I-SEARCH (tm) V1.89P Retrieved Documents Listing on 10/12/93 at 00:50:07. Database: USCODE Search: (8:CITE) ------DocID 11472 Document 1 of 470------ -CITE- 8 USC TITLE 8 -EXPCITE- TITLE 8 -HEAD- TITLE 8 - ALIENS AND NATIONALITY -MISC1- Chap. Sec. 1. General Provisions (Repealed or Omitted) 1 2. Elective Franchise (Transferred) 31 3. Civil Rights (Transferred or Repealed) 41 4. Freedmen (Omitted) 61 5. Alien Ownership of Land (Transferred or Omitted) 71 6. Immigration (Transferred, Omitted, or Repealed) 100 7. Exclusion of Chinese (Omitted or Repealed) 261 8. The Cooly Trade (Repealed) 331 9. Miscellaneous Provisions (Repealed or Transferred) 351 10. Alien Registration (Repealed) 451 11. Nationality (Repealed or Transferred) 501 12. Immigration and Nationality 1101 13. Immigration and Naturalization Service 1551 -CROSS- CROSS REFERENCES Enemy aliens, see section 21 et seq. of Title 50, War and National Defense. ------DocID 11532 Document 2 of 470------ -CITE- 8 USC CHAPTER 8 -EXPCITE- TITLE 8 CHAPTER 8 -HEAD- CHAPTER 8 - THE COOLY TRADE ------DocID 7117 Document 3 of 470------ -CITE- 2 USC Sec. 61f-8 -EXPCITE- TITLE 2 CHAPTER 4 -HEAD- Sec. 61f-8. Use by Sergeant at Arms and Doorkeeper of Senate of individual consultants or organizations, and department and agency personnel -STATUTE- For each fiscal year (beginning with the fiscal year which ends September 30, 1982), the Sergeant at Arms and Doorkeeper of the Senate is hereby authorized to expend from the account for the Sergeant at Arms and Doorkeeper of the Senate, within the contingent fund of the Senate, an amount not to exceed $300,000: (1) the procurement of the services, on a temporary basis, of individual consultants, or organizations thereof, with the prior consent of the Committee on Rules and Administration; such services may be procured by contract with the providers acting as independent contractors, or in the case of individuals, by employment at daily rates of compensation not in excess of the per diem equivalent of the highest gross rate of annual compensation which may be paid to employees of a standing committee of the Senate; and any such contract shall not be subject to the provisions of section 5 of title 41 or any other provision of law requiring advertising; and (2) with the prior consent of the Government department or agency concerned and the Committee on Rules and Administration, use on a reimbursable basis (with reimbursement payable at the end of each calendar quarter for services rendered during such quarter) of the services of personnel of any such department or agency. Payments made under this section shall be made upon vouchers approved by the Sergeant at Arms and Doorkeeper of the Senate. -SOURCE- (Pub. L. 97-51, Sec. 117, Oct. 1, 1981, 95 Stat. 964; Pub. L. 97-257, title I, Sec. 103, Sept. 10, 1982, 96 Stat. 849; Pub. L. 98-367, title I, Sec. 7, July 17, 1984, 98 Stat. 475; Pub. L. 100-458, title I, Sec. 7, Oct. 1, 1988, 102 Stat. 2162.) -MISC1- AMENDMENTS 1988 - Pub. L. 100-458 substituted 'from the account for the Sergeant at Arms and Doorkeeper of the Senate, within the contingent fund of the Senate, an amount not to exceed $300,000:' for 'from the contingent fund of the Senate an amount not to exceed $210,000 for:'. 1984 - Pub. L. 98-367 substituted '$210,000' for '$60,000'. 1982 - Par. (1). Pub. L. 97-257 substituted 'the procurement of the services, on a temporary basis, of individual consultants, or organizations thereof, with the prior consent of the Committee on Rules and Administration; such services may be procured by contract with the providers acting as independent contractors, or in the case of individuals, by employment at daily rates of compensation not in excess of the per diem equivalent of the highest gross rate of annual compensation which may be paid to employees of a standing committee of the Senate; and any such contract shall not be subject to the provisions of section 5 of title 41 or any other provision of law requiring advertising; and' for 'the procurement of individual consultants, on a temporary or intermittent basis, at a daily rate of compensation not in excess of the per diem equivalent of the highest gross rate of annual compensation which may be paid to employees of a standing committee of the Senate with the prior consent of the Committee on Rules and Administration; and'. ------DocID 7126 Document 4 of 470------ -CITE- 2 USC Sec. 61g-8 -EXPCITE- TITLE 2 CHAPTER 4 -HEAD- Sec. 61g-8. Utilization of funds for specialized training of professional staff for Majority and Minority Conference Committee of Senate -STATUTE- Funds appropriated to the Conference of the Majority and funds appropriated to the Conference of the Minority for any fiscal year (commencing with the fiscal year ending September 30, 1991), may be utilized in such amounts as the Chairman of each Conference deems appropriate for the specialized training of professional staff, subject to such limitations, insofar as they are applicable, as are imposed by the Committee on Rules and Administration with respect to such training when provided to professional staff of standing committees of the Senate. -SOURCE- (Pub. L. 101-520, title I, Sec. 2, Nov. 5, 1990, 104 Stat. 2257.) -COD- CODIFICATION Section is from the Congressional Operations Appropriations Act, 1991, which is title I of the Legislative Branch Appropriations Act, 1991. -MISC3- SIMILAR PROVISIONS Provisions relating to utilization of funds for specific fiscal year for specialized training of professional staff for Majority and Minority Conference Committee of Senate were contained in the following appropriation acts: Pub. L. 101-163, title I, Sec. 2, Nov. 21, 1989, 103 Stat. 1044. Pub. L. 100-458, title I, Sec. 2, Oct. 1, 1988, 102 Stat. 2161. Pub. L. 100-202, Sec. 101(i) (title I), Dec. 22, 1987, 101 Stat. 1329-290, 1329-292. ------DocID 7465 Document 5 of 470------ -CITE- 2 USC CHAPTER 8 -EXPCITE- TITLE 2 CHAPTER 8 -HEAD- CHAPTER 8 - FEDERAL CORRUPT PRACTICES ------DocID 7772 Document 6 of 470------ -CITE- 3 USC Sec. 8 -EXPCITE- TITLE 3 CHAPTER 1 -HEAD- Sec. 8. Manner of voting -STATUTE- The electors shall vote for President and Vice President, respectively, in the manner directed by the Constitution. -SOURCE- (June 25, 1948, ch. 644, 62 Stat. 674.) ------DocID 8876 Document 7 of 470------ -CITE- 5 USC APPENDIX - FEDERAL ADVISORY COMMITTEE ACT Sec. 8 -EXPCITE- TITLE 5 APPENDIX FEDERAL ADVISORY COMMITTEE ACT -HEAD- Sec. 8. Responsibilities of agency heads; Advisory Committee Management Officer, designation -STATUTE- (a) Each agency head shall establish uniform administrative guidelines and management controls for advisory committees established by that agency, which shall be consistent with directives of the Administrator under section 7 and section 10. Each agency shall maintain systematic information on the nature, functions, and operations of each advisory committee within its jurisdiction. (b) The head of each agency which has an advisory committee shall designate an Advisory Committee Management Officer who shall - (1) exercise control and supervision over the establishment, procedures, and accomplishments of advisory committees established by that agency; (2) assemble and maintain the reports, records, and other papers of any such committee during its existence; and (3) carry out, on behalf of that agency, the provisions of section 552 of title 5, United States Code, with respect to such reports, records, and other papers. -SOURCE- (Pub. L. 92-463, Sec. 8, Oct. 6, 1972, 86 Stat. 773; 1977 Reorg. Plan No. 1, Sec. 5F, eff. Nov. 20, 1977, 42 F.R. 56101, 91 Stat. 1634.) -TRANS- TRANSFER OF FUNCTIONS 'Administrator', meaning Administrator of General Services, substituted for 'Director', meaning Director of Office of Management and Budget, in subsec. (a) pursuant to Reorg. Plan No. 1 of 1977, Sec. 5F, 42 F.R. 56101, 91 Stat. 1634, set out in this Appendix, which transferred functions of Office of Management and Budget and Director thereof relating to Committee Management Secretariat to Administrator of General Services, effective Nov. 20, 1977, as provided by section 1 of Ex. Ord. No. 12024, Dec. 1, 1977, 42 F.R. 61445, set out under section 2 of this Act in this Appendix. ------DocID 8892 Document 8 of 470------ -CITE- 5 USC APPENDIX - INSPECTOR GENERAL ACT OF 1978 Sec. 8 -EXPCITE- TITLE 5 APPENDIX INSPECTOR GENERAL ACT OF 1978 -HEAD- Sec. 8. Additional provisions with respect to the Inspector General of the Department of Defense -STATUTE- (a) No member of the Armed Forces, active or reserve, shall be appointed Inspector General of the Department of Defense. (b)(1) Notwithstanding the last two sentences of section 3(a), the Inspector General shall be under the authority, direction, and control of the Secretary of Defense with respect to audits or investigations, or the issuance of subpoenas, which require access to information concerning - (A) sensitive operational plans; (B) intelligence matters; (C) counterintelligence matters; (D) ongoing criminal investigations by other administrative units of the Department of Defense related to national security; or (E) other matters the disclosure of which would constitute a serious threat to national security. (2) With respect to the information described in paragraph (1) the Secretary of Defense may prohibit the Inspector General from initiating, carrying out, or completing any audit or investigation, or from issuing any subpoena, after the Inspector General has decided to initiate, carry out or complete such audit or investigation or to issue such subpoena, if the Secretary determines that such prohibition is necessary to preserve the national security interests of the United States. (3) If the Secretary of Defense exercises any power under paragraph (1) or (2), the Inspector General shall submit a statement concerning such exercise within thirty days to the Committees on Armed Services and Governmental Affairs of the Senate and the Committees on Armed Services and Government Operations of the House of Representatives and to other appropriate committees or subcommittees of the Congress. (4) The Secretary shall, within thirty days after submission of a statement under paragraph (3), transmit a statement of the reasons for the exercise of power under paragraph (1) or (2) to the Committees on Armed Services and Governmental Affairs of the Senate and the Committees on Armed Services and Government Operations of the House of Representatives and to other appropriate committees or subcommittees. (c) In addition to the other duties and responsibilities specified in this Act, the Inspector General of the Department of Defense shall - (1) be the principal adviser to the Secretary of Defense for matters relating to the prevention and detection of fraud, waste, and abuse in the programs and operations of the Department; (2) initiate, conduct, and supervise such audits and investigations in the Department of Defense (including the military departments) as the Inspector General considers appropriate; (3) provide policy direction for audits and investigations relating to fraud, waste, and abuse and program effectiveness; (4) investigate fraud, waste, and abuse uncovered as a result of other contract and internal audits, as the Inspector General considers appropriate; (5) develop policy, monitor and evaluate program performance, and provide guidance with respect to all Department activities relating to criminal investigation programs; (6) monitor and evaluate the adherence of Department auditors to internal audit, contract audit, and internal review principles, policies, and procedures; (7) develop policy, evaluate program performance, and monitor actions taken by all components of the Department in response to contract audits, internal audits, internal review reports, and audits conducted by the Comptroller General of the United States; (8) request assistance as needed from other audit, inspection, and investigative units of the Department of Defense (including military departments); and (9) give particular regard to the activities of the internal audit, inspection, and investigative units of the military departments with a view toward avoiding duplication and insuring effective coordination and cooperation. (d) Notwithstanding section 4(d), the Inspector General of the Department of Defense shall expeditiously report suspected or alleged violations of chapter 47 of title 10, United States Code (Uniform Code of Military Justice), to the Secretary of the military department concerned or the Secretary of Defense. (e) For the purposes of section 7, a member of the Armed Forces shall be deemed to be an employee of the Department of Defense, except that, when the Coast Guard operates as a service of another department or agency of the Federal Government, a member of the Coast Guard shall be deemed to be an employee of such department or agency. (f)(1) Each semiannual report prepared by the Inspector General of the Department of Defense under section 5(a) shall include information concerning the numbers and types of contract audits conducted by the Department during the reporting period. Each such report shall be transmitted by the Secretary of Defense to the Committees on Armed Services and Governmental Affairs of the Senate and the Committees on Armed Services and Government Operations of the House of Representatives and to other appropriate committees or subcommittees of the Congress. (2) Any report required to be transmitted by the Secretary of Defense to the appropriate committees or subcommittees of the Congress under section 5(d) shall also be transmitted, within the seven-day period specified in such section, to the Committees on Armed Services and Governmental Affairs of the Senate and the Committees on Armed Services and Government Operations of the House of Representatives. (g) The provisions of section 1385 of title 18, United States Code, shall not apply to audits and investigations conducted by, under the direction of, or at the request of the Inspector General of the Department of Defense to carry out the purposes of this Act. -SOURCE- (Pub. L. 95-452, Sec. 8, Oct. 12, 1978, 92 Stat. 1105; Pub. L. 97-252, title XI, Sec. 1117(b), Sept. 8, 1982, 96 Stat. 751; Pub. L. 100-504, title I, Sec. 110(b), Oct. 18, 1988, 102 Stat. 2529.) -MISC1- AMENDMENTS 1988 - Subsec. (e). Pub. L. 100-504 inserted provision at end that when Coast Guard operates as service of another department or agency of Federal Government, member of Coast Guard shall be deemed employee of such department or agency. 1982 - Pub. L. 97-252 amended section generally, substituting additional provisions relating to the Inspector General of the Department of Defense for provisions relating to semiannual reports of Secretary of Defense on audit, investigative, and inspection units of Defense Department, availability of such reports to the public, exclusion of national security material, delegation of the Secretary's duties, submittal of proposed legislation, the establishment of a task force to study operation of audit, investigative and inspection units, membership in the task force, and the submission of a comprehensive report by the task force to the Secretary of Defense and Director of Office of Management and Budget, who were to submit a final report to Congress not later than April 1, 1980. EFFECTIVE DATE OF 1988 AMENDMENT Amendment by Pub. L. 100-504 effective 180 days after Oct. 18, 1988, see section 113 of Pub. L. 100-504, set out as a note under section 5 of Pub. L. 95-452 in this Appendix. ------DocID 8953 Document 9 of 470------ -CITE- 5 USC APPENDIX - REORGANIZATION PLAN NO. 8 OF 1949 -EXPCITE- TITLE 5 APPENDIX REORGANIZATION PLANS REORGANIZATION PLAN NO -HEAD- REORGANIZATION PLAN NO. 8 OF 1949 -MISC1- Reorganization Plan No. 8 of 1949, which proposed reorganization of the National Military Establishment into a Department of Defense, was submitted to Congress on July 18, 1949, and was disapproved by act Aug. 10, 1949, ch. 412, Sec. 12(i), 63 Stat. 592. ------DocID 8961 Document 10 of 470------ -CITE- 5 USC APPENDIX - REORGANIZATION PLAN NO. 8 OF 1950 -EXPCITE- TITLE 5 APPENDIX REORGANIZATION PLANS REORGANIZATION PLAN NO -HEAD- REORGANIZATION PLAN NO. 8 OF 1950 -MISC1- EFF. MAY 24, 1950, 15 F.R. 3175, 64 STAT. 1264 Prepared by the President and transmitted to the Senate and the House of Representatives in Congress assembled, March 13, 1950, pursuant to the provisions of the Reorganization Act of 1949, approved June 20, 1949 (see 5 U.S.C. 901 et seq.). FEDERAL TRADE COMMISSION SECTION 1. TRANSFER OF FUNCTIONS TO THE CHAIRMAN (a) Subject to the provisions of subsection (b) of this section, there are hereby transferred from the Federal Trade Commission, hereinafter referred to as the Commission, to the Chairman of the Commission, hereinafter referred to as the Chairman, the executive and administrative functions of the Commission, including functions of the Commission with respect to (1) the appointment and supervision of personnel employed under the Commission, (2) the distribution of business among such personnel and among administrative units of the Commission, and (3) the use and expenditure of funds. (b)(1) In carrying out any of his functions under the provisions of this section the Chairman shall be governed by general policies of the Commission and by such regulatory decisions, findings, and determinations as the Commission may by law be authorized to make. (2) The appointment by the Chairman of the heads of major administrative units under the Commission shall be subject to the approval of the Commission. (3) Personnel employed regularly and full time in the immediate offices of members of the Commission other than the Chairman shall not be affected by the provisions of this reorganization plan. (4) There are hereby reserved to the Commission its functions with respect to revising budget estimates and with respect to determining upon the distribution of appropriated funds according to major programs and purposes. SEC. 2. PERFORMANCE OF TRANSFERRED FUNCTIONS The Chairman may from time to time make such provisions as he shall deem appropriate authorizing the performance by any officer, employee, or administrative unit under his jurisdiction of any function transferred to the Chairman by the provisions of this reorganization plan. SEC. 3. DESIGNATION OF CHAIRMAN The functions of the Commission with respect to choosing a Chairman from among the membership of the Commission are hereby transferred to the President. MESSAGE OF THE PRESIDENT To the Congress of the United States: I transmit herewith Reorganization Plan No. 8 of 1950, prepared in accordance with the Reorganization Act of 1949 and providing for reorganizations in the Federal Trade Commission. My reasons for transmitting this plan are stated in any accompanying general message. After investigation I have found and hereby declare that each reorganization included in Reorganization Plan No. 8 of 1950 is necessary to accomplish one or more of the purposes set forth in section 2(a) of the Reorganization Act of 1949. The taking effect of the reorganizations included in this plan may not in itself result in substantial immediate savings. However, many benefits in improved operations are probable during the next years which will result in a reduction in expenditures as compared with those that would be otherwise necessary. An itemization of these reductions in advance of actual experience under this plan is not practicable. Harry S. Truman. The White House, March 13, 1950. ------DocID 8990 Document 11 of 470------ -CITE- 5 USC APPENDIX - REORGANIZATION PLAN NO. 8 OF 1953 -EXPCITE- TITLE 5 APPENDIX REORGANIZATION PLANS REORGANIZATION PLAN NO -HEAD- REORGANIZATION PLAN NO. 8 OF 1953 -MISC1- EFF. AUG. 1, 1953, 18 F.R. 4542, 67 STAT. 642, AS AMENDED ACT JUNE 28, 1955, CH. 189, SEC. 12(C)(21), 69 STAT. 183; REORG. PLAN NO. 2 OF 1977, SEC. 9(B), EFF. OCT. 11, 1977, 42 F.R. 62461, 91 STAT. 1639 Prepared by the President and transmitted to the Senate and the House of Representatives in Congress assembled, June 1, 1953, pursuant to the provisions of the Reorganization Act of 1949, approved June 20, 1949, as amended (see 5 U.S.C. 901 et seq.). UNITED STATES INFORMATION AGENCY SECTION 1. ESTABLISHMENT OF AGENCY (Superseded. Reorg. Plan No. 2 of 1977, Sec. 9(b), eff. Oct. 11, 1977, 42 F.R. 62461, 91 Stat. 1639. Section was amended by act June 28, 1955, ch. 189, Sec. 12(c)(21), 69 Stat. 183 and related to the establishment of the United States Information Agency.) SEC. 2. TRANSFER OF FUNCTIONS (a) Subject to subsection (c) of this section, there are hereby transferred to the Director (1) the functions vested in the Secretary of State by Title V of the United States Information and Educational Exchange Act of 1948, as amended (22 U.S.C. 1461, 1462), and so much of functions with respect to the interchange of books and periodicals and aid to libraries and community centers under sections 202 and 203 of the said Act (22 U.S.C. 1447, 1448) as is an integral part of information programs under that Act (22 U.S.C. 1431-1479), together with so much of the functions vested in the Secretary of State by other provisions of the said Act (22 U.S.C. 1431 to 1479) as is incidental to or is necessary for the performance of the functions under Title V and sections 202 and 203 transferred by this section, and (2) (Superseded. Reorg. Plan No. 2 of 1977, Sec. 9(b), eff. Oct. 11, 1977, 42 F.R. 62461, 91 Stat. 1639. Paragraph related to functions of the Secretary of State with respect to information programs relating to Germany and Austria.) (b) (Superseded. Reorg. Plan No. 2 of 1977, Sec. 9(b), eff. Oct. 11, 1977, 42 F.R. 62461, 91 Stat. 1639. Subsection related to the transfer to the Director of functions vested in the Director for Mutual Security by the Mutual Security Act of 1951, as amended, act Oct. 10, 1951, ch. 479, 65 Stat. 373, which related to foreign information programs, as provided for in 22 U.S.C. 1652. (c)(1) The Secretary of State shall direct the policy and control the content of a program, for use abroad, on official United States positions, including interpretations of current events, identified as official positions by an exclusive descriptive label. (2) The Secretary of State shall continue to provide to the Director on a current basis full guidance concerning the foreign policy of the United States. (3) (Superseded. Reorg. Plan No. 2 of 1977, Sec. 9(b), eff. Oct. 11, 1977, 42 F.R. 62461, 91 Stat. 1639. Paragraph provided that nothing in subsec. (c) of this section was to affect the functions of the Secretary of State with respect to conducting negotiations with other governments.) (d) To the extent the President deems it necessary in order to carry out the functions transferred by the foregoing provisions of this section, he may authorize the Director to exercise, in relation to the respective functions so transferred, any authority or part thereof available by law, including appropriation acts, to the Secretary of State, the Director for Mutual Security, or the Director of the Foreign Operations Administration, in respect of the said transferred functions. SEC. 3. PERFORMANCE OF TRANSFERRED FUNCTIONS (Superseded. Reorg. Plan No. 2 of 1977, Sec. 9(b), eff. Oct. 11, 1977, 42 F.R. 62461, 91 Stat. 1639. Section related to the performance of transferred functions.) SEC. 4. INCIDENTAL TRANSFERS (Superseded. Reorg. Plan No. 2 of 1977, Sec. 9(b), eff. Oct. 11, 1977, 42 F.R. 62461, 91 Stat. 1639. Section related to incidental transfers.) SEC. 5. INTERIM PROVISIONS (Superseded. Reorg. Plan No. 2 of 1977, Sec. 9(b), eff. Oct. 11, 1977, 42 F.R. 62461, 91 Stat. 1639. Section related to interim provisions.) (The United States Information Agency was abolished and replaced by the International Communication Agency pursuant to Reorg. Plan No. 2 of 1977, 42 F.R. 62461, 91 Stat. 1636, effective on or before July 1, 1978, at such time as specified by the President. The International Communication Agency was redesignated the United States Information Agency by section 303 of Pub. L. 97-241, title III, Aug. 24, 1982, 96 Stat. 291, set out as a note under 22 U.S.C. 1461.) MESSAGE OF THE PRESIDENT To the Congress of the United States: I transmit herewith Reorganization Plan No. 8 of 1953, prepared in accordance with the Reorganization Act of 1949, as amended, and providing for the reorganization of foreign information functions. My reasons for proposing this plan are stated in another message transmitted to the Congress today. After investigation, I have found and hereby declare that each reorganization included in Reorganization Plan No. 8 of 1953 is necessary to accomplish one or more of the purposes set forth in section 2(a) of the Reorganization Act of 1949, as amended. I have also found and hereby declare that it is necessary to include in the accompanying reorganization plan, by reason of reorganizations made thereby, provisions for the appointment and compensation of officers specified in section 1 of the plan. The rates of compensation fixed for these officers are, respectively, those which I have found to prevail in respect of comparable officers in the executive branch of the Government. I expect that the improved organizational arrangement provided for in Reorganization Plan No. 8 of 1953 will lead to substantial economies and significantly improved effectiveness of administration. It is not practicable, however, to itemize at this time the reductions in expenditures which will probably be brought about by the taking effect of the reorganizations included in the reorganization plan. Dwight D. Eisenhower. The White House, June 1, 1953. ------DocID 9076 Document 12 of 470------ -CITE- 7 USC Sec. 8 -EXPCITE- TITLE 7 CHAPTER 1 -HEAD- Sec. 8. Application for designation as 'contract market'; time; suspension or revocation of designation; hearing; review by court of appeals -STATUTE- Any board of trade desiring to be designated a 'contract market' shall make application to the Commission for such designation and accompany the same with a showing that it complies with the conditions of section 7 of this title, and with a sufficient assurance that it will continue to comply with the requirements of such section 7. The Commission shall approve or deny an application for designation as a contract market within one year of the filing of the application. If the Commission notifies the board of trade that its application is materially incomplete and specifies the deficiencies in the application, the running of the one-year period shall be stayed from the time of such notification until the application is resubmitted in completed form: Provided, That the Commission shall have not less than sixty days to approve or deny the application from the time the application is resubmitted in completed form. If the Commission denies an application, it shall specify the grounds for the denial. In the event of a refusal to designate as a 'contract market' any board of trade that has made application therefor, such board of trade shall be afforded an opportunity for a hearing on the record before the Commission, with the right to appeal an adverse decision after such hearing to the court of appeals as provided for in other cases in paragraph (a) of this section. (a) The Commission is authorized to suspend for a period not to exceed six months or to revoke the designation of any board of trade as a 'contract market' upon a showing that such board of trade is not enforcing or has not enforced its rules of government made a condition of its designation as set forth in section 7 of this title or that such board of trade, or any director, officer, agent, or employee thereof, otherwise is violating or has violated any of the provisions of this chapter or any of the rules, regulations, or orders of the Commission thereunder. Such suspension or revocation shall only be after a notice to the officers of the board of trade affected and upon a hearing on the record: Provided, That such suspension or revocation shall be final and conclusive, unless within fifteen days after such suspension or revocation by the Commission such board of trade appeals to the court of appeals for the circuit in which it has its principal place of business, by filing with the clerk of such court a written petition praying that the order of the Commission be set aside or modified in the manner stated in the petition, together with a bond in such sum as the court may determine, conditioned that such board of trade will pay the costs of the proceedings if the court so directs. The clerk of the court in which such a petition is filed shall immediately cause a copy thereof to be delivered to the Commission and file in the court the record in such proceedings, as provided in section 2112 of title 28. The testimony and evidence taken or submitted before the Commission, duly filed as aforesaid as a part of the record, shall be considered by the court of appeals as the evidence in the case. Such a court may affirm or set aside the order of the Commission or may direct it to modify its order. No such order of the Commission shall be modified or set aside by the court of appeals unless it is shown by the board of trade that the order is unsupported by the weight of the evidence or was issued without due notice and a reasonable opportunity having been afforded to such board of trade for a hearing, or infringes the Constitution of the United States, or is beyond the jurisdiction of the Commission. -SOURCE- (Sept. 21, 1922, ch. 369, Sec. 6(a), 42 Stat. 1001; June 25, 1948, ch. 646, Sec. 32(a), 62 Stat. 991; May 24, 1949, ch. 139, Sec. 127, 63 Stat. 107; Aug. 28, 1958, Pub. L. 85-791, Sec. 7(a), 72 Stat. 944; Feb. 19, 1968, Pub. L. 90-258, Sec. 14, 15, 82 Stat. 30; Oct. 23, 1974, Pub. L. 93-463, title I, Sec. 103(a)-(c), 88 Stat. 1392; Sept. 30, 1978, Pub. L. 95-405, Sec. 13(1), (2), 92 Stat. 871; Jan. 11, 1983, Pub. L. 97-444, title II, Sec. 218, 96 Stat. 2308; Nov. 8, 1984, Pub. L. 98-620, title IV, Sec. 402(3), 98 Stat. 3357.) -COD- CODIFICATION Section is composed of first par. and par. (a) of section 6 of act Sept. 21, 1922. Par. (b) of such section 6 is classified to sections 9 and 15 of this title. Pars. (c) and (d) of section 6 of act Sept. 21, 1922, are classified to sections 13b and 9a of this title, respectively. -MISC3- AMENDMENTS 1984 - Par. (a). Pub. L. 98-620 struck out provisions requiring proceedings in such cases in the court of appeals to be made a preferred cause and expedited in every way. 1983 - Pub. L. 97-444 required approval or denial of application within one year period of filing of application, stay of such period following notification that application was incomplete and deficient until resubmission of application, minimum period prior to acting upon resubmitted application, and specification of grounds for denial of application. 1978 - Pub. L. 95-405, Sec. 13(1), in provisions before par. (a) inserted 'on the record' after 'opportunity for a hearing'. Par. (a). Pub. L. 95-405, Sec. 13(2), inserted 'on the record' after 'upon a hearing'. 1974 - Pub. L. 93-463, Sec. 103(a), substituted 'Commission' for 'Secretary of Agriculture' in first par. Par. (a). Pub. L. 93-463, Sec. 103(b), (c), substituted 'orders of the Commission thereunder' for 'orders of the Secretary of Agriculture or the Commission thereunder' and struck out 'the Secretary of Agriculture, who shall thereupon notify the other members of' after 'The clerk of the court in which such a petition is filed shall immediately cause a copy thereof to be delivered to'. 1968 - Pub. L. 90-258, Sec. 14, inserted provision affording any board of trade refused a contract market designation a hearing before the Commission with right to appeal in adverse decision to the court of appeals as provided for in par. (a) of this section at end of first par. Par. (a). Pub. L. 90-258, Sec. 15, struck out such parts both of first sentence and of proviso of last sentence as described the commission as made up of the Secretary of Agriculture, Secretary of Commerce, and Attorney General (covered in definition of 'Commission' in section 2 of this title, including representation of such officials by their designees), extended grounds for suspension or revocation of designation to include violations of any provisions of this chapter or rules, regulations, or orders of the Secretary of Agriculture or commission, required delivery of appeal petitions to Secretary of Agriculture rather than any member of the commission, who would notify the other members, and filing of commission records of proceedings on appeal by the Secretary of Agriculture and not the commission, struck out provisions describing Secretary of Agriculture as Chairman (now found in section 2 of this title), superseded such part of proviso of seventh sentence as authorized appeals to the commission from Secretary of Agriculture's refusal of a contract market designation by provisions of first par. of this section, and struck out such other part as made decision of court on appeal from commission final and binding on the parties. 1958 - Pub. L. 85-791 substituted 'thereupon file in the court the record in such proceedings, as provided in section 2112 of title 28' for 'forthwith prepare, certify, and file in the court a full and accurate transcript of the record in such proceedings including the notice to the board of trade, a copy of the charges, the evidence, and the report and order' in third notice, and struck out 'certified and' after 'duly' in fourth sentence. -CHANGE- CHANGE OF NAME Act June 25, 1948, as amended by act May 24, 1949, substituted 'court of appeals' for 'circuit court of appeals' wherever appearing in this section. -MISC4- EFFECTIVE DATE OF 1984 AMENDMENT Amendment by Pub. L. 98-620 not applicable to cases pending on Nov. 8, 1984, see section 403 of Pub. L. 98-620, set out as an Effective Date note under section 1657 of Title 28, Judiciary and Judicial Procedure. EFFECTIVE DATE OF 1983 AMENDMENT Amendment by Pub. L. 97-444 effective Jan. 11, 1983, see section 239 of Pub. L. 97-444, set out as a note under section 2 of this title. EFFECTIVE DATE OF 1978 AMENDMENT Amendment by Pub. L. 95-405 effective Oct. 1, 1978, see section 28 of Pub. L. 95-405, set out as a note under section 2 of this title. EFFECTIVE DATE OF 1974 AMENDMENT For effective date of amendment by Pub. L. 93-463, see section 418 of Pub. L. 93-463, set out as a note under section 2 of this title. EFFECTIVE DATE OF 1968 AMENDMENT Amendment by Pub. L. 90-258 effective 120 days after Feb. 19, 1968, see section 28 of Pub. L. 90-258, set out as a note under section 2 of this title. -CROSS- CROSS REFERENCES Cease and desist orders, review of, see section 13a of this title. Orders with respect to exclusion from boards of trade of cooperative associations and corporations, review of under the procedure provided in this section, see section 10a of this title. Suspension or revocation of designation as contract market in accordance with procedure and subject to judicial review provided in this section, see section 7b of this title. -SECREF- SECTION REFERRED TO IN OTHER SECTIONS This section is referred to in sections 2a, 7b, 10a, 12, 13a of this title. ------DocID 9262 Document 13 of 470------ -CITE- 7 USC CHAPTER 8 -EXPCITE- TITLE 7 CHAPTER 8 -HEAD- CHAPTER 8 - NURSERY STOCK AND OTHER PLANTS AND PLANT PRODUCTS -MISC1- Sec. 151. 'Person' defined. 152. 'Nursery stock' defined. 153. Liability of principal for act of agent. 154. General restriction on importation of nursery stock; exceptions. 155. Importation for scientific purposes permitted. 156. Notification of arrival at port of entry; forwarding without notification forbidden; inspection before shipment. 157. Marking packages, etc., for entry. 158. Marking packages, etc., for interstate shipment; inspection. 159. Regulations by Secretary restricting importation of plants, etc., other than 'nursery stock'. 160. Regulations by Secretary restricting importation from insect-infested locality; when quarantine effective. 161. Interstate quarantine; shipments or removals from quarantined localities forbidden; regulations by Secretary for shipment, etc., from quarantined localities; promulgation. 161a. Omitted. 162. Rules and regulations. 163. Violations; forgery, alterations, etc., of certificates; punishment; civil penalty. 164. Duty of United States attorneys to prosecute. 164a. Enforcement of quarantine against nursery stock and plant products; search and seizure. 165, 165a. Repealed or Omitted. 166. State terminal inspection; transmission of mailed packages for State inspection; nonmailable matter; punishment for violations; rules and regulations by United States Postal Service. 167. Rules governing District of Columbia. -SECREF- CHAPTER REFERRED TO IN OTHER SECTIONS This chapter is referred to in sections 150aa, 150bb, 150dd, 150ee, 150jj, and 2811 of this title; title 39 section 3014. ------DocID 6923 Document 14 of 470------ -CITE- 2 USC Sec. 8 -EXPCITE- TITLE 2 CHAPTER 1 -HEAD- Sec. 8. Vacancies -STATUTE- The time for holding elections in any State, District, or Territory for a Representative or Delegate to fill a vacancy, whether such vacancy is caused by a failure to elect at the time prescribed by law, or by the death, resignation, or incapacity of a person elected, may be prescribed by the laws of the several States and Territories respectively. -SOURCE- (R.S. Sec. 26.) -COD- CODIFICATION R.S. Sec. 26 derived from act Feb. 2, 1872, ch. 11, Sec. 4, 17 Stat. 28. -MISC3- CONSTITUTIONAL PROVISIONS Vacancies in the House of Representatives, see Const. Art. I, Sec. 2, cl. 4. ------DocID 11473 Document 15 of 470------ -CITE- 8 USC CHAPTER 1 -EXPCITE- TITLE 8 CHAPTER 1 -HEAD- CHAPTER 1 - GENERAL PROVISIONS ------DocID 11474 Document 16 of 470------ -CITE- 8 USC Sec. 1 to 18 -EXPCITE- TITLE 8 CHAPTER 1 -HEAD- Sec. 1 to 18. Repealed or Omitted -MISC1- These sections, relating to citizenship, were affected by the Nationality Act of 1940, former section 501 et seq. of this title. That act was passed on Oct. 14, 1940, to consolidate and restate the laws of the United States regarding citizenship, naturalization, and expatriation, and, in addition to certain specific repeals thereby, all acts or parts of acts in conflict with its provisions were repealed by former section 904 of this title. See the notes below for history of individual sections. Section 1, relating to citizenship of persons born in the United States, was repealed by act Oct. 14, 1940, ch. 876, title I, subch. V, Sec. 504, 54 Stat. 1172. It was from R.S. Sec. 1992, which was revised from act Apr. 9, 1866, ch. 31, Sec. 1, 14 Stat. 27. Similar provisions were contained in former section 601(a) of this title. See section 1401 of this title. Section 2, relating to citizenship of persons born in Territory of Oregon, was from R.S. Sec. 1995, which was revised from act May 18, 1872, ch. 172, Sec. 3, 17 Stat. 134. Sections 3 to 3c, related to citizenship of Indians. Section 3 was from acts Feb. 8, 1887, ch. 119, Sec. 6, 24 Stat. 390; Mar. 3, 1901, ch. 868, 31 Stat. 1447; May 8, 1906, ch. 2348, 34 Stat. 182; Nov. 6, 1919, ch. 95, 41 Stat. 350; Mar. 3, 1921, ch. 120, Sec. 3, 41 Stat. 1250; June 2, 1924, ch. 233, 43 Stat. 253; Oct. 14, 1940, ch. 876, title I, subch. V, Sec. 504, 54 Stat. 1173. Section 3a was from act June 19, 1930, ch. 544, 46 Stat. 787. Section 3b was from acts May 7, 1934, ch. 221, Sec. 1, 48 Stat. 667; July 23, 1947, ch. 304, Sec. 1, 61 Stat. 414. Section 3c was from act May 7, 1934, ch. 221, Sec. 2, 48 Stat. 667. Section 4, relating to citizenship of Hawaiians, was from act Apr. 30, 1900, ch. 339, Sec. 4, 31 Stat. 141. See section 1405 of this title. Sections 5 and 5a, relating to citizenship of Puerto Ricans, were from act Mar. 2, 1917, ch. 145, Sec. 5, 5a, respectively, 39 Stat. 953, as amended Mar. 4, 1927, ch. 503, Sec. 2, 44 Stat. 1418; May 17, 1932, ch. 190, 47 Stat. 158. See section 1402 of this title. Section 5a-1, making a further extension of time for Puerto Ricans to become citizens in cases of misinformation regarding status, was repealed by act Oct. 14, 1940, ch. 876, title I, subch. V, Sec. 504, 54 Stat. 1174. It was from act May 16, 1938, ch. 225, 52 Stat. 377. See section 1402 of this title. Sections 5b and 5c, relating to citizenship of inhabitants of the Virgin Islands, were from act Feb. 25, 1927, ch. 192, Sec. 1, 3, respectively, 44 Stat. 1234, 1235, as amended May 17, 1932, ch. 190, 47 Stat. 158; June 28, 1932, ch. 283, Sec. 5, 47 Stat. 336. See section 1406 of this title. Sections 5d to 9a were repealed by act Oct. 14, 1940, ch. 876, title I, subch. V, Sec. 504, 54 Stat. 1174. Sections 5d and 5e, relating to citizenship of persons born in Canal Zone or Panama, were from act Aug. 4, 1937, ch. 563, Sec. 1, 2, respectively, 50 Stat. 558; see section 1403 of this title. Section 6, relating to citizenship of children born outside the United States, was from R.S. Sec. 1993 (revised from acts Apr. 14, 1802, ch. 28, Sec. 4, 2 Stat. 155; Feb. 10, 1855, ch. 71, Sec. 1, 10 Stat. 604); act Mar. 2, 1907, ch. 2534, Sec. 6, 7, 34 Stat. 1229, as amended May 24, 1934, ch. 344, Sec. 1, 48 Stat. 797; see sections 1431 to 1433 of this title. Section 7, relating to citizenship of children of persons naturalized under certain laws, was from R.S. Sec. 2172, which was revised from act Apr. 14, 1802, ch. 28, Sec. 4, 2 Stat. 155; see section 1432 of this title. Section 8, relating to citizenship, upon parent's naturalization, of children born abroad of alien parents, was from act Mar. 2, 1907, ch. 2534, Sec. 5, 34 Stat. 1229, as amended May 24, 1934, ch. 344, Sec. 2, 48 Stat. 797; see section 1432 of this title. Section 9, relating to citizenship of women citizens as affected by marriage, was from acts Sept. 22, 1922, ch. 411, Sec. 3(a), 42 Stat. 1022; July 3, 1930, ch. 835, Sec. 1, 46 Stat. 854; Mar. 3, 1931, ch. 442, Sec. 4(a), 46 Stat. 1511; see section 1435 of this title. Section 9a, relating to repatriation of native-born women married to aliens prior to Sept. 22, 1922, was from act June 25, 1936, ch. 801, 49 Stat. 1917, as amended July 2, 1940, ch. 509, 54 Stat. 715; see section 1435(c) of this title. Section 10, relating to effect of certain repeals on citizenship of women marrying citizens, was from act Sept. 22, 1922, ch. 411, Sec. 6, 42 Stat. 1022. Sections 11 and 12, relating to forfeiture of citizenship for desertion from armed forces, were repealed by acts Aug. 10, 1956, ch. 1041, Sec. 53, 70A Stat. 644, and Sept. 6, 1966, Pub. L. 89-554, Sec. 8, 80 Stat. 632. Section 11 was from R.S. Sec. 1998 (revised from act Mar. 3, 1865, ch. 79, Sec. 21, 13 Stat. 490) as amended by acts Aug. 22, 1912, ch. 336, Sec. 1, 37 Stat. 356; Oct. 14, 1940, ch. 876, title I, subch. V, Sec. 504, 54 Stat. 1172. Section 12 was from R.S. Sec. 1996, 1997, which were revised from acts Mar. 3, 1865, ch. 79, Sec. 21, 13 Stat. 490, and July 19, 1867, ch. 28, 15 Stat. 14, respectively; see sections 1481 and 1483 of this title. Sections 13 and 14, relating to protection of citizens when abroad, were transferred to sections 1731 and 1732 of Title 22, Foreign Relations and Intercourse. Section 15, R.S. Sec. 1999 related to right of expatriation. See sections 1482 and 1483 of this title. Sections 16 to 18, relating to loss of citizenship, were repealed by act Oct. 14, 1940, ch. 876, title I, subch. V, Sec. 504, 54 Stat. 1172. Section 16 was from act Mar. 2, 1907, ch. 2534, Sec. 2, 34 Stat. 1228. Section 17 was from act Mar. 2, 1907, ch. 2534, Sec. 2, 7, 34 Stat. 1228, 1229; see sections 1481(a), 1482 and 1484 of this title. Section 17a was from act May 24, 1934, ch. 344, Sec. 3, 48 Stat. 797; see section 1481(a) of this title. Section 18 was from acts June 29, 1906, ch. 3592, Sec. 4(12), 34 Stat. 596; May 9, 1918, ch. 69, Sec. 1, 40 Stat. 545; June 21, 1930, ch. 559, 46 Stat. 791; see sections 1438(a), 1454, 1455, and 1459 of this title. ------DocID 11475 Document 17 of 470------ -CITE- 8 USC CHAPTER 2 -EXPCITE- TITLE 8 CHAPTER 2 -HEAD- CHAPTER 2 - ELECTIVE FRANCHISE ------DocID 11476 Document 18 of 470------ -CITE- 8 USC Sec. 31, 32 -EXPCITE- TITLE 8 CHAPTER 2 -HEAD- Sec. 31, 32. Transferred -COD- CODIFICATION Sections 31 and 32 transferred to sections 1971 and 1972, respectively, of Title 42, The Public Health and Welfare. ------DocID 11477 Document 19 of 470------ -CITE- 8 USC CHAPTER 3 -EXPCITE- TITLE 8 CHAPTER 3 -HEAD- CHAPTER 3 - CIVIL RIGHTS ------DocID 11478 Document 20 of 470------ -CITE- 8 USC Sec. 41 to 43 -EXPCITE- TITLE 8 CHAPTER 3 -HEAD- Sec. 41 to 43. Transferred -COD- CODIFICATION Sections 41 to 43 transferred to sections 1981 to 1983, respectively, of Title 42, The Public Health and Welfare. ------DocID 11479 Document 21 of 470------ -CITE- 8 USC Sec. 44, 45 -EXPCITE- TITLE 8 CHAPTER 3 -HEAD- Sec. 44, 45. Repealed. June 25, 1948, ch. 645, Sec. 21, 62 Stat. 862, eff. Sept. 1, 1948 -MISC1- Section 44, act Mar. 1, 1875, ch. 114, Sec. 4, 18 Stat. 336, related to exclusion of jurors on account of race or color. See section 243 of Title 18, Crimes and Criminal Procedure. Section 45, acts Mar. 1, 1875, ch. 114, Sec. 3, 18 Stat. 336; May 28, 1896, ch. 252, Sec. 19, 29 Stat. 184, related to prosecutions for banning jurors because of race or color. See section 243 of Title 18. ------DocID 11480 Document 22 of 470------ -CITE- 8 USC Sec. 46 to 51 -EXPCITE- TITLE 8 CHAPTER 3 -HEAD- Sec. 46 to 51. Transferred -COD- CODIFICATION Sections 46 to 51 transferred to sections 1984 to 1987, 1989, and 1990, respectively, of Title 42, The Public Health and Welfare. ------DocID 11481 Document 23 of 470------ -CITE- 8 USC Sec. 52 -EXPCITE- TITLE 8 CHAPTER 3 -HEAD- Sec. 52. Repealed. June 25, 1948, ch. 646, Sec. 39, 62 Stat. 992, eff. Sept. 1, 1948 -MISC1- Section R.S. Sec. 1986; acts May 28, 1896, ch. 252, Sec. 6, 29 Stat. 179; Feb. 26, 1919, ch. 49, Sec. 1, 40 Stat. 1182; Feb. 11, 1921, ch. 46, 41 Stat. 1099, related to fees of district attorneys, marshals, and clerks of court. ------DocID 11482 Document 24 of 470------ -CITE- 8 USC Sec. 53 to 56 -EXPCITE- TITLE 8 CHAPTER 3 -HEAD- Sec. 53 to 56. Transferred -COD- CODIFICATION Sections 53 to 56 transferred to sections 1991, 1992, former section 1993, and section 1994, respectively, of Title 42, The Public Health and Welfare. ------DocID 11483 Document 25 of 470------ -CITE- 8 USC CHAPTER 4 -EXPCITE- TITLE 8 CHAPTER 4 -HEAD- CHAPTER 4 - FREEDMEN ------DocID 11484 Document 26 of 470------ -CITE- 8 USC Sec. 61 to 65 -EXPCITE- TITLE 8 CHAPTER 4 -HEAD- Sec. 61 to 65. Omitted -COD- CODIFICATION Section 61, R.S. 2032, related to continuation of laws then in force. Section 62, R.S. 2033, related to enforcement of laws by former Secretary of War. Section 63, acts Mar. 3, 1879, ch. 182, Sec. 2, 20 Stat. 402; Feb. 1, 1888, ch. 4, Sec. 1, 25 Stat. 9; July 1, 1898, ch. 546, 30 Stat. 640, related to claims for pay or bounty. Section 64, act July 1, 1902, ch. 1351, 32 Stat. 556, related to retained bounty fund. Section 65, R.S. Sec. 2037, related to wives and children of colored soldiers. ------DocID 11485 Document 27 of 470------ -CITE- 8 USC CHAPTER 5 -EXPCITE- TITLE 8 CHAPTER 5 -HEAD- CHAPTER 5 - ALIEN OWNERSHIP OF LAND ------DocID 11486 Document 28 of 470------ -CITE- 8 USC Sec. 71 to 78 -EXPCITE- TITLE 8 CHAPTER 5 -HEAD- Sec. 71 to 78. Transferred -COD- CODIFICATION Sections 71 to 78 transferred to sections 1501 to 1508, respectively, of Title 48, Territories and Insular Possessions. ------DocID 11487 Document 29 of 470------ -CITE- 8 USC Sec. 79 to 82 -EXPCITE- TITLE 8 CHAPTER 5 -HEAD- Sec. 79 to 82. Omitted -COD- CODIFICATION Sections 79 to 82 related to alien ownership of real estate in the District of Columbia. Sections 79 to 81 were from act Mar. 3, 1887, ch. 340, Sec. 1, 2, 4, respectively, 24 Stat. 476, 477, as specifically excepted from amendment by act Mar. 2, 1897, ch. 363, 29 Stat. 618 (for said act Mar. 3, 1887, as amended by the 1897 act, see sections 1501 to 1507 of Title 48, Territories and Insular Possessions); and section 82 was from act Mar. 9, 1888, ch. 30, 25 Stat. 45. Sections 1, 2, and 4 of the 1887 act, and the act of 1888 were incorporated in sections 396 to 398 of the District of Columbia Code enacted by act Mar. 3, 1901, ch. 854, 31 Stat. 1252, and amended by act June 30, 1902, ch. 1329, 32 Stat. 530. Said sections 396 to 398 of the 1901 D.C. Code, as so amended, were omitted from the 1929 D.C. Code as having been superseded by section 1508 of Title 48, Territories and Insular Possessions, but they were classified to sections 45-1502 to 45-1504 of the 1940, 1951, 1961, 1967, and 1973 editions of the D.C. Code, and said act of 1888 was set out as section 45-1505 of such Code. Sections 45-1502 to 45-1504 were omitted from subsequent editions of the D.C. Code, and section 45-1505 was reclassified to section 45-1302 of the D.C. Code. ------DocID 11488 Document 30 of 470------ -CITE- 8 USC Sec. 83 to 86 -EXPCITE- TITLE 8 CHAPTER 5 -HEAD- Sec. 83 to 86. Transferred -COD- CODIFICATION Sections 83 to 86 transferred to sections 1509 to 1512, respectively, of Title 48, Territories and Insular Possessions. ------DocID 11489 Document 31 of 470------ -CITE- 8 USC CHAPTER 6 -EXPCITE- TITLE 8 CHAPTER 6 -HEAD- CHAPTER 6 - IMMIGRATION ------DocID 11490 Document 32 of 470------ -CITE- 8 USC SUBCHAPTER I -EXPCITE- TITLE 8 CHAPTER 6 SUBCHAPTER I -HEAD- SUBCHAPTER I - IMMIGRATION AND NATURALIZATION AGENCIES, OFFICERS, AND STATIONS ------DocID 11491 Document 33 of 470------ -CITE- 8 USC Sec. 100, 101 -EXPCITE- TITLE 8 CHAPTER 6 SUBCHAPTER I -HEAD- Sec. 100, 101. Transferred -COD- CODIFICATION Section 100 transferred to section 1551 of this title. Section 101 transferred to section 1552 of this title. ------DocID 11492 Document 34 of 470------ -CITE- 8 USC Sec. 102 -EXPCITE- TITLE 8 CHAPTER 6 SUBCHAPTER I -HEAD- Sec. 102. Repealed. June 27, 1952, ch. 477, title IV, Sec. 403(a)(13), 66 Stat. 279, eff. Dec. 24, 1952 -MISC1- Section, acts Feb. 5, 1917, ch. 29, Sec. 23, 39 Stat. 892; May 14, 1937, ch. 181, 50 Stat. 164; Oct. 29, 1945, ch. 438, 59 Stat. 551; Oct. 15, 1949, ch. 695, Sec. 5(a), 63 Stat. 880, related to administration of immigration laws. See sections 1103, 1228(b) and 1260 of this title. ------DocID 11493 Document 35 of 470------ -CITE- 8 USC Sec. 103, 103a -EXPCITE- TITLE 8 CHAPTER 6 SUBCHAPTER I -HEAD- Sec. 103, 103a. Omitted -COD- CODIFICATION Section 103, acts Mar. 2, 1895, ch. 177, Sec. 1, 28 Stat. 780; Mar. 4, 1913, ch. 141, Sec. 3, 37 Stat. 737; Ex. Ord. No. 6166, Sec. 14, June 10, 1933; 1940 Reorg. Plan No. V, eff. June 14, 1940, 5 F.R. 2423, 54 Stat. 1238, which related to administration of alien contract laws, was transferred to section 342h of former Title 5, Executive Departments and Government Officers and Employees, and subsequently eliminated from the Code on enactment of Title 5, Government Organization and Employees, by Pub. L. 89-554, Sept. 6, 1966, 80 Stat. 378. See section 1103 of this title. Section 103a, act July 9, 1947, ch. 211, title II, 61 Stat. 292, which related to reimbursement by Attorney General of certain expenses incurred by other agencies in connection with administration and enforcement of laws relating to immigration, etc., was from the Department of Justice Appropriation Act, 1948, and was not repeated in the Department of Justice Appropriation Act, 1949, act June 3, 1948, ch. 400, title II, 62 Stat. 316. -MISC3- SIMILAR PROVISIONS Similar provisions were contained in the following prior appropriation acts: July 5, 1946, ch. 541, title II, 60 Stat. 462. May 21, 1945, ch. 129, title II, 59 Stat. 185. June 28, 1944, ch. 294, title II, 58 Stat. 412. July 1, 1943, ch. 182, title II, 57 Stat. 288. July 2, 1942, ch. 472, title II, 56 Stat. 483. June 28, 1941, ch. 258, title III, 55 Stat. 292. ------DocID 11494 Document 36 of 470------ -CITE- 8 USC Sec. 104 -EXPCITE- TITLE 8 CHAPTER 6 SUBCHAPTER I -HEAD- Sec. 104. Repealed. Dec. 17, 1943, ch. 344, Sec. 1, 57 Stat. 600 -MISC1- Section, acts June 6, 1900, ch. 791, Sec. 1, 31 Stat. 611; Mar. 4, 1913, ch. 141, Sec. 3, 37 Stat. 737; Ex. Ord. No. 6166, Sec. 14, June 10, 1933; 1940 Reorg. Plan No. V, eff. June 14, 1940, 5 F.R. 2423, 54 Stat. 1238, provided that Commissioner of Immigration and Naturalization should have charge, under supervision of Attorney General, of administration of Chinese exclusion laws. ------DocID 11495 Document 37 of 470------ -CITE- 8 USC Sec. 105 -EXPCITE- TITLE 8 CHAPTER 6 SUBCHAPTER I -HEAD- Sec. 105. Repealed. June 27, 1952, ch. 477, title IV, Sec. 403(a)(13), 66 Stat. 279, eff. Dec. 24, 1952 -MISC1- Section, act Feb. 5, 1917, ch. 29, Sec. 30, 39 Stat. 895, related to division of information. ------DocID 11496 Document 38 of 470------ -CITE- 8 USC Sec. 106 to 106c -EXPCITE- TITLE 8 CHAPTER 6 SUBCHAPTER I -HEAD- Sec. 106 to 106c. Repealed. Oct. 14, 1940, ch. 876, title I, subch. V, Sec. 504, 54 Stat. 1172 -MISC1- Sections, acts June 29, 1906, ch. 3592, Sec. 1, 34 Stat. 596; Mar. 2, 1929, ch. 536, Sec. 1 to 3, 45 Stat. 1512, 1513; Apr. 19, 1934, ch. 154, Sec. 6, 48 Stat. 598; June 8, 1934, ch. 429, 48 Stat. 926; Aug. 7, 1939, ch. 517, 53 Stat. 1243, related to registry of aliens. Similar provisions were contained in former sections 728, 729, 742(b), and 746(l) of this title. See sections 1230 and 1259 of this title. ------DocID 11497 Document 39 of 470------ -CITE- 8 USC Sec. 107 -EXPCITE- TITLE 8 CHAPTER 6 SUBCHAPTER I -HEAD- Sec. 107. Repealed. Pub. L. 89-554, Sec. 8(a), Sept. 6, 1966, 80 Stat. 637, 642 -MISC1- Section, acts Aug. 18, 1894, ch. 301, Sec. 1, 28 Stat 391; Aug. 1, 1914, ch. 223, Sec. 1, 38 Stat. 666; June 5, 1920, ch. 235, Sec. 1, 41 Stat. 936, provided for appointment of commissioners of immigration at the several ports. ------DocID 11498 Document 40 of 470------ -CITE- 8 USC Sec. 108, 109 -EXPCITE- TITLE 8 CHAPTER 6 SUBCHAPTER I -HEAD- Sec. 108, 109. Repealed. June 27, 1952, ch. 477, title IV, Sec. 403(a)(13), 66 Stat. 279, eff. Dec. 24, 1952 -MISC1- Section 108, act Feb. 5, 1917, ch. 29, Sec. 23, 39 Stat. 892, related to duties of immigration officers. See section 1103(a) of this title. Section 109, acts Feb. 5, 1917, ch. 29, Sec. 24, 39 Stat. 893; June 10, 1921, ch. 18, Sec. 304, 42 Stat. 24; May 29, 1928, ch. 864, 45 Stat. 954; Feb. 21, 1931, ch. 270, 46 Stat. 1205; May 2, 1932, ch. 156, 47 Stat. 145; June 20, 1942, ch. 426, 56 Stat. 373, related to officers and employees. See sections 1103(a) and 1353 of this title. ------DocID 11499 Document 41 of 470------ -CITE- 8 USC Sec. 109a to 109d -EXPCITE- TITLE 8 CHAPTER 6 SUBCHAPTER I -HEAD- Sec. 109a to 109d. Transferred -COD- CODIFICATION Sections 109a to 109c transferred to sections 1353a, 1353b, and 1353d, respectively, of this title. Section 109d, acts July 1, 1943, ch. 182, title II, 57 Stat. 288; June 28, 1944, ch. 294, title II, 58 Stat. 413; May 21, 1945, ch. 129, title II, 59 Stat. 186; July 5, 1946, ch. 541, title II, 60 Stat. 463; July 9, 1947, ch. 211, title II, 61 Stat. 292; June 3, 1948, ch. 400, title II, 62 Stat. 316; July 20, 1949, ch. 354, title II, 63 Stat. 460; Sept. 6, 1950, ch. 896, ch. III, title II, 64 Stat. 618, which related to employment of interpreters in the Immigration and Naturalization Service, was transferred to section 342f of former Title 5, Executive Departments and Government Officers and Employees, and subsequently repealed by Pub. L. 89-554, Sept. 6, 1966, 80 Stat. 378, 632, which enacted Title 5, Government Organization and Employees. See section 1555 of this title. ------DocID 11500 Document 42 of 470------ -CITE- 8 USC Sec. 110 -EXPCITE- TITLE 8 CHAPTER 6 SUBCHAPTER I -HEAD- Sec. 110. Repealed. June 27, 1952, ch. 477, title IV, Sec. 403(a)(25), 66 Stat. 279, eff. Dec. 24, 1952 -MISC1- Section, acts Feb. 27, 1925, ch. 364, title IV, 43 Stat. 1049; Aug. 7, 1946, ch. 768, 60 Stat. 865; Mar. 20, 1952, ch. 108, Sec. 2, 66 Stat. 26, related to arrest of aliens without warrant. See section 1357 of this title. ------DocID 11501 Document 43 of 470------ -CITE- 8 USC Sec. 111 -EXPCITE- TITLE 8 CHAPTER 6 SUBCHAPTER I -HEAD- Sec. 111. Transferred -COD- CODIFICATION Section 111 transferred to section 1554 of this title. ------DocID 11502 Document 44 of 470------ -CITE- 8 USC Sec. 112 -EXPCITE- TITLE 8 CHAPTER 6 SUBCHAPTER I -HEAD- Sec. 112. Omitted -COD- CODIFICATION Section, act Mar. 4, 1915, ch. 147, Sec. 1, 38 Stat. 1151; 1940 Reorg. Plan No. V, eff. June 14, 1940, 5 F.R. 2423, 54 Stat. 1238, which related to employment of officers and clerks enforcing alien contract labor laws, was transferred to section 342i of former Title 5, Executive Departments and Government Officers and Employees, and subsequently eliminated from the Code on enactment of Title 5, Government Organization and Employees, by Pub. L. 89-554, Sept. 6, 1966, 80 Stat. 378. See section 1103 of this title. ------DocID 11503 Document 45 of 470------ -CITE- 8 USC Sec. 113 -EXPCITE- TITLE 8 CHAPTER 6 SUBCHAPTER I -HEAD- Sec. 113. Repealed. June 27, 1952, ch. 477, title IV, Sec. 403(a)(13), 66 Stat. 279, eff. Dec. 24, 1952 -MISC1- Section, act Feb. 5, 1917, ch. 29, Sec. 11a, 39 Stat. 882, related to detail of inspectors on vessels. ------DocID 11504 Document 46 of 470------ -CITE- 8 USC Sec. 114 -EXPCITE- TITLE 8 CHAPTER 6 SUBCHAPTER I -HEAD- Sec. 114. Omitted -COD- CODIFICATION Section, act Aug. 15, 1919, ch. 50, 41 Stat. 280; 1940 Reorg. Plan No. V, eff. June 14, 1940, 5 F.R. 2423, 54 Stat. 1238, authorized lease for other than governmental purposes of Charleston immigration station and dock connected therewith. See section 471 et seq. of Title 40, Public Buildings, Property, and Works. Section was also classified to section 342k of former Title 5, Executive Departments and Government Officers and Employees, and subsequently eliminated from the Code on enactment of Title 5, Government Organization and Employees, by Pub. L. 89-554, Sept. 6, 1966, 80 Stat. 378. ------DocID 11505 Document 47 of 470------ -CITE- 8 USC Sec. 115, 116 -EXPCITE- TITLE 8 CHAPTER 6 SUBCHAPTER I -HEAD- Sec. 115, 116. Repealed. June 27, 1952, ch. 477, title IV, Sec. 403(a)(13), 66 Stat. 279, eff. Dec. 24, 1952 -MISC1- Section 115, act Feb. 5, 1917, ch. 29, Sec. 26, 39 Stat. 894, related to disposal of privileges at immigrant stations. See section 1355(a) of this title. Section 116, act Feb. 5, 1917, ch. 29, Sec. 27, 39 Stat. 894, related to local jurisdiction over immigrant stations. See section 1358 of this title. ------DocID 11506 Document 48 of 470------ -CITE- 8 USC Sec. 117, 118 -EXPCITE- TITLE 8 CHAPTER 6 SUBCHAPTER I -HEAD- Sec. 117, 118. Omitted -MISC1- Section 117, acts July 12, 1943, ch. 221, title II, 57 Stat. 507; June 28, 1944, ch. 302, title II, 58 Stat. 558, related to use of the hospital at Ellis Island Immigration Station for the care of Public Health Service patients. See section 1356(a) of this title and section 220 of Title 42, The Public Health and Welfare. Similar provisions were contained in the following prior appropriation acts, which were repealed by section 1313, formerly section 611, of act July 1, 1944, ch. 373, 58 Stat. 714, 718. July 2, 1942, ch. 475, title II, 56 Stat. 581. July 1, 1941, ch. 269, title II, 55 Stat. 481. June 26, 1940, ch. 428, title II, 54 Stat. 585. May 6, 1939, ch. 115, title I, 53 Stat. 668. Mar. 28, 1938, ch. 55, 52 Stat. 133. May 14, 1937, ch. 180, title I, 50 Stat. 149. June 23, 1936, ch. 725, 49 Stat. 1839. May 14, 1935, ch. 110, 49 Stat. 229. Mar. 15, 1934, ch. 70, title I, 48 Stat. 435. Mar. 3, 1933, ch. 212, title I, 47 Stat. 1500. July 5, 1932, ch. 430, title I, 47 Stat. 591. Feb. 23, 1931, ch. 277, title I, 46 Stat. 1228. May 15, 1930, ch. 289, title I, 46 Stat. 347. Dec. 20, 1928, ch. 39, title I, 45 Stat. 1039. Mar. 5, 1928, ch. 126, title I, 45 Stat. 174. Jan. 26, 1927, ch. 58, 44 Stat. 1038. Mar. 2, 1926, ch. 43, 44 Stat. 147. Jan. 22, 1925, ch. 87, title I, 43 Stat. 775. Apr. 4, 1924, ch. 84, title I, 43 Stat. 75. Jan. 3, 1923, ch. 22, 42 Stat. 1101. RENUMBERING OF REPEALING ACT Section 611 of act July 1, 1944, which repealed this section, was renumbered 711 by act Aug. 13, 1946, ch. 958, Sec. 5, 60 Stat. 1049, 713 by act Feb. 28, 1948, ch. 83, Sec. 9(b), 62 Stat. 47, 813 by act July 30, 1956, ch. 779, Sec. 3(b), 70 Stat. 720, 913 by Pub. L. 88-581, Sec. 4(b), Sept. 4, 1964, 78 Stat. 919, 1013 by Pub. L. 89-239, Sec. 3(b), Oct. 6, 1965, 79 Stat. 931, 1113 by Pub. L. 91-572, Sec. 6(b), Dec. 24, 1970, 84 Stat. 1506, 1213 by Pub. L. 92-294, Sec. 3(b) May 16, 1972, 86 Stat. 137, 1313 by Pub. L. 93-154, Sec. 2(b)(2), Nov. 16, 1973, 87 Stat. 604, and was repealed by Pub. L. 93-222, Sec. 7(b), Dec. 29, 1973, 87 Stat. 936. Section 118, act Apr. 18, 1930, ch. 184, title IV, 46 Stat. 216, which related to motor vehicles and horses for enforcement of immigration and Chinese exclusion laws, expired with the appropriation act of which it was a part. Similar provisions were contained in the following prior appropriation acts: Jan. 25, 1929, ch. 102, title IV, 45 Stat. 1137. Feb. 15, 1928, ch. 57, title IV, 45 Stat. 107. Feb. 24, 1927, ch. 189, title IV, 44 Stat. 1223. Apr. 29, 1926, ch. 195, title IV, 44 Stat. 371. Feb. 27, 1925, ch. 364, title IV, 43 Stat. 1049. May 28, 1924, ch. 204, title IV, 43 Stat. 240. Jan. 5, 1923, ch. 24, title II, 42 Stat. 1127. Mar. 28, 1922, ch. 117, title II, 42 Stat. 487. June 12, 1917, ch. 27, Sec. 1, 40 Stat. 170. ------DocID 11507 Document 49 of 470------ -CITE- 8 USC SUBCHAPTER II -EXPCITE- TITLE 8 CHAPTER 6 SUBCHAPTER II -HEAD- SUBCHAPTER II - REGULATION AND RESTRICTION OF IMMIGRATION IN GENERAL ------DocID 11508 Document 50 of 470------ -CITE- 8 USC Sec. 131 -EXPCITE- TITLE 8 CHAPTER 6 SUBCHAPTER II -HEAD- Sec. 131. Omitted -COD- CODIFICATION Section, acts Feb. 14, 1903, ch. 552, Sec. 7, 32 Stat. 828; Mar. 4, 1913, ch. 141, Sec. 3, 37 Stat. 737; 1940 Reorg. Plan No. V, eff. June 14, 1940, 5 F.R. 2423, 54 Stat. 1238, which related to control of immigration, was transferred to section 342a of former Title 5, Executive Departments and Government Officers and Employees, and subsequently eliminated from the Code on enactment of Title 5, Government Organization and Employees, by Pub. L. 89-554, Sept. 6, 1966, 80 Stat. 378. ------DocID 11509 Document 51 of 470------ -CITE- 8 USC Sec. 132 to 137-10 -EXPCITE- TITLE 8 CHAPTER 6 SUBCHAPTER II -HEAD- Sec. 132 to 137-10. Repealed. June 27, 1952, ch. 477, title IV, Sec. 403(a)(1), (8), (11), (13), (16), (48), 66 Stat. 279, 280, eff. Dec. 24, 1952 -MISC1- Section 132, act Feb. 5, 1917, ch. 29, Sec. 2, 39 Stat. 875, related to head tax. See section 1351 of this title. Section 133, act Mar. 4, 1909, ch. 299, Sec. 1, 35 Stat. 982, related to covering of moneys into Treasury. See section 1356(b) of this title. Section 134, act Feb. 3, 1905, ch. 297, Sec. 1, 33 Stat. 684, authorized refunds of head taxes erroneously collected under act Mar. 3, 1903, ch. 1012, Sec. 1, 32 Stat. 1213. Said act Mar. 3, 1903 was repealed by acts Feb. 20, 1907, ch. 1134, Sec. 43, 34 Stat. 911; Feb. 5, 1917, ch. 29, Sec. 38, 39 Stat. 897. Section 135, R.S. Sec. 2164, related to State tax or charge on immigrants. Section 136, acts Feb. 5, 1917, ch. 29, Sec. 3, 39 Stat. 875; June 5, 1920, ch. 243, 41 Stat. 981; Mar. 4, 1929, ch. 690, Sec. 1(d), 45 Stat. 1551; Sept. 27, 1944, ch. 418, Sec. 2, 58 Stat. 746, related to exclusion of aliens. See sections 1102, 1154, and 1182 of this title. Section 137, acts Oct. 16, 1918, ch. 186, Sec. 1, 40 Stat. 1012; June 5, 1920, ch. 251, 41 Stat. 1008; June 28, 1940, ch. 439, title II, Sec. 23(a), 54 Stat. 673; May 25, 1948, ch. 338, 62 Stat. 268; Sept. 23, 1950, ch. 1024, title I, Sec. 22, 64 Stat. 1006, related to exclusion of subversive aliens. See sections 1101 and 1182 of this title. Section 137-1, acts Oct. 16, 1918, ch. 186, Sec. 2, 40 Stat. 1012; June 28, 1940, ch. 439, title II, Sec. 23(b), 54 Stat. 673; Sept. 23, 1950, ch. 1024, title I, Sec. 22, 64 Stat. 1006, related to exceptions as to certain aliens seeking temporary entrance. See section 1182(d)(2) of this title. Section 137-2, acts Oct. 16, 1918, ch. 186, Sec. 3, 40 Stat. 1012; Sept. 23, 1950, ch. 1024, title I, Sec. 22, 64 Stat. 1006, related to prohibition against issuance of visas to subversive aliens. See section 1182(a)(28) of this title. Section 137-3, act Oct. 16, 1918, ch. 186, Sec. 4, as added Sept. 23, 1950, ch. 1024, title I, Sec. 22, 64 Stat. 1006, related to deportation of subversive aliens. See section 1251(a)(6)(A)-(C), (7) of this title. Sections 137-4 to 137-8, act Oct. 16, 1918, ch. 186, Sec. 5-9, as added Sept. 23, 1950, ch. 1024, title I, Sec. 22, 64 Stat., 1006, related to temporary exclusion of suspects, subversive aliens and penalties. See sections 1102, 1182, 1225, 1253, 1326 and 1327 of this title. Section 137-9, act Mar. 28, 1951, ch. 23, Sec. 1, 65 Stat. 28, related to clarification of immigration status of certain aliens. See section 1182(a)(28) of this title. Section 137-10, act Mar. 28, 1951, ch. 23, Sec. 2, 65 Stat. 28, related to recordation of entry for permanent residence. See section 1182(a)(28) of this title. ------DocID 11510 Document 52 of 470------ -CITE- 8 USC Sec. 137a -EXPCITE- TITLE 8 CHAPTER 6 SUBCHAPTER II -HEAD- Sec. 137a. Repealed. May 24, 1934, ch. 344, Sec. 5, 48 Stat. 798 -MISC1- Section, act Sept. 22, 1922, ch. 411, Sec. 8, as added July 3, 1930, ch. 826, 46 Stat. 849, provided as follows: 'Sec. 137a. Married woman whose husband is native-born citizen and veteran of World War. Any woman eligible by race to citizenship who has married a citizen of the United States before July 3, 1930, whose husband shall have been a native-born citizen and a member of the military or naval forces of the United States during the World War, and separated therefrom under honorable conditions; if otherwise admissible, shall not be excluded from admission into the United States under section 136 of this title, unless she be excluded under the provisions of that section relating to - '(a) Persons afflicted with a loathsome or dangerous contagious disease, except tuberculosis in any form; '(b) Polygamy; '(c) Prostitutes, procurers, or other like immoral persons; '(d) Persons convicted of crime: Provided, That no such wife shall be excluded because of offenses committed during legal infancy, while a minor under the age of twenty-one years, and for which the sentences imposed were less than three months, and which were committed more than five years previous to July 3, 1930; '(e) Persons previously deported; '(f) Contract laborers. 'After admission to the United States she shall be subject to all other provisions of (former) sections 9 and 10 and 367-370 of this title.' SAVINGS CLAUSE Section 5 of act May 24, 1934, provided that the repeal of this section should not affect any right or privilege or terminate any citizenship acquired under the section before such repeal. ------DocID 11511 Document 53 of 470------ -CITE- 8 USC Sec. 137b to 173 -EXPCITE- TITLE 8 CHAPTER 6 SUBCHAPTER II -HEAD- Sec. 137b to 173. Repealed. June 27, 1952, ch. 477, title IV, Sec. 403(a)(2), (3), (5), (13), (18), (19), (23), (31), (32), (47), 66 Stat. 279, 280, eff. Dec. 24, 1952 -MISC1- Sections 137b to 137d, act Mar. 17, 1932, ch. 85, Sec. 1-3, 47 Stat. 67, related to alien musicians. See section 1182(a) of this title. Section 138, act Feb. 5, 1917, ch. 29, Sec. 4, 39 Stat. 878, related to importation of aliens for immoral purposes. See sections 1326, 1328 and 1329 of this title. Section 139, act Feb. 5, 1917, ch. 29, Sec. 5, 39 Stat. 879, related to contract laborers. See section 1330 of this title. Section 140, acts Oct. 19, 1888, ch. 1210, Sec. 1, 25 Stat. 566; April 28, 1904, No. 34, 33 Stat. 591; March 4, 1913, ch. 141, Sec. 3, 37 Stat. 737, related to rewards to informer. Section 141, act Feb. 26, 1885, ch. 164, Sec. 2, 23 Stat. 332, related to validity of contracts for labor of aliens made before importation. Section 142, act Feb. 5, 1917, ch. 29, Sec. 6, 39 Stat. 879, related to advertisement of employment. See section 1330 of this title. Section 143, act Feb. 5, 1917, ch. 29, Sec. 7, 39 Stat. 879, related to solicitation of immigration by transportation companies. See section 1330 of this title. Section 144, acts Feb. 5, 1917, ch. 29, Sec. 8, 39 Stat. 880; Mar. 20, 1952, ch. 108, Sec. 1, 66 Stat. 26, related to bringing in or harboring certain aliens. See section 1324(a) of this title. Section 145, acts Feb. 5, 1917, ch. 29, Sec. 9, 39 Stat. 880; May 26, 1924, ch. 190, Sec. 26, 43 Stat. 166, related to bringing in aliens subject to disability or afflicted with disease. See section 1322 of this title. Section 146, acts Feb. 5, 1917, ch. 29, Sec. 10, 39 Stat. 881; May 26, 1924, ch. 190, Sec. 27, 43 Stat. 167, related to prevention of unauthorized landing of aliens. See section 1321 of this title. Section 147, act Feb. 5, 1917, ch. 27, Sec. 11, 39 Stat. 881, related to detention of aliens for observation and examination. See section 1222 of this title. Section 148, acts Feb. 5, 1917, ch. 29, Sec. 12, 39 Stat. 882; May 17, 1932, ch. 190, 47 Stat. 158; July 30, 1947, ch. 384, 61 Stat. 630, related to lists of passengers arriving or departing. See section 1221(a), (e) of this title. Section 149, act Feb. 5, 1917, ch. 29, Sec. 13, 39 Stat. 884, related to grouping of alien passengers in lists. See section 1221(c) of this title. Section 150, act Feb. 5, 1917, ch. 29, Sec. 14, 39 Stat. 884, related to refusal or failure to furnish alien passenger list. See section 1221(d) of this title. Section 151, acts Feb. 5, 1917, ch. 29, Sec. 15, 39 Stat. 885; Dec. 19, 1944, ch. 608, Sec. 1, 58 Stat. 816, related to inspection of alien passengers on arrival. See section 1223(a), (b) of this title. Section 152, acts Feb. 5, 1917, ch. 29, Sec. 16, 39 Stat. 885; July 1, 1944, ch. 373, title VII, Sec. 713, 58 Stat. 714, renumbered Aug. 13, 1946, ch. 958, Sec. 5, 60 Stat. 1049, renumbered Feb. 28, 1948, ch. 83, Sec. 9(b), 62 Stat. 47, related to physical and mental examination of alien passengers. See sections 1224, 1225(a) and 1362 of this title. Section 153, act Feb. 5, 1917, ch. 29, Sec. 17, 39 Stat. 887, related to boards of special inquiry. See section 1226 of this title. Section 154, acts Feb. 5, 1917, ch. 29, Sec. 18, 39 Stat. 887; Mar. 4, 1929, ch. 690, Sec. 1(e), 45 Stat. 1551; Dec. 19, 1944, ch. 608, Sec. 2, 58 Stat. 816, related to immediate deportation of aliens brought in in violation of law. See section 1227 of this title. Section 155, acts Feb. 5, 1917, ch. 29, Sec. 19, 39 Stat. 889; June 28, 1940, ch. 439, title II, Sec. 20, 54 Stat. 671; Dec. 8, 1942, ch. 697, 56 Stat. 1044; July 1, 1948, ch. 783, 62 Stat. 1206, related to deportation of undesirable aliens generally; see sections 1251, 1254 and 1351 of this title. Section 22 of act June 28, 1940 provided that no alien should be deportable by reason of amendments to former section 155 of this title by said act, on account of any act committed prior to the date of enactment of that act (June 28, 1940). Section 155a, act Sept. 27, 1950, ch. 1052, ch. III, 64 Stat. 1048, related to deportation or exclusion proceedings unaffected by the Administrative Procedure Act. Section 156, acts Feb. 5, 1917, ch. 29, Sec. 20, 39 Stat. 890; July 13, 1943, ch. 230, 57 Stat. 553; Sept. 23, 1950, ch. 1024, title I, Sec. 23, 64 Stat. 1010; June 18, 1952, ch. 442, 66 Stat. 138, related to control over, and facilitation of deportation. See sections 1251, 1252 to 1254 of this title. Section 156a, acts Feb. 18, 1931, ch. 224, 46 Stat. 1171; June 28, 1940, ch. 439, title II, Sec. 21, 54 Stat. 673, related to deportation of aliens engaged in narcotic traffic; see section 1251(a)(11) of this title. Section 22 of act June 28, 1940, provided that no alien should be deportable by reason of amendments to former section 156a of this title by said act, on account of any act committed prior to the date of enactment of that act (June 28, 1940). Section 157, act May 10, 1920, ch. 174, Sec. 1-3, 41 Stat. 593, 594, related to deportation of aliens convicted of war-time offenses. See section 1251(a)(17) of this title. Sections 158 to 163, act Feb. 5, 1917, ch. 29, Sec. 21-23, 28, 39 Stat. 891-894, related to admission of aliens, detention, etc. See sections 1103(a), 1128(c), 1183, and 1327 of this title. Section 164, act Feb. 5, 1917, ch. 29, Sec. 25, 39 Stat. 893, related to jurisdiction of district courts. See section 1329 of this title. Section 165, act Feb. 5, 1917, ch. 29, Sec. 31, 39 Stat. 895, related to signing alien on ship's articles with intent to permit landing in violation of law. See section 1287 of this title. Section 166, acts Feb. 5, 1917, ch. 29, Sec. 34, 39 Stat. 896; May 26, 1924, ch. 190, Sec. 19, 43 Stat. 164, related to landing of excluded seamen. See sections 1282(b) and 1287 of this title. Section 167, acts May 26, 1924, ch. 190, Sec. 20(a)-(c), 43 Stat. 164; Dec. 19, 1944, ch. 608, Sec. 4, 58 Stat. 817, related to control of alien seamen. See section 1284 of this title. Section 168, act Feb. 5, 1917, ch. 29, Sec. 33, 39 Stat. 896, related to paying off or discharging alien seamen. See sections 1282(a) and 1286 of this title. Section 169, act Feb. 5, 1917, ch. 29, Sec. 35, 39 Stat. 896, related to employment on passenger vessels of aliens suffering with mental disabilities. See section 1285 of this title. Section 170, act Dec. 26, 1920, ch. 4, 41 Stat. 1082, related to treatment in hospitals of alien seamen. See section 1283 of this title. Section 171, act Feb. 5, 1917, ch. 29, Sec. 36, 39 Stat. 896, related to lists of aliens employed on vessels arriving from foreign ports. See section 1281 of this title. Section 172, acts Mar. 3, 1893, ch. 206, Sec. 8, 27 Stat. 570; Feb. 14, 1903, ch. 552, Sec. 7, 32 Stat. 328: Mar. 4, 1913, ch. 141, Sec. 3, 37 Stat. 737, related to posting of laws by agents of steamship companies. Section 173, acts Feb. 5, 1917, ch. 29, Sec. 1, 37, 39 Stat. 874, 897; June 2, 1924, ch. 233, 43 Stat. 253, related to definitions of aliens, seamen, etc. See section 1101(a)(3), (10), (38), (b)(3), (d)(7) of this title. ------DocID 11512 Document 54 of 470------ -CITE- 8 USC Sec. 174 -EXPCITE- TITLE 8 CHAPTER 6 SUBCHAPTER II -HEAD- Sec. 174. Omitted -COD- CODIFICATION Section, acts Aug. 18, 1894, ch. 301, Sec. 1, 28 Stat. 390; Feb. 14, 1903, ch. 552, Sec. 7, 32 Stat. 828; Mar. 4, 1913, ch. 141, Sec. 3, 37 Stat. 737; 1940 Reorg. Plan No. V, eff. June 14, 1940, 5 F.R. 2423, 54 Stat. 1238, which related to finality of decisions of immigration officers, was transferred to section 342j of former Title 5, Executive Departments and Government Officers and Employees, and subsequently eliminated from the Code on enactment of Title 5, Government Organization and Employees, by Pub. L. 89-554, Sept. 6, 1966, 80 Stat. 378. ------DocID 11513 Document 55 of 470------ -CITE- 8 USC Sec. 175 to 181 -EXPCITE- TITLE 8 CHAPTER 6 SUBCHAPTER II -HEAD- Sec. 175 to 181. Repealed. June 27, 1952, ch. 477, title IV, Sec. 403(a)(12), (13), (23), (30), (33), 66 Stat. 279, eff. Dec. 24, 1952 -MISC1- Section 175, act Feb. 5, 1917, ch. 29, Sec. 1, 39 Stat. 874, related to application of laws to Philippine Islands. Section 176, act Mar. 15, 1934, ch. 70, Sec. 1, 48 Stat. 435, related to disposition of moneys received or paid for detention of aliens. See section 1356(a) of this title. Section 177, act Feb. 5, 1917, ch. 29, Sec. 29, 39 Stat. 894, related to international conference for regulation of immigration of aliens. Section 178, act Feb. 5, 1917, ch. 29, Sec. 38, 39 Stat. 897, provided for the effective date of the act of Feb. 5, 1917, repealed specified provisions, and set forth laws unaffected by the enactment of this act. Section 179, act May 26, 1924, ch. 190, Sec. 21(b), 43 Stat. 165, related to blank forms of manifest and crew lists. See section 1352(b) of this title. Section 180, acts Mar. 4, 1929, ch. 690, Sec. 1(a)-(c), 45 Stat. 1551; June 24, 1929, ch. 40, 46 Stat. 41, related to reentry or attempted reentry of deported aliens. See sections 1101(g) and 1326 of this title. Sections 180a to 180d, act Mar. 4, 1929, ch. 690, Sec. 2-5, 45 Stat. 1551, 1552, related to reentry or attempted reentry of deported aliens. See sections 1101, 1182, 1203, 1252 and 1325 of this title. Section 181, act May 25, 1932, ch. 203, Sec. 7, 47 Stat. 166, related to reentry of deported aliens. See section 1326 of this title. ------DocID 11514 Document 56 of 470------ -CITE- 8 USC SUBCHAPTER III -EXPCITE- TITLE 8 CHAPTER 6 SUBCHAPTER III -HEAD- SUBCHAPTER III - QUOTA AND NONQUOTA IMMIGRANTS ------DocID 11515 Document 57 of 470------ -CITE- 8 USC Sec. 201 to 204 -EXPCITE- TITLE 8 CHAPTER 6 SUBCHAPTER III -HEAD- Sec. 201 to 204. Repealed. June 27, 1952, ch. 477, title IV, Sec. 403(a)(23), (24), 66 Stat. 279, eff. Dec. 24, 1952 -MISC1- Section 201, act May 26, 1924, ch. 190, Sec. 1, 43 Stat. 153, related to short title. Section 202, acts May 26, 1924, ch. 190, Sec. 2, 43 Stat. 153; Feb. 25, 1925, ch. 316, 43 Stat. 976, related to immigration visas. See sections 1201 and 1351 of this title. Section 203, acts May 26, 1924, ch. 190, Sec. 3, 43 Stat. 154; July 6, 1932, ch. 434, 47 Stat. 607; July 1, 1940, ch. 502, Sec. 1, 54 Stat. 711; Dec. 29, 1945, ch. 652, title I, Sec. 7(c), 59 Stat. 672, defined immigrant. See section 1101 of this title. Section 204, acts May 26, 1924, ch. 190, Sec. 4, 43 Stat. 155; July 3, 1926, ch. 738, Sec. 1, 44 Stat. 812; May 29, 1928, ch. 914, Sec. 1, 2, 45 Stat. 1009; July 3, 1930, ch. 835, Sec. 3, 46 Stat. 854; July 11, 1932, ch. 471, Sec. 1, 47 Stat. 656; May 19, 1948, ch. 311, Sec. 1, 62 Stat. 241, defined nonquota immigrant. See section 1101 of this title. ------DocID 11516 Document 58 of 470------ -CITE- 8 USC Sec. 204a, 204b -EXPCITE- TITLE 8 CHAPTER 6 SUBCHAPTER III -HEAD- Sec. 204a, 204b. Omitted -COD- CODIFICATION Sections related to natives of the Virgin Islands residing in foreign countries on June 22, 1932, and were based upon act June 28, 1932, ch. 283, Sec. 1, 2, 47 Stat. 336. Former section 204b of this title provided that section 204a should not apply after June 28, 1934. ------DocID 11517 Document 59 of 470------ -CITE- 8 USC Sec. 204c to 219 -EXPCITE- TITLE 8 CHAPTER 6 SUBCHAPTER III -HEAD- Sec. 204c to 219. Repealed. June 27, 1952, ch. 477, title IV, Sec. 403(a)(23), (36), (44), (45), 66 Stat. 279, 280, eff. Dec. 24, 1952 -MISC1- Section 204c, act June 28, 1932, ch. 283, Sec. 3, 47 Stat. 336, related to deportation as public charge. See section 1251(a)(8) of this title. Section 204d, act June 28, 1932, ch. 283, Sec. 4, 47 Stat. 336, related to definitions. Section 205, act May 26, 1924, ch. 190, Sec. 5, 43 Stat. 155, defined quota immigrant. Section 206, acts May 26, 1924, ch. 190, Sec. 6, 43 Stat. 155; May 29, 1928, ch. 914, Sec. 3, 45 Stat. 1009; July 11, 1932, ch. 471, Sec. 2, 47 Stat. 656; May 19, 1948, ch. 311, Sec. 2, 62 Stat. 241, related to enumeration of preferences within quotas. Section 207, act May 26, 1924, ch. 190, Sec. 7, 43 Stat. 156, related to application for visas. Section 208, act May 26, 1924, ch. 190, Sec. 8, 43 Stat. 156, related to nonquota immigration visas. Section 209, acts May 26, 1924, ch. 190, Sec. 9, 43 Stat. 157; May 14, 1937, ch. 182, Sec. 1, 50 Stat. 164, related to visas of nonquota and preferred immigrants. Section 210, acts May 26, 1924, ch. 190, Sec. 10, 43 Stat. 158; June 3, 1948, ch. 403, 62 Stat. 335, related to reentry permits. Section 211, acts May 26, 1924, ch. 190, Sec. 11, 43 Stat. 159; Mar. 4, 1927, ch. 514, 44 Stat. 1455; Mar. 31, 1928, ch. 306, 45 Stat. 400, related to immigration quotas as determined by national origin. Section 212, act May 26, 1924, ch. 190, Sec. 12, 43 Stat. 160, related to determination of nationality. See section 1152 of this title. Section 212a, acts Dec. 17, 1943, ch. 344, Sec. 2, 57 Stat. 601; Aug. 9, 1946, ch. 945, Sec. 2, 60 Stat. 975, related to reentry permits for Chinese persons. Section 212b, act July 2, 1946, ch. 534, Sec. 4, 60 Stat. 417, related to reentry permits for Indians and races indigenous to India. Section 212c, act July 2, 1946, ch. 534, Sec. 5, 60 Stat. 417, related to definitions and allocations of quota. Section 213, acts May 26, 1924, ch. 190, Sec. 13, 43 Stat. 161; June 13, 1930, ch. 476, 46 Stat. 581; May 14, 1937, ch. 182, Sec. 2, 50 Stat. 165; Aug. 9, 1946, ch. 945, Sec. 1, 60 Stat. 975, related to compliance with immigration requirements. Section 213a, act May 14, 1937, ch. 182, Sec. 3, 50 Stat. 165, related to deportation of alien securing visa through fraudulent marriage. Section 214, act May 26, 1924, ch. 190, Sec. 14, 43 Stat. 162, related to deportation and procedure thereunder. Section 215, acts May 26, 1924, ch. 190, Sec. 15, 43 Stat. 162; July 1, 1932, ch. 363, 47 Stat. 524; July 1, 1940, ch. 502, Sec. 2, 54 Stat. 711; Dec. 29, 1945, ch. 652, title I, Sec. 7(d), 59 Stat. 672, related to admission of persons excepted from definition of immigrant and nonquota immigrants. Section 216, acts May 26, 1924, ch. 190, Sec. 16, 43 Stat. 163; Dec. 19, 1944, ch. 608, Sec. 3, 58 Stat. 817, related to unlawful bringing of aliens into United States by water. Section 217, act May 26, 1924, ch. 190, Sec. 17, 43 Stat. 163, related to contracts with transportation lines. Section 218, act May 26, 1924, ch. 190, Sec. 18, 43 Stat. 164, related to unused immigration visas. Section 219, act May 26, 1924, ch. 190, Sec. 21(a), 43 Stat. 165, related to reentry permits. ------DocID 11518 Document 60 of 470------ -CITE- 8 USC Sec. 220 -EXPCITE- TITLE 8 CHAPTER 6 SUBCHAPTER III -HEAD- Sec. 220. Repealed. June 25, 1948, ch. 645, Sec. 21, 62 Stat. 862, eff. Sept. 1, 1948 -MISC1- Section, act May 26, 1924, ch. 190, Sec. 22, 43 Stat. 165, related to forging, counterfeiting, etc., of reentry permits. See section 1546 of Title 18, Crimes and Criminal Procedure. ------DocID 11519 Document 61 of 470------ -CITE- 8 USC Sec. 221 to 227 -EXPCITE- TITLE 8 CHAPTER 6 SUBCHAPTER III -HEAD- Sec. 221 to 227. Repealed. June 27, 1952, ch. 477, title IV, Sec. 403(a)(20), (22), (23), (29), 66 Stat. 279, eff. Dec. 24, 1952 -MISC1- Section 221, act May 26, 1924, ch. 190, Sec. 23, 43 Stat. 165, related to burden of proof upon entry of alien or in deportation proceedings. Section 222, act May 26, 1924, ch. 190, Sec. 24, 43 Stat. 166, related to rules and regulations. Section 223, act May 26, 1924, ch. 190, Sec. 25, 43 Stat. 166, related to quota law as additional to other immigration laws. Section 224, acts May 26, 1924, ch. 190, Sec. 28(a)-(e), (g)-(n), 43 Stat. 168; June 2, 1924, ch. 233, 43 Stat. 253; Oct. 29, 1945, ch. 437, 59 Stat. 551, related to definitions. Section 225, act May 26, 1924, ch. 190, Sec. 29, 43 Stat. 169, related to appropriations. Section 226, act May 26, 1924, ch. 190, Sec. 32, 43 Stat. 169, related to partial invalidity. Section 226a, act Apr. 2, 1928, ch. 308, 45 Stat. 401, related to American Indians born in Canada. Section 227, act Dec. 27, 1922, ch. 15, 42 Stat. 1065, related to admission of certain aliens in excess of quotas. ------DocID 11520 Document 62 of 470------ -CITE- 8 USC Sec. 228 -EXPCITE- TITLE 8 CHAPTER 6 SUBCHAPTER III -HEAD- Sec. 228. Omitted -COD- CODIFICATION Section, act June 7, 1924, ch. 379, 43 Stat. 669, related to aliens who entered prior to July 1, 1924 under quota of 1921, and was omitted as executed. ------DocID 11521 Document 63 of 470------ -CITE- 8 USC Sec. 229 to 231 -EXPCITE- TITLE 8 CHAPTER 6 SUBCHAPTER III -HEAD- Sec. 229 to 231. Repealed. June 27, 1952, ch. 477, title IV, Sec. 403(a)(17), (23), (27), 66 Stat. 279, eff. Dec. 24, 1952 -MISC1- Section 229, acts May 19, 1921, ch. 8, 42 Stat. 5; May 26, 1924, ch. 190, Sec. 30, 43 Stat. 169, related to imposition and enforcement of penalties under act May 19, 1921. Section 230, Joint Res. Oct. 16, 1918, ch. 190, 40 Stat. 1014, related to alien residents conscripted or volunteering for service during World War I. Section 231, act May 26, 1926, ch. 400, 44 Stat. 657, related to admission into Puerto Rico of certain resident Spanish subjects. ------DocID 11522 Document 64 of 470------ -CITE- 8 USC Sec. 232 to 237 -EXPCITE- TITLE 8 CHAPTER 6 SUBCHAPTER III -HEAD- Sec. 232 to 237. Omitted -COD- CODIFICATION Sections 232 to 236, act Dec. 28, 1945, ch. 591, Sec. 1-5, 59 Stat. 659, relating to admission of alien spouses and minor children of World War II veterans, omitted as expired three years after Dec. 28, 1945. Section 237, act Dec. 28, 1945, ch. 591, Sec. 6, added July 22, 1947, ch. 289, 61 Stat. 401. ------DocID 11523 Document 65 of 470------ -CITE- 8 USC Sec. 238 -EXPCITE- TITLE 8 CHAPTER 6 SUBCHAPTER III -HEAD- Sec. 238. Transferred -COD- CODIFICATION Section transferred to section 1557 of this title. ------DocID 11524 Document 66 of 470------ -CITE- 8 USC Sec. 239 -EXPCITE- TITLE 8 CHAPTER 6 SUBCHAPTER III -HEAD- Sec. 239. Omitted -COD- CODIFICATION Section, acts Aug. 19, 1950, ch. 759, 64 Stat. 464; Mar. 19, 1951, ch. 9, 65 Stat. 6, relating to admission of alien spouses and minor children of members of armed forces, expired by its own terms on Mar. 19, 1952. ------DocID 11525 Document 67 of 470------ -CITE- 8 USC SUBCHAPTER IV -EXPCITE- TITLE 8 CHAPTER 6 SUBCHAPTER IV -HEAD- SUBCHAPTER IV - ALIEN VETERANS OF WORLD WAR I ------DocID 11526 Document 68 of 470------ -CITE- 8 USC Sec. 241 to 246 -EXPCITE- TITLE 8 CHAPTER 6 SUBCHAPTER IV -HEAD- Sec. 241 to 246. Repealed. June 27, 1952, ch. 477, title IV, Sec. 403(a)(28), 66 Stat. 279, eff. Dec. 24, 1952 -MISC1- Sections, act May 26, 1926, ch. 398, Sec. 1-6, 44 Stat. 654, 655, related to alien veterans of World War I. ------DocID 11527 Document 69 of 470------ -CITE- 8 USC CHAPTER 7 -EXPCITE- TITLE 8 CHAPTER 7 -HEAD- CHAPTER 7 - EXCLUSION OF CHINESE -COD- CODIFICATION Former chapter 7 of this title included the provisions of the several Chinese Exclusion acts, beginning with the temporary act of May 6, 1882, ch. 126, 22 Stat. 58, which, as being then in force, were, by act Apr. 27, 1904, ch. 1630, Sec. 5, 33 Stat. 428, amending act Apr. 29, 1902, ch. 641, 32 Stat. 176, 're-enacted, extended, and continued, without modification, limitation, or condition;' with the further provisions of the act and those of subsequent acts relating to the subject which remained in force. ------DocID 11528 Document 70 of 470------ -CITE- 8 USC Sec. 261 -EXPCITE- TITLE 8 CHAPTER 7 -HEAD- Sec. 261. Omitted -COD- CODIFICATION Section, acts Feb. 14, 1903, ch. 552, Sec. 7, 32 Stat. 828; Mar. 4, 1913, ch. 141, Sec. 3, 37 Stat. 737; Ex. Ord. No. 6166, Sec. 14, June 10, 1933; 1940 Reorg. Plan No. V, eff. June 14, 1940, 5 F.R. 2423, 54 Stat. 1238, conferred upon the Attorney General the authority, power, and jurisdiction by virtue of any law relating to the exclusion from and residence within the United States, its Territories and the District of Columbia, of Chinese and persons of Chinese descent, and vested in the collectors of customs and collectors of internal revenue, under control of the Commissioner of Immigration and Naturalization, as the Attorney General might designate therefor, the authority, power, and jurisdiction in relation to such exclusion previously vested in such officers. It was omitted as obsolete in view of the repeal, by act Dec. 17, 1943, ch. 344, Sec. 1, 57 Stat. 600, of sections 262 to 297 and 299 of this title. ------DocID 11529 Document 71 of 470------ -CITE- 8 USC Sec. 262 to 297 -EXPCITE- TITLE 8 CHAPTER 7 -HEAD- Sec. 262 to 297. Repealed. Dec. 17, 1943, ch. 344, Sec. 1, 57 Stat. 600 -MISC1- Sections, acts May 6, 1882, ch. 126, Sec. 1, 3, 6-13, 15, 16, 22 Stat. 59-61; July 5, 1884, ch. 220, 23 Stat. 115-118; Sept. 13, 1888, ch. 1015, Sec. 5-11, 13, 14, 25 Stat. 477-479; Oct. 1, 1888, ch. 1064, Sec. 1, 2, 25 Stat. 504; May 5, 1892, ch. 60, Sec. 1-3, 5-8, 27 Stat. 25, 26; Nov. 3, 1893, ch. 14, Sec. 1, 2, 28 Stat. 7, 8; July 7, 1898, No. 55, Sec. 1 (part), 30 Stat. 751; Apr. 30, 1900, ch. 339, Sec. 1, 31 Stat. 161; June 6, 1900, ch. 791, Sec. 1 (part), 31 Stat. 611; Mar. 3, 1901, ch. 845, Sec. 1-3, 31 Stat. 1093; Apr. 29, 1902, ch. 641, Sec. 1, 2, 4, 32 Stat. 176, 177; Apr. 27, 1904, ch. 1630, Sec. 5, 33 Stat. 428; Aug. 24, 1912, ch. 355, Sec. 1 (part), 37 Stat. 476, related to exclusion of Chinese and persons of Chinese descent from the United States or its Territories, and to various matters pertaining thereto, including the requirement of certificates of permission and identity by those who might be entitled to entry, exemptions, duties of masters of vessels and Federal officers, arrest, hearing and removal of Chinese unlawfully within the United States or its Territories, habeas corpus, and forfeitures and penalties for violation of the exclusion laws. ------DocID 11530 Document 72 of 470------ -CITE- 8 USC Sec. 298 -EXPCITE- TITLE 8 CHAPTER 7 -HEAD- Sec. 298. Omitted -COD- CODIFICATION Section, acts Mar. 17, 1894, Art. III, 28 Stat. 1211; Apr. 28, 1904, ch. 1762, Sec. 1, 33 Stat. 478, provided for the Bertillon system of identification at the various ports of entry, to prevent unlawful entry of Chinese into the United States. It is obsolete in view of the repeal of sections 262 to 297 of this title by act Dec. 17, 1943, ch. 344, Sec. 1, 57 Stat. 600. For some years prior to such act, no moneys had been appropriated to prevent unlawful entry of Chinese, referred to in this section. ------DocID 11531 Document 73 of 470------ -CITE- 8 USC Sec. 299 -EXPCITE- TITLE 8 CHAPTER 7 -HEAD- Sec. 299. Repealed. Dec. 17, 1943, ch. 344, Sec. 1, 57 Stat. 600 -MISC1- Section, act June 23, 1913, ch. 3, Sec. 1, 38 Stat. 65, provided for delivery by the marshal, of all Chinese persons ordered deported under judicial writs, into the custody of any officer designated for that purpose, for conveyance to the frontier or seaboard for deportation. ------DocID 7094 Document 74 of 470------ -CITE- 2 USC Sec. 61a-6 to 61a-8 -EXPCITE- TITLE 2 CHAPTER 4 -HEAD- Sec. 61a-6 to 61a-8. Omitted -COD- CODIFICATION Sections were omitted for lack of general applicability. Sections were taken from the Legislative Branch Appropriation Act, 1971, the Legislative Branch Appropriation Act, 1972, and the Supplemental Appropriation Act, 1973, respectively, and provided for the appointment and compensation of specified employees of the Senate by the Secretary of the Senate. Section 61a-6, Pub. L. 91-382, Aug. 18, 1970, 84 Stat. 808, was effective Aug. 1, 1970. Section 61a-7, Pub. L. 92-51, July 9, 1971, 85 Stat. 125, was effective July 1, 1971. Section 61a-8, Pub. L. 92-607, ch. V, Oct. 31, 1972, 86 Stat. 1504, was effective Nov. 1, 1972. ------DocID 11533 Document 75 of 470------ -CITE- 8 USC Sec. 331 to 339 -EXPCITE- TITLE 8 CHAPTER 8 -HEAD- Sec. 331 to 339. Repealed. Pub. L. 93-461, Oct. 20, 1974, 88 Stat. 1387 -MISC1- Section 331, R.S. Sec. 2158, prohibited cooly trade. Section 332, R.S. Sec. 2159; Mar. 3, 1911, ch. 231, Sec. 291, 36 Stat. 1167, related to forfeiture of vessels engaged in cooly trade. Section 333, R.S. Sec. 2160, related to penalty for building vessels to engage in cooly trade. Section 334, R.S. Sec. 2161, related to punishment for engaging in cooly trade. Section 335, R.S. Sec. 2162, excepted voluntary emigration of coolies from prohibition. Section 336, act Mar. 3, 1875, ch. 141, Sec. 1, 18 Stat. 477, related to inquiry and certification by consular officers. Section 337, R.S. Sec. 2163, related to examination of vessels. Section 338, act Mar. 3, 1875, ch. 141, Sec. 2, 18 Stat. 477, related to penalties for involuntary transportation of Chinese, Japanese, and others for purpose of holding to service. Section 339, act Mar. 3, 1875, ch. 141, Sec. 4, 18 Stat. 477, related to punishment for contracting to supply cooly labor. ------DocID 11534 Document 76 of 470------ -CITE- 8 USC CHAPTER 9 -EXPCITE- TITLE 8 CHAPTER 9 -HEAD- CHAPTER 9 - MISCELLANEOUS PROVISIONS ------DocID 11535 Document 77 of 470------ -CITE- 8 USC Sec. 351 to 416 -EXPCITE- TITLE 8 CHAPTER 9 -HEAD- Sec. 351 to 416. Repealed or transferred -MISC1- These sections, relating to naturalization, were in large degree affected by the Nationality Act of 1940, former section 501 et seq. of this title. That act was passed on Oct. 14, 1940, to consolidate and restate the laws of the United States regarding citizenship, naturalization, and expatriation, and, in addition to certain specific repeals thereby, all acts or parts of acts in conflict with its provisions were repealed by former section 904 of this title. See notes below for history of individual sections. Sections 351 to 354, relating to Bureau of Naturalization, were repealed by act Oct. 14, 1940, ch. 876, title I, subch. V, 54 Stat. 1172. Sections 351 to 353 were from act June 29, 1906, ch. 3592, Sec. 1, 34 Stat. 596, and section 354 was from act May 9, 1918, ch. 69, Sec. 1, 40 Stat. 544. See section 1443 of this title. See also section 1551 et seq. of this title for general provisions relating to Immigration and Naturalization Service. Section 355, relating to reports of expenditures of Bureau of Naturalization, was repealed by act May 29, 1928, ch. 901, Sec. 1, 45 Stat. 994. It was from act Mar. 4, 1909, ch. 299, Sec. 1, 35 Stat. 982. Sections 356 to 358a were repealed by act Oct. 14, 1940, ch. 876, title I, subch. V, Sec. 504, 54 Stat. 1172. Section 356, relating to regulations for execution of naturalization laws and use of copies of papers in evidence, was from acts June 29, 1906, ch. 3592, Sec. 28, 34 Stat. 606, and Mar. 2, 1929, ch. 536, Sec. 8, 45 Stat. 1515; see section 1443 of this title. Section 356a, relating to quarters for photographic studio in New York City, was from act May 25, 1932, ch. 203, Sec. 9, 47 Stat. 166; see section 1443(g) of this title. Sections 357 (from act June 29, 1906, ch. 3592, Sec. 3, 34 Stat. 596, as amended Mar. 3, 1911, ch. 231, Sec. 289, 36 Stat. 1167; Mar. 4, 1913, ch. 141, Sec. 3, 37 Stat. 737; June 25, 1936, ch. 804, 49 Stat. 1921), 358 (from act Mar. 2, 1917, ch. 145, Sec. 41, 39 Stat. 965), and 358a (from act Feb. 25, 1927, ch. 192, Sec. 4, 44 Stat. 1235), related to jurisdiction of naturalization courts; see section 1421 of this title. Section 359, relating to racial limitation of naturalization, was from R.S. Sec. 2169 (revised from act July 14, 1870, ch. 254, Sec. 7, 16 Stat. 256), and acts Feb. 18, 1875, ch. 80, Sec. 1, 18 Stat. 318; May 9, 1918, ch. 69, Sec. 2, 40 Stat. 547. According to a communication of Jan. 8, 1943, the Immigration and Naturalization Service stated that it was the opinion of that office that said section 359 was superseded by former section 703 of this title. See section 1422 of this title. Section 360, relating to admission of persons not citizens owing permanent allegiance to the United States, was repealed by act Oct. 14, 1940, ch. 876, title I, subch. V, 54 Stat. 1172. It was from act June 29, 1906, ch. 3592, Sec. 30, 34 Stat. 606. See section 1436 of this title. Section 361, relating to period of residence required for citizenship, was repealed by act Mar. 2, 1929, ch. 536, 45 Stat. 1514. It was from R.S. Sec. 2170, which was revised from act Mar. 3, 1813, ch. 42, Sec. 12, 2 Stat. 811. See section 1427 of this title. Section 362, forbidding naturalization of citizens within thirty days preceding a general election, was repealed by act Oct. 14, 1940, ch. 876, title I, subch. V, Sec. 504, 54 Stat. 1172. It was from act June 29, 1906, ch. 3592, Sec. 6, 34 Stat. 598. See section 1447(c) of this title. Section 363, making Chinese inadmissible to citizenship, was repealed by act Dec. 17, 1943, ch. 344, Sec. 1, 57 Stat. 600. It was from act May 6, 1882, ch. 126, Sec. 14, 22 Stat. 61. Sections 364 to 366a, relating to persons inadmissible to citizenship, were repealed by act Oct. 14, 1940, ch. 876. title I, subch. V, Sec. 504, 54 Stat. 1172. Sections 364 and 365 were from act June 29, 1906, ch. 3592, Sec. 7, 8, respectively, 34 Stat. 598, 599; see sections 1424 and 1423, respectively, of this title. Section 366 was from acts May 18, 1917, ch. 15, Sec. 2, 40 Stat. 77; July 9, 1918, ch. 143, Sec. 4, 40 Stat. 885. Section 366a was from act Feb. 11, 1931, ch. 118, 46 Stat. 1087. Sections 367 to 368a, relating to naturalization of women, were repealed by act Oct. 14, 1940, ch. 876. title I, subch. V, Sec. 504, 54 Stat. 1172. They were from act Sept. 22, 1922, ch. 411, Sec. 1, 2, 3(c), respectively, 42 Stat. 1021, 1022, as amended Mar. 3, 1931, ch. 442, Sec. 4(a), 46 Stat 1511; May 17, 1932, ch. 190, 47 Stat. 158; May 24, 1934, ch. 344, Sec. 4, 48 Stat. 797. On the subject of section 367 see section 1422 of this title, and on the subject of 368, see section 1430 of this title. Section 368b, relating to citizenship of women born in Hawaii prior to June 14, 1900, was repealed by act June 27, 1952, ch. 477, title IV, Sec. 403(a)(34), 66 Stat. 280. It was from acts July 2, 1932, ch. 395, 47 Stat. 571; July 1, 1940, ch. 495, 54 Stat. 707. Sections 369 and 369a, relating to naturalization of women, were repealed by act Oct. 14, 1940, ch. 876, title I, subch. V, Sec. 504, 54 Stat. 1172. They were from act Sept. 22, 1922, ch. 411, Sec. 4, 3(b), respectively, 42 Stat. 1022, as amended July 3, 1930, ch. 835, Sec. 2(a), 46 Stat. 854; Mar. 3, 1931, ch. 442, Sec. 4(a), 46 Stat. 1511. See section 1435(a) of this title. Section 370, relating to naturalization of women married to aliens ineligible to citizenship, was repealed by act Mar. 3, 1931, ch. 442, Sec. 4(b), 46 Stat. 1512. It was from act Sept. 22, 1922, ch. 411, Sec. 5, 42 Stat. 1022. Section 371, relating to naturalization of wives and children of aliens becoming insane after declaration of intention to become citizens, was repealed by act May 24, 1934, ch. 344, Sec. 5, 48 Stat. 798, which provided that such repeal should 'not affect any right or privilege or terminate any citizenship acquired under' the section before its repeal. Section was from act Feb. 24, 1911, ch. 151, 36 Stat. 929. Sections 372 to 373 were repealed by act Oct. 14, 1940, ch. 876, title I, subch. V, Sec. 504, 54 Stat. 1172. Section 372, relating to procedure for naturalization, was from act June 29, 1906, ch. 3592, Sec. 4, 34 Stat. 596; see section 1421(d) of this title. Section 372a, relating to naturalization of former citizens, was from act Mar. 3, 1931, ch. 442, Sec. 3, 46 Stat. 1511. Section 373, relating to declaration of intention to become citizen, was from acts June 29, 1906, ch. 3592, Sec. 4, 34 Stat. 596; Mar. 4, 1929, ch. 683, Sec. 1, 45 Stat. 1545; June 20, 1939, ch. 224, Sec. 1, 53 Stat. 843; see section 1445(f) of this title. Section 374, making it unlawful to make a declaration of intention on election day, was repealed by act May 25, 1926, ch. 388, Sec. 1, 44 Stat. 652. It was from act June 29, 1906, ch. 3592, Sec. 4(7), as added May 9, 1918, ch. 69, Sec. 1, 40 Stat. 544. Section 375, providing that declarations of intention should not be required of widow or minor children of aliens dying after having filed a declaration of intention, was repealed by act May 24, 1934, ch. 344, Sec. 5, 48 Stat. 798, which provided that such repeal should 'not affect any right or privilege or teminate any citizenship acquired under' the section before its repeal. Section was from act June 29, 1906, ch. 3592, Sec. 4, 34 Stat. 597. Section 375a, act July 2, 1940, ch. 512, Sec. 1, 2, 54 Stat. 715, relating to exemption from declaration of intention and filing of petition by children spending childhood in United States, was repealed by act June 27, 1952, ch. 477, title IV, Sec. 403(a)(40), 66 Stat. 280. Section 376, providing that alien seamen declarants should be deemed citizens for purposes of protection, was repealed by act June 15, 1935, ch. 255, Sec. 1, 49 Stat. 376. It was from act June 29, 1906, ch. 3592, Sec. 4(8), as added May 9, 1918, ch. 69, Sec. 1, 40 Stat. 544. Section 377, authorizing naturalization of certain aliens erroneously exercising rights and duties of citizenship prior to July 1, 1920, was repealed by act Oct. 14, 1940, ch. 876, title I, subch. V, Sec. 504, 54 Stat. 1172. It was from act June 29, 1906, ch. 3592, Sec. 4(10), as added May 9, 1918, ch. 69, Sec. 1, 40 Stat. 545, and amended May 25, 1932, ch. 203, Sec. 10, 47 Stat. 166. Section 377a, related to naturalization of inhabitants of Virgin Islands. It was from acts Feb. 25, 1927, ch. 192, Sec. 2, 44 Stat. 1234; May 17, 1932, ch. 190, 47 Stat. 158. Sections 377b to 382c were repealed by act Oct. 14, 1940, ch. 876, title I, subch. V, Sec. 504, 54 Stat. 1172. Section 377b, requiring lawful entry and certificate of arrival as prerequisite to declaration of intention, was from acts Mar. 2, 1929, ch. 536, Sec. 4, 45 Stat. 1513; May 25, 1932, ch. 203, Sec. 6, 47 Stat. 166; similar provisions were contained in former section 729(b) of this title. Section 377c, relating to photographs of aliens seeking to become citizens, was from act June 29, 1906, ch. 3592, Sec. 36, as added Mar. 2, 1929, ch. 536, Sec. 9, 45 Stat. 1516; see section 1444 of this title. Section 378, enumerating conditions under which alien enemies could be naturalized, was from act June 29, 1906, ch. 3592, Sec. 4(11), as added May 9, 1918, ch. 69, Sec. 1, 40 Stat. 545; see section 1442 of this title. Section 379, relating to petitions for naturalization, was from act June 29, 1906, ch. 3592, Sec. 4, 34 Stat. 596, as amended Mar. 2, 1929, ch. 536, Sec. 6(a), 45 Stat. 1513; June 20, 1939, ch. 224, Sec. 2, 53 Stat. 843; see sections 1445 and 1446(f) of this title. Section 380, providing that certificate of arrival and declaration of intention should be made a part of petition for naturalization was from act June 29, 1906, ch. 3592, Sec. 4, 34 Stat. 596; see section 1445(a), (b) of this title. Section 380a, relating to fees for issuance of certificates of arrival, was from acts Mar. 2, 1929, ch. 536, Sec. 5, 45 Stat. 1513; Apr. 19, 1934, ch. 154, Sec. 3, 48 Stat. 597; see section 1455(a)(2) of this title. Section 380b, defining county as used in former sections 379, 382, and 388 of this title, was from act June 29, 1906, ch. 3592, Sec. 35, as added Mar. 2, 1929, ch. 536, Sec. 9, 45 Stat. 1516, and amended May 17, 1932, ch. 190, 47 Stat. 158. Sections 381 and 382(c), relating to oaths of aliens admitted to citizenship and certain prerequisites to admission, respectively, were from acts June 29, 1906, ch. 3592, Sec. 4, 34 Stat. 596; Mar. 2, 1929, ch. 536, Sec. 6b, 45 Stat. 1513; June 25, 1936, ch. 811, Sec. 1, 49 Stat. 1925; June 29, 1938, ch. 819, 52 Stat. 1247; June 20, 1939, ch. 224, Sec. 3, 53 Stat. 844; on the subject of section 381 see section 1448 of this title; and on the subject of section 382 see sections 1427, 1430(b) and 1446(g) of this title. Sections 382a, relating to absence from country as affecting continuity of residence for purpose of naturalization, was from act June 25, 1936, ch. 811, Sec. 2, 49 Stat. 1925; see section 1427(c) of this title. Sections 382b and 382c, relating to temporary absences of clergymen as affecting continuity of residence, were from act Aug. 9, 1939, ch. 610, Sec. 1, 2, respectively, 53 Stat. 1273; see sections 1428 and 1443(a), respectively, of this title. Section 383, relating to proof of residence by deposition, was repealed by act Mar. 2, 1929, ch. 536, Sec. 6(e), 45 Stat. 1514. It was from act June 29, 1906, ch. 3592, Sec. 10, 34 Stat. 599. Section 384, relating to residence of aliens serving on vessels of foreign registry, was repealed by act Oct. 14, 1940, ch. 876, title I, subch. V, Sec. 504, 54 Stat. 1172. It was from act June 29, 1906, ch. 3592, Sec. 4(7), as added May 9, 1918, ch. 69, Sec. 1, 40 Stat. 544, and amended May 25, 1932, ch. 203, Sec. 3, 47 Stat. 165. See section 1441(a)(2) of this title. Section 385, related to validation of Hawaiian jurisdiction exercised prior to Sept. 27, 1906. It was from acts Apr. 30, 1900, ch. 339, Sec. 100, 31 Stat. 161; May 27, 1910, ch. 258, Sec. 9, 36 Stat. 448; Oct. 14, 1940, ch. 876, title I, subch. V, Sec. 504, 54 Stat. 1172. Sections 386 to 389 were repealed by act Oct. 14, 1940, ch. 876, title I, subch. V, Sec. 504, 54 Stat. 1172. Section 386, providing for the renunciation of titles of nobility by aliens seeking citizenship, was from act June 29, 1906, ch. 3592, Sec. 4, 34 Stat. 596; see section 1448(b) of this title. Section 387, relating to reimbursement for publication of citizenship textbooks, was from act June 29, 1906, ch. 3592, Sec. 4(9), as added May 9, 1918, ch. 69, Sec. 1, 40 Stat. 544; see sections 1443 (b) and 1457 of this title. Section 388, relating to residence requirements for certain Filipinos and Puerto Ricans serving in military service, was from act June 29, 1906, ch. 3592, Sec. 4(7), as added May 9, 1918, ch. 69, Sec. 1, 40 Stat. 542; June 4, 1920, ch. 227, Sec. 30, 41 Stat. 776; Mar. 2, 1929, ch. 536, Sec. 6(c), (d), 45 Stat. 1514; May 17, 1932, ch. 190, 47 Stat. 158; May 25, 1932, ch. 203, Sec. 2(a), 47 Stat. 165; July 30, 1937, ch. 545, Sec. 3, 50 Stat. 548; see sections 1427, 1439, and 1441(a)(1) of this title. Section 389, relating to residence of aliens conditionally serving in military services after honorable discharge, was from act June 29, 1906, ch. 3592, Sec. 4(7), as added May 9, 1918, ch. 69, Sec. 1, 40 Stat. 542. Section 389a, relating to naturalization of alien veterans of World War I, was repealed by act June 27, 1952, ch. 477, title IV, Sec. 403(a)(37), 66 Stat. 280. It was from act Aug. 19, 1937, ch. 698, Sec. 2, as added Aug. 16, 1940, ch. 684, 54 Stat. 789. Sections 390 to 392, relating to naturalization of alien veterans of World War I, were repealed by ac