Title 33 — Navigation and Navigable Waters
1390 sections across 54 chapters.
Click a chapter to expand its sections, or click a section to view its full text and change history.
Ch. 1 — Declaration of nonnavigability for portion of Sacramento Dee 95 sections
- § 1 Declaration of nonnavigability for portion of Sacramento Deep Water Ship Channel
- § 2 East River, New York
- § 3 Queens County, New York
- § 4 Water gauges on Mississippi River and tributaries
- § 5 Abolition of tolls on Government canals, canalized rivers, etc.; expense of operation, repairs to and reconstruction of canals, etc.; Panama Canal excepted; levies by non-Federal interest
- § 6 Free passage to harbor of Michigan City, Indiana
- § 7 Use of Government iron pier in Delaware Bay
- § 8 Toll free rivers in Alabama
- § 9 Des Moines River as toll free
- § 10 Waters in Louisiana Purchase as public highways
- § 11 Authority for compact between Middle Northwest States as to jurisdiction of offenses committed on boundary waters
- § 12 Port Arthur Ship Canal
- § 21 Bayou Cocodrie, Louisiana
- § 22 Bayou Meto, Arkansas
- § 23 Bear Creek, Mississippi
- § 24 Big Tarkio River, Missouri
- § 25 Cache River, Arkansas
- § 26 Calumet River, Cook County, Illinois, old channel
- § 26a Additional portion of Calumet River, old channel, abandoned as navigable water
- § 26b Portion of Calumet River, Chicago, as nonnavigable stream
- § 27 Chicago River at Chicago, Illinois
- § 27a Chicago River, West Fork of South Branch
- § 27b Chicago River, West arm of South Fork of South Branch
- § 28 Crum River; old channel at mouth, Delaware Bay
- § 29 Cuivre River, Missouri
- § 29a East River, Wisconsin
- § 30 Grand River, Missouri, above Brunswick
- § 31 Iowa River, Iowa, above Toolsboro
- § 32 Lake George, Mississippi
- § 33 Little River, Arkansas, from Big Lake to Marked Tree
- § 34 Mill Slough, Oregon
- § 35 Mississippi River, West Channel, opposite La Crosse, Wisconsin
- § 36 Mosquito Creek, South Carolina
- § 37 Nodaway River, Missouri
- § 38 Oklawaha River, Florida; Kyle and Young Canal and “Morrison Landing extension” substituted
- § 39 Ollala Slough, Oregon
- § 40 One Hundred and Two River, Missouri
- § 41 Osage River, Missouri
- § 42 Platte River, Missouri
- § 43 Saint Marys River, Ohio and Indiana
- § 44 Sturgeon Bay, Illinois
- § 45 Swan Creek, Toledo, Ohio
- § 46 Tchula Lake, Mississippi
- § 47 Eagle Lake, Louisiana-Mississippi
- § 48 Noxubee River, Mississippi
- § 49 Bayou Saint John in New Orleans
- § 50 Turtle Bay and Turtle Bayou, Texas
- § 51 Scajaquada Creek, New York
- § 52 Park River, Connecticut
- § 53 Benton Harbor Canal, Michigan
- § 53a Additional portion of Benton Harbor Canal, abandoned as navigable water
- § 54 Burr Creek, Bridgeport, Connecticut
- § 55 Bayou Savage (or Chantilly) in New Orleans
- § 56 Fort Point Channel and South Bay, Boston, Massachusetts
- § 57 Pike Creek, Wisconsin
- § 58 Acushnet River section of New Bedford and Fairhaven Harbor, Massachusetts
- § 59 West River in West Haven, Connecticut
- § 59a Back Cove, Portland, Maine
- § 59aa Nonnavigability of Wisconsin River
- § 59b Bayous Terrebonne and LeCarpe, Louisiana
- § 59bb Declaration of nonnavigability for portions of Lake Erie
- § 59c East River, New York
- § 59cc Declaration of nonnavigability of portion of Hudson River, New York
- § 59d River Raisin, Michigan
- § 59dd Declaration of nonnavigability of portions of Cleveland Harbor, Ohio
- § 59e Bayou Lafourche, Louisiana
- § 59ee Portion of Sacramento River Barge Canal declared to not be navigable waters of United States
- § 59f Boston Inner Harbor and Fort Point Channel, Massachusetts
- § 59ff Declaration of nonnavigability for portions of Pelican Island, Texas
- § 59g Steele and Washington Bayous, and Lake Washington, Mississippi
- § 59gg Declaration of nonnavigability for portions of Cuyahoga County, Ohio
- § 59h Northern Embarcadero area, San Francisco, California
- § 59hh Declaration of nonnavigability for portion of Pelican Island, Texas
- § 59i Patapsco River, Maryland
- § 59ii Declaration of nonnavigability of a portion of the canal known as the James River and Kanawha Canal in Richmond, Virginia
- § 59j Delaware River, Philadelphia County, Pennsylvania; permanent structures
- § 59jj Designation of nonnavigability for portions of Gloucester County, New Jersey
- § 59k Wicomico River, Maryland
- § 59kk Wateree River
- § 59l Nonapplicability of prohibitions and provisions for review and approval concerning wharves and piers
- § 59ll Central Delaware River, Philadelphia, Pennsylvania
- § 59m Lake Oswego, Oregon; Lake Coeur d’Alene, Idaho; and Lake George, New York
- § 59n Hudson River, Hudson County, New Jersey
- § 59o Hackensack River, Hudson County, New Jersey
- § 59p Kenduskeag Stream, Penobscot County, Maine
- § 59q Erie Basin, Buffalo Harbor, New York
- § 59r Trent River, Craven County, North Carolina
- § 59s Green River, Washington
- § 59t Burnham Canal, Milwaukee, Wisconsin
- § 59u Lawyer’s Ditch, Essex County, New Jersey
- § 59v Middle River, Maryland
- § 59w Norton Basin and Jamaica Bay, New York
- § 59x Exemption from General Bridge Act of 1946
- § 59y Declaration of nonnavigability for portions of Coney Island Creek and Gravesend Bay, New York
- § 59z Declaration of nonnavigability of bodies of water in Ridgefield, New Jersey
Ch. 2 13 inactive 0 sections
- § 63 Repealed. Oct. 11, 1951, ch. 495, § 5 , 65 Stat. 407 Repealed
- § 84 Repealed. Oct. 11, 1951, ch. 495, § 5 , 65 Stat. 407 Repealed
- § 92 Repealed. Oct. 11, 1951, ch. 495, § 5 , 65 Stat. 407 Repealed
- § 113 Repealed. Oct. 11, 1951, ch. 495, § 5 , 65 Stat. 407 Repealed
- § 121 Repealed. Oct. 11, 1951, ch. 495, § 5 , 65 Stat. 407 Repealed
- § 131 Repealed. Oct. 11, 1951, ch. 495, § 5 , 65 Stat. 407 Repealed
- § 141 Repealed. Oct. 11, 1951, ch. 495, § 5 , 65 Stat. 407 Repealed
- § 142 Repealed. Oct. 11, 1951, ch. 495, § 5 , 65 Stat. 407 Repealed
- § 143b Repealed. Pub. L. 88–131, § 3 , Sept. 24, 1963 , 77 Stat. 194 Repealed
- § 144 Repealed. Pub. L. 88–131, § 3 , Sept. 4, 1963 , 77 Stat. 194 Repealed
- § 145n Repealed. Pub. L. 88–131, § 3 , Sept. 24, 1963 , 77 Stat. 194 Repealed
- § 146k Repealed. Pub. L. 88–131, § 3 , Sept. 24, 1963 , 77 Stat. 194 Repealed
- § 147d Repealed. Pub. L. 88–131, § 3 , Sept. 24, 1963 , 77 Stat. 194 Repealed
Ch. 3 — High seas and inland waters demarcation lines 8 inactive 3 sections
- § 151 High seas and inland waters demarcation lines
- § 152 Regulation of length of towlines
- § 153 Penalty for use of unlawful towline
- § 154 Repealed. Pub. L. 96–591, § 8(a) , Dec. 24, 1980 , 94 Stat. 3435 Repealed
- § 159 Repealed. Pub. L. 96–591, § 8(a) , Dec. 24, 1980 , 94 Stat. 3435 Repealed
- § 183 Repealed. Pub. L. 96–591, § 8(a) , Dec. 24, 1980 , 94 Stat. 3435 Repealed
- § 192 Repealed. Pub. L. 96–591, § 8(a) , Dec. 24, 1980 , 94 Stat. 3435 Repealed
- § 213 Repealed. Pub. L. 96–591, § 8(a) , Dec. 24, 1980 , 94 Stat. 3435 Repealed
- § 222 Repealed. Pub. L. 96–591, § 8(a) , Dec. 24, 1980 , 94 Stat. 3435 Repealed
- § 231 Repealed. Pub. L. 96–591, § 8(a) , Dec. 24, 1980 , 94 Stat. 3435 Repealed
- § 232 Repealed. Pub. L. 96–591, § 8(a) , Dec. 24, 1980 , 94 Stat. 3435 Repealed
Ch. 4 6 inactive 0 sections
- § 244 Repealed. Pub. L. 96–591, § 8(b) , Dec. 24, 1980 , 94 Stat. 3435 Repealed
- § 262 Repealed. Pub. L. 96–591, § 8(b) , Dec. 24, 1980 , 94 Stat. 3435 Repealed
- § 272 Repealed. Pub. L. 96–591, § 8(b) , Dec. 24, 1980 , 94 Stat. 3435 Repealed
- § 293 Repealed. Pub. L. 96–591, § 8(b) , Dec. 24, 1980 , 94 Stat. 3435 Repealed
- § 294 Repealed. Pub. L. 96–591, § 8(b) , Dec. 24, 1980 , 94 Stat. 3435 Repealed
- § 295 Repealed. Pub. L. 96–591, § 8(b) , Dec. 24, 1980 , 94 Stat. 3435 Repealed
Ch. 5 7 inactive 0 sections
- § 303 Repealed. Pub. L. 96–591, § 8(a) , Dec. 24, 1980 , 94 Stat. 3435 Repealed
- § 323 Repealed. Pub. L. 96–591, § 8(a) , Dec. 24, 1980 , 94 Stat. 3435 Repealed
- § 331 Repealed. Pub. L. 96–591, § 8(a) , Dec. 24, 1980 , 94 Stat. 3435 Repealed
- § 351 Repealed. Pub. L. 96–591, § 8(a) , Dec. 24, 1980 , 94 Stat. 3435 Repealed
- § 352 Repealed. Pub. L. 96–591, § 8(a) , Dec. 24, 1980 , 94 Stat. 3435 Repealed
- § 356 Repealed. Pub. L. 96–591, § 8(a) , Dec. 24, 1980 , 94 Stat. 3435 Repealed
- § 360a Repealed. Pub. L. 96–591, § 8(a) , Dec. 24, 1980 , 94 Stat. 3435 Repealed
Ch. 6 1 inactive 0 sections
Ch. 7 — Use of public vessels to suppress piracy 7 sections
- § 381 Use of public vessels to suppress piracy
- § 382 Seizure of piratical vessels generally
- § 383 Resistance of pirates by merchant vessels
- § 384 Condemnation of piratical vessels
- § 385 Seizure and condemnation of vessels fitted out for piracy
- § 386 Commissioning private vessels for seizure of piratical vessels
- § 387 Duties of officers of customs and marshals as to seizure
Ch. 8 — Summary trials authorized 6 sections
Ch. 9 — Dam safety training 10 inactive 78 sections
- § 1 Dam safety training
- § 2 Public awareness and outreach for dam safety
- § 3 Transfer of functions of Beach Erosion Board
- § 400 Continuing authority programs
- § 401 Construction of bridges, causeways, dams or dikes generally; exemptions
- § 402 Construction of bridges, etc., over Illinois and Mississippi Canal
- § 403 Obstruction of navigable waters generally; wharves; piers, etc.; excavations and filling in
- § 403a Creation or continuance of obstruction of navigable waters
- § 403b Lighting at docks and boat launching facilities
- § 404 Establishment of harbor lines; conditions to grants for extension of piers, etc.
- § 405 Establishment and modification of harbor lines on Potomac and Anacostia Rivers
- § 406 Penalty for wrongful construction of bridges, piers, etc.; removal of structures
- § 407 Deposit of refuse in navigable waters generally
- § 407a Deposit of debris of mines and stamp works
- § 408 Taking possession of, use of, or injury to harbor or river improvements
- § 408a Expediting approval of modifications and alterations of projects by non-Federal interests
- § 409 Obstruction of navigable waters by vessels; floating timber; marking and removal of sunken vessels
- § 410 Exception as to floating loose timber, sack rafts, etc.; violation of regulations; penalty
- § 411 Penalty for wrongful deposit of refuse; use of or injury to harbor improvements, and obstruction of navigable waters generally
- § 412 Liability of masters, pilots, etc., and of vessels engaged in violations
- § 413 Duty of United States attorneys and other Federal officers in enforcement of provisions; arrest of offenders
- § 414 Removal by Secretary of the Army of sunken water craft generally; liability of owner, lessee, or operator
- § 415 Summary removal of water craft obstructing navigation; liability of owner, lessee, or operator
- § 416 Appropriations for removal of sunken water craft
- § 417 Expenses of investigations by Department of the Army
- § 418 Provisions for protection of New York Harbor unaffected
- § 419 Regulation by Secretary governing transportation and dumping of dredgings, refuse, etc., into navigable waters; oyster lands; appropriations
- § 419a Management practices to extend capacity and useful life of dredged material disposal areas
- § 420 Piers and cribs on Mississippi and St. Croix Rivers
- § 421 Deposit of refuse, etc., in Lake Michigan near Chicago
- § 422 Modification and extension of harbor lines at Chicago
- § 423 Establishment of pierhead and bulkhead lines in Wilmington Harbor, California
- § 424 Establishment of pierhead or bulkhead lines in Newport Harbor, California
- § 424a Modification of harbor lines in Newport Harbor, California
- § 425 Omitted Omitted
- § 426 Investigations concerning erosion of shores of coastal and lake waters
- § 426a Additional investigations concerning erosion of shores of coastal and lake waters; payment of costs; “shores” defined
- § 426b Applicability of existing laws; projects referred to Board of Engineers for Rivers and Harbors
- § 426c Report by Coastal Engineering Research Center
- § 426d Payment of expenses
- § 426e Federal aid in protection of shores
- § 426f Reimbursements
- § 426g Storm and hurricane restoration and impact minimization program
- § 426h Repealed. Pub. L. 110–114, title II, § 2038(b) , Nov. 8, 2007 , 121 Stat. 1100 Repealed
- § 426i Shore damage prevention or mitigation
- § 426j Repealed. Pub. L. 110–114, title II, § 2037(b)(1) , Nov. 8, 2007 , 121 Stat. 1096 Repealed
- § 426k Five year demonstration program to temporarily increase diversion of water from Lake Michigan at Chicago, Illinois
- § 426l Protection of Lake Ontario
- § 426m Collection and removal of drift and debris from publicly maintained commercial boat harbors and adjacent land and water areas
- § 426n Technical assistance to States and local governments; cost sharing
- § 426o Great Lakes material disposal
- § 426p Corps of Engineers
- § 430 Repealed. July 31, 1945, ch. 334, § 5 , 59 Stat. 508 Repealed
- § 437 Repealed. Pub. L. 91–224, title I, § 108 , Apr. 3, 1970 , 84 Stat. 113 Repealed
- § 441 Deposit of refuse prohibited; penalty
- § 442 Liability of officers of towing vessel
- § 443 Permit for dumping; penalty for taking or towing boat or scow without permit
- § 444 Dumping at other place than designated dumping grounds; penalty; person liable; excuses for deviation
- § 445 Equipment and marking of boats or scows
- § 446 Inspectors; appointment, powers, and duties
- § 447 Bribery of inspector; penalty
- § 448 Return of permit; penalty for failure to return
- § 449 Disposition of dredged matter; persons liable; penalty
- § 450 Liability of vessel
- § 451 Supervisor of harbor; appointment and duties
- § 451a Harbors subject to this subchapter
- § 451b Waters included within subchapter
- § 452 Taking shellfish or otherwise interfering with navigation in New York Harbor channels; penalty; arrest and procedure
- § 453 Regulations for navigation of Ambrose Channel; exclusion of tows and sailing vessels
- § 454 Consent of Congress to obstruction of waters by New York City
- § 464 Repealed. Mar. 3, 1901, ch. 854, § 1636 , 31 Stat. 1434 Repealed
- § 465 Authority to dredge; riparian rights of United States
- § 466g Transferred Transferred
- § 466l Transferred Transferred
- § 466n Repealed. Pub. L. 91–224, title I, § 102 , Apr. 3, 1970 , 84 Stat. 91 Repealed
- § 467 Definitions
- § 467a Inspection of dams
- § 467b Investigation reports to Governors
- § 467c Determination of danger to human life and property
- § 467d National dam inventory
- § 467e Interagency Committee on Dam Safety
- § 467f National dam safety program
- § 467g Research
- § 467h Reports
- § 467i Statutory construction
- § 467j Authorization of appropriations
- § 467m Repealed. Pub. L. 104–303, title II, § 215(c)(2) , Oct. 12, 1996 , 110 Stat. 3685 Repealed
- § 467n Recovery of dam modification costs required for safety purposes
Ch. 10 — Marking anchorage grounds by Commandant of the Coast Guard 1 inactive 5 sections
- § 471 Establishment by Secretary of Homeland Security of anchorage grounds and regulations generally
- § 472 Marking anchorage grounds by Commandant of the Coast Guard
- § 473 Repealed. Pub. L. 89–554, § 8(a) , Sept. 6, 1966 , 80 Stat. 637 Repealed
- § 474 Anchorage and general regulations for St. Marys River
- § 475 Regulations for Pearl Harbor, Hawaii
- § 476 Restrictions on tanker traffic in Puget Sound and adjacent waters
Ch. 11 — Approval of and deviation from plans 9 inactive 43 sections
- § 491 Approval of and deviation from plans; exemptions
- § 492 Bridge as post route; limitation as to charges against Government; telegraph and telephone lines
- § 493 Use of railroad bridges by other railroad companies
- § 494 Obstruction of navigation; alterations and removals; lights and signals; draws
- § 494a Study of bridges over navigable waters
- § 495 Violations of orders respecting bridges and accessory works
- § 496 Time for commencement and completion of bridge
- § 497 “Persons” defined
- § 498 Reservation of right to alter or repeal
- § 498a Repealed. Pub. L. 100–17, title I, § 135(b) , Apr. 2, 1987 , 101 Stat. 174 Repealed
- § 498b Repealed. Pub. L. 100–17, title I, § 135(c) , Apr. 2, 1987 , 101 Stat. 174 Repealed
- § 499 Regulations for drawbridges
- § 500 Deflection of current; liability to riparian owners
- § 501 Omitted Omitted
- § 502 Alteration, removal, or repair of bridge or accessory obstructions to navigation
- § 507 Repealed. Pub. L. 100–17, title I, § 135(d) , Apr. 2, 1987 , 101 Stat. 174 Repealed
- § 508 Amount of tolls
- § 511 Definitions
- § 512 Obstruction of navigation
- § 513 Notice, hearings, and findings
- § 514 Submission and approval of general plans and specifications
- § 515 Contracts for project; guaranty of cost
- § 516 Apportionment of cost
- § 517 Payment of share of United States
- § 518 Authorization of appropriations
- § 519 Noncompliance with orders; penalties; removal of bridge
- § 520 Review of findings and orders
- § 521 Regulations and orders
- § 522 Existing provisions of law
- § 523 Relocation of bridges
- § 524 Applicability of administrative procedure provisions
- § 525 Construction and operation of bridges
- § 526 Repealed. Pub. L. 100–17, title I, § 135(e) , Apr. 2, 1987 , 101 Stat. 174 Repealed
- § 526a Repealed. Pub. L. 100–17, title I, § 135(f) , Apr. 2, 1987 , 101 Stat. 174 Repealed
- § 527 Acquisition of interstate bridges by public agencies; amount of damages
- § 528 Statement of construction costs of privately owned interstate bridges; investigation of costs; conclusiveness of findings; review
- § 529 Repealed. Pub. L. 100–17, title I, § 135(e) , Apr. 2, 1987 , 101 Stat. 174 Repealed
- § 530 Bridges included and excluded
- § 531 International bridges
- § 532 Eminent domain
- § 533 Penalties for violations
- § 534 Conveyance of right, title, and interest of United States in bridges transferred to States or political subdivisions; terms and conditions
- § 535 Congressional consent to construction, maintenance, and operation of international bridges; conditions of consent
- § 535a Congressional consent to State agreements with Canada and Mexico; Secretary of State’s approval of agreements
- § 535b Presidential approval; recommendations of Federal officials
- § 535c Approval of Secretary; commencement and completion requirements; extension of time limits
- § 535d Repealed. Pub. L. 100–17, title I, § 135(g) , Apr. 2, 1987 , 101 Stat. 174 Repealed
- § 535e Ownership
- § 535f Applicability of provisions
- § 535g Federal navigable waters and commerce jurisdiction unaffected
- § 535h Repealed. Pub. L. 114–120, title III, § 306(b)(6)(C) , Feb. 8, 2016 , 130 Stat. 56 Repealed
- § 535i Reservation of right to alter or repeal
Ch. 12 — Deauthorization of inactive projects as of Public Law 115–27 20 inactive 103 sections
- § 1 Deauthorization of inactive projects as of Public Law 115–270
- § 2 Backlog prevention: projects from Public Law 115–270
- § 540 Investigations and improvements; control by Department of the Army; wildlife conservation
- § 540a Availability of appropriations for attendance by military personnel at meetings and for printing survey reports
- § 541 Board of Engineers for Rivers and Harbors; establishment; duties and powers generally
- § 542 Review by Board of Engineers of reports on examinations and surveys and special reports
- § 543 Employment of civil engineers on western and northwestern rivers
- § 544 Repealed. Aug. 19, 1968 , Pub. L. 88–448, § 402(a)(9) , 78 Stat. 493 Repealed
- § 544a Repealed. Pub. L. 89–554, § 8(a) , Sept. 6, 1966 , 80 Stat. 650 Repealed
- § 544b Employment of physicians to examine employees; fee or employment basis; validation of prior agreements
- § 544c Minority group participation in construction of the Tennessee-Tombigbee Waterway project; annual report to Congress
- § 545 Preliminary examinations and reports; surveys; contents of report to Congress generally
- § 545a Discontinuance
- § 546 Investigation of stream flow and watersheds; surveys in connection with dams
- § 546a Information as to configuration of shore line
- § 547 Reports as to local benefits of improvement and recommendations as to local cooperation
- § 547a Inclusion of regional economic development benefits in economic analysis for purposes of computing economic justification of project
- § 548 Omitted Omitted
- § 549 Repealed. Pub. L. 96–470, title I, § 104(c) , Oct. 19, 1980 , 94 Stat. 2238 Repealed
- § 549a Review of navigation, flood control, and water supply projects
- § 549b Inclusion of project or facility in Corps of Engineers workplan
- § 550 Report on water terminal and transfer facilities
- § 551 Policy of Government as to terminal facilities for new projects
- § 552 Repealed. May 29, 1928, ch. 901, § 1(28) , 45 Stat. 988 Repealed
- § 553 Freight statistics
- § 554 Duty of shipowners and officers to furnish information to person in local charge of improvement; penalty
- § 555 Duty of shipowners and officers to furnish information required by Secretary of the Army
- § 555a Petroleum product information
- § 556 Printing reports generally
- § 557 Payment of costs of printing
- § 557a Publication of pamphlets, maps, brochures, and other material
- § 557b Sale of publications, charts, or other material; deposit of proceeds
- § 558 Proceeds from sale or transfer of property acquired
- § 558a Repealed. Oct. 31, 1951, ch. 654, § 1(56) , 65 Stat. 703 Repealed
- § 558b Exchange of land or property
- § 558c Rights-of-way over United States land
- § 559 Disposition of rentals for Government plants
- § 560 Contributions from private parties; return of excess
- § 561 Repealed. Pub. L. 115–270, title I, § 1166(c) , Oct. 23, 2018 , 132 Stat. 3798 Repealed
- § 561a Contributions from local interests; reduction to meet lowered cost
- § 562 Channel depths and dimensions defined
- § 562a Project depths for national defense purposes; waterways for general commerce
- § 563 Omitted Omitted
- § 564 Repealed. July 3, 1943, ch. 189, § 5 , 57 Stat. 374 Repealed
- § 565 River and harbor improvement by private or municipal enterprise
- § 566 Improvement by or under authority of State of New Jersey
- § 567 Navigation and flood control improvements by Minnesota, North Dakota, and South Dakota
- § 567a Flood and pollution control compacts between certain States
- § 567b Pollution of Potomac drainage basin; control by State compacts
- § 568 Limitation on power of committee of Congress to consider projects
- § 569 Personal equipment for employees; use of funds for purpose
- § 569a Temporary employment of experts or consultants; compensation
- § 569b Contracts; architect and engineering services; surveying and mapping services
- § 569c Services of volunteers
- § 569d Safety award and promotional materials
- § 569e Use of private sector resources in surveying and mapping
- § 569f Debarment of persons convicted of fraudulent use of “Made in America” labels
- § 570 Default in contract; disposition of amounts collected
- § 571 Crediting reimbursements for lost, stolen, or damaged property
- § 572 Collection and removal of drift in Baltimore Harbor
- § 573 Repealed. Pub. L. 89–554, § 8(a) , Sept. 6, 1966 , 80 Stat. 656 Repealed
- § 574 Omitted Omitted
- § 574a Training funds
- § 575 Availability of appropriations for expenses incident to operation of power boats or vessels; expenses defined; certification of expenditures
- § 576 Revolving fund; establishment; availability; reimbursement; transfer of funds; limitation
- § 576a Purchase of passenger motor vehicles by Corps of Engineers
- § 576b Lease authority
- § 576c Corps of Engineers operation of unmanned aircraft systems
- § 577 Small river and harbor improvement projects
- § 577a Small-boat navigation projects; charter fishing craft
- § 577b Cost of operation and maintenance of general navigation features of small boat harbor projects; applicable projects
- § 578 Disposal of surplus property for development of public port or industrial facilities
- § 578a Disposition studies
- § 578b Disposition of projects
- § 579 Repealed. Pub. L. 101–640, title I, § 119(b) , Nov. 28, 1990 , 104 Stat. 4630 Repealed
- § 579a Corps budgeting; project deauthorizations; comprehensive backlog report
- § 579b Omitted Omitted
- § 579c Backlog prevention: projects from Public Law 113–121
- § 579d Deauthorization of inactive projects as of Public Law 114–322
- § 579e Access to real estate data
- § 579f Budgetary evaluation metrics and transparency; public participation
- § 581 Hiring special means of transportation
- § 582 Repealed. Pub. L. 89–554, § 8(a) , Sept. 6, 1966 , 80 Stat. 644 Repealed
- § 583 Payment of allowances, etc., incident to change of station of Engineer officers from appropriation for improvements
- § 583a Payment of pay and allowances of officers of Corps of Engineers from appropriation for improvements
- § 584a Repealed. Pub. L. 89–554, § 8(a) , Sept. 6, 1966 , 80 Stat. 647 , 648 Repealed
- § 591 Condemnation, purchase, and donation of land and materials
- § 592 Condemnation of land in aid of person, company, corporation, municipal or private
- § 593 Condemnation of land in aid of State or State agency
- § 594 When immediate possession of land may be taken
- § 595 Consideration of benefits in assessing compensation
- § 595a Compensation for taking or condemnation of property for public improvements; fair market value; partial taking; effective date
- § 596 Repealed. Pub. L. 91–646, title III, § 306 , Jan. 2, 1971 , 84 Stat. 1907 Repealed
- § 597 Acquisition of lands for water resource development projects; information as to probable timing for acquisition; public meetings; regulations
- § 598 Resettlement of displaced families, individuals, and business concerns
- § 598a Property acquisition
- § 601 Mississippi River; regulation of reservoirs at headwaters
- § 602 Maintenance of channel of South Pass of Mississippi River
- § 603 Repealed. Mar. 2, 1945, ch. 19, § 3 , 59 Stat. 23 Repealed
- § 603a Removal of snags and debris, and straightening, clearing, and protecting channels in navigable waters
- § 604 Removal of snags, etc., from Mississippi River
- § 605 Operation of snag boats on Upper Mississippi River
- § 605a Mississippi River forecasting improvements
- § 606 Removal of snags, and so forth, from Ohio River
- § 607 Removal of drift from New York Harbor
- § 607a Appropriations; separate project
- § 608 Construction of fishways
- § 609 Sluices and other work in dams for development of water power
- § 610 Control of aquatic plant growths and invasive species
- § 621 By what methods river and harbor work may be authorized to be prosecuted
- § 622 Contracts, etc., with private industry for implementation of projects for improvements and dredging; reduction of federally owned fleet
- § 623 Repealed. Oct. 31, 1951, ch. 654, § 1(57) , 65 Stat. 703 Repealed
- § 624 Limitation on improvement work by private contract
- § 625 Repealed. Oct. 31, 1951, ch. 654, § 1(58) , 65 Stat. 703 Repealed
- § 626 Prosecution of work when appropriation insufficient
- § 627 Application of appropriation when separate works are included therein
- § 628 Expenditure for dredging within harbor lines
- § 629 Contract for hire of dredging plant
- § 630 Limitation on expenditure for purchase of dredges
- § 631 Transfer of property between projects
- § 632 Omitted Omitted
- § 633 Protection, alteration, reconstruction, relocation, or replacement of structures and facilities; contract standards; reasonable costs
- § 634 Assistance relating to water supply
Ch. 13 — Creation of Mississippi River Commission 2 inactive 13 sections
- § 641 Creation of Mississippi River Commission
- § 642 Appointment of commissioners; vacancies; chairman; tenure of office
- § 642a Rank, pay, and allowances of Corps of Engineers officers serving as President of Mississippi River Commission
- § 643 Omitted Omitted
- § 644 Secretary of commission
- § 645 Repealed. Pub. L. 89–554, § 8(a) , Sept. 6, 1966 , 80 Stat. 642 Repealed
- § 646 Headquarters and meetings of commission
- § 647 Mississippi River survey
- § 648 Arkansas River; levee and bank protection
- § 649 Vicksburg Harbor and Ohio River below Cache River
- § 650 Mississippi River below Rock Island; levee and bank protection
- § 651 Tributaries of Mississippi River below Cairo; levee and bank protection
- § 652 Upper Mississippi River Management
- § 653 Extension of jurisdiction of Mississippi River Commission
- § 653a Extension of jurisdiction of Mississippi River Commission
Ch. 14 — Creation of commission 1 inactive 26 sections
- § 661 Creation of commission; appointment of members; vacancies; powers generally
- § 662 Organization; compensation of members; rules and regulations of procedure; traveling expenses
- § 663 Territorial jurisdiction over hydraulic mining; hydraulic mining injurious to navigation prohibited
- § 664 General duties as to plans for protection of navigation
- § 665 Survey for debris reservoirs; study of methods of mines and mining
- § 666 Noting conditions of navigable channels
- § 667 Annual reports
- § 668 “Hydraulic mining” and “mining by hydraulic process” defined
- § 669 Petition by hydraulic miners
- § 670 Surrender to United States of right to regulate debris of mine
- § 671 Petition for common dumping ground, etc.
- § 672 Notice of petition for dumping grounds, etc.; hearing
- § 673 Order by commission directing method of mining, etc.; expenses of complying with order; exemption from mining taxes
- § 674 Plans for and supervision of work required by order; permit to commence mining
- § 675 Conditions precedent for commencement of mining operations
- § 676 Allotment of expenses for common dumping grounds; location of impounding works
- § 677 Limitation as to quantity of debris washed away
- § 678 Modification and revocation of permit to mine
- § 679 Violation of permit to mine; penalty
- § 680 Examination of mines; reports
- § 681 Repealed. Pub. L. 94–579, title VII, § 704(a) , Oct. 21, 1976 , 90 Stat. 2792 Repealed
- § 682 Malicious injury to works; injury to navigable waters by hydraulic mining; penalty
- § 683 Tax on operation of hydraulic mines; “debris fund”; advances by mine owners; storage for water and use of outlet facilities
- § 684 Cooperation by commission with State authorities
- § 685 Construction by commission of restraining works, etc.; use of debris fund
- § 686 Construction of restraining works in conjunction with State
- § 687 Use of State dredge and appliances in river and harbor improvements
Ch. 15 — Further modification of 1927 project 2 inactive 64 sections
- § 1 Authorization of appropriation
- § 1a Further modification of 1927 project; adoption; appropriation
- § 1b Further modification; adoption
- § 2 Separability
- § 3 Levees; raising and enlarging
- § 4 Fuse-plug levees
- § 5 Back levee north of Eudora Floodway
- § 6 Drainage necessitated by floodway levees
- § 7 Railroad and highway crossings over floodways
- § 8 Additional roads; construction by United States
- § 8a Discontinuance of preliminary examination reports
- § 9 Lands, easements, and rights-of-way; acquisition by local authorities; reimbursement; protection of United States from liability for damages
- § 10 Flowage rights and rights-of-way; reimbursement of local authorities; highway crossings; use of properties for national forests or wildlife refuges
- § 11 Morganza Floodway; Eudora Floodway
- § 12 Modified Lower Mississippi River project as of August 18, 1941
- § 13 Repealed. Pub. L. 113–121, title I, § 1014(c)(3) , June 10, 2014 , 128 Stat. 1222 Repealed
- § 14 Structural integrity evaluations
- § 15 Non-Federal plans to provide additional flood risk reduction
- § 16 Management of flood risk reduction projects
- § 701 Flood control generally
- § 701a Declaration of policy of 1936 act
- § 701b Supervision of Secretary of the Army; reclamation projects unaffected
- § 701c Rights-of-way, easements, etc.; acquisition by local authorities; maintenance and operation; protection of United States from liability for damages; requisites to run-off and water-flow retardation and soil erosion prevention assistance
- § 701d Compacts between States; consent of Congress
- § 701e Effect of act June 22, 1936 , on provisions for Mississippi River and other projects
- § 701f Authorization of appropriations
- § 701g Removal of obstructions; clearing channels
- § 701h Contributions by States, political subdivisions, and other non-Federal interests
- § 701i Elimination from protection of areas subject to evacuation
- § 701j Installation in dams of facilities for future development of hydroelectric power
- § 701k Crediting reimbursements for lost, stolen, or damaged property
- § 701m Insufficient Congressional authorization; preparations for and modification of project
- § 701n Emergency response to natural disasters
- § 701o Omitted Omitted
- § 701p Railroad bridge alterations at Federal expense
- § 701q Repair and protection of highways, railroads, and utilities damaged by operation of dams or reservoir
- § 701r Protection of highways, bridge approaches, public works, and nonprofit public services
- § 701s Small flood control projects; appropriations; amount limitation for single locality; conditions
- § 701t Emergency fund for flood damage; amount; commitments to be fulfilled by local interests
- § 701u International engineering or scientific conferences; attendance
- § 702 Mississippi River
- § 702a Adoption of 1927 project; execution; creation of board; scope of authority; appropriation
- § 702b Local contribution toward cost of flood control work
- § 702c Expenditures for construction work; conditions precedent; liability for damage from flood waters; condemnation proceedings; floodage rights
- § 702d Flowage rights; condemnation proceedings; benefits to property
- § 702e Maps for project; preparation
- § 702f Expenditures for earlier projects
- § 702g Appropriation for emergency fund
- § 702h Prosecution of project by Mississippi River Commission; president of commission; salaries
- § 702i Certain sections applicable to property and rights acquired or constructed
- § 702j Projects relating to tributary streams; report to Congress; appropriation
- § 702k Surveys below Cape Girardeau, Missouri; resurvey of levee in Tennessee
- § 702l Repeal of inconsistent laws
- § 702m Interest of Members of Congress in contracts for acquisition of land
- § 702n Levee rights-of-way; payment or reimbursement for
- § 702o Mississippi River and Tributaries Project
- § 703 Sacramento River, California
- § 704 Modification of project
- § 705 Salmon River, Alaska; flood control work authorized
- § 706 Secretary of Commerce; current precipitation information; appropriation
- § 707 Sumner Dam and Lake Sumner; declaration of purpose; report to Congress; appropriation
- § 708 Sale of surplus waters for domestic and industrial uses; disposition of moneys
- § 709 Regulations for use of storage waters; application to Tennessee Valley Authority
- § 709a Information on floods and flood damage
- § 709b Flood hazard information
- § 709c Emergency communication of risk
Ch. 16 — Retirement 32 inactive 24 sections
- § 1 Retirement, exceptions for age and period of service
- § 2 Application to persons of Coast Guard
- § 715 Omitted Omitted
- § 716 Repealed. Aug. 4, 1949, ch. 393, § 20 , 63 Stat. 561 Repealed
- § 717 Detail of Army engineers as construction aids
- § 717a Repealed. Pub. L. 89–554, § 8(a) , Sept. 6, 1966 , 80 Stat. 647 Repealed
- § 718 Repealed. Aug. 4, 1949, ch. 393, § 20 , 63 Stat. 561 Repealed
- § 719 Omitted Omitted
- § 720a Repealed. Aug. 4, 1949, ch. 393, § 20 , 63 Stat. 561 Repealed
- § 721 Omitted Omitted
- § 724 Repealed. Aug. 4, 1949, ch. 393, § 20 , 63 Stat. 561 Repealed
- § 725 Prohibition against officers and employees being interested in contracts for materials, etc.
- § 726 Repealed. Aug. 4, 1949, ch. 393, § 20 , 63 Stat. 561 Repealed
- § 727 Lighthouse and other sites; necessity for cession by State of jurisdiction
- § 728 Sufficiency of cession by State; service of State process in lands ceded
- § 730 Repealed. Aug. 4, 1949, ch. 393, § 20 , 63 Stat. 561 Repealed
- § 730a Sites for pierhead beacons
- § 732 Repealed. Aug. 4, 1949, ch. 393, § 20 , 63 Stat. 561 Repealed
- § 733 Transferred Transferred
- § 734 Repealed. Aug. 4, 1949, ch. 393, § 20 , 63 Stat. 561 Repealed
- § 735 Marking pierheads in certain lakes
- § 736 Repealed. Aug. 4, 1949, ch. 393, § 20 , 63 Stat. 561 Repealed
- § 738 Omitted Omitted
- § 740b Repealed. Aug. 4, 1949, ch. 393, § 20 , 63 Stat. 561 Repealed
- § 742 Repealed. June 6, 1940, ch. 257 , §§ 5, 6, 54 Stat. 247 Repealed
- § 743 Lighthouse districts
- § 744 Omitted Omitted
- § 745 Repealed. Aug. 4, 1949, ch. 393, § 20 , 63 Stat. 561 Repealed
- § 745a Traveling expenses of new appointees to isolated posts outside United States
- § 746b Repealed. Aug. 4, 1949, ch. 393, § 20 , 63 Stat. 565 Repealed
- § 747a Repealed. July 1, 1944, ch. 373 , title XIII, § 1313, 58 Stat. 714 Repealed
- § 747b Lighthouse keepers; traveling expenses incurred in obtaining medical attention
- § 748 Teachers for children of lighthouse keepers
- § 748a Transportation expenses for school children
- § 749 Repealed. Aug. 4, 1949, ch. 393, § 20 , 63 Stat. 561 Repealed
- § 750 Repealed. Pub. L. 89–554, § 8(a) , Sept. 6, 1966 , 80 Stat. 642 Repealed
- § 752a Repealed. Aug. 4, 1949, ch. 393, § 20 , 63 Stat. 561 Repealed
- § 752b Omitted Omitted
- § 754 Repealed. Aug. 4, 1949, ch. 393, § 20 , 63 Stat. 561 Repealed
- § 754a Purchase of commissary and quartermaster supplies
- § 762 Repealed. Aug. 4, 1949, ch. 393, § 20 , 63 Stat. 561 Repealed
- § 763 Retirement for age of officers and employees generally; retirement pay; waiver of retirement pay
- § 763a Repealed. Aug. 4, 1949, ch. 393, § 20 , 63 Stat. 561 Repealed
- § 763b Repealed. July 1, 1944, ch. 373 , title XIII, § 1313, 58 Stat. 714 Repealed
- § 763c Repealed. Pub. L. 93–222, § 7(b) , Dec. 29, 1973 , 87 Stat. 936 Repealed
- § 764 Omitted Omitted
- § 765 Retirement for disability
- § 766 Restoration to active duty after retirement for disability
- § 769 Repealed. Aug. 4, 1949, ch. 393, § 20 , 63 Stat. 561 Repealed
- § 770 Regulations for expenditure of moneys accruing from commutation of rations and provisions
- § 771 Benefits for surviving spouses of Lighthouse Service employees; death of employee during retirement; amount of payment
- § 772 Death of employee due to non-service-connected causes after 15 years’ service; amount of payment
- § 773 Application for benefits
- § 774 Rules and regulations
- § 775 Payments nonassignable and exempt from process
- § 776 Payment out of Civil Service Retirement and Disability Fund
Ch. 17 — Shipyards located outside of the United States 43 inactive 56 sections
- § 1 Shipyards located outside of the United States
- § 2 Pay and allowances; date of acceptance of promotion
- § 5 Repealed. Pub. L. 107–372, title II, § 271(3) , (4), Dec. 19, 2002 , 116 Stat. 3094 Repealed
- § 12 Repealed. Pub. L. 95–63, § 7(a) , July 5, 1977 , 91 Stat. 267 Repealed
- § 13 National Advisory Committee on Oceans and Atmosphere
- § 14 Membership
- § 15 Reports
- § 16 Compensation and travel expenses
- § 17 Interagency cooperation and assistance
- § 18 Authorization of appropriations
- § 19 Biennial report
- § 20 Coordination
- § 851 Omitted Omitted
- § 851a Repealed. June 3, 1948, ch. 390, § 22(a) , formerly § 21(a), 62 Stat. 300 ; renumbered § 22(a), Sept. 14, 1961 , Pub. L. 87–233, § 1(f) , 75 Stat. 506 Repealed
- § 852b Omitted Omitted
- § 853 Power to settle claims
- § 853l Repealed. Pub. L. 107–372, title II, § 271(1) , Dec. 19, 2002 , 116 Stat. 3094 Repealed
- § 853n Repealed. Oct. 12, 1949, ch. 681 , title V, § 531(b)(41), 63 Stat. 840 Repealed
- § 853o Repealed. Pub. L. 107–372, title II, § 271(1) , Dec. 19, 2002 , 116 Stat. 3094 Repealed
- § 853r Repealed. Pub. L. 107–372, title II, § 271(1) , Dec. 19, 2002 , 116 Stat. 3094 Repealed
- § 853s Repealed. Pub. L. 88–431, § 1(c)(2) , Aug. 14, 1964 , 78 Stat. 440 Repealed
- § 854 Repealed. Pub. L. 107–372, title II, § 271(1) , (4), Dec. 19, 2002 , 116 Stat. 3094 Repealed
- § 854a Service credit as deck officer or junior engineer for promotion purposes
- § 854c Repealed. June 3, 1948, ch. 390, § 22(a) , formerly § 21(a), 62 Stat. 300 ; renumbered § 22(a), Sept. 14, 1961 , Pub. L. 87–233, § 1(f) , 75 Stat. 506 Repealed
- § 855 Repealed. Pub. L. 107–372, title II, § 271(4) , Dec. 19, 2002 , 116 Stat. 3094 Repealed
- § 855a Repealed. Pub. L. 85–857, § 14(79) , Sept. 2, 1958 , 72 Stat. 1272 Repealed
- § 858 Repealed. Pub. L. 107–372, title II, § 271(2) , (4), Dec. 19, 2002 , 116 Stat. 3094 Repealed
- § 859 Repealed. June 16, 1942, ch. 413, § 19 , 56 Stat. 369 , eff. June 1, 1942 Repealed
- § 860 Repealed. Pub. L. 87–649, § 14b , Sept. 7, 1962 , 76 Stat. 499 Repealed
- § 861 Omitted Omitted
- § 861a Repealed. Aug. 10, 1956, ch. 1041, § 53 , 70A Stat. 641 Repealed
- § 861c Omitted Omitted
- § 862 Repealed. Pub. L. 87–649, § 14b , Sept. 7, 1962 , 76 Stat. 498 Repealed
- § 862a Repealed. Aug. 10, 1956, ch. 1041, § 53 , 70A Stat. 641 Repealed
- § 863 Repealed. June 21, 1955, ch. 172, § 5(4) , 69 Stat. 170 Repealed
- § 864 Repealed. Pub. L. 107–372, title II, § 271(6) , Dec. 19, 2002 , 116 Stat. 3094 Repealed
- § 864a Repealed. Aug. 10, 1956, ch. 1041, § 53 , 70A Stat. 641 Repealed
- § 864c Repealed. June 3, 1948, ch. 390, § 22(a) , formerly § 21(a), 62 Stat. 300 ; renumbered § 22(a), Sept. 14, 1961 , Pub. L. 87–233, § 1(f) , 75 Stat. 506 Repealed
- § 864d Repealed. Oct. 12, 1949, ch. 681 , title V, § 531(b)(31), 63 Stat. 839 , eff. Oct. 1, 1949 Repealed
- § 864e Repealed. Pub. L. 86–465, § 1 , May 13, 1960 , 74 Stat. 130 Repealed
- § 865 Omitted Omitted
- § 866 Repealed. Aug. 6, 1947, ch. 504, § 10(1) , 61 Stat. 788 Repealed
- § 868 Repealed. Oct. 31, 1951, ch. 654, § 1(39) , (60), 65 Stat. 702 , 703 Repealed
- § 868a Omitted Omitted
- § 869 Repealed. July 1, 1944, ch. 373 , title XIII, § 1313 58 Stat. 714 Repealed
- § 870 Repealed. Aug. 1, 1956, ch. 837 , title V, § 502(7), 70 Stat. 886 Repealed
- § 871 Repealed. Dec. 28, 1945, ch. 597, § 4 , 59 Stat. 662 Repealed
- § 872 Omitted Omitted
- § 873 Extra compensation for instrument observers, recorders and other Federal employees for oceanographic, seismographic and magnetic observations
- § 874 Repealed. Pub. L. 107–372, title II, § 271(5) , Dec. 19, 2002 , 116 Stat. 3094 Repealed
- § 875 Powers of officers as notaries
- § 876 Fees for notarial acts; prima facie evidence of authority
- § 877 Appropriations; advances from
- § 878 Appropriations; purchases from
- § 878a Contract for development of a major program; costs; Major Program Annual Report for satellite development program
- § 878b Safety and health regulations for scientific and occupational diving
- § 883 Repealed. Aug. 6, 1947, ch. 504, § 10(2) –(5), 61 Stat. 788 Repealed
- § 883a Surveys and other activities
- § 883b Dissemination of data; further activities
- § 883c Geomagnetic data; collection, correlation, and dissemination
- § 883d Improvement of methods, instruments, and equipments; investigations and research
- § 883e Agreements for surveys and investigations; contribution of costs incurred by National Oceanic and Atmospheric Administration
- § 883f Contracts with qualified organizations
- § 883g Repealed. Pub. L. 88–611, § 4(a)(2) , Oct. 2, 1964 , 78 Stat. 991 Repealed
- § 883h Employment of public vessels
- § 883i Authorization of appropriations
- § 883j Ocean satellite data
- § 883k Acquisition of land for facilities
- § 883l Contracts for surveying and mapping services
- § 884 Power to use books, maps, etc., and to employ persons
- § 885 Repealed. Aug. 6, 1947, ch. 504, § 10(6) , 61 Stat. 788 Repealed
- § 887 Repealed. June 21, 1955, ch. 172, § 5(1) , (2), 69 Stat. 170 Repealed
- § 888 Omitted Omitted
- § 890 Repealed. June 21, 1955, ch. 172, § 5(5) , 69 Stat. 170 Repealed
- § 891 Definitions
- § 891a Fleet replacement and modernization program
- § 891b Fleet replacement and modernization Plan
- § 891c Design of NOAA vessels
- § 891d Contract authority
- § 891e Restriction with respect to certain shipyard subsidies
- § 891f Use of vessels
- § 891g Interoperability
- § 891h Authorization of appropriations
- § 892 Definitions
- § 892a Functions of the Administrator
- § 892b Quality assurance program
- § 892c Hydrographic Services Review Panel
- § 892d Authorization of appropriations
- § 893 Ocean and atmospheric research and development program
- § 893a NOAA ocean and atmospheric science education programs
- § 893b NOAA’s contribution to innovation
- § 893c Workforce study
- § 894 Actions to address sexual harassment at National Oceanic and Atmospheric Administration
- § 894a Actions to address sexual assault at National Oceanic and Atmospheric Administration
- § 894b Rights of the victim of a sexual assault
- § 894c Change of station
- § 894d Applicability of policies to crews of vessels secured by National Oceanic and Atmospheric Administration under contract
- § 894e Annual report on sexual assaults in the National Oceanic and Atmospheric Administration
- § 894f Sexual assault defined
Ch. 18 — Coverage 2 inactive 48 sections
- § 901 Short title
- § 902 Definitions
- § 903 Coverage
- § 904 Liability for compensation
- § 905 Exclusiveness of liability
- § 906 Compensation
- § 907 Medical services and supplies
- § 908 Compensation for disability
- § 909 Compensation for death
- § 910 Determination of pay
- § 911 Guardian for minor or incompetent
- § 912 Notice of injury or death
- § 913 Filing of claims
- § 914 Payment of compensation
- § 915 Invalid agreements
- § 916 Assignment and exemption from claims of creditors
- § 917 Lien against compensation
- § 918 Collection of defaulted payments; special fund
- § 919 Procedure in respect of claims
- § 920 Presumptions
- § 921 Review of compensation orders
- § 921a Appearance of attorneys for Secretary, deputy commissioner, or Board
- § 922 Modification of awards
- § 923 Procedure before deputy commissioner or Board
- § 924 Witnesses
- § 925 Witness fees
- § 926 Costs in proceedings brought without reasonable grounds
- § 927 Powers of deputy commissioners or Board
- § 928 Fees for services
- § 929 Record of injury or death
- § 930 Reports to Secretary
- § 931 Penalty for misrepresentation
- § 932 Security for compensation
- § 933 Compensation for injuries where third persons are liable
- § 934 Compensation notice
- § 935 Substitution of carrier for employer
- § 936 Insurance policies
- § 937 Certificate of compliance with chapter
- § 938 Penalties
- § 939 Administration by Secretary
- § 940 Deputy commissioners
- § 941 Safety rules and regulations
- § 942 Annual report
- § 943 Repealed. Pub. L. 89–348, § 1(15) , Nov. 8, 1965 , 79 Stat. 1311 Repealed
- § 944 Special fund
- § 947 Repealed. Pub. L. 98–426, § 25 , Sept. 28, 1984 , 98 Stat. 1654 Repealed
- § 948 Laws inapplicable
- § 948a Discrimination against employees who bring proceedings; penalties; deposit of payments in special fund; civil actions; entitlement to restoration of employment and compensation, qualifications requirement; liability of employer for penalties and payments; insurance policy exemption from liability
- § 949 Effect of unconstitutionality
- § 950 Separability
Ch. 19 — Creation of Saint Lawrence Seaway Development Corporation 1 inactive 12 sections
- § 981 Creation of Saint Lawrence Seaway Development Corporation
- § 982 Management of Corporation; appointment of Administrator; terms; vacancy; Advisory Board; establishment; membership; meetings; duties; compensation and expenses
- § 983 Functions of Corporation
- § 984 General powers of Corporation
- § 984a Repealed. June 28, 1955, ch. 189, § 12(c)(11) , 69 Stat. 181 Repealed
- § 985 Bonds; issuance; maturity; redemption; interest; purchase of obligations by Secretary of the Treasury
- § 985a Cancellation of bonds issued under section 985
- § 986 Payments to States and local governments in lieu of taxes; tax exemption of Corporation
- § 987 Services and facilities of other agencies
- § 988 Rates of charges or tolls
- § 988a Waiver of collection of charges or tolls
- § 989 Special reports
- § 990 Offenses and penalties
Ch. 20 3 inactive 0 sections
Ch. 21 1 inactive 0 sections
Ch. 22 — Executive responsibilities 5 inactive 14 sections
- § 1101 Congressional declaration of policy and objectives
- § 1102 Omitted Omitted
- § 1103 Executive responsibilities; utilization of staff, interagency, and non-Government advisory arrangements; consultation with agencies; solicitation of views of non-Federal agencies
- § 1105 Omitted Omitted
- § 1106 Reports to Congress
- § 1107 Definitions
- § 1108 Authorization of appropriations
- § 1121 Congressional declaration of policy
- § 1122 Definitions
- § 1123 National sea grant college program
- § 1124 Program or project grants and contracts
- § 1124a Repealed. Pub. L. 105–160, § 6 , Mar. 6, 1998 , 112 Stat. 24 Repealed
- § 1125 Repealed. Pub. L. 102–186, § 4(a) , Dec. 4, 1991 , 105 Stat. 1283 Repealed
- § 1126 Sea grant colleges and sea grant institutes
- § 1127 Fellowships
- § 1128 National Sea Grant Advisory Board
- § 1129 Interagency cooperation
- § 1130 Repealed. Pub. L. 102–186, § 5(a) , Dec. 4, 1991 , 105 Stat. 1283 Repealed
- § 1131 Authorization of appropriations
Ch. 23 3 inactive 0 sections
Ch. 24 — Statement of purpose 8 sections
- § 1201 Statement of purpose
- § 1202 Definitions
- § 1203 Radiotelephone requirement
- § 1204 Radiotelephone for exclusive use of master, person in charge, or pilot; frequency listening watch; portable radiotelephone equipment
- § 1205 Radiotelephone capability; maintenance; restoration; consequences of loss: navigation of vessel
- § 1206 Exemptions; terms and conditions
- § 1207 Regulations
- § 1208 Penalties
Ch. 25 8 inactive 0 sections
- § 1223 Repealed. Pub. L. 115–282, title IV, § 402(e) , Dec. 4, 2018 , 132 Stat. 4264 Repealed
- § 1223a Transferred Transferred
- § 1225 Repealed. Pub. L. 115–282, title IV, § 402(e) , Dec. 4, 2018 , 132 Stat. 4264 Repealed
- § 1226 Transferred Transferred
- § 1231 Repealed. Pub. L. 115–282, title IV, § 402(e) , Dec. 4, 2018 , 132 Stat. 4264 Repealed
- § 1231a Repealed. Pub. L. 115–282, title VI, § 601(c)(6)(A) , Dec. 4, 2018 , 132 Stat. 4290 Repealed
- § 1232c Repealed. Pub. L. 115–282, title IV, § 402(e) , Dec. 4, 2018 , 132 Stat. 4264 Repealed
- § 1236 Repealed. Pub. L. 115–282, title IV, § 406(c) , Dec. 4, 2018 , 132 Stat. 4266 Repealed
Ch. 26 — Comprehensive programs for water pollution control 2 inactive 111 sections
- § 1251 Congressional declaration of goals and policy
- § 1252 Comprehensive programs for water pollution control
- § 1252a Reservoir projects, water storage; modification; storage for other than for water quality, opinion of Federal agency, committee resolutions of approval; provisions inapplicable to projects with certain prescribed water quality benefits in relation to total project benefits
- § 1253 Interstate cooperation and uniform laws
- § 1254 Research, investigations, training, and information
- § 1254a Research on effects of pollutants
- § 1255 Grants for research and development
- § 1256 Grants for pollution control programs
- § 1257 Mine water pollution control demonstrations
- § 1257a State demonstration programs for cleanup of abandoned mines for use as waste disposal sites; authorization of appropriations
- § 1258 Pollution control in the Great Lakes
- § 1259 Training grants and contracts
- § 1260 Applications; allocation
- § 1261 Scholarships
- § 1262 Definitions and authorizations
- § 1263 Alaska village demonstration projects
- § 1263a Grants to Alaska to improve sanitation in rural and Native villages
- § 1264 Omitted Omitted
- § 1265 In-place toxic pollutants
- § 1266 Hudson River reclamation demonstration project
- § 1267 Chesapeake Bay
- § 1268 Great Lakes
- § 1268a Great Lakes restoration activities report
- § 1269 Long Island Sound
- § 1270 Lake Champlain Basin Program
- § 1271 Sediment survey and monitoring
- § 1271a Research and development program
- § 1272 Environmental dredging
- § 1273 Lake Pontchartrain Basin
- § 1274 Watershed pilot projects
- § 1275 Columbia River Basin Restoration
- § 1281 Congressional declaration of purpose
- § 1281a Total treatment system funding
- § 1281b Availability of Farmers Home Administration funds for non-Federal share
- § 1282 Federal share
- § 1283 Plans, specifications, estimates, and payments
- § 1284 Limitations and conditions
- § 1285 Allotment of grant funds
- § 1286 Reimbursement and advanced construction
- § 1287 Authorization of appropriations
- § 1288 Areawide waste treatment management
- § 1289 Basin planning
- § 1290 Annual survey
- § 1291 Sewage collection systems
- § 1292 Definitions
- § 1293 Loan guarantees
- § 1293a Contained spoil disposal facilities
- § 1294 Public information and education on recycling and reuse of wastewater, use of land treatment, and reduction of wastewater volume
- § 1295 Requirements for American materials
- § 1296 Determination of priority of projects
- § 1297 Guidelines for cost-effectiveness analysis
- § 1298 Cost effectiveness
- § 1299 State certification of projects
- § 1300 Pilot program for alternative water source projects
- § 1301 Sewer overflow and stormwater reuse municipal grants
- § 1311 Effluent limitations
- § 1312 Water quality related effluent limitations
- § 1313 Water quality standards and implementation plans
- § 1313a Revised water quality standards
- § 1314 Information and guidelines
- § 1314a Wastewater technology clearinghouse
- § 1315 State reports on water quality
- § 1316 National standards of performance
- § 1317 Toxic and pretreatment effluent standards
- § 1318 Records and reports; inspections
- § 1319 Enforcement
- § 1320 International pollution abatement
- § 1321 Oil and hazardous substance liability
- § 1321a Prevention of small oil spills
- § 1321b Improved coordination with tribal governments
- § 1321c International efforts on enforcement
- § 1322 Marine sanitation devices; discharges incidental to the normal operation of vessels
- § 1323 Federal facilities pollution control
- § 1324 Clean lakes
- § 1325 National Study Commission
- § 1326 Thermal discharges
- § 1327 Omitted Omitted
- § 1328 Aquaculture
- § 1329 Nonpoint source management programs
- § 1330 National estuary program
- § 1341 Certification
- § 1342 National pollutant discharge elimination system
- § 1343 Ocean discharge criteria
- § 1344 Permits for dredged or fill material
- § 1345 Disposal or use of sewage sludge
- § 1346 Coastal recreation water quality monitoring and notification
- § 1361 Administration
- § 1362 Definitions
- § 1363 Water Pollution Control Advisory Board
- § 1364 Emergency powers
- § 1365 Citizen suits
- § 1366 Appearance
- § 1367 Employee protection
- § 1368 Federal procurement
- § 1369 Administrative procedure and judicial review
- § 1370 State authority
- § 1371 Authority under other laws and regulations
- § 1372 Labor standards
- § 1373 Public health agency coordination
- § 1374 Effluent Standards and Water Quality Information Advisory Committee
- § 1375 Reports to Congress; detailed estimates and comprehensive study on costs; State estimates
- § 1375a Report on coastal recreation waters
- § 1376 Authorization of appropriations
- § 1377 Indian tribes
- § 1377a Green infrastructure promotion
- § 1381 Grants to States for establishment of revolving funds
- § 1382 Capitalization grant agreements
- § 1383 Water pollution control revolving loan funds
- § 1384 Allotment of funds
- § 1385 Corrective action
- § 1386 Audits, reports, and fiscal controls; intended use plan
- § 1387 Authorization of appropriations
- § 1388 Requirements
Ch. 27 — Prohibited acts 1 inactive 21 sections
- § 1401 Congressional finding, policy, and declaration of purpose
- § 1402 Definitions
- § 1411 Prohibited acts
- § 1412 Dumping permit program
- § 1412a Emergency dumping of industrial waste
- § 1413 Dumping permit program for dredged material
- § 1414 Permit conditions
- § 1414a Special provisions regarding certain dumping sites
- § 1414b Ocean dumping of sewage sludge and industrial waste
- § 1414c Prohibition on disposal of sewage sludge at landfills on Staten Island
- § 1415 Penalties
- § 1416 Relationship to other laws
- § 1417 Enforcement
- § 1418 Regulations
- § 1419 International cooperation
- § 1420 Authorization of appropriations
- § 1421 Omitted Omitted
- § 1441 Monitoring and research program
- § 1442 Research program respecting possible long-range effects of pollution, overfishing, and man-induced changes of ocean ecosystems
- § 1443 Research program respecting ocean dumping and other methods of waste disposal
- § 1444 Annual reports
- § 1445 Authorization of appropriations
Ch. 28 — Grave and imminent danger from oil pollution casualties to c 17 sections
- § 1471 Definitions
- § 1472 Grave and imminent danger from oil pollution casualties to coastline or related interests of United States; Federal nonliability for Federal preventive measures on the high seas
- § 1473 Consultations and determinations respecting creation of hazards to human health, etc.; criteria for determinations respecting grave and imminent dangers of major harmful consequences to United States coastline or related interests
- § 1474 Federal intervention actions
- § 1475 Consultation procedure
- § 1476 Emergencies
- § 1477 Reasonable measures; considerations
- § 1478 Personal, flag state, and foreign state considerations
- § 1479 Federal liability for unreasonable damages
- § 1480 Notification by Secretary of State
- § 1481 Violations; penalties
- § 1482 Consultation for nomination and nomination of experts, negotiators, etc.; proposal of amendments to list of substances other than convention oil; Presidential acceptance of amendments
- § 1483 Foreign government ships; immunity
- § 1484 Interpretation and administration; other right, duty, privilege, or immunity and other remedy unaffected
- § 1485 Rules and regulations
- § 1486 Oil Spill Liability Trust Fund
- § 1487 Effective date
Ch. 29 — License for ownership 4 inactive 21 sections
- § 1501 Congressional declaration of policy
- § 1502 Definitions
- § 1503 License for ownership, construction, and operation of deepwater port
- § 1504 Procedure
- § 1505 Environmental review criteria
- § 1506 Repealed. Pub. L. 104–324, title V, § 506 , Oct. 19, 1996 , 110 Stat. 3927 Repealed
- § 1507 Common carrier status
- § 1508 Adjacent coastal States
- § 1509 Marine environmental protection and navigational safety
- § 1510 International agreements
- § 1511 Suspension or termination of licenses
- § 1512 Recordkeeping and inspection
- § 1513 Public access to information
- § 1514 Remedies
- § 1515 Citizen civil action
- § 1516 Judicial review; persons aggrieved; jurisdiction of courts of appeal
- § 1517 Repealed. Pub. L. 101–380, title II, § 2003(a)(2) , Aug. 18, 1990 , 104 Stat. 507 Repealed
- § 1517a Omitted Omitted
- § 1518 Relationship to other laws
- § 1519 Repealed. Pub. L. 104–66, title I, § 1121(a) , Dec. 21, 1995 , 109 Stat. 724 Repealed
- § 1520 Pipeline safety and operation
- § 1521 Negotiations with Canada and Mexico; report to Congress
- § 1522 Limitations on export provisions of section 185(u) of title 30 unaffected
- § 1523 General procedures; issuance and enforcement of orders; scope of authority; evidentiary matters
- § 1524 Authorization of appropriations
Ch. 30 — International Regulations 8 sections
- § 1601 Definitions
- § 1602 International Regulations
- § 1603 Vessels subject to International Regulations
- § 1604 Vessels not subject to International Regulations
- § 1605 Navy and Coast Guard vessels of special construction or purpose
- § 1606 Special rules for ships of war, vessels proceeding under convoy, and fishing vessels engaged in fishing as a fleet
- § 1607 Implementation by rules and regulations; authority to promulgate
- § 1608 Civil penalties
Ch. 31 1 inactive 0 sections
Ch. 32 — Study with respect to inland waterway user taxes and charges 1 inactive 2 sections
Ch. 33 — Ships subject to preventive measures 2 inactive 22 sections
- § 1901 Definitions
- § 1902 Ships subject to preventive measures
- § 1902a Discharge of agricultural cargo residue
- § 1903 Administration and enforcement
- § 1904 Certificates
- § 1905 Pollution reception facilities
- § 1906 Incidents involving ships
- § 1907 Violations
- § 1908 Penalties for violations
- § 1909 MARPOL Protocol; proposed amendments
- § 1910 Legal actions
- § 1911 Effect on other laws
- § 1912 International law
- § 1913 Compliance reports
- § 1914 Transferred Transferred
- § 1915 Repealed. Pub. L. 112–213, title VI, § 604(d) , Dec. 20, 2012 , 126 Stat. 1577 Repealed
- § 1951 Purpose
- § 1952 NOAA Marine Debris Program
- § 1953 Coast Guard program
- § 1954 Coordination
- § 1955 Federal information clearinghouse
- § 1956 Definitions
- § 1957 Relationship to Outer Continental Shelf Lands Act
- § 1958 Authorization of appropriations
Ch. 34 — Inland navigation rules 2 inactive 2 sections
Ch. 35 — National artificial reef plan 6 sections
Ch. 36 — “Secretary” defined 3 inactive 167 sections
- § 2201 “Secretary” defined
- § 2202 Non-Federal engagement and review
- § 2211 Harbors
- § 2211a Preserving United States harbors
- § 2212 Inland waterway transportation
- § 2213 Flood control and other purposes
- § 2214 General credit for flood control
- § 2215 Feasibility studies; planning, engineering, and design
- § 2216 Rate of interest
- § 2217 Limitation on applicability of certain provisions in reports
- § 2218 General applicability of cost sharing
- § 2219 Definitions
- § 2220 Rivers and harbors and other waterways projects for benefit of navigation, flood control, hurricane protection, beach erosion control, and other purposes
- § 2221 Cost limitations on projects
- § 2222 Use of other Federal funds
- § 2223 Transfer of excess credit
- § 2224 Crediting authority for federally authorized navigation projects
- § 2225 Credit or reimbursement
- § 2226 Water resources projects on Federal land
- § 2227 Clarification of impacts to other Federal facilities
- § 2231 Study of water resources development projects by non-Federal interests
- § 2232 Construction of water resources development projects by non-Federal interests
- § 2233 Coordination and scheduling of Federal, State, and local actions
- § 2234 Nonapplicability to Saint Lawrence Seaway
- § 2235 Construction in usable increments
- § 2236 Port or harbor dues
- § 2237 Information for national security
- § 2238 Authorization of appropriations
- § 2238a Estimate of harbor maintenance needs
- § 2238b Funding for harbor maintenance programs
- § 2238c Additional measures at donor ports and energy transfer ports
- § 2238d Maintenance of harbors of refuge
- § 2239 Repealed. Pub. L. 101–640, title IV, § 412(f) , Nov. 28, 1990 , 104 Stat. 4650 Repealed
- § 2240 Emergency response services
- § 2241 Definitions
- § 2242 Remote and subsistence harbors
- § 2243 Arctic deep draft port development partnerships
- § 2251 Inland Waterways Users Board
- § 2252 Project delivery process reforms
- § 2253 Annual financial review
- § 2254 Assessment of operation and maintenance needs of the Atlantic Intracoastal Waterway and the Gulf Intracoastal Waterway
- § 2255 Inland waterways riverbank stabilization
- § 2261 Territories development study
- § 2262 Survey of potential for use of certain facilities as hydroelectric facilities
- § 2263 Study of Corps capability to conserve fish and wildlife
- § 2263a Aquatic invasive species research
- § 2264 Deauthorization of studies
- § 2265 Columbia River/Arkansas River Basin transfers
- § 2266 Canadian tidal power study
- § 2267 New York Bight study
- § 2267a Watershed and river basin assessments
- § 2267b Post-disaster watershed assessments
- § 2268 Marine technology review
- § 2269 Tribal partnership program
- § 2280 Maximum cost of projects
- § 2281 Matters to be addressed in planning
- § 2282 Feasibility reports
- § 2282a Planning
- § 2282b Submission of reports to Congress
- § 2282c Vertical integration and acceleration of studies
- § 2282d Annual report to Congress
- § 2282e Post-authorization change reports
- § 2283 Fish and wildlife mitigation
- § 2283a Status report
- § 2283b Clarification of mitigation authority
- § 2283c Technical assistance
- § 2284 Benefits and costs attributable to environmental measures
- § 2284a Benefits to navigation
- § 2284b Scenic and aesthetic considerations
- § 2285 Environmental Protection and Mitigation Fund
- § 2286 Acceptance of certain funds for mitigation
- § 2287 Continued planning and investigations
- § 2288 Repealed. Pub. L. 113–121, title I, § 1004 , June 10, 2014 , 128 Stat. 1199 Repealed
- § 2289 Urban and rural flood control frequency
- § 2289a Consideration of measures
- § 2290 Flood control in Trust Territory of the Pacific Islands
- § 2291 Federal Project Repayment District
- § 2292 Surveying and mapping
- § 2293 Reprogramming during national emergencies
- § 2293a Reprogramming of funds for projects by Corps of Engineers
- § 2294 Office of Environmental Policy
- § 2295 Compilation of laws; annual reports
- § 2296 Acquisition of recreation lands
- § 2297 Operation and maintenance on recreation lands
- § 2298 Impact of proposed projects on existing recreation facilities
- § 2299 Acquisition of beach fill
- § 2300 Study of Corps capabilities
- § 2302 Omitted Omitted
- § 2303 Historical properties
- § 2304 Separability
- § 2305 Use of FMHA funds
- § 2306 Reports
- § 2307 Control of ice
- § 2308 Campgrounds for senior citizens
- § 2309 Great Lakes Commodities Marketing Board
- § 2309a Project modifications for improvement of environment
- § 2310 Cost sharing for Territories and Indian tribes
- § 2311 Report to Congress covering proposals for water impoundment facilities
- § 2312 Comments on certain changes in operations of reservoirs
- § 2313 Collaborative research and development
- § 2313a Engineering and environmental innovations of national significance
- § 2313b Support of Army civil works program
- § 2314 Innovative technology
- § 2314a Technical assistance program
- § 2314b Advanced modeling technologies
- § 2315 Periodic statements
- § 2315a Transparency in accounting and administrative expenses
- § 2315b Transparency and accountability in cost sharing for water resources development projects
- § 2316 Environmental protection mission
- § 2317 Wetlands
- § 2317a Cooperative agreements
- § 2317b Mitigation banks and in-lieu fee arrangements
- § 2318 Flood plain management
- § 2319 Reservoir management
- § 2320 Protection of recreational and commercial uses
- § 2321 Operation and maintenance of navigation and hydroelectric facilities
- § 2321a Hydroelectric power project uprating
- § 2321b Expediting hydropower at Corps of Engineers facilities
- § 2322 Single entities
- § 2323 Technical assistance to private entities
- § 2323a Interagency and international support authority
- § 2324 Reduced pricing for certain water supply storage
- § 2325 Voluntary contributions for environmental and recreation projects
- § 2325a Authority to accept and use materials and services
- § 2326 Regional sediment management
- § 2326a Dredged material disposal facility partnerships
- § 2326b Sediment management
- § 2326c Reservoir sediment
- § 2326d Alternative projects to maintenance dredging
- § 2326e Non-Federal interest dredging authority
- § 2326f Maintenance dredging data
- § 2327 Definition of rehabilitation for inland waterway projects
- § 2328 Challenge cost-sharing program for management of recreation facilities
- § 2328a Special use permits
- § 2329 International outreach program
- § 2330 Aquatic ecosystem restoration
- § 2330a Monitoring ecosystem restoration
- § 2330b Fish hatcheries
- § 2331 Use of continuing contracts for construction of certain projects
- § 2331a Initiating work on separable elements
- § 2332 Flood mitigation and riverine restoration program
- § 2333 Irrigation diversion protection and fisheries enhancement assistance
- § 2334 Innovative technologies for watershed restoration
- § 2335 Coastal aquatic habitat management
- § 2336 Abandoned and inactive noncoal mine restoration
- § 2337 Property protection program
- § 2338 Reburial and conveyance authority
- § 2339 Assistance programs
- § 2339a Cooperative agreements with Indian tribes
- § 2340 Revision of project partnership agreement; cost sharing
- § 2341 Expedited actions for emergency flood damage reduction
- § 2341a Prioritization
- § 2341b Prioritization of certain projects
- § 2342 Access to water resource data
- § 2343 Independent peer review
- § 2344 Safety assurance review
- § 2345 Electronic submission and tracking of permit applications
- § 2346 Project administration
- § 2347 Coordination and scheduling of Federal, State, and local actions
- § 2347a Determination of project completion
- § 2347b Purpose and need
- § 2348 Project acceleration
- § 2349 Categorical exclusions in emergencies
- § 2350 Corrosion prevention
- § 2351 Durability, sustainability, and resilience
- § 2351a Operation and maintenance of existing infrastructure
- § 2352 Funding to process permits
- § 2353 Structural health monitoring
- § 2354 Easements for electric, telephone, or broadband service facilities
- § 2355 Prior project authorization
Ch. 37 1 inactive 0 sections
Ch. 38 — Prohibition 4 sections
Ch. 39 — Vessel permits and numbers 12 sections
- § 2601 Definitions
- § 2602 Vessel permits and numbers
- § 2603 Waste handling practices
- § 2604 Suspension, revocation, and injunctions
- § 2605 Enforcement
- § 2606 Subpena authority
- § 2607 Fees
- § 2608 Civil penalty procedures
- § 2609 Penalties
- § 2621 Study and recommendations
- § 2622 Relation to other laws
- § 2623 Authorization of appropriations
Ch. 40 — Elements of liability 1 inactive 33 sections
- § 2701 Definitions
- § 2702 Elements of liability
- § 2703 Defenses to liability
- § 2704 Limits on liability
- § 2705 Interest; partial payment of claims
- § 2706 Natural resources
- § 2707 Recovery by foreign claimants
- § 2708 Recovery by responsible party
- § 2709 Contribution
- § 2710 Indemnification agreements
- § 2711 Consultation on removal actions
- § 2712 Uses of Fund
- § 2713 Claims procedure
- § 2714 Designation of source and advertisement
- § 2715 Subrogation
- § 2716 Financial responsibility
- § 2716a Financial responsibility civil penalties
- § 2717 Litigation, jurisdiction, and venue
- § 2718 Relationship to other law
- § 2719 State financial responsibility
- § 2720 Differentiation among fats, oils, and greases
- § 2731 Oil Spill Recovery Institute
- § 2732 Terminal and tanker oversight and monitoring
- § 2733 Bligh Reef light
- § 2734 Vessel traffic service system
- § 2735 Equipment and personnel requirements under tank vessel and facility response plans
- § 2736 Funding
- § 2737 Limitation
- § 2738 North Pacific Marine Research Institute
- § 2751 Savings provision
- § 2752 Annual appropriations
- § 2753 Repealed. Pub. L. 104–134, title I, § 101(c) [title I, § 109] , Apr. 26, 1996 , 110 Stat. 1321–156 , 1321–177; renumbered title I, Pub. L. 104–140, § 1(a) , May 2, 1996 , 110 Stat. 1327 Repealed
- § 2761 Oil pollution research and development program
- § 2762 Submerged oil program
Ch. 41 — Comprehensive Coastal Water Quality Monitoring Program 6 sections
Ch. 42 — Estuary habitat restoration program 9 sections
Ch. 43 — Commissioned officer corps 36 sections
- § 3001 Commissioned officer corps
- § 3002 Definitions
- § 3003 Authorized number on the active list
- § 3004 Strength and distribution in grade
- § 3005 Number of authorized commissioned officers
- § 3021 Original appointments
- § 3022 Personnel boards
- § 3023 Promotion of ensigns to grade of lieutenant (junior grade)
- § 3024 Promotion by selection to permanent grades above lieutenant (junior grade)
- § 3025 Length of service for promotion purposes
- § 3026 Appointments and promotions to permanent grades
- § 3027 General qualification of officers for promotion to higher permanent grade
- § 3028 Positions of importance and responsibility
- § 3029 Temporary appointments and promotions generally
- § 3030 Temporary appointment or advancement of commissioned officers in time of war or national emergency
- § 3031 Pay and allowances; date of acceptance of promotion
- § 3032 Service credit as deck officer or junior engineer for promotion purposes
- § 3033 Suspension during war or emergency
- § 3041 Involuntary retirement or separation
- § 3042 Separation pay
- § 3043 Mandatory retirement for age
- § 3044 Retirement for length of service
- § 3045 Computation of retired pay
- § 3046 Retired grade and retired pay
- § 3047 Retired rank and pay held pursuant to other laws unaffected
- § 3048 Continuation on active duty; deferral of retirement
- § 3049 Recall to active duty
- § 3061 Cooperation with and transfer to military departments
- § 3062 Relative rank of officers when serving with Army, Navy, or Air Force
- § 3063 Rules and regulations when cooperating with military departments
- § 3071 Applicability of certain provisions of title 10
- § 3072 Eligibility for veterans benefits and other rights, privileges, immunities, and benefits under certain provisions of law
- § 3073 Medical and dental care
- § 3074 Commissary privileges
- § 3075 Authority to use appropriated funds for transportation and reimbursement of certain items
- § 3076 Presentation of United States flag upon retirement
Ch. 44 — Interagency oceans and human health research program 4 sections
Ch. 45 — Tsunami forecasting and warning program 9 sections
- § 3201 Definitions
- § 3202 Purposes
- § 3203 Tsunami forecasting and warning program
- § 3204 National tsunami hazard mitigation program
- § 3205 Tsunami research program
- § 3206 Global tsunami warning and mitigation network
- § 3206a Tsunami Science and Technology Advisory Panel
- § 3207 Authorization of appropriations
- § 3208 Outreach responsibilities
Ch. 46 — Committee on Levee Safety 8 sections
Ch. 47 — Program established 12 sections
- § 3401 Purpose
- § 3402 Program established
- § 3403 Powers and duties of the Administrator
- § 3404 Ocean exploration and undersea research technology and infrastructure task force
- § 3405 Ocean Exploration Advisory Board
- § 3406 Authorization of appropriations
- § 3421 Program established
- § 3422 Powers of program Director
- § 3423 Administrative structure
- § 3424 Research, exploration, education, and technology programs
- § 3425 Competitiveness
- § 3426 Authorization of appropriations
Ch. 48 — Interagency committee on ocean and coastal mapping 7 sections
Ch. 49 — Integrated Coastal and Ocean Observing System 11 sections
- § 3601 Purposes
- § 3602 Definitions
- § 3603 Integrated Coastal and Ocean Observing System
- § 3604 Interagency financing and agreements
- § 3605 Application with other laws
- § 3606 Report to Congress
- § 3607 Public-private use policy
- § 3608 Independent cost estimate
- § 3609 Intent of Congress
- § 3610 Authorization of appropriations
- § 3611 Assessing and modeling named storms over coastal States
Ch. 50 — Interagency Subcommittee 8 sections
Ch. 51 — Covered vessels 22 sections
- § 3801 Definitions
- § 3802 Covered vessels
- § 3803 Administration and enforcement
- § 3804 Compliance with international law
- § 3805 Utilization of personnel, facilities or equipment of other Federal departments and agencies
- § 3821 Certificates
- § 3822 Declaration
- § 3823 Other compliance documentation
- § 3824 Process for considering additional controls
- § 3825 Scientific and technical research and monitoring; communication and information
- § 3826 Communication and exchange of information
- § 3841 Prohibitions
- § 3842 Investigations and inspections by Secretary
- § 3843 EPA enforcement
- § 3844 Additional authority of the Administrator
- § 3851 Criminal enforcement
- § 3852 Civil enforcement
- § 3853 Liability in rem
- § 3854 Vessel clearance or permits; refusal or revocation; bond or other surety
- § 3855 Warnings, detentions, dismissals, exclusion
- § 3856 Referrals for appropriate action by foreign country
- § 3857 Remedies not affected
Ch. 52 — Authority to provide assistance 14 sections
- § 3901 Definitions
- § 3902 Authority to provide assistance
- § 3903 Applications
- § 3904 Eligible entities
- § 3905 Projects eligible for assistance
- § 3906 Activities eligible for assistance
- § 3907 Determination of eligibility and project selection
- § 3908 Secured loans
- § 3909 Program administration
- § 3910 State, tribal, and local permits
- § 3911 Regulations
- § 3912 Funding
- § 3913 Reports on program implementation
- § 3914 Requirements
Ch. 53 — Assessments 11 sections
- § 4001 Assessments
- § 4001a Consultation required
- § 4002 National harmful algal bloom and hypoxia program
- § 4003 Comprehensive research plan and action strategy
- § 4004 Northern Gulf of Mexico hypoxia
- § 4005 Great Lakes hypoxia and harmful algal blooms
- § 4006 Protection of States’ rights
- § 4007 Effect on other Federal authority
- § 4008 Definitions
- § 4009 Authorization of appropriations
- § 4010 Hypoxia or harmful algal bloom of national significance
Ch. 54 — Coordination regarding assessment and acquisition by Nationa 6 sections
- § 4101 Definitions
- § 4102 Coordination regarding assessment and acquisition by National Oceanic and Atmospheric Administration of unmanned maritime systems
- § 4103 Regular assessment of unmanned maritime systems to support National Oceanic and Atmospheric Administration missions
- § 4104 Acquisition of unmanned maritime systems
- § 4105 Reports on unmanned maritime systems and usage for mission of the National Oceanic and Atmospheric Administration
- § 4106 Funding and additional authorities