Search
Search the current U.S. Code within Title 8
Search by citation or keyword across the current edition within Title 8.
8 U.S.C. § 1103
Powers and duties of the Secretary, the Under Secretary, and the Attorney General
Powers and duties of the Secretary, the Under Secretary, and the Attorney General
8 U.S.C. § 1157
Annual admission of refugees and admission of emergency situation refugees
Annual admission of refugees and admission of emergency situation refugees
8 U.S.C. § 1255a
Adjustment of status of certain entrants before January 1, 1982, to that of person admitted for lawful residence
Adjustment of status of certain entrants before January 1, 1982, to that of person admitted for lawful residence
8 U.S.C. § 1254b
Collection of fees under temporary protected status program
Collection of fees under temporary protected status program
8 U.S.C. § 1447
Hearings on denials of applications for naturalization
Hearings on denials of applications for naturalization
8 U.S.C. § 1183a
Requirements for sponsor’s affidavit of support
Requirements for sponsor’s affidavit of support
8 U.S.C. § 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Repealed.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
Repealed.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