FEDERAL · 8 U.S.C. · Chapter SUBCHAPTER II—IMMIGRATION
Notices of change of address
8 U.S.C. § 1305
This text of 8 U.S.C. § 1305 (Notices of change of address) is published on Counsel Stack Legal Research, covering United States primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.
Bluebook
8 U.S.C. § 1305.
Text
(a)Notification of change
Each alien required to be registered under this subchapter who is within the United States shall notify the Attorney General in writing of each change of address and new address within ten days from the date of such change and furnish with such notice such additional information as the Attorney General may require by regulation.
(b)Current address of natives of any one or more foreign states
The Attorney General may in his discretion, upon ten days notice, require the natives of any one or more foreign states, or any class or group thereof, who are within the United States and who are required to be registered under this subchapter, to notify the Attorney General of their current addresses and furnish such additional information as the Attorney General may requi
Free access — add to your briefcase to read the full text and ask questions with AI
Related
Abel v. United States
362 U.S. 217 (Supreme Court, 1960)
Oyenike Alaka v. Attorney General of the United States Secretary of Department of Homeland Security
456 F.3d 88 (Third Circuit, 2006)
United States v. Witkovich
353 U.S. 194 (Supreme Court, 1957)
Gholamreza Narenji, Behzad Vahedi, Cyrus Vahidnia v. Benjamin Civiletti, Attorney General, Confederation of Iranian Students v. Benjamin R. Civiletti
617 F.2d 745 (D.C. Circuit, 1980)
Pasqual Antonio-Martinez v. Immigration and Naturalization Service
317 F.3d 1089 (Ninth Circuit, 2003)
G-Y-R
23 I. & N. Dec. 181 (Board of Immigration Appeals, 2001)
Carissa Ann Marie Dominguez v. U.S. Attorney Gen.
284 F.3d 1258 (Eleventh Circuit, 2002)
Kandamar v. Gonzales
464 F.3d 65 (First Circuit, 2006)
Ayuda, Inc. v. Richard Thornburgh
880 F.2d 1325 (D.C. Circuit, 1989)
Ayuda, Inc. v. Richard Thornburgh, Individually, and as Attorney General of the United States, (Two Cases) Ayuda, Inc. v. Richard Thornburgh
948 F.2d 742 (D.C. Circuit, 1991)
Russell Bufalino v. Immigration and Naturalization Service
473 F.2d 728 (Third Circuit, 1973)
Patel v. Holder
563 F.3d 565 (Seventh Circuit, 2009)
Gulzar Singh v. Alberto R. Gonzales, Attorney General
412 F.3d 1117 (Ninth Circuit, 2005)
Ayuda, Inc. v. Janet Reno, Individually and as Attorney General of the United States, (Two Cases). Ayuda, Inc. v. Janet Reno
7 F.3d 246 (D.C. Circuit, 1994)
Vassilios Strantzalis A/K/A Bassilios Strantzalis v. The Immigration and Naturalization Service
465 F.2d 1016 (Third Circuit, 1972)
Athanasios Patsis, A/K/A Thomas Nickas v. Immigration & Naturalization Service
337 F.2d 733 (Eighth Circuit, 1964)
Martin v. Mukasey
517 F.3d 1201 (Tenth Circuit, 2008)
Andrei Dragomirescu v. U.S. Attorney General
44 F.4th 1351 (Eleventh Circuit, 2022)
Vukmirovic v. Holder
640 F.3d 977 (Ninth Circuit, 2011)
Immigration Assistance Project v. Immigration & Naturalization Service
709 F. Supp. 998 (W.D. Washington, 1989)
Source Credit
History
(June 27, 1952, ch. 477, title II, ch. 7, §265, 66 Stat. 225; Pub. L. 97–116, §11, Dec. 29, 1981, 95 Stat. 1617; Pub. L. 100–525, §9(o), Oct. 24, 1988, 102 Stat. 2620.)
Editorial Notes
Editorial Notes
Amendments
1988—Pub. L. 100–525 inserted "Notices of change of address" as section catchline.
1981—Pub. L. 97–116 amended section generally and in adding subsection designations struck out the annual registration requirement for permanent resident aliens and the registration requirement for those aliens in a lawful temporary residence who were to notify the Attorney General in writing of an address every three months while residing in the United States and inserted provision authorizing the Attorney General, in his discretion and upon ten days notice, to require the natives of any one or more foreign states who are in the United States and required to be registered under this subchapter, to notify the Attorney General of their current addresses and furnish such additional information as required.
Statutory Notes and Related Subsidiaries
Effective Date of 1981 Amendment
Amendment by Pub. L. 97–116 effective Dec. 29, 1981, see section 21(a) of Pub. L. 97–116, set out as a note under section 1101 of this title.
Abolition of Immigration and Naturalization Service and Transfer of Functions
For abolition of Immigration and Naturalization Service, transfer of functions, and treatment of related references, see note set out under section 1551 of this title.
Amendments
1988—Pub. L. 100–525 inserted "Notices of change of address" as section catchline.
1981—Pub. L. 97–116 amended section generally and in adding subsection designations struck out the annual registration requirement for permanent resident aliens and the registration requirement for those aliens in a lawful temporary residence who were to notify the Attorney General in writing of an address every three months while residing in the United States and inserted provision authorizing the Attorney General, in his discretion and upon ten days notice, to require the natives of any one or more foreign states who are in the United States and required to be registered under this subchapter, to notify the Attorney General of their current addresses and furnish such additional information as required.
Statutory Notes and Related Subsidiaries
Effective Date of 1981 Amendment
Amendment by Pub. L. 97–116 effective Dec. 29, 1981, see section 21(a) of Pub. L. 97–116, set out as a note under section 1101 of this title.
Abolition of Immigration and Naturalization Service and Transfer of Functions
For abolition of Immigration and Naturalization Service, transfer of functions, and treatment of related references, see note set out under section 1551 of this title.
Cite This Page — Counsel Stack
Bluebook (online)
8 U.S.C. § 1305, Counsel Stack Legal Research, https://law.counselstack.com/usc/8/1305.