Title 2 — The Congress
1426 sections across 42 chapters.
Click a chapter to expand its sections, or click a section to view its full text and change history.
Ch. 1 — Time for election of Senators 2 inactive 11 sections
- § 1 Time for election of Senators
- § 1a Election to be certified by governor
- § 1b Countersignature of certificate of election
- § 2 Omitted Omitted
- § 2a Reapportionment of Representatives; time and manner; existing decennial census figures as basis; statement by President; duty of clerk
- § 2b Number of Representatives from each State in 78th and subsequent Congresses
- § 2c Number of Congressional Districts; number of Representatives from each District
- § 4 Omitted Omitted
- § 5 Nominations for Representatives at large
- § 6 Reduction of representation
- § 7 Time of election
- § 8 Vacancies
- § 9 Voting for Representatives
Ch. 2 — Oath of Senators 3 inactive 19 sections
- § 21 Oath of Senators
- § 22 Oath of President of Senate
- § 23 Presiding officer of Senate may administer oaths
- § 24 Secretary of Senate or assistant secretary may administer oaths
- § 25 Oath of Speaker, Members, and Delegates
- § 25a Delegate to House of Representatives from District of Columbia
- § 25b Repealed. Pub. L. 104–186, title II, § 202(1) , Aug. 20, 1996 , 110 Stat. 1724 Repealed
- § 26 Roll of Representatives-elect
- § 27 Change of place of meeting
- § 28 Parliamentary precedents of House of Representatives
- § 28a Compilation of the Precedents of House of Representatives; date of completion; biennial update; printing and availability of copies
- § 28b Printing and binding as public document of Precedents of House of Representatives; number of sets authorized
- § 28c Distribution of Precedents by Director of the Government Publishing Office
- § 28d Distribution of Precedents by Director of the Government Publishing Office for official use; particular distribution; marking and ownership of sets
- § 28e Distribution of Precedents by Joint Committee on Printing of surplus sets; additional printing, etc., of sets under authority of Joint Committee
- § 29 Condensed and simplified versions of House precedents; other useful materials in summary form; form and distribution to Members of Congress, Resident Commissioner from Puerto Rico, and others; appointment and compensation of personnel; utilization of services of personnel of Federal agencies
- § 29a Early organization of House of Representatives
- § 29c Omitted Omitted
- § 29d Transferred Transferred
- § 30 Term of service of Members of Congress as trustees or directors of corporations or institutions appropriated for
- § 30a Jury duty exemption of elected officials of legislative branch
- § 30b Notice of objecting to proceeding
Ch. 3 71 inactive 0 sections
- § 1 Transferred Transferred
- § 2 Transferred Transferred
- § 2a Transferred Transferred
- § 2b Transferred Transferred
- § 2c Transferred Transferred
- § 2d Transferred Transferred
- § 3 Transferred Transferred
- § 4 Transferred Transferred
- § 5 Repealed. Pub. L. 92–342 , July 10, 1972 , 86 Stat. 435 Repealed
- § 6 Repealed. Pub. L. 99–151, title I, § 102(b) , Nov. 13, 1985 , 99 Stat. 797 Repealed
- § 7 Transferred Transferred
- § 31 Transferred Transferred
- § 31a Repealed. Mar. 2, 1955, ch. 9, § 4(b) , 69 Stat. 11 , eff. Mar. 1, 1955 Repealed
- § 31b Transferred Transferred
- § 31c Repealed. Pub. L. 97–51, § 139(b)(2) , Oct. 1, 1981 , 95 Stat. 967 Repealed
- § 32 Transferred Transferred
- § 32a Transferred Transferred
- § 32b Transferred Transferred
- § 33 Transferred Transferred
- § 34 Transferred Transferred
- § 35 Transferred Transferred
- § 35a Transferred Transferred
- § 36 Transferred Transferred
- § 36a Transferred Transferred
- § 37 Transferred Transferred
- § 38 Repealed. Pub. L. 104–186, title II, § 203(4) , Aug. 20, 1996 , 110 Stat. 1725 Repealed
- § 38a Transferred Transferred
- § 38b Omitted Omitted
- § 39 Transferred Transferred
- § 40 Transferred Transferred
- § 40a Transferred Transferred
- § 42 Repealed. Pub. L. 104–186, title II, § 203(9)(A) , (10), Aug. 20, 1996 , 110 Stat. 1726 Repealed
- § 42a Transferred Transferred
- § 42b Omitted Omitted
- § 42d Repealed. Pub. L. 104–186, title II, § 203(12) , Aug. 20, 1996 , 110 Stat. 1726 Repealed
- § 43a Omitted Omitted
- § 43c Repealed. Pub. L. 89–147, § 4 , Aug. 28, 1965 , 79 Stat. 584 Repealed
- § 43d Transferred Transferred
- § 46 Omitted Omitted
- § 46a Transferred Transferred
- § 46b Repealed. Pub. L. 104–186, title II, § 203(16) , Aug. 20, 1996 , 110 Stat. 1727 Repealed
- § 46d Repealed. Pub. L. 90–57 , July 28, 1967 , 81 Stat. 129 Repealed
- § 46e Repealed. Pub. L. 92–607 , ch. V, § 506(k)(6), formerly § 506(h)(6), Oct. 31, 1972 , 86 Stat. 1508 , renumbered § 506(i)(6), Pub. L. 95–391, title I, § 108(a) , Sept. 30, 1978 , 92 Stat. 773 , renumbered § 506(j)(6), Pub. L. 96–304, title I, § 101 , July 8, 1980 , 94 Stat. 889 , renumbered § 506(k)(6), Pub. L. 97–276, § 101(e) , Oct. 2, 1982 , 96 Stat. 1189 Repealed
- § 46f Repealed. Pub. L. 104–186, title II, § 203(18)(A) , Aug. 20, 1996 , 110 Stat. 1727 Repealed
- § 46h Repealed. May 29, 1951, ch. 117, § 2 , 65 Stat. 47 , eff. July 1, 1951 Repealed
- § 46i Repealed. Pub. L. 104–186, title II, § 203(18)(C) , Aug. 20, 1996 , 110 Stat. 1728 Repealed
- § 47 Transferred Transferred
- § 48 Transferred Transferred
- § 49 Transferred Transferred
- § 50 Transferred Transferred
- § 51 Transferred Transferred
- § 53 Repealed. Pub. L. 92–607 , ch. V, § 506(k)(7), formerly § 506(h)(7), Oct. 31, 1972 , 86 Stat. 1508 , redesignated § 506(i)(7), Pub. L. 95–391, title I, § 108(a) , Sept. 30, 1978 , 92 Stat. 773 , redesignated § 506(j)(7), Pub. L. 96–304, title I, § 101 , July 8, 1980 , 94 Stat. 889 , redesignated § 506(k)(7), Pub. L. 97–276, § 101(e) , Oct. 2, 1982 , 96 Stat. 1189 Repealed
- § 54 Transferred Transferred
- § 55 Transferred Transferred
- § 56 Repealed. Pub. L. 104–186, title II, § 203(20)(A) , Aug. 20, 1996 , 110 Stat. 1728 Repealed
- § 57 Transferred Transferred
- § 57a Transferred Transferred
- § 57b Transferred Transferred
- § 58 Transferred Transferred
- § 58a Transferred Transferred
- § 58b Repealed. Pub. L. 100–137, § 2 , Oct. 21, 1987 , 101 Stat. 819 Repealed
- § 58c Transferred Transferred
- § 59 Transferred Transferred
- § 59a Repealed. Pub. L. 101–163, title I, § 103(b) , Nov. 21, 1989 , 103 Stat. 1050 Repealed
- § 59b Transferred Transferred
- § 59c Transferred Transferred
- § 59d Transferred Transferred
- § 59e Transferred Transferred
- § 59f Transferred Transferred
- § 59g Transferred Transferred
- § 59h Transferred Transferred
Ch. 4 220 inactive 0 sections
- § 1 Transferred Transferred
- § 1a Repealed. Pub. L. 90–57, § 105(i)(4) , (5), July 28, 1967 , 81 Stat. 144 Repealed
- § 1b Transferred Transferred
- § 1c Repealed. Pub. L. 95–26, title I, § 106(f) , May 4, 1977 , 91 Stat. 84 Repealed
- § 1d Repealed. Pub. L. 95–94, title I, § 111(e)(1) , Aug. 5, 1977 , 91 Stat. 663 Repealed
- § 1e Transferred Transferred
- § 1f Transferred Transferred
- § 1g Transferred Transferred
- § 1h Transferred Transferred
- § 1i Transferred Transferred
- § 2 Transferred Transferred
- § 2a Transferred Transferred
- § 2b Transferred Transferred
- § 3 Transferred Transferred
- § 4 Transferred Transferred
- § 4a Omitted Omitted
- § 5 Transferred Transferred
- § 6 Repealed. Pub. L. 104–186, title II, § 204(39) , Aug. 20, 1996 , 110 Stat. 1735 Repealed
- § 6a Transferred Transferred
- § 6b Transferred Transferred
- § 7 Transferred Transferred
- § 8 Transferred Transferred
- § 9 Transferred Transferred
- § 9a Transferred Transferred
- § 10 Transferred Transferred
- § 10a Transferred Transferred
- § 10b Transferred Transferred
- § 11 Transferred Transferred
- § 11a Transferred Transferred
- § 12 Transferred Transferred
- § 13 Transferred Transferred
- § 14 Transferred Transferred
- § 60 Repealed. June 20, 1929, ch. 33, § 6 , 46 Stat. 39 Repealed
- § 60a Omitted Omitted
- § 60c Omitted Omitted
- § 60d Repealed. Pub. L. 107–68, title I, § 116(b)(1) , Nov. 12, 2001 , 115 Stat. 573 Repealed
- § 60f Repealed. Pub. L. 90–57, § 105(i)(2) , July 28, 1967 , 81 Stat. 144 Repealed
- § 60h Omitted Omitted
- § 60i Repealed. Pub. L. 87–730, § 106(c) , Oct. 2, 1962 , 76 Stat. 695 Repealed
- § 60j Transferred Transferred
- § 60k Transferred Transferred
- § 60l Transferred Transferred
- § 60n Repealed. Pub. L. 104–1, title V, § 504(b) , Jan. 23, 1995 , 109 Stat. 41 Repealed
- § 60o Transferred Transferred
- § 60p Transferred Transferred
- § 60q Transferred Transferred
- § 61 Transferred Transferred
- § 61a Transferred Transferred
- § 61b Transferred Transferred
- § 61c Omitted Omitted
- § 61d Transferred Transferred
- § 61e Transferred Transferred
- § 61g Transferred Transferred
- § 61k Transferred Transferred
- § 61l Transferred Transferred
- § 62 Transferred Transferred
- § 62a Omitted Omitted
- § 62b Transferred Transferred
- § 63 Repealed. Pub. L. 104–186, title II, § 204(21) , Aug. 20, 1996 , 110 Stat. 1733 Repealed
- § 64 Omitted Omitted
- § 64a Transferred Transferred
- § 64b Transferred Transferred
- § 65 Repealed. Pub. L. 92–310, title II, § 220(a) , (c), June 6, 1972 , 86 Stat. 204 Repealed
- § 65a Transferred Transferred
- § 65b Transferred Transferred
- § 65c Transferred Transferred
- § 65d Transferred Transferred
- § 65e Transferred Transferred
- § 65f Transferred Transferred
- § 66 Repealed. Pub. L. 93–344, title V, § 505(1) , July 12, 1974 , 88 Stat. 322 Repealed
- § 66a Transferred Transferred
- § 67 Transferred Transferred
- § 67a Transferred Transferred
- § 68 Transferred Transferred
- § 68a Transferred Transferred
- § 68b Transferred Transferred
- § 68c Transferred Transferred
- § 68d Transferred Transferred
- § 68e Transferred Transferred
- § 68f Transferred Transferred
- § 69 Transferred Transferred
- § 69a Transferred Transferred
- § 69b Transferred Transferred
- § 72 Omitted Omitted
- § 72a Transferred Transferred
- § 72b Transferred Transferred
- § 72c Repealed. Pub. L. 104–186, title II, § 204(13) , Aug. 20, 1996 , 110 Stat. 1732 Repealed
- § 72d Transferred Transferred
- § 74 Omitted Omitted
- § 74a Transferred Transferred
- § 74b Transferred Transferred
- § 74c Transferred Transferred
- § 74d Transferred Transferred
- § 75 Repealed. Pub. L. 92–310, title II, § 220(b) , (c), June 6, 1972 , 86 Stat. 204 Repealed
- § 75a Repealed. Pub. L. 109–289, div. B, title II, § 20702(b) , as added Pub. L. 110–5, § 2 , Feb. 15, 2007 , 121 Stat. 38 Repealed
- § 75e Omitted Omitted
- § 75f Transferred Transferred
- § 76a Repealed. Pub. L. 104–186, title II, § 204(21) , (22)(A)(iii), (23), Aug. 20, 1996 , 110 Stat. 1733 Repealed
- § 76b Omitted Omitted
- § 77 Transferred Transferred
- § 77a Repealed. Pub. L. 104–186, title II, § 204(22)(A)(iii) , Aug. 20, 1996 , 110 Stat. 1733 Repealed
- § 78 Transferred Transferred
- § 79 Transferred Transferred
- § 80 Transferred Transferred
- § 80a Transferred Transferred
- § 81 Repealed. Pub. L. 93–344, title V, § 505(2) , July 12, 1974 , 88 Stat. 322 Repealed
- § 81c Repealed. Pub. L. 104–186, title II, § 204(27) –(29), Aug. 20, 1996 , 110 Stat. 1734 Repealed
- § 82 Repealed. Pub. L. 92–310, title II, § 220(d) , (e), June 6, 1972 , 86 Stat. 204 Repealed
- § 83 Transferred Transferred
- § 84a Transferred Transferred
- § 84b Omitted Omitted
- § 88a Repealed. Pub. L. 104–186, title II, § 204(33) , (34)(A), Aug. 20, 1996 , 110 Stat. 1734 Repealed
- § 88b Transferred Transferred
- § 88c Repealed. Pub. L. 91–510, title IV, § 491(e) , Oct. 26, 1970 , 84 Stat. 1198 Repealed
- § 89 Transferred Transferred
- § 89a Transferred Transferred
- § 91 Repealed. Pub. L. 104–186, title II, § 204(33) , Aug. 20, 1996 , 110 Stat. 1734 Repealed
- § 92 Transferred Transferred
- § 92a Transferred Transferred
- § 92b Transferred Transferred
- § 92c Transferred Transferred
- § 92d Transferred Transferred
- § 92e Repealed. Pub. L. 98–473, title I, § 123A(b) , Oct. 12, 1984 , 98 Stat. 1969 Repealed
- § 94 Omitted Omitted
- § 95 Omitted Omitted
- § 95a Transferred Transferred
- § 95b Transferred Transferred
- § 95c Transferred Transferred
- § 95d Transferred Transferred
- § 95e Transferred Transferred
- § 100 Repealed. Pub. L. 104–186, title II, § 204(46) –(51), Aug. 20, 1996 , 110 Stat. 1737 Repealed
- § 101 Transferred Transferred
- § 102 Repealed. Pub. L. 104–186, title II, § 204(52) , Aug. 20, 1996 , 110 Stat. 1737 Repealed
- § 102a Transferred Transferred
- § 104 Omitted Omitted
- § 104a Transferred Transferred
- § 104b Transferred Transferred
- § 104c Transferred Transferred
- § 104d Transferred Transferred
- § 104e Transferred Transferred
- § 104f Transferred Transferred
- § 104g Transferred Transferred
- § 105 Transferred Transferred
- § 106 Transferred Transferred
- § 107 Transferred Transferred
- § 108 Transferred Transferred
- § 109 Transferred Transferred
- § 110 Transferred Transferred
- § 111 Transferred Transferred
- § 111a Transferred Transferred
- § 111b Transferred Transferred
- § 112 Transferred Transferred
- § 112d Repealed. Pub. L. 91–139, § 2(a) , Dec. 5, 1969 , 83 Stat. 291 Repealed
- § 112e Transferred Transferred
- § 112f Transferred Transferred
- § 112g Transferred Transferred
- § 112h Transferred Transferred
- § 113 Transferred Transferred
- § 114 Transferred Transferred
- § 115 Transferred Transferred
- § 116 Repealed. May 29, 1928, ch. 901, § 1 , 45 Stat. 995 Repealed
- § 117 Transferred Transferred
- § 117a Omitted Omitted
- § 117b Transferred Transferred
- § 117c Transferred Transferred
- § 117d Transferred Transferred
- § 117e Transferred Transferred
- § 117f Transferred Transferred
- § 117g Transferred Transferred
- § 117h Transferred Transferred
- § 117i Transferred Transferred
- § 117j Transferred Transferred
- § 117k Transferred Transferred
- § 117l Transferred Transferred
- § 117m Transferred Transferred
- § 118 Transferred Transferred
- § 118a Transferred Transferred
- § 119 Transferred Transferred
- § 119a Repealed. Pub. L. 90–620, § 3 , Oct. 22, 1968 , 82 Stat. 1309 Repealed
- § 120 Omitted Omitted
- § 121 Transferred Transferred
- § 121a Repealed. Pub. L. 105–275, title I, § 6(h)(1) , Oct. 21, 1998 , 112 Stat. 2434 Repealed
- § 121b Transferred Transferred
- § 121c Transferred Transferred
- § 121d Transferred Transferred
- § 121e Transferred Transferred
- § 121f Transferred Transferred
- § 121g Transferred Transferred
- § 122 Repealed. Pub. L. 95–391, title I, § 111 , Sept. 30, 1978 , 92 Stat. 777 Repealed
- § 122a Repealed. Pub. L. 104–186, title II, § 204(66) , Aug. 20, 1996 , 110 Stat. 1740 Repealed
- § 122g Repealed. Pub. L. 104–186, title II, § 204(67) , Aug. 20, 1996 , 110 Stat. 1740 Repealed
- § 123 Repealed. June 27, 1956, ch. 453, § 105(m) , 70 Stat. 372 Repealed
- § 123a Omitted Omitted
- § 123b Transferred Transferred
- § 123c Transferred Transferred
- § 123d Transferred Transferred
- § 123e Transferred Transferred
- § 124 Transferred Transferred
- § 125 Transferred Transferred
- § 125a Transferred Transferred
- § 126 Repealed. Pub. L. 89–554, § 8 , Sept. 6, 1966 , 80 Stat. 658 Repealed
- § 126a Omitted Omitted
- § 126b Transferred Transferred
- § 127 Repealed. Pub. L. 92–51 , July 9, 1971 , 85 Stat. 129 Repealed
- § 127a Transferred Transferred
- § 127b Transferred Transferred
- § 129 Repealed. Pub. L. 89–554, § 8(a) , Sept. 6, 1966 , 80 Stat. 658 , 659 Repealed
- § 130 Repealed. Pub. L. 95–391, title I, § 111 , Sept. 30, 1978 , 92 Stat. 777 Repealed
- § 130a Transferred Transferred
- § 130b Transferred Transferred
- § 130c Transferred Transferred
- § 130d Transferred Transferred
- § 130e Transferred Transferred
- § 130f Transferred Transferred
- § 130g Transferred Transferred
- § 130h Transferred Transferred
- § 130i Repealed. Pub. L. 112–74, div. G, title I, § 105(1) , Dec. 23, 2011 , 125 Stat. 1123 Repealed
- § 130j Transferred Transferred
- § 130k Transferred Transferred
- § 130l Transferred Transferred
Ch. 5 — Librarian of Congress and Deputy Librarian of Congress 11 inactive 104 sections
- § 1 Omitted Omitted
- § 2 Librarian of Congress and Deputy Librarian of Congress; compensation
- § 3 Authority to transfer amounts between categories of appropriations
- § 131 Collections composing Library; location
- § 132 Departments of Library
- § 132a Appropriations for increase of general library
- § 132b Joint Committee on the Library
- § 133 Joint Committee during recess of Congress
- § 134 Incidental expenses of law library
- § 135 Purchase of books for law library
- § 135a National library service for the blind and print disabled
- § 135b Local and regional centers; preference to blind and other physically handicapped veterans; rules and regulations; authorization of appropriations
- § 136 Librarian of Congress; rules and regulations
- § 136b Omitted Omitted
- § 136c Authorized additional expenses and services for which Library of Congress salary appropriations are available
- § 137 Use and regulation of law library
- § 137b Omitted Omitted
- § 137c Withdrawal of books from Library of Congress
- § 138 Law library; hours kept open
- § 139 Omitted Omitted
- § 140 Employees; fitness
- § 141 Allocation of responsibilities for Library buildings and grounds
- § 141a Design, installation, and maintenance of security systems; transfer of responsibility
- § 141b Collections, physical security, control, and preservation of order and decorum within the library
- § 142 Omitted Omitted
- § 142a Office of administrative assistant and disbursing officer in Library of Congress abolished; transfer of duties to appointee of Librarian
- § 142b Certifying officers of the Library of Congress; accountability; relief by Comptroller General
- § 142c Enforcement of liability of certifying officers of Library of Congress
- § 142d Disbursing officer of the Library of Congress; disbursements in accordance with voucher; examination of vouchers; liability
- § 142e Disbursing Officer of the Library of Congress; disbursements for Congressional Budget Office, accountability; financial management support to Congressional Budget Office under agreement of Librarian of Congress and Director of Congressional Budget Office; Congressional Budget Office certifying officers: voucher certifications, accountability, relief by Comptroller General
- § 142f Office of Technology Assessment; disbursement of funds, computation and disbursement of basic pay, and provision of financial management support by Library of Congress
- § 142g Copyright Royalty Tribunal; computation and disbursement of pay of Tribunal personnel by Library of Congress
- § 142h Biomedical Ethics Board; disbursement of funds, computation and disbursement of basic pay, and provision of financial management services and support by Library of Congress
- § 142i United States Capitol Preservation Commission; provision of financial management services and support by Library of Congress
- § 142j John C. Stennis Center for Public Service Training and Development; disbursement of funds, computation and disbursement of basic pay, and provision of financial management services and support by Library of Congress; payment for services
- § 142k Library of Congress disbursing office; payroll processing functions
- § 142l Disbursing Officer of Library of Congress; disbursements for Office of Congressional Workplace Rights; voucher certifications, accountability and relief by Comptroller General
- § 143 Appropriations for Library Building and Grounds
- § 143a Disbursement of funds
- § 143b Payments in advance for subscriptions or other charges
- § 143c Use of other library funds to make payments
- § 143d Funds available for workers compensation payments
- § 144 Copies of Statutes at Large
- § 145 Copies of journals and documents
- § 145a Periodical binding of printed hearings of committee testimony
- § 146 Deposit of Journals of Senate and House
- § 147 Repealed. Oct. 25, 1951, ch. 562, § 1(l) , 65 Stat. 638 Repealed
- § 148 Repealed. Oct. 31, 1951, ch. 654, § 1(l) , 65 Stat. 701 Repealed
- § 149 Transfer of books to other libraries
- § 149a Permitting use of proceeds from disposition of surplus or obsolete personal property
- § 150 Sale of copies of card indexes and other publications
- § 151 Smithsonian Library
- § 152 Care and use of Smithsonian Library
- § 153 Control of library of House of Representatives
- § 154 Library of Congress Trust Fund Board; members; quorum; seal; rules and regulations
- § 155 Compensation and expenses of Library of Congress Trust Fund Board
- § 156 Gifts, etc., to Library of Congress Trust Fund Board
- § 157 Funds of Library of Congress Trust Fund Board; management of
- § 158 Deposits by Library of Congress Trust Fund Board with Treasurer of United States
- § 158a Temporary possession of gifts of money or securities to Library of Congress; investment
- § 159 Perpetual succession and suits by or against Library of Congress Trust Fund Board
- § 160 Disbursement of gifts, etc., to Library
- § 161 Tax exemption of gifts, etc., to Library of Congress
- § 162 Compensation of Library of Congress employees
- § 162a Gross salary of Library of Congress employees
- § 162b Little Scholars Child Development Center; employee compensation and personnel matters
- § 163 Omitted Omitted
- § 164 Index and digest of State legislation; preparation
- § 164a Official distribution of State legislation index and digest
- § 165 Authorization for appropriation for biennial index
- § 166 Congressional Research Service
- § 166a Equal access to Congressional Research Service Reports
- § 167h Repealed. Pub. L. 110–161, div. H, title I, § 1004(d)(1)(B) , (2)(B), Dec. 26, 2007 , 121 Stat. 2233 , 2234, and Pub. L. 110–178, § 4(a)(2) , (b)(2), Jan. 7, 2008 , 121 Stat. 2551 , 2552; Pub. L. 111–145, § 6(d)(1) , Mar. 4, 2010 , 124 Stat. 54 Repealed
- § 167i Suspension of prohibitions against use of Library buildings and grounds
- § 167j Area comprising Library of Congress grounds; “buildings and grounds” defined
- § 168 Constitution of the United States; preparation and publication of revised edition; annotations; supplements; decennial editions and supplements
- § 168a Printing of Constitution Annotated as Senate documents
- § 168b Printing and distribution of additional copies of Constitution Annotated
- § 168c Printing and distribution of decennial editions and supplements to Constitution Annotated
- § 168d Authorization of appropriations for Constitution Annotated
- § 169 Positions in Library of Congress exempt from citizenship requirement
- § 170 American Television and Radio Archives
- § 171 Congressional declaration of findings and purpose as to Center for the Book
- § 172 Definitions
- § 173 Establishment of Center for the Book
- § 174 Function of Center for the Book
- § 175 Administrative provisions
- § 176 Mass Book Deacidification Facility; operation by Librarian of Congress
- § 177 Poet Laureate Consultant in Poetry
- § 178l Repealed. Pub. L. 102–307, title II, § 214 , June 26, 1992 , 106 Stat. 272 Repealed
- § 179k Repealed. Pub. L. 104–285, title I, § 114 , Oct. 11, 1996 , 110 Stat. 3382 Repealed
- § 179l National Film Registry of Library of Congress
- § 179m Duties of Librarian of Congress
- § 179n National Film Preservation Board
- § 179o Responsibilities and powers of Board
- § 179p National Film Registry Collection of Library of Congress
- § 179q Seal of National Film Registry
- § 179r Remedies
- § 179s Limitations of remedies
- § 179t Staff of Board; experts and consultants
- § 179u Definitions
- § 179v Authorization of appropriations
- § 179w Effective date
- § 180 Legislative information retrieval system
- § 181 Program for exchange of information among legislative branch agencies
- § 182 Cooperative Acquisitions Program Revolving Fund
- § 182a Revolving fund for duplication services associated with audiovisual conservation center
- § 182b Revolving fund for sales shop and other services
- § 182c Revolving fund for FEDLINK program and Federal Research program
- § 182d Audits by Comptroller General
- § 182e Library of Congress National Collection Stewardship Fund
- § 183 Written history of the House of Representatives
- § 183a Oral history of the House of Representatives
- § 184 Incorporation of digital collections into educational curricula
- § 185 Inspector General of the Library of Congress
Ch. 6 — Legislative review by standing committees of the Senate and 8 inactive 17 sections
- § 2 Repealed. S. Res. 274, § 2(a), Nov. 14, 1979 Repealed
- § 3 Repealed. S. Res. 9, § 2, Nov. 5, 1975 Repealed
- § 190 Repealed. S. Res. 4, § 301(b), Feb. 4, 1977 Repealed
- § 190c Repealed. S. Res. 274, § 2(a), Nov. 14, 1979 Repealed
- § 190d Legislative review by standing committees of the Senate and the House of Representatives
- § 190e Repealed. Pub. L. 91–510, title II, § 242(b)(1) , Oct. 26, 1970 , 84 Stat. 1172 Repealed
- § 190f General appropriation bills
- § 190g Nonconsideration of certain private bills and resolutions
- § 190h Repealed. S. Res. 9, § 2, Nov. 5, 1975 Repealed
- § 190k Repealed. S. Res. 274, § 2(b), Nov. 14, 1979 Repealed
- § 190l Private claims pending before Congress; taking of testimony
- § 190m Subpoena for taking testimony; compensation of officers and witnesses; return of depositions
- § 191 Oaths to witnesses
- § 192 Refusal of witness to testify or produce papers
- § 193 Privilege of witnesses
- § 194 Certification of failure to testify or produce; grand jury action
- § 194a Request by Congressional committees to officers or employees of Federal departments, agencies, etc., concerned with foreign countries or multilateral organizations for expression of views and opinions
- § 194b Omitted Omitted
- § 195 Fees of witnesses in District of Columbia
- § 195a Restriction on payment of witness fees or travel and subsistence expenses to persons subpenaed by Congressional committees
- § 195b Fees for witnesses requested to appear before Majority Policy Committee or Minority Policy Committee
- § 196 Senate resolutions for investigations; limit of cost
- § 197 Compensation of employees
- § 198 Adjournment
- § 199 Member of commission, board, etc., appointed by President pro tempore of Senate; recommendation process; applicability
Ch. 7 1 inactive 0 sections
Ch. 8 4 inactive 0 sections
- § 248 Repealed. Pub. L. 92–225, title IV, § 405 , Feb. 7, 1972 , 86 Stat. 20 Repealed
- § 251 Repealed. June 25, 1948, ch. 645, § 21 , 62 Stat. 862 , eff. Sept. 1, 1948 Repealed
- § 256 Repealed. Pub. L. 92–225, title IV, § 405 , Feb. 7, 1972 , 86 Stat. 20 Repealed
- § 270 Repealed. Pub. L. 104–65, § 11(a) , Dec. 19, 1995 , 109 Stat. 701 Repealed
Ch. 9 — Legislative Counsel 2 inactive 45 sections
- § 271 Establishment
- § 272 Legislative Counsel
- § 273 Compensation
- § 274 Staff; office equipment and supplies
- § 275 Functions
- § 276 Disbursement of appropriations
- § 276a Expenditures
- § 276b Travel and related expenses
- § 277 Repealed. Pub. L. 93–191, § 13 , Dec. 18, 1973 , 87 Stat. 746 Repealed
- § 281 Establishment
- § 281a Purpose and policy
- § 281b Functions
- § 282 Legislative Counsel
- § 282a Staff; Deputy Legislative Counsel; delegation of functions
- § 282b Compensation
- § 282c Expenditures
- § 282d Official mail matter
- § 282e Authorization of appropriations
- § 285 Establishment
- § 285a Purpose and policy
- § 285b Functions
- § 285c Law Revision Counsel
- § 285d Staff; Deputy Law Revision Counsel; delegation of functions
- § 285e Compensation
- § 285f Expenditures
- § 285g Availability of applicable accounts of House
- § 286g Repealed. Pub. L. 104–186, title II, § 208 , Aug. 20, 1996 , 110 Stat. 1742 Repealed
- § 287 Establishment
- § 287a Parliamentarian
- § 287b Staff; Deputy Parliamentarian; delegation of functions
- § 287c Compensation
- § 287d Expenditures
- § 288 Office of Senate Legal Counsel
- § 288a Senate Joint Leadership Group
- § 288b Requirements for authorizing representation activity
- § 288c Defending the Senate, committee, subcommittee, member, officer, or employee of Senate
- § 288d Enforcement of Senate subpena or order
- § 288e Intervention or appearance
- § 288f Immunity proceedings
- § 288g Advisory and other functions
- § 288h Defense of certain constitutional powers
- § 288i Representation conflict or inconsistency
- § 288j Consideration of resolutions to direct counsel
- § 288k Attorney General relieved of responsibility
- § 288l Procedural provisions
- § 288m Contingent fund
- § 288n Travel and related expenses
Ch. 10 — Positions affected 9 inactive 12 sections
- § 291 Congressional declaration of purpose
- § 292 Positions affected
- § 293 Compensation schedules
- § 293c Omitted Omitted
- § 294 Position standards and descriptions
- § 295 Placement of positions in compensation schedules
- § 296 Step increases; waiting periods; service in Armed Forces; automatic advancement
- § 297 Appointments and reclassifications to higher compensation levels
- § 298 Reductions in compensation level
- § 299 Repealed. Pub. L. 106–554, § 1(a)(2) [title I, § 102(a)] , Dec. 21, 2000 , 114 Stat. 2763 , 2763A–100 Repealed
- § 300 Establishment of positions; payment from applicable accounts
- § 301 Preservation of existing appointing authorities
- § 302 Regulations
- § 303 Dual compensation
- § 331 Transferred Transferred
- § 332 Repealed. Pub. L. 104–186, title II, § 210(2)(A) , Aug. 20, 1996 , 110 Stat. 1743 Repealed
- § 333 Transferred Transferred
- § 333a Omitted Omitted
- § 334 Repealed. Pub. L. 104–186, title II, § 210(3)(A) , Aug. 20, 1996 , 110 Stat. 1743 Repealed
- § 335 Transferred Transferred
- § 336 Transferred Transferred
Ch. 11 — Membership 1 inactive 14 sections
- § 351 Establishment
- § 352 Membership
- § 353 Executive Director; additional personnel; detail of personnel of other agencies
- § 354 Use of United States mails
- § 355 Administrative support services
- § 356 Functions
- § 356a Omitted Omitted
- § 357 Report by Commission to President with respect to pay
- § 358 Recommendations of President with respect to pay
- § 359 Effective date of recommendations of President
- § 360 Effect of recommendations on existing law and prior recommendations
- § 361 Publication of recommendations
- § 362 Requirements applicable to recommendations
- § 363 Additional function
- § 364 Provision relating to certain other pay adjustments
Ch. 12 — Notice of contest 16 sections
- § 381 Definitions
- § 382 Notice of contest
- § 383 Response of contestee
- § 384 Service and filing of papers other than notice of contest
- § 385 Default of contestee
- § 386 Deposition
- § 387 Notice of depositions
- § 388 Subpena for attendance at deposition
- § 389 Officer and witness fees
- § 390 Penalty for failure to appear, testify, or produce documents
- § 391 Certification and filing of depositions
- § 392 Record
- § 393 Filing of pleadings, motions, depositions, appendixes, briefs, and other papers
- § 394 Computation of time
- § 395 Death of contestant
- § 396 Allowance of party’s expenses
Ch. 13 1 inactive 0 sections
Ch. 14 42 inactive 0 sections
- § 1 Transferred Transferred
- § 431 Transferred Transferred
- § 432 Transferred Transferred
- § 433 Transferred Transferred
- § 434 Transferred Transferred
- § 436 Repealed. Pub. L. 96–187, title I, § 105(1) , Jan. 8, 1980 , 93 Stat. 1354 Repealed
- § 437 Transferred Transferred
- § 437a Repealed. Pub. L. 94–283, title I, § 105 , May 11, 1976 , 90 Stat. 481 Repealed
- § 437b Repealed. Pub. L. 96–187, title I, § 105(1) , Jan. 8, 1980 , 93 Stat. 1354 Repealed
- § 437c Transferred Transferred
- § 437d Transferred Transferred
- § 437e Repealed. Pub. L. 96–187, title I, § 105(1) , Jan. 8, 1980 , 93 Stat. 1354 Repealed
- § 437f Transferred Transferred
- § 437g Transferred Transferred
- § 437h Transferred Transferred
- § 438 Transferred Transferred
- § 438a Transferred Transferred
- § 439 Transferred Transferred
- § 439a Transferred Transferred
- § 439b Repealed. Pub. L. 96–187, title I, § 105(1) , Jan. 8, 1980 , 93 Stat. 1354 Repealed
- § 439c Transferred Transferred
- § 440 Repealed. Pub. L. 93–443, title I, § 101(f)(4) , Oct. 15, 1974 , 88 Stat. 1268 Repealed
- § 441 Repealed. Pub. L. 94–283, title I, § 112(1) , May 11, 1976 , 90 Stat. 486 Repealed
- § 441a Transferred Transferred
- § 441b Transferred Transferred
- § 441c Transferred Transferred
- § 441d Transferred Transferred
- § 441e Transferred Transferred
- § 441f Transferred Transferred
- § 441g Transferred Transferred
- § 441h Transferred Transferred
- § 441i Transferred Transferred
- § 441j Repealed. Pub. L. 96–187, title I, § 105(1) , Jan. 8, 1980 , 93 Stat. 1354 Repealed
- § 441k Transferred Transferred
- § 442 Transferred Transferred
- § 451 Transferred Transferred
- § 452 Transferred Transferred
- § 453 Transferred Transferred
- § 454 Transferred Transferred
- § 455 Transferred Transferred
- § 456 Repealed. Pub. L. 94–283, title I, § 111 , May 11, 1976 , 90 Stat. 486 Repealed
- § 457 Transferred Transferred
Ch. 15 — Office of Technology Assessment 1 inactive 10 sections
- § 471 Congressional findings and declaration of purpose
- § 472 Office of Technology Assessment
- § 473 Technology Assessment Board
- § 474 Director of Office of Technology Assessment
- § 475 Powers of Office of Technology Assessment
- § 476 Technology Assessment Advisory Council
- § 477 Utilization of services of Library of Congress
- § 478 Utilization of the Government Accountability Office
- § 479 Coordination of activities with National Science Foundation
- § 480 Omitted Omitted
- § 481 Authorization of appropriations; availability of appropriations
Ch. 16 — House Commission on Congressional Mailing Standards 6 sections
- § 501 House Commission on Congressional Mailing Standards
- § 502 Select Committee on Standards and Conduct of the Senate
- § 503 Official mail of persons entitled to use congressional frank
- § 504 Mass mailings by Senate offices; quarterly statements; publication of summary tabulations
- § 505 Mass mailing of information by Senators under frank; quarterly registration with Secretary of Senate
- § 506 Mass mailing sent by House Members
Ch. 17 — Duties and functions 4 inactive 60 sections
- § 601 Establishment
- § 602 Duties and functions
- § 603 Public access to budget data
- § 604 Omitted Omitted
- § 605 Sale or lease of property, supplies, or services
- § 605a Contracting parity
- § 606 Disposition of surplus or obsolete property
- § 607 Lump-sum payments for annual leave to separated employees
- § 608 Lump-sum payments to enhance staff recruitment and to reward exceptional performance
- § 609 Employee training
- § 610 Repayment of student loan on behalf of employee
- § 611 Employee development program
- § 612 Executive exchange program
- § 613 Establishment of senior level positions
- § 621 Congressional declaration of purpose
- § 622 Definitions
- § 623 Continuing study of additional budget reform proposals
- § 631 Timetable
- § 632 Annual adoption of concurrent resolution on the budget
- § 633 Committee allocations
- § 634 Concurrent resolution on the budget must be adopted before budget-related legislation is considered
- § 635 Permissible revisions of concurrent resolutions on the budget
- § 636 Provisions relating to consideration of concurrent resolutions on the budget
- § 637 Legislation dealing with Congressional budget must be handled by Budget Committees
- § 638 House committee action on all appropriation bills to be completed by June 10
- § 639 Reports, summaries, and projections of Congressional budget actions
- § 640 House approval of regular appropriation bills
- § 641 Reconciliation
- § 642 Budget-related legislation must be within appropriate levels
- § 643 Determinations and points of order
- § 644 Extraneous matter in reconciliation legislation
- § 645 Adjustments
- § 645a Effect of adoption of special order of business in House of Representatives
- § 651 Budget-related legislation not subject to appropriations
- § 652 Repealed. Pub. L. 105–33, title X, § 10116(b) , Aug. 5, 1997 , 111 Stat. 692 Repealed
- § 653 Analysis by Congressional Budget Office
- § 654 Study by Government Accountability Office of forms of Federal financial commitment not reviewed annually by Congress
- § 655 Off-budget agencies, programs, and activities
- § 656 Member User Group
- § 658 Definitions
- § 658a Exclusions
- § 658b Duties of Congressional committees
- § 658c Duties of Director; statements on bills and joint resolutions other than appropriations bills and joint resolutions
- § 658d Legislation subject to point of order
- § 658e Provisions relating to House of Representatives
- § 658f Requests to Congressional Budget Office from Senators
- § 658g Clarification of application
- § 661 Purposes
- § 661a Definitions
- § 661b OMB and CBO analysis, coordination, and review
- § 661c Budgetary treatment
- § 661d Authorizations
- § 661e Treatment of deposit insurance and agencies and other insurance programs
- § 661f Effect on other laws
- § 665e Repealed. Pub. L. 105–33, title X, § 10118(a) , Aug. 5, 1997 , 111 Stat. 695 Repealed
- § 681 Disclaimer
- § 682 Definitions
- § 683 Rescission of budget authority
- § 684 Proposed deferrals of budget authority
- § 685 Transmission of messages; publication
- § 686 Reports by Comptroller General
- § 687 Suits by Comptroller General
- § 688 Procedure in House of Representatives and Senate
- § 692 Omitted Omitted
Ch. 18 1 inactive 0 sections
Ch. 19 — Program 1 inactive 9 sections
- § 801 Establishment, etc., of Congressional Award Board
- § 802 Program
- § 803 Board organization
- § 804 Administration
- § 805 Regional award directors of program; appointment criteria
- § 806 Powers, functions, and limitations
- § 807 Audits
- § 808 Termination
- § 817c Omitted Omitted
- § 831 John Heinz Competitive Excellence Award
Ch. 20 — Statement of budget enforcement through sequestration 3 inactive 23 sections
- § 900 Statement of budget enforcement through sequestration; definitions
- § 901 Enforcing discretionary spending limits
- § 901a Enforcement of budget goal
- § 902 Enforcing pay-as-you-go
- § 903 Enforcing deficit targets
- § 904 Reports and orders
- § 905 Exempt programs and activities
- § 906 General and special sequestration rules
- § 907 The baseline
- § 907a Suspension in event of war or low growth
- § 907b Modification of Presidential order
- § 907c Flexibility among defense programs, projects, and activities
- § 907d Special reconciliation process
- § 908 Repealed. Pub. L. 105–33, title X, § 10210 , Aug. 5, 1997 , 111 Stat. 711 Repealed
- § 909 Repealed. Pub. L. 101–508, title XIII, § 13212 , Nov. 5, 1990 , 104 Stat. 1388–621 Repealed
- § 921 Transferred Transferred
- § 922 Judicial review
- § 931 Purpose
- § 932 Definitions and applications
- § 933 PAYGO estimates and PAYGO scorecards
- § 934 Annual report and sequestration order
- § 935 Calculating a sequestration
- § 936 Adjustment for current policies
- § 937 Application of BBEDCA
- § 938 Determinations and points of order
- § 939 Limitation on changes to the Social Security Act
Ch. 21 1 inactive 0 sections
Ch. 22 — John C. Stennis Center for Public Service Development Trust 12 sections
- § 1101 Congressional findings
- § 1102 Definitions
- § 1103 Establishment of John C. Stennis Center for Public Service Training and Development
- § 1104 Purposes and authority of Center
- § 1105 John C. Stennis Center for Public Service Development Trust Fund
- § 1106 Expenditures and audit of trust fund
- § 1107 Executive Director of Center
- § 1108 Administrative provisions
- § 1109 Authorization for appropriations
- § 1110 Appropriations
- § 1151 Open World Leadership Center
- § 1161 Bill Emerson National Hunger Fellows and Mickey Leland International Hunger Fellows
Ch. 23 7 inactive 0 sections
- § 1202 Transferred Transferred
- § 1218 Repealed. Pub. L. 104–1, title V, § 504(a)(2) , (5), Jan. 23, 1995 , 109 Stat. 41 Repealed
- § 1219 Repealed. Pub. L. 104–331, § 5(a) , Oct. 26, 1996 , 110 Stat. 4072 Repealed
- § 1220 Transferred Transferred
- § 1221 Repealed. Pub. L. 104–1, title V, § 504(a)(2) , Jan. 23, 1995 , 109 Stat. 41 Repealed
- § 1222 Repealed. Pub. L. 102–392, title III, § 316(b) , Oct. 6, 1992 , 106 Stat. 1724 Repealed
- § 1224 Repealed. Pub. L. 104–1, title V, § 504(a)(2) , Jan. 23, 1995 , 109 Stat. 41 Repealed
Ch. 24 — Application of laws 2 inactive 51 sections
- § 1301 Definitions
- § 1302 Application of laws
- § 1311 Rights and protections under title VII of Civil Rights Act of 1964, Age Discrimination in Employment Act of 1967, Rehabilitation Act of 1973, and title I of Americans with Disabilities Act of 1990
- § 1312 Rights and protections under Family and Medical Leave Act of 1993
- § 1313 Rights and protections under Fair Labor Standards Act of 1938
- § 1314 Rights and protections under Employee Polygraph Protection Act of 1988
- § 1315 Rights and protections under Worker Adjustment and Retraining Notification Act
- § 1316 Rights and protections relating to veterans’ employment and reemployment
- § 1316a Legislative branch appointments
- § 1316b Rights and protections relating to criminal history inquiries
- § 1317 Prohibition of intimidation or reprisal
- § 1331 Rights and protections under Americans with Disabilities Act of 1990 relating to public services and accommodations; procedures for remedy of violations
- § 1341 Rights and protections under Occupational Safety and Health Act of 1970; procedures for remedy of violations
- § 1351 Application of chapter 71 of title 5 relating to Federal service labor-management relations; procedures for remedy of violations
- § 1361 Generally applicable remedies and limitations
- § 1362 Notices
- § 1371 Study and recommendations regarding General Accounting Office, Government Printing Office, and Library of Congress
- § 1381 Establishment of Office of Congressional Workplace Rights
- § 1382 Officers, staff, and other personnel
- § 1383 Procedural rules
- § 1384 Substantive regulations
- § 1385 Expenses
- § 1386 Disposition of surplus or obsolete personal property
- § 1387 Semiannual report of disbursements
- § 1388 Workplace climate surveys of employing offices
- § 1401 Procedure for consideration of alleged violations
- § 1402 Initiation of procedures
- § 1402a Preliminary review of claims
- § 1403 Mediation
- § 1404 Repealed. Pub. L. 115–397, title I, § 101(c)(1) , Dec. 21, 2018 , 132 Stat. 5301 Repealed
- § 1405 Hearing
- § 1406 Appeal to Board
- § 1407 Judicial review of Board decisions and enforcement
- § 1408 Civil action
- § 1409 Judicial review of regulations
- § 1410 Other judicial review prohibited
- § 1411 Effect of failure to issue regulations
- § 1412 Expedited review of certain appeals
- § 1413 Privileges and immunities
- § 1414 Settlement
- § 1415 Payments
- § 1416 Confidentiality
- § 1417 Option to request remote work assignment or paid leave of absence during pendency of procedures
- § 1431 Exercise of rulemaking powers
- § 1432 Political affiliation and place of residence
- § 1433 Nondiscrimination rules of House and Senate
- § 1434 Judicial branch coverage study
- § 1435 Savings provisions
- § 1436 Repealed. Pub. L. 106–57, title III, § 313 , Sept. 29, 1999 , 113 Stat. 428 Repealed
- § 1437 Sense of Senate regarding adoption of simplified and streamlined acquisition procedures for Senate acquisitions
- § 1437a Training and education programs of employing offices
- § 1437b Support for out-of-area covered employees
- § 1438 Severability
Ch. 25 — Exclusions 25 sections
- § 1501 Purposes
- § 1502 Definitions
- § 1503 Exclusions
- § 1504 Agency assistance
- § 1511 Cost of regulations
- § 1512 Consideration for Federal funding
- § 1513 Impact on local governments
- § 1514 Enforcement in House of Representatives
- § 1515 Exercise of rulemaking powers
- § 1516 Authorization of appropriations
- § 1531 Regulatory process
- § 1532 Statements to accompany significant regulatory actions
- § 1533 Small government agency plan
- § 1534 State, local, and tribal government input
- § 1535 Least burdensome option or explanation required
- § 1536 Assistance to Congressional Budget Office
- § 1537 Pilot program on small government flexibility
- § 1538 Annual statements to Congress on agency compliance
- § 1551 Baseline study of costs and benefits
- § 1552 Report on Federal mandates by Advisory Commission on Intergovernmental Relations
- § 1553 Special authorities of Advisory Commission
- § 1554 Annual report to Congress regarding Federal court rulings
- § 1555 “Federal mandate” defined
- § 1556 Authorization of appropriations
- § 1571 Judicial review
Ch. 26 — Registration of lobbyists 14 sections
- § 1601 Findings
- § 1602 Definitions
- § 1603 Registration of lobbyists
- § 1604 Reports by registered lobbyists
- § 1605 Disclosure and enforcement
- § 1606 Penalties
- § 1607 Rules of construction
- § 1608 Severability
- § 1609 Identification of clients and covered officials
- § 1610 Estimates based on tax reporting system
- § 1611 Exempt organizations
- § 1612 Sense of Senate that lobbying expenses should remain nondeductible
- § 1613 Prohibition on provision of gifts or travel by registered lobbyists to Members of Congress and to congressional employees
- § 1614 Annual audits and reports by Comptroller General
Ch. 27 — National Recording Registry of the Library of Congress 14 sections
- § 1701 National Recording Registry of the Library of Congress
- § 1702 Duties of Librarian of Congress
- § 1703 Seal of the National Recording Registry
- § 1704 National Recording Registry Collection of the Library of Congress
- § 1711 Establishment of program by Librarian of Congress
- § 1712 Promoting accessibility and public awareness of sound recordings
- § 1721 Establishment
- § 1722 Appointment of members
- § 1723 Service of members; meetings
- § 1724 Responsibilities of Board
- § 1725 General powers of Board
- § 1741 Definitions
- § 1742 Staff; experts and consultants
- § 1743 Authorization of appropriations
Ch. 28 — Appointment 4 inactive 66 sections
- § 1801 Appointment
- § 1802 Compensation
- § 1803 Delegation of authority
- § 1804 Deputy Architect of the Capitol to act in case of absence, disability, or vacancy
- § 1805 Deputy Architect of the Capitol/Chief Operating Officer
- § 1806 Repealed. Pub. L. 110–437, title II, § 202(e)(2) , Oct. 20, 2008 , 122 Stat. 4987 Repealed
- § 1807 Repealed. Pub. L. 110–437, title II, § 204(b)(2) , Oct. 20, 2008 , 122 Stat. 4988 Repealed
- § 1808 Inspector General of the Architect of the Capitol
- § 1811 Powers and duties
- § 1812 Care and superintendence of Capitol
- § 1813 Exterior of Capitol
- § 1814 Repairs of Capitol
- § 1815 Repealed. Pub. L. 109–58, title I, § 101(c) , Aug. 8, 2005 , 119 Stat. 606 Repealed
- § 1816 Construction contracts
- § 1816a Design-build contracts
- § 1816b Architect of the Capitol, authority for personal services contracts with legal entities
- § 1817 Transfer of discontinued apparatus to other branches
- § 1817a Disposition of surplus or obsolete personal property
- § 1818 Rental or lease of storage space
- § 1819 Computer backup facilities for legislative offices
- § 1820 Acquisition of real property for Capitol Police
- § 1821 Small purchase contracting authority
- § 1822 Leasing of space
- § 1823 Acquisition of real property for Sergeant at Arms and Doorkeeper of the Senate
- § 1823a Acquisition of real property for Library of Congress
- § 1824 Energy and environmental measures in Capitol Complex Master Plan
- § 1824a Recyclable materials
- § 1825 Repealed. Pub. L. 110–437, title V, § 501(b)(2) , Oct. 20, 2008 , 122 Stat. 4997 Repealed
- § 1826 Easements for rights-of-way
- § 1827 Support and maintenance during emergencies
- § 1831 Human resources program
- § 1832 Assignment and reassignment of personnel
- § 1833 Lighting, heating, and ventilating House of Representatives
- § 1834 Heating and ventilating Senate wing
- § 1835 Interagency details
- § 1841 Single per annum gross rates of pay
- § 1842 Conversion of existing pay rates
- § 1843 Obsolete references
- § 1844 Savings provisions
- § 1845 Effect on existing law
- § 1846 Exemptions
- § 1847 Authorization to fix basic rate of compensation for certain positions
- § 1848 Compensation of certain positions in Office of Architect of the Capitol
- § 1849 Compensation of certain positions under jurisdiction of Architect of the Capitol
- § 1850 Compensation of registered nurses
- § 1851 Gratuities for survivors of deceased employees
- § 1852 Withholding and remittance of State income tax
- § 1853 Exemption of officers and employees of Architect of Capitol from certain Federal pay provisions
- § 1854 Overtime compensation for certain employees of Architect of Capitol
- § 1861 Appropriations under control of Architect of the Capitol
- § 1862 Transfer of funds
- § 1862a Use of construction project funds to reimburse Capitol Police for related overtime costs
- § 1862b Transfer of amounts appropriated for Architect of the Capitol under House Office Buildings
- § 1863 Funds out of Contingent Expenses, Architect of the Capitol Appropriation
- § 1864 Funds out of Capitol Buildings, Architect of the Capitol Appropriation
- § 1865 Capitol Police Buildings and Grounds Account
- § 1866 Certification of vouchers
- § 1867 Advancement and reimbursement of expenses for flying American flags and providing certification services therefor
- § 1868 Semiannual compilation and report of expenditures
- § 1868a Semiannual report of disbursements
- § 1869 Advance payments
- § 1870 House Historic Buildings Revitalization Trust Fund
- § 1871 Expired appropriations available for deposit into Employees’ Compensation Fund
- § 1872 Use of expired funds for unemployment compensation payments
- § 1873 Acceptance of travel expenses from non-Federal sources
- § 1881 Definitions
- § 1881a Providing Capitol-flown flags for families of fallen heroes
- § 1881b Regulations and procedures
- § 1881c Authorization of appropriations
- § 1881d Effective date
Ch. 29 — Compensation of Chief 6 inactive 54 sections
- § 1901 Establishment; officer appointments
- § 1902 Compensation of Chief
- § 1903 Chief Administrative Officer
- § 1904 Certifying officers
- § 1905 Deposit and use of reimbursements for law enforcement assistance
- § 1905a Reimbursement for salaries paid for service at Federal Law Enforcement Training Center
- § 1906 Disposal of surplus property
- § 1907 Transfer of disbursing function
- § 1907a Authority to transfer amounts between salaries and general expenses
- § 1907b Funds available for workers compensation payments
- § 1908 Legal representation authority
- § 1909 Inspector General for the United States Capitol Police
- § 1910 Report of disbursements
- § 1911 General Counsel to the Chief of Police and the United States Capitol Police
- § 1921 Repealed. Pub. L. 108–7, div. H, title I, § 1018(h)(2) , Feb. 20, 2003 , 117 Stat. 369 Repealed
- § 1921a Sole and exclusive authority of Board and Chief to determine rates of pay
- § 1922 Unified payroll administration
- § 1923 Unified schedules of rates of basic pay and leave system
- § 1924 Repealed. Pub. L. 111–145, § 5(a)(2)(A) , Mar. 4, 2010 , 124 Stat. 53 Repealed
- § 1925 Repealed. Pub. L. 111–145, § 5(a)(2)(B) , Mar. 4, 2010 , 124 Stat. 53 Repealed
- § 1926 Educational assistance program for employees
- § 1927 Bonuses, retention allowances, and additional compensation
- § 1928 Repealed. Pub. L. 111–145, § 2(a)(4)(B)(i) , Mar. 4, 2010 , 124 Stat. 50 Repealed
- § 1929 Repealed. Pub. L. 111–145, § 2(a)(4)(B)(ii) , Mar. 4, 2010 , 124 Stat. 50 Repealed
- § 1930 Applicable pay rate upon appointment
- § 1931 Additional compensation for employees with specialty assignments and proficiencies
- § 1932 Application of premium pay limits on annualized basis
- § 1933 Clarification of authorities regarding certain personnel benefits
- § 1934 Waiver by Chief of Capitol Police of claims arising out of erroneous payments to officers and employees
- § 1941 Uniform
- § 1942 Uniform to display United States flag or colors
- § 1943 Repealed. Pub. L. 111–145, § 6(b) , Mar. 4, 2010 , 124 Stat. 54 Repealed
- § 1944 Wearing uniform on duty
- § 1951 Establishment of United States Capitol Police Memorial Fund
- § 1952 Payments from Fund for families of Detective Gibson and Private First Class Chestnut and certain other United States Capitol Police employees
- § 1953 Tax treatment of Fund
- § 1954 Administration by Capitol Police Board
- § 1961 Policing of Capitol Buildings and Grounds
- § 1962 Detail of police
- § 1963 Protection of grounds
- § 1964 Security systems for Capitol buildings and grounds
- § 1965 Maintenance of security systems for Capitol buildings and grounds
- § 1966 Protection of Members of Congress, officers of Congress, and members of their families
- § 1967 Law enforcement authority
- § 1968 Citation release
- § 1969 Regulation of traffic by Capitol Police Board
- § 1970 Assistance by Executive departments and agencies
- § 1971 Contributions of meals and refreshments during emergency duty
- § 1972 Contributions of comfort and other incidental items and services during emergency duty
- § 1973 Support and maintenance expenditures during emergency duty
- § 1974 Capitol Police special officers
- § 1975 Overseas travel
- § 1975a Overseas travel to accompany members of House leadership
- § 1976 Acceptance of donations of animals
- § 1977 Settlement and payment of tort claims
- § 1978 Deployment outside of jurisdiction
- § 1979 Release of security information
- § 1980 Mounted horse unit
- § 1981 Advance payments
- § 1982 Acceptance of surplus or obsolete property
Ch. 30 — House Office Building 5 inactive 81 sections
- § 2001 House Office Building; control, supervision, and care
- § 2002 Acquisition of buildings and facilities for use in emergency situation
- § 2003 Speaker as member of House Office Building commission
- § 2004 Assignment of rooms in House Office Building
- § 2005 Vacant rooms; assignment to Representatives
- § 2006 Withdrawal by Representative of request for vacant rooms
- § 2007 Exchange of rooms
- § 2008 Record of assignment of rooms
- § 2009 Assignment of rooms to Commissioner from Puerto Rico
- § 2010 Assignment of rooms; control of by House
- § 2011 Assignment of unoccupied space
- § 2012 Furniture for House of Representatives
- § 2013 Revolving fund for House gymnasium; deposit of receipts; availability for expenditure
- § 2021 Additional Senate office building
- § 2022 Acquisition of buildings and facilities for use in emergency situation
- § 2023 Control, care, and supervision of Senate Office Building
- § 2024 Assignment of space in Senate Office Building
- § 2025 Senate Garage
- § 2026 Senate Staff Health and Fitness Facility Revolving Fund
- § 2041 House of Representatives restaurant, cafeteria, and food services
- § 2042 Senate Restaurants; management by Architect of the Capitol
- § 2043 Authorization and direction to effectuate purposes of sections 2042 to 2047 of this title
- § 2044 Special deposit account
- § 2045 Deposits and disbursements under special deposit account
- § 2046 Bond of Architect, Assistant Architect, and other employees
- § 2047 Supersedure of prior provisions for maintenance and operation of Senate Restaurants
- § 2048 Repealed. Pub. L. 110–279, § 1(c)(4)(C) , July 17, 2008 , 122 Stat. 2606 Repealed
- § 2049 Loans for Senate Restaurants
- § 2050 Transfer of appropriations for management personnel and miscellaneous restaurant expenses to special deposit account
- § 2051 Continued benefits for certain Senate Restaurants employees
- § 2052 Senate restaurant deficit fund; deposit of proceeds from surcharge on orders
- § 2061 Designation of play areas on Capitol grounds for children attending day care center
- § 2062 House of Representatives Child Care Center
- § 2063 Senate Employee Child Care Center
- § 2064 Senate Employee Child Care Center employee benefits
- § 2065 Reimbursement of Senate day care center employees
- § 2081 United States Capitol Preservation Commission
- § 2082 Authority of Commission to accept gifts and conduct other transactions relating to works of fine art and other property
- § 2083 Capitol Preservation Fund
- § 2084 Audits by the Comptroller General
- § 2085 Advisory boards
- § 2086 Definition
- § 2101 Senate Commission on Art
- § 2102 Duties of Commission
- § 2103 Supervision and maintenance of Old Senate Chamber
- § 2104 Publication of list of works of art, historical objects, and exhibits
- § 2105 Authorization of appropriations
- § 2106 Repealed. Pub. L. 108–83, title I, § 3(a)(3) , Sept. 30, 2003 , 117 Stat. 1010 Repealed
- § 2107 Conservation, restoration, replication, or replacement of items in United States Senate Collection
- § 2108 Provisions relating to Senate Commission on Art
- § 2121 House of Representatives Fine Arts Board
- § 2122 Acceptance of gifts on behalf of the House of Representatives
- § 2131 National Statuary Hall
- § 2131a Eligibility for placement of statues in National Statuary Hall
- § 2132 Replacement of statue in Statuary Hall
- § 2133 Acceptance and supervision of works of fine arts
- § 2134 Art exhibits
- § 2135 Private studios and works of art
- § 2141 Supervision of Botanic Garden
- § 2142 Superintendent of Botanic Garden and greenhouses
- § 2143 Utilization of personnel by Architect of the Capitol for maintenance and operation of Botanic Garden
- § 2144 Disbursement of appropriations for Botanic Garden
- § 2145 Restriction on use of appropriation for Botanic Garden
- § 2146 National Garden
- § 2147 Plant material exchanges
- § 2148 Administration of educational outreach and services
- § 2161 Transferred Transferred
- § 2162 Capitol Power Plant
- § 2162a Promoting maximum efficiency in operation of Capitol Power Plant
- § 2163 Capitol Grounds shuttle service
- § 2164 Transportation of House Pages by Capitol Grounds shuttle service
- § 2165 Repealed. Pub. L. 110–437, title I, § 101(e) , Oct. 20, 2008 , 122 Stat. 4985 Repealed
- § 2166 Repealed. Pub. L. 110–437, title IV, § 422(a) , Oct. 20, 2008 , 122 Stat. 4996 Repealed
- § 2167 Congressional Award Youth Park
- § 2168 Memorandum of understanding for provision of services of the United States Capitol telephone exchange for the House
- § 2169 Capitol complex E–85 refueling station
- § 2170 Battery recharging stations for privately owned vehicles in parking areas under the jurisdiction of the Senate at no net cost to the Federal Government
- § 2171 Battery recharging stations for privately owned vehicles in parking areas under the jurisdiction of the House of Representatives at no net cost to the Federal Government
- § 2171a Battery recharging stations for privately owned vehicles in parking areas under the jurisdiction of the Librarian of Congress at no net cost to the Federal Government
- § 2172 Office of Congressional Accessibility Services
- § 2181 Assignment of space for meetings of joint committees, conference committees, etc.
- § 2182 Use of space formerly occupied by Library of Congress
- § 2183 Protection of buildings and property
- § 2184 Purchase of furniture or carpets for House or Senate
- § 2185 Estimates for improvements in grounds
- § 2186 Square 580 landscape maintenance
Ch. 31 — Designation of facility as Capitol Visitor Center 22 sections
- § 2201 Designation of facility as Capitol Visitor Center; purposes of facility; treatment of the Capitol Visitor Center
- § 2202 Designation and naming within the Capitol Visitor Center
- § 2203 Use of the Emancipation Hall of the Capitol Visitor Center
- § 2211 Establishment
- § 2212 Appointment and supervision of Chief Executive Officer for Visitor Services
- § 2213 General duties of Chief Executive Officer
- § 2214 Assistant to the Chief Executive Officer
- § 2215 Gift Shop
- § 2216 Food service operations
- § 2231 Establishment and accounts
- § 2232 Deposits in the Fund
- § 2233 Use of monies
- § 2234 Administration of Fund
- § 2241 Transfer of Capitol Guide Service
- § 2242 Duties of employees of Capitol Guide Service
- § 2251 Office of Congressional Accessibility Services
- § 2252 Transfer from Capitol Guide Service
- § 2261 Transfer date
- § 2271 Jurisdictions unaffected
- § 2272 Acceptance of volunteer services
- § 2273 Coins treated as gifts
- § 2281 Authorization of appropriations
Ch. 41 — Authority of officers of Congress over Congressional employe 16 sections
- § 4101 Authority of officers of Congress over Congressional employees
- § 4102 Purchase of supplies for Senate and House
- § 4103 Contracts to furnish property, supplies, or services to Congress; terms varying from those offered other entities of Federal Government
- § 4104 American goods to be preferred in purchases for Senate and House
- § 4105 Purchase of paper, envelopes, etc., for stationery rooms of Senate and House
- § 4106 Stationery rooms of House and Senate; specification of classes of articles purchasable
- § 4107 Withdrawal of unexpended balances of appropriations
- § 4108 Semiannual statements of expenditures by Secretary of Senate and Chief Administrative Officer of House
- § 4109 Detailed reports of receipts and expenditures by Secretary of Senate and Chief Administrative Officer of House
- § 4110 Monuments to deceased Senators or House Members
- § 4111 Annual report by Comptroller General of the United States on cybersecurity and surveillance threats to Congress
- § 4121 Monies received by Attending Physician from sale of prescription drugs or other sources; deposit of receipts
- § 4122 Deposit of fees for services by Office of Attending Physician; availability of amounts deposited
- § 4123 Authority of Attending Physician in response to medical contingencies or public health emergencies at Capitol
- § 4131 House Recording Studio; Senate Recording Studio and Senate Photographic Studio
- § 4132 Senate Recording Studio and Senate Photographic Studio as successors to Senate Recording and Photographic Studios; rules, regulations, and fees for photographs and photographic services
Ch. 43 — Committee staffs 16 sections
- § 4301 Committee staffs
- § 4302 Maximum annual rate of compensation of Chief of Staff of Joint Committee on Taxation
- § 4303 Preparation and contents of statement of appropriations
- § 4311 Approval of employment and compensation of committee employees by House standing committees
- § 4312 Regulations governing availability of appropriations for House committee employees
- § 4313 Adjustment of House of Representatives allowances by Committee on House Oversight
- § 4314 Limitation on allowance authority of Committee on House Oversight
- § 4315 Overtime pay for FBI employees detailed to House Committee on Appropriations
- § 4331 Computation of compensation for stenographic assistance of committees payable from Senate contingent fund
- § 4332 Assistance to Senators with committee memberships by employees in office of Senator
- § 4333 Expenses of committees payable from Senate contingent fund
- § 4334 Availability of funds for franked mail expenses
- § 4335 Employment of civilian employees of executive branch of Government by Senate Committee on Appropriations; restoration to former position
- § 4336 Discretionary authority of Senate Committee on Appropriations
- § 4337 Transfer of funds by Chairman of Senate Committee on Appropriations
- § 4338 Designation by Senator who is Chairman or Vice Chairman of Senate Select Committee on Ethics of employee in office of that Senator to perform part-time service for Committee; amount reimbursable; procedure applicable
Ch. 45 — Compensation of Members of Congress 48 sections
- § 4501 Compensation of Members of Congress
- § 4502 Appropriation of funds for compensation of Members of Congress and for administrative expenses at levels authorized by law and recommended by the President for Federal employees
- § 4503 Jury and witness service by Senate and House employees
- § 4504 Nonpay status for Congressional employees studying under Congressional staff fellowships
- § 4505 Voluntary separation incentive payments
- § 4506 Death gratuity payments as gifts
- § 4507 Longevity compensation
- § 4508 Longevity compensation for telephone operators on United States telephone exchange and members of Capitol Police paid by Chief Administrative Officer of House
- § 4509 Longevity compensation not applicable to individuals paid by Secretary of Senate; savings provision
- § 4521 Mode of payment
- § 4522 Deductions for withdrawal
- § 4523 Deductions for delinquent indebtedness
- § 4524 Withholding of charitable contributions from salaries paid by Secretary of Senate and from employees of Architect of Capitol
- § 4531 House of Representatives pay adjustments; action by Chief Administrative Officer of House
- § 4532 Rates of compensation disbursed by Chief Administrative Officer of House; adjustments by Speaker; “Member of the House of Representatives” defined
- § 4533 Single per annum gross rates of pay for employees
- § 4534 Obsolete references in existing law to basic pay rates
- § 4535 Saving provision
- § 4536 Student loan repayment program for House employees
- § 4537 Lump sum payment for accrued annual leave of House employees
- § 4538 Reimbursement of residential telecommunications expenses for House Members, officers, and employees
- § 4551 Day for paying salaries of the House of Representatives
- § 4552 Certificates to pay rolls of employees of House
- § 4553 Gratuities for survivors of deceased House employees; computation
- § 4554 Waiver by Speaker of House of claims of United States arising out of erroneous payments to officers or employees paid by Chief Administrative Officer of House
- § 4555 Withholding of State income tax by Chief Administrative Officer of House
- § 4556 State income tax withholding; definitions
- § 4557 Withholding of charitable contributions by Chief Administrative Officer of House
- § 4558 Withholding of charitable contributions; definitions
- § 4559 Certification of indebtedness of employees of House; withholding of amount
- § 4560 Deductions by Chief Administrative Officer in disbursement of gratuity appropriations
- § 4571 Senate pay adjustments; action by President pro tempore of Senate
- § 4572 Rates of compensation paid by Secretary of Senate; applicability of Senate pay adjustments by President pro tempore of Senate
- § 4573 Senate pay adjustments; action by President pro tempore of Senate
- § 4574 Limit on rate of compensation of Senate officers and employees
- § 4575 Gross rate of compensation of employees paid by Secretary of Senate
- § 4575a Change in maximum rates of pay for statutory employees
- § 4576 Availability of appropriated funds for payment to an individual of pay from more than one position; conditions
- § 4577 Availability of appropriations during first three months of any fiscal year for aggregate of payments of gross compensation made to employees from Senate appropriation account for “Salaries, Officers and Employees”
- § 4578 Restriction on payment of dual compensation by Secretary of Senate
- § 4579 Student loan repayment program for Senate employees
- § 4580 Lump sum payment for accrued annual leave of Senate employees
- § 4581 Aggregate gross compensation of employee of Senator of State with population under 5,000,000
- § 4591 Vice President, Senators, officers, and employees paid by Secretary of Senate; payment of salary; advance payment
- § 4592 Payment of sums due deceased Senators and Senate personnel
- § 4593 Waiver by Secretary of Senate of claims of United States arising out of erroneous payments to Vice President, Senator, or Senate employee paid by Secretary of Senate
- § 4594 Withholding and remittance of State income tax by Secretary of Senate
- § 4595 Payment for unaccrued leave
Ch. 47 — Subletting duties of employees of Senate or House 13 sections
- § 4701 Subletting duties of employees of Senate or House
- § 4702 Notification of post-employment restrictions for Members of Congress and employees
- § 4711 Committee on Standards of Official Conduct of House of Representatives
- § 4712 Posting of travel and financial disclosure reports on public website of Clerk of the House of Representatives
- § 4713 Reporting payments made to witnesses before Committee on Standards of Official Conduct
- § 4721 Referral of ethics violations by Senate Ethics Committee to Government Accountability Office for investigation
- § 4722 Mandatory Senate ethics training for Members and staff
- § 4723 Annual report by Select Committee on Ethics
- § 4724 Amendment to Senate conflict of interest rule
- § 4725 Gifts and travel
- § 4726 Guidelines relating to restrictions on registered lobbyist participation in travel and disclosure
- § 4727 Senate privately paid travel public website
- § 4728 Notification of post-employment restrictions for Senators and employees
Ch. 49 — John W. McCormack Residential Page School 11 sections
- § 4901 Congressional pages
- § 4902 John W. McCormack Residential Page School
- § 4903 Education of other minors who are Senate employees
- § 4911 House of Representatives Page Board; establishment and purpose
- § 4912 Membership of Page Board
- § 4913 Regulations of Page Board
- § 4914 Academic year and summer term for page program
- § 4915 Service of page during academic year and summer term; filling of vacancies; eligibility
- § 4916 Definitions
- § 4917 Page residence hall and page meal plan
- § 4931 Daniel Webster Senate Page Residence Revolving Fund
Ch. 51 — Employment of administrative assistants for Speaker and Hous 2 inactive 18 sections
- § 5101 Employment of administrative assistants for Speaker and House Majority and Minority Leaders; compensation; appropriations
- § 5102 Appointment of consultants by Speaker, Majority Leader, and Minority Leader of House; compensation
- § 5103 Single per annum gross rates of allowances for personal services in offices of Speaker, Leaders, and Whips
- § 5104 Authority of Speaker and Minority Leader to allocate funds among certain House leadership offices
- § 5105 Transfer of appropriations by House Leadership Offices
- § 5106 Allowance for compensation of interns in House leadership offices
- § 5121 Expense allowance of Speaker of House of Representatives
- § 5122 Personal services in office of Speaker; payments
- § 5123 Speaker’s Office for Legislative Floor Activities
- § 5124 Lump sum allowance for Speaker
- § 5125 Repealed. Pub. L. 115–244, div. B, title I, § 118(a) , (b), Sept. 21, 2018 , 132 Stat. 2930 Repealed
- § 5129 Repealed. Pub. L. 115–244, div. B, title I, § 118(a) , Sept. 21, 2018 , 132 Stat. 2930 Repealed
- § 5141 Additional employees in offices of House Minority Leader, Majority Whip, and Chief Deputy Majority Whip; authorization; compensation
- § 5142 Additional amounts for personnel and equipment for House Majority and Minority Leaders and Majority and Minority Whips
- § 5143 Compensation of certain House minority employees
- § 5144 Lump-sum allowances for House Minority Leader and Majority Whip
- § 5145 Lump-sum allowances for House Majority Floor Leader, Minority Floor Leader, Majority Whip, and Minority Whip
- § 5146 Lump-sum allowances for House Majority Whip and Minority Whip
- § 5161 Training and program development activities of Republican Conference and Democratic Steering and Policy Committee
- § 5162 Republican Policy Committee
Ch. 53 — Representatives’ and Delegates’ salaries payable monthly 32 sections
- § 5301 Representatives’ and Delegates’ salaries payable monthly
- § 5302 Salaries payable monthly after taking oath
- § 5303 End-of-the-month salary payment schedule inapplicable to Senators
- § 5304 Salaries of Representatives, Delegates, and Resident Commissioners elected for unexpired terms
- § 5305 Disposition of unpaid salary and other sums on death of Representative or Resident Commissioner
- § 5306 Deductions for absence
- § 5307 Certification of salary and mileage accounts
- § 5308 Substitute to sign certificates for salary and accounts
- § 5309 Disbursement of compensation of House Members by Chief Administrative Officer
- § 5310 Certificate of salary during recess
- § 5321 Employees of Members of House of Representatives
- § 5322 Lyndon Baines Johnson congressional interns
- § 5322a Allowance for compensation of interns in member offices
- § 5323 Pay of clerical assistants as affected by death of Senator or Representative
- § 5324 Pay of clerical assistants as affected by death or resignation of Member of House
- § 5325 Performance of duties by clerical assistants of dead or resigned Member of House
- § 5326 “Member of the House” defined
- § 5327 Termination of service of Members of House
- § 5328 Authority to prescribe regulations
- § 5329 Vouchers
- § 5341 Representational allowance for Members of House of Representatives
- § 5342 Reimbursement of transportation expenses for employees in office of House Member
- § 5343 Staff expenses for House Members attending organizational caucus or conference
- § 5344 Payments and reimbursements for certain House staff expenses
- § 5345 Annotated United States Code for Members of House of Representatives to be paid for from Members’ Representational Allowance
- § 5346 Transportation of official records and papers to House Member’s district
- § 5347 Delivery of bills and resolutions
- § 5348 Delivery of Congressional Record
- § 5349 Limitation on printed copies of U.S. Code to House
- § 5350 Delivery of reports of disbursements
- § 5351 Delivery of Daily Calendar
- § 5352 Delivery of Congressional Pictorial Directory
Ch. 55 — Temporary appointments in case of vacancies or incapacity of 48 sections
- § 5501 Temporary appointments in case of vacancies or incapacity of House officers; compensation
- § 5502 House emergency operations positions
- § 5503 Actions against officers for official acts
- § 5504 Officers of Senate
- § 5505 Payments from applicable accounts of House of Representatives
- § 5506 Appropriations for expenses of House; restrictions
- § 5507 Transfers of amounts appropriated for House
- § 5508 Account in House of Representatives for Employees’ Compensation Fund
- § 5509 Incidental use of equipment and supplies
- § 5510 Providing assistance to House of Representatives in response to cybersecurity events
- § 5511 Transfer of funds
- § 5512 Use of available balances of expired appropriations
- § 5521 Compensation of Chaplain of House
- § 5531 Program to increase employment opportunities in House of Representatives for individuals with disabilities
- § 5532 Advance payments
- § 5533 House of Representatives Revolving Fund
- § 5534 House revolving fund for stationery allowances; disposition of moneys from stationery sales; availability of unexpended balances
- § 5535 Report of disbursements for House of Representatives
- § 5536 Office equipment for House Members, officers, and committees
- § 5537 Net Expenses of Equipment Revolving Fund
- § 5538 Net Expenses of Telecommunications Revolving Fund
- § 5539 Commissions and charges for public telephone or telecommunications services; deposit of receipts
- § 5540 Disposal of used or surplus furniture and equipment by Chief Administrative Officer of House; procedure; deposit of receipts
- § 5541 Fees for internal delivery in House of Representatives of nonpostage mail from outside sources
- § 5542 Regulations for safe handling of mail matter
- § 5543 Rebates under Government Travel Charge Card Program
- § 5544 Deposit of House Information Resources reimbursements for services
- § 5545 House Services Revolving Fund
- § 5546 Support services for House during emergency; memorandum of understanding with an executive agency
- § 5547 Emergency expenditures for meals, refreshments, and other support and maintenance
- § 5548 Payments to ensure continuing availability of goods and services during the coronavirus emergency
- § 5561 Reporters for House of Representatives
- § 5562 Preservation of reports, statements, or documents filed with Clerk of House
- § 5563 Index to House daily calendar
- § 5571 Office of General Counsel of House; administrative provisions
- § 5581 Participation by House in interparliamentary institutions; reception of members of foreign legislative bodies and foreign officials; meetings with Government officials
- § 5582 Office of Interparliamentary Affairs
- § 5591 Media support services
- § 5601 Sergeant at Arms of House; additional compensation
- § 5602 Tenure of office of Sergeant at Arms
- § 5603 Symbol of office of Sergeant at Arms
- § 5604 Duties of Sergeant at Arms
- § 5605 Law enforcement authority of Sergeant at Arms
- § 5606 Arrangements for attendance at funeral of deceased House Members; payment of funeral expenses and expenses of attending funeral rites
- § 5621 Corrections Calendar Office
- § 5622 Lump sum allowance for Corrections Calendar Office
- § 5623 Effective date
- § 5624 Transfer of positions in Corrections Calendar Office
Ch. 61 — Transfer of funds from appropriations account of the Office 28 sections
- § 6101 Transfer of funds from appropriations account of the Office of the Vice President and the Offices of the Secretaries for the Majority and Minority to the Senate contingent fund
- § 6102 Expense allowance of Majority and Minority Leaders of Senate; expense allowance of Majority and Minority Whips; methods of payment; taxability
- § 6111 Compensation of President pro tempore of Senate
- § 6112 Compensation of Deputy President pro tempore of Senate
- § 6113 Appointment and compensation of employees by President pro tempore of Senate
- § 6114 Appointment and compensation of Administrative Assistant, Legislative Assistant, and Executive Secretary for Deputy President pro tempore of Senate
- § 6115 Expense allowance of President pro tempore of Senate; methods of payment; taxability
- § 6116 Special delivery postage allowance for President of Senate
- § 6117 Stationery allowance for President of Senate
- § 6118 Long-distance telephone calls for Vice President
- § 6131 Appointment of employees by Senate Majority and Minority Leaders; compensation
- § 6132 Assistants to Senate Majority and Minority Leaders for Floor Operations; establishment of positions; appointment; compensation
- § 6133 Chiefs of Staff for Senate Majority and Minority Leaders; appointment; compensation
- § 6134 Compensation and appointment of employees by Senate Majority and Minority Whips
- § 6135 Representation Allowance Account for Majority and Minority Leaders of Senate
- § 6136 Transfer of funds from representation allowance of Majority and Minority Leaders of Senate to expense allowance; availability; definitions
- § 6137 Transfer of funds from appropriations account of Majority and Minority Leaders of Senate to appropriations account, Miscellaneous Items, within Senate contingent fund
- § 6138 Transfer of funds from appropriations account of Majority and Minority Whips of Senate to appropriations account, Miscellaneous Items, within Senate contingent fund
- § 6151 Compensation of Secretaries for Senate Majority and Minority
- § 6152 Appointment and compensation of employees by Secretaries for Senate Majority and Minority; gross compensation
- § 6153 Salaries and expenses for Senate Majority and Minority Policy Committees and Senate Majority and Minority Conference Committees
- § 6154 Offices of the Secretaries of the Conference of the Majority and the Conference of the Minority
- § 6155 Payment of expenses of Conference of Majority and Conference of Minority from Senate contingent fund
- § 6156 Appointment and compensation of employees by Secretary of Conference of Majority of Senate and Secretary of Conference of Minority of Senate
- § 6157 Services of consultants to Majority and Minority Conference Committee of Senate
- § 6158 Utilization of funds for specialized training of professional staff for Majority and Minority Conference Committee of Senate
- § 6159 Expense allowance for Chairmen of Majority and Minority Conference Committees of Senate; method of payment; taxability
- § 6160 Expense allowance for Chairmen of Majority and Minority Policy Committees of Senate; method of payment; taxability
Ch. 63 — Senators’ salaries 12 sections
- § 6301 Senators’ salaries
- § 6302 Salaries of Senators
- § 6311 Organizational expenses of Senator-elect
- § 6312 Clerks to Senators-elect
- § 6313 Senators’ Official Personnel and Office Expense Account
- § 6314 Mail, telegraph, telephone, stationery, office supplies, and home State office and travel expenses for Senators
- § 6315 Telecommunications services for Senators; payment of costs out of contingent fund
- § 6316 United States Code Annotated or United States Code Service; procurement for Senators
- § 6317 Home State office space for Senators; lease of office space
- § 6318 Additional home State office space for Senators; declaration of disaster or emergency
- § 6319 Transportation of official records and papers to a Senator’s State
- § 6320 Purchase of office equipment or furnishings by Senators
Ch. 65 — Appointment of consultants by Majority Leader 5 inactive 82 sections
- § 6501 Appointment of consultants by Majority Leader, Minority Leader, Secretary of Senate, and Legislative Counsel of Senate; compensation
- § 6502 Procurement of temporary help
- § 6503 Payments from Senate contingent fund
- § 6504 Committee on Rules and Administration; designation of employees to approve vouchers for payments from Senate contingent fund
- § 6505 Appropriations for contingent expenses of Senate; restrictions
- § 6506 Separate accounts for “Secretary of the Senate” and for “Sergeant at Arms and Doorkeeper of the Senate”; establishment within Senate contingent fund; inclusion of funds in existing accounts
- § 6507 Insurance of office funds of Secretary of Senate and Sergeant at Arms; payment of premiums
- § 6508 Transfers from appropriations account for expenses of Office of Secretary of Senate and Office of Sergeant at Arms and Doorkeeper of Senate
- § 6509 Vouchering Senate office charges
- § 6510 Materials, supplies, and fuel payments from Senate contingent fund
- § 6511 Liquidation from appropriations of any unpaid obligations chargeable to rescinded unexpended balances of funds
- § 6512 Expense allowance for Secretary of Senate, Sergeant at Arms and Doorkeeper of Senate, and Secretaries for Senate Majority and Minority
- § 6513 Per diem and subsistence expenses from Senate contingent fund
- § 6514 Orientation seminars, etc., for new Senators, Senate officials, or members of staffs of Senators or Senate officials; payment of expenses
- § 6515 Payment of fees for services of Attending Physician and for use of Senate health and fitness facilities
- § 6516 Sale of waste paper and condemned furniture
- § 6517 Receipts from sale of used or surplus furniture and furnishings of Senate
- § 6518 Workers compensation payments
- § 6531 Repealed. Pub. L. 116–94, div. E, title II, § 212(a)(3)(H) , Dec. 20, 2019 , 133 Stat. 2776 Repealed
- § 6532 Death, resignation, or disability of Secretary and Assistant Secretary of Senate; Financial Clerk deemed successor as disbursing officer
- § 6533 Death, resignation, or disability of Secretary of Senate; Assistant Secretary of Senate to act as Secretary; written designation of absent status
- § 6534 Compensation of Assistant Secretary of Senate
- § 6535 Compensation of Parliamentarian of Senate
- § 6536 Compensation of Financial Clerk of Senate
- § 6537 Repealed. Pub. L. 116–94, div. E, title II, § 212(a)(3)(A) , Dec. 20, 2019 , 133 Stat. 2775 Repealed
- § 6538 Employment of additional administrative assistants
- § 6539 Abolition of statutory positions in Office of Secretary of Senate; Secretary’s authority to establish and fix compensation for positions
- § 6540 Adjustment of rate of compensation by Secretary of Senate
- § 6541 Professional archivist; Secretary’s authority to obtain services from General Services Administration
- § 6542 Employees of Senate Disbursing Office; designation by Secretary of Senate to administer oaths and affirmations
- § 6543 Designation of reporters
- § 6544 Substitute reporters of debates and expert transcribers; temporary reporters of debates and expert transcribers; payments from Senate contingent fund
- § 6561 Advance payments by Secretary of Senate
- § 6562 Transfers of funds by Secretary of Senate; approval of Committee on Appropriations
- § 6563 Payment of certain expenses
- § 6564 Travel expenses of Secretary of Senate; advancement of travel funds to designated employees
- § 6565 Advancement by Secretary of Senate of travel funds to employees under his jurisdiction for Federal Election Campaign Act travel expenses
- § 6566 Authority to procure technical support and other services and incur travel expenses; payment of such expenses
- § 6567 Funds for Secretary of Senate to assist in proper discharge within United States of responsibilities to foreign parliamentary groups or other foreign officials
- § 6568 Banking and financial transactions of Secretary of Senate
- § 6571 Repealed. Pub. L. 113–235, div. H, title I, § 1(a) , Dec. 16, 2014 , 128 Stat. 2525 Repealed
- § 6572 Purchases of stationery and materials for folding
- § 6573 Senate revolving fund for stationery allowances; availability of unexpended balances; withdrawals
- § 6574 Senate Office of Public Records Revolving Fund
- § 6575 Fees for copies from Senate journals
- § 6576 Senate Gift Shop
- § 6577 Senate legislative information system
- § 6578 Senate Leader’s Lecture Series
- § 6591 Repealed. Pub. L. 116–94, div. E, title II, § 212(a)(3)(H) , Dec. 20, 2019 , 133 Stat. 2776 Repealed
- § 6592 Limitation on compensation of Sergeant at Arms and Doorkeeper of Senate
- § 6593 Deputy Sergeant at Arms and Doorkeeper to act on death, resignation, disability, or absence of Sergeant at Arms and Doorkeeper of Senate
- § 6594 Compensation of Deputy Sergeant at Arms and Doorkeeper of Senate
- § 6595 Compensation of Administrative Assistant to Sergeant at Arms and Doorkeeper of Senate
- § 6596 Employment of personnel by Sergeant at Arms and Doorkeeper of Senate at daily rates of compensation; authorization; limitation on amount of compensation
- § 6597 Abolition of statutory positions in Office of Sergeant at Arms and Doorkeeper of Senate; authority to establish and fix compensation for positions
- § 6598 Designation by Sergeant at Arms and Doorkeeper of Senate of persons to approve vouchers for payment of moneys
- § 6599 Use by Sergeant at Arms and Doorkeeper of Senate of individual consultants or organizations, and department and agency personnel
- § 6611 Transfers from appropriations account for expenses of Office of Sergeant at Arms and Doorkeeper of Senate
- § 6612 Travel expenses of Sergeant at Arms and Doorkeeper of Senate
- § 6613 Advances to Sergeant at Arms of Senate for extraordinary expenses
- § 6614 Funds advanced by Secretary of Senate to Sergeant at Arms and Doorkeeper of Senate to defray office expenses; accountability; maximum amount; vouchers
- § 6615 Deposit of moneys for credit to account within Senate contingent fund for “Sergeant at Arms and Doorkeeper of the Senate”
- § 6616 Support services for Senate during emergency; memorandum of understanding with an executive agency
- § 6617 Law enforcement authority of Sergeant-at-Arms and Doorkeeper of the Senate
- § 6618 Data processing equipment, software, and services
- § 6619 Advance payments for computer programing services
- § 6620 Provision of services and equipment on a reimbursable basis
- § 6621 Payment for telecommunications equipment and services; definitions
- § 6622 Certification of telecommunications equipment and services as official
- § 6623 Report on telecommunications to Committee on Rules and Administration
- § 6624 Metered charges on copiers; “Sergeant at Arms” and “user” defined; certification of services and equipment as official; deposit of payments; availability for expenditure
- § 6625 Receipts from sales of items by Sergeant at Arms and Doorkeeper of Senate, to Senators, etc., to be credited to appropriation from which purchased
- § 6626 Reimbursements to Sergeant at Arms and Doorkeeper of Senate for equipment provided to Senators, etc., which has been lost, stolen, damaged, or otherwise unaccounted for; deposit of receipts
- § 6627 Compensation for lost or damaged property
- § 6628 Treatment of electronic services provided by Sergeant at Arms
- § 6629 Purchase, lease, exchange, maintenance, and operation of vehicles out of account for Sergeant at Arms and Doorkeeper of Senate within Senate contingent fund; authorization of appropriations
- § 6630 Disposal of used or surplus furniture and equipment by Sergeant at Arms and Doorkeeper of Senate; procedure; deposit of receipts
- § 6631 Transfer of excess or surplus educationally useful equipment to public schools
- § 6632 Disposal of used or surplus automobiles and trucks by Sergeant at Arms and Doorkeeper of Senate; procedure; deposit of receipts
- § 6633 Media support services
- § 6634 Senate Hair Care Services
- § 6635 Office of Senate Health Promotion
- § 6636 Senate Computer Center
- § 6651 Repealed. Pub. L. 116–94, div. E, title II, § 212(a)(3)(G) , Dec. 20, 2019 , 133 Stat. 2776 Repealed
- § 6652 Compensation of employees of Chaplain of Senate
- § 6653 Postage allowance for Chaplain of Senate
- § 6654 Payment of expenses of the Chaplain of the Senate from the contingent fund of the Senate