- Browse
- » U.S. immigration and naturalization laws and issues: a documentary history
- » Book - Regular Print
U.S. immigration and naturalization laws and issues : a documentary history
(Book - Regular Print)
Average Rating
Contributors
Published
Westport, CT. : Greenwood Press, 1999.
Physical Desc
xlvi, 336 pages ; 25cm.
Status
Find It Now
Embry Riddle Aero University - CIRCCOLL - Circulating Collection
KF4818.I85 1999
1 available
KF4818.I85 1999
1 available
More Details
Published
Westport, CT. : Greenwood Press, 1999.
Format
Book - Regular Print
Language
English
Lexile measure
1670
Notes
Bibliography
Includes bibliographical references (pages 319-327) and index.
Target Audience
1670 L,Lexile
Target Audience
1670L,Lexile
Description
Loading Description...
Copies
Location | Call Number | Status |
---|---|---|
Embry Riddle Aero University - CIRCCOLL - Circulating Collection | KF4818.I85 1999 | Find It Now |
Table of Contents
Part I Era of Unrestricted Entry and Unrestricted Admission
Colonial Period to 1880
1 --
Document 1 Province Laws
Massachusetts (March 12, 1700)
2 --
Document 2 Province Laws
Massachusetts (June 29, 1722)
3 --
Document 3 Province Laws
Massachusetts (April 2, 1731)
4 --
Document 4 Plantation Act: The British Naturalization Act of 1740 6 --
Document 5 Province Laws
Massachusetts (June 8, 1756)
9 --
Document 6 Letter of General George Washington on America as Asylum (December 2, 1783) 10 --
Document 7 Act of March 26, 1790: An Act to Establish a Uniform Rule of Naturalization 11 --
Document 8 Act of January 29, 1795: An Act to Establish a Uniform Rule of Naturalization; and to Repeal the Act Heretofore Passed on That Subject 12 --
Document 9 Act of June 18, 1798 (Amends Naturalization Act of 1795) 13 --
Document 10 Act of June 25, 1798 ("Alien Act of 1798") 15 --
Document 11 Acts of April 14, 1802 (Re: Naturalization) 16 --
Document 12 Act of March 26, 1804 (Re: Naturalization) 19 --
Document 13 Act of March 3, 1813 (Re: Naturalization) 19 --
Document 14 Act of March 2, 1819 (Re: Immigration) 20 --
Document 15 An Act to Prevent the Introduction of Paupers, from Foreign Ports or Places
Commonwealth of Massachusetts (February 25, 1820)
21 --
Document 16 Act of May 26, 1824 (Re: Naturalization) 22 --
Document 17 Alien Passengers Act
Commonwealth of Massachusetts (April 20, 1837)
22 --
Document 18 An Act Concerning Passengers in Vessels Coming to the City of New York (May 5, 1847) 23 --
Document 19 Treaty of Guadalupe Hidalgo, Article VIII (1848) 25 --
Document 20 Article on Know-Nothing Party (1854) 26 --
Document 21 Letter of Abraham Lincoln to Joshua F. Speed, August 24, 1855 (Re: Know Nothings) 27 --
Document 22 Act of February 10, 1855: Citizenship of Married Women 27 --
Document 23 Millard Fillmore's Speech, June 26, 1856, on the American Party Principles 28 --
Document 24 Act of May 20, 1862: To Secure Homesteads 29 --
Document 25 Act of July 17, 1862: Honorably Discharged Soldiers (Re: Naturalization) 30 --
Document 26 Fourteenth Amendment to the U.S. Constitution (July 9, 1868) 31 --
Document 27 Article on the Castle Garden Immigrant Reception Station, New York City 32 --
Document 28 Act of March 3, 1875 (Re: Exclusion of Certain Asian Women and Other Matters
"The Page Law")
33 --
Document 29 Denis Kearney's Workingmen's Party Speech (December 28, 1877) 35 --
Document 30 President Rutherford B. Hayes' Veto Message of the Chinese Laborer Exclusion Bill (March 1, 1879) 35 --
Part II Limited Naturalization, Unlimited Immigration
1880 to 1920
41 --
Document 31 Treaty Between the United States and China Concerning Immigration (October 5, 1881) 49 --
Document 32 President Chester A. Arthur's Veto Message of the Chinese Laborer Exclusion Bill (April 4, 1882) 50 --
Document 33 Act of May 6, 1882: To Execute Certain Treaty Stipulations Relating to Chinese ("Chinese Exclusion Act") 51 --
Document 34 Act of August 3, 1882: Regulation of Immigration 55 --
Document 35 Act of February 26, 1885: Prohibition of Contract Labor ("Foran Act") 56 --
Document 36 Yick Wo. v. Hopkins (May 10, 1886) 58 --
Document 37 Act of February 23, 1887: Amendment to the Act to Prohibit Contract Labor 59 --
Document 38 Act of September 13, 1888: Immigration of Chinese Laborers Prohibited ("Scott Act") 60 --
Document 39 Act of October 1, 1888: Exclusion of Chinese Laborers (Rescinding Reentry) 64 --
Document 40 Chae Chan Ping v. United States (May 13, 1889) 65 --
Document 41 Act of March 3, 1891 (Re: Immigration and the Superintendent of Immigration) 66 --
Document 42 Nishimura Ekiu v. United States (January 18, 1892) 70 --
Document 43 Act of May 5, 1892: Chinese Exclusion Extended 10 Years ("Geary Act") 72 --
Document 44 Act of November 3, 1893 (Re: Amending the Chinese Exclusion Act) 74 --
Document 45 Act of August 18, 1894 (Re: Chinese Exclusion and Establishing a Bureau of Immigration) 76 --
Document 46 Plessy v. Ferguson (May 18, 1896) 77 --
Document 47 In Re Rodriguez, District Court, W.D. Texas (May 3, 1897) 79 --
Document 48 President Grover Cleveland's Veto Message of the Immigrant Literacy Test Bill (March 2, 1897) 80 --
Document 49 Wong Kim Ark v. United States (March 28, 1898) 82 --
Document 50 An Immigration Examination Officer's Speech 84 --
Document 51 Act of July 7, 1898: Annexation of Hawaiian Islands, and Acts of April 30, 1900: Regarding the Territory of Hawaii 86 --
Document 52 Act of April 29, 1902: Chinese Immigration Prohibited 88 --
Document 53 Act of February 14, 1903: Department of Commerce and Labor Act to Control Immigration 89 --
Document 54 Act of March 3, 1903 (Re: Codification of Immigration Laws) 90 --
Document 55 Act of March 3, 1903: Naturalization of Anarchists Forbidden ... 92 --
Document 56 Act of June 29, 1906: Basic Naturalization Act of 1906, Providing for the Naturalization of Aliens Throughout the United States and Establishing the Bureau of Immigration and Naturalization 93 --
Document 57 Act of February 20, 1907: To Regulate the Immigration of Aliens into the United States 97 --
Document 58 Act of March 2, 1907: The Expatriation Act (Re: Passports, Expatriation, and Citizenship of Women and Children) 99 --
Document 59 Executive Order No. 589, March 14, 1907: Entrance of Japanese and Korean Laborers into the United States ("Gentleman's Agreement") 100 --
Document 60 Act of June 25, 1910: The White-Slave Traffic Act 101 --
Document 61 Summary Recommendations of the Dillingham Commission Report, 1911 103 --
Document 62 President Woodrow Wilson's Veto Message of the Immigrant Literacy Bill (January 28, 1915) 107 --
Document 63 Act of February 5, 1917: Immigration Act of 1917, Regulating the Immigration of Aliens to and Residence of Aliens in the United States 109 --
Document 64 Act of March 2, 1917: An Act to Provide a Civil Government for Puerto Rico and for Other Purposes (including U.S. Citizenship) 112 --
Document 65 Joint Order of Department of State and Department of Labor (July 26, 1917) 113 --
Document 66 Act of October 5, 1917 (Re: Resumption of Citizenship) 115 --
Document 67 Act of May 9, 1918: Naturalization of Persons with Military Service; Citizenship Education; Naturalization of Other Special Classes of Persons; Alien Enemies 116 --
Document 68 Executive Order No. 2932, August 8, 1918: Rules and Regulations Governing the Issuance of Permits to Enter and Leave the United States 119 --
Document 69 Act of October 16, 1918: Exclusion and Expulsion of Anarchists and Similar Cases 120 --
Document 70 Act of November 6, 1919: Granting Citizenship to Certain Honorably Discharged Indians Who Served During the World War 121 --
Document 71 Chinese Poems from Detention Barracks, Angel Island Station, San Francisco 122 --
Document 72 Oral Interviews of Angel Island Detainees 123 --
Part III Restrictions, Refugees, and Reform
1920 to 1965
127 --
Document 73 Act of May 19, 1921: The Quota Act of 1921 (also called "Emergency Quota Act") 133 --
Document 74 Act of September 22, 1922: Married Woman's Act ("Cable Act") 135 --
Document 75 Ozawa v. United States (November 13, 1922) 136 --
Document 76 United States v. Bhagat Singh Thind (February 19, 1923) 138 --
Document 77 Regulation of Immigration
A Statement by the Grand Dragon of the Ku Klux Klan, South Carolina (1924)
141 --
Document 78 "We Prefer to Base Quotas on Established Groups"
A Statement of Congressman William N. Vaile (April 1924)
145 --
Document 79 Act of May 26, 1924: The Immigration Act of 1924 ("Johnson-Reed Act") 148 --
Document 80 Act of June 2, 1924 and Act of June 4, 1924 (Re: Citizenship for Non-citizen Indians) 151 --
Document 81 Act of February 27, 1925: Relating to the Border Patrol 152 --
Document 82 Foreign Language Information Service Article (1925) 153 --
Document 83 Act of May 20, 1926: Air Commerce Act of 1926 155 --
Document 84 Act of March 4, 1927: Certain Puerto Rican Citizens Deemed to be Citizens of the United States 156 --
Document 85 Political Party Positions on Immigration (1928 Presidential Campaign) 157 --
Document 86 Presidential Nomination Acceptance Speeches (1928 Presidential Campaign) 158 --
Document 87 Statement of Congressman John J. O'Connor (February 15, 1929) (Re: Nativist Attitudes) 159 --
Document 88 Act of March 2, 1929: Registry Act 162 --
Document 89 President Herbert Hoover's Proclamation No. 1872, March 22, 1929: On the National Origin Immigration Quotas 163 --
Document 90 United States v. Schwimmer (May 27, 1929) 165 --
Document 91 New York's Literacy Test Law (1929) 167 --
Document 92 Act of March 3, 1931: Naturalization of Persons Establishing Residence Abroad Prior to January 1, 1917; and Citizenship of Married Women 169 --
Document 93 Act of May 24, 1934: Citizenship of Children Born Abroad; Renunciation of Citizenship; Naturalization of Spouses of Citizens 170 --
Document 94 Acts of June 24, 1935: Naturalization of Alien Veterans, Including Veterans Ineligible to Citizenship 171 --
Document 95 Act of June 25, 1936: Repatriation of Native-Born Women Who Lost Citizenship by Marriage 173 --
Document 96 Act of August 4, 1937: Citizenship Status of Certain Persons Born in the Canal Zone and the Republic of Panama 174 --
Document 97 Act of May 3, 1940: To Dignify and Emphasize the Significance of Citizenship 174 --
Document 98 Executive Order No. 8430, June 5, 1940: Documents Required of Aliens Entering the United States and Transfer of the INS (Immigration and Naturalization Service) to the Department of Justice 175 --
Document 99 Act of June 28, 1940: Alien Registration Act of 1940 177 --
Document 100 Act of October 14, 1940 (Codifying All Previous Naturalization Laws) 180 --
Document 101 President's Proclamation No. 2523, November 14, 1941: Control of Persons Entering or Leaving the United States 183 --
Document 102 President's Proclamations of December 7, 8, 1941 (Concerning Control of Various Alien Enemies) 184 --
Document 103 Sample of Foreign Language Newspapers' Reactions to the Outbreak of World War II, 1941 188 --
Document 104 President's Proclamation No. 2537, January 14, 1942: Certificates of Identification Required of Alien Enemies 191 --
Document 105 Executive Order No. 9066, February 19, 1942, Establishing Military Areas With Authority to Exclude and Relocate "Any and All Persons," and Act of March 21, 1942 192 --
Document 106 Hirabayashi v. United States (June 21, 1943) 194 --
Document 107 Act of December 17, 1943: To Repeal the Chinese Exclusion Acts 196 --
Document 108 Act of February 14, 1944: Supply and Distribution of Farm Labor 197 --
Document 109 Korematsu v. United States (December 18, 1944) 198 --
Document 110 Ex Parte Mitsuye Endo (December 18, 1944) 201 --
Document 111 Statement and Directive by the President [Truman] on Immigration to the United States of Certain Displaced Persons and Refugees in Europe, December 22, 1945 204 --
Document 112 Act of December 28, 1945: Admission of Alien Spouses and Alien Minor Children of Citizen Members of the United States Armed Forces ("War Brides Act") 206 --
Document 113 Girouard v. United States (April 22, 1946) 207 --
Document 114 Act of June 25, 1948: Displaced Persons Act of 1948 210 --
Document 115 Statement of the Progressive Party on Citizenship, Naturalization, and Immigration Policy, 1948 213 --
Document 116 President's Proclamation, No. 2846, July 27, 1949: Immigration Quotas 216 --
Document 117 Act of October 31, 1949: Agricultural Act of 1949 ("Bracero Program") 217 --
Document 118 Act of June 27, 1952: The Immigration and Nationality Act ("McCarran-Walter Act") 220 --
Document 119 President Harry S. Truman's Veto Message of the Immigration and Nationality Bill, June 25, 1952 225 --
Document 120 Shaughnessy v. United States ex rel. Mezei (March 16, 1953) 232 --
Document 121 Recommendations of Presidential Commission on Immigration (January 1, 1953) 233 --
Document 122 President's Proclamation No. 3004, January 17, 1953: Control of Persons Leaving or Entering the United States 236 --
Document 123 Act of August 7, 1953: Refugee Relief Act of 1953 237 --
Document 124 Attorney General Herbert Brownell, Jr., Affirms Equal Rights of Naturalized Citizens, 1954 240 --
Document 125 Ellis Island Closes Down, November 1954 241 --
Document 126 President Dwight D. Eisenhower's Message on Immigration, February 8, 1956 242 --
Document 127 Act of September 11, 1957: To Amend the Immigration and Nationality Act and for Other Purposes (regarding refugees) 244 --
Document 128 Act of July 25, 1958: To Authorize the Creation of a Record of the Admission for Permanent Residence in the Case of Certain Hungarian Refugees 245 --
Document 129 Act of September 22, 1959: To Provide for the Entry of Certain Relatives of U.S. Citizens and Lawfully Resident Aliens 246 --
Document 130 Act of July 14, 1960: To Enable the United States to Participate in the Resettlement of Certain Refugees and for Other Purposes 248 --
Part IV Immigration and Naturalization in an Age of Globalization
1965 to 1996
251 --
Document 131 Senator Edward Kennedy's Comments on the Kennedy Immigration Bill (1965) 254 --
Document 132 Act of October 3, 1965: Immigration and Nationality Act of October 3, 1965 (Re: Amending the Act of June 27, 1952) 257 --
Document 133 President Lyndon Baines Johnson's Statement at the Signing of the 1965 Immigration and Nationality Bill, Liberty Island, New York, October 3, 1965 262 --
Document 134 Act of November 2, 1966: To Adjust the Status of Cuban Refugees to That of Lawful Permanent Residents of the United States, and for Other Purposes 263 --
Document 135 Afroyim v. Rusk (May 29, 1967) 264 --
Document 136 Proclamation of the President of the United States [Lyndon Baines Johnson] November 6, 1968: Multilateral Protocol and Convention Relating to the Status of Refugees 267 --
Document 137 Mathews v. Diaz (June 1, 1976) 269 --
Document 138 Act of October 20, 1976, to Amend the Immigration and Nationality Act of 1965 270 --
Document 139 Act of March 17, 1980: The Refugee Act 272 --
Document 140 President Ronald Reagan's Statement on U.S. Immigration and Refugee Policy (July 30, 1981) 276 --
Document 141 Executive Summary Recommendations of the Select Commission on Immigration and Refugee Policy (1981) 278 --
Document 142 INS v. Chadha et al. (June 23, 1983) 279 --
Document 143 Jean v. Nelson (June 26, 1986) 281 --
Document 144 Act of November 6, 1986: The Immigration Reform and Control Act (IRCA) 282 --
Document 145 Act of November 29, 1990: The Immigration Act of 1990 288 --
Document 146 California's Proposition 187, November 1994: The "Save Our State" Initiative 296 --
Document 147 LULAC et al. v. Wilson et al. (November 20, 1995) 300 --
Document 148 Personal Responsibility and Work Opportunity Act of August 22, 1996: The Immigration-Related Provisions 301 --
Document 149 Illegal Immigration Reform and Immigrant Responsibility Act, September 30, 1996: Immigration Provisions of the Omnibus Spending Bill 304 --
Document 150 "Legal Immigrants Would Regain Aid in Clinton Plan" (January 25, 1999) 310.
Excerpt
Loading Excerpt...
Author Notes
Loading Author Notes...
Reviews from GoodReads
Loading GoodReads Reviews.
Citations
APA Citation, 7th Edition (style guide)
LeMay, M. C., & Barkan, E. R. (1999). U.S. immigration and naturalization laws and issues: a documentary history . Greenwood Press.
Chicago / Turabian - Author Date Citation, 17th Edition (style guide)LeMay, Michael C., 1941- and Elliott Robert. Barkan. 1999. U.S. Immigration and Naturalization Laws and Issues: A Documentary History. Greenwood Press.
Chicago / Turabian - Humanities (Notes and Bibliography) Citation, 17th Edition (style guide)LeMay, Michael C., 1941- and Elliott Robert. Barkan. U.S. Immigration and Naturalization Laws and Issues: A Documentary History Greenwood Press, 1999.
MLA Citation, 9th Edition (style guide)LeMay, Michael C., and Elliott Robert Barkan. U.S. Immigration and Naturalization Laws and Issues: A Documentary History Greenwood Press, 1999.
Note! Citations contain only title, author, edition, publisher, and year published. Citations should be used as a guideline and should be double checked for accuracy. Citation formats are based on standards as of August 2021.
Staff View
Loading Staff View.