
- § 112. Omitted
- § 113. Repealed. [June 27, 1952, ch. 477](/us/act/1952-06-27/ch477), title IV, § 403(a)(13), [66 Stat. 279](/us/stat/66/279), eff. Dec. 24, 1952
- § 1151. Worldwide level of immigration
- § 1151a. Repealed. [Pub. L. 94–571, § 7(g)](/us/pl/94/571/s7/g), Oct. 20, 1976, [90 Stat. 2706](/us/stat/90/2706)
- § 1152. Numerical limitations on individual foreign states
- § 1153. Allocation of immigrant visas
- § 1153a. Transparency
- § 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 Repealed.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)](/us/pl/103/416/tII/s219/ee/1), Oct. 25, 1994, [108 Stat. 4319](/us/stat/108/4319)
- § 1181. Admission of immigrants into the United States
- § 1182. Inadmissible aliens
- §§ 1182a to 1182c. Repealed. [Pub. L. 87–301, § 24(a)(1)](/us/pl/87/301/s24/a/1), (3), Sept. 26, 1961, [75 Stat. 657](/us/stat/75/657)
- § 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
- § 1187a. Provision of assistance to non-program countries
- § 1188. Admission of temporary H–2A workers
- § 1189. Designation of foreign terrorist organizations