Title 15 — Commerce and Trade
2452 sections across 116 chapters.
Click a chapter to expand its sections, or click a section to view its full text and change history.
Ch. 1 — Powers and duties of a trustee 7 inactive 63 sections
- § 1 Powers and duties of a trustee
- § 2 Special provisions of a liquidation proceeding
- § 3 SIPC advances
- § 4 Direct payment procedure
- § 5 Bringing in additional parties
- § 6 Forfeiture of property in transit
- § 6a Conduct involving trade or commerce with foreign nations
- § 7 “Person” or “persons” defined
- § 7a Definitions
- § 8 Trusts in restraint of import trade illegal; penalty
- § 9 Jurisdiction of courts; duty of United States attorneys; procedure
- § 10 Bringing in additional parties
- § 11 Forfeiture of property in transit
- § 12 Definitions; short title
- § 13 Discrimination in price, services, or facilities
- § 13a Discrimination in rebates, discounts, or advertising service charges; underselling in particular localities; penalties
- § 13b Cooperative association; return of net earnings or surplus
- § 13c Exemption of non-profit institutions from price discrimination provisions
- § 14 Sale, etc., on agreement not to use goods of competitor
- § 15 Suits by persons injured
- § 15a Suits by United States; amount of recovery; prejudgment interest
- § 15b Limitation of actions
- § 15c Actions by State attorneys general
- § 15d Measurement of damages
- § 15e Distribution of damages
- § 15f Actions by Attorney General
- § 15g Definitions
- § 15h Applicability of parens patriae actions
- § 16 Judgments
- § 17 Antitrust laws not applicable to labor organizations
- § 18 Acquisition by one corporation of stock of another
- § 18a Premerger notification and waiting period
- § 19 Interlocking directorates and officers
- § 19a Repealed. Aug. 23, 1935, ch. 614, § 329 , 49 Stat. 717 Repealed
- § 20 Repealed. Pub. L. 101–588, § 3 , Nov. 16, 1990 , 104 Stat. 2880 Repealed
- § 21 Enforcement provisions
- § 21a Actions and proceedings pending prior to June 19, 1936 ; additional and continuing violations
- § 22 District in which to sue corporation
- § 23 Suits by United States; subpoenas for witnesses
- § 24 Liability of directors and agents of corporation
- § 25 Restraining violations; procedure
- § 26 Injunctive relief for private parties; exception; costs
- § 26a Restrictions on the purchase of gasohol and synthetic motor fuel
- § 26b Application of antitrust laws to professional major league baseball
- § 27 Effect of partial invalidity
- § 27a Transferred Transferred
- § 28 Repealed. Pub. L. 98–620, title IV, § 402(11) , Nov. 8, 1984 , 98 Stat. 3358 Repealed
- § 29 Appeals
- § 30 Repealed. Pub. L. 107–273, div. C, title IV, § 14102(f) , Nov. 2, 2002 , 116 Stat. 1922 Repealed
- § 31 Repealed. Pub. L. 107–273, div. C, title IV, § 14102(a) , Nov. 2, 2002 , 116 Stat. 1921 Repealed
- § 33 Repealed. Pub. L. 91–452, title II , §§ 209, 210, Oct. 15, 1970 , 84 Stat. 929 Repealed
- § 34 Definitions applicable to sections 34 to 36
- § 35 Recovery of damages, etc., for antitrust violations from any local government, or official or employee thereof acting in an official capacity
- § 36 Recovery of damages, etc., for antitrust violations on claim against person based on official action directed by local government, or official or employee thereof acting in an official capacity
- § 37 Immunity from antitrust laws
- § 37a Definitions
- § 37b Confirmation of antitrust status of graduate medical resident matching programs
- § 38 Association of marine insurance companies; application of antitrust laws
- § 78aaa Short title
- § 78bbb Application of Securities Exchange Act of 1934
- § 78ccc Securities Investor Protection Corporation
- § 78ddd SIPC Fund
- § 78eee Protection of customers
- § 78fff General provisions of a liquidation proceeding
- § 78ggg SEC functions
- § 78hhh Examining authority functions
- § 78iii Functions of self-regulatory organizations
- § 78jjj Prohibited acts
- § 78kkk Miscellaneous provisions
- § 78lll Definitions
Ch. 2 — Staff exchanges 5 inactive 277 sections
- § 1 Staff exchanges
- § 1 Private securities litigation
- § 1 Effective date of certain sections
- § 1 Findings
- § 1 Annual government-business forum on capital formation
- § 2 Reimbursement of expenses
- § 2a Confidentiality and delayed notice of compulsory process for certain third parties
- § 2b Protection for voluntary provision of information
- § 2 Application of safe harbor for forward-looking statements
- § 2a Conflicts of interest relating to certain securitizations
- § 2 Prohibited foreign trade practices by domestic concerns
- § 2 Definitions
- § 2 Authorization of appropriations
- § 3 Rulemaking process
- § 3 General exemptive authority
- § 3 Prohibited foreign trade practices by persons other than issuers or domestic concerns
- § 3 Registration of investment advisers
- § 3a State and Federal responsibilities
- § 3 Reduction of costs of small securities issues
- § 4 Good faith reliance on actions of Board of Governors
- § 4 Private securities litigation
- § 4a Commission Office of Municipal Securities
- § 4 Reports by investment advisers
- § 4a Prevention of misuse of nonpublic information
- § 5 Agricultural cooperatives
- § 5 Application of safe harbor for forward-looking statements
- § 5 Investment advisory contracts
- § 6 Securities whistleblower incentives and protection
- § 6 Repealed. Pub. L. 109–58, title XII, § 1263 , Aug. 8, 2005 , 119 Stat. 974 Repealed
- § 6 Prohibited transactions by investment advisers
- § 6a Exemptions
- § 7 Implementation and transition provisions for whistleblower protection
- § 7 Material misstatements
- § 8 Universal ratings symbols
- § 8 General prohibitions
- § 9 Study and rulemaking on assigned credit ratings
- § 9 Enforcement of subchapter
- § 10 Registration and regulation of security-based swap dealers and major security-based swap participants
- § 10 Disclosure of information by Commission
- § 10a Consultation
- § 11 Credit risk retention
- § 11 Rules, regulations, and orders of Commission
- § 12 Hearings
- § 13 Court review of orders
- § 14 Jurisdiction of offenses and suits
- § 15 Validity of contracts
- § 16 Omitted Omitted
- § 17 Penalties
- § 18 Hiring and leasing authority of Commission
- § 18a State regulation of investment advisers
- § 18b Custody of client accounts
- § 18c Rule of construction relating to the Commodities Exchange Act
- § 19 Separability
- § 20 Short title
- § 21 Effective date
- § 22 Distribution, redemption, and repurchase of securities; regulations by securities associations
- § 23 Closed-end companies
- § 24 Registration of securities under Securities Act of 1933
- § 25 Reorganization plans; reports by Commission
- § 26 Unit investment trusts
- § 27 Periodic payment plans
- § 28 Face-amount certificate companies
- § 29 Reports and financial statements of investment companies and affiliated persons
- § 30 Accounts and records
- § 31 Accountants and auditors
- § 32 Filing of documents with Commission in civil actions
- § 33 Destruction and falsification of reports and records
- § 34 Unlawful representations and names
- § 35 Breach of fiduciary duty
- § 36 Larceny and embezzlement
- § 37 Rules, regulations, and orders
- § 38 Procedure for issuance of rules and regulations
- § 39 Procedure for issuance of orders
- § 40 Hearings by Commission
- § 41 Federal Trade Commission established; membership; vacancies; seal
- § 41 Enforcement of subchapter
- § 42 Employees; expenses
- § 42 Court review of orders
- § 43 Office and place of meeting
- § 43 Jurisdiction of offenses and suits
- § 44 Definitions
- § 44 Disclosure of information filed with Commission; copies
- § 45 Unfair methods of competition unlawful; prevention by Commission
- § 45a Labels on products
- § 45b Consumer review protection
- § 45c Unfair and deceptive acts and practices relating to circumvention of ticket access control measures
- § 45d Unfair or deceptive acts or practices with respect to substance use disorder treatment service and products
- § 45 Reports by Commission; hiring and leasing authority
- § 46 Additional powers of Commission
- § 46a Concurrent resolution essential to authorize investigations
- § 46 Validity of contracts
- § 47 Reference of suits under antitrust statutes to Commission
- § 47 Liability of controlling persons; preventing compliance with subchapter
- § 48 Information and assistance from departments
- § 48 Penalties
- § 49 Documentary evidence; depositions; witnesses
- § 49 Construction with other laws
- § 50 Offenses and penalties
- § 50 Separability
- § 51 Effect on other statutory provisions
- § 51 Short title
- § 52 Dissemination of false advertisements
- § 52 Effective date
- § 53 False advertisements; injunctions and restraining orders
- § 53 Election to be regulated as business development company
- § 54 False advertisements; penalties
- § 54 Acquisition of assets by business development companies
- § 55 Additional definitions
- § 55 Qualifications of directors
- § 56 Commencement, defense, intervention and supervision of litigation and appeal by Commission or Attorney General
- § 56 Transactions with certain affiliates
- § 57 Separability clause
- § 57a Unfair or deceptive acts or practices rulemaking proceedings
- § 57b Civil actions for violations of rules and cease and desist orders respecting unfair or deceptive acts or practices
- § 57c Authorization of appropriations
- § 57 Changes in investment policy
- § 58 Short title
- § 58 Incorporation of subchapter provisions
- § 59 Functions and activities of business development companies
- § 60 Capital structure
- § 61 Export trade; definitions
- § 61 Loans
- § 62 Export trade and antitrust legislation
- § 62 Distribution and repurchase of securities
- § 63 Acquisition of stock of export trade corporation
- § 63 Accounts and records
- § 64 Unfair methods of competition in export trade
- § 64 Preventing compliance with subchapter; liability of controlling persons
- § 65 Information required from export trade corporation; powers of Federal Trade Commission
- § 66 Short title
- § 68 Definitions
- § 68a Misbranding declared unlawful
- § 68b Misbranded wool products
- § 68c Stamp, tag, label, or other identification
- § 68d Enforcement of subchapter
- § 68e Condemnation and injunction proceedings
- § 68f Exclusion of misbranded wool products
- § 68g Guaranty
- § 68h Criminal penalty
- § 68i Application of other laws
- § 68j Exceptions from subchapter
- § 69 Definitions
- § 69a Violations of Federal Trade Commission Act
- § 69b Misbranded fur products
- § 69c False advertising and invoicing
- § 69d Fur products imported into United States
- § 69e Name guide for fur products
- § 69f Enforcement of subchapter
- § 69g Condemnation and injunction proceedings
- § 69h Guaranty
- § 69i Criminal penalty
- § 69j Application of other laws
- § 70 Definitions
- § 70a Violations of Federal Trade Commission Act
- § 70b Misbranded and falsely advertised textile fiber products
- § 70c Removal of stamp, tag, label, or other identification
- § 70d Records
- § 70e Enforcement
- § 70f Injunction proceedings
- § 70g Exclusion of misbranded textile fiber products
- § 70h Guaranty
- § 70i Criminal penalty
- § 70j Exemptions
- § 70k Application of other laws
- § 71 “Person” defined
- § 72 Repealed. Pub. L. 108–429, title II, § 2006(a) , Dec. 3, 2004 , 118 Stat. 2597 Repealed
- § 73 Agreements involving restrictions in favor of imported goods
- § 74 Rules and regulations
- § 75 Retaliation against country prohibiting importations
- § 76 Retaliation against restriction of importations in time of war
- § 77 Discrimination against neutral Americans in time of war
- § 77a Short title
- § 77aa Schedule of information required in registration statement
- § 77aaa Short title
- § 77aaaa Contrary stipulations void
- § 77b Definitions; promotion of efficiency, competition, and capital formation
- § 77bb “Corporation of Foreign Security Holders”; creation; principal office; branch offices
- § 77bbb Necessity for regulation
- § 77bbbb Separability
- § 77c Classes of securities under this subchapter
- § 77cc Directors of Corporation; appointment, term of office, and removal
- § 77ccc Definitions
- § 77d Exempted transactions
- § 77dd Powers and duties of Corporation, generally
- § 77ddd Exempted securities and transactions
- § 77e Prohibitions relating to interstate commerce and the mails
- § 77ee Directors of Corporation, powers and duties generally
- § 77eee Securities required to be registered under Securities Act
- § 77f Registration of securities
- § 77ff Accounts and annual balance sheet of Corporation; audits
- § 77fff Securities not registered under Securities Act
- § 77g Information required in registration statement
- § 77gg Annual report by Corporation; printing and distribution
- § 77ggg Qualification of indentures covering securities not required to be registered
- § 77h Taking effect of registration statements and amendments thereto
- § 77hh Assessments by Corporation on holders of foreign securities
- § 77hhh Integration of procedure with Securities Act and other Acts
- § 77i Court review of orders
- § 77ii Subscriptions accepted by Corporation as loans; repayment
- § 77iii Effective time of qualification
- § 77j Information required in prospectus
- § 77jj Loans to Corporation from Reconstruction Finance Corporation authorized
- § 77jjj Eligibility and disqualification of trustee
- § 77k Civil liabilities on account of false registration statement
- § 77kk Representations by Corporation as acting for Department of State or United States forbidden; interference with foreign negotiations forbidden
- § 77kkk Preferential collection of claims against obligor
- § 77l Civil liabilities arising in connection with prospectuses and communications
- § 77ll Effective date of subchapter
- § 77lll Bondholders’ lists
- § 77m Limitation of actions
- § 77mm Short title
- § 77mmm Reports by indenture trustee
- § 77n Contrary stipulations void
- § 77nnn Reports by obligor; evidence of compliance with indenture provisions
- § 77o Liability of controlling persons
- § 77ooo Duties and responsibility of the trustee
- § 77p Additional remedies; limitation on remedies
- § 77ppp Directions and waivers by bondholders; prohibition of impairment of holder’s right to payment; record date
- § 77q Fraudulent interstate transactions
- § 77qqq Special powers of trustee; duties of paying agents
- § 77r Exemption from State regulation of securities offerings
- § 77rrr Effect of prescribed indenture provisions
- § 77s Special powers of Commission
- § 77sss Rules, regulations, and orders
- § 77t Injunctions and prosecution of offenses
- § 77ttt Hearings by Commission
- § 77u Hearings by Commission
- § 77uuu Special powers of the Commission
- § 77v Jurisdiction of offenses and suits
- § 77vvv Judicial review
- § 77w Unlawful representations
- § 77www Liability for misleading statements
- § 77x Penalties
- § 77xxx Unlawful representations
- § 77y Jurisdiction of other Government agencies over securities
- § 77yyy Penalties
- § 77z Separability
- § 77zzz Effect on existing law
- § 78a Short title
- § 78aa Jurisdiction of offenses and suits
- § 78b Necessity for regulation
- § 78bb Effect on existing law
- § 78c Definitions and application
- § 78cc Validity of contracts
- § 78d Securities and Exchange Commission
- § 78dd Foreign securities exchanges
- § 78e Transactions on unregistered exchanges
- § 78ee Transaction fees
- § 78f National securities exchanges
- § 78ff Penalties
- § 78g Margin requirements
- § 78gg Separability
- § 78h Restrictions on borrowing and lending by members, brokers, and dealers
- § 78hh Effective date
- § 78i Manipulation of security prices
- § 78ii Omitted Omitted
- § 78j Manipulative and deceptive devices
- § 78jj Repealed. Pub. L. 100–181, title III, § 330 , Dec. 4, 1987 , 101 Stat. 1259 Repealed
- § 78k Trading by members of exchanges, brokers, and dealers
- § 78kk Authorization of appropriations
- § 78l Registration requirements for securities
- § 78ll Requirements for the EDGAR system
- § 78m Periodical and other reports
- § 78mm General exemptive authority
- § 78n Proxies
- § 78nn Tennessee Valley Authority
- § 78o Registration and regulation of brokers and dealers
- § 78oo Federal National Mortgage Association, Federal Home Loan Mortgage Corporation, Federal Home Loan Banks
- § 78p Directors, officers, and principal stockholders
- § 78pp Investor Advisory Committee
- § 78q Records and reports
- § 78qq Small Business Capital Formation Advisory Committee
- § 78r Liability for misleading statements
- § 78s Registration, responsibilities, and oversight of self-regulatory organizations
- § 78t Liability of controlling persons and persons who aid and abet violations
- § 78u Investigations and actions
- § 78v Hearings by Commission
- § 78w Rules, regulations, and orders; annual reports
- § 78x Public availability of information
- § 78y Court review of orders and rules
- § 78z Unlawful representations
- § 80c Liaison between Securities and Exchange Commission and Small Business Administration
Ch. 3 1 inactive 0 sections
Ch. 4 — Registrar 24 sections
- § 141 Short title
- § 142 Definitions
- § 143 Registrar; designation; station; supervision by Secretary of Commerce
- § 144 China trade corporations
- § 144a Incorporation fee for perpetual existence
- § 145 Certificate of incorporation
- § 146 General powers of corporation
- § 146a Jurisdiction of suits by or against China Trade Act corporation
- § 147 Stock; issuance at par value
- § 148 Payment of stock in real or personal property
- § 149 Bylaws
- § 150 Stockholders’ meetings
- § 151 Directors
- § 152 Reports; records for public inspection
- § 153 Dividends
- § 154 Investigations by registrar; revocation of certificate of incorporation
- § 155 Authority of registrar in obtaining evidence
- § 156 Dissolution of corporation; trustees
- § 157 Regulations and fees; disposition of fees and penalties
- § 158 False or fraudulent statements prohibited; penalties
- § 159 Unauthorized use of legend; penalty
- § 160 Maintenance of agent for service
- § 161 Alteration, amendment, or repeal
- § 162 Creation of China corporations restricted
Ch. 5 — Transfer of duties of Department of Labor 16 inactive 11 sections
- § 171 Repealed. Pub. L. 90–620, § 3 , Oct. 22, 1968 , 82 Stat. 1308 Repealed
- § 172 Transfer of duties of Department of Labor; special investigations
- § 174 Repealed. Pub. L. 87–826, § 3 , Oct. 15, 1962 , 76 Stat. 953 Repealed
- § 175 Additional duties of Bureau
- § 176 Collection of commercial statistics
- § 176a Confidential nature of information furnished Bureau
- § 176b Repealed. June 25, 1948, ch. 645, § 21 , 62 Stat. 862 Repealed
- § 177 Repealed. Pub. L. 87–826, § 3 , Oct. 15, 1962 , 76 Stat. 953 Repealed
- § 178 Collection of statistics of foreign and interstate commerce and transportation
- § 179 Repealed. Pub. L. 87–826, § 3 , Oct. 15, 1962 , 76 Stat. 953 Repealed
- § 180 Repealed. Feb. 28, 1933, ch. 131, § 1 , 47 Stat. 1349 Repealed
- § 181 Repealed. Pub. L. 87–826, § 3 , Oct. 15, 1962 , 76 Stat. 953 Repealed
- § 182 Statistics of manufactures
- § 183 Report of statistics
- § 187 Repealed. Pub. L. 87–826, § 3 , Oct. 15, 1962 , 76 Stat. 953 Repealed
- § 188 Publication of commercial information
- § 189a Repealed. Pub. L. 91–412, § 3(b) , (c), Sept. 25, 1970 , 84 Stat. 864 Repealed
- § 190 Discussions in commercial reports of partisan questions
- § 191 Terms of measure, weight, and money in commercial reports
- § 192a Repealed. Pub. L. 91–412, § 3(a) , (b), Sept. 25, 1970 , 84 Stat. 864 Repealed
- § 193 Repealed. Pub. L. 87–826, § 3 , Oct. 15, 1962 , 76 Stat. 953 Repealed
- § 195 Omitted Omitted
- § 196 Payments for rent of offices in foreign countries
- § 197d Repealed. Aug. 13, 1946, ch. 957 , title XI, § 1131(54), 60 Stat. 1039 Repealed
- § 197e Repealed. Pub. L. 89–554, § 8(a) , Sept. 6, 1966 , 80 Stat. 647 Repealed
- § 197f Repealed. Aug. 13, 1946, ch. 957 , title XI, § 1131(54), 60 Stat. 1039 Repealed
- § 198 Repealed. Oct. 10, 1940, ch. 851, § 4 , 54 Stat. 1111 Repealed
Ch. 6 — Sets of standard weights and measures for agricultural colle 6 inactive 41 sections
- § 1 Repealed. Pub. L. 104–66, title III, § 3001(e) , Dec. 21, 1995 , 109 Stat. 734 Repealed
- § 201 Sets of standard weights and measures for agricultural colleges
- § 202 Repairs to standards
- § 203 Replacing lost standard weights and measures; cost
- § 204 Metric system authorized
- § 205 Metric system defined
- § 205a Congressional statement of findings
- § 205b Declaration of policy
- § 205c Definitions
- § 205d United States Metric Board
- § 205e Functions and powers of Board
- § 205f Duties of Board
- § 205g Gifts, donations and bequests to Board
- § 205h Compensation of Board members; travel expenses
- § 205i Personnel
- § 205j Financial and administrative services; source and reimbursement
- § 205k Authorization of appropriations; availability
- § 205l Implementation in acquisition of construction services and materials for Federal facilities
- § 206 Standard gauge for sheet and plate iron and steel
- § 207 Preparation of standards by Secretary of Commerce
- § 208 Variations
- § 212 Repealed. Pub. L. 89–554, § 8(a) , Sept. 6, 1966 , 80 Stat. 644 , 646 Repealed
- § 222 Repealed. July 21, 1950, ch. 484, § 13 , 64 Stat. 370 Repealed
- § 224 Repealed. Pub. L. 110–69, title III, § 3013(c)(2) , Aug. 9, 2007 , 121 Stat. 598 Repealed
- § 231 Standard barrel for apples; steel barrels
- § 232 Barrels below standard; marking
- § 233 Penalty for violations
- § 234 Standard barrel for fruits or other dry commodity
- § 235 Sale or shipment of barrel of less capacity than standard; punishment
- § 236 Variations from standard permitted; prosecutions; law not applicable to certain barrels
- § 237 Standard barrels for lime
- § 238 Penalty for selling in barrels not marked
- § 239 Sale in containers of less capacity than barrel
- § 240 Rules and regulations
- § 241 Penalty for selling lime in unmarked barrels and containers
- § 242 Duty of United States attorney to enforce law
- § 256 Repealed. Pub. L. 90–628, § 1(a) , Oct. 22, 1968 , 82 Stat. 1320 Repealed
- § 257i Repealed. Pub. L. 90–628, § 1(b) , Oct. 22, 1968 , 82 Stat. 1320 Repealed
- § 260 Congressional declaration of policy; adoption and observance of uniform standard of time; authority of Secretary of Transportation
- § 260a Advancement of time or changeover dates
- § 261 Zones for standard time; interstate or foreign commerce
- § 262 Duty to observe standard time of zones
- § 263 Designation of zone standard times
- § 264 Part of Idaho in fourth zone
- § 265 Transfer of certain territory to standard central-time zone
- § 266 Applicability of administrative procedure provisions
- § 267 “State” defined
Ch. 7 — Emergency communication and tracking technologies research i 8 inactive 51 sections
- § 1 Emergency communication and tracking technologies research initiative
- § 2 Green manufacturing and construction
- § 2a Teacher science and technology enhancement Institute program
- § 3 Computer standards program
- § 3a Definitions
- § 3b Security standards and guidelines for agencies on use and management of Internet of Things devices
- § 3c Guidelines on the disclosure process for security vulnerabilities relating to information systems, including Internet of Things devices
- § 3d Implementation of coordinated disclosure of security vulnerabilities relating to agency information systems, including Internet of Things devices
- § 3e Contractor compliance with coordinated disclosure of security vulnerabilities relating to agency Internet of Things devices
- § 4 Information Security and Privacy Advisory Board
- § 5 Enterprise integration initiative
- § 271 Findings and purposes
- § 272 Establishment, functions, and activities
- § 272a Technology services
- § 272b Annual budget submission
- § 273 Functions; for whom exercised
- § 273a Under Secretary of Commerce for Standards and Technology
- § 274 Director; powers and duties; report; compensation
- § 275 Appointment of officers and employees
- § 275a Service charges
- § 275b Charges for activities performed for other agencies
- § 275c Cost recovery authority
- § 276 Ownership of facilities
- § 277 Regulations
- § 278 Visiting Committee on Advanced Technology
- § 278a Repealed. Pub. L. 88–611, § 4(a)(1) , Oct. 2, 1964 , 78 Stat. 991 Repealed
- § 278b Working Capital Fund
- § 278c Acquisition of land for field sites
- § 278d Construction and improvement of buildings and facilities
- § 278e Functions and activities
- § 278f Fire Research Center
- § 278g International activities
- § 278h Research program on security of computer systems
- § 278i Reports to Congress
- § 278j Studies by National Research Council
- § 278k Hollings Manufacturing Extension Partnership
- § 278l Assistance to State technology programs
- § 278m Repealed. Pub. L. 110–69, title III, § 3013(d) , Aug. 9, 2007 , 121 Stat. 599 Repealed
- § 278n Repealed. Pub. L. 114–329, title II, § 205(a)(1) , Jan. 6, 2017 , 130 Stat. 3000 Repealed
- § 278o User fees
- § 278p Notice to Congress
- § 278q Appropriations; availability
- § 278r Collaborative manufacturing research pilot grants
- § 278s Manufacturing USA
- § 279 Absence of Director
- § 281 Repealed. Pub. L. 100–418, title V, § 5113 , Aug. 23, 1988 , 102 Stat. 1432 Repealed
- § 281a Structural failures
- § 282 Repealed. Pub. L. 100–418, title V, § 5113 , Aug. 23, 1988 , 102 Stat. 1432 Repealed
- § 282a Assessment of emerging technologies requiring research in metrology
- § 283 Repealed. Pub. L. 89–554, § 8(a) , Sept. 6, 1966 , 80 Stat. 655 , 656 Repealed
- § 284 Omitted Omitted
- § 286 Repealed. Pub. L. 85–890, § 3 , Sept. 2, 1958 , 72 Stat. 1712 Repealed
- § 290 Congressional declaration of policy
- § 290a Definitions
- § 290b Collection, compilation, critical evaluation, publication and dissemination of standard reference data
- § 290c Standards, criteria, and procedures for preparation and publication of standard reference data; publication in Federal Register
- § 290d Sale of standard reference data; cost recovery; proceeds subject to National Institute of Standards and Technology
- § 290e United States copyright and renewal rights
- § 290f Authorization of appropriations
Ch. 8 — Stamping with words “United States assay” 10 sections
- § 291 Stamping with words “United States assay”, etc., unlawful
- § 292 Forfeiture
- § 293 Penalty for infraction
- § 294 Importation or transportation of falsely marked gold or silver ware prohibited
- § 295 Standard of fineness of gold articles; deviation
- § 296 Standard of fineness of silver articles; deviation
- § 297 Stamping plated articles
- § 298 Violations of law
- § 299 Definitions
- § 300 Application of State laws
Ch. 9 — Employees 9 inactive 20 sections
- § 311 Omitted Omitted
- § 312 Employees
- § 313 Duties of Secretary of Commerce
- § 313a Establishment of meteorological observation stations in the Arctic region
- § 313b Institute for Aviation Weather Prediction
- § 313c Authorized activities of the National Oceanic and Atmospheric Administration
- § 313d NIDIS program
- § 314 Omitted Omitted
- § 315 Changes or assignment to duty
- § 316 Omitted Omitted
- § 317 Appropriations and estimates
- § 318 Weather signals on mail cars
- § 319 Omitted Omitted
- § 320 Repealed. Oct. 31, 1951, ch. 654, § 1(34) , 65 Stat. 702 Repealed
- § 321 Repealed. Oct. 25, 1951, ch. 562, § 1(15) , 65 Stat. 638 Repealed
- § 322 Odd jobs for part-time employees
- § 323 Repealed. July 25, 1947, ch. 327, § 1 , 61 Stat. 449 Repealed
- § 324 Omitted Omitted
- § 325 Authority for certain functions and activities
- § 326 Maintenance of printing office in Washington, D.C.
- § 327 Employees for conduct of meteorological investigations in Arctic region; appointment and compensation; extra compensation to other Government employees for taking observations
- § 328 Transfer from other Government Departments of surplus equipment and supplies for Arctic stations
- § 329 Omitted Omitted
- § 330 Definitions
- § 330a Report requirement; form; information; time of submission
- § 330b Duties of Secretary
- § 330c Authority of Secretary
- § 330d Violation; penalty
- § 330e Authorization of appropriations
Ch. 10 — Reports to State tobacco tax administrator 1 inactive 10 sections
- § 374 Omitted Omitted
- § 375 Definitions
- § 376 Reports to State tobacco tax administrator
- § 376a Delivery sales
- § 377 Penalties
- § 378 Enforcement
- § 381 Imposition of net income tax
- § 382 Assessment of net income taxes
- § 383 “Net income tax” defined
- § 384 Separability
- § 391 Tax on or with respect to generation or transmission of electricity
Ch. 11 1 inactive 0 sections
Ch. 12 — Boards of trade dealing in agricultural products 3 sections
Ch. 13 — Creation of body corporate 8 sections
- § 501 Creation of body corporate; directors; principal office; agencies
- § 502 Board of directors of Textile Foundation
- § 503 Purpose of Foundation
- § 504 Powers of Foundation
- § 505 Report to Congress
- § 506 Amendment and repeal of chapter
- § 521 Fishing industry; associations authorized; “aquatic products” defined; marketing agencies; requirements
- § 522 Monopolies or restraints of trade; service of complaint by Secretary of Commerce; hearing; order to cease and desist; jurisdiction of district court
Ch. 14 — Planning design or installation of pollution control facilit 14 inactive 155 sections
- § 1 Planning design or installation of pollution control facilities
- § 2 Revolving fund for qualified contract guarantees; investment of idle funds
- § 616 Repealed or Omitted Repealed
- § 616a Transferred Transferred
- § 619 Repealed or Omitted Repealed
- § 631 Declaration of policy
- § 631a Congressional declaration of small business economic policy
- § 631b Reports to Congress; state of small business
- § 631c Small Business Manufacturing Task Force
- § 632 Definitions
- § 633 Small Business Administration
- § 633a Detailed justification for proposed changes in budget requests
- § 634 General powers
- § 634a Office of Advocacy within Small Business Administration; Chief Counsel for Advocacy
- § 634b Primary functions of Office of Advocacy
- § 634c Additional duties of Office of Advocacy
- § 634d Staff and powers of Office of Advocacy
- § 634e Assistance of Government agencies
- § 634f Reports
- § 634g Budgetary line item and authorization of appropriations
- § 635 Deposit of moneys; depositaries, custodians, and fiscal agents; contributions to employees’ compensation funds
- § 636 Additional powers
- § 636a Repealed. Pub. L. 97–35, title XIX, § 1917 , Aug. 13, 1981 , 95 Stat. 781 Repealed
- § 636b Disaster loan interest rates
- § 636c Age of applicant for disaster loans
- § 636d Disaster aid to major sources of employment
- § 636e Definitions
- § 636f Coordination of efforts between the Administrator and the Internal Revenue Service to expedite loan processing
- § 636g Development and implementation of major disaster response plan
- § 636h Disaster planning responsibilities
- § 636i Small business bonding threshold
- § 636j Repealed. Pub. L. 116–6, div. D, title V, § 532 , Feb. 15, 2019 , 133 Stat. 180 Repealed
- § 636k Reports on disaster assistance
- § 636l Semiannual report
- § 637 Additional powers
- § 637a Repealed. Pub. L. 89–409, § 3(b) , May 2, 1966 , 80 Stat. 133 Repealed
- § 637b Availability of information
- § 637c Definitions
- § 637d Subcontracting plan reports
- § 638 Research and development
- § 638a GAO study with respect to venture capital operating company, hedge fund, and private equity firm involvement
- § 638b Reducing vulnerability of SBIR and STTR programs to fraud, waste, and abuse
- § 639 Reporting requirements and agency cooperation
- § 639a Review of loan program; submission of estimated needs for additional authorization
- § 640 Voluntary agreements among small-business concerns
- § 641 Transfer to Administration of other functions, powers, and duties
- § 642 Requirements for loans
- § 643 Fair charge for use of Government-owned property
- § 644 Awards or contracts
- § 644a Small Business Procurement Advisory Council
- § 645 Offenses and penalties
- § 645a Annual report on suspensions and debarments proposed by Small Business Administration
- § 646 Liens
- § 647 Duplication of activities of other Federal departments or agencies
- § 648 Small business development center program authorization
- § 648a Repealed. Pub. L. 102–140, title VI, § 609(e) , Oct. 28, 1991 , 105 Stat. 826 Repealed
- § 648b Grants for SBDCs
- § 648c SBA and USPTO partnerships
- § 649 Office of International Trade
- § 649a Omitted Omitted
- § 649b Grants, contracts and cooperative agreements for international marketing programs
- § 649c Authorization of appropriations
- § 649d Central information clearinghouse
- § 650 Supervisory and enforcement authority for small business lending companies
- § 651 National small business tree planting program
- § 652 Central European Enterprise Development Commission
- § 653 Office of Rural Affairs
- § 654 Paul D. Coverdell drug-free workplace program
- § 655 Pilot Technology Access Program
- § 656 Women’s Business Center program
- § 657 Oversight of regulatory enforcement
- § 657a HUBZone program
- § 657b Veterans programs
- § 657c Repealed. Pub. L. 112–239, div. A, title XVI, § 1699(a) , Jan. 2, 2013 , 126 Stat. 2092 Repealed
- § 657d Federal and State Technology Partnership Program
- § 657e Mentoring Networks
- § 657f Procurement program for small business concerns owned and controlled by service-disabled veterans
- § 657g Participation in federally funded projects
- § 657h Small business energy efficiency
- § 657i Coordination of disaster assistance programs with FEMA
- § 657j Information tracking and follow-up system for disaster assistance
- § 657k Disaster processing redundancy
- § 657l Comprehensive disaster response plan
- § 657m Plans to secure sufficient office space
- § 657n Immediate Disaster Assistance program
- § 657o Annual reports on disaster assistance
- § 657p Outreach regarding health insurance options available to children
- § 657q Consolidation of contract requirements
- § 657r Mentor-protege programs
- § 657s Limitations on subcontracting
- § 657t Office of Credit Risk Management
- § 657u Lender Oversight Committee
- § 661 Congressional declaration of policy
- § 662 Definitions
- § 671 Establishment; Associate Administrator; appointment and compensation
- § 672 Repealed. Pub. L. 87–341, § 11(h)(1) , Oct. 3, 1961 , 75 Stat. 757 Repealed
- § 681 Organization
- § 682 Capital requirements
- § 683 Borrowing operations
- § 684 Equity capital for small-business concerns
- § 685 Long-term loans to small-business concerns
- § 686 Aggregate limitations on amount of assistance to any single enterprise
- § 687 Operation and regulation of companies
- § 687a Revocation and suspension of licenses; cease and desist orders
- § 687b Investigations and examinations; power to subpena and take oaths and affirmations; aid of courts; examiners; reports
- § 687c Injunctions and other orders
- § 687d Conflicts of interest
- § 687e Removal or suspension of management officials
- § 687f Unlawful acts and omissions by officers, directors, employees, or agents
- § 687g Penalties and forfeitures
- § 687h Jurisdiction and service of process
- § 687j Repealed. Pub. L. 104–208, div. D, title II, § 208(h)(1)(E) , Sept. 30, 1996 , 110 Stat. 3009–747 Repealed
- § 687k Guaranteed obligations not eligible for purchase by Federal Financing Bank
- § 687l Issuance and guarantee of trust certificates
- § 687m Periodic issuance of guarantees and trust certificates
- § 688 Repealed. Pub. L. 87–341, § 11(e) , Oct. 3, 1961 , 75 Stat. 756 Repealed
- § 689 Definitions
- § 689a Purposes
- § 689b Establishment
- § 689c Selection of New Markets Venture Capital companies
- § 689d Debentures
- § 689e Issuance and guarantee of trust certificates
- § 689f Fees
- § 689g Operational assistance grants
- § 689h Bank participation
- § 689i Federal Financing Bank
- § 689j Reporting requirement
- § 689k Examinations
- § 689l Injunctions and other orders
- § 689m Additional penalties for noncompliance
- § 689n Unlawful acts and omissions; breach of fiduciary duty
- § 689o Removal or suspension of directors or officers
- § 689p Regulations
- § 689q Authorization of appropriations
- § 690 Definitions
- § 690a Purposes
- § 690b Establishment
- § 690c Selection of Renewable Fuel Capital Investment companies
- § 690d Debentures
- § 690e Issuance and guarantee of trust certificates
- § 690f Fees
- § 690g Fee contribution
- § 690h Operational assistance grants
- § 690i Bank participation
- § 690j Federal Financing Bank
- § 690k Reporting requirement
- § 690l Examinations
- § 690m Miscellaneous
- § 690n Removal or suspension of directors or officers
- § 690o Regulations
- § 690p Authorizations of appropriations
- § 690q Termination
- § 691 Repealed. Pub. L. 87–341, § 11(f) , Oct. 3, 1961 , 75 Stat. 756 Repealed
- § 692 Authority of Administration to guarantee payment of rentals by small business concerns under leases of commercial and industrial property
- § 693 Powers of Administration respecting loans; liquidation of obligations through creation of new leases, execution of subleases, and assignments of leases
- § 694 Repealed. Pub. L. 100–590, title I, § 111(b) , Nov. 3, 1988 , 102 Stat. 2995 Repealed
- § 694a Definitions
- § 694b Surety bond guarantees
- § 694c Revolving fund for surety bond guarantees
- § 695 State development companies
- § 696 Loans for plant acquisition, construction, conversion and expansion
- § 697 Development company debentures
- § 697a Private debenture sales
- § 697b Pooling of debentures
- § 697c Restrictions on development company assistance
- § 697d Accredited Lenders Program
- § 697e Premier Certified Lenders Program
- § 697f Prepayment of development company debentures
- § 697g Foreclosure and liquidation of loans
Ch. 15 — Critical shortages 10 inactive 105 sections
- § 1 Critical shortages; recommendations by President; public hearings
- § 1 Civil penalty authority
- § 2 Food and conservation program; appropriations; administrative expenses
- § 2 Natural gas market transparency rules
- § 3 Authorizations for appropriations
- § 4 Obligations of Commodity Credit Corporation; issuance; sale; purchase; redemption; etc.
- § 5 Exemption of Commodity Credit Corporation and its obligations from taxation
- § 6 Sale of surplus agricultural commodities to foreign governments
- § 7 Exchange of surplus agricultural commodities for reserve stocks of strategic materials
- § 8 Omitted Omitted
- § 9 Reimbursement of corporation from funds of Government agencies for services, losses, operating costs, or commodities purchased
- § 10 Omitted Omitted
- § 11 Annual appropriations to reimburse Commodity Credit Corporation for net realized loss
- § 11a Interest prohibited when reimbursing Corporation for net realized losses
- § 12 Deposit of net realized gain of Commodity Credit Corporation in Treasury
- § 13 Policies and procedures for minimum acquisition of stocks by Commodity Credit Corporation, encouragement of marketing through private trade channels and procurement of maximum returns in marketplace for producers and Corporation
- § 14 Repealed. Pub. L. 113–79, title I, § 1423(a) , Feb. 7, 2014 , 128 Stat. 695 Repealed
- § 701 Omitted Omitted
- § 702f Repealed. Pub. L. 89–554, § 8(a) , Sept. 6, 1966 , 80 Stat. 648 Repealed
- § 712 Omitted Omitted
- § 712a Limitation of obligations for administrative expenses of certain agencies; limitation on life of certain agencies
- § 713 Omitted Omitted
- § 713a Repealed. June 30, 1947, ch. 166 , title II, § 206(p), 61 Stat. 208 Repealed
- § 713b Repealed. July 31, 1945, ch. 341, § 10 , 59 Stat. 529 Repealed
- § 713c Federal Surplus Commodities Corporation; continuance of existence; purchase and distribution of surplus agricultural commodities
- § 713d Declaration of purpose
- § 714 Creation and purpose of Corporation
- § 714a Location of offices
- § 714b General powers of Corporation
- § 714c Specific powers of Corporation
- § 714d Laws applicable to Corporation
- § 714e Capital stock; amount; interest
- § 714f Use of funds
- § 714g Board of Directors
- § 714h Officers and employees; appointment; duties
- § 714i Cooperation with other governmental agencies
- § 714j Utilization of associations and trade facilities
- § 714k Records; annual report
- § 714l Interest of Members of Congress
- § 714m Crimes and offenses
- § 714n Transfer of assets of Commodity Credit Corporation, a Delaware corporation
- § 714o Dissolution of Delaware corporation
- § 714p Release of innocent purchasers of converted goods
- § 715 Purpose of chapter
- § 715a Definitions
- § 715b Interstate transportation of contraband oil forbidden
- § 715c Suspension of operation of section 715b of this title
- § 715d Enforcement of chapter
- § 715e Penalties for violation of chapter
- § 715f Forfeiture of contraband oil shipped in violation of law; procedure
- § 715g Refusal of carrier to accept shipment without certificate of clearance; certificate as justifying acceptance of shipment
- § 715h Hearings and investigation by boards; appointment of board and employees
- § 715i Restraining violations
- § 715j “President” as including agencies, officers and employees
- § 715k Saving clause
- § 715l Repealed. June 22, 1942, ch. 436 , 56 Stat. 381 Repealed
- § 715m Cooperation between Secretary of the Interior and Federal and State authorities
- § 717 Regulation of natural gas companies
- § 717a Definitions
- § 717b Exportation or importation of natural gas; LNG terminals
- § 717c Rates and charges
- § 717d Fixing rates and charges; determination of cost of production or transportation
- § 717e Ascertainment of cost of property
- § 717f Construction, extension, or abandonment of facilities
- § 717g Accounts; records; memoranda
- § 717h Rates of depreciation
- § 717i Periodic and special reports
- § 717j State compacts for conservation, transportation, etc., of natural gas
- § 717k Officials dealing in securities
- § 717l Complaints
- § 717m Investigations by Commission
- § 717n Process coordination; hearings; rules of procedure
- § 717o Administrative powers of Commission; rules, regulations, and orders
- § 717p Joint boards
- § 717q Appointment of officers and employees
- § 717r Rehearing and review
- § 717s Enforcement of chapter
- § 717t General penalties
- § 717u Jurisdiction of offenses; enforcement of liabilities and duties
- § 717v Separability
- § 717w Short title
- § 717x Conserved natural gas
- § 717y Voluntary conversion of natural gas users to heavy fuel oil
- § 717z Emergency conversion of utilities and other facilities
- § 719 Congressional findings
- § 719a Congressional statement of purpose
- § 719b Definitions
- § 719c Federal Power Commission reviews and reports
- § 719d Federal and State officer or agency and other interested persons’ reports
- § 719e Presidential decision and report
- § 719f Congressional review
- § 719g Transportation system certificates, rights-of-way, permits, leases, or other authorizations
- § 719h Judicial review
- § 719i Supplemental enforcement authority
- § 719j Export limitations
- § 719k Equal access to facilities
- § 719l Antitrust laws
- § 719m Authorization of appropriations
- § 719n Separability
- § 719o Civil rights; affirmative action of Federal officers and agencies; rules: promulgation and enforcement
- § 720 Definitions
- § 720a Issuance of certificate of public convenience and necessity
- § 720b Environmental reviews
- § 720c Pipeline expansion
- § 720d Federal Coordinator
- § 720e Judicial review
- § 720f State jurisdiction over in-State delivery of natural gas
- § 720g Study of alternative means of construction
- § 720h Clarification of ANGTA status and authorities
- § 720i Sense of Congress concerning use of steel manufactured in North America and negotiation of a project labor agreement
- § 720j Sense of Congress concerning participation by small business concerns
- § 720k Alaska pipeline construction training program
- § 720l Sense of Congress concerning natural gas demand
- § 720m Sense of Congress concerning Alaskan ownership
- § 720n Loan guarantees
Ch. 16 — Specific functions and purposes 10 inactive 40 sections
- § 722 Omitted Omitted
- § 723 Repealed. Pub. L. 89–554, § 8(a) , Sept. 6, 1966 , 80 Stat. 648 Repealed
- § 728 Omitted Omitted
- § 760h Omitted Omitted
- § 761 Congressional declaration of purpose
- § 762 Establishment
- § 763 Repealed. Pub. L. 95–91, title VII, § 709(a)(1) , Aug. 4, 1977 , 91 Stat. 607 Repealed
- § 764 Specific functions and purposes
- § 765 Transfer of functions
- § 766 Administrative provisions
- § 767 Transitional and savings provisions
- § 768 Repealed. Pub. L. 95–91, title VII, § 709(a)(1) , Aug. 4, 1977 , 91 Stat. 607 Repealed
- § 769 Definitions
- § 770 Appointments
- § 771 Comptroller General, powers and duties
- § 772 Administrator’s information-gathering power
- § 773 Public disclosure of information
- § 774 Reports and recommendations
- § 775 Sex discrimination; enforcement; other legal remedies
- § 776 Repealed. Pub. L. 105–28, § 2(b)(2) , July 18, 1997 , 111 Stat. 245 Repealed
- § 777 Economic analysis of proposed actions
- § 778 Management oversight review; report to Administrator
- § 779 Coordination with, and technical assistance to, State governments
- § 780 Office of Private Grievances and Redress
- § 781 Comprehensive energy plan
- § 782 Petrochemical report to Congress
- § 783 Hydroelectric generating facilities; lists, transmittal to Congress; construction schedule and cost estimates for expedited construction program; prospective accomplishments from expedited completion of facilities; statement of appropriated but not obligated funds
- § 784 Exports of coal and refined petroleum products
- § 785 Foreign ownership; comprehensive review; sources of information; report to Congress; monitoring activity
- § 786 Repealed. Pub. L. 95–91, title VII, § 709(a)(1) , Aug. 4, 1977 , 91 Stat. 607 Repealed
- § 787 Project Independence Evaluation System documentation; access to model by Congress and public
- § 788 Use of commercial standards
- § 789 Repealed. Pub. L. 104–106, div. D, title XLIII, § 4304(b)(2) , Feb. 10, 1996 , 110 Stat. 664 Repealed
- § 790 Establishment of Office of Energy Information and Analysis
- § 790a National Energy Information System; information required to be maintained
- § 790b Administrative provisions
- § 790c Analysis and evaluation of energy information; establishment and maintenance by Director of professional, etc., capability; specific capabilities
- § 790d Repealed. Pub. L. 104–66, title I, § 1051(k) , Dec. 21, 1995 , 109 Stat. 717 Repealed
- § 790e Coordination by Director of energy information gathering activities of Federal agencies
- § 790f Reports by Director
- § 790g Access by Director to energy information
- § 790h Congressional access to energy information; disclosure by Congress
- § 791 Congressional declaration of purpose
- § 792 Coal conversion and allocation
- § 793 Protection of public health and environment
- § 794 Energy conservation study
- § 795 Report to Congress by January 31, 1975
- § 796 Reporting of energy information
- § 797 Enforcement
- § 798 Definitions
Ch. 17 2 inactive 0 sections
Ch. 18 1 inactive 0 sections
Ch. 19 — Prize-fight films as subjects of interstate or foreign comme 7 sections
- § 1001 Prize-fight films as subjects of interstate or foreign commerce
- § 1002 Golden Gate Bridge tolls; Government traffic and personnel in performance of office business not subject to tolls
- § 1003 Authorization for free travel on Golden Gate Bridge; issuance, presentation, and acceptance; other authorization devices
- § 1004 Penalties
- § 1005 San Francisco-Oakland Bay Bridge tolls; Government traffic and personnel on official business exempted; Government personnel on Yerba Buena Island or Treasure Island exempted
- § 1006 Authorization for free travel on San Francisco-Oakland Bay Bridge; issuance, presentation, and acceptance; other authorization devices
- § 1007 Penalties
Ch. 20 — Declaration of policy 5 sections
- § 1011 Declaration of policy
- § 1012 Regulation by State law; Federal law relating specifically to insurance; applicability of certain Federal laws after June 30, 1948
- § 1013 Suspension until June 30, 1948 , of application of certain Federal laws; Sherman Act applicable to agreements to, or acts of, boycott, coercion, or intimidation
- § 1014 Effect on other laws
- § 1015 “State” defined
Ch. 21 — Economic Report of President 1 inactive 11 sections
- § 1021 Congressional declarations
- § 1022 Economic Report of President; coverage; supplementary reports; reference to Congressional joint committee; percentage rate of unemployment; definitions
- § 1022a Medium-term economic goals and policies respecting full employment and balanced growth
- § 1022b Presentation of analysis respecting short-term and medium-term goals in Economic Report of President; mutually reinforcing means
- § 1022c Inclusion of priority policies and programs in President’s Budget
- § 1022d President’s Budget
- § 1022e Inflation
- § 1022f Advisory board or boards
- § 1023 Council of Economic Advisers
- § 1024 Joint Economic Committee
- § 1025 Printing of monthly publication by Joint Economic Committee entitled “Economic Indicators”; distribution
- § 1026 Repealed. Pub. L. 94–136, title VI, § 601 , Nov. 28, 1975 , 89 Stat. 742 Repealed
Ch. 22 — Application for registration 3 inactive 60 sections
- § 1051 Application for registration; verification
- § 1052 Trademarks registrable on principal register; concurrent registration
- § 1053 Service marks registrable
- § 1054 Collective marks and certification marks registrable
- § 1055 Use by related companies affecting validity and registration
- § 1056 Disclaimer of unregistrable matter
- § 1057 Certificates of registration
- § 1058 Duration, affidavits and fees
- § 1059 Renewal of registration
- § 1060 Assignment
- § 1061 Execution of acknowledgments and verifications
- § 1062 Publication
- § 1063 Opposition to registration
- § 1064 Cancellation of registration
- § 1065 Incontestability of right to use mark under certain conditions
- § 1066 Interference; declaration by Director
- § 1067 Interference, opposition, and proceedings for concurrent use registration or for cancellation; notice; Trademark Trial and Appeal Board
- § 1068 Action of Director in interference, opposition, and proceedings for concurrent use registration or for cancellation
- § 1069 Application of equitable principles in inter partes proceedings
- § 1070 Appeals to Trademark Trial and Appeal Board from decisions of examiners
- § 1071 Appeal to courts
- § 1072 Registration as constructive notice of claim of ownership
- § 1091 Supplemental register
- § 1092 Publication; not subject to opposition; cancellation
- § 1093 Registration certificates for marks on principal and supplemental registers to be different
- § 1094 Provisions of chapter applicable to registrations on supplemental register
- § 1095 Registration on principal register not precluded
- § 1096 Registration on supplemental register not used to stop importations
- § 1111 Notice of registration; display with mark; recovery of profits and damages in infringement suit
- § 1112 Classification of goods and services; registration in plurality of classes
- § 1113 Fees
- § 1114 Remedies; infringement; innocent infringement by printers and publishers
- § 1115 Registration on principal register as evidence of exclusive right to use mark; defenses
- § 1116 Injunctive relief
- § 1117 Recovery for violation of rights
- § 1118 Destruction of infringing articles
- § 1119 Power of court over registration
- § 1120 Civil liability for false or fraudulent registration
- § 1121 Jurisdiction of Federal courts; State and local requirements that registered trademarks be altered or displayed differently; prohibition
- § 1121a Transferred Transferred
- § 1122 Liability of United States and States, and instrumentalities and officials thereof
- § 1123 Rules and regulations for conduct of proceedings in Patent and Trademark Office
- § 1124 Importation of goods bearing infringing marks or names forbidden
- § 1125 False designations of origin, false descriptions, and dilution forbidden
- § 1126 International conventions
- § 1127 Construction and definitions; intent of chapter
- § 1128 Repealed. Pub. L. 110–403, title III, § 305(a)(1) , Oct. 13, 2008 , 122 Stat. 4270 Repealed
- § 1129 Transferred Transferred
- § 1141 Definitions
- § 1141a International applications based on United States applications or registrations
- § 1141b Certification of the international application
- § 1141c Restriction, abandonment, cancellation, or expiration of a basic application or basic registration
- § 1141d Request for extension of protection subsequent to international registration
- § 1141e Extension of protection of an international registration to the United States under the Madrid Protocol
- § 1141f Effect of filing a request for extension of protection of an international registration to the United States
- § 1141g Right of priority for request for extension of protection to the United States
- § 1141h Examination of and opposition to request for extension of protection; notification of refusal
- § 1141i Effect of extension of protection
- § 1141j Dependence of extension of protection to the United States on the underlying international registration
- § 1141k Duration, affidavits and fees
- § 1141l Assignment of an extension of protection
- § 1141m Incontestability
- § 1141n Rights of extension of protection
Ch. 23 — Clearinghouse for technical information 1 inactive 7 sections
- § 1151 Purpose of chapter
- § 1152 Clearinghouse for technical information; removal of security classification
- § 1153 Rules, regulations, and fees
- § 1153a Repealed. Pub. L. 91–412, § 3(f) , Sept. 25, 1970 , 84 Stat. 865 Repealed
- § 1154 Reference of data to armed services and other Government agencies
- § 1155 General standards and limitations; preservation of security classification
- § 1156 Use of existing facilities
- § 1157 Relation to other provisions
Ch. 24 — Transportation of gambling devices as unlawful 8 sections
- § 1171 Definitions
- § 1172 Transportation of gambling devices as unlawful; exceptions; authority of Federal Trade Commission
- § 1173 Registration of manufacturers and dealers
- § 1174 Labeling and marking of shipping packages
- § 1175 Specific jurisdictions within which manufacturing, repairing, selling, possessing, etc., prohibited; exceptions
- § 1176 Penalties
- § 1177 Confiscation of gambling devices and means of transportation; laws governing
- § 1178 Nonapplicability of chapter to certain machines and devices
Ch. 25 — Prohibited transactions 14 sections
- § 1191 Definitions
- § 1192 Prohibited transactions
- § 1193 Flammability standards or regulations
- § 1194 Administration and enforcement
- § 1195 Injunction and condemnation proceedings
- § 1196 Penalties
- § 1197 Guaranties
- § 1198 Shipments from foreign countries; demand for redelivery; claim for liquidated damages
- § 1199 Chapter as additional legislation
- § 1200 Persons excluded from operation of chapter
- § 1201 Study and investigation; research, development and training
- § 1202 Exemptions
- § 1203 Preemption of Federal standards
- § 1204 Congressional veto of flammability regulations
Ch. 26 — Prohibition against transportation of refrigerators without 4 sections
Ch. 27 — Limitations 6 sections
Ch. 28 — Label and entry requirements 1 inactive 3 sections
Ch. 29 — Introduction 5 sections
Ch. 30 — Declaration of hazardous substances 19 sections
- § 1261 Definitions
- § 1262 Declaration of hazardous substances
- § 1263 Prohibited acts
- § 1264 Penalties; exceptions
- § 1265 Seizures
- § 1266 Hearing before report of criminal violation
- § 1267 Injunctions; criminal contempt; trial by court or jury
- § 1268 Proceedings in name of United States; subpenas
- § 1269 Regulations
- § 1270 Examinations and investigations
- § 1271 Records of interstate shipment
- § 1272 Publicity; reports; dissemination of information
- § 1273 Imports
- § 1274 Remedies respecting banned hazardous substances
- § 1275 Toxicological Advisory Board
- § 1276 Congressional veto of hazardous substances regulations
- § 1277 Labeling of art materials
- § 1278 Requirements for labeling certain toys and games
- § 1278a Children’s products containing lead; lead paint rule
Ch. 31 1 inactive 0 sections
Ch. 32 — Exemption from antitrust laws of agreements covering the tel 5 sections
- § 1291 Exemption from antitrust laws of agreements covering the telecasting of sports contests and the combining of professional football leagues
- § 1292 Area telecasting restriction limitation
- § 1293 Intercollegiate and interscholastic football contest limitations
- § 1294 Antitrust laws unaffected as regards to other activities of professional sports contests
- § 1295 “Persons” defined
Ch. 33 1 inactive 0 sections
Ch. 34 — Civil investigative demands 4 sections
Ch. 35 1 inactive 0 sections
Ch. 36 — Labeling 1 inactive 11 sections
- § 1331 Congressional declaration of policy and purpose
- § 1332 Definitions
- § 1333 Labeling
- § 1334 Preemption
- § 1335 Unlawful advertisements on medium of electronic communication
- § 1335a List of cigarette ingredients; annual submission to Secretary; transmittal to Congress; confidentiality
- § 1336 Authority of Federal Trade Commission; unfair or deceptive acts or practices
- § 1337 Omitted Omitted
- § 1338 Criminal penalty
- § 1339 Injunction proceedings
- § 1340 Cigarettes for export
- § 1341 Smoking, research, education and information
Ch. 37 — Declaration of purpose 18 sections
- § 1351 Declaration of purpose
- § 1352 Definitions
- § 1353 Selection of designated agency
- § 1354 Five-year plan; annual technical services program
- § 1355 Conditions precedent to acceptance of plans and programs for review and approval by Secretary
- § 1356 Review and approval of plans and programs by Secretary
- § 1357 Interstate cooperation in administration and coordination of plans and programs
- § 1358 Consent of Congress for interstate compacts; reservation of right to alter, amend, or repeal
- § 1359 Advisory councils for technical services; appointment; functions; compensation and expenses
- § 1360 Appropriations and payments
- § 1361 Reference services to assist designated agencies to obtain information outside State
- § 1362 Rules and regulations
- § 1363 Prohibition against control over educational institutions; functions or responsibilities of other departments not affected
- § 1364 Annual report by designated agencies to Secretary; reports by Secretary to President and Congress
- § 1365 Public committee; appointment; functions; report
- § 1366 Termination of payments for noncompliance with law or diversion of funds
- § 1367 Repayments
- § 1368 Records
Ch. 38 7 inactive 0 sections
- § 1381 Repealed. Pub. L. 103–272, § 7(b) , July 5, 1994 , 108 Stat. 1379 Repealed
- § 1392 Repealed. Pub. L. 103–272, § 7(b) , July 5, 1994 , 108 Stat. 1379 Repealed
- § 1393 Repealed. Pub. L. 93–492, title I, § 107(b) , Oct. 27, 1974 , 88 Stat. 1482 Repealed
- § 1410b Repealed. Pub. L. 103–272, § 7(b) , July 5, 1994 , 108 Stat. 1379 Repealed
- § 1420 Repealed. Pub. L. 103–272, § 7(b) , July 5, 1994 , 108 Stat. 1379 Repealed
- § 1426 Repealed. Pub. L. 103–272, § 7(b) , July 5, 1994 , 108 Stat. 1379 Repealed
- § 1431 Repealed. Pub. L. 103–272, § 7(b) , July 5, 1994 , 108 Stat. 1379 Repealed
Ch. 39 — Unfair and deceptive packaging and labeling 2 inactive 17 sections
- § 1451 Congressional declaration of policy
- § 1452 Unfair and deceptive packaging and labeling; scope of prohibition
- § 1453 Requirements of labeling; placement, form, and contents of statement of quantity; supplemental statement of quantity
- § 1454 Rules and regulations
- § 1455 Procedure for promulgation of regulations
- § 1456 Enforcement
- § 1457 Omitted Omitted
- § 1458 Cooperation with State authorities; transmittal of regulations to States; noninterference with existing programs
- § 1459 Definitions
- § 1460 Savings provisions
- § 1461 Effect upon State law
- § 1471 Definitions
- § 1472 Special packaging standards
- § 1472a Special packaging for liquid nicotine containers
- § 1473 Conventional packages, marketing
- § 1474 Regulations for special packaging standards
- § 1475 Repealed. Pub. L. 97–35, title XII, § 1205(c) , Aug. 13, 1981 , 95 Stat. 716 Repealed
- § 1476 Preemption of Federal standards
- § 1477 Enforcement by State Attorneys General
Ch. 40 — Under Secretary of Commerce for Economic Affairs 10 inactive 53 sections
- § 1501 Establishment of Department; Secretary; seal
- § 1503 Omitted Omitted
- § 1503a Under Secretary of Commerce for Economic Affairs
- § 1503b Under Secretary of Commerce for Oceans and Atmosphere; duties; appointment; compensation
- § 1504 Repealed. Pub. L. 97–195, § 1(c)(1) , June 16, 1982 , 96 Stat. 115 Repealed
- § 1505 Additional Assistant Secretary; duties, rank of Assistant Secretaries
- § 1506 Additional Assistant Secretary; appointment; applicability of section 1505
- § 1507 Additional Assistant Secretary; appointment; compensation; duties
- § 1507a Repealed. Pub. L. 97–31, § 12(5) , Aug. 6, 1981 , 95 Stat. 154 Repealed
- § 1507b Assistant Secretary of Commerce; appointment; compensation; duties
- § 1507c Assistant Secretary of Commerce for Oceans and Atmosphere; duties; appointment; compensation
- § 1508 General Counsel
- § 1509 Designation of officer to sign routine papers
- § 1510 Clerical assistants
- § 1511 Bureaus in Department
- § 1511a Repealed. Pub. L. 95–219, § 3(a)(2) , Dec. 28, 1977 , 91 Stat. 1613 Repealed
- § 1511b United States fishery trade officers
- § 1511c Estuarine Programs Office
- § 1511d Chesapeake Bay Office
- § 1511e Repealed. Pub. L. 111–314, § 6 , Dec. 18, 2010 , 124 Stat. 3444 Repealed
- § 1512 Powers and duties of Department
- § 1513 Duties and powers vested in Department
- § 1513a Cost estimates for National Oceanic and Atmospheric Administration programs included in Department budget justification
- § 1513b Cost estimates for National Institute of Standards and Technology construction projects included in Department budget justification
- § 1514 Basic authority for performance of certain functions and activities of Department
- § 1515 Records, etc., of bureaus transferred to Department of Commerce
- § 1516 Statistical information
- § 1516a Statistics relating to social, health, and economic conditions of Americans of Spanish origin or descent
- § 1517 Transfer of statistical or scientific work
- § 1518 Custody of buildings; officers transferred
- § 1519 Annual and special reports
- § 1519a Repealed. Pub. L. 97–449, § 7(b) , Jan. 12, 1983 , 96 Stat. 2443 Repealed
- § 1520 Repealed. Pub. L. 91–412, § 3(d) , Sept. 25, 1970 , 84 Stat. 864 Repealed
- § 1521 Working capital fund; establishment; amount; uses; reimbursement
- § 1521a Department of Commerce Nonrecurring Expenses Fund
- § 1522 Acceptance of gifts and bequests for purposes of the Department; separate fund; disbursements
- § 1523 Tax status of gifts and bequests of property
- § 1524 Investment and reinvestments of moneys; credit and disbursement of interest
- § 1525 Special studies; special compilations, lists, bulletins, or reports; clearinghouse for technical information; transcripts or copies; cost payments for special work; joint projects: cost apportionment, waiver
- § 1526 Receipts for work or services; deposit in special accounts; availability for payment of costs, repayment or advances to appropriations or funds, refunds, credits to working capital funds; appropriation limitation of annual expenditures from accounts
- § 1527 Fees or charges for services or publications under existing law unaffected
- § 1527a Economics and Statistics Administration Revolving Fund
- § 1528 Transferred Transferred
- § 1529 Relinquishment of legislative jurisdiction over certain lands
- § 1530 Awarding of contracts for performance of commercial activity by National Oceanic and Atmospheric Administration
- § 1531 Buying Power Maintenance accounts for International Trade Administration, Export Administration, and United States Travel and Tourism Administration
- § 1532 Telecommunications; electromagnetic radiation; research, analysis, dissemination of information; other functions of Secretary
- § 1533 Repealed. Pub. L. 111–358, title IV, § 407(c) , Jan. 4, 2011 , 124 Stat. 4004 Repealed
- § 1534 Assessment of fees for access to environmental data
- § 1535 Repealed. Pub. L. 111–314, § 6 , Dec. 18, 2010 , 124 Stat. 3444 Repealed
- § 1536 Prohibition against fraudulent use of “Made in America” labels
- § 1537 Needs assessment for data management, archival, and distribution
- § 1538 Notice of reprogramming
- § 1539 Financial assistance
- § 1540 Cooperative agreements
- § 1541 Administrative Law Judges
- § 1542 Establishment of the Ernest F. Hollings Scholarship Program
- § 1543 Task force on job repatriation and manufacturing growth
- § 1544 Promotion of tourist travel
- § 1545 Cooperation with travel agencies; publication of information
- § 1546 Advisory committee for promotion of tourist travel; expenses
- § 1547 Rules and regulations; employees
- § 1548 Authorization of appropriations
Ch. 41 — Remittance transfers 3 inactive 161 sections
- § 1 Remittance transfers
- § 2 Reasonable fees and rules for payment card transactions
- § 3 Affiliate sharing
- § 1601 Congressional findings and declaration of purpose
- § 1602 Definitions and rules of construction
- § 1603 Exempted transactions
- § 1604 Disclosure guidelines
- § 1605 Determination of finance charge
- § 1606 Determination of annual percentage rate
- § 1607 Administrative enforcement
- § 1608 Views of other agencies
- § 1609 Repealed. Pub. L. 94–239, § 3(b)(1) , Mar. 23, 1976 , 90 Stat. 253 Repealed
- § 1610 Effect on other laws
- § 1611 Criminal liability for willful and knowing violation
- § 1612 Effect on government agencies
- § 1613 Annual reports to Congress by Bureau
- § 1614 Repealed. Pub. L. 96–221, title VI, § 616(b) , Mar. 31, 1980 , 94 Stat. 182 Repealed
- § 1615 Prohibition on use of “Rule of 78’s” in connection with mortgage refinancings and other consumer loans
- § 1616 Board review of consumer credit plans and regulations
- § 1631 Disclosure requirements
- § 1632 Form of disclosure; additional information
- § 1633 Exemption for State-regulated transactions
- § 1634 Effect of subsequent occurrence
- § 1635 Right of rescission as to certain transactions
- § 1636 Repealed. Pub. L. 96–221, title VI, § 614(e)(1) , Mar. 31, 1980 , 94 Stat. 180 Repealed
- § 1637 Open end consumer credit plans
- § 1637a Disclosure requirements for open end consumer credit plans secured by consumer’s principal dwelling
- § 1638 Transactions other than under an open end credit plan
- § 1638a Reset of hybrid adjustable rate mortgages
- § 1639 Requirements for certain mortgages
- § 1639a Duty of servicers of residential mortgages
- § 1639b Residential mortgage loan origination
- § 1639c Minimum standards for residential mortgage loans
- § 1639d Escrow or impound accounts relating to certain consumer credit transactions
- § 1639e Appraisal independence requirements
- § 1639f Requirements for prompt crediting of home loan payments
- § 1639g Requests for payoff amounts of home loan
- § 1639h Property appraisal requirements
- § 1640 Civil liability
- § 1641 Liability of assignees
- § 1642 Issuance of credit cards
- § 1643 Liability of holder of credit card
- § 1644 Fraudulent use of credit cards; penalties
- § 1645 Business credit cards; limits on liability of employees
- § 1646 Dissemination of annual percentage rates; implementation, etc.
- § 1647 Home equity plans
- § 1648 Reverse mortgages
- § 1649 Certain limitations on liability
- § 1650 Preventing unfair and deceptive private educational lending practices and eliminating conflicts of interest
- § 1651 Procedure for timely settlement of estates of decedent obligors
- § 1661 Catalogs and multiple-page advertisements
- § 1662 Advertising of downpayments and installments
- § 1663 Advertising of open end credit plans
- § 1664 Advertising of credit other than open end plans
- § 1665 Nonliability of advertising media
- § 1665a Use of annual percentage rate in oral disclosures; exceptions
- § 1665b Advertising of open end consumer credit plans secured by consumer’s principal dwelling
- § 1665c Interest rate reduction on open end consumer credit plans
- § 1665d Reasonable penalty fees on open end consumer credit plans
- § 1665e Consideration of ability to repay
- § 1666 Correction of billing errors
- § 1666a Regulation of credit reports
- § 1666b Timing of payments
- § 1666c Prompt and fair crediting of payments
- § 1666d Treatment of credit balances
- § 1666e Notification of credit card issuer by seller of return of goods, etc., by obligor; credit for account of obligor
- § 1666f Inducements to cardholders by sellers of cash discounts for payments by cash, check or similar means; finance charge for sales transactions involving cash discounts
- § 1666g Tie-in services prohibited for issuance of credit card
- § 1666h Offset of cardholder’s indebtedness by issuer of credit card with funds deposited with issuer by cardholder; remedies of creditors under State law not affected
- § 1666i Assertion by cardholder against card issuer of claims and defenses arising out of credit card transaction; prerequisites; limitation on amount of claims or defenses
- § 1666j Applicability of State laws
- § 1667 Definitions
- § 1667a Consumer lease disclosures
- § 1667b Lessee’s liability on expiration or termination of lease
- § 1667c Consumer lease advertising; liability of advertising media
- § 1667d Civil liability of lessors
- § 1667e Applicability of State laws; exemptions by Bureau from leasing requirements
- § 1667f Regulations
- § 1671 Congressional findings and declaration of purpose
- § 1672 Definitions
- § 1673 Restriction on garnishment
- § 1674 Restriction on discharge from employment by reason of garnishment
- § 1675 Exemption for State-regulated garnishments
- § 1676 Enforcement by Secretary of Labor
- § 1677 Effect on State laws
- § 1679 Findings and purposes
- § 1679a Definitions
- § 1679b Prohibited practices
- § 1679c Disclosures
- § 1679d Credit repair organizations contracts
- § 1679e Right to cancel contract
- § 1679f Noncompliance with this subchapter
- § 1679g Civil liability
- § 1679h Administrative enforcement
- § 1679i Statute of limitations
- § 1679j Relation to State law
- § 1681 Congressional findings and statement of purpose
- § 1681a Definitions; rules of construction
- § 1681b Permissible purposes of consumer reports
- § 1681c Requirements relating to information contained in consumer reports
- § 1681d Disclosure of investigative consumer reports
- § 1681e Compliance procedures
- § 1681f Disclosures to governmental agencies
- § 1681g Disclosures to consumers
- § 1681h Conditions and form of disclosure to consumers
- § 1681i Procedure in case of disputed accuracy
- § 1681j Charges for certain disclosures
- § 1681k Public record information for employment purposes
- § 1681l Restrictions on investigative consumer reports
- § 1681m Requirements on users of consumer reports
- § 1681n Civil liability for willful noncompliance
- § 1681o Civil liability for negligent noncompliance
- § 1681p Jurisdiction of courts; limitation of actions
- § 1681q Obtaining information under false pretenses
- § 1681r Unauthorized disclosures by officers or employees
- § 1681s Administrative enforcement
- § 1681t Relation to State laws
- § 1681u Disclosures to FBI for counterintelligence purposes
- § 1681v Disclosures to governmental agencies for counterterrorism purposes
- § 1681w Disposal of records
- § 1681x Corporate and technological circumvention prohibited
- § 1691 Scope of prohibition
- § 1691a Definitions; rules of construction
- § 1691b Promulgation of regulations by the Bureau
- § 1691c Administrative enforcement
- § 1691d Applicability of other laws
- § 1691e Civil liability
- § 1691f Annual reports to Congress; contents
- § 1692 Congressional findings and declaration of purpose
- § 1692a Definitions
- § 1692b Acquisition of location information
- § 1692c Communication in connection with debt collection
- § 1692d Harassment or abuse
- § 1692e False or misleading representations
- § 1692f Unfair practices
- § 1692g Validation of debts
- § 1692h Multiple debts
- § 1692i Legal actions by debt collectors
- § 1692j Furnishing certain deceptive forms
- § 1692k Civil liability
- § 1692l Administrative enforcement
- § 1692m Reports to Congress by the Bureau; views of other Federal agencies
- § 1692n Relation to State laws
- § 1692o Exemption for State regulation
- § 1692p Exception for certain bad check enforcement programs operated by private entities
- § 1693 Congressional findings and declaration of purpose
- § 1693a Definitions
- § 1693b Regulations
- § 1693c Terms and conditions of transfers
- § 1693d Documentation of transfers
- § 1693e Preauthorized transfers
- § 1693f Error resolution
- § 1693g Consumer liability
- § 1693h Liability of financial institutions
- § 1693i Issuance of cards or other means of access
- § 1693j Suspension of obligations
- § 1693k Compulsory use of electronic fund transfers
- § 1693l Waiver of rights
- § 1693m Civil liability
- § 1693n Criminal liability
- § 1693o Administrative enforcement
- § 1693p Reports to Congress
- § 1693q Relation to State laws
- § 1693r Exemption for State regulation
Ch. 42 — Exemptions 1 inactive 21 sections
- § 1701 Definitions
- § 1702 Exemptions
- § 1703 Requirements respecting sale or lease of lots
- § 1704 Registration of subdivisions
- § 1705 Information required in statement of record
- § 1706 Effective date of statements of record and amendments thereto
- § 1707 Property report
- § 1708 Certification of substantially equivalent State law
- § 1709 Civil liabilities
- § 1710 Court review of orders
- § 1711 Limitation of actions
- § 1712 Contrary stipulations void
- § 1713 Additional remedies
- § 1714 Investigations, injunctions, and prosecution of offenses
- § 1715 Administration
- § 1716 Unlawful representations
- § 1717 Penalties for violations
- § 1717a Civil money penalties
- § 1718 Rules, regulations, and orders
- § 1719 Jurisdiction of offenses and suits
- § 1719a Repealed. Pub. L. 104–66, title I, § 1071(c) , Dec. 21, 1995 , 109 Stat. 720 Repealed
- § 1720 Authorization of appropriations
Ch. 43 — Antitrust exemptions 4 sections
Ch. 44 — Horse shows and exhibitions 1 inactive 11 sections
- § 1821 Definitions
- § 1822 Congressional statement of findings
- § 1823 Horse shows and exhibitions
- § 1824 Unlawful acts
- § 1824a Export of horses
- § 1825 Violations and penalties
- § 1826 Notice of violations to Attorney General
- § 1827 Utilization of personnel of Department of Agriculture and officers and employees of consenting States; technical and other nonfinancial assistance to State
- § 1828 Rules and regulations
- § 1829 Preemption of State laws; concurrent jurisdiction; prohibition on certain State action
- § 1830 Omitted Omitted
- § 1831 Authorization of appropriations
Ch. 45 — Emergency Loan Guarantee Board 1 inactive 12 sections
- § 1841 Emergency Loan Guarantee Board; establishment; membership; voting
- § 1842 Authority for loan guarantees; terms and conditions
- § 1843 Limitations and conditions of loan guarantees
- § 1844 Security for loan guarantees
- § 1845 Requirements applicable to loan guarantees
- § 1846 Powers and duties
- § 1847 Maximum obligation
- § 1848 Emergency loan guarantee fund
- § 1849 Federal Reserve banks as fiscal agents
- § 1850 Protection of Government’s interest
- § 1851 Reports to Congress; recommendations
- § 1852 Termination date
- § 1875 Omitted Omitted
Ch. 46 14 inactive 0 sections
- § 1901 Repealed. Pub. L. 103–272, § 7(b) , July 5, 1994 , 108 Stat. 1379 Repealed
- § 1922 Repealed. Pub. L. 103–272, § 7(b) , July 5, 1994 , 108 Stat. 1379 Repealed
- § 1950 Repealed. Pub. L. 103–272, § 7(b) , July 5, 1994 , 108 Stat. 1379 Repealed
- § 1963 Repealed. Pub. L. 103–272, § 7(b) , July 5, 1994 , 108 Stat. 1379 Repealed
- § 1963a Repealed. Pub. L. 103–272, § 7(b) , July 5, 1994 , 108 Stat. 1379 Repealed
- § 1964 Repealed. Pub. L. 103–272, § 7(b) , July 5, 1994 , 108 Stat. 1379 Repealed
- § 1991 Repealed. Pub. L. 103–272, § 7(b) , July 5, 1994 , 108 Stat. 1379 Repealed
- § 2002 Repealed. Pub. L. 103–272, § 7(b) , July 5, 1994 , 108 Stat. 1379 Repealed
- § 2003 Repealed. Pub. L. 103–272, § 7(b) , July 5, 1994 , 108 Stat. 1379 ; Pub. L. 103–429, § 11(b) , Oct. 31, 1994 , 108 Stat. 4391 Repealed
- § 2010 Repealed. Pub. L. 103–272, § 7(b) , July 5, 1994 , 108 Stat. 1379 Repealed
- § 2011 Repealed. Pub. L. 103–429, § 11(b) , Oct. 31, 1994 , 108 Stat. 4392 Repealed
- § 2013 Repealed. Pub. L. 103–272, § 7(b) , July 5, 1994 , 108 Stat. 1379 Repealed
- § 2034 Repealed. Pub. L. 103–272, § 7(b) , July 5, 1994 , 108 Stat. 1379 Repealed
- § 2044 Repealed. Pub. L. 103–272, § 7(b) , July 5, 1994 , 108 Stat. 1379 Repealed
Ch. 47 — Consumer Product Safety Commission 2 inactive 47 sections
- § 2051 Congressional findings and declaration of purpose
- § 2052 Definitions
- § 2053 Consumer Product Safety Commission
- § 2053a Employee training exchanges
- § 2054 Product safety information and research
- § 2055 Public disclosure of information
- § 2055a Publicly available consumer product safety information database
- § 2056 Consumer product safety standards
- § 2056a Standards and consumer registration of durable nursery products
- § 2056b Mandatory toy safety standards
- § 2056c Sulfur content in drywall standard
- § 2057 Banned hazardous products
- § 2057a Banning of butyl nitrite
- § 2057b Banning of isopropal nitrite and other nitrites
- § 2057c Prohibition on sale of certain products containing specified phthalates
- § 2058 Procedure for consumer product safety rules
- § 2059 Repealed. Pub. L. 97–35, title XII, § 1210 , Aug. 13, 1981 , 95 Stat. 721 Repealed
- § 2060 Judicial review of consumer product safety rules
- § 2061 Imminent hazards
- § 2062 Repealed. Pub. L. 97–35, title XII, § 1211(b) , Aug. 13, 1981 , 95 Stat. 721 Repealed
- § 2063 Product certification and labeling
- § 2064 Substantial product hazards
- § 2065 Inspection and recordkeeping
- § 2066 Imported products
- § 2067 Exemption of exports
- § 2068 Prohibited acts
- § 2069 Civil penalties
- § 2070 Criminal penalties
- § 2071 Injunctive enforcement and seizure
- § 2072 Suits for damages
- § 2073 Additional enforcement of product safety rules and section 2064 orders
- § 2074 Private remedies
- § 2075 State standards
- § 2076 Additional functions of Consumer Product Safety Commission
- § 2076a Report on civil penalties
- § 2076b Inspector General audits and reports
- § 2077 Chronic Hazard Advisory Panels
- § 2078 Cooperation with States and other Federal agencies
- § 2079 Transfers of functions
- § 2080 Limitations on jurisdiction of Consumer Product Safety Commission
- § 2081 Authorization of appropriations
- § 2082 Interim cellulose insulation safety standard
- § 2083 Congressional veto of consumer product safety rules
- § 2084 Information reporting
- § 2085 Low-speed electric bicycles
- § 2086 Prohibition on industry-sponsored travel
- § 2087 Whistleblower protection
- § 2088 Financial responsibility
- § 2089 All-terrain vehicles
Ch. 48 — Marking requirements 6 sections
Ch. 49 — Declaration of purpose 1 inactive 39 sections
- § 2201 Congressional findings
- § 2202 Declaration of purpose
- § 2203 Definitions
- § 2204 United States Fire Administration
- § 2205 Public education
- § 2206 National Academy for Fire Prevention and Control
- § 2207 Fire technology
- § 2208 National Fire Data Center
- § 2209 Master plans
- § 2210 Reimbursement for costs of firefighting on Federal property
- § 2211 Review of fire prevention codes
- § 2212 Fire safety effectiveness statements
- § 2213 Annual conference
- § 2214 Public safety awards
- § 2215 Reports to Congress and President
- § 2216 Authorization of appropriations
- § 2217 Public access to information
- § 2218 Administrative provisions
- § 2219 Assistance to Consumer Product Safety Commission
- § 2220 Arson prevention, detection, and control
- § 2221 Arson prevention grants
- § 2223 Repealed. Pub. L. 106–503, title I, § 110(a)(1)(B) , Nov. 13, 2000 , 114 Stat. 2302 Repealed
- § 2223a Review
- § 2223b Working group
- § 2223c Report and recommendations
- § 2223d Annual revision of recommendations
- § 2223e “Emergency response personnel” defined
- § 2224 Listings of places of public accommodation
- § 2225 Fire prevention and control guidelines for places of public accommodation
- § 2225a Prohibiting Federal funding of conferences held at non-certified places of public accommodation
- § 2226 Dissemination of fire prevention and control information
- § 2227 Fire safety systems in federally assisted buildings
- § 2228 CPR training
- § 2229 Firefighter assistance
- § 2229a Staffing for adequate fire and emergency response
- § 2230 Surplus and excess Federal equipment
- § 2231 Cooperative agreements with Federal facilities
- § 2232 Burn research
- § 2233 Removal of civil liability barriers that discourage the donation of fire equipment to volunteer fire companies
- § 2234 Encouraging adoption of standards for firefighter health and safety
Ch. 50 — Rules governing contents of warranties 12 sections
- § 2301 Definitions
- § 2302 Rules governing contents of warranties
- § 2303 Designation of written warranties
- § 2304 Federal minimum standards for warranties
- § 2305 Full and limited warranting of a consumer product
- § 2306 Service contracts; rules for full, clear and conspicuous disclosure of terms and conditions; addition to or in lieu of written warranty
- § 2307 Designation of representatives by warrantor to perform duties under written or implied warranty
- § 2308 Implied warranties
- § 2309 Procedures applicable to promulgation of rules by Commission
- § 2310 Remedies in consumer disputes
- § 2311 Applicability to other laws
- § 2312 Effective dates
Ch. 51 — Board of Directors 20 sections
- § 2401 Congressional findings
- § 2402 Congressional statement of purpose
- § 2403 Congressional declaration of policy
- § 2404 Definitions
- § 2411 Establishment
- § 2412 Board of Directors
- § 2413 Executive Director and Deputy Director
- § 2414 Functions of the Center
- § 2415 Powers of the Center
- § 2416 Contracts and other funding arrangements
- § 2417 Criteria for participating parties
- § 2418 Annual report
- § 2431 Liaison with Center
- § 2432 Internal review
- § 2433 Support of external activities
- § 2434 Internal productivity
- § 2435 Other statutory obligations
- § 2451 Authority of Executive Director
- § 2461 Audit, review, and evaluation
- § 2471 Authorization of appropriations
Ch. 52 — Duties of Secretary of Energy 1 inactive 13 sections
- § 2501 Congressional findings and policy
- § 2502 Definitions
- § 2503 Duties of Secretary of Energy
- § 2504 Coordination between Secretary of Energy and other agencies
- § 2505 Research and development
- § 2506 Demonstrations
- § 2507 Contracts
- § 2508 Encouragement and protection of small business
- § 2509 Loan guarantees
- § 2510 Use of electric and hybrid vehicles by Federal agencies
- § 2511 Patents
- § 2512 Studies
- § 2513 Repealed. Pub. L. 104–66, title I, § 1051(o) , Dec. 21, 1995 , 109 Stat. 717 Repealed
- § 2514 Authorization for appropriations
Ch. 53 — Testing of chemical substances and mixtures 1 inactive 73 sections
- § 2601 Findings, policy, and intent
- § 2602 Definitions
- § 2603 Testing of chemical substances and mixtures
- § 2604 Manufacturing and processing notices
- § 2605 Prioritization, risk evaluation, and regulation of chemical substances and mixtures
- § 2606 Imminent hazards
- § 2607 Reporting and retention of information
- § 2608 Relationship to other Federal laws
- § 2609 Research, development, collection, dissemination, and utilization of information
- § 2610 Inspections and subpoenas
- § 2611 Exports
- § 2612 Entry into customs territory of the United States
- § 2613 Confidential information
- § 2614 Prohibited acts
- § 2615 Penalties
- § 2616 Specific enforcement and seizure
- § 2617 Preemption
- § 2618 Judicial review
- § 2619 Citizens’ civil actions
- § 2620 Citizens’ petitions
- § 2621 National defense waiver
- § 2622 Employee protection
- § 2623 Employment effects
- § 2624 Repealed. Pub. L. 114–182, title I, § 16 , June 22, 2016 , 130 Stat. 499 Repealed
- § 2625 Administration
- § 2626 Development and evaluation of test methods
- § 2627 State programs
- § 2628 Authorization of appropriations
- § 2629 Annual report
- § 2641 Congressional findings and purpose
- § 2642 Definitions
- § 2643 EPA regulations
- § 2644 Requirements if EPA fails to promulgate regulations
- § 2645 Submission to State Governor
- § 2646 Contractor and laboratory accreditation
- § 2647 Enforcement
- § 2648 Emergency authority
- § 2649 State and Federal law
- § 2650 Asbestos contractors and local educational agencies
- § 2651 Public protection
- § 2652 Asbestos Ombudsman
- § 2653 EPA study of asbestos-containing material in public buildings
- § 2654 Transitional rules
- § 2655 Worker protection
- § 2656 Training grants
- § 2661 National goal
- § 2662 Definitions
- § 2663 EPA citizen’s guide
- § 2664 Model construction standards and techniques
- § 2665 Technical assistance to States for radon programs
- § 2666 Grant assistance to States for radon programs
- § 2667 Radon in schools
- § 2668 Regional radon training centers
- § 2669 Study of radon in Federal buildings
- § 2670 Regulations
- § 2671 Additional authorizations
- § 2681 Definitions
- § 2682 Lead-based paint activities training and certification
- § 2683 Identification of dangerous levels of lead
- § 2684 Authorized State programs
- § 2685 Lead abatement and measurement
- § 2686 Lead hazard information pamphlet
- § 2687 Regulations
- § 2688 Control of lead-based paint hazards at Federal facilities
- § 2689 Prohibited acts
- § 2690 Relationship to other Federal law
- § 2691 General provisions relating to administrative proceedings
- § 2692 Authorization of appropriations
- § 2695 Grants for healthy school environments
- § 2695a Model guidelines for siting of school facilities
- § 2695b Public outreach
- § 2695c Environmental health program
- § 2695d Authorization of appropriations
- § 2697 Formaldehyde standards
Ch. 54 — Advanced systems program implementation by Secretary of Ener 10 sections
- § 2701 Congressional findings and purpose
- § 2702 Definitions
- § 2703 Advanced systems program implementation by Secretary of Energy
- § 2704 Evaluation by Secretary of Transportation on utilization of advanced technology by automobile industry
- § 2705 Coordinating and consulting requirements and authorities of Secretary of Energy
- § 2706 Informational and testing functions of Secretary of Energy
- § 2707 Patents and inventions; statutory provisions applicable; contracts or grants covered
- § 2708 Comptroller General audit and examination of books, etc.; statutory provisions applicable; contracts or grants covered
- § 2709 Reports to Congress by Secretary of Energy
- § 2710 Authorization of appropriations
Ch. 55 — Franchise relationship 12 sections
- § 2801 Definitions
- § 2802 Franchise relationship
- § 2803 Trial and interim franchises
- § 2804 Notification of termination or nonrenewal of franchise relationship
- § 2805 Enforcement provisions
- § 2806 Relationship of statutory provisions to State and local laws
- § 2807 Prohibition on restriction of installation of renewable fuel pumps
- § 2821 Definitions
- § 2822 Automotive fuel rating testing and disclosure requirements
- § 2823 Administration and enforcement provisions
- § 2824 Relationship of statutory provisions to State and local laws
- § 2841 Study by Secretary of Energy
Ch. 56 — National Climate Program 2 inactive 19 sections
- § 2901 Findings
- § 2902 Purpose
- § 2903 Definitions
- § 2904 National Climate Program
- § 2905 Repealed. Pub. L. 99–272, title VI, § 6084(g) , Apr. 7, 1986 , 100 Stat. 137 Repealed
- § 2906 Annual report
- § 2907 Contract and grant authority; records and audits
- § 2908 Authorization of appropriations
- § 2921 Definitions
- § 2931 Findings and purpose
- § 2932 Committee on Earth and Environmental Sciences
- § 2933 United States Global Change Research Program
- § 2934 National Global Change Research Plan
- § 2935 Budget coordination
- § 2936 Scientific assessment
- § 2937 Omitted Omitted
- § 2938 Relation to other authorities
- § 2951 Findings and purposes
- § 2952 International discussions
- § 2953 Global Change Research Information Office
- § 2961 Study and decision aid
Ch. 57 — Acceptance of interstate off-track wager 7 sections
Ch. 58 — Report to Congressional committees 15 sections
- § 3101 Congressional findings
- § 3102 Report to Congressional committees
- § 3103 National Employment Conference
- § 3111 Congressional statement of purpose
- § 3112 Countercyclical employment policies
- § 3113 Economic activity coordination
- § 3114 Regional and structural employment policies and programs
- § 3115 Youth employment policies and programs
- § 3116 Job training, counseling and reservoirs of employment projects
- § 3117 Capital formation
- § 3131 Congressional statement of purpose
- § 3132 Committee review
- § 3133 Exercise of rulemaking powers
- § 3151 Nondiscrimination
- § 3152 Labor standards
Ch. 59 — Adoption of certain standards 11 sections
- § 3201 Purposes; coverage
- § 3202 Definitions
- § 3203 Adoption of certain standards
- § 3204 Special rules for standards
- § 3205 Federal participation
- § 3206 Gas utility rate design proposals
- § 3207 Judicial review and enforcement
- § 3208 Relationship to other applicable law
- § 3209 Reports respecting standards
- § 3210 Prior and pending proceedings
- § 3211 Relationship to other authority
Ch. 60 — Declaration of emergency 4 inactive 23 sections
- § 3301 Definitions
- § 3333 Repealed. Pub. L. 101–60, § 2(b) , July 26, 1989 , 103 Stat. 158 Repealed
- § 3348 Repealed. Pub. L. 100–42, § 2(a) , May 21, 1987 , 101 Stat. 314 Repealed
- § 3361 Declaration of emergency
- § 3362 Emergency purchase authority
- § 3363 Emergency allocation authority
- § 3364 Miscellaneous provisions
- § 3371 Authorization of certain sales and transportation
- § 3372 Assignment of contractual rights to receive surplus natural gas
- § 3373 Effect of certain natural gas prices on indefinite price escalator clauses
- § 3374 Clauses prohibiting certain sales, transportation, and commingling
- § 3375 Filing of contracts and agreements
- § 3391 Natural gas for essential agricultural uses
- § 3391a “Essential agricultural use” defined
- § 3392 Natural gas for essential industrial process and feedstock uses
- § 3393 Establishment and implementation of priorities
- § 3394 Limitation on revoking or amending certain pre-1969 certificates of public convenience and necessity
- § 3411 General rulemaking authority
- § 3412 Administrative procedure
- § 3413 Repealed. Pub. L. 101–60, § 3(b)(5) , July 26, 1989 , 103 Stat. 159 Repealed
- § 3414 Enforcement
- § 3415 Intervention
- § 3416 Judicial review
- § 3417 Repealed. Pub. L. 101–60, § 3(a)(6) , July 26, 1989 , 103 Stat. 158 Repealed
- § 3418 Applicability of other Federal statutory provisions relating to information-gathering
- § 3431 Coordination with the Natural Gas Act
- § 3432 Effect on State laws
Ch. 61 — Exclusive territorial licenses to manufacture 3 sections
Ch. 62 — Conversion lending 16 sections
- § 3601 Congressional findings and purpose
- § 3602 Conversion lending
- § 3603 Definitions
- § 3604 Exemptions
- § 3605 Notice of conversion and opportunity to purchase; responsibility of State and local governments
- § 3606 Federal Housing Administration mortgage or loan insurance; expedition of application process and decision
- § 3607 Termination of self-dealing contracts
- § 3608 Judicial determinations respecting unconscionable leases
- § 3609 Void lease or contract provisions
- § 3610 Relationship of statutory provisions to State and local laws
- § 3611 Additional remedies
- § 3612 Concurrent State and Federal jurisdiction; venue; removal of cases
- § 3613 Limitation of actions
- § 3614 Waiver of rights as void
- § 3615 Nonexclusion of other statutory rights and remedies
- § 3616 Separability
Ch. 63 — Recovery of operating costs through fee collections 1 inactive 34 sections
- § 1 Recovery of operating costs through fee collections
- § 2 Transfer of Federal scientific and technical information
- § 3701 Findings
- § 3702 Purpose
- § 3703 Definitions
- § 3704 Experimental Program to Stimulate Competitive Technology
- § 3704a Clearinghouse for State and Local Initiatives on Productivity, Technology, and Innovation
- § 3704b National Technical Information Service
- § 3705 Cooperative Research Centers
- § 3706 Grants and cooperative agreements
- § 3707 National Science Foundation Cooperative Research Centers
- § 3708 Administrative arrangements
- § 3709 Repealed. Pub. L. 99–502, § 9(a) , Oct. 20, 1986 , 100 Stat. 1795 Repealed
- § 3710 Utilization of Federal technology
- § 3710a Cooperative research and development agreements
- § 3710b Rewards for scientific, engineering, and technical personnel of Federal agencies
- § 3710c Distribution of royalties received by Federal agencies
- § 3710d Employee activities
- § 3711 National Technology and Innovation Medal
- § 3711a Malcolm Baldrige National Quality Award
- § 3711b Conference on advanced automotive technologies
- § 3711c Advanced motor vehicle research award
- § 3712 Personnel exchanges
- § 3713 Authorization of appropriations
- § 3714 Spending authority
- § 3715 Use of partnership intermediaries
- § 3716 Critical industries
- § 3717 National Quality Council
- § 3718 President’s Council on Innovation and Competitiveness
- § 3719 Prize competitions
- § 3720 Office of Innovation and Entrepreneurship
- § 3721 Federal loan guarantees for innovative technologies in manufacturing
- § 3722 Regional innovation program
- § 3723 STEM apprenticeship programs
- § 3724 Crowdsourcing and citizen science
Ch. 64 — Duties of Secretary of Energy 1 inactive 9 sections
- § 3801 Congressional statement of findings and declaration of policy
- § 3802 Definitions
- § 3803 Duties of Secretary of Energy
- § 3804 Coordination with other Federal departments and agencies
- § 3805 Research and development activities
- § 3806 Demonstrations
- § 3807 Use of methane-fueled vehicles by Federal agencies and departments
- § 3808 Repealed. Pub. L. 104–66, title I, § 1051(p) , Dec. 21, 1995 , 109 Stat. 717 Repealed
- § 3809 Authorization of appropriations; required funding
- § 3810 Relationship to other laws
Ch. 65 — Risk retention groups 6 sections
Ch. 66 — Office of Export Trade in Department of Commerce 17 sections
- § 4001 Congressional findings and declaration of purpose
- § 4002 Definitions
- § 4003 Office of Export Trade in Department of Commerce
- § 4011 Export trade promotion duties of Secretary of Commerce
- § 4012 Application for issuance of certificate of review
- § 4013 Issuance of certificate
- § 4014 Reporting requirement; amendment of certificate; revocation
- § 4015 Judicial review; admissibility
- § 4016 Protection conferred by certificate of review
- § 4017 Guidelines
- § 4018 Annual reports
- § 4019 Disclosure of information
- § 4020 Rules and regulations
- § 4021 Definitions
- § 4051 Requirement of prior authorization
- § 4052 Authorization of appropriations
- § 4053 Barter arrangements
Ch. 67 — Arctic Research Commission 11 sections
- § 4101 Congressional findings and declaration of purposes
- § 4102 Arctic Research Commission
- § 4103 Duties of Commission; publication of guidelines; report to Congress
- § 4104 Cooperation with Commission
- § 4105 Administration
- § 4106 Implementation of Arctic research policy
- § 4107 Duties of Interagency Committee; report to Congress
- § 4108 Arctic research plan
- § 4109 Coordination and review of budget requests; Office of Science and Technology Policy; Office of Management and Budget
- § 4110 Authorization of appropriations; new spending authority
- § 4111 “Arctic” defined
Ch. 68 7 inactive 0 sections
- § 4204 Repealed. Pub. L. 102–555, § 4 , Oct. 28, 1992 , 106 Stat. 4166 Repealed
- § 4215 Repealed. Pub. L. 102–555, § 4 , Oct. 28, 1992 , 106 Stat. 4166 Repealed
- § 4228 Repealed. Pub. L. 102–555, § 4 , Oct. 28, 1992 , 106 Stat. 4166 Repealed
- § 4246 Repealed. Pub. L. 102–555, § 4 , Oct. 28, 1992 , 106 Stat. 4166 Repealed
- § 4264 Repealed. Pub. L. 102–555, § 4 , Oct. 28, 1992 , 106 Stat. 4166 Repealed
- § 4278 Repealed. Pub. L. 102–555, § 4 , Oct. 28, 1992 , 106 Stat. 4166 Repealed
- § 4292 Repealed. Pub. L. 102–555, § 4 , Oct. 28, 1992 , 106 Stat. 4166 Repealed
Ch. 69 — Rule of reason standard 6 sections
- § 4301 Definitions
- § 4302 Rule of reason standard
- § 4303 Limitation on recovery
- § 4304 Award of costs, including attorney’s fees, to substantially prevailing party; offset
- § 4305 Disclosure of joint venture
- § 4306 Application of section 4303 protections to production of products, processes, and services
Ch. 70 — Public education 1 inactive 7 sections
Ch. 71 — Restitutionary amounts covered 7 sections
Ch. 72 — Grants to Sematech 1 inactive 18 sections
- § 4601 Findings, purposes, and definitions
- § 4602 Grants to Sematech
- § 4603 Semiconductor Technology Council
- § 4603a Study and report by Semiconductor Technology Council
- § 4604 Repealed. Pub. L. 104–66, title I, § 1031(a)(2) , Dec. 21, 1995 , 109 Stat. 714 Repealed
- § 4605 Export of semiconductor manufacturing
- § 4606 Protection of information
- § 4621 Findings
- § 4622 Establishment of semiconductor manufacturing technology research initiative
- § 4623 Participation of national laboratories of Department of Energy
- § 4624 Personnel exchanges
- § 4625 Other Department of Energy resources
- § 4626 Budgeting for semiconductor manufacturing technology research
- § 4627 Cost-sharing agreements
- § 4628 Department of Energy oversight of cooperative agreements relating to Initiative
- § 4629 Avoidance of duplication
- § 4630 Authorization of appropriations
- § 4631 Technology transfer
- § 4632 Semiconductor research and development
Ch. 73 — Barter and countertrade 4 inactive 13 sections
- § 4704 Omitted Omitted
- § 4705c Omitted Omitted
- § 4711 Repealed. Pub. L. 107–228, div. A, title VI, § 671(1) , Sept. 30, 2002 , 116 Stat. 1407 Repealed
- § 4712 Barter and countertrade
- § 4721 United States and Foreign Commercial Service
- § 4721a State trade coordination
- § 4722 Transferred Transferred
- § 4723 Market Development Cooperator Program
- § 4723a United States Commercial Centers
- § 4724 Trade shows
- § 4725 United States and Foreign Commercial Service Pacific Rim initiative
- § 4726 Indian tribes export promotion
- § 4727 Trade Promotion Coordinating Committee
- § 4727a Implementation of primary objectives of TPCC
- § 4728 Environmental trade promotion
- § 4728a State and Federal Export Promotion Coordination Working Group
- § 4729 Report on export policy
Ch. 74 — Council established 9 sections
Ch. 75 — Interagency Trade Data Advisory Committee 1 inactive 12 sections
- § 4901 Definitions
- § 4902 Interagency Trade Data Advisory Committee
- § 4903 Functions of Committee
- § 4904 Consultation with private sector and government officials
- § 4905 Cooperation among executive agencies
- § 4906 Establishment of Data Bank
- § 4907 Operation of Data Bank
- § 4908 Information on service sector
- § 4909 Exclusion of information
- § 4910 Nonduplication
- § 4911 Collection of data
- § 4912 Fees and access
- § 4913 Omitted Omitted
Ch. 76 — Penalties for entering into commerce of imitation firearms 1 section
Ch. 77 — Protection of proprietary rights 1 inactive 9 sections
- § 5101 Findings and purposes
- § 5102 Definitions
- § 5103 Establishment of scientific research and development program to develop competitive manufacturing technologies and increase energy efficiency in steel and aluminum industries
- § 5104 Protection of proprietary rights
- § 5105 Coordination
- § 5106 Repealed. Pub. L. 110–229, title VI, § 602(c)(1) , May 8, 2008 , 122 Stat. 853 Repealed
- § 5107 Reports
- § 5108 Authorization of appropriations
- § 5109 Relation of existing program
- § 5110 Drug-free workplace
Ch. 78 — National Action Plan on Advanced Superconductivity Research 9 sections
- § 5201 Findings and purposes
- § 5202 National Action Plan on Advanced Superconductivity Research and Development
- § 5203 Department of Energy
- § 5204 National Institute of Standards and Technology
- § 5205 National Science Foundation
- § 5206 National Aeronautics and Space Administration
- § 5207 Department of Defense
- § 5208 International cooperation
- § 5209 Technology transfer
Ch. 79 — Operation of program 1 inactive 8 sections
Ch. 80 — Sale of fasteners 4 inactive 10 sections
- § 5401 Findings
- § 5402 Definitions
- § 5403 Sale of fasteners
- § 5406 Repealed. Pub. L. 106–34, § 4(a) , June 8, 1999 , 113 Stat. 121 Repealed
- § 5407 Manufacturers’ insignias
- § 5408 Remedies and penalties
- § 5409 Recordkeeping requirements
- § 5410 Relationship to State laws
- § 5411 Construction
- § 5411a Certification and accreditation
- § 5411b Applicability
- § 5412 Repealed. Pub. L. 106–34, § 10 , June 8, 1999 , 113 Stat. 123 Repealed
- § 5413 Repealed. Pub. L. 104–113, § 11(j) , Mar. 7, 1996 , 110 Stat. 782 Repealed
- § 5414 Repealed. Pub. L. 106–34, § 10 , June 8, 1999 , 113 Stat. 123 Repealed
Ch. 81 — Networking and Information Technology Research and Developme 5 inactive 12 sections
- § 5501 Findings
- § 5502 Purposes
- § 5503 Definitions
- § 5511 Networking and Information Technology Research and Development Program
- § 5512 Grand Challenges in areas of national importance
- § 5513 Repealed. Pub. L. 114–329, title I, § 105(h) , Jan. 6, 2017 , 130 Stat. 2982 Repealed
- § 5521 National Science Foundation activities
- § 5522 National Aeronautics and Space Administration activities
- § 5523 Department of Energy activities
- § 5524 Department of Commerce activities
- § 5525 Repealed. Pub. L. 114–329, title I, § 105(n) , Jan. 6, 2017 , 130 Stat. 2984 Repealed
- § 5526 Repealed. Pub. L. 114–329, title I, § 105 ( o ), Jan. 6, 2017 , 130 Stat. 2984 Repealed
- § 5527 Miscellaneous provisions
- § 5528 Repealed. Pub. L. 114–329, title I, § 105(q) , Jan. 6, 2017 , 130 Stat. 2984 Repealed
- § 5541 Definitions
- § 5542 Department of Energy high-end computing research and development program
- § 5543 Repealed. Pub. L. 114–329, title I, § 105(u) , Jan. 6, 2017 , 130 Stat. 2985 Repealed
Ch. 82 8 inactive 0 sections
- § 5601 Transferred Transferred
- § 5602 Repealed. Pub. L. 111–314, § 6 , Dec. 18, 2010 , 124 Stat. 3444 Repealed
- § 5615 Repealed. Pub. L. 111–314, § 6 , Dec. 18, 2010 , 124 Stat. 3444 Repealed
- § 5625 Repealed. Pub. L. 111–314, § 6 , Dec. 18, 2010 , 124 Stat. 3444 Repealed
- § 5633 Repealed. Pub. L. 111–314, § 6 , Dec. 18, 2010 , 124 Stat. 3444 Repealed
- § 5641 Repealed. Pub. L. 111–314, § 6 , Dec. 18, 2010 , 124 Stat. 3444 Repealed
- § 5658 Repealed. Pub. L. 111–314, § 6 , Dec. 18, 2010 , 124 Stat. 3444 Repealed
- § 5672 Repealed. Pub. L. 111–314, § 6 , Dec. 18, 2010 , 124 Stat. 3444 Repealed
Ch. 83 — Federal Trade Commission regulations 9 sections
Ch. 84 4 inactive 0 sections
Ch. 85 — State reciprocity of weapons licenses issued to armored car 4 sections
Ch. 86 — Report to Congress 6 sections
Ch. 87 — Telemarketing rules 13 sections
- § 6101 Findings
- § 6102 Telemarketing rules
- § 6103 Actions by States
- § 6104 Actions by private persons
- § 6105 Administration and applicability of chapter
- § 6106 Definitions
- § 6107 Enforcement of orders
- § 6108 Review
- § 6151 National Do-Not-Call Registry
- § 6152 Telemarketing Sales Rule; do-not-call registry fees
- § 6153 Federal Communications Commission do-not-call regulations
- § 6154 Reporting requirements
- § 6155 Prohibition of expiration date
Ch. 88 — Disclosure to foreign antitrust authority of antitrust evide 12 sections
- § 6201 Disclosure to foreign antitrust authority of antitrust evidence
- § 6202 Investigations to assist foreign antitrust authority in obtaining antitrust evidence
- § 6203 Jurisdiction of district courts of United States
- § 6204 Limitations on authority
- § 6205 Exception to certain disclosure restrictions
- § 6206 Publication requirements applicable to antitrust mutual assistance agreements
- § 6207 Conditions on use of antitrust mutual assistance agreements
- § 6208 Limitations on judicial review
- § 6209 Preservation of existing authority
- § 6210 Report to Congress
- § 6211 Definitions
- § 6212 Authority to receive reimbursement
Ch. 89 — Boxing matches in States without boxing commissions 21 sections
- § 6301 Definitions
- § 6302 Purposes
- § 6303 Boxing matches in States without boxing commissions
- § 6304 Safety standards
- § 6305 Registration
- § 6306 Review
- § 6307 Reporting
- § 6307a Contract requirements
- § 6307b Protection from coercive contracts
- § 6307c Sanctioning organizations
- § 6307d Required disclosures to State boxing commissions by sanctioning organizations
- § 6307e Required disclosures for promoters
- § 6307f Required disclosures for judges and referees
- § 6307g Confidentiality
- § 6307h Judges and referees
- § 6308 Conflicts of interest
- § 6309 Enforcement
- § 6310 Notification of supervising boxing commission
- § 6311 Studies
- § 6312 Professional boxing matches conducted on Indian reservations
- § 6313 Relationship with State law
Ch. 90 — Referenda 11 sections
Ch. 91 — Regulation of unfair and deceptive acts and practices in con 11 sections
- § 6501 Definitions
- § 6502 Regulation of unfair and deceptive acts and practices in connection with collection and use of personal information from and about children on the Internet
- § 6503 Safe harbors
- § 6504 Actions by States
- § 6505 Administration and applicability
- § 6506 Review
- § 6551 Internet safety
- § 6552 Public awareness campaign
- § 6553 Annual reports
- § 6554 Online Safety and Technology working group
- § 6555 Definitions
Ch. 92 — Application of chapter 17 sections
- § 6601 Findings and purposes
- § 6602 Definitions
- § 6603 Application of chapter
- § 6604 Punitive damages limitations
- § 6605 Proportionate liability
- § 6606 Prelitigation notice
- § 6607 Pleading requirements
- § 6608 Duty to mitigate
- § 6609 Application of existing impossibility or commercial impracticability doctrines
- § 6610 Damages limitation by contract
- § 6611 Damages in tort claims
- § 6612 State of mind; bystander liability; control
- § 6613 Appointment of special masters or magistrate judges for Y2K actions
- § 6614 Y2K actions as class actions
- § 6615 Applicability of State law
- § 6616 Admissible evidence ultimate issue in State courts
- § 6617 Suspension of penalties for certain year 2000 failures by small business concerns
Ch. 93 — Operation of State law 28 sections
- § 6701 Operation of State law
- § 6711 Functional regulation of insurance
- § 6712 Insurance underwriting in national banks
- § 6713 Title insurance activities of national banks and their affiliates
- § 6714 Expedited and equalized dispute resolution for Federal regulators
- § 6715 Certain State affiliation laws preempted for insurance companies and affiliates
- § 6716 Interagency consultation
- § 6717 Definition of State
- § 6731 General application
- § 6732 Redomestication of mutual insurers
- § 6733 Effect on State laws restricting redomestication
- § 6734 Other provisions
- § 6735 Definitions
- § 6751 National Association of Registered Agents and Brokers
- § 6752 Purpose
- § 6753 Membership
- § 6754 Board of directors
- § 6755 Bylaws, standards, and disciplinary actions
- § 6756 Powers
- § 6757 Report by the Association
- § 6758 Liability of the Association and the Board members, officers, and employees of the Association
- § 6759 Presidential oversight
- § 6760 Relationship to State law
- § 6761 Coordination with Financial Industry Regulatory Authority
- § 6762 Right of action
- § 6763 Federal funding prohibited
- § 6764 Definitions
- § 6781 Standard of regulation for motor vehicle rentals
Ch. 94 — Protection of nonpublic personal information 16 sections
- § 6801 Protection of nonpublic personal information
- § 6802 Obligations with respect to disclosures of personal information
- § 6803 Disclosure of institution privacy policy
- § 6804 Rulemaking
- § 6805 Enforcement
- § 6806 Relation to other provisions
- § 6807 Relation to State laws
- § 6808 Study of information sharing among financial affiliates
- § 6809 Definitions
- § 6821 Privacy protection for customer information of financial institutions
- § 6822 Administrative enforcement
- § 6823 Criminal penalty
- § 6824 Relation to State laws
- § 6825 Agency guidance
- § 6826 Reports
- § 6827 Definitions
Ch. 95 — Uses of assistance 10 sections
Ch. 96 — General rule of validity 8 sections
Ch. 97 — Duties of the Interagency Committee 10 sections
- § 7101 Establishment of the Interagency Committee
- § 7102 Duties of the Interagency Committee
- § 7103 Membership of the Interagency Committee
- § 7104 Reports from the Interagency Committee
- § 7105 Establishment of the National Women’s Business Council
- § 7106 Duties of the Council
- § 7107 Membership of the Council
- § 7108 Definitions
- § 7109 Studies and other research
- § 7110 Authorization of appropriations
Ch. 98 — Commission rules and enforcement 28 sections
- § 7201 Definitions
- § 7202 Commission rules and enforcement
- § 7211 Establishment; administrative provisions
- § 7212 Registration with the Board
- § 7213 Auditing, quality control, and independence standards and rules
- § 7214 Inspections of registered public accounting firms
- § 7215 Investigations and disciplinary proceedings
- § 7216 Foreign public accounting firms
- § 7217 Commission oversight of the Board
- § 7218 Accounting standards
- § 7219 Funding
- § 7220 Definitions
- § 7231 Exemption authority
- § 7232 Study of mandatory rotation of registered public accounting firms
- § 7233 Commission authority
- § 7234 Considerations by appropriate State regulatory authorities
- § 7241 Corporate responsibility for financial reports
- § 7242 Improper influence on conduct of audits
- § 7243 Forfeiture of certain bonuses and profits
- § 7244 Insider trades during pension fund blackout periods
- § 7245 Rules of professional responsibility for attorneys
- § 7246 Fair funds for investors
- § 7261 Disclosures in periodic reports
- § 7262 Management assessment of internal controls
- § 7263 Exemption
- § 7264 Code of ethics for senior financial officers
- § 7265 Disclosure of audit committee financial expert
- § 7266 Enhanced review of periodic disclosures by issuers
Ch. 99 — National Construction Safety Teams 13 sections
- § 7301 National Construction Safety Teams
- § 7302 Composition of Teams
- § 7303 Authorities
- § 7304 Briefings, hearings, witnesses, and subpoenas
- § 7305 Additional powers
- § 7306 Disclosure of information
- § 7307 National Construction Safety Team report
- § 7308 National Institute of Standards and Technology actions
- § 7309 National Institute of Standards and Technology annual report
- § 7310 Advisory committee
- § 7311 Additional applicability
- § 7312 Construction
- § 7313 Authorization of appropriations
Ch. 100 — National Science Foundation research 22 sections
- § 7401 Findings
- § 7402 Definitions
- § 7403 National Science Foundation research
- § 7404 National Science Foundation computer and network security programs
- § 7405 Consultation
- § 7406 National Institute of Standards and Technology programs
- § 7407 Authorization of appropriations
- § 7408 National Academy of Sciences study on computer and network security in critical infrastructures
- § 7409 Coordination of Federal cyber security research and development
- § 7410 Grant eligibility requirements and compliance with immigration laws
- § 7411 Report on grant and fellowship programs
- § 7421 Definitions
- § 7422 No regulatory authority
- § 7423 No additional funds authorized
- § 7431 Federal cybersecurity research and development
- § 7441 Cybersecurity competitions and challenges
- § 7442 Federal Cyber Scholarship-for-Service Program
- § 7451 National cybersecurity awareness and education program
- § 7461 Definitions
- § 7462 International cybersecurity technical standards
- § 7463 Cloud computing strategy
- § 7464 Identity management research and development
Ch. 101 — National Nanotechnology Program 9 sections
- § 7501 National Nanotechnology Program
- § 7502 Program coordination
- § 7503 Advisory Panel
- § 7504 Quadrennial external review of the National Nanotechnology Program
- § 7505 Authorization of appropriations
- § 7506 Department of Commerce programs
- § 7507 Department of Energy programs
- § 7508 Additional centers
- § 7509 Definitions
Ch. 102 — Availability of contact lens prescriptions to patients 10 sections
- § 7601 Availability of contact lens prescriptions to patients
- § 7602 Immediate payment of fees in limited circumstances
- § 7603 Prescriber verification
- § 7604 Expiration of contact lens prescriptions
- § 7605 Content of advertisements and other representations
- § 7606 Prohibition of certain waivers
- § 7607 Rulemaking by Federal Trade Commission
- § 7608 Violations
- § 7609 Study and report
- § 7610 Definitions
Ch. 103 — Prohibition against predatory and abusive commercial e-mail 13 sections
- § 7701 Congressional findings and policy
- § 7702 Definitions
- § 7703 Prohibition against predatory and abusive commercial e-mail
- § 7704 Other protections for users of commercial electronic mail
- § 7705 Businesses knowingly promoted by electronic mail with false or misleading transmission information
- § 7706 Enforcement generally
- § 7707 Effect on other laws
- § 7708 Do-Not-E-Mail registry
- § 7709 Study of effects of commercial electronic mail
- § 7710 Improving enforcement by providing rewards for information about violations; labeling
- § 7711 Regulations
- § 7712 Application to wireless
- § 7713 Separability
Ch. 104 — Regulation of unfair and deceptive acts and practices in con 7 sections
Ch. 105 — Prohibition on bringing of qualified civil liability actions 3 sections
Ch. 106 — Federal swimming pool and spa drain cover standard 8 sections
Ch. 107 — Definition 8 sections
Ch. 108 — Reporting 11 sections
- § 8201 Reporting, payment, and allocation of premium taxes
- § 8202 Regulation of nonadmitted insurance by insured’s home State
- § 8203 Participation in national producer database
- § 8204 Uniform standards for surplus lines eligibility
- § 8205 Streamlined application for commercial purchasers
- § 8206 Definitions
- § 8221 Regulation of credit for reinsurance and reinsurance agreements
- § 8222 Regulation of reinsurer solvency
- § 8223 Definitions
- § 8231 Rule of construction
- § 8232 Severability
Ch. 109 — Review of regulatory authority 17 sections
- § 8301 Definitions
- § 8302 Review of regulatory authority
- § 8303 Abusive swaps
- § 8304 Authority to prohibit participation in swap activities
- § 8305 Prohibition against Federal Government bailouts of swaps entities
- § 8306 Determining status of novel derivative products
- § 8307 Studies
- § 8308 Memorandum
- § 8321 Authority to define terms
- § 8322 Authority of FERC
- § 8323 Rulemaking on conflict of interest
- § 8324 Savings clause
- § 8325 International harmonization
- § 8341 Authority to further define terms
- § 8342 Savings clause
- § 8343 Rulemaking on conflict of interest
- § 8344 Other authority
Ch. 110 — Prohibitions against certain unfair and deceptive Internet s 5 sections
Ch. 111 — Public safety priority 25 sections
- § 8501 Definitions
- § 8511 Public safety priority
- § 8512 Weather research and forecasting innovation
- § 8513 Tornado warning improvement and extension program
- § 8514 Hurricane forecast improvement program
- § 8515 Weather research and development planning
- § 8516 Observing system planning
- § 8517 Observing System Simulation Experiments
- § 8518 Computing resource efficiency improvement and annual report
- § 8519 Authorization of appropriations
- § 8520 United States Weather Research Program
- § 8521 Weather and climate information in agriculture
- § 8531 National Oceanic and Atmospheric Administration satellite and data management
- § 8532 Commercial weather data
- § 8533 Unnecessary duplication
- § 8541 Environmental Information Services Working Group
- § 8542 Interagency weather research and forecast innovation coordination
- § 8543 Office of Oceanic and Atmospheric Research and National Weather Service exchange program
- § 8544 Visiting fellows at National Weather Service
- § 8545 Warning coordination meteorologists at weather forecast offices of National Weather Service
- § 8546 National Oceanic and Atmospheric Administration Weather Ready All Hazards Award Program
- § 8547 Report on contract positions at National Weather Service
- § 8548 Weather enterprise outreach
- § 8549 Hurricane hunter aircraft
- § 8550 Improvements to Cooperative Observer Program of National Weather Service
Ch. 112 — Protections for covered sports medicine professionals 1 section
Ch. 113 — Declaration of policy 17 sections
- § 8701 Declaration of policy
- § 8702 Definitions
- § 8703 Issuance of orders
- § 8704 Required terms in orders
- § 8705 Assessments
- § 8706 Referenda
- § 8707 Petition and review
- § 8708 Enforcement
- § 8709 Investigation and power to subpoena
- § 8710 Suspension or termination
- § 8711 Amendments to orders
- § 8712 Effect on other laws
- § 8713 Regulations
- § 8714 Limitation on expenditures for administrative expenses
- § 8715 Limitations on obligation of funds
- § 8716 Study and report by the Government Accountability Office
- § 8717 Study and report by the Department of Commerce
Ch. 114 — National Quantum Initiative Program 12 sections
- § 8801 Definitions
- § 8802 Purposes
- § 8811 National Quantum Initiative Program
- § 8812 National Quantum Coordination Office
- § 8813 Subcommittee on Quantum Information Science.
- § 8814 National Quantum Initiative Advisory Committee
- § 8815 Sunset
- § 8831 National Institute of Standards and Technology activities and quantum consortium
- § 8841 Quantum information science research and education program
- § 8842 Multidisciplinary centers for quantum research and education
- § 8851 Quantum information science research program
- § 8852 National Quantum Information Science Research Centers
Ch. 115 — Definition of Administrator 12 sections
- § 8901 Definition of Administrator
- § 8911 Monitoring and detection
- § 8921 Additions to toxics release inventory
- § 8931 Definitions
- § 8932 Performance standard for the detection of highly fluorinated compounds
- § 8933 Nationwide sampling
- § 8934 Data usage
- § 8935 Collaboration
- § 8951 Definitions
- § 8952 Research and coordination plan for enhanced response on emerging contaminants
- § 8961 PFAS destruction and disposal guidance
- § 8962 PFAS research and development
Ch. 116 — Entrepreneurial development 57 sections
- § 9001 Definitions
- § 9002 Entrepreneurial development
- § 9003 State trade expansion program
- § 9004 Waiver of matching funds requirement under the Women’s Business Center program
- § 9005 Loan forgiveness
- § 9006 Direct appropriations
- § 9007 Minority Business Development Agency
- § 9008 United States Treasury program management authority
- § 9009 Emergency EIDL grants
- § 9010 Resources and services in languages other than English
- § 9011 Subsidy for certain loan payments
- § 9012 Emergency rulemaking authority
- § 9021 Pandemic unemployment assistance
- § 9022 Flexibility in paying reimbursement
- § 9023 Emergency increase in unemployment compensation benefits
- § 9024 Temporary full Federal funding of the first week of compensable regular unemployment for States with no waiting week
- § 9025 Pandemic emergency unemployment compensation
- § 9026 Temporary financing of short-time compensation payments in States with programs in law
- § 9027 Temporary financing of short-time compensation agreements
- § 9028 Grants for short-time compensation programs
- § 9029 Assistance and guidance in implementing programs
- § 9030 Waiver of the 7-day waiting period for benefits under the Railroad Unemployment Insurance Act
- § 9031 Funding for the DOL Office of Inspector General for oversight of unemployment provisions
- § 9032 Implementation
- § 9041 Definitions
- § 9042 Emergency relief and taxpayer protections
- § 9043 Limitation on certain employee compensation
- § 9044 Continuation of certain air service
- § 9045 Coordination with Secretary of Transportation
- § 9046 Suspension of certain aviation excise taxes
- § 9047 Federal credit union transaction account guarantees
- § 9048 Temporary Government in the Sunshine Act relief
- § 9049 Temporary hiring flexibility
- § 9050 Temporary relief for community banks
- § 9051 Temporary relief from troubled debt restructurings
- § 9052 Optional temporary relief from current expected credit losses
- § 9053 Special Inspector General for pandemic recovery
- § 9054 Conflicts of interest
- § 9055 Congressional Oversight Commission
- § 9056 Foreclosure moratorium and consumer right to request forbearance
- § 9057 Forbearance of residential mortgage loan payments for multifamily properties with Federally backed loans
- § 9058 Temporary moratorium on eviction filings
- § 9059 Protection of collective bargaining agreement
- § 9060 Reports
- § 9061 Direct appropriation
- § 9062 Rule of construction
- § 9063 Termination of authority
- § 9071 Definitions
- § 9072 Pandemic relief for aviation workers
- § 9073 Procedures for providing payroll support
- § 9074 Required assurances
- § 9075 Protection of collective bargaining agreement
- § 9076 Limitation on certain employee compensation
- § 9077 Tax payer protection
- § 9078 Reports
- § 9079 Coordination
- § 9080 Direct appropriation