Title 22 — Foreign Relations and Intercourse
3029 sections across 106 chapters.
Click a chapter to expand its sections, or click a section to view its full text and change history.
Ch. 1 35 inactive 0 sections
- § 7 Repealed. Aug. 13, 1946, ch. 957 , title XI, § 1131(32)–(37), (49), (66), 60 Stat. 1037 Repealed
- § 8 Repealed. Pub. L. 89–554, § 8(a) , Sept. 6, 1966 , 80 Stat. 645 Repealed
- § 9 Repealed. Aug. 13, 1946, ch. 957 , title XI, § 1131(25), 60 Stat. 1037 Repealed
- § 10 Repealed. Pub. L. 89–554, § 8(a) , Sept. 6, 1966 , 80 Stat. 645 Repealed
- § 12 Repealed. Aug. 13, 1946, ch. 957 , title XI, § 1131(38), (39), 60 Stat. 1038 Repealed
- § 13 Transferred Transferred
- § 23j Repealed. Aug. 13, 1946, ch. 957 , title XI, § 1131(4), (29), (40)–(50), (53), (59)–(63), 60 Stat. 1035 Repealed
- § 23l Transferred Transferred
- § 24 Repealed. Aug. 13, 1946, ch. 957 , title XI, § 1131(67), 60 Stat. 1040 Repealed
- § 40 Repealed. Aug. 13, 1946, ch. 957 , title XI, § 1131(2), (3), (5), (6), (15), (19), (27), (28), (30), (31), (52), (55), (57), (58), 60 Stat. 1035 Repealed
- § 41 Transferred Transferred
- § 51a Repealed. Aug. 13, 1946, ch. 957 , title XI, § 1131(2), (7), 60 Stat. 1035 Repealed
- § 52 Omitted Omitted
- § 53 Transferred Transferred
- § 54 Omitted Omitted
- § 56 Repealed. Aug. 13, 1946, ch. 957 , title XI, § 1131(7), (51), 60 Stat. 1036 Repealed
- § 57 Repealed. Feb. 23, 1931, ch. 276, § 6 , 46 Stat. 1207 , eff. July 1, 1931 Repealed
- § 58 Repealed. Aug. 13, 1946, ch. 957 , title XI, § 1131(8), 60 Stat. 1036 Repealed
- § 71 Repealed. Aug. 13, 1946, ch. 957 , title XI, § 1131(11), 60 Stat. 1036 Repealed
- § 79 Transferred Transferred
- § 82 Repealed. Aug. 13, 1946, ch. 957 , title XI, § 1131(9), (10), (22), 60 Stat. 1036 Repealed
- § 104 Transferred Transferred
- § 105 Repealed. Aug. 13, 1946, ch. 957 , title XI, § 1131(12), 60 Stat. 1036 Repealed
- § 108 Repealed. May 3, 1945, ch. 105, § 11 , 59 Stat. 105 Repealed
- § 109 Repealed. Pub. L. 89–554, § 8(a) , Sept. 6, 1966 , 80 Stat. 632 , 640 Repealed
- § 122 Repealed. Aug. 13, 1946, ch. 957 , title XI, § 1131(13), (20), 60 Stat. 1036 Repealed
- § 123 Repealed. Feb. 23, 1931, ch. 276, § 22 , 46 Stat. 1210 , eff. July 1, 1931 Repealed
- § 126 Repealed. Aug. 13, 1946, ch. 957 , title XI, § 1131(14), (21), 60 Stat. 1036 Repealed
- § 128 Transferred Transferred
- § 130b Repealed Aug. 13, 1946, ch. 957 , title XI, §§ 1131(16), (17), 1132, 60 Stat. 1036 , 1040 Repealed
- § 131 Transferred Transferred
- § 132 Repealed. Aug. 13, 1946, ch. 957 , title XI, § 1131(18), 60 Stat. 1036 Repealed
- § 133 Repealed. May 7, 1926, ch. 250, § 7 , 44 Stat. 405 Repealed
- § 134 Repealed. Aug. 13, 1946, ch. 957 , title XI, § 1132, 60 Stat. 1040 Repealed
- § 136 Transferred Transferred
Ch. 2 7 inactive 0 sections
- § 143 Repealed. Aug. 1, 1956, ch. 807 , 70 Stat. 774 Repealed
- § 144 Omitted Omitted
- § 174 Repealed. Aug. 1, 1956, ch. 807 , 70 Stat. 774 Repealed
- § 175 Omitted Omitted
- § 181 Repealed. Aug. 1, 1956, ch. 807 , 70 Stat. 774 Repealed
- § 182 Omitted Omitted
- § 183 Repealed. Aug. 1, 1956, ch. 807 , 70 Stat. 774 Repealed
Ch. 3 3 inactive 0 sections
Ch. 4 — Authority to grant 6 inactive 9 sections
- § 211 Repealed. July 3, 1926, ch. 772, § 4 , 44 Stat. 887 Repealed
- § 211a Authority to grant, issue, and verify passports
- § 212 Persons entitled to passport
- § 212a Restriction of passports for sex tourism
- § 212b Unique passport identifiers for covered sex offenders
- § 213 Application for passport; verification by oath of initial passport
- § 214 Fees for execution and issuance of passports; persons excused from payment
- § 214a Fees erroneously charged and paid; refund
- § 215 Omitted Omitted
- § 216 Repealed. Pub. L. 106–113, div. B, § 1000(a)(7) [div. A, title II, § 233(b)] , Nov. 29, 1999 , 113 Stat. 1536 , 1501A–426 Repealed
- § 217 Repealed. July 3, 1926, ch. 772, § 4 , 44 Stat. 887 Repealed
- § 217a Validity of passport; limitation of time
- § 218 Returns as to passports issued, etc.
- § 222 Repealed. June 25, 1948, ch. 645, § 21 , 62 Stat. 862 , eff. Sept. 1, 1948 Repealed
- § 229 Repealed. June 27, 1952, ch. 477 , title IV, § 403(a)(15), (20), (43), 66 Stat. 279 , 280 Repealed
Ch. 5 10 inactive 0 sections
- § 19 Transferred Transferred
- § 232 Repealed. June 25, 1948, ch. 645, § 21 , 62 Stat. 862 , eff. Sept. 1, 1948 Repealed
- § 233g Transferred Transferred
- § 235 Repealed. June 25, 1948, ch. 645, § 21 , 62 Stat. 862 , eff. Sept. 1, 1948 Repealed
- § 245 Transferred Transferred
- § 245i Repealed. Joint Res. Nov. 4, 1939, ch. 2, § 19 , 54 Stat. 12 Repealed
- § 246 Repealed. June 25, 1948, ch. 645, § 21 , 62 Stat. 862 , eff. Sept. 1, 1948 Repealed
- § 247 Transferred Transferred
- § 248 Repealed. June 25, 1948, ch. 645, § 21 , 62 Stat. 862 , eff. Sept. 1, 1948 Repealed
- § 250f Transferred Transferred
Ch. 6 — Policy toward certain agents of foreign governments 6 inactive 10 sections
- § 1 Policy toward certain agents of foreign governments
- § 2 Repealed. Pub. L. 103–199, title V, § 501(c) , Dec. 17, 1993 , 107 Stat. 2325 Repealed
- § 251 Repealed. June 25, 1948, ch. 645, § 21 , 62 Stat. 862 , eff. Sept. 1, 1948 Repealed
- § 254 Repealed. Pub. L. 95–393, § 3(a)(1) , Sept. 30, 1978 , 92 Stat. 808 Repealed
- § 254a Definitions
- § 254b Privileges and immunities of mission of nonparty to Vienna Convention
- § 254c Extension of more favorable or less favorable treatment than provided under Vienna Convention; authority of President
- § 254d Dismissal on motion of action against individual entitled to immunity
- § 254e Liability insurance for members of mission
- § 255 Repealed. June 25, 1948, ch. 645, § 21 , 62 Stat. 862 , eff. Sept. 1, 1948 Repealed
- § 255b Omitted Omitted
- § 256 Jurisdiction of consular officers in disputes between seamen
- § 257 Arrest of seamen; procedure generally
- § 258 Commitment and discharge
- § 258a Enforcement of awards of foreign consuls
- § 259 Repealed. Aug. 10, 1956, ch. 1041, § 53 , 70A Stat. 641 Repealed
Ch. 7 — Governor and alternate Governor 22 inactive 389 sections
- § 1 Governor and alternate Governor
- § 1a Increase in capital stock of Bank
- § 1b Increase in quota of United States; authorization of appropriations
- § 1c Additional increase in quota of United States
- § 1d Increase in capital stock of Bank; subscription to additional shares; authorization of appropriations
- § 1e Equivalent increase in quota of United States
- § 1f Additional increase in capital stock of Bank; subscription to additional shares; authorization of appropriations
- § 1g Additional increase in quota of United States; condition
- § 1h Increase of subscription of stock; authority of United States Governor of Bank; authorization of appropriations
- § 1i Increase in United States quota; consultations with Congress
- § 1j Additional increase in capital stock of Bank; subscription to additional shares; authorization of appropriations
- § 1k Capital stock increase
- § 1l Quota increase to 8,608,500,000 Special Drawing Rights
- § 1m Quota increase to 10,622,500,000 Special Drawing Rights
- § 2 Applicability of certain provisions of Bretton Woods Agreements Act
- § 3 Federal Reserve Banks as depositories
- § 4 Subscription of stock
- § 4a Loan programs to reduce economic dependence on illicit narcotics
- § 4b Directives regarding government-owned enterprises in countries receiving World Bank loans
- § 4c Initiation of discussions to facilitate debt-for-development swaps for human welfare and environmental conservation
- § 4d Initiation of discussions to facilitate financing of human welfare and natural resource programs in sub-Saharan Africa in connection with debt reduction and conversion
- § 4e Extent to which borrowing country governments have honored debt-for-development swap agreements to be considered as factor in making loans to such borrowers
- § 4f Assistance to countries to develop statistical assessment of well-being of poor
- § 4g Directives regarding government-owned enterprises in countries receiving IADB loans
- § 4h Discussions to increase productive economic participation of poor; reports
- § 4i Multilateral development banks and debt-for-nature exchanges
- § 4j Promotion of lending for environment
- § 4k Promotion of institution-building for nongovernmental organizations concerned with environment
- § 4l Improvement of interaction between International Bank for Reconstruction and Development and nongovernmental organizations
- § 4m Population, health, and nutrition programs
- § 4n Equal employment opportunities
- § 4o Respect for indigenous peoples
- § 4p Encouragement of fair labor practices
- § 4q Opposition to assistance by international financial institutions to terrorist states
- § 4r Use of authority of United States Executive Directors
- § 5 Jurisdiction and venue of civil actions by or against Bank
- § 5a Additional amendments to Articles of Agreement
- § 5b Acceptance of amendments to Articles of Agreement of the Fund approved on June 28, 1990
- § 6 Effectiveness of Agreement
- § 7 Exemption from securities laws for certain securities issued by Bank; reports required
- § 8 Performance measures
- § 9 Capital increase
- § 10 Effectiveness of Convention
- § 11 Arbitral awards; enforcement; full faith and credit; Federal Arbitration Act inapplicable; exclusiveness of district court jurisdiction
- § 12 Seventh capital increase
- § 13 Additional authorization for payment of United States contribution
- § 14 Additional authorization for payment of United States contribution
- § 15 Sixth replenishment
- § 16 Ninth replenishment
- § 17 Tenth replenishment
- § 18 Eleventh replenishment
- § 19 Multilateral Debt Relief Initiative
- § 20 Twelfth replenishment
- § 21 Multilateral debt relief
- § 22 Thirteenth replenishment
- § 23 Multilateral debt relief
- § 24 Fourteenth replenishment
- § 25 Fifteenth replenishment
- § 26 Lower Colorado River emergency flood control works; agreements with Mexico for joint construction, operation and maintenance
- § 27 Execution of agreements
- § 28 Authorization of appropriations
- § 29 Rio Grande canalization project; flood and sediment control; agreements authorized; control gates; costs; authorization of appropriations
- § 30 Lower Rio Grande drainage conveyance canal projects; agreements with Mexico for construction, operation, and maintenance; division of costs; non-Federal assurances of one-half of Federal costs
- § 31 Authorization of appropriations
- § 32 Tijuana River flood control project; agreement with Mexico for joint construction, operation and maintenance
- § 33 Authorization; construction, operation, and maintenance, appropriations, and acquisition of land
- § 34 American-Mexican Boundary Treaty, authorization for carrying out treaty provisions; investigations; land acquisition, purposes; damages, repair or compensation
- § 35 Construction, operation, and maintenance of works; property relocation, contracts; transfer of authority
- § 36 Sale of excess land
- § 37 Channel shifts; boundary determination
- § 38 Acquired land, addition to State; State jurisdiction
- § 39 Hidalgo-Reynosa lands; administration; part of national wildlife refuge system
- § 40 Authorization of appropriations
- § 41 American-Mexican Boundary Treaty, Presidio flood control project; authorization of flood control agreement
- § 42 Construction, operation, and maintenance of flood control works; authorization of appropriations; restrictions
- § 43 Definitions
- § 44 Actions to be taken by the Commission and the Administrator
- § 45 New Treaty Minute
- § 46 Authorization of appropriations
- § 261 Policy as to settlement of disputes and disarmament
- § 262 President’s participation in international congresses restricted
- § 262a Contributions to international organizations; consent of State Department; limitations as to certain organizations
- § 262b Commitments for United States contributions to international organizations; limitations; consultation with Congressional committees
- § 262c Commitments for United States contributions to international financial institutions fostering economic development in less developed countries; continuation of participation
- § 262d Human rights and United States assistance policies with international financial institutions
- § 262e Comparability of salaries and benefits of employees of international financial institutions with employees of American private business and governmental service
- § 262f Promotion of development and utilization of light capital technologies and United States assistance policies with international financial institutions
- § 262g Human nutrition in developing countries and United States assistance policies with international financial institutions; declaration of policy
- § 262h Opposition by United States Executive Directors of international financial institutions to assistance for production or extraction of export commodities or minerals in surplus on world markets
- § 262i Repealed. Pub. L. 101–240, title V, § 541(d)(6) , Dec. 19, 1989 , 103 Stat. 2518 Repealed
- § 262j Use of renewable resources for energy production
- § 262k Financial assistance to international financial institutions; considerations and criteria
- § 262l Environmental reform measures and remedial measures; Committee on Health and the Environment
- § 262m Congressional findings and policies for multilateral development banks respecting environment, public health, natural resources, and indigenous peoples
- § 262n Congressional findings and policies respecting agricultural and commodity production
- § 262o Negotiations concerning replenishment or increase in capital; annual reports on implementation of lending policy goals
- § 262p Impact adjustment lending programs
- § 262q Transferred Transferred
- § 262r Annual report by Chairman of National Advisory Council on International Monetary and Financial Policies
- § 262s Multilateral development bank procurement
- § 262t Personnel practices
- § 263 International Prison Commission
- § 263a International Criminal Police Organization
- § 265 Omitted Omitted
- § 266 International commission of congresses of navigation; authorization of appropriation for expenses
- § 266a Transferred Transferred
- § 266b Repealed. June 11, 1940, ch. 306 , 54 Stat. 263 Repealed
- § 267 Permanent Commission of International Geodetic Association; representative of United States
- § 267a Appointment of delegates; compensation
- § 267b International Joint Commission; invitation to establish; personnel; duties
- § 268 International Joint Commission; salaries; powers
- § 268a Repealed. Pub. L. 89–554, § 8(a) , Sept. 6, 1966 , 80 Stat. 650 Repealed
- § 268b Advances from appropriation “Boundary line, Alaska and Canada, and the United States and Canada”
- § 268c Limitation on expenditure of funds for compensation of International Boundary Commissioner to actual hours worked
- § 269 Permanent International Association of Road Congresses; authorization of membership
- § 269a Central Bureau of the International Map of the World on the Millionth Scale; authorization of appropriations
- § 269b Omitted Omitted
- § 269c International Statistical Bureau at The Hague; authorization of appropriations
- § 269d Inter American Statistical Institute; authorization of appropriations
- § 269e Omitted Omitted
- § 269f International Bureau for the Protection of Industrial Property; authorization of appropriations
- § 269g Private International Law Conference at The Hague and Private Law International Institute in Rome; membership; appointment of delegates
- § 269h International Union for the Publication of Customs Tariffs; authorization of annual appropriations for expenses
- § 270g Repealed. Pub. L. 88–619, § 3 , Oct. 3, 1964 , 78 Stat. 995 Repealed
- § 271 International Labor Organization; membership
- § 272 Omitted Omitted
- § 272a Authorization of appropriations
- § 272b Loyalty check on United States personnel
- § 273 Pan American Institute of Geography and History; authorization of annual appropriations for membership
- § 274 International Council of Scientific Unions and Associated Unions; authorization of annual appropriations for membership
- § 274a International biological program
- § 274b Cooperation of Federal and non-Federal departments, agencies, and organizations; transfers of funds
- § 275 International Hydrographic Bureau
- § 275a Permanent International Commission of the Congresses of Navigation; authorization of appropriations
- § 276aa Establishment of the Kermit Roosevelt fund; creation and composition of board of trustees
- § 276b Repealed. Pub. L. 95–45, § 4(d)(4) , June 15, 1977 , 91 Stat. 223 Repealed
- § 276bb Acceptance of funds and property from Mrs. Kermit Roosevelt; purpose and use; disbursement and investment of fund
- § 276c Designation of Senate delegates to Conferences of the Interparliamentary Union
- § 276cc Acceptance of funds and property from other sources; limitation; disbursement and investment
- § 276d United States group; appointment; term; meetings
- § 276dd Income from property covered into Treasury; disbursement and investment
- § 276e Authorization of appropriations; disbursements
- § 276ee Powers of board; personal liability of members; compensation; decisions reviewable by Secretary of the Army; annual report; jurisdiction of court
- § 276f Report to Congress
- § 276g Auditing of accounts
- § 276h United States group; appointment; term; meetings
- § 276i Authorization of appropriations; disbursements
- § 276j Report to Congress
- § 276k Auditing of accounts
- § 276l British-American Interparliamentary Group
- § 276m United States Delegation to Parliamentary Assembly of Conference on Security and Cooperation in Europe (CSCE)
- § 276n United States Senate-China Interparliamentary Group
- § 276o United States Senate-Russia Interparliamentary Group
- § 276p United States Senate-Japan Interparliamentary Group
- § 277 International Boundary Commission, United States and Mexico; study of boundary waters
- § 277a Investigations of commission; construction of works or projects
- § 277b Works or projects under treaty
- § 277c Agreements with political subdivisions; acquisition of lands
- § 277d Funds received from Mexico; expenditure
- § 277e Disposal of lands; issuance of licenses for use of lands; compensation for injured property
- § 277f Valley Gravity Canal and Storage Project
- § 277g Agreements to correct pollution of Rio Grande
- § 277h Authority of the International Boundary and Water Commission to assist State and local governments
- § 277i Report on water sharing
- § 278 Gorgas Memorial Laboratory; location; acceptance of funds from Latin American countries or other sources
- § 278a Annual report to Congress; examination of books and accounts
- § 278b Repealed. Pub. L. 95–426, title VII, § 701(b) , Oct. 7, 1978 , 92 Stat. 991 Repealed
- § 279 United States membership in the United Nations Food and Agriculture Organization
- § 279a Authorization of appropriations for payment of United States expenses in Organization; limitation of contributions
- § 279b Integration of International Institute of Agriculture with Organization
- § 279c Congressional authority necessary for acceptance of new obligations in Organization
- § 279d Limitation on power of Conference to impose new obligations on United States
- § 280 Representation in South Pacific Commission; appointment of commissioners and alternates
- § 280a Definitions
- § 280b Authorization of appropriations
- § 280c Employment of personnel with specialized skills
- § 280h Representation in Caribbean Commission; appointment of commissioners and alternates
- § 280i Authorization of appropriations
- § 280j Representation in Congress; appointment of delegates and alternates
- § 280k Authorization of appropriations
- § 281b Omitted Omitted
- § 281j Omitted Omitted
- § 281k Repealed. Pub. L. 89–554, § 8(a) , Sept. 6, 1966 , 80 Stat. 654 Repealed
- § 281l Omitted Omitted
- § 282 Acceptance of membership by United States in International Finance Corporation
- § 282a Governor, executive director, and alternates of Corporation
- § 282b Applicability of National Advisory Council on International Monetary and Financial Problems
- § 282c Congressional authorization needed for certain actions
- § 282d Federal Reserve banks as depositories
- § 282e Payment of subscriptions to Corporation by United States; dividends covered into Treasury
- § 282f Jurisdiction and venue of actions
- § 282g Status, privileges, and immunities of the United States
- § 282h Loans to or from International Bank for Reconstruction and Development; amendment to Articles of Agreement
- § 282i Increase in capital stock of Corporation; subscription to additional shares
- § 282j Increase in capital stock of Corporation; subscription to additional shares
- § 282k Securities issued by Corporation
- § 282l Capital stock increase
- § 282m Authority to vote for capital increases necessary to support economic restructuring in independent states of former Soviet Union
- § 282n Authority to agree to amendments to Articles of Agreement
- § 282o Selective capital increase and amendment of the Articles of Agreement
- § 282p Capital increases and amendment to the Articles of Agreement
- § 283 Acceptance of membership by United States in Inter-American Development Bank
- § 283a Appointment of officers; term of office; salary
- § 283aa Acceptance of membership
- § 283b National Advisory Council on International Monetary and Financial Problems
- § 283bb Governor, Director, and alternates
- § 283c Congressional authorization needed for certain actions
- § 283cc Applicability of Bretton Woods Agreements Act
- § 283d Federal Reserve banks as depositories
- § 283dd Restrictions
- § 283e Payment of subscription to Bank and Fund by United States
- § 283ee Federal Reserve banks as depositories
- § 283f Jurisdiction and venue of actions
- § 283ff Subscription of stock
- § 283g Status, privileges, and immunities of the United States
- § 283gg Jurisdiction of United States courts
- § 283h Securities issued by Bank; reports to and of Securities and Exchange Commission
- § 283hh Effectiveness of agreement
- § 283i Repealed. Pub. L. 101–240, title V, § 541(d)(3) , Dec. 19, 1989 , 103 Stat. 2518 Repealed
- § 283ii Securities issued by the Corporation
- § 283j Increased United States participation in Bank activities
- § 283k Authorization of appropriations
- § 283l Increase in resources of the Fund for Special Operations
- § 283m Additional increases in resources of the Fund for Special Operations
- § 283n Increase in authorized capital stock; United States share; authorization of appropriations
- § 283o Increase in authorized capital stock and additional subscriptions of members thereto; increase in resources of Fund for Special Operations and contributions thereto; United States share; authorization of appropriations
- § 283p Authorization for payment of United States contribution to increase Fund for Special Operations; authorization of appropriations
- § 283q Articles of agreement; authorization to agree to amendments
- § 283r Expropriation of United States property; loan restrictions
- § 283s Illegal drug traffic; loan restrictions
- § 283t Authorization to vote on proposed resolutions
- § 283u Membership in the Bank for the Bahamas and Guyana
- § 283v Loans to the Caribbean Development Bank
- § 283w Increase in authorized capital stock of Bank and increase in resources of Fund for Special Operations; United States share; authorization of appropriations
- § 283x Subscription to additional shares; authorization of appropriations
- § 283y Repealed. Pub. L. 95–118, title VII, § 702 , Oct. 3, 1977 , 91 Stat. 1070 Repealed
- § 283z Proposal of light-capital or intermediate technologies as part of Bank’s development strategy
- § 284 Acceptance of membership by United States in International Development Association
- § 284a Governor, executive director, and alternates of Association
- § 284aa Multilateral debt relief
- § 284b National Advisory Council on International Monetary and Financial Problems
- § 284bb Eighteenth replenishment
- § 284c Congressional authorization needed for certain actions
- § 284cc Nineteenth replenishment
- § 284d Federal Reserve banks as depositories
- § 284e Payment of subscription to Association by United States
- § 284f Jurisdiction and venue of actions
- § 284g Status, privileges, and immunities of the United States
- § 284h Second replenishment; authorization of appropriations
- § 284i Third replenishment; authorization of appropriations
- § 284j Expropriation of United States property; loan restrictions
- § 284k Illegal drug traffic; loan restrictions
- § 284l Fourth replenishment; authorization of appropriations
- § 284m Repealed. Pub. L. 95–118, title VII, § 702 , Oct. 3, 1977 , 91 Stat. 1070 Repealed
- § 284n Fifth replenishment; authorization of appropriations
- § 284o Sixth replenishment; authorization of appropriations
- § 284p Seventh replenishment; authorization of appropriations
- § 284q Special Facility for Sub-Saharan Africa
- § 284r Eighth replenishment; authorization of appropriations
- § 284s Ninth replenishment
- § 284t Thirteenth replenishment
- § 284u Fourteenth replenishment
- § 284v Fifteenth replenishment
- § 284w Multilateral debt relief
- § 284x Sixteenth replenishment
- § 284y Multilateral debt relief
- § 284z Seventeenth replenishment
- § 285 Acceptance of membership by United States in Asian Development Bank
- § 285a Appointment of Governor, Alternate Governor and Director; compensation
- § 285aa Capital increase
- § 285b Coordination of policies and operations
- § 285bb Additional contribution to special funds
- § 285c Congressional authorization needed for certain actions
- § 285cc Eighth replenishment
- § 285d Federal Reserve banks as depositories
- § 285dd Ninth replenishment
- § 285e Authorization of appropriations; income covered into Treasury
- § 285ee Fifth capital increase
- § 285f Jurisdiction and venue of actions
- § 285ff Tenth replenishment
- § 285g Status, immunities, and privileges
- § 285gg Eleventh replenishment
- § 285h Securities issued by Bank as exempt securities; suspension of exemption provisions; reports to and of Securities and Exchange Commission
- § 285i Authorization for payment of United States contribution; United States Special Resources
- § 285j United States Special Resources
- § 285k Utilization of United States Special Resources
- § 285l Letter of credit form for United States Special Resources
- § 285m Withdrawal rights covering United States Special Resources
- § 285n Authorization of appropriations to provide United States Special Resources
- § 285o Expropriation of United States property; loan restrictions
- § 285p Illegal drug traffic; loan restrictions
- § 285q Subscription to additional shares; authorization of appropriations
- § 285r Contribution to special funds; authorization of appropriations
- § 285s Additional subscription to shares; authorization of appropriations
- § 285t Additional contribution to special funds; authorization of appropriations
- § 285u Additional contribution to special funds
- § 285v Sense of Congress respecting membership of Taiwan in Bank
- § 285w Contribution to Asian Development Fund; authorization of appropriations
- § 285x Additional subscription to shares
- § 285y Additional contribution to special funds; authorization of appropriations
- § 285z Additional contribution to special funds; authorization of appropriations
- § 286 Acceptance of membership by United States in International Monetary Fund
- § 286a Appointments
- § 286aa Instructions to United States Executive Director; Communist dictatorships
- § 286b National Advisory Council on International Monetary and Financial Problems
- § 286bb Elimination of predatory agricultural export subsidies
- § 286c Congressional authorization needed for certain actions
- § 286cc Sustaining economic growth
- § 286d Federal Reserve banks as depositories
- § 286dd Fund bailouts of banks; rescheduling of debt
- § 286e Payment of subscriptions to Fund and Bank by United States; issuance of special notes; income covered into Treasury
- § 286ee International cooperation
- § 286f Obtaining and furnishing information to the Fund
- § 286ff Fund interest rates
- § 286g Jurisdiction and venue of actions
- § 286gg Elimination of trade restrictions
- § 286h Status, privileges, and immunities of the United States
- § 286hh Policy based lending for debt reduction
- § 286i Stabilization loans by Bank; amendment to Articles of Agreement
- § 286ii Limitations on Bank policy based lending; actions required to be taken to oppose excessive policy based lending by Bank
- § 286j Use of Fund resources
- § 286jj Partial guarantees in connection with debt reduction for borrower countries
- § 286k Further promotion of international economic relations
- § 286kk Discussions to enhance capacity of Fund to alleviate potentially adverse impacts of Fund programs on poor and environment
- § 286l British loan; authorization to Secretary of the Treasury to carry out agreement
- § 286ll Fund policy changes
- § 286m Amount of loan; public-debt transaction; disposition of interest payments
- § 286mm Measures to reduce military spending by developing nations
- § 286n Special Drawing Rights
- § 286nn Approval of contributions for debt reductions for the poorest countries
- § 286o Administration as part of the Exchange Stabilization Fund
- § 286oo Principles for International Monetary Fund lending
- § 286p Issuance, purpose, and redemption of Special Drawing Rights certificates
- § 286pp Acceptance of amendments to Articles of Agreement of Fund approved on April 28 and May 5, 2008
- § 286q Limitation on allocations to the United States
- § 286qq Quota increase to 4,973,100,000 Special Drawing Rights
- § 286r United States participation in special drawing account
- § 286rr Approval to sell a limited amount of the Fund’s gold
- § 286s Consideration of basic human needs in economic adjustment programs supported by Fund
- § 286ss Acceptance of amendment to Articles of Agreement of Fund approved on October 22, 1997
- § 286t Omitted Omitted
- § 286tt Restrictions on use of United States funds for foreign governments; protection of American taxpayers
- § 286u Dollar-Special Drawing Rights substitution account
- § 286uu Acceptance of an amendment to the Articles of Agreement of the Bank to increase basic votes
- § 286v Membership for Taiwan in Fund
- § 286vv Capital stock increases
- § 286w Denial of membership or other status in Fund for Palestine Liberation Organization; United States participation in Fund if membership or other status granted; report by President to Congress
- § 286ww Acceptance of amendments to Articles of Agreement of Fund
- § 286x Assistance to private sector of El Salvador, Nicaragua, and other nations
- § 286xx Quota increase
- § 286y Promoting conditions for exchange rate stability
- § 286yy Opposition to assistance for any government that fails to implement sanctions on North Korea
- § 286z Collection and exchange of information on monetary and financial problems
- § 286zz Capital stock increases
- § 287 Representation in Organization
- § 287a Action by representatives in accordance with Presidential instructions; voting
- § 287b Reports to Congress by President
- § 287c Economic and communication sanctions pursuant to United Nations Security Council Resolution
- § 287d Use of armed forces; limitations
- § 287e Authorization of appropriations; payment of expenses
- § 287f Omitted Omitted
- § 287g Authorization of appropriations for loan to United Nations; restrictions on use of proceeds of loan
- § 287h Limitation on loan
- § 287i Deduction of principal and interest from annual payment of assessed share of United States of budget
- § 287j Participation in future United Nations borrowing; promotion of pattern of financing to avoid future large-scale deficits; report to Congress
- § 287k Congressional expression of satisfaction that expenditures relating to operations in Middle East and in the Congo are “expenses of the Organization”
- § 287l Congressional declaration that United Nations take steps to give effect to advisory opinion of International Court of Justice on financial obligations of members
- § 287m Acceptance of membership by the United States
- § 287n Representatives in General Conference; number; citizenship; compensation
- § 287o National Commission on Educational, Scientific, and Cultural Cooperation; membership; meetings; expenses
- § 287p Citizenship of members
- § 287q General and special conferences; expenses; acceptance of services and gifts or bequests of money or materials
- § 287r Authorization of appropriations; payment of expenses
- § 287s Amendments to constitution of Organization involving new obligations
- § 287t Prohibition against disclosure of information or knowledge
- § 288 “International organization” defined; authority of President
- § 288a Privileges, exemptions, and immunities of international organizations
- § 288b Baggage and effects of officers and employees exempted from customs duties and internal revenue taxes
- § 288c Exemption from property taxes
- § 288d Privileges, exemptions, and immunities of officers, employees, and their families; waiver
- § 288e Personnel entitled to benefits
- § 288f Applicability of reciprocity laws
- § 288g Organization of American States; extension of privileges and immunities to members
- § 288h Commission of European Communities; extension of privileges and immunities to members
- § 288i Liaison Office of the People’s Republic of China; extension of privileges and immunities to members
- § 288j International Development Law Institute
- § 288k Extension of certain privileges, exemptions, and immunities to Hong Kong Economic and Trade Offices
- § 288l The Holy See
- § 289 Acceptance of membership by the United States; conditions
- § 289a Designation of representative and alternates; compensation
- § 289b Authorization of appropriations; payment of salaries and expenses
- § 289c Transfer of funds; furnishing supplies and services; accounting for reimbursements
- § 289d Omitted Omitted
- § 290 Acceptance of membership by the United States
- § 290a Designation of representatives and alternates; compensation; loyalty checkup
- § 290b Authorization of appropriations; payment of salaries and expenses
- § 290c Withdrawal from Organization on one-year notice
- § 290d Enactment of specific legislation by Congress
- § 290e Congressional declaration of policy
- § 290f Inter-American Foundation
- § 290g African Development Fund; United States participation
- § 290h Congressional findings
- § 290i Acceptance of membership
- § 290j Establishment of the Fund
- § 290k Acceptance of membership
- § 290l Acceptance of membership
- § 290m North American Development Bank
- § 290n Appointment of members of Border Health Commission
- § 290o Acceptance of membership
- § 290p Acceptance of statute and membership
- § 290q Organization of American States revitalization and reform strategy
Ch. 8 — Lease of buildings 5 inactive 14 sections
- § 291 Lease of buildings, etc., for offices, living quarters, heat, light, and equipment
- § 292 Acquisition of sites and buildings for diplomatic and consular establishments; allotment of space; credit of payments without regard to limitations of amounts
- § 292a Demonstration of solar and other renewable energy technologies in foreign countries
- § 293 Repealed. Pub. L. 88–94, § 2(a) , Aug. 12, 1963 , 77 Stat. 122 Repealed
- § 294 Manner of use of buildings; contracts for construction, etc.
- § 294a Contracts requiring payment in foreign currency
- § 295 Authorization of appropriations; Foreign Service Building Fund; expenditures; foreign currencies
- § 295b Omitted Omitted
- § 296 Duties of Secretary of State with respect to commission and properties
- § 296a Maintenance management of overseas property
- § 297 Acquisition of property by lease
- § 297a Omitted Omitted
- § 298 Omitted Omitted
- § 299 Short title
- § 300 Dispositions of property; damage payments; acceptance of gifts or services
- § 301 Lease or rental arrangements of not less than ten years; approval by Secretary; delegation of authority; information to Congress
- § 302 Award of contracts
- § 303 Repealed. Pub. L. 114–323, title VII, § 715(a)(1) , Dec. 16, 2016 , 130 Stat. 1946 Repealed
- § 304 Annual report on embassy construction costs
Ch. 9 — Illegal exportation of war materials 9 inactive 24 sections
- § 401 Illegal exportation of war materials
- § 405 Repealed. Aug. 13, 1953, ch. 434, § 2 , 67 Stat. 577 Repealed
- § 406 Interference with foreign trade
- § 407 Repealed. Aug. 13, 1953, ch. 434, § 2 , 67 Stat. 577 Repealed
- § 408 Use of land and naval forces to prevent exportation
- § 408a “United States” defined
- § 410 Repealed. June 25, 1948, ch. 645, § 21 , 62 Stat. 862 , eff. Sept. 1, 1948 Repealed
- § 419 Omitted Omitted
- § 420 Repealed. July 25, 1947, ch. 327, § 1 , 61 Stat. 449 Repealed
- § 421 Contracts by Government agencies for defense articles, services, etc., for foreign governments in interests of United States
- § 422 Retention for United States of defense articles procured for foreign governments
- § 423 Omitted Omitted
- § 441 Proclamation of state of war between foreign states
- § 443 Repealed. Nov. 17, 1941, ch. 473, § 1 , 55 Stat. 764 Repealed
- § 444 American Red Cross vessels
- § 445 Travel on vessels of belligerent states
- § 446 Repealed. Nov. 17, 1941, ch. 473, § 2 , 55 Stat. 764 Repealed
- § 447 Financial transactions
- § 448 Solicitation and collection of funds and contributions
- § 449 American republics
- § 450 Restrictions on use of American ports
- § 451 Submarines and armed merchant vessels
- § 452 Repealed. Aug. 26, 1954, ch. 937 , title V, § 542(a)(12), 68 Stat. 861 Repealed
- § 453 Regulations
- § 454 Unlawful use of the American flag by vessel of foreign state
- § 455 General penalty provision
- § 456 Definitions
- § 457 Appropriations
- § 461 Enforcement by courts; employment of land or naval forces
- § 462 Compelling foreign vessels to depart
- § 463 Bonds from armed vessels on clearing
- § 464 Detention by collectors of customs
- § 465 Detention of vessels
Ch. 10 — Utilization of services of Government agencies to promote in 11 sections
- § 501 Utilization of services of Government agencies to promote inter-American relations
- § 502 Creation of advisory committees
- § 503 Facilitating work of foreign traveling salesmen; licenses and certificates of identification
- § 504 Transfer of hemisphere territory from one non-American power to another; recognition; consultation with American Republics
- § 521 Military and naval assistance to governments of American Republics
- § 522 Transmission of information pertaining to implements of war, vessels, etc.
- § 523 Restriction in contracts against disposal of implements of war, vessels, etc., or information
- § 524 Information on shipments to be given Chairman of National Munitions Control Board
- § 525 Appropriations and disposition of receipts
- § 526 Protection of patent rights
- § 527 Purchases of implements of war, etc., from American Republics
Ch. 11 — Registration statement 1 inactive 11 sections
- § 601 Repealed. June 25, 1948, ch. 645, § 21 , 62 Stat. 862 , eff. Sept. 1, 1948 Repealed
- § 611 Definitions
- § 612 Registration statement
- § 613 Exemptions
- § 614 Filing and labeling of political propaganda
- § 615 Books and records
- § 616 Public examination of official records; transmittal of records and information
- § 617 Liability of officers
- § 618 Enforcement and penalties
- § 619 Territorial applicability of subchapter
- § 620 Rules and regulations
- § 621 Reports to Congress
Ch. 12 1 inactive 0 sections
Ch. 13 — Arrest of offenders 6 sections
Ch. 14 100 inactive 0 sections
- § 801 Repealed. Pub. L. 96–465, title II, § 2205(1) , Oct. 17, 1980 , 94 Stat. 2159 Repealed
- § 807 Repealed. Pub. L. 96–465, title II, § 2205(1) , Oct. 17, 1980 , 94 Stat. 2159 Repealed
- § 808 Repealed. Pub. L. 92–310, title II, § 227(c) , June 6, 1972 , 86 Stat. 207 Repealed
- § 810 Repealed. Pub. L. 96–465, title II, § 2205(1) , Oct. 17, 1980 , 94 Stat. 2159 Repealed
- § 811 Repealed. May 26, 1949, ch. 143, § 5 , 63 Stat. 111 Repealed
- § 811a Repealed. Pub. L. 103–236, title I, § 162(a) , Apr. 30, 1994 , 108 Stat. 405 Repealed
- § 814 Transferred Transferred
- § 815 Repealed. June 25, 1948, ch. 645, § 21 , 62 Stat. 862 , eff. Sept. 1, 1948 Repealed
- § 817 Repealed. Pub. L. 96–465, title II, § 2205(1) , Oct. 17, 1980 , 94 Stat. 2159 Repealed
- § 821 Repealed. Pub. L. 96–465, title II, § 2205(1) , Oct. 17, 1980 , 94 Stat. 2159 Repealed
- § 822 Repealed. May 26, 1949, ch. 143, § 5 , 63 Stat. 111 Repealed
- § 826 Repealed. Pub. L. 96–465, title II, § 2205(1) , Oct. 17, 1980 , 94 Stat. 2159 Repealed
- § 827 Repealed. Pub. L. 96–465, title II, § 2205(1) , Oct. 17, 1980 , 94 Stat. 2159 Repealed
- § 843 Repealed. Pub. L. 96–465, title II, § 2205(1) , Oct. 17, 1980 , 94 Stat. 2159 Repealed
- § 846 Repealed. Pub. L. 96–465, title II, § 2205(1) , Oct. 17, 1980 , 94 Stat. 2159 Repealed
- § 861 Repealed. Pub. L. 96–465, title II, § 2205(1) , Oct. 17, 1980 , 94 Stat. 2159 Repealed
- § 867 Repealed. Pub. L. 96–465, title II, § 2205(1) , Oct. 17, 1980 , 94 Stat. 2159 Repealed
- § 873 Repealed. Pub. L. 96–465, title II, § 2205(1) , Oct. 17, 1980 , 94 Stat. 2159 Repealed
- § 877 Repealed. Pub. L. 96–465, title II, § 2205(1) , Oct. 17, 1980 , 94 Stat. 2159 Repealed
- § 882 Repealed. Pub. L. 96–465, title II, § 2205(1) , Oct. 17, 1980 , 94 Stat. 2159 Repealed
- § 886 Repealed. Pub. L. 96–465, title II, § 2205(1) , Oct. 17, 1980 , 94 Stat. 2159 Repealed
- § 887 Repealed. Pub. L. 86–723, § 52(1) , Sept. 8, 1960 , 74 Stat. 847 Repealed
- § 888 Repealed. Pub. L. 86–707, title V, § 511(a)(1) , Sept. 6, 1960 , 74 Stat. 800 Repealed
- § 889 Repealed. Pub. L. 96–465, title II, § 2205(1) , Oct. 17, 1980 , 94 Stat. 2159 Repealed
- § 890 Repealed. Pub. L. 96–465, title II, § 2205(1) , Oct. 17, 1980 , 94 Stat. 2159 Repealed
- § 896 Repealed. Pub. L. 96–465, title II, § 2205(1) , Oct. 17, 1980 , 94 Stat. 2159 Repealed
- § 901 Repealed. Pub. L. 96–465, title II, § 2205(1) , Oct. 17, 1980 , 94 Stat. 2159 Repealed
- § 901a Repealed. Pub. L. 96–465, title II, § 2205(5) , Oct. 17, 1980 , 94 Stat. 2160 Repealed
- § 902 Repealed. Pub. L. 96–465, title II, § 2205(1) , Oct. 17, 1980 , 94 Stat. 2159 Repealed
- § 906 Repealed. Pub. L. 96–465, title II, § 2205(1) , Oct. 17, 1980 , 94 Stat. 2159 Repealed
- § 911 Repealed. Pub. L. 96–465, title II, § 2205(1) , Oct. 17, 1980 , 94 Stat. 2159 Repealed
- § 912 Repealed. Pub. L. 96–465, title II, § 2205(1) , Oct. 17, 1980 , 94 Stat. 2159 Repealed
- § 913 Repealed. Pub. L. 96–465, title II, § 2205(1) , Oct. 17, 1980 , 94 Stat. 2159 Repealed
- § 915 Repealed. Pub. L. 96–465, title II, § 2205(1) , Oct. 17, 1980 , 94 Stat. 2159 Repealed
- § 924 Repealed. Pub. L. 96–465, title II, § 2205(1) , Oct. 17, 1980 , 94 Stat. 2159 Repealed
- § 925 Repealed. Pub. L. 86–723, § 52(2) , Sept. 8, 1960 , 74 Stat. 847 Repealed
- § 928 Repealed. Pub. L. 96–465, title II, § 2205(1) , Oct. 17, 1980 , 94 Stat. 2159 Repealed
- § 932 Repealed. Pub. L. 96–465, title II, § 2205(6) , Oct. 17, 1980 , 94 Stat. 2160 Repealed
- § 936 Repealed. Pub. L. 96–465, title II, § 2205(1) , Oct. 17, 1980 , 94 Stat. 2159 Repealed
- § 939 Repealed. Pub. L. 96–465, title II, § 2205(1) , Oct. 17, 1980 , 94 Stat. 2159 Repealed
- § 947 Repealed. Pub. L. 96–465, title II, § 2205(1) , Oct. 17, 1980 , 94 Stat. 2159 Repealed
- § 951 Repealed. Pub. L. 96–465, title II, § 2205(1) , Oct. 17, 1980 , 94 Stat. 2159 Repealed
- § 957 Repealed. Aug. 10, 1956, ch. 1041, § 53 , 70A Stat. 641 Repealed
- § 966 Repealed. Pub. L. 96–465, title II, § 2205(1) , Oct. 17, 1980 , 94 Stat. 2159 Repealed
- § 967 Repealed. Pub. L. 86–723, § 52(4) , Sept. 8, 1960 , 74 Stat. 847 Repealed
- § 968 Repealed. Pub. L. 96–465, title II, § 2205(1) , Oct. 17, 1980 , 94 Stat. 2159 Repealed
- § 981 Repealed. Pub. L. 96–465, title II, § 2205(1) , Oct. 17, 1980 , 94 Stat. 2159 Repealed
- § 987 Repealed. Pub. L. 96–465, title II, § 2205(1) , Oct. 17, 1980 , 94 Stat. 2159 Repealed
- § 996 Repealed. Pub. L. 96–465, title II, § 2205(1) , Oct. 17, 1980 , 94 Stat. 2159 Repealed
- § 1001 Repealed. Pub. L. 96–465, title II, § 2205(1) , Oct. 17, 1980 , 94 Stat. 2159 Repealed
- § 1002 Repealed. Pub. L. 96–465, title II, § 2205(1) , Oct. 17, 1980 , 94 Stat. 2159 Repealed
- § 1009 Repealed. Pub. L. 96–465, title II, § 2205(1) , Oct. 17, 1980 , 94 Stat. 2159 Repealed
- § 1017 Repealed. Pub. L. 96–465, title II, § 2205(1) , Oct. 17, 1980 , 94 Stat. 2159 Repealed
- § 1022 Repealed. Pub. L. 96–465, title II, § 2205(1) , Oct. 17, 1980 , 94 Stat. 2159 Repealed
- § 1028 Repealed. Pub. L. 96–465, title II, § 2205(1) , Oct. 17, 1980 , 94 Stat. 2159 Repealed
- § 1031 Repealed. Pub. L. 96–465, title II, § 2205(1) , Oct. 17, 1980 , 94 Stat. 2159 Repealed
- § 1036 Repealed. Pub. L. 96–465, title II, § 2205(1) , Oct. 17, 1980 , 94 Stat. 2159 Repealed
- § 1037c Repealed. Pub. L. 96–465, title II, § 2205(1) , Oct. 17, 1980 , 94 Stat. 2159 Repealed
- § 1048 Repealed. Pub. L. 96–465, title II, § 2205(1) , Oct. 17, 1980 , 94 Stat. 2159 Repealed
- § 1063 Repealed. Pub. L. 96–465, title II, § 2205(1) , Oct. 17, 1980 , 94 Stat. 2159 Repealed
- § 1065 Repealed. Pub. L. 96–465, title II, § 2205(1) , Oct. 17, 1980 , 94 Stat. 2159 Repealed
- § 1071 Repealed. Pub. L. 96–465, title II, § 2205(1) , Oct. 17, 1980 , 94 Stat. 2159 Repealed
- § 1076 Repealed. Pub. L. 96–465, title II, § 2205(1) , Oct. 17, 1980 , 94 Stat. 2159 Repealed
- § 1076a Repealed. Pub. L. 96–465, title II, § 2205(1) , Oct. 17, 1980 , 94 Stat. 2159 Repealed
- § 1078 Repealed. Pub. L. 96–465, title II, § 2205(12) , Oct. 17, 1980 , 94 Stat. 2160 Repealed
- § 1079c Repealed. Pub. L. 96–465, title II, § 2205(13) , Oct. 17, 1980 , 94 Stat. 2160 Repealed
- § 1079d Repealed. Pub. L. 96–465, title II, § 2205(13) , Oct. 17, 1980 , 94 Stat. 2160 Repealed
- § 1079f Repealed. Pub. L. 96–465, title II, § 2205(13) , Oct. 17, 1980 , 94 Stat. 2160 Repealed
- § 1079k Repealed. Pub. L. 96–465, title II, § 2205(14) , Oct. 17, 1980 , 94 Stat. 2160 Repealed
- § 1079l Repealed. Pub. L. 96–465, title II, § 2205(15) , Oct. 17, 1980 , 94 Stat. 2160 Repealed
- § 1079s Repealed. Pub. L. 96–465, title II, § 2205(16) , Oct. 17, 1980 , 94 Stat. 2160 Repealed
- § 1082 Repealed. Pub. L. 96–465, title II, § 2205(1) , Oct. 17, 1980 , 94 Stat. 2159 Repealed
- § 1083 Repealed. Pub. L. 94–350, title V, § 516 , July 12, 1976 , 90 Stat. 845 Repealed
- § 1084 Repealed. Pub. L. 96–465, title II, § 2205(1) , Oct. 17, 1980 , 94 Stat. 2159 Repealed
- § 1086 Repealed. Pub. L. 96–465, title II, § 2205(1) , Oct. 17, 1980 , 94 Stat. 2159 Repealed
- § 1091 Repealed. Pub. L. 96–465, title II, § 2205(1) , Oct. 17, 1980 , 94 Stat. 2159 Repealed
- § 1092 Repealed. Pub. L. 94–350, title V, § 516 , July 12, 1976 , 90 Stat. 845 Repealed
- § 1093 Repealed. Pub. L. 96–465, title II, § 2205(1) , Oct. 17, 1980 , 94 Stat. 2159 Repealed
- § 1094 Repealed. Pub. L. 94–350, title V, § 516 , July 12, 1976 , 90 Stat. 845 Repealed
- § 1095 Repealed. Pub. L. 96–465, title II, § 2205(1) , Oct. 17, 1980 , 94 Stat. 2159 Repealed
- § 1101 Repealed. Pub. L. 96–465, title II, § 2205(1) , Oct. 17, 1980 , 94 Stat. 2159 Repealed
- § 1102 Repealed. Pub. L. 89–348, § 1(22) , Nov. 8, 1965 , 79 Stat. 1312 Repealed
- § 1106 Repealed. Pub. L. 96–465, title II, § 2205(1) , Oct. 17, 1980 , 94 Stat. 2159 Repealed
- § 1112 Repealed. Pub. L. 96–465, title II, § 2205(1) , Oct. 17, 1980 , 94 Stat. 2159 Repealed
- § 1116 Repealed. Pub. L. 96–465, title II, § 2205(1) , Oct. 17, 1980 , 94 Stat. 2159 Repealed
- § 1121 Repealed. Pub. L. 96–465, title II, § 2205(1) , (16), Oct. 17, 1980 , 94 Stat. 2159 , 2160 Repealed
- § 1131 Repealed. Pub. L. 96–465, title II, § 2205(1) , Oct. 17, 1980 , 94 Stat. 2159 Repealed
- § 1133 Repealed. Pub. L. 86–707, title V, § 511(a)(1) , Sept. 6, 1960 , 74 Stat. 800 Repealed
- § 1138a Repealed. Pub. L. 96–465, title II, § 2205(1) , Oct. 17, 1980 , 94 Stat. 2159 Repealed
- § 1139 Repealed. Pub. L. 96–465, title II, § 2205(1) , Oct. 17, 1980 , 94 Stat. 2159 Repealed
- § 1140 Repealed. Oct. 31, 1951, ch. 654, § 1(43) , 65 Stat. 703 Repealed
- § 1147 Repealed. Oct. 30, 1951, ch. 631 , title II, § 207(a)(6), 65 Stat. 682 Repealed
- § 1151 Repealed. Pub. L. 96–465, title II, § 2205(1) , Oct. 17, 1980 , 94 Stat. 2159 Repealed
- § 1160 Repealed. Pub. L. 96–465, title II, § 2205(1) , Oct. 17, 1980 , 94 Stat. 2159 Repealed
- § 1195 Transferred Transferred
- § 1196 Repealed. June 28, 1955, ch. 196 , 69 Stat. 187 Repealed
- § 1198 Transferred Transferred
- § 1199 Repealed. Pub. L. 95–105, title I, § 111(a)(1) , Aug. 17, 1977 , 91 Stat. 848 Repealed
- § 1204 Transferred Transferred
- § 1234 Repealed. Pub. L. 96–465, title II, § 2205(6) , Oct. 17, 1980 , 94 Stat. 2160 Repealed
Ch. 15 — Quotas on Philippine articles 15 inactive 18 sections
- § 1255 Omitted Omitted
- § 1266 Omitted Omitted
- § 1274 Omitted Omitted
- § 1281 Omitted Omitted
- § 1281a Repealed. June 27, 1952, ch. 477 , title IV, § 403(a)(35), 666 Stat. 279 Repealed
- § 1291 Omitted Omitted
- § 1305 Omitted Omitted
- § 1313 Omitted Omitted
- § 1322 Omitted Omitted
- § 1334 Omitted Omitted
- § 1348 Omitted Omitted
- § 1353 Omitted Omitted
- § 1354 Quotas on Philippine articles
- § 1355 Suspension of processing tax on coconut oil
- § 1356 Termination of payments into Philippine treasury
- § 1357 Trade agreements with the Philippines
- § 1358 Rights of third countries
- § 1359 Omitted Omitted
- § 1360 Definitions
- § 1372 Omitted Omitted
- § 1373 Suspension of Philippine Trade Act of 1946
- § 1379 Omitted Omitted
- § 1381 Retention by United States of title to real and personal property
- § 1382 Administration of the Trading With the Enemy Act in Philippines
- § 1383 Transfer of property by President of United States
- § 1384 Transfer of shares of corporations owning agricultural lands; consideration; indemnification
- § 1385 Ownership of naval reservations, diplomatic property, etc., unaffected
- § 1386 Definitions
- § 1391 Transfer of property and rights to Philippine Commonwealth
- § 1392 Acquisition of military and naval bases by United States
- § 1393 Supplementary sinking fund for bond payments; purchase of bonds by United States; creation of special trust account
- § 1394 Recognition of Philippine independence
- § 1395 Definitions
Ch. 16 1 inactive 0 sections
Ch. 17 1 inactive 0 sections
Ch. 18 — Mission of United States Information Agency 16 inactive 53 sections
- § 1 Mission of United States Information Agency
- § 1a Clarification on domestic distribution of program material
- § 1431 Congressional declaration of objectives
- § 1432 Information on United States participation in United Nations
- § 1433 Definitions
- § 1434 Repealed. Pub. L. 96–60, title II, § 203(a)(1) , Aug. 15, 1979 , 93 Stat. 398 Repealed
- § 1435 Delegation of authority by Secretary
- § 1436 Restriction on disclosure of information
- § 1437 Utilization of private agencies
- § 1438 Veterans’ preference
- § 1439 Repealed. Pub. L. 96–470, title I, § 117 , Oct. 19, 1980 , 94 Stat. 2240 Repealed
- § 1440 Repealed. Pub. L. 105–277, div. G , subdiv. A, title XIII, § 1336(1), Oct. 21, 1998 , 112 Stat. 2681–790 Repealed
- § 1441 Omitted Omitted
- § 1442 Informational media guaranties
- § 1442a National security measures
- § 1446 Repealed. Pub. L. 87–256, § 111(a)(2) , Sept. 21, 1961 , 75 Stat. 538 Repealed
- § 1447 Books and materials
- § 1448 Assistance to certain institutions abroad founded or sponsored by United States citizens
- § 1451 Assignment of Government employees to requesting countries; governing regulations
- § 1452 Status and allowances of assigned personnel
- § 1453 Acceptance of office under foreign governments of assigned personnel; oath of allegiance
- § 1456 Utilization of facilities and personnel of other Government agencies; reimbursement to agencies; report to Congress
- § 1457 Rendition of technical and other services to foreign governments; limitations
- § 1458 Policy governing rendition of services
- § 1461 General authorization
- § 1461a Omitted Omitted
- § 1461b Indemnification of owners of short-wave radio facilities against loss or damage
- § 1461c Omitted Omitted
- § 1462 Policies governing information activities
- § 1463 Repealed. Pub. L. 103–236, title III, § 315(a) , Apr. 30, 1994 , 108 Stat. 445 Repealed
- § 1464 Voice of America/Europe
- § 1464a Broadcasting Board of Governors satellite and television
- § 1464b Voice of America hiring practices
- § 1465 Congressional findings and declaration of purposes
- § 1465a Additional functions of Broadcasting Board of Governors
- § 1465aa Findings and purposes
- § 1465b Cuba Service
- § 1465bb Television broadcasting to Cuba
- § 1465c Advisory Board for Cuba Broadcasting
- § 1465cc Television Marti Service
- § 1465d Assistance from other government agencies
- § 1465dd Assistance from other Government agencies
- § 1465e Compensation for Cuban interference with broadcasting in United States
- § 1465ee Authorization of appropriations
- § 1465f Authorization of appropriations
- § 1465ff Definitions
- § 1465g Repealed. Pub. L. 103–236, title I, § 139(9) , Apr. 30, 1994 , 108 Stat. 398 Repealed
- § 1468 Omitted Omitted
- § 1469 United States Advisory Commission on Public Diplomacy
- § 1471 Authority of Secretary of State
- § 1472 Department of State and other Government agencies
- § 1473 Use of existing Government property and facilities
- § 1474 Additional authority of Secretary of State or other Government agency authorized to administer provisions
- § 1475 Travel expenses
- § 1475a Replacement of passenger motor vehicles
- § 1475c Repealed. Pub. L. 105–277, div. G , subdiv. A, title XIII, § 1336(1), Oct. 21, 1998 , 112 Stat. 2681–790 Repealed
- § 1475d Compensation for disability or death
- § 1475e Use of English-teaching program fees
- § 1475f Repealed. Pub. L. 105–277, div. G , subdiv. A, title XIII, § 1336(1), Oct. 21, 1998 , 112 Stat. 2681–790 Repealed
- § 1475g Overseas public diplomacy posts and personnel overseas
- § 1475h Overseas public diplomacy grants
- § 1476 Repealed. Pub. L. 105–277, div. G , subdiv. A, title XIII, § 1336(1), Oct. 21, 1998 , 112 Stat. 2681–790 Repealed
- § 1477 Transfer of funds
- § 1477a Omitted Omitted
- § 1477b Repealed. Pub. L. 105–277, div. G , subdiv. A, title XIII, § 1336(1), Oct. 21, 1998 , 112 Stat. 2681–790 Repealed
- § 1477c Notification and award of grants
- § 1478 Reimbursement of program expenses from sources other than appropriations; disposition of receipts
- § 1479 Advancement of funds, property, or services by foreign governments; disposition; availability; return of unexpended balances or property
- § 1480 Repealed. Pub. L. 89–554, § 8(a) , Sept. 6, 1966 , 80 Stat. 657 , 658 Repealed
Ch. 19 16 inactive 0 sections
- § 1502 Repealed. Oct. 10, 1951, ch. 479 , title V, § 503(b)(1), as added June 20, 1952, ch. 449, § 7(c) , 66 Stat. 144 Repealed
- § 1505 Repealed. Aug. 26, 1954, ch. 937 , title V, § 542(a)(4), (10), 68 Stat. 861 Repealed
- § 1506 Repealed. Oct. 10, 1951, ch. 479 , title V, § 503(b)(1), as added June 20, 1952, ch. 449, § 7(c) , 66 Stat. 144 Repealed
- § 1513 Repealed. Aug. 26, 1954, ch. 937 , title V, § 542(a)(4), (6), (9)–(11), 68 Stat. 861 Repealed
- § 1514 Repealed. Oct. 10, 1951, ch. 479 , title V, § 503(b)(1), as added June 20, 1952, ch. 449, § 7(c) , 66 Stat. 144 Repealed
- § 1519 Repealed. Aug. 26, 1954, ch. 937 , title V, § 542(a)(4), (10), 68 Stat. 861 Repealed
- § 1522 Repealed. Oct. 10, 1951, ch. 479 , title V, § 503(b)(1), as added June 20, 1952, ch. 449, § 7(c) , 66 Stat. 144 Repealed
- § 1523 Repealed. Oct. 26, 1951, ch. 575 , title III, § 305, 65 Stat. 647 Repealed
- § 1536 Repealed. Aug. 26, 1954, ch. 937 , title V, § 542(a)(4), (6), 68 Stat. 861 Repealed
- § 1547 Repealed. Aug. 26, 1954, ch. 937 , title V, § 542(a)(4), (6), (9)–(11), 68 Stat. 861 Repealed
- § 1552 Repealed. Aug. 26, 1954, ch. 937 , title V, § 542(a)(6), (7), 68 Stat. 861 Repealed
- § 1556b Repealed. Aug. 26, 1954, ch. 937 , title V, § 542(a)(6), 68 Stat. 861 Repealed
- § 1557k Repealed. Aug. 26, 1954, ch. 937 , title V, § 542(a)(6), (9)–(11), 68 Stat. 861 Repealed
- § 1557l Repealed. Oct. 10, 1951, ch. 479 , title V, § 528(c), 65 Stat. 386 Repealed
- § 1557o Repealed. Aug. 26, 1954, ch. 937 , title V, § 542(a)(6), 68 Stat. 861 Repealed
- § 1558h Repealed. Aug. 26, 1954, ch. 937 , title V, § 542(a)(8), 68 Stat. 861 Repealed
Ch. 20 7 inactive 0 sections
- § 1584 Repealed. Aug. 26, 1954, ch. 937 , title V, § 542(a)(5), (9)–(11), 68 Stat. 861 Repealed
- § 1585 Omitted Omitted
- § 1594 Repealed. Aug. 26, 1954, ch. 937 , title V, § 542(a)(5), 68 Stat. 861 Repealed
- § 1604 Repealed. Aug. 26, 1954, ch. 937 , title V, § 542(a)(5), 68 Stat. 861 Repealed
- § 1611d Omitted Omitted
- § 1612b Omitted Omitted
- § 1613d Omitted Omitted
Ch. 21 — Transfer of Foreign Claims Settlement Commission of the Unit 1 inactive 110 sections
- § 1621 Definitions
- § 1622 Establishment of International Claims Commission
- § 1622a Transfer of Foreign Claims Settlement Commission of the United States to Department of Justice
- § 1622b Transfer of functions, powers, and duties of Foreign Claims Settlement Commission of the United States
- § 1622c Membership of Foreign Claims Settlement Commission of the United States
- § 1622d Appointment and compensation of officers and employees of Foreign Claims Settlement Commission of the United States; allowances and benefits; utilization of other Federal facilities
- § 1622e Vesting of all non-adjudicatory functions, powers, and duties in Chairman of Foreign Claims Settlement Commission of the United States
- § 1622f Administrative support and services to Foreign Claims Settlement Commission of the United States by Attorney General
- § 1622g Independence of Foreign Claims Settlement Commission of the United States; finality of Commission decisions
- § 1623 Claims
- § 1624 Certification of awards; certification of claims
- § 1625 Omitted Omitted
- § 1626 Payments
- § 1627 Creation of special funds in Treasury
- § 1631 Definitions
- § 1631a Property owned by Bulgaria, Hungary, and Rumania or any national thereof
- § 1631b Cancellation and issuance of shares of stock or other beneficial interest in corporation
- § 1631c Filing of order of conveyance
- § 1631d Acquittance and discharge of obligation
- § 1631e Rules by district courts; appeals
- § 1631f Claims to vested property
- § 1631g Payment of debts
- § 1631h Hearings on claims; rules and regulations; delegation of powers
- § 1631i Limitations
- § 1631j Fees of agents, attorneys, or representatives
- § 1631k Taxes
- § 1631l Determination of expenses and time for filing suit, notice of claim and debt claim
- § 1631m Lien, attachment, garnishment, etc., of transferred property
- § 1631n Penalties
- § 1631o Eligibility for return of interest in property
- § 1641 Definitions
- § 1641a Claims funds
- § 1641b Claims of nationals of the United States against Bulgaria, Hungary, and Rumania
- § 1641c Claims of nationals of the United States against Italy
- § 1641d Claims of nationals of the United States against the Soviet Union
- § 1641e Filing of claims; notice in Federal Register
- § 1641f Amount of award
- § 1641g Certification of awards
- § 1641h Funds for payment of claims
- § 1641i Payment of awards
- § 1641j Claims by corporations or other legal entities
- § 1641k Prohibition against payment of award to collaborators or disloyal persons
- § 1641l Unpaid balance of claim; claims of United States unaffected
- § 1641m Finality of action of Commission
- § 1641n Appropriations
- § 1641o Time limitation on completion of affairs of Commission
- § 1641p Fees of agents, attorneys, or representatives
- § 1641q Applicability of administrative provisions of subchapter I
- § 1642 Definitions
- § 1642a Financial provisions
- § 1642b Claims against United States; jurisdiction; limitation; preference; reserve fund
- § 1642c Determination of validity and amount of claims
- § 1642d Nationality requirements
- § 1642e Claims based on ownership interest in corporations or other legal entities
- § 1642f Prevention of double benefits
- § 1642g Consolidated awards
- § 1642h Prohibition against payment of award to certain persons
- § 1642i Certification of awards
- § 1642j Time for filing of claims; notice
- § 1642k Time limitation on completion of affairs of Commission
- § 1642l Payment of awards
- § 1642m Fees of attorneys; limitation; penalty
- § 1642n Transfer of records
- § 1642o Applicability of administrative provisions of subchapter I
- § 1642p Authorization of appropriations
- § 1643 Congressional declaration of purpose
- § 1643a Definitions
- § 1643b Receipt of claims; determination of amount and validity
- § 1643c Ownership of claims by nationals
- § 1643d Claims based on ownership interest in or debt or other obligations owing by corporations or other legal entities
- § 1643e Offsets
- § 1643f Action of Commission with respect to claims
- § 1643g Transfer of records
- § 1643h Applicability of administrative provisions of subchapter I
- § 1643i Time limitation on completion of affairs of Commission
- § 1643j Authorization of appropriations
- § 1643k Fees for services; limitation; penalty
- § 1643l Determination of ownership of claims referred by district courts of the United States
- § 1643m Exclusivity of Foreign Claims Settlement Commission certification procedure
- § 1644 Congressional declaration of purpose
- § 1644a Definitions
- § 1644b Receipt and determination of claims; notice by publication in Federal Register
- § 1644c Ownership of claims by nationals
- § 1644d Claims based on ownership interest in or debt or other obligation owing by corporations or other legal entities
- § 1644e Offsets
- § 1644f Consolidated awards
- § 1644g Claims Fund; establishment; deductions
- § 1644h Certification of amounts; priority of payments
- § 1644i Time limitation on completion of affairs of Commission
- § 1644j Transfer of records
- § 1644k Authorization of appropriations
- § 1644l Fees for services; limitation; penalty
- § 1644m Applicability of administrative provisions of subchapter I
- § 1645 Congressional declaration of purpose
- § 1645a Definitions
- § 1645b Receipt and determination of claims; notice by publication in Federal Register
- § 1645c Ownership of claims by nationals
- § 1645d Claims based on ownership interest in or debt or other obligation owing by corporations or other legal entities
- § 1645e Offsets
- § 1645f Certifications; assigned claims
- § 1645g Consolidated awards
- § 1645h Claims Fund; establishment; deductions
- § 1645i Award payment procedures
- § 1645j Settlement period
- § 1645k Transfer of records
- § 1645l Authorization of appropriations
- § 1645m Fees for services; limitation; penalty
- § 1645n Applicability of other statutory provisions
- § 1645o Separability
- § 1650 Appointments of representatives and panel members under Convention on the Settlement of Investment Disputes
- § 1650a Arbitration awards under the Convention
Ch. 22 5 inactive 0 sections
- § 1675p Repealed. Aug. 26, 1954, ch. 937 , title V, § 542(a)(9)–(11), 68 Stat. 861 Repealed
- § 1682 Repealed. Aug. 26, 1954, ch. 937 , title V, § 542(a)(9)–(11), 68 Stat. 861 Repealed
- § 1697 Repealed. Aug. 26, 1954, ch. 937 , title V, § 542(a)(9)–(11), 68 Stat. 861 Repealed
- § 1705 Repealed. Aug. 26, 1954, ch. 937 , title V, § 542(a)(9)–(11), 68 Stat. 861 Repealed
- § 1713 Repealed. Aug. 26, 1954, ch. 937 , title V, § 542(a)(9), (10), 68 Stat. 861 Repealed
Ch. 23 — Protection to naturalized citizens abroad 3 sections
Ch. 24 — Foreign currencies 40 inactive 22 sections
- § 1753a Repealed. Pub. L. 87–195 , pt. III, § 642(a)(2), (5), Sept. 4, 1961 , 75 Stat. 460 Repealed
- § 1754 Foreign currencies
- § 1759 Repealed. Pub. L. 87–195 , pt. III, § 642(a)(2), Sept. 4, 1961 , 75 Stat. 460 Repealed
- § 1759a Repealed. Pub. L. 86–108 , ch. IV, § 401(l), July 24, 1959 , 73 Stat. 255 Repealed
- § 1760 Repealed. Pub. L. 87–195 , pt. III, § 642(a)(2), Sept. 4, 1961 , 75 Stat. 460 Repealed
- § 1760a Omitted Omitted
- § 1765 Repealed. Pub. L. 87–195 , pt. III, § 642(a)(2), Sept. 4, 1961 , 75 Stat. 460 Repealed
- § 1766 Omitted Omitted
- § 1766c Repealed. Pub. L. 87–195 , pt. III, § 642(a)(2), Sept. 4, 1961 , 75 Stat. 460 Repealed
- § 1767 Repealed. Pub. L. 85–141, § 11(d) , Aug. 14, 1957 , 71 Stat. 365 Repealed
- § 1768 Repealed. Pub. L. 87–195 , pt. III, § 642(a)(2), Sept. 4, 1961 , 75 Stat. 460 Repealed
- § 1782 Repealed. Pub. L. 87–195 , pt. III, § 642(a)(2), Sept. 4, 1961 , 75 Stat. 460 Repealed
- § 1783 Coordination with foreign policy
- § 1795 Repealed. Pub. L. 87–195 , pt. III, § 642(a)(2), Sept. 4, 1961 , 75 Stat. 460 Repealed
- § 1796 Participation in Joint Commission on Rural Reconstruction in China
- § 1797 Repealed. Pub. L. 87–195 , pt. III, § 642(a)(2), Sept. 4, 1961 , 75 Stat. 460 Repealed
- § 1817 Repealed. Pub. L. 87–195 , pt. III, § 642(a)(2), Sept. 4, 1961 , 75 Stat. 460 Repealed
- § 1818 Repealed. Pub. L. 85–141, § 2(e) , Aug. 14, 1957 , 71 Stat. 356 Repealed
- § 1819 Repealed. Pub. L. 95–148, title I , Oct. 31, 1977 , 91 Stat. 1232 Repealed
- § 1834 Repealed. Pub. L. 85–141, § 3 , Aug. 14, 1957 , 71 Stat. 356 Repealed
- § 1841 Repealed. Pub. L. 87–195 , pt. III, § 642(a)(2), Sept. 4, 1961 , 75 Stat. 460 Repealed
- § 1842 Repealed. Pub. L. 85–141, § 4(b) , Aug. 14, 1957 , 71 Stat. 356 Repealed
- § 1852 Repealed. Pub. L. 87–195 , pt. III, § 642(a)(2), Sept. 4, 1961 , 75 Stat. 460 Repealed
- § 1853 Assistance to Yugoslavia
- § 1854 Repealed. Pub. L. 87–195 , pt. III, § 642(a)(2), Sept. 4, 1961 , 75 Stat. 460 Repealed
- § 1876 Repealed. Pub. L. 87–195 , pt. III, § 642(a)(2), (4), Sept. 4, 1961 , 75 Stat. 460 Repealed
- § 1896 Repealed. Pub. L. 87–195 , pt. III, § 642(a)(2), Sept. 4, 1961 , 75 Stat. 460 Repealed
- § 1896a Restriction on commitments for technical assistance
- § 1896b Colombo Plan Council for Technical Cooperation; authorization
- § 1897 Repealed. Pub. L. 87–195 , pt. III, § 642(a)(2), Sept. 4, 1961 , 75 Stat. 460 Repealed
- § 1898 Repealed. Pub. L. 86–472 , ch. II, § 203(d), May 14, 1960 , 74 Stat. 136 Repealed
- § 1921 Repealed. Pub. L. 87–195 , pt. III, § 642(a)(2), Sept. 4, 1961 , 75 Stat. 460 Repealed
- § 1922 Repealed. Pub. L. 104–127, title II, § 228 , Apr. 4, 1996 , 110 Stat. 963 Repealed
- § 1924 Repealed. Pub. L. 87–195 , pt. III, § 642(a)(2), Sept. 4, 1961 , 75 Stat. 460 Repealed
- § 1925 Repealed Repealed
- § 1927 Repealed. Pub. L. 87–195 , pt. III, § 642(a)(2), Sept. 4, 1961 , 75 Stat. 460 Repealed
- § 1928 North Atlantic Treaty Organization
- § 1928a North Atlantic Treaty Parliamentary Conference; participation; appointment of United States Group
- § 1928b Authorization of appropriations
- § 1928c Report to the Congress
- § 1928d Auditing and accounting
- § 1928e North Atlantic Assembly; appropriations for expenses of annual meeting
- § 1929 Repealed. Pub. L. 87–195 , pt. III, § 642(a)(2), Sept. 4, 1961 , 75 Stat. 460 Repealed
- § 1930 Repealed. Pub. L. 86–108 , ch. II, § 205(j), July 24, 1959 , 73 Stat. 250 Repealed
- § 1931 Repealed. Pub. L. 87–195 , pt. III, § 642(a)(2), Sept. 4, 1961 , 75 Stat. 460 Repealed
- § 1932 Repealed. Pub. L. 86–472 , ch. II, § 204(k), May 14, 1960 , 74 Stat. 138 Repealed
- § 1933 Repealed. Pub. L. 87–195 , pt. III, § 642(a)(2), Sept. 4, 1961 , 75 Stat. 460 Repealed
- § 1934 Repealed. Pub. L. 94–329, title II, § 212(b)(1) , June 30, 1976 , 90 Stat. 745 Repealed
- § 1936 Repealed. Pub. L. 87–195 , pt. III, § 642(a)(2), Sept. 4, 1961 , 75 Stat. 460 Repealed
- § 1937 Irish counterpart account; approval of disposition
- § 1938 Repealed. July 18, 1956, ch. 627, § 8(m) , 70 Stat. 559 Repealed
- § 1941 Repealed. Pub. L. 87–195 , pt. III, § 642(a)(2), (7), Sept. 4, 1961 , 75 Stat. 460 Repealed
- § 1942 Development assistance in Latin America; Congressional declaration of policy
- § 1943 Authorization of appropriations; restrictions; reports to congressional committees
- § 1944 Reconstruction assistance in Chile; authorization of appropriations
- § 1945 Utilization of funds for assistance in Latin America; availability for transportation of immigrants from Ryukyuan Archipelago
- § 1951 Repealed Repealed
- § 1961 Economic assistance
- § 1962 Military assistance; use of armed forces
- § 1963 United Nations Emergency Force
- § 1964 Report to Congress
- § 1965 Expiration
Ch. 25 — “Vessel of the United States” defined 12 sections
- § 1971 “Vessel of the United States” defined
- § 1972 Action by Secretary of State upon seizure of vessel by foreign country; preconditions
- § 1973 Reimbursement of owner for any direct charges paid to secure release of vessel and crew
- § 1974 Inapplicability of chapter to certain seizures
- § 1975 Claims for amounts expended because of seizure
- § 1976 Authorization of appropriations
- § 1977 Reimbursement for seized commercial fishermen
- § 1978 Restriction on importation of fishery or wildlife products from countries which violate international fishery or endangered or threatened species programs
- § 1979 Fishermen’s Protective Fund
- § 1980 Compensation for loss or destruction of commercial fishing vessel or gear
- § 1980a Reimbursement of owner for fee paid to navigate foreign waters if fee inconsistent with international law
- § 1980b Sanctions for imposition of conditions on U.S. fishing vessel found inconsistent with international law
Ch. 26 1 inactive 0 sections
Ch. 27 1 inactive 0 sections
Ch. 28 — Agency appointments by President 7 sections
- § 2021 Agency appointments by President
- § 2022 Purpose of participation; reports to Congress
- § 2023 Actions and votes of representatives
- § 2024 Authorization of appropriations for payment of expenses
- § 2025 Effect of employment on retirement, insurance, and other civil service rights and privileges
- § 2026 Termination of authority and participation in Agency
- § 2027 Annual review by Secretary of State of programs and projects of the International Atomic Energy Agency; United States opposition to certain programs and projects of the Agency
Ch. 29 — Statement of purpose 2 inactive 12 sections
- § 2053 Repealed. Pub. L. 87–195 , pt. III, § 642(a)(7), Sept. 4, 1961 , 75 Stat. 460 Repealed
- § 2054 Statement of purpose
- § 2055 Duties of Secretary of State; establishment and operation of educational institution; grants, fellowships, and scholarships; availability of facilities
- § 2056 Administration
- § 2057 Authorization of appropriations
- § 2072 Repealed. Pub. L. 87–195 , pt. III, § 642(a)(8), Sept. 4, 1961 , 75 Stat. 460 Repealed
- § 2075 Center for Cultural and Technical Interchange Between North and South
- § 2077 International University for the Americas
- § 2078 International Center for Middle Eastern-Western Dialogue Trust Fund
- § 2081 United States participation in Inter-American Cultural and Trade Center; purposes of Interama
- § 2082 Participation in Interama by States and foreign countries
- § 2083 Commissioner for Interama; procurement and appointment of personnel; powers and duties
- § 2084 Cooperation of other Federal departments, agencies, and instrumentalities
- § 2085 Authorization of appropriations
Ch. 30 — Statement of purpose 4 sections
Ch. 31 — Powers and duties of Secretary of Commerce 7 inactive 7 sections
- § 2121 Congressional findings; establishment of policy
- § 2122 Powers and duties of Secretary of Commerce
- § 2123 Office of Travel Promotion
- § 2123a Research program
- § 2123d Repealed. Pub. L. 104–288, § 9(a) , Oct. 11, 1996 , 110 Stat. 3407 Repealed
- § 2124 Tourism Policy Council
- § 2124b Repealed. Pub. L. 104–288 , §§ 9(a), 11, Oct. 11, 1996 , 110 Stat. 3407 , 3408 Repealed
- § 2124c Rural Tourism Development Foundation
- § 2125 Transferred Transferred
- § 2129 Repealed. Pub. L. 104–288, § 9(a) , Oct. 11, 1996 , 110 Stat. 3407 Repealed
- § 2131 Travel Promotion Act of 2009
- § 2141 Omitted Omitted
- § 2141d Repealed. Pub. L. 104–288, § 7(a) , Oct. 11, 1996 , 110 Stat. 3407 Repealed
- § 2141f Omitted Omitted
Ch. 32 — Annual report on nuclear transfer activities 74 inactive 267 sections
- § 1 Annual report on nuclear transfer activities
- § 1a Classification of reports
- § 1b Transferred Transferred
- § 2 Enforcement of nonproliferation treaties
- § 2a International nonproliferation export control training
- § 3 Limitations
- § 4 Authorization of appropriations
- § 5 Proliferation interdiction assistance
- § 6 Safeguarding and elimination of conventional arms
- § 7 Coordination of all United States terrorism-related assistance to foreign countries
- § 8 Prohibition on imports from and exports to Libya
- § 9 Ban on importing goods and services from countries supporting terrorism
- § 10 Antiterrorism assistance
- § 2151 Congressional findings and declaration of policy
- § 2151a Agricultural development in rural areas
- § 2151aa Program to provide technical assistance to foreign governments and foreign central banks of developing or transitional countries
- § 2151b Population planning and health programs
- § 2151c Education and human resources development
- § 2151d Development of indigenous energy resources
- § 2151e Appropriate technology
- § 2151f Transferred Transferred
- § 2151g Transfer of funds
- § 2151h Cost-sharing
- § 2151i Development and use of cooperatives
- § 2151j Repealed. Pub. L. 93–559, § 30(b) , Dec. 30, 1974 , 88 Stat. 1804 Repealed
- § 2151k Integrating women into national economies; report
- § 2151m Repealed. Pub. L. 95–424, title I , §§ 102(f), 104(b), Oct. 6, 1978 , 92 Stat. 942 , 947 Repealed
- § 2151n Human rights and development assistance
- § 2151o Repealed. Pub. L. 103–149, § 4(a)(3)(B) , Nov. 23, 1993 , 107 Stat. 1505 Repealed
- § 2151p Environmental and natural resources
- § 2151q Endangered species
- § 2151r Sahel development program; planning
- § 2151s Repealed. Pub. L. 101–513, title V, § 562(d)(5) , Nov. 5, 1990 , 104 Stat. 2031 Repealed
- § 2151t Development assistance authority
- § 2151u Private and voluntary organizations and cooperatives in overseas development
- § 2151v Aid to relatively least developed countries
- § 2151w Project and program evaluations
- § 2151x Development and illicit narcotics production
- § 2151y Accelerated loan repayments; annual review of countries with bilateral concessional loan balances; priority of determinations respecting negotiations with countries having balances; criteria for determinations
- § 2151z Targeted assistance
- § 2152 Assistance for victims of torture
- § 2152a Repealed. Pub. L. 108–484, § 8(a) , Dec. 23, 2004 , 118 Stat. 3931 Repealed
- § 2152b Transferred Transferred
- § 2152c Programs to encourage good governance
- § 2152d Assistance to foreign countries to meet minimum standards for the elimination of trafficking
- § 2152e Program to improve building construction and practices in Latin American countries
- § 2152f Assistance for orphans and other vulnerable children
- § 2152g Annual report
- § 2152h Assistance to provide safe water, sanitation, and hygiene
- § 2152i Small Grants Program
- § 2152j Statement of policy
- § 2162 Repealed. Pub. L. 95–424, title I, § 102(g)(1)(A) , Oct. 6, 1978 , 92 Stat. 942 Repealed
- § 2163 Repealed. Pub. L. 93–189, § 3(b) , Dec. 17, 1973 , 87 Stat. 717 Repealed
- § 2164 Repealed. Pub. L. 95–424, title I, § 102(g)(1)(A) , Oct. 6, 1978 , 92 Stat. 942 Repealed
- § 2165 Repealed. Pub. L. 92–226 , pt. I, § 101(d), Feb. 7, 1972 , 86 Stat. 21 Repealed
- § 2166 Regional development in Africa
- § 2168 Repealed. Pub. L. 95–424, title I, § 102(g)(1)(A) , Oct. 6, 1978 , 92 Stat. 942 Repealed
- § 2169 Multilateral, regional, and bilateral programs
- § 2172 Repealed. Pub. L. 95–424, title I, § 102(g)(1)(A) , Oct. 6, 1978 , 92 Stat. 942 Repealed
- § 2173 Repealed. Pub. L. 87–565 , pt. I, § 103(c), Aug. 1, 1962 , 76 Stat. 256 Repealed
- § 2174 American schools, libraries, and hospital centers abroad
- § 2175 Repealed. Pub. L. 95–424, title I, § 102(g)(1)(A) , Oct. 6, 1978 , 92 Stat. 942 Repealed
- § 2175a Repealed. Pub. L. 97–113, title VII, § 734(a)(8) , Dec. 29, 1981 , 95 Stat. 1560 Repealed
- § 2178 Repealed. Pub. L. 95–424, title I, § 102(g)(1)(A) , Oct. 6, 1978 , 92 Stat. 942 Repealed
- § 2179 Prototype desalting plant
- § 2180a Repealed. Pub. L. 95–424, title I, § 102(g)(1)(A) , Oct. 6, 1978 , 92 Stat. 942 Repealed
- § 2181 Policy
- § 2182 Authorization for worldwide shelter guarantees
- § 2182a Agricultural and productive credit and self-help community development programs
- § 2183 General provisions
- § 2184 Trade credit insurance program for Central America
- § 2185 Trade credit insurance program for Poland
- § 2186 Loan guarantees to Israel program
- § 2194 Repealed. Pub. L. 115–254, div. F, title VI, § 1464(2) , Oct. 5, 2018 , 132 Stat. 3513 Repealed
- § 2194a Omitted Omitted
- § 2196 Repealed. Pub. L. 115–254, div. F, title VI, § 1464(2) , Oct. 5, 2018 , 132 Stat. 3513 Repealed
- § 2197 General provisions relating to insurance, guaranty, financing, and reinsurance programs
- § 2200b Repealed. Pub. L. 115–254, div. F, title VI, § 1464(2) , Oct. 5, 2018 , 132 Stat. 3513 Repealed
- § 2201 Assistance to disadvantaged children in Asia
- § 2211 Findings and policy
- § 2211a Authorization; implementation; targeted assistance
- § 2211b Monitoring system
- § 2211c Poverty measurement methods
- § 2211d Additional authorities
- § 2212 Development credits for micro, small, and medium-sized enterprises
- § 2213 United States Microfinance Loan Facility
- § 2214 Report
- § 2214a Definitions
- § 2216 Repealed. Pub. L. 95–424, title I, § 102(g)(1)(A) , Oct. 6, 1978 , 92 Stat. 942 Repealed
- § 2217a Repealed. Pub. L. 95–424, title I, § 102(g)(1)(A) , Oct. 6, 1978 , 92 Stat. 942 Repealed
- § 2217b Repealed. Pub. L. 90–137 , pt. I, § 107, Nov. 14, 1967 , 81 Stat. 452 Repealed
- § 2218 Utilization of democratic institutions in development
- § 2219a Repealed. Pub. L. 95–424, title I, § 104(b) , Oct. 6, 1978 , 92 Stat. 947 Repealed
- § 2220 Repealed. Pub. L. 95–424, title V, § 502(d)(1) , Oct. 6, 1978 , 92 Stat. 959 Repealed
- § 2220a General provisions
- § 2220b General authority
- § 2220c Board for International Food and Agricultural Development
- § 2220d Funds for programs and activities
- § 2220e Presidential report to Congress
- § 2221 General authority
- § 2222 Authorization of appropriations
- § 2223 Indus Basin development
- § 2224 Repealed. Pub. L. 95–424, title VI, § 604 , Oct. 6, 1978 , 92 Stat. 961 Repealed
- § 2225 Integration of women
- § 2226 Reports on international organizations
- § 2227 Withholding of United States proportionate share for certain programs of international organizations
- § 2228 International Muslim Youth Opportunity Fund
- § 2243 Repealed. Pub. L. 92–226 , pt. II, § 202(b), Feb. 7, 1972 , 86 Stat. 27 Repealed
- § 2261 Authorization of appropriations
- § 2262 Transferred Transferred
- § 2271 Statement of policy
- § 2272 Conditions on furnishing assistance
- § 2273 Peace process in Central America
- § 2274 Economic assistance coordination
- § 2275 Authorization of appropriations
- § 2276 “Central American countries” defined
- § 2281 “Debt-for-nature exchange” defined
- § 2282 Assistance for commercial debt exchanges
- § 2283 Eligible projects
- § 2284 Eligible countries
- § 2285 Terms and conditions
- § 2286 Pilot program for sub-Saharan Africa
- § 2291 Policy, general authorities, coordination, foreign police actions, definitions, and other provisions
- § 2291a Authorization of appropriations
- § 2291b Prohibition on use of foreign assistance for reimbursements for drug crop eradications
- § 2291c Requirements relating to aircraft and other equipment
- § 2291d Records of aircraft use
- § 2291e Reallocation of funds withheld from countries which fail to take adequate steps to halt illicit drug production or trafficking
- § 2291f Prohibition on assistance to drug traffickers
- § 2291g Limitations on acquisition of real property and construction of facilities
- § 2291h Reporting requirements
- § 2291i Repealed. Pub. L. 104–66, title I, § 1112(a) , Dec. 21, 1995 , 109 Stat. 723 Repealed
- § 2291j Annual certification procedures
- § 2291k Repealed. Pub. L. 104–66, title I, § 1112(b) , Dec. 21, 1995 , 109 Stat. 724 Repealed
- § 2292 General provisions
- § 2292a Authorization of appropriations
- § 2292b Disaster assistance coordination through a Special Coordinator for International Disaster Assistance; Presidential appointment and duties
- § 2292c Repealed. Pub. L. 112–74, div. I, title VII, § 7034(l) , Dec. 23, 2011 , 125 Stat. 1216 Repealed
- § 2292d Repealed. Pub. L. 95–424, title VI, § 604 , Oct. 6, 1978 , 92 Stat. 961 Repealed
- § 2292e Transferred Transferred
- § 2292f Repealed. Pub. L. 112–74, div. I, title VII, § 7034(l) , Dec. 23, 2011 , 125 Stat. 1216 Repealed
- § 2292g Repealed. Pub. L. 95–424, title VI, § 604 , Oct. 6, 1978 , 92 Stat. 961 Repealed
- § 2292q Repealed. Pub. L. 112–74, div. I, title VII, § 7034(l) , Dec. 23, 2011 , 125 Stat. 1216 Repealed
- § 2293 Long-term development assistance for sub-Saharan Africa
- § 2294 Authorizations of appropriations for Development Fund for Africa
- § 2295 Assistance for the independent states
- § 2295a Criteria for assistance to governments of the independent states
- § 2295b Authorities relating to assistance and other provisions
- § 2295c Authorization of appropriations
- § 2296 United States assistance to promote reconciliation and recovery from regional conflicts
- § 2296a Economic assistance
- § 2296b Development of infrastructure
- § 2296c Border control assistance
- § 2296d Strengthening democracy, tolerance, and the development of civil society
- § 2296e Administrative authorities
- § 2296f Definitions
- § 2301 Congressional statement of policy
- § 2302 Utilization of defense articles and defense services
- § 2303 Repealed. Pub. L. 104–164, title I, § 104(b)(2)(A) , July 21, 1996 , 110 Stat. 1426 Repealed
- § 2304 Human rights and security assistance
- § 2305 National Security Assistance Strategy
- § 2311 General authority
- § 2312 Authorization of appropriations
- § 2313 Transferred Transferred
- § 2314 Furnishing of defense articles or related training or other defense service on grant basis
- § 2314a Repealed. Pub. L. 93–189, § 26(4) , Dec. 17, 1973 , 87 Stat. 731 Repealed
- § 2317 Transferred Transferred
- § 2318 Special authority
- § 2321 Repealed. Pub. L. 93–189, § 12(b)(5) , Dec. 17, 1973 , 87 Stat. 722 Repealed
- § 2321a Repealed. Pub. L. 94–329, title I, § 106(b)(1) , June 30, 1976 , 90 Stat. 733 Repealed
- § 2321b Excess defense article
- § 2321c Definitions
- § 2321d Considerations in furnishing military assistance
- § 2321e Repealed. Pub. L. 93–189, § 12(b)(5) , Dec. 17, 1973 , 87 Stat. 722 Repealed
- § 2321f Repealed. Pub. L. 97–113, title VII, § 734(a)(1) , Dec. 29, 1981 , 95 Stat. 1560 Repealed
- § 2321g Repealed. Pub. L. 93–189, § 12(b)(5) , Dec. 17, 1973 , 87 Stat. 722 Repealed
- § 2321h Stockpiling of defense articles for foreign countries
- § 2321i Overseas management of assistance and sales programs
- § 2321j Authority to transfer excess defense articles
- § 2321k Designation of major non-NATO allies
- § 2321n Repealed. Pub. L. 104–164, title I, § 104(b)(2)(B) , July 21, 1996 , 110 Stat. 1427 Repealed
- § 2322 Transferred Transferred
- § 2323 Transfer of defense articles or services
- § 2343 Repealed. Pub. L. 90–629 , ch. 4, § 45(a), Oct. 22, 1968 , 82 Stat. 1327 Repealed
- § 2344 Reimbursements
- § 2345 Repealed. Pub. L. 90–629 , ch. 4, § 45(a), Oct. 22, 1968 , 82 Stat. 1327 Repealed
- § 2346 Authority
- § 2346a Authorizations of appropriations
- § 2346b Emergency assistance
- § 2346c Administration of justice
- § 2346d Repealed. Pub. L. 103–149, § 4(a)(3)(B) , Nov. 23, 1993 , 107 Stat. 1505 Repealed
- § 2346i Repealed. Pub. L. 99–83, title II, § 201(a) , Aug. 8, 1985 , 99 Stat. 210 Repealed
- § 2347 General authority
- § 2347a Authorization of appropriations
- § 2347b Congressional declaration of purpose
- § 2347c Exchange training; reciprocity agreement
- § 2347d Training in maritime skills
- § 2347e Prohibition on grant assistance for certain high income foreign countries
- § 2347f Consultation requirement
- § 2347g Records regarding foreign participants
- § 2347h Human rights report
- § 2348 General authorization
- § 2348a Authorization of appropriations
- § 2348b Repealed. Pub. L. 96–533, title I, § 116(b) , Dec. 16, 1980 , 94 Stat. 3140 Repealed
- § 2348c Administrative authorities
- § 2348d Data on costs incurred in support of United Nations peacekeeping operations
- § 2349 General authority
- § 2349a Authorization and utilization of funds
- § 2349aa General authority
- § 2349b Waiver authorities
- § 2349bb Purposes
- § 2351 Encouragement of free enterprise and private participation
- § 2352 Small business
- § 2353 Shipping on United States vessels
- § 2354 Procurement
- § 2355 Retention and use of certain items and funds
- § 2356 Patents and technical information
- § 2357 Furnishing of services and commodities
- § 2358 Foreign and domestic excess property
- § 2359 Repealed. Pub. L. 105–277, div. A, § 101(d) [title V, § 533(a)(5)] , Oct. 21, 1998 , 112 Stat. 2681–150 , 2681–180 Repealed
- § 2360 Transfer of funds between accounts
- § 2361 Completion of plans and cost estimates
- § 2362 Use of foreign currencies
- § 2363 Accounting, valuation, reporting, and administration of foreign currencies
- § 2364 Special authorities
- § 2365 Contract authority
- § 2366 Availability of funds
- § 2367 Termination expenses
- § 2368 Assistance for a reconstruction and stabilization crisis
- § 2369 Repealed. Pub. L. 95–424, title VI, § 604 , Oct. 6, 1978 , 92 Stat. 961 Repealed
- § 2370 Prohibitions against furnishing assistance
- § 2370a Expropriation of United States property
- § 2370b Humanitarian assistance code of conduct
- § 2370c Definitions
- § 2371 Prohibition on assistance to governments supporting international terrorism
- § 2372 Repealed. Pub. L. 97–113, title VII, § 725(a) , Dec. 29, 1981 , 95 Stat. 1553 Repealed
- § 2372a Renewal, reissuance, etc., of export licenses to or for Argentina
- § 2373 Eastern Mediterranean policy requirements
- § 2374 Repealed. Pub. L. 108–458, title VII, § 7104(l) , Dec. 17, 2004 , 118 Stat. 3788 Repealed
- § 2375 Assistance to Pakistan
- § 2376 Nuclear non-proliferation policy in South Asia
- § 2377 Prohibition on assistance to countries that aid terrorist states
- § 2378 Prohibition on assistance to countries that provide military equipment to terrorist states
- § 2378a Depleted uranium ammunition
- § 2378b Limitation on assistance to the Palestinian Authority
- § 2378c Limitation on assistance for the West Bank and Gaza
- § 2378d Limitation on assistance to security forces
- § 2381 Exercise of functions
- § 2381a Strengthened management practices
- § 2382 Coordination with foreign policy
- § 2383 Responsibilities of the Secretary of Defense; priorities in procurement, delivery, and allocation of military equipment
- § 2384 Statutory officers
- § 2385 Employment of personnel
- § 2385a Unified personnel system
- § 2386 Experts, consultants, and retired officers
- § 2387 Detail of personnel to foreign governments
- § 2388 Detail of personnel to international organizations
- § 2389 Status and benefits of personnel assigned or detailed to foreign governments or international organizations
- § 2390 Terms of detail or assignment of personnel
- § 2391 Missions and staffs abroad
- § 2392 Government agencies
- § 2393 Waiver of certain laws
- § 2393a Requests by Government Accountability Office and Congressional committees for documents and materials
- § 2394 Reports and information; definitions
- § 2394a Extortion and illegal payments to officials of foreign countries receiving international security assistance
- § 2394b HELP Commission
- § 2394c Information on covered United States foreign assistance programs
- § 2395 General authorities
- § 2395a International agreements concerning debt relief; transmittal to congressional committees
- § 2396 Availability of funds
- § 2396a Property Management Fund
- § 2397 Administrative expenses
- § 2398 Assistance to countries pursuant to other statutes
- § 2399 Repealed. Pub. L. 94–161, title I, § 101(6) , Dec. 20, 1975 , 89 Stat. 850 Repealed
- § 2399a Repealed. Pub. L. 90–629 , ch. 4, § 45(a), Oct. 22, 1968 , 82 Stat. 1327 Repealed
- § 2399b False claims and ineligible commodities
- § 2399c Coordination of policies and programs
- § 2399d Shipping differential
- § 2401 Effective date; identification of programs
- § 2402 Saving provisions
- § 2403 Definitions
- § 2404 Unexpended balances
- § 2405 Separability
- § 2406 Development programs for dependable fuel supplies
- § 2407 Special authorization for use of foreign currencies
- § 2408 Repealed. Pub. L. 95–424, title VI, § 604 , Oct. 6, 1978 , 92 Stat. 961 Repealed
- § 2409 Use of United States Armed Forces
- § 2410 Repealed. Pub. L. 95–424, title VI, § 604 , Oct. 6, 1978 , 92 Stat. 961 Repealed
- § 2410a Repealed. Pub. L. 97–113, title VII, § 734(a)(15) , Dec. 29, 1981 , 95 Stat. 1560 Repealed
- § 2411 Limitation upon exercise of special authorities
- § 2412 Limitation on foreign assistance appropriations
- § 2413 Changes in allocation of foreign assistance
- § 2414 Presidential findings and determinations
- § 2414a Annual report to Congress on voting practices at United Nations
- § 2415 Annual military assistance report
- § 2416 Annual foreign military training report
- § 2417 Repealed. Pub. L. 97–113, title VII, § 734(a)(1) , Dec. 29, 1981 , 95 Stat. 1560 Repealed
- § 2418 Repealed. Pub. L. 95–424, title VI, § 604 , Oct. 6, 1978 , 92 Stat. 961 Repealed
- § 2419 Repealed. Pub. L. 97–113, title VII, § 734(a)(1) , Dec. 29, 1981 , 95 Stat. 1560 Repealed
- § 2420 Police training prohibition
- § 2421 Trade and Development Agency
- § 2421a Capital projects office within Agency for International Development
- § 2421b Capital projects for poverty alleviation and environmental safety and sustainability
- § 2421c Coordination
- § 2421d Funding for capital projects
- § 2421e Definitions
- § 2421f Sustainability requirements for certain capital projects in connection with overseas contingency operations
- § 2422 Repealed. Pub. L. 102–88, title VI, § 601 , Aug. 14, 1991 , 105 Stat. 441 Repealed
- § 2423 Exchanges of certain materials
- § 2424 Repealed. Pub. L. 95–88, title I, § 123(c) , Aug. 3, 1977 , 91 Stat. 541 Repealed
- § 2425 Repealed. Pub. L. 95–424, title VI, § 604 , Oct. 6, 1978 , 92 Stat. 961 Repealed
- § 2426 Discrimination against United States personnel
- § 2427 Operating expenses
- § 2428 Repealed. Pub. L. 97–113, title VII, § 734(a)(1) , Dec. 29, 1981 , 95 Stat. 1560 Repealed
- § 2428a Congressional declaration of policy toward Korea; transmittal of report to Speaker of the House and Congressional committees
- § 2428b Special security assistance for modernization of Armed Forces of Korea
- § 2429a Repealed. Pub. L. 103–236, title VIII, § 826(b) , Apr. 30, 1994 , 108 Stat. 519 Repealed
- § 2429b Transferred Transferred
- § 2430 Purpose
- § 2430a Definitions
- § 2430b Eligibility for benefits
- § 2430c Reduction of certain debt
- § 2430d Repayment of principal
- § 2430e Interest on new obligations
- § 2430f Enterprise for the Americas Funds
- § 2430g Americas Framework Agreements
- § 2430h Enterprise for the Americas Board
- § 2430i Annual reports to Congress
- § 2431 Findings and purposes
- § 2431a Definitions
- § 2431b Establishment of Facility
- § 2431c Eligibility for benefits
- § 2431d Reduction of debt owed to United States as result of concessional loans under this chapter
- § 2431e Reduction of debt owed to United States as result of credits extended under title I of Food for Peace Act
- § 2431f Authority to engage in debt-for-nature swaps and debt buybacks
- § 2431g Conservation Agreement
- § 2431h Conservation Fund
- § 2431i Board
- § 2431j Consultations with Congress
- § 2431k Annual reports to Congress
- § 2443 Repealed. Pub. L. 95–384, § 12(c)(4) , Sept. 26, 1978 , 92 Stat. 737 Repealed
Ch. 33 — Exchange program with countries in transition from totalitar 1 inactive 18 sections
- § 2451 Congressional statement of purpose
- § 2451a Repealed. Pub. L. 91–269, § 7 , May 27, 1970 , 84 Stat. 272 Repealed
- § 2452 Authorization of activities
- § 2452a Exchange program with countries in transition from totalitarianism to democracy
- § 2452b International expositions
- § 2452c Program to provide grants to American-sponsored schools in predominantly Muslim countries to provide scholarships
- § 2453 Agreements with foreign governments and international organizations
- § 2454 Administration
- § 2455 Appropriations
- § 2456 J. William Fulbright Foreign Scholarship Board
- § 2457 Reports by Board
- § 2458 Authority of President
- § 2458a Federal employee participation in cultural exchange programs
- § 2459 Immunity from seizure under judicial process of cultural objects imported for temporary exhibition or display
- § 2460 Bureau of Educational and Cultural Affairs
- § 2461 Exchanges between United States and independent states of the former Soviet Union
- § 2462 Establishment of grant program for foreign study by American college students of limited financial means
- § 2463 Allocation of funds transferred to the Bureau of Educational and Cultural Affairs
- § 2464 Ethical issues in international health research
Ch. 34 — Independent agency status of Peace Corps 1 inactive 36 sections
- § 1 Independent agency status of Peace Corps
- § 2501 Congressional declaration of purpose
- § 2501a Voluntary service programs
- § 2502 Presidential authorization; appropriations and financial readjustments
- § 2503 Director and Deputy Director; delegation of functions
- § 2504 Peace Corps volunteers
- § 2504a Health care for volunteers at Peace Corps posts
- § 2505 Peace Corps volunteer leaders; number; applicability of chapter; benefits
- § 2506 Peace Corps employees
- § 2507 Training program
- § 2507a Sexual assault risk-reduction and response training
- § 2507b Sexual assault policy
- § 2507c Office of Victim Advocacy
- § 2507d Establishment of Sexual Assault Advisory Council
- § 2507e Volunteer feedback and Peace Corps review
- § 2507f Establishment of a policy on stalking
- § 2507g Establishment of a confidentiality protection policy
- § 2507h Removal and assessment and evaluation
- § 2507i Reporting requirements
- § 2508 Foreign participants; admission into the United States as nonimmigrants; removal
- § 2509 Presidential powers and authorities
- § 2510 Omitted Omitted
- § 2511 Peace Corps National Advisory Council
- § 2512 Experts and consultants
- § 2513 Assignment of personnel to foreign governments or international organizations
- § 2514 Use of funds
- § 2514a Authorization for Peace Corps to provide separation pay for host country resident personal services contractors of the Peace Corps
- § 2515 Foreign Currency Fluctuations Account
- § 2516 Use of foreign currencies
- § 2517 Activities promoting Americans’ understanding of other peoples
- § 2518 Seal and name
- § 2519 Security investigations
- § 2520 Military training and service exemption
- § 2521 Foreign language proficiency
- § 2521a Nonpartisan appointments
- § 2522 Definitions
- § 2523 Separability
Ch. 35 — Review of certain reprogramming notifications 12 inactive 21 sections
- § 1 Review of certain reprogramming notifications
- § 2551 Congressional statement of purpose
- § 2552 Definitions
- § 2566 Repealed. Pub. L. 105–277, div. G , subdiv. A, title XII, § 1222, Oct. 21, 1998 , 112 Stat. 2681–768 Repealed
- § 2567 Presidential Special Representatives
- § 2568 Program for visiting scholars
- § 2571 Research, development and other studies
- § 2572 Patents; availability to general public; protection of background rights
- § 2573 Policy formulation
- § 2574 Negotiation management
- § 2575 Repealed. Pub. L. 105–277, div. G , subdiv. A, title XII, § 1222, Oct. 21, 1998 , 112 Stat. 2681–768 Repealed
- § 2576 Arms control information
- § 2577 Verification of compliance
- § 2577a Arms control verification
- § 2578 Negotiating records
- § 2579 Omitted Omitted
- § 2581 General authority of Secretary of State
- § 2583 Repealed. Pub. L. 105–277, div. G , subdiv. A, title XII, § 1222, Oct. 21, 1998 , 112 Stat. 2681–768 Repealed
- § 2584 Dual compensation exemption
- § 2588 Repealed. Pub. L. 105–277, div. G , subdiv. A, title XII, § 1222, Oct. 21, 1998 , 112 Stat. 2681–768 Repealed
- § 2590 Repealed. Pub. L. 103–236, title VII, § 717(a)(1) , Apr. 30, 1994 , 108 Stat. 498 Repealed
- § 2591 Repealed. Pub. L. 105–277, div. G , subdiv. A, title XII, § 1222, Oct. 21, 1998 , 112 Stat. 2681–768 Repealed
- § 2592 Repealed. Pub. L. 103–236, title VII, § 704(3) , Apr. 30, 1994 , 108 Stat. 492 Repealed
- § 2592b Repealed. Pub. L. 103–199, title IV, § 403(a)(1) , (b)(1), Dec. 17, 1993 , 107 Stat. 2325 Repealed
- § 2593 Repealed. Pub. L. 105–277, div. G , subdiv. A, title XII, § 1222, Oct. 21, 1998 , 112 Stat. 2681–768 Repealed
- § 2593a Annual report to Congress
- § 2593b Public annual report on world military expenditures and arms transfers
- § 2593d Repealed. Pub. L. 105–277, div. G , subdiv. A, title XII, § 1222, Oct. 21, 1998 , 112 Stat. 2681–768 Repealed
- § 2593e Measures against persons involved in activities that violate arms control treaties or agreements with the United States
- § 2595 Findings
- § 2595a Policy coordination concerning implementation of on-site inspection provisions
- § 2595b Repealed. Pub. L. 105–277, div. G , subdiv. A, title XII, § 1222, Oct. 21, 1998 , 112 Stat. 2681–768 Repealed
- § 2595c Definitions
Ch. 36 — Refugees and migration 6 sections
- § 2601 Refugees and migration
- § 2602 Presidential authorization
- § 2603 Delegation of powers
- § 2604 Allocation, transfer and availability of funds; separate appropriation accounts on Treasury books
- § 2605 Use of funds and personnel; savings provision
- § 2606 Audits of U.S. funds received by the United Nations High Commissioner for Refugees
Ch. 37 — Gifts or decorations on deposit with State Department 2 inactive 2 sections
Ch. 38 — Deadline for responses to questions from congressional commi 9 inactive 118 sections
- § 1 Deadline for responses to questions from congressional committees
- § 2 Facilitating access to Department of State
- § 2651 Establishment of Department
- § 2651a Organization of Department of State
- § 2652a Repealed. Pub. L. 103–236, title I, § 162(a) , (b), Apr. 30, 1994 , 108 Stat. 405 Repealed
- § 2652b Assistant Secretary of State for South Asian Affairs
- § 2652c Assistant Secretary of State for Verification and Compliance
- § 2655 Repealed. Pub. L. 103–236, title I, § 162(a) , (p), Apr. 30, 1994 , 108 Stat. 405 , 410 Repealed
- § 2655a Bureau of Oceans and International Environmental and Scientific Affairs within Department of State; Assistant Secretary of State as head of Bureau
- § 2655b Diplomatic presence overseas
- § 2656 Management of foreign affairs
- § 2656a Congressional declaration of findings of major significance of modern scientific and technological advances in foreign policy
- § 2656b Congressional declaration of policy regarding consequences of science and technology on conduct of foreign policy
- § 2656c Responsibilities of President
- § 2656d Responsibilities of Secretary of State
- § 2656e Terrorism-related travel advisories
- § 2656f Annual country reports on terrorism
- § 2656g Report on terrorist assets in United States
- § 2656h International credit reports
- § 2656i Counterdrug and anticrime activities of Department of State
- § 2657 Custody of seals and property
- § 2658 Repealed. Pub. L. 103–236, title I, § 162(a) , Apr. 30, 1994 , 108 Stat. 405 Repealed
- § 2659 State statutes to be procured
- § 2660 Copies of treaties furnished to Director of the Government Publishing Office
- § 2661 Procurement of information for corporations, firms and individuals; expense of cablegrams and telephone service involved; appropriation
- § 2661a Foreign contracts or arrangements; discrimination
- § 2661b Services provided to the press
- § 2662 Transferred Transferred
- § 2663 Omitted Omitted
- § 2664 Distribution of duties of officers, clerks, and employees
- § 2664a Protection of Civil Service employees
- § 2665 Personal services other than those provided for
- § 2665a Foreign Service fellowships
- § 2667 Repealed. Pub. L. 99–93, title I, § 125(c) , Aug. 16, 1985 , 99 Stat. 417 Repealed
- § 2668 Requisitions for advances to pay lawful obligations
- § 2668a Disposition of trust funds received from foreign governments for citizens of United States
- § 2669 Printing and binding outside continental United States; settlement and payment of claims by foreign governments; employment of aliens; official functions and courtesies; purchase of uniforms; payment of tort claims; payment of assumed obligations in Germany; telecommunications services; security; special purpose passenger motor vehicles; pay obligations arising under international conventions or contracts; personal service contracts
- § 2669a Diplomatic Telecommunications Service
- § 2669b Reaffirming United States international telecommunications policy
- § 2670 Insurance on motor vehicles in foreign countries; tie lines and teletype equipment; ice and drinking water; excise taxes on negotiable instruments; remains of deceased persons; relief, protection, and burial of seamen; acknowledgement of services of foreign vessels and aircraft; rentals and leases
- § 2671 Emergency expenditures
- § 2672 Participation in international activities; restriction; expenses
- § 2672a Alternate United States Commissioners for international fisheries commissions
- § 2672b Compensation of Alternate United States Commissioners; travel expenses and other allowances
- § 2673 International Civil Aviation Organization; availability of funds for participation
- § 2674 Availability of exchange allowances or proceeds derived from exchange or sale of motor vehicles
- § 2675 Allocation or transfer to other agencies of funds appropriated to Department of State; authority for expenditure of funds
- § 2676 Contracts in foreign countries
- § 2677 Availability of funds for travel expenses and transportation of personal effects, household goods, or automobiles
- § 2678 Reduction in earmarks if appropriations are less than authorizations
- § 2679 Maximum rates of per diem in lieu of subsistence payable to foreign participants in exchange of persons program or in program of furnishing technical information and assistance
- § 2679a Procurement contracts
- § 2679b Prohibition against fraudulent use of “Made in America” labels
- § 2679c Prohibition on discriminatory contracts
- § 2679d Exemption from certain procurement protest procedures for noncompetitive contracting in emergency circumstances
- § 2680 Appropriations for State Department; information to congressional committees
- § 2680a Compensation for disability or death
- § 2680b Special rules for certain monthly workers’ compensation payments and other payments for Department of State personnel under chief of mission authority
- § 2681 International broadcasting facilities; transfer to Department of State; acquisition of property
- § 2682 Liquidation and disposal of broadcasting facilities
- § 2683 Assumption of obligations of operation of broadcasting facilities
- § 2684 Capital fund for Department of State to centralize reproduction, editorial, data processing, audiovisual and other services; maximum amount; operation of fund
- § 2684a Capital Investment Fund
- § 2685 Reimbursement for detailed State Department personnel
- § 2686 Review of world-wide supply, demand, and price of basic raw and processed materials
- § 2686a Appointment of Special Coordinator for water policy negotiations and water resources policy
- § 2687 Use of appropriated funds for unusual expenses of United States Representative to Organization of American States
- § 2688 Ambassadors; criteria regarding selection and confirmation
- § 2689 American Sections, International Joint Commission, United States and Canada; funds for representation expenses and official entertainment within the United States
- § 2690 Foreign gifts; audit; reports to Congress
- § 2691 Repealed. Pub. L. 101–649, title VI, § 603(a)(18) , Nov. 29, 1990 , 104 Stat. 5084 Repealed
- § 2692 Compensation for persons participating in State Department proceedings; availability of funds
- § 2693 Repealed. Pub. L. 96–465, title II, § 2205(3) , Oct. 17, 1980 , 94 Stat. 2160 Repealed
- § 2694 Limitation on purchase of gifts for foreign individuals; report to Speaker of the House and chairman of the Committee on Foreign Relations of the Senate
- § 2695 Administrative services
- § 2695a Foreign language services
- § 2695b Omitted Omitted
- § 2696 Nondiscretionary personnel costs, currency fluctuations, and other contingencies
- § 2697 Acceptance of gifts on behalf of United States
- § 2698 Procurement of legal services
- § 2699 Employment opportunities for family members
- § 2700 Use of vehicles
- § 2701 Educational facilities
- § 2702 Malpractice protection
- § 2703 Services and facilities for employees at posts abroad
- § 2704 Subsistence expenses
- § 2705 Documentation of citizenship
- § 2706 Reprograming of funds; notice requirements
- § 2706a Rewards payments
- § 2707 International communications and information policy; duties of Secretary of State
- § 2708 Department of State rewards program
- § 2708a Award of Thomas Jefferson Star for Foreign Service
- § 2709 Special agents
- § 2710 Expenses relating to participation in arbitrations of certain disputes
- § 2711 Counterterrorism Protection Fund
- § 2712 Authority to control certain terrorism-related services
- § 2713 Protection of historic and artistic furnishings of reception areas of the Harry S Truman Federal Building
- § 2714 Denial of passports to certain convicted drug traffickers
- § 2714a Revocation or denial of passport in case of certain unpaid taxes
- § 2715 Procedures regarding major disasters and incidents abroad affecting United States citizens
- § 2715a Provision of information on certain violent crimes abroad to victims and victims’ families
- § 2715b Notification of next of kin; reports of death
- § 2715c Conservation and disposition of estates
- § 2716 Debt collection
- § 2717 Defense trade controls registration fees
- § 2718 Fees received for use of Blair House
- § 2719 Grants for training and education in international affairs
- § 2720 Closing of consular and diplomatic posts abroad
- § 2721 Impermissible basis for denial of passports
- § 2722 International meetings
- § 2723 Denial of visas
- § 2724 Fees for commercial services
- § 2725 Fees for use of the George P. Shultz National Foreign Affairs Training Center
- § 2726 Fee for use of diplomatic reception rooms
- § 2727 Accounting of collections in budget presentation documents
- § 2728 Crimes committed by diplomats
- § 2729 State Department records of overseas deaths of United States citizens from nonnatural causes
- § 2730 Prohibition on funding the involuntary return of refugees
- § 2731 Monitoring and combating anti-Semitism
- § 2732 Public diplomacy responsibilities of the Department of State
- § 2733 Reemployment of annuitants under the Civil Service Retirement System and Federal Employees’ Retirement System
- § 2734 Reconstruction and stabilization
- § 2734a Authorities related to personnel
- § 2734b Report on diversity recruitment, employment, retention, and promotion
- § 2734c Employee assignment restrictions
- § 2734d Recruitment and retention of individuals who have lived, worked, or studied in predominantly Muslim countries or communities
- § 2735 Foreign relations exchange programs
Ch. 39 — Nuclear reprocessing transfers 5 inactive 53 sections
- § 1 Nuclear reprocessing transfers, illegal exports for nuclear explosive devices, transfers of nuclear explosive devices, and nuclear detonations
- § 2 “Nuclear explosive device” defined
- § 2751 Need for international defense cooperation and military export controls; Presidential waiver; report to Congress; arms sales policy
- § 2752 Coordination with foreign policy
- § 2753 Eligibility for defense services or defense articles
- § 2754 Purposes for which military sales or leases by the United States are authorized; report to Congress
- § 2755 Discrimination prohibited if based on race, religion, national origin, or sex
- § 2756 Foreign intimidation and harassment of individuals in United States
- § 2761 Sales from stocks
- § 2762 Procurement for cash sales
- § 2763 Credit sales
- § 2764 Guaranties
- § 2765 Annual estimate and justification for sales program
- § 2766 Security assistance surveys
- § 2767 Authority of President to enter into cooperative projects with friendly foreign countries
- § 2767a Repealed. Pub. L. 101–189, div. A, title IX, § 931(d)(2) , Nov. 29, 1989 , 103 Stat. 1535 Repealed
- § 2768 Repealed. Pub. L. 104–106, div. A, title X, § 1064(a) , Feb. 10, 1996 , 110 Stat. 445 Repealed
- § 2769 Foreign military construction sales
- § 2770 General authority
- § 2770a Exchange of training and related support
- § 2771 Military sales authorizations and ceilings
- § 2772 Repealed. Pub. L. 102–429, title I, § 112(e) , Oct. 21, 1992 , 106 Stat. 2195 Repealed
- § 2773 Restraint in arms sales to Sub-Saharan Africa
- § 2774 Foreign military sales credit standards
- § 2775 Foreign military sales to less developed countries
- § 2776 Reports and certifications to Congress on military exports
- § 2776a Repealed. Pub. L. 112–81, div. A, title X, § 1062(d)(4) , Dec. 31, 2011 , 125 Stat. 1585 Repealed
- § 2777 Fiscal provisions relating to foreign military sales credits
- § 2778 Control of arms exports and imports
- § 2778a Exportation of uranium depleted in the isotope 235
- § 2779 Fees of military sales agents
- § 2779a Prohibition on incentive payments
- § 2780 Transactions with countries supporting acts of international terrorism
- § 2781 Transactions with countries not fully cooperating with United States antiterrorism efforts
- § 2785 End-use monitoring of defense articles and defense services
- § 2791 General provisions
- § 2792 Administrative expenses
- § 2793 Other provisions unaffected
- § 2794 Definitions
- § 2795 Fund
- § 2795a Use and transfer of items procured by Fund
- § 2795b Repealed. Pub. L. 104–164, title I, § 145(a) , July 21, 1996 , 110 Stat. 1434 Repealed
- § 2796 Leasing authority
- § 2796a Reports to Congress
- § 2796b Legislative review procedures
- § 2796c Applicability of other statutory provisions
- § 2796d Loan of materials, supplies, and equipment for research and development purposes
- § 2797 Licensing
- § 2797a Denial of transfer of missile equipment or technology by United States persons
- § 2797b Transfers of missile equipment or technology by foreign persons
- § 2797c Definitions
- § 2798 Sanctions against certain foreign persons
- § 2799 Purpose
- § 2799a CFE Treaty obligations
- § 2799aa Nuclear enrichment transfers
- § 2799b Authorities
- § 2799c Notifications and reports to Congress
- § 2799d Definitions
Ch. 40 — Federal recognition 7 sections
- § 2801 Congressional findings
- § 2802 Federal recognition
- § 2803 Federal participation
- § 2804 Establishment of standards and criteria; publication in the Federal Register
- § 2805 Withdrawal of Federal recognition or participation
- § 2806 Other provisions unaffected
- § 2807 Authorization of appropriations
Ch. 41 1 inactive 0 sections
Ch. 42 1 inactive 0 sections
Ch. 43 3 inactive 0 sections
Ch. 44 — Japan-United States Friendship Trust Fund 6 sections
Ch. 45 — Commission on Security and Cooperation in Europe 9 sections
- § 3001 Commission on Security and Cooperation in Europe; establishment
- § 3002 Function and duties of Commission
- § 3003 Commission membership
- § 3004 Testimony of witnesses, production of evidence; issuance of subpena; administration of oaths
- § 3005 Report relating to Commission on Security and Cooperation in Europe
- § 3006 Commission report to Congress; periodic reports; expenditure of appropriations
- § 3007 Appropriations for Commission
- § 3008 Commission staff
- § 3009 Printing and binding costs
Ch. 46 — Presidential authority and duties 14 sections
- § 3101 Congressional statement of findings and declaration of purpose
- § 3102 Definitions
- § 3103 Presidential authority and duties
- § 3104 Rules and regulations
- § 3105 Enforcement
- § 3106 Use of experts and administrative support services
- § 3107 Consultations; creation of independent public advisory committees
- § 3108 Authorization of appropriations
- § 3141 Congressional findings
- § 3142 Report by Secretary of Commerce
- § 3143 Reports by Government Accountability Office
- § 3144 Access to information; confidentiality
- § 3145 Construction of foreign direct investment and international financial data provisions
- § 3146 Definitions
Ch. 47 — Uranium enrichment capacity 16 sections
- § 3201 Congressional declaration of policy
- § 3202 Congressional statement of purpose
- § 3203 Definitions
- § 3221 Congressional declaration of policy
- § 3222 Uranium enrichment capacity
- § 3223 International undertakings
- § 3224 Reevaluation of nuclear fuel cycle
- § 3224a Studies and agreements by Secretary of Energy on multinational or international basis concerning spent fuel storage facilities and transportation systems; congressional consent; authorization of appropriations; limitations on use of funds; exceptions; special nuclear material for India
- § 3241 Congressional declaration of policy
- § 3242 Training program
- § 3243 Negotiations
- § 3244 Actions to combat international nuclear terrorism
- § 3261 Congressional declaration of policy; Presidential report to Congress
- § 3262 Programs
- § 3281 Annual Presidential report to Congress on governmental efforts to prevent proliferation
- § 3282 Reports by departments and agencies
Ch. 48 — Implementation of United States policy with regard to Taiwan 17 sections
- § 3301 Congressional findings and declaration of policy
- § 3302 Implementation of United States policy with regard to Taiwan
- § 3303 Application to Taiwan of laws and international agreements
- § 3304 Overseas Private Investment Corporation
- § 3305 The American Institute in Taiwan
- § 3306 Services to United States citizens on Taiwan
- § 3307 Exemption from taxation
- § 3308 Activities of United States Government agencies
- § 3309 Taiwan instrumentality
- § 3310 Employment of United States Government agency personnel
- § 3310a Commercial personnel at American Institute of Taiwan
- § 3311 Reporting requirements
- § 3312 Rules and regulations
- § 3313 Congressional oversight
- § 3314 Definitions
- § 3315 Authorization of appropriations
- § 3316 Severability
Ch. 49 — Supplemental authorization of foreign military sales loan gu 1 inactive 14 sections
- § 3401 Congressional findings and declaration of policy
- § 3402 Supplemental authorization of foreign military sales loan guaranties for Egypt and Israel
- § 3403 Supplemental authorization of economic support for Egypt
- § 3404 Transfer of facilities of United States Sinai Field Mission to Egypt
- § 3405 Contributions by other countries to support peace in the Middle East
- § 3406 Trilateral scientific and technological cooperation by Egypt, Israel, and United States
- § 3407 Repealed. Pub. L. 97–113, title VII, § 734(a)(4) , Dec. 29, 1981 , 95 Stat. 1560 Repealed
- § 3408 Non-proliferation of nuclear weapons
- § 3421 Congressional declaration of policy
- § 3422 Participation of United States personnel in the Multinational Force and Observers
- § 3423 United States contributions to costs
- § 3424 Nonreimbursed costs
- § 3425 Reports to Congress
- § 3426 Statements of Congressional intent
- § 3427 Definitions
Ch. 50 — Functions 2 inactive 11 sections
- § 3501 Congressional statement of policy
- § 3502 Purposes and establishment; policy guidelines and objectives
- § 3503 Functions
- § 3504 General authorities; fiscal requirement for authorities
- § 3505 Director
- § 3506 Deputy Director
- § 3507 Council on International Scientific and Technological Cooperation
- § 3508 Fellowships
- § 3509 Conflict of interest; personnel and activities covered
- § 3510 Authorization of appropriations
- § 3511 Repealed. Pub. L. 98–164, title X, § 1011(a)(6) , Nov. 22, 1983 , 97 Stat. 1061 Repealed
- § 3512 Repealed. Pub. L. 105–277, div. G , subdiv. A, title XIV, § 1422(b)(5), Oct. 21, 1998 , 112 Stat. 2681–793 Repealed
- § 3513 Expiration of statutory authorities
Ch. 51 — Supervisory Board 14 inactive 89 sections
- § 3601 Congressional statement of purpose
- § 3602 Definitions
- § 3611 Establishment, purposes, offices, and residence of Commission
- § 3612 Supervisory Board
- § 3612a General powers of Commission
- § 3612b Specific powers of Commission
- § 3613 Administrator
- § 3614 Deputy Administrator
- § 3615 Consultative Committee
- § 3616 Joint Commission on the Environment
- § 3617 Travel expenses
- § 3618 Defense of Panama Canal
- § 3619 Joint sea level canal study
- § 3620 Authority of Ambassador; independence of Commission regarding its Panama Canal responsibilities
- § 3621 Security legislation
- § 3622 Code of conduct for Commission personnel
- § 3623 Office of Ombudsman
- § 3641 Definitions
- § 3642 Appointment and compensation; duties
- § 3643 Transfer of Federal employees
- § 3644 Compensation of individuals in uniformed services
- § 3645 Deduction from basic pay of amounts due for supplies or services
- § 3647 Repealed. Pub. L. 105–261, div. C, title XXXV, § 3507(a) , Oct. 17, 1998 , 112 Stat. 2269 Repealed
- § 3648 Privileges and immunities of certain employees
- § 3649 Applicability of certain benefits
- § 3650 Air transportation
- § 3651 Definitions
- § 3652 Panama Canal Employment System; merit and other employment requirements
- § 3653 Employment standards
- § 3654 Repealed. Pub. L. 104–201, div. C, title XXXV, § 3532 , Sept. 23, 1996 , 110 Stat. 2863 Repealed
- § 3655 Repealed. Pub. L. 105–85, div. C, title XXXV, § 3523(a)(1) , Nov. 18, 1997 , 111 Stat. 2064 Repealed
- § 3656 Uniform application of standards and rates
- § 3657 Recruitment and retention remuneration
- § 3657a Quarters allowances
- § 3658 Benefits based on basic pay
- § 3659 Repealed. Pub. L. 105–85, div. C, title XXXV, § 3523(a)(2) , Nov. 18, 1997 , 111 Stat. 2064 Repealed
- § 3660 Review and adjustment of classifications, grades, and pay level
- § 3661 Panama Canal Board of Appeals; duties
- § 3662 Appeals to Board; procedures
- § 3663 Repealed. Pub. L. 105–261, div. C, title XXXV, § 3508(a) , Oct. 17, 1998 , 112 Stat. 2269 Repealed
- § 3664 Applicability of title 5
- § 3665 Repealed. Pub. L. 105–85, div. C, title XXXV, § 3523(a)(3) , Nov. 18, 1997 , 111 Stat. 2065 Repealed
- § 3671 Transferred or reemployed employees Transferred
- § 3672 Placement
- § 3673 Transition separation incentive payments
- § 3681 Retirement under special treaty provisions
- § 3682 Administration of certain disability benefits
- § 3683 Repealed. Pub. L. 104–201, div. C, title XXXV, § 3546(a)(6) , Sept. 23, 1996 , 110 Stat. 2868 Repealed
- § 3691 Individuals considered employees
- § 3701 Labor-management relations
- § 3711 Repealed. Pub. L. 104–201, div. C, title XXXV, § 3546(a)(8) , Sept. 23, 1996 , 110 Stat. 2868 Repealed
- § 3712 Panama Canal Revolving Fund
- § 3712a Authority to lease office space
- § 3713 Panama Canal emergency authority
- § 3714 Borrowing authority
- § 3714a Dissolution of Commission
- § 3714b Printing
- § 3715 Establishment of Compensation Fund
- § 3715a Operation of Fund
- § 3715b Transfers from Fund for compensation benefits
- § 3715c Final evaluation of Fund; deficiency or surplus in Fund
- § 3715d Continuation of benefits
- § 3721 Accounting policies
- § 3722 Repealed. Pub. L. 104–66, title II, § 2201(a) , Dec. 21, 1995 , 109 Stat. 732 Repealed
- § 3723 Audits
- § 3731 Reimbursements
- § 3741 Postal service
- § 3751 Payments to Republic of Panama
- § 3752 Transactions with Republic of Panama
- § 3753 Disaster relief
- § 3754 Congressional restraints on property transfers and tax expenditures; formal apprisal of Panama
- § 3761 Settlement of claims generally
- § 3771 Injuries in locks of canal; adjustment and payment of claims
- § 3772 Injuries outside locks
- § 3773 Measure of damages generally
- § 3774 Delays for which no responsibility is assumed
- § 3775 Settlement of claims
- § 3776 Actions on claims
- § 3777 Investigation of accident or injury giving rise to claim
- § 3778 Board of local inspectors
- § 3779 Insurance
- § 3781 Assets and liabilities of Panama Canal Company
- § 3782 Transfers and cross-servicing between agencies
- § 3783 Disposition of property of United States
- § 3784 Transfer of property to Republic of Panama
- § 3791 Prescription of measurement rules and rates of tolls
- § 3792 Bases of tolls
- § 3793 Interest on investments
- § 3794 Procedures
- § 3795 Repealed. Pub. L. 104–201, div. C, title XXXV, § 3546(a)(1) , Sept. 23, 1996 , 110 Stat. 2867 Repealed
- § 3802 Repealed. Pub. L. 104–201, div. C, title XXXV, § 3546(a)(2) , (3), Sept. 23, 1996 , 110 Stat. 2867 Repealed
- § 3811 Operating regulations
- § 3821 Vessels subject to inspection
- § 3822 Foreign vessels
- § 3823 Regulations governing inspection
- § 3831 Repealed. Pub. L. 104–201, div. C, title XXXV, § 3546(a)(4) , Sept. 23, 1996 , 110 Stat. 2868 Repealed
- § 3844 Repealed. Pub. L. 104–201, div. C, title XXXV, § 3546(a)(4) , Sept. 23, 1996 , 110 Stat. 2868 Repealed
- § 3852 Repealed. Pub. L. 104–201, div. C, title XXXV, § 3546(a)(4) , Sept. 23, 1996 , 110 Stat. 2868 Repealed
- § 3861 Procurement system
- § 3862 Panama Canal Board of Contract Appeals
- § 3871 Annual report
- § 3872 Notification requirements
- § 3873 Exemption from Metric Conversion Act of 1975
Ch. 52 — Health benefits for certain former spouses 3 inactive 205 sections
- § 1 Health benefits for certain former spouses
- § 3901 Congressional findings and objectives
- § 3902 Definitions
- § 3903 Members of Service
- § 3904 Functions of Service
- § 3905 Personnel actions
- § 3921 Administration by Secretary of State
- § 3922 Utilization of Foreign Service personnel system by other agencies
- § 3922a Representation of minorities and women in Foreign Service
- § 3922b Public diplomacy training
- § 3922c Integration of foreign economic policy
- § 3923 Compatibility among agencies utilizing Foreign Service personnel system
- § 3924 Uniform and consolidated administration of Service
- § 3925 Compatibility between Foreign Service and other Government personnel systems
- § 3926 Regulations; delegation of functions
- § 3927 Chief of mission
- § 3927a Review by chief of mission
- § 3928 Director General of Foreign Service
- § 3929 Inspector General
- § 3929a Abolishment of Inspector General of Department of State and Foreign Service
- § 3930 Board of Foreign Service
- § 3931 Board of Examiners
- § 3941 General provisions
- § 3942 Appointments by the President
- § 3943 Appointments by the Secretary
- § 3944 Chiefs of Mission
- § 3945 Senior Foreign Service
- § 3946 Career appointments
- § 3947 Entry levels for Foreign Service officer candidates
- § 3948 Recall and reappointment of career members
- § 3949 Limited appointments
- § 3950 Reemployment rights following limited appointment
- § 3951 United States citizens hired abroad
- § 3952 Diplomatic and consular missions
- § 3961 Salaries of chiefs of mission
- § 3962 Salaries of Senior Foreign Service members
- § 3963 Foreign Service Schedule
- § 3964 Assignments to salary class
- § 3965 Performance pay
- § 3966 Within-class salary increases
- § 3967 Salaries for Foreign Service personnel abroad who perform routine duties
- § 3968 Local compensation plans
- § 3968a Locally-employed staff wages
- § 3969 Salaries of consular agents
- § 3970 Compensation for imprisoned foreign national employees
- § 3971 Temporary service as principal officer
- § 3972 Special differentials
- § 3973 Death gratuities
- § 3974 Border equalization pay adjustment
- § 3975 Group life insurance supplement applicable to those killed in terrorist attacks
- § 3976 Survivors’ and dependents’ educational assistance
- § 3981 Authority of Secretary
- § 3982 Assignments to Foreign Service positions
- § 3983 Assignments to non-Service and other positions
- § 3984 Service in United States and abroad
- § 3985 Temporary details
- § 4001 Promotions
- § 4002 Establishment of selection boards
- § 4003 Recommendations and rankings
- § 4004 Records
- § 4005 Implementation of selection board recommendations
- § 4006 Other bases for promoting or increasing pay
- § 4007 Retirement for expiration of time in class
- § 4008 Retirement based on failure to meet standard of performance
- § 4009 Retirement benefits
- § 4010 Separation for cause; suspension
- § 4010a Reductions in force
- § 4011 Termination of limited appointments
- § 4012 Termination of appointments of consular agents and foreign national employees
- § 4012a Foreign national employees separation pay
- § 4013 Foreign Service awards
- § 4021 Institution for training
- § 4022 Foreign language requirements
- § 4023 Career development program
- § 4024 Functions of Secretary
- § 4025 Training grants
- § 4026 Career counseling
- § 4027 Visiting Scholars Program
- § 4028 Training for Foreign Service officers
- § 4029 Increased training in multilateral diplomacy
- § 4041 Administration
- § 4042 Maintenance of Fund
- § 4043 Participants
- § 4044 Definitions
- § 4045 Contributions to Fund
- § 4046 Computation of annuities
- § 4047 Payment of annuity
- § 4048 Retirement for disability or incapacity
- § 4049 Death in service
- § 4050 Discontinued service retirement
- § 4051 Voluntary retirement
- § 4052 Mandatory retirement
- § 4053 Reassignment and retirement of former Presidential appointees
- § 4054 Former spouses
- § 4055 Lump-sum payments
- § 4056 Creditable service
- § 4057 Extra credit for service at unhealthful posts
- § 4058 Estimate of appropriations needed
- § 4059 Investment of Fund
- § 4060 Assignment and attachment of moneys
- § 4061 Payments for future benefits
- § 4062 Unfunded liability obligations
- § 4063 Annuity adjustment for recall service
- § 4064 Reemployment
- § 4065 Voluntary contribution account
- § 4066 Cost-of-living adjustment of annuities
- § 4067 Compatibility between retirement systems
- § 4068 Remarriage
- § 4069 Thrift Savings Fund participation
- § 4069a Retirement benefits for certain former spouses
- § 4069b Survivor benefits for certain former spouses
- § 4069c Health benefits for certain former spouses
- § 4071 Establishment; application of Federal Employees’ Retirement System to Foreign Service Pension System participants
- § 4071a Definitions
- § 4071b Participants
- § 4071c Creditable service
- § 4071d Entitlement to annuity
- § 4071e Deductions and withholdings from pay
- § 4071f Government contributions
- § 4071g Cost-of-living adjustments
- § 4071h General and administrative provisions
- § 4071i Transition provisions
- § 4071j Former spouses
- § 4071k Spousal agreements
- § 4081 Travel and related expenses
- § 4082 Loan of household effects
- § 4083 Required leave
- § 4084 Health care program
- § 4085 Entertainment and representation expenses
- § 4086 Entitlement to vote in a State in a Federal election; preconditions; applicability
- § 4101 Congressional findings and policy
- § 4102 Definitions
- § 4103 Application
- § 4104 Employee rights
- § 4105 Management rights
- § 4106 Foreign Service Labor Relations Board
- § 4107 Functions of Foreign Service Labor Relations Board
- § 4108 Functions of General Counsel
- § 4109 Judicial review and enforcement
- § 4110 Foreign Service Impasse Disputes Panel
- § 4111 Exclusive recognition
- § 4112 Employees represented
- § 4113 Representation rights and duties
- § 4114 Resolution of implementation disputes
- § 4115 Unfair labor practices
- § 4116 Prevention of unfair labor practices
- § 4117 Standards of conduct for labor organizations
- § 4118 Administrative provisions
- § 4131 Definitions and applicability
- § 4132 Grievances concerning former members or their survivors
- § 4133 Freedom of action
- § 4134 Time limitations
- § 4135 Foreign Service Grievance Board
- § 4136 Foreign Service Grievance Board procedures
- § 4137 Foreign Service Grievance Board decisions
- § 4138 Access to records
- § 4139 Relationship to other remedies
- § 4140 Judicial review
- § 4141 Statement of policy; objectives
- § 4141a Foreign Service Internship Program
- § 4141b Report to Congress
- § 4141c Authorization of appropriations
- § 4151 Pay and benefits pending conversion
- § 4152 Conversion to Foreign Service Schedule
- § 4153 Conversion to Senior Foreign Service
- § 4154 Conversion from Foreign Service
- § 4155 Conversion of certain positions in Department of Agriculture
- § 4156 Preservation of status and benefits
- § 4157 Regulations
- § 4158 Authority of other agencies
- § 4159 Survivor benefits for certain former spouses
- § 4171 Model foreign language competence posts
- § 4172 Savings provisions
- § 4173 Congressional oversight of implementation
- § 4191 General application of provisions to consular officers
- § 4192 Repealed. Pub. L. 101–246, title I, § 123 , Feb. 16, 1990 , 104 Stat. 27 Repealed
- § 4193 Protests
- § 4194 Lists and returns of seamen and vessels, etc.
- § 4195 Repealed. Pub. L. 106–113, div. B, § 1000(a)(7) [div. A, title II, § 234(a)] , Nov. 29, 1999 , 113 Stat. 1536 , 1501A–426 Repealed
- § 4196 Notification of death of decedent; transmission of inventory of effects
- § 4197 Following testamentary directions; assistance to testamentary appointee
- § 4198 Bond as administrator or guardian; action on bond
- § 4199 Penalty for failure to give bond and for embezzlement
- § 4200 Certification of invoices generally
- § 4201 Fees for certification of invoices
- § 4202 Exaction of excessive fees for verification of invoices; penalty
- § 4203 Destruction of old invoices
- § 4204 Restriction as to certificate for goods from countries adjacent to United States
- § 4205 Retention of papers of American vessels until payment of demands and wages
- § 4206 Fees for services to American vessels or seamen prohibited
- § 4207 Profits from dealings with discharged seamen; prohibition
- § 4208 Valuation of foreign coins in payment of fees
- § 4209 Exaction of excessive fees generally; penalty of treble amount
- § 4210 Liability for uncollected fees
- § 4211 Returns as to fees by officers compensated by fees
- § 4214 Repealed. Pub. L. 105–277, div. G , subdiv. B, title XXII, § 2223, Oct. 21, 1998 , 112 Stat. 2681–819 Repealed
- § 4215 Notarial acts, oaths, affirmations, affidavits, and depositions; fees
- § 4216 Posting rates of fees
- § 4217 Embezzlement of fees or of effects of American citizens
- § 4218 False certificate as to ownership of property
- § 4219 Regulation of fees by President
- § 4220 Medium for payment of fees
- § 4221 Depositions and notarial acts; perjury
- § 4222 Authentication of documents of State of Vatican City by consular officer in Rome
- § 4223 General duty to account for fees
- § 4224 Fees; accounting; stamps
- § 4225 Fiscal districts; establishment; district accounting and disbursing offices; personnel; duties
- § 4226 Fees and official monies from diplomatic missions, consular offices and district accounting and disbursing offices; disposition
Ch. 53 — Authorities of Secretary of State 29 sections
- § 4301 Congressional declaration of findings and policy
- § 4302 Definitions
- § 4303 Authorities of Secretary of State
- § 4304 Provision of benefits
- § 4304a Enforcement of compliance with liability insurance requirements
- § 4304b Crimes committed by diplomats
- § 4305 Property of foreign missions
- § 4306 Location of foreign missions in the District of Columbia
- § 4307 Preemption
- § 4308 General provisions
- § 4309 Application to public international organizations and official missions to such organizations
- § 4309a United States responsibilities for employees of the United Nations
- § 4310 Privileges and immunities
- § 4311 Enforcement
- § 4312 Presidential guidelines
- § 4313 Severability
- § 4314 Extraordinary protective services
- § 4315 Use of foreign mission in manner incompatible with its status as foreign mission
- § 4316 Application of travel restrictions to personnel of certain countries and organizations
- § 4341 Definitions
- § 4342 Limitations on disposition of personal property
- § 4343 Regulations
- § 4351 General authority and contents of publication
- § 4352 Responsibility for preparation of FRUS series
- § 4353 Procedures for identifying records for FRUS series; declassification, revisions, and summaries
- § 4354 Declassification of State Department records
- § 4355 Relationship to Privacy Act and Freedom of Information Act
- § 4356 Advisory Committee
- § 4357 Definitions
Ch. 54 — Grants 9 sections
- § 4401 Findings
- § 4402 Grants; authorization; purposes; terms and conditions; deposit of interest
- § 4403 Funding
- § 4411 Findings; statement of purposes
- § 4412 Grants to the Endowment
- § 4413 Eligibility of the Endowment for grants
- § 4414 Requirements relating to the Endowment and its grantees
- § 4415 Freedom of information
- § 4416 Retention of interest
Ch. 55 — “Institution of higher education” and “Advisory Committee” d 2 inactive 7 sections
- § 4501 Findings and declarations
- § 4502 “Institution of higher education” and “Advisory Committee” defined
- § 4503 Establishment of Advisory Committee
- § 4504 Authority to make payments; purposes
- § 4505 Applications; payments to eligible institutions
- § 4506 Repealed. Pub. L. 112–74, div. I, title VII, § 7034(n) , Dec. 23, 2011 , 125 Stat. 1217 Repealed
- § 4507 Federal control of education prohibited
- § 4508 Allocation of funds
- § 4509 Repealed. Pub. L. 102–138, title II, § 209 , Oct. 28, 1991 , 105 Stat. 694 Repealed
Ch. 56 — United States Institute of Peace 11 sections
- § 4601 Congressional declaration of findings and purposes
- § 4602 Definitions
- § 4603 United States Institute of Peace
- § 4604 Powers and duties
- § 4605 Board of Directors
- § 4606 Officers and employees
- § 4607 Procedures and records
- § 4608 Independence and limitations
- § 4609 Funding
- § 4610 Dissolution or liquidation
- § 4611 Biennial reports to President and Congress; comments, findings, and recommendations; Congressional Committee hearings
Ch. 57 — Statement of purpose 1 inactive 14 sections
- § 4701 Statement of purpose
- § 4702 Congressional findings and declaration of policy
- § 4703 Scholarship program authority
- § 4704 Guidelines
- § 4705 Authority to enter into agreements
- § 4706 Policy regarding other international educational programs
- § 4707 Establishment and maintenance of counseling services
- § 4708 J. William Fulbright Foreign Scholarship Board
- § 4709 General authorities
- § 4710 English teaching, textbooks, and other teaching materials
- § 4711 Repealed. Pub. L. 103–236, title I, § 139(13) , Apr. 30, 1994 , 108 Stat. 398 Repealed
- § 4712 Funding of scholarships for fiscal year 1986 and fiscal year 1987
- § 4713 Latin American exchanges
- § 4714 Feasibility study of training programs in sizable Hispanic populations
- § 4715 Compliance with Congressional Budget Act
Ch. 58 — Responsibility of Secretary of State 34 sections
- § 4801 Findings and purposes
- § 4802 Responsibility of Secretary of State
- § 4803 Designation of high risk, high threat posts
- § 4804 Briefings on embassy security
- § 4805 Cooperation of other Federal agencies
- § 4806 Protection of foreign consulates
- § 4807 Establishment of Visa and Passport Security Program in the Department of State
- § 4821 Diplomatic Security Service
- § 4822 Director of Diplomatic Security Service
- § 4823 Special agents
- § 4824 Contracting authority
- § 4831 Accountability Review Boards
- § 4832 Accountability Review Board
- § 4833 Procedures
- § 4834 Findings and recommendations by a Board
- § 4835 Relation to other proceedings
- § 4851 Authorization
- § 4852 Diplomatic construction program
- § 4853 Security requirements for contractors
- § 4854 Qualifications of persons hired for diplomatic construction program
- § 4855 Cost overruns
- § 4856 Efficiency in contracting
- § 4857 Advisory Panel on Overseas Security
- § 4858 Training to improve perimeter security at United States diplomatic missions abroad
- § 4859 Protection of public entrances of United States diplomatic missions abroad
- § 4860 Reimbursement of Department of the Treasury
- § 4861 Inspector General for Department of State
- § 4862 Prohibition on use of funds for facilities in Israel, Jerusalem, or West Bank
- § 4863 Use of cleared personnel to ensure secure maintenance and repair of diplomatic facilities abroad
- § 4864 Increased participation of United States contractors in local guard contracts abroad under diplomatic security program
- § 4865 Security requirements for United States diplomatic facilities
- § 4866 Security training for personnel assigned to a high risk, high threat post
- § 4867 Security management training for officials assigned to a high risk, high threat post
- § 4868 Assignment of personnel at high risk, high threat posts
Ch. 59 — Fellowship program for temporary service at United States mi 4 sections
Ch. 60 19 inactive 0 sections
- § 5001 Repealed. Pub. L. 103–149, § 4(a)(2) , Nov. 23, 1993 , 107 Stat. 1505 Repealed
- § 5002 Repealed. Pub. L. 103–149, § 4(a)(1) , Nov. 23, 1993 , 107 Stat. 1504 Repealed
- § 5020 Repealed. Pub. L. 103–149, § 4(a)(1) , Nov. 23, 1993 , 107 Stat. 1504 Repealed
- § 5032 Repealed. Pub. L. 103–149, § 4(a)(2) , Nov. 23, 1993 , 107 Stat. 1505 Repealed
- § 5033 Repealed. Pub. L. 103–149, § 4(a)(1) , Nov. 23, 1993 , 107 Stat. 1504 Repealed
- § 5035 Repealed. Pub. L. 103–149, § 4(a)(2) , Nov. 23, 1993 , 107 Stat. 1505 Repealed
- § 5039 Repealed. Pub. L. 103–149, § 4(a)(1) , Nov. 23, 1993 , 107 Stat. 1504 Repealed
- § 5072 Repealed. Pub. L. 103–149, § 4(a)(1) , (b)(7), Nov. 23, 1993 , 107 Stat. 1504 , 1505 Repealed
- § 5072a Repealed. Pub. L. 103–359, title III, § 304 , Oct. 14, 1994 , 108 Stat. 3426 Repealed
- § 5073 Repealed. Pub. L. 103–149, § 4(a)(1) , Nov. 23, 1993 , 107 Stat. 1504 Repealed
- § 5083 Repealed. Pub. L. 103–149, § 4(a)(1) , Nov. 23, 1993 , 107 Stat. 1504 Repealed
- § 5099 Repealed. Pub. L. 103–149, § 4(a)(1) , Nov. 23, 1993 , 107 Stat. 1504 Repealed
- § 5100 Repealed. Pub. L. 102–182, § 4 , Dec. 4, 1991 , 105 Stat. 1234 Repealed
- § 5101 Repealed. Pub. L. 103–149, § 4(a)(1) , Nov. 23, 1993 , 107 Stat. 1504 Repealed
- § 5111 Repealed. Pub. L. 103–149, § 4(a)(2) , Nov. 23, 1993 , 107 Stat. 1505 Repealed
- § 5112 Repealed. Pub. L. 103–149, § 4(a)(1) , Nov. 23, 1993 , 107 Stat. 1504 Repealed
- § 5114 Repealed. Pub. L. 103–149, § 4(a)(2) , Nov. 23, 1993 , 107 Stat. 1505 Repealed
- § 5116 Repealed. Pub. L. 103–149, § 4(a)(1) , Nov. 23, 1993 , 107 Stat. 1504 Repealed
- § 5117 Repealed. Pub. L. 103–149, § 4(c)(2)(A) , Nov. 23, 1993 , 107 Stat. 1506 Repealed
Ch. 61 — Prohibitions regarding PLO 3 sections
Ch. 62 — Statement of policy 19 sections
- § 5301 Short title
- § 5302 Findings
- § 5303 Statement of policy
- § 5304 International negotiations on exchange rate and economic policies
- § 5305 Reporting requirements
- § 5306 Definitions
- § 5321 Short title
- § 5322 Findings
- § 5323 Purposes
- § 5324 Statement of policy
- § 5331 International initiative
- § 5332 Actions to facilitate creation of Authority
- § 5333 IMF-World Bank review
- § 5341 Short title
- § 5342 Requirement of national treatment in underwriting government debt instruments
- § 5351 Short title
- § 5352 Quadrennial reports on foreign treatment of United States financial institutions
- § 5353 Fair trade in financial services
- § 5354 Banks loan loss reserves
Ch. 63 — Support for East European Democracy (SEED) Program 1 inactive 32 sections
- § 5401 Support for East European Democracy (SEED) Program
- § 5402 Scope of authority
- § 5411 Multilateral support for structural adjustment in Poland and Hungary
- § 5412 Stabilization assistance for Poland
- § 5413 Agricultural assistance
- § 5414 Debt-for-equity swaps and other special techniques
- § 5421 Enterprise Funds for Poland and Hungary
- § 5422 Labor market transition in Poland and Hungary
- § 5423 Technical training for private sector development in Poland and Hungary
- § 5424 Peace Corps programs in Poland and Hungary
- § 5425 Use of Polish currency generated by agricultural assistance
- § 5426 United States policy of private financial support for Polish and Hungarian credit unions
- § 5441 Educational and cultural exchanges and sister institutions programs with Poland and Hungary
- § 5442 Poland-Hungary scholarship partnership
- § 5443 Science and technology exchange with Poland and Hungary
- § 5451 Assistance in support of democratic institutions in Poland and Hungary
- § 5452 Environmental initiatives for Poland and Hungary
- § 5453 Medical supplies, hospital equipment, and medical training for Poland
- § 5461 Policy coordination of SEED Program
- § 5462 SEED Information Center System
- § 5463 Encouraging voluntary assistance for Poland and Hungary
- § 5464 Economic and commercial officers at United States embassies and missions in Poland and Hungary
- § 5471 Report on initial steps taken by United States and on Poland’s requirement for agricultural assistance
- § 5472 Report on confidence building measures by Poland and Hungary
- § 5473 Report on environmental problems in Poland and Hungary
- § 5474 Annual SEED Program report
- § 5475 Omitted Omitted
- § 5476 Notifications to Congress regarding assistance
- § 5491 Suspension of SEED assistance
- § 5492 Declaration of the Republic of Hungary
- § 5493 Administrative expenses of Agency for International Development
- § 5494 Relation of provisions of this chapter to certain provisions of appropriations acts
- § 5495 Certain uses of excess foreign currencies
Ch. 64 — International negotiations concerning aviation security 13 sections
- § 5501 International negotiations concerning aviation security
- § 5502 Coordinator for Counterterrorism
- § 5503 Department of State notification of families of victims
- § 5504 Designation of State Department-family liaison and toll-free family communications system
- § 5505 Disaster training for State Department personnel
- § 5506 Department of State responsibilities and procedures at international disaster site
- § 5507 Recovery and disposition of remains and personal effects
- § 5508 Assessment of Lockerbie experience
- § 5509 Official Department of State recognition
- § 5510 United States Government compensation for victims of terrorism
- § 5511 Overseas Security Electronic Bulletin Board
- § 5512 Antiterrorism measures
- § 5513 Proposal for consideration by International Civil Aviation Organization
Ch. 65 — Multilateral efforts 1 inactive 5 sections
- § 5601 Purposes
- § 5602 Multilateral efforts
- § 5603 United States export controls
- § 5604 Determinations regarding use of chemical or biological weapons
- § 5605 Sanctions against use of chemical or biological weapons
- § 5606 Repealed. Pub. L. 107–228, div. B, title XIII, § 1308(g)(1)(B) , Sept. 30, 2002 , 116 Stat. 1441 Repealed
Ch. 66 — Bilateral ties between United States and Hong Kong 15 sections
- § 5701 Findings and declarations
- § 5702 Definitions
- § 5711 Bilateral ties between United States and Hong Kong
- § 5712 Participation in multilateral organizations, rights under international agreements, and trade status
- § 5713 Commerce between United States and Hong Kong
- § 5714 Transportation
- § 5715 Cultural and educational exchanges
- § 5721 Continued application of United States law
- § 5722 Presidential order
- § 5723 Rules and regulations
- § 5724 Consultation with Congress
- § 5725 Secretary of State report regarding the autonomy of Hong Kong
- § 5726 Treatment of Hong Kong applicants for visas to study or work in the United States
- § 5731 Reporting requirement
- § 5732 Separate part of country reports
Ch. 67 — Definition of independent states 2 inactive 28 sections
- § 5801 Definition of independent states
- § 5811 Findings
- § 5812 Program coordination, implementation, and oversight
- § 5813 Report on overall assistance and economic cooperation strategy
- § 5814 Repealed. Pub. L. 112–74, div. I, title VII, § 7034(n) , Dec. 23, 2011 , 125 Stat. 1217 Repealed
- § 5821 American Business Centers
- § 5822 Business and Agriculture Advisory Council
- § 5823 Funding for export promotion activities and capital projects
- § 5824 Interagency working group on energy of the Trade Promotion Coordinating Committee
- § 5825 Repealed. Pub. L. 104–66, title I, § 1021(e) , Dec. 21, 1995 , 109 Stat. 713 Repealed
- § 5826 Policy on combatting tied aid practices
- § 5827 Technical assistance for Russian Far East
- § 5828 Funding for OPIC programs
- § 5841 Authorization for establishment of Democracy Corps
- § 5851 Findings
- § 5852 Eligibility
- § 5853 Nonproliferation and disarmament activities in independent states
- § 5854 Nonproliferation and disarmament fund
- § 5855 Limitations on defense conversion authorities
- § 5856 Soviet weapons destruction
- § 5857 Waiver of certain provisions
- § 5858 Notice and reports to Congress
- § 5859 International nonproliferation initiative
- § 5859a International nonproliferation initiative
- § 5860 Report on special nuclear materials
- § 5861 Research and Development Foundation
- § 5871 Facilitating discussions regarding acquisition of space hardware, technology, and services from former Soviet Union
- § 5872 Office of Space Commerce
- § 5873 Report to Congress
- § 5874 Definitions
Ch. 68 — Demilitarization of independent states of former Soviet Unio 10 inactive 8 sections
- § 5901 Demilitarization of independent states of former Soviet Union
- § 5902 Repealed. Pub. L. 113–291, div. A, title XIII, § 1351(2) , Dec. 19, 2014 , 128 Stat. 3606 Repealed
- § 5911 Administration of demilitarization programs
- § 5921 Repealed. Pub. L. 113–291, div. A, title XIII, § 1351(2) , Dec. 19, 2014 , 128 Stat. 3606 Repealed
- § 5922 Quarterly reports on programs
- § 5931 Programs with states of former Soviet Union
- § 5951 Findings on cooperative threat reduction
- § 5953 Repealed. Pub. L. 113–291, div. A, title XIII, § 1351(3) , Dec. 19, 2014 , 128 Stat. 3607 Repealed
- § 5954 Funding for fiscal year 1994
- § 5955 Repealed. Pub. L. 113–291, div. A, title XIII, § 1351(3) , Dec. 19, 2014 , 128 Stat. 3607 Repealed
- § 5956 Repealed. Pub. L. 106–398, § 1 [[div. A] , title XIII, § 1308(g)(1)(A)], Oct. 30, 2000 , 114 Stat. 1654 , 1654A–343 Repealed
- § 5957 Repealed. Pub. L. 113–291, div. A, title XIII, § 1351(3) , Dec. 19, 2014 , 128 Stat. 3607 Repealed
- § 5958 Authorization for additional fiscal year 1993 assistance to independent states of the former Soviet Union
- § 5959 Repealed. Pub. L. 113–291, div. A, title XIII, § 1351(8)(C) , Dec. 19, 2014 , 128 Stat. 3607 Repealed
- § 5961 Repealed. Pub. L. 113–291, div. A, title XIII, § 1351(11) , Dec. 19, 2014 , 128 Stat. 3607 Repealed
- § 5961a Requirement for on-site managers
- § 5963 Repealed. Pub. L. 113–291, div. A, title XIII, § 1351(11) , Dec. 19, 2014 , 128 Stat. 3607 Repealed
- § 5965 Repealed. Pub. L. 113–291, div. A, title XIII, § 1351(12)(B) , Dec. 19, 2014 , 128 Stat. 3607 Repealed
Ch. 69 — Statement of policy 43 sections
- § 6001 Findings
- § 6002 Statement of policy
- § 6003 International cooperation
- § 6004 Support for Cuban people
- § 6005 Sanctions
- § 6006 Policy toward a transitional Cuban Government
- § 6007 Policy toward a democratic Cuban Government
- § 6008 Existing claims not affected
- § 6009 Enforcement
- § 6010 “United States person” defined
- § 6021 Findings
- § 6022 Purposes
- § 6023 Definitions
- § 6024 Severability
- § 6031 Statement of policy
- § 6032 Enforcement of economic embargo of Cuba
- § 6033 Prohibition against indirect financing of Cuba
- § 6034 United States opposition to Cuban membership in international financial institutions
- § 6035 United States opposition to termination of suspension of Cuban Government from participation in Organization of American States
- § 6036 Assistance by independent states of former Soviet Union for Cuban Government
- § 6037 Television broadcasting to Cuba
- § 6038 Reports on commerce with, and assistance to, Cuba from other foreign countries
- § 6039 Authorization of support for democratic and human rights groups and international observers
- § 6040 Importation safeguard against certain Cuban products
- § 6041 Withholding of foreign assistance from countries supporting Juragua nuclear plant in Cuba
- § 6042 Reinstitution of family remittances and travel to Cuba
- § 6043 Expulsion of criminals from Cuba
- § 6044 News bureaus in Cuba
- § 6045 Effect of chapter on lawful United States Government activities
- § 6046 Condemnation of Cuban attack on American aircraft
- § 6061 Policy toward transition government and democratically elected government in Cuba
- § 6062 Assistance for Cuban people
- § 6063 Coordination of assistance program; implementation and reports to Congress; reprogramming
- § 6064 Termination of economic embargo of Cuba
- § 6065 Requirements and factors for determining transition government
- § 6066 Requirements for determining democratically elected government
- § 6067 Settlement of outstanding United States claims to confiscated property in Cuba
- § 6081 Findings
- § 6082 Liability for trafficking in confiscated property claimed by United States nationals
- § 6083 Proof of ownership of claims to confiscated property
- § 6084 Limitation of actions
- § 6085 Effective date
- § 6091 Exclusion from United States of aliens who have confiscated property of United States nationals or who traffic in such property
Ch. 70 — Program requirements 6 sections
Ch. 71 — Standards and principles 1 inactive 17 sections
- § 6201 Congressional findings and declaration of purposes
- § 6202 Standards and principles
- § 6203 Establishment of the Chief Executive Officer of the Broadcasting Board of Governors
- § 6204 Authorities of Chief Executive Officer
- § 6205 Establishment of the International Broadcasting Advisory Board
- § 6206 Repealed. Pub. L. 114–328, div. A, title XII, § 1288(4) , Dec. 23, 2016 , 130 Stat. 2552 Repealed
- § 6207 Limits on grants for Radio Free Europe and Radio Liberty
- § 6208 Radio Free Asia
- § 6209 Broadcast entities reporting to Chief Executive Officer
- § 6209a Inspector General authorities
- § 6209b Role of the Secretary of State in foreign policy guidance
- § 6210 Preservation of American jobs
- § 6211 The continuing mission of Radio Free Europe and Radio Liberty broadcasts
- § 6212 Requirement for authorization of appropriations
- § 6213 Definitions
- § 6214 Relocation costs
- § 6215 Establishment of Radio Free Afghanistan
- § 6216 Special authority for surge capacity
Ch. 72 — Imposition of procurement sanction on persons engaging in ex 9 sections
- § 6301 Imposition of procurement sanction on persons engaging in export activities that contribute to proliferation
- § 6302 Role of international financial institutions
- § 6303 Prohibition on assisting nuclear proliferation through provision of financing
- § 6304 Reporting on demarches
- § 6305 Definitions
- § 6321 Bilateral and multilateral initiatives
- § 6322 IAEA internal reforms
- § 6323 Reporting requirement
- § 6324 Definitions
Ch. 73 — Office on International Religious Freedom 39 sections
- § 6401 Findings; policy
- § 6402 Definitions
- § 6411 Office on International Religious Freedom; Ambassador at Large for International Religious Freedom
- § 6412 Reports
- § 6413 Establishment of religious freedom Internet site
- § 6414 High-level contacts with nongovernmental organizations
- § 6415 Programs and allocations of funds by United States missions abroad
- § 6416 Equal access to United States missions abroad for conducting religious activities
- § 6417 Prisoner lists and issue briefs on religious freedom concerns
- § 6431 Establishment and composition
- § 6432 Duties of Commission
- § 6432a Powers of the Commission
- § 6432b Commission personnel matters
- § 6433 Report of Commission
- § 6433a Strategic plan
- § 6434 Applicability of other laws
- § 6435 Authorization of appropriations
- § 6435a Standards of conduct and disclosure
- § 6436 Termination
- § 6441 Presidential actions in response to violations of religious freedom
- § 6442 Presidential actions in response to particularly severe violations of religious freedom
- § 6442a Non-state actor designations
- § 6443 Consultations
- § 6444 Report to Congress
- § 6445 Description of Presidential actions
- § 6446 Effects on existing contracts
- § 6447 Presidential waiver
- § 6448 Publication in Federal Register
- § 6449 Termination of Presidential actions
- § 6450 Preclusion of judicial review
- § 6461 Exports of certain items used in particularly severe violations of religious freedom
- § 6471 Use of Annual Report
- § 6472 Reform of refugee policy
- § 6473 Reform of asylum policy
- § 6473a Designated persons list for particularly severe violations of religious freedom
- § 6474 Studies on effect of expedited removal provisions on asylum claims
- § 6481 Business codes of conduct
- § 6482 Voluntary codes of conduct for United States institutions of higher education outside the United States
- § 6483 Sense of Congress regarding national security strategy to promote religious freedom through United States foreign policy
Ch. 74 — Report on budgetary cost savings resulting from reorganizati 32 sections
- § 6501 Purposes
- § 6502 Definitions
- § 6503 Report on budgetary cost savings resulting from reorganization
- § 6511 Abolition of United States Arms Control and Disarmament Agency
- § 6512 Transfer of functions to Secretary of State
- § 6521 References
- § 6531 Abolition of United States Information Agency
- § 6532 Transfer of functions
- § 6533 Abolition of Office of Inspector General of United States Information Agency and transfer of functions
- § 6541 Congressional findings and declaration of purpose
- § 6542 Transfer of broadcasting related funds, property, and personnel
- § 6543 Savings provisions
- § 6544 Report on privatization of RFE/RL, Incorporated
- § 6551 References
- § 6552 Application of certain laws
- § 6553 Sunset of United States Advisory Commission on Public Diplomacy
- § 6561 Abolition of United States International Development Cooperation Agency
- § 6562 Transfer of functions and authorities
- § 6563 Status of AID
- § 6571 References
- § 6581 Reorganization of Agency for International Development
- § 6591 “United States assistance” defined
- § 6592 Administrator of AID reporting to Secretary of State
- § 6593 Assistance programs coordination and oversight
- § 6601 Reorganization plan and report
- § 6611 Reorganization authority
- § 6612 Transfer and allocation of appropriations
- § 6613 Transfer, appointment, and assignment of personnel
- § 6614 Incidental transfers
- § 6615 Savings provisions
- § 6616 Authority of Secretary of State to facilitate transition
- § 6617 Final report
Ch. 75 — Designation of United States National Authority 22 sections
- § 6701 Definitions
- § 6711 Designation of United States National Authority
- § 6712 No abridgement of constitutional rights
- § 6713 Civil liability of United States
- § 6721 Definitions
- § 6722 Facility agreements
- § 6723 Authority to conduct inspections
- § 6724 Procedures for inspections
- § 6725 Warrants
- § 6726 Prohibited acts relating to inspections
- § 6727 National security exception
- § 6728 Annual report on inspections
- § 6729 United States assistance in inspections at private facilities
- § 6741 Reports required by United States National Authority
- § 6742 Prohibition relating to low concentrations of Schedules 2 and 3 chemicals
- § 6743 Prohibition relating to unscheduled discrete organic chemicals and coincidental byproducts in waste streams
- § 6744 Confidentiality of information
- § 6745 Recordkeeping violations
- § 6761 Penalties
- § 6762 Specific enforcement
- § 6763 Expedited judicial review
- § 6771 Prohibition
Ch. 76 — Coordinated donor strategy for support and education of orph 11 sections
- § 6801 Definitions
- § 6802 Findings and purposes
- § 6811 Coordinated donor strategy for support and education of orphans in sub-Saharan Africa
- § 6812 African crisis response initiative and HIV/AIDS training
- § 6821 Establishment
- § 6822 Grant authorities
- § 6823 Administration
- § 6824 Advisory Board
- § 6831 Reports to Congress
- § 6841 Authorization of appropriations
- § 6842 Certification requirement
Ch. 77 — Policy 29 sections
- § 6901 Findings
- § 6902 Policy
- § 6903 Definitions
- § 6911 Establishment of Congressional-Executive Commission on the People’s Republic of China
- § 6912 Functions of the Commission
- § 6913 Membership of the Commission
- § 6914 Votes of the Commission
- § 6915 Expenditure of appropriations
- § 6916 Testimony of witnesses, production of evidence; issuance of subpoenas; administration of oaths
- § 6917 Appropriations for the Commission
- § 6918 Staff of the Commission
- § 6919 Printing and binding costs
- § 6931 Review within the WTO
- § 6941 Findings
- § 6942 Purpose
- § 6943 Authorization of appropriations
- § 6951 Report on compliance
- § 6961 Establishment of Task Force
- § 6962 Functions of Task Force
- § 6963 Composition of Task Force
- § 6964 Authorization of appropriations
- § 6965 Reports to Congress
- § 6981 Establishment of technical assistance and rule of law programs
- § 6982 Administrative authorities
- § 6983 Prohibition relating to human rights abuses
- § 6984 Authorization of appropriations
- § 6991 Accession of Taiwan to the WTO
- § 7001 Authorizations of appropriations for broadcasting capital improvements and international broadcasting operations
- § 7002 United States-China Economic and Security Review Commission
Ch. 78 — Interagency Task Force to Monitor and Combat Trafficking 24 sections
- § 7101 Purposes and findings
- § 7102 Definitions
- § 7103 Interagency Task Force to Monitor and Combat Trafficking
- § 7103a Creating, building, and strengthening partnerships against significant trafficking in persons
- § 7104 Prevention of trafficking
- § 7104a Compliance plan and certification requirement
- § 7104b Monitoring and investigation of trafficking in persons
- § 7104c Notification to Inspectors General and cooperation with government
- § 7104d Rules of construction; effective date
- § 7104e Preventing future trafficking in the United States through receipt of complaints abroad
- § 7105 Protection and assistance for victims of trafficking
- § 7105a Increasing effectiveness of anti-trafficking programs
- § 7105b Improving domestic victim screening procedures
- § 7106 Minimum standards for the elimination of trafficking
- § 7107 Actions against governments failing to meet minimum standards
- § 7108 Actions against significant traffickers in persons
- § 7109 Strengthening prosecution and punishment of traffickers
- § 7109a Research on domestic and international trafficking in persons
- § 7109b Presidential Award for Extraordinary Efforts To Combat Trafficking in Persons
- § 7110 Authorizations of appropriations
- § 7111 Report by Secretary of State
- § 7112 Additional activities to monitor and combat forced labor and child labor
- § 7113 Accountability
- § 7114 Efforts to end modern slavery
Ch. 79 — Restriction 11 sections
- § 7201 Definitions
- § 7202 Restriction
- § 7203 Exceptions
- § 7204 Termination of sanctions
- § 7205 State sponsors of international terrorism
- § 7206 Congressional procedures
- § 7207 Prohibition on United States assistance and financing
- § 7208 Prohibition on additional imports from Cuba
- § 7209 Requirements relating to certain travel-related transactions with Cuba
- § 7210 Application of the Trade Sanctions Reform and Export Enhancement Act
- § 7211 Technical clarification relating to provision of material support to terrorism
Ch. 80 — Reorganization 4 sections
Ch. 81 — Restriction relating to United States accession to the Inter 1 inactive 14 sections
- § 7401 Restriction relating to United States accession to the International Criminal Court
- § 7402 Prohibition on extradition or transfer of United States citizens to the International Criminal Court
- § 7421 Findings
- § 7422 Waiver and termination of prohibitions of this subchapter
- § 7423 Prohibition on cooperation with the International Criminal Court
- § 7424 Restriction on United States participation in certain United Nations peacekeeping operations
- § 7425 Prohibition on direct or indirect transfer of classified national security information and law enforcement information to the International Criminal Court
- § 7426 Repealed. Pub. L. 110–181, div. A, title XII, § 1212(a) , Jan. 28, 2008 , 122 Stat. 371 Repealed
- § 7427 Authority to free members of the Armed Forces of the United States and certain other persons detained or imprisoned by or on behalf of the International Criminal Court
- § 7428 Alliance command arrangements
- § 7429 Withholdings
- § 7430 Application of sections 7423 and 7425 to exercise of constitutional authorities
- § 7431 Nondelegation
- § 7432 Definitions
- § 7433 Assistance to international efforts
Ch. 82 — Definition 1 inactive 15 sections
- § 7501 Definition
- § 7511 Declaration of policy
- § 7512 Purposes of assistance
- § 7513 Authorization of assistance
- § 7514 Coordination of assistance
- § 7515 Sense of Congress regarding promoting cooperation in opium producing areas
- § 7516 Administrative provisions
- § 7517 Relationship to other authority
- § 7518 Authorization of appropriations
- § 7538 Omitted Omitted
- § 7551 Requirement to comply with procedures relating to the prohibition on assistance to drug traffickers
- § 7552 Sense of Congress regarding protecting Afghanistan’s President
- § 7553 Donor contributions to Afghanistan and reports
- § 7554 Reports
- § 7555 Formulation of long-term strategy for Afghanistan
- § 7556 Benchmarks to evaluate the progress being made toward the transition of security responsibilities for Afghanistan to the Government of Afghanistan
Ch. 83 — Authority to consolidate and combine reports 29 sections
- § 7601 Findings
- § 7602 Definitions
- § 7603 Purpose
- § 7604 Authority to consolidate and combine reports
- § 7611 Development of a comprehensive, five-year, global strategy
- § 7612 HIV/AIDS response Coordinator
- § 7612a HIV/AIDS Working Capital Fund
- § 7621 Sense of Congress on public-private partnerships
- § 7622 Participation in the Global Fund to Fight AIDS, Tuberculosis and Malaria
- § 7623 Combating HIV/AIDS, tuberculosis, and malaria by strengthening health policies and health systems of partner countries
- § 7624 Facilitating vaccine development
- § 7631 Assistance to combat HIV/AIDS
- § 7631a United States Agency for International Development
- § 7632 Authorization of appropriations to combat tuberculosis
- § 7633 Assistance to combat malaria
- § 7634 Malaria response Coordinator
- § 7635 Report on treatment activities by relevant executive branch agencies
- § 7636 Study on illegal diversions of prescription drugs
- § 7651 Findings
- § 7652 Policy and requirements
- § 7653 Annual reports on prevention of mother-to-child transmission of the HIV infection
- § 7654 Pilot program of assistance for children and families affected by HIV/AIDS
- § 7655 Pilot program on family survival partnerships
- § 7671 Authorization of appropriations
- § 7672 Sense of Congress
- § 7673 Allocation of funds
- § 7674 Assistance from the United States private sector to prevent and reduce HIV/AIDS in sub-Saharan Africa
- § 7681 Report on expansion of debt relief to non-HIPC countries
- § 7682 Authorization of appropriations
Ch. 84 — Candidate countries 18 sections
- § 7701 Purposes
- § 7702 Definitions
- § 7703 Establishment and management of the Millennium Challenge Corporation
- § 7704 Authorization of assistance
- § 7705 Candidate countries
- § 7706 Eligible countries
- § 7707 Congressional and public notification of candidate countries, eligibility criteria, and eligible countries
- § 7708 Millennium Challenge Compact
- § 7709 Congressional and public notification
- § 7710 Suspension and termination of assistance
- § 7711 Disclosure
- § 7712 Annual report
- § 7713 Powers of the Corporation; related provisions
- § 7714 Coordination with United States Agency for International Development
- § 7715 Assistance to certain candidate countries
- § 7716 General personnel authorities
- § 7717 Personnel outside the United States
- § 7718 Authorization of appropriations
Ch. 85 — Sense of Congress regarding negotiations with North Korea 20 sections
- § 7801 Findings
- § 7802 Purposes
- § 7803 Definitions
- § 7811 Sense of Congress regarding negotiations with North Korea
- § 7812 Support for human rights and democracy programs
- § 7813 Radio broadcasting to North Korea
- § 7814 Actions to promote freedom of information
- § 7815 United Nations Commission on Human Rights
- § 7816 Establishment of regional framework
- § 7817 Special Envoy on North Korean human rights issues
- § 7831 Report on United States humanitarian assistance
- § 7832 Assistance provided inside North Korea
- § 7833 Assistance provided outside of North Korea
- § 7834 Briefings on the welfare of North Korean children
- § 7841 United States policy toward refugees and defectors
- § 7842 Eligibility for refugee or asylum consideration
- § 7843 Facilitating submission of applications for admission as a refugee
- § 7844 United Nations High Commissioner for Refugees
- § 7845 Annual reports
- § 7846 Sense of Congress on humanitarian coordination related to the Korean Peninsula
Ch. 86 — Reduction of greenhouse gas intensity 9 sections
- § 7901 Definitions
- § 7902 Reduction of greenhouse gas intensity
- § 7903 Technology inventory for developing countries
- § 7904 Trade-related barriers to export of greenhouse gas intensity reducing technologies
- § 7905 Greenhouse Gas Intensity Reducing Technology Export Initiative
- § 7906 Technology demonstration projects
- § 7907 Fellowship and exchange programs
- § 7908 Authorization of appropriations
- § 7909 Authorization for the Clean Technology Fund
Ch. 87 — Sense of Congress 8 sections
- § 8001 Sense of Congress
- § 8002 Statements of policy
- § 8003 Waiver authority and congressional approval
- § 8004 United States compliance with its nuclear nonproliferation treaty obligations
- § 8005 Inoperability of determination and waivers
- § 8006 MTCR adherent status
- § 8007 United States-India scientific cooperative nuclear nonproliferation program
- § 8008 Definitions
Ch. 88 — Severability 24 sections
- § 8101 Findings
- § 8102 Definitions
- § 8103 Severability
- § 8111 Authority
- § 8121 Requirement for authority to conduct complementary access
- § 8122 Procedures for complementary access
- § 8123 Consents, warrants, and complementary access
- § 8124 Prohibited acts relating to complementary access
- § 8131 Protection of confidentiality of information
- § 8141 Recordkeeping violations
- § 8142 Penalties
- § 8143 Specific enforcement
- § 8151 Notification to Congress of IAEA Board approval of wide-area environmental sampling
- § 8152 Application of national security exclusion to wide-area environmental sampling
- § 8153 Application of national security exclusion to location-specific environmental sampling
- § 8154 Rule of construction
- § 8161 Protection of certain information
- § 8162 IAEA inspections and visits
- § 8171 Report on initial United States declaration
- § 8172 Report on revisions to initial United States declaration
- § 8173 Content of reports on United States declarations
- § 8174 Report on efforts to promote the implementation of additional protocols
- § 8175 Notice of IAEA notifications
- § 8181 Authorization of appropriations
Ch. 89 — Statement of policy 16 sections
- § 8201 Findings
- § 8202 Statement of policy
- § 8203 Definitions
- § 8211 Democracy promotion at the Department of State
- § 8212 Democracy Fellowship Program
- § 8213 Investigations of violations of international humanitarian law
- § 8221 Strategies, priorities, and annual report
- § 8222 Translation of human rights reports
- § 8231 Advisory Committee on Democracy Promotion
- § 8232 Sense of Congress regarding the Internet website of the Department of State
- § 8241 Training in democracy promotion and the protection of human rights
- § 8242 Sense of Congress regarding ADVANCE Democracy Award
- § 8243 Personnel policies at the Department of State
- § 8251 Cooperation with democratic countries
- § 8261 The United Nations Democracy Fund
- § 8262 United States democracy assistance programs
Ch. 90 — Office of Volunteers for Prosperity 4 sections
Ch. 91 — Statement of principles 13 sections
- § 8401 Definitions
- § 8402 Findings
- § 8403 Statement of principles
- § 8411 Authorization of assistance
- § 8412 Authorization of appropriations
- § 8413 Auditing
- § 8421 Purposes of assistance
- § 8422 Authorization of assistance
- § 8423 Limitations on certain assistance
- § 8424 Pakistan Counterinsurgency Capability Fund
- § 8425 Requirements for civilian control of certain assistance
- § 8441 Strategy reports
- § 8442 Monitoring reports
Ch. 92 — Economic sanctions relating to Iran 22 sections
- § 8501 Findings
- § 8511 Definitions
- § 8512 Economic sanctions relating to Iran
- § 8513 Mandatory sanctions with respect to financial institutions that engage in certain transactions
- § 8513a Imposition of sanctions with respect to the financial sector of Iran
- § 8513b Expansion of, and reports on, mandatory sanctions with respect to financial institutions that engage in certain activities
- § 8514 Imposition of sanctions on certain persons who are responsible for or complicit in human rights abuses committed against citizens of Iran or their family members after the June 12, 2009 , elections in Iran
- § 8514a Imposition of sanctions with respect to the transfer of goods or technologies to Iran that are likely to be used to commit human rights abuses
- § 8514b Imposition of sanctions with respect to persons who engage in censorship or other related activities against citizens of Iran
- § 8514c Imposition of sanctions with respect to persons engaged in the diversion of goods intended for the people of Iran
- § 8515 Prohibition on procurement contracts with persons that export sensitive technology to Iran
- § 8516 Authority to implement United Nations Security Council resolutions imposing sanctions with respect to Iran
- § 8517 Increased capacity for efforts to combat unlawful or terrorist financing
- § 8518 Reports on investments in the energy sector of Iran
- § 8519 Reports on certain activities of foreign export credit agencies and of the Export-Import Bank of the United States
- § 8531 Definitions
- § 8532 Authority of State and local governments to divest from certain companies that invest in Iran
- § 8541 Definitions
- § 8542 Identification of countries of concern with respect to the diversion of certain goods, services, and technologies to or through Iran
- § 8543 Destinations of Diversion Concern
- § 8544 Enforcement authority
- § 8551 General provisions
Ch. 93 — Statement of policy 6 sections
- § 8601 Findings
- § 8602 Statement of policy
- § 8603 United States actions to assist in the defense of Israel and protect United States interests
- § 8604 Reports required
- § 8605 Definitions
- § 8606 United States-Israel cooperation on energy, water, homeland security, agriculture, and alternative fuel technologies
Ch. 94 — Sense of Congress on enforcement of multilateral sanctions r 32 sections
- § 8701 Definitions
- § 8711 Sense of Congress on enforcement of multilateral sanctions regime and expansion and implementation of sanctions laws
- § 8712 Diplomatic efforts to expand multilateral sanctions regime
- § 8721 Imposition of sanctions with respect to the provision of vessels or shipping services to transport certain goods related to proliferation or terrorism activities to Iran
- § 8722 Imposition of sanctions with respect to provision of underwriting services or insurance or reinsurance for the National Iranian Oil Company or the National Iranian Tanker Company
- § 8723 Imposition of sanctions with respect to purchase, subscription to, or facilitation of the issuance of Iranian sovereign debt
- § 8724 Continuation in effect of sanctions with respect to the Government of Iran, the Central Bank of Iran, and sanctions evaders
- § 8725 Liability of parent companies for violations of sanctions by foreign subsidiaries
- § 8726 Reports on, and authorization of imposition of sanctions with respect to, the provision of specialized financial messaging services to the Central Bank of Iran and other sanctioned Iranian financial institutions
- § 8727 Identification of, and immigration restrictions on, senior officials of the Government of Iran and their family members
- § 8741 Identification of, and imposition of sanctions with respect to, officials, agents, and affiliates of Iran’s Revolutionary Guard Corps
- § 8742 Identification of, and imposition of sanctions with respect to, persons that support or conduct certain transactions with Iran’s Revolutionary Guard Corps or other sanctioned persons
- § 8743 Identification of, and imposition of measures with respect to, foreign government agencies carrying out activities or transactions with certain Iran-affiliated persons
- § 8744 Rule of construction
- § 8751 Codification of sanctions with respect to grave human rights abuses by the Governments of Iran and Syria using information technology
- § 8752 Clarification of sensitive technologies for purposes of procurement ban under Comprehensive Iran Sanctions, Accountability, and Divestment Act of 2010
- § 8753 Expedited consideration of requests for authorization of certain human rights-, humanitarian-, and democracy-related activities with respect to Iran
- § 8754 Comprehensive strategy to promote Internet freedom and access to information in Iran
- § 8755 Statement of policy on political prisoners
- § 8771 Exclusion of citizens of Iran seeking education relating to the nuclear and energy sectors of Iran
- § 8772 Interests in certain financial assets of Iran
- § 8773 Report on membership of Iran in international organizations
- § 8781 Implementation; penalties
- § 8782 Applicability to certain intelligence activities
- § 8783 Applicability to certain natural gas projects
- § 8784 Rule of construction with respect to use of force against Iran and Syria
- § 8785 Termination
- § 8791 Imposition of sanctions with respect to certain persons who are responsible for or complicit in human rights abuses committed against citizens of Syria or their family members
- § 8792 Imposition of sanctions with respect to the transfer of goods or technologies to Syria that are likely to be used to commit human rights abuses
- § 8793 Imposition of sanctions with respect to persons who engage in censorship or other forms of repression in Syria
- § 8794 Waiver
- § 8795 Termination
Ch. 95 — Sense of Congress relating to violations of human rights by 11 sections
- § 8801 Definitions
- § 8802 Sense of Congress relating to violations of human rights by Iran
- § 8803 Imposition of sanctions with respect to the energy, shipping, and shipbuilding sectors of Iran
- § 8804 Imposition of sanctions with respect to the sale, supply, or transfer of certain materials to or from Iran
- § 8805 Imposition of sanctions with respect to the provision of underwriting services or insurance or reinsurance for activities or persons with respect to which sanctions have been imposed
- § 8806 Imposition of sanctions with respect to foreign financial institutions that facilitate financial transactions on behalf of specially designated nationals
- § 8807 Impositions of sanctions with respect to the Islamic Republic of Iran Broadcasting
- § 8808 Report on use of certain Iranian seaports by foreign vessels and use of foreign airports by sanctioned Iranian air carriers
- § 8809 Implementation; penalties
- § 8810 Applicability to certain natural gas projects
- § 8811 Rule of construction
Ch. 96 — United States policy toward Ukraine 20 sections
- § 8901 Definitions
- § 8902 United States policy toward Ukraine
- § 8903 Provision of costs of loan guarantees for Ukraine
- § 8904 Recovery of assets linked to governmental corruption in Ukraine
- § 8905 Democracy, civil society, governance, and technical assistance for Ukraine and other states in Central and Eastern Europe
- § 8906 Enhanced security cooperation with Ukraine and other countries in Central and Eastern Europe
- § 8907 Sanctions on persons responsible for violence or undermining the peace, security, stability, sovereignty, or territorial integrity of Ukraine
- § 8908 Sanctions on persons in the Russian Federation complicit in or responsible for significant corruption
- § 8909 Mandatory imposition of sanctions with respect to certain transactions with persons that evade sanctions imposed with respect to the Russian Federation
- § 8910 Mandatory imposition of sanctions with respect to transactions with persons responsible for human rights abuses
- § 8921 Definitions
- § 8922 Statement of policy regarding Ukraine
- § 8923 Sanctions relating to the defense and energy sectors of the Russian Federation
- § 8924 Sanctions on Russian and other foreign financial institutions
- § 8925 Increased military assistance for the Government of Ukraine
- § 8926 Expanded nonmilitary assistance for Ukraine
- § 8927 Expanded broadcasting in countries of the former Soviet Union
- § 8928 Support for Russian democracy and civil society organizations
- § 8929 Report on non-compliance by the Russian Federation of its obligations under the INF Treaty
- § 8930 Rule of construction
Ch. 97 — Judicial remedies 11 sections
- § 9001 Findings and declarations
- § 9002 Definitions
- § 9003 Judicial remedies
- § 9004 Provisional remedies
- § 9005 Admissibility of documents
- § 9006 United States Central Authority
- § 9007 Costs and fees
- § 9008 Collection, maintenance, and dissemination of information
- § 9009 Office of Children’s Issues
- § 9010 Interagency coordinating group
- § 9011 Authorization of appropriations
Ch. 98 — Annual Report 11 sections
- § 9101 Definitions
- § 9111 Annual Report
- § 9112 Standards and assistance
- § 9113 Bilateral procedures, including memoranda of understanding
- § 9114 Report to congressional representatives
- § 9121 Response to international child abductions
- § 9122 Actions by the Secretary of State in response to patterns of noncompliance in cases of international child abductions
- § 9123 Consultations with foreign governments
- § 9124 Waiver by the Secretary of State
- § 9125 Termination of actions by the Secretary of State
- § 9141 Authorization for judicial training on international parental child abduction
Ch. 99 — Strategy on North Korea 1 inactive 38 sections
- § 9201 Findings; purposes
- § 9202 Definitions
- § 9203 Strategy on North Korea
- § 9211 Statement of policy
- § 9212 Investigations
- § 9213 Reporting requirements
- § 9214 Designation of persons
- § 9221 Determinations with respect to North Korea as a jurisdiction of primary money laundering concern
- § 9221a Prohibition on indirect correspondent accounts
- § 9221b Sanctions with respect to foreign financial institutions that provide financial services to certain sanctioned persons
- § 9221c Prohibition on transactions with certain sanctioned persons by persons owned or controlled by United States financial institutions
- § 9222 Ensuring the consistent enforcement of United Nations Security Council resolutions and financial restrictions on North Korea
- § 9223 Proliferation prevention sanctions
- § 9224 Procurement sanctions
- § 9225 Enhanced inspection authorities
- § 9226 Travel sanctions
- § 9227 Travel recommendations for United States citizens to North Korea
- § 9228 Exemptions, waivers, and removals of designation
- § 9229 Report on and imposition of sanctions to address persons responsible for knowingly engaging in significant activities undermining cybersecurity
- § 9230 Codification of sanctions with respect to North Korean activities undermining cybersecurity
- § 9231 Sense of Congress on trilateral cooperation between the United States, South Korea, and Japan
- § 9241 Strategy to promote North Korean human rights
- § 9241a Rebuttable presumption applicable to goods made with North Korean labor
- § 9241b Sanctions on foreign persons employing North Korean labor
- § 9242 Report on North Korean prison camps
- § 9243 Report on and imposition of sanctions with respect to serious human rights abuses or censorship in North Korea
- § 9251 Suspension of sanctions and other measures
- § 9252 Termination of sanctions and other measures
- § 9253 Repealed. Pub. L. 115–198, § 9 , July 20, 2018 , 132 Stat. 1525 Repealed
- § 9254 Rulemaking
- § 9255 Authority to consolidate reports
- § 9261 Definitions
- § 9265 Notification of termination or suspension of sanctions
- § 9265a Reports on certain licensing actions
- § 9269 Rulemaking
- § 9269a Authority to consolidate reports
- § 9269b Waivers, exemptions, and termination
- § 9269c Procedures for review of classified and certain other information
- § 9269d Exception relating to importation of goods
Ch. 100 — Statement of policy objectives 8 sections
Ch. 101 — Regional strategy for countering conventional and asymmetric 12 sections
- § 9401 Definitions
- § 9402 Regional strategy for countering conventional and asymmetric Iranian threats in the Middle East and North Africa
- § 9403 Imposition of additional sanctions in response to Iran’s ballistic missile program
- § 9404 Imposition of terrorism-related sanctions with respect to the IRGC
- § 9405 Imposition of additional sanctions with respect to persons responsible for human rights abuses
- § 9406 Enforcement of arms embargos
- § 9407 Review of applicability of sanctions relating to Iran’s support for terrorism and its ballistic missile program
- § 9408 Report on coordination of sanctions between the United States and the European Union
- § 9409 Report on United States citizens detained by Iran
- § 9410 Exceptions for national security and humanitarian assistance; rule of construction
- § 9411 Presidential waiver authority
- § 9412 Report and annual briefing on Iranian expenditures supporting foreign military and terrorist activities
Ch. 102 — Sense of Congress 27 sections
- § 9501 Findings
- § 9502 Sense of Congress
- § 9511 Congressional review of certain actions relating to sanctions imposed with respect to the Russian Federation
- § 9521 Definitions
- § 9522 Codification of sanctions relating to the Russian Federation
- § 9523 Modification of implementation of Executive Order No. 13662
- § 9524 Imposition of sanctions with respect to activities of the Russian Federation undermining cybersecurity
- § 9525 Imposition of sanctions with respect to persons engaging in transactions with the intelligence or defense sectors of the Government of the Russian Federation
- § 9526 Sanctions with respect to the development of pipelines in the Russian Federation
- § 9527 Sanctions with respect to investment in or facilitation of privatization of State-owned assets by the Russian Federation
- § 9528 Sanctions with respect to the transfer of arms and related materiel to Syria
- § 9529 Sanctions described
- § 9530 Exceptions, waiver, and termination
- § 9531 Exception relating to activities of the National Aeronautics and Space Administration
- § 9532 Rule of construction
- § 9541 Findings
- § 9542 Sense of Congress
- § 9543 Coordinating aid and assistance across Europe and Eurasia
- § 9544 Report on media organizations controlled and funded by the Government of the Russian Federation
- § 9545 Report on Russian Federation influence on elections in Europe and Eurasia
- § 9546 Ukranian energy security
- § 9547 Termination
- § 9548 Appropriate congressional committees defined
- § 9561 Definitions
- § 9562 Statement of policy
- § 9563 Prioritization of efforts and assistance for energy infrastructure projects in Europe and Eurasia
- § 9564 Progress reports
Ch. 103 — Statement of policy 33 sections
- § 9601 Definitions
- § 9611 Statement of policy
- § 9612 United States International Development Finance Corporation
- § 9613 Management of Corporation
- § 9614 Independent accountability mechanism
- § 9621 Authorities relating to provision of support
- § 9622 Terms and conditions
- § 9623 Payment of losses
- § 9624 Termination
- § 9631 Operations
- § 9632 Corporate powers
- § 9633 Maximum contingent liability
- § 9634 Corporate funds
- § 9635 Coordination with other development agencies
- § 9651 Establishment of risk and audit committees
- § 9652 Performance measures, evaluation, and learning
- § 9653 Annual report
- § 9654 Publicly available project information
- § 9655 Engagement with investors
- § 9656 Notifications to be provided by the Corporation
- § 9671 Limitations and preferences
- § 9672 Additionality and avoidance of market distortion
- § 9673 Prohibition on support in countries that support terrorism or violate human rights and with sanctioned persons
- § 9674 Applicability of certain provisions of law
- § 9681 Definitions
- § 9682 Reorganization plan
- § 9683 Transfer of functions
- § 9684 Termination of Overseas Private Investment Corporation and other superceded authorities
- § 9685 Transitional authorities
- § 9686 Savings provisions
- § 9687 Other terminations
- § 9688 Incidental transfers
- § 9689 Reference
Ch. 104 — Recognition of Venezuela’s democratically elected National A 16 sections
- § 9701 Findings; sense of Congress in support of the Interim President of Venezuela
- § 9702 Recognition of Venezuela’s democratically elected National Assembly
- § 9703 Advancing a negotiated solution to Venezuela’s crisis
- § 9711 Humanitarian relief for the Venezuelan people
- § 9712 Support for efforts at the United Nations on the humanitarian crisis in Venezuela
- § 9721 Additional restrictions on visas
- § 9722 Waiver for sanctioned officials that recognize the Interim President of Venezuela
- § 9731 Support for international election observation and democratic civil society
- § 9741 Recovering assets stolen from the Venezuelan people
- § 9751 Developing and implementing a coordinated sanctions strategy with partners in the Western Hemisphere and the European Union
- § 9752 Concerns over PDVSA transactions with Rosneft
- § 9753 Countering Russian influence in Venezuela
- § 9754 Restriction on export of covered articles and services to certain security forces of Venezuela
- § 9761 Congressional briefings
- § 9762 Prohibition on construction of provisions of this chapter as an authorization for the use of military force
- § 9763 Termination
Ch. 105 — Appropriate congressional committees defined 10 sections
- § 9801 Appropriate congressional committees defined
- § 9802 Statement of policy
- § 9803 Global fragility strategy
- § 9804 Selection of priority countries and regions
- § 9805 Priority country and regional plans
- § 9806 Implementation
- § 9807 Biennial reports and congressional consultation
- § 9808 Authorization of appropriations
- § 9809 Improving and leveraging assistance for the global fragility strategy
- § 9810 Rule of construction
Ch. 106 — Report from each mission on matters of commercial relations 6 sections
- § 9901 Findings
- § 9902 Report from each mission on matters of commercial relations
- § 9903 Consolidated report on unified investment climate statement and country commercial guide
- § 9904 Whole-of-government coordination and consultation to support United States economic and business interests
- § 9905 Private sector consultation and coordination
- § 9906 Improving awareness of United States Government tools and services to support United States businesses overseas