Title 42 — The Public Health and Welfare
6791 sections across 161 chapters.
Click a chapter to expand its sections, or click a section to view its full text and change history.
Ch. 1 — Isolation of civilians for protection of military 23 inactive 2 sections
- § 1j Repealed. July 1, 1944, ch. 373 , title XIII, § 1313, 58 Stat. 714 Repealed
- § 2 Omitted Omitted
- § 4 Repealed. July 1, 1944, ch. 373 , title XIII, § 1313, 58 Stat. 714 Repealed
- § 5 Omitted Omitted
- § 15a Repealed. July 1, 1944, ch. 373 , title XIII, § 1313, 58 Stat. 714 Repealed
- § 16 Omitted Omitted
- § 25e Repealed. July 1, 1944, ch. 373 , title XIII, § 1313, 58 Stat. 714 Repealed
- § 26 Isolation of civilians for protection of military, air and naval forces
- § 27 Definitions
- § 43 Repealed. July 1, 1944, ch. 373 , title XIII, § 1313, 58 Stat. 714 Repealed
- § 45 Repealed. Oct. 31, 1951, ch. 654, § 1(45) , 65 Stat. 703 Repealed
- § 46 Omitted Omitted
- § 61 Omitted Omitted
- § 62 Repealed. Aug. 10, 1956, ch. 1041, § 53 , 70A Stat. 641 Repealed
- § 63 Omitted Omitted
- § 64 Repealed. Aug. 10, 1956, ch. 1041, § 53 , 70A Stat. 641 Repealed
- § 64c Omitted Omitted
- § 65 Repealed. Aug. 10, 1956, ch. 1041, § 53 , 70A Stat. 641 Repealed
- § 69 Repealed. July 1, 1944, ch. 373 , title XIII, § 1313, 58 Stat. 714 Repealed
- § 70 Repealed. Pub. L. 89–554, § 8(a) , Sept. 6, 1966 , 80 Stat. 655 Repealed
- § 70a Repealed. Dec. 28, 1945, ch. 597, § 4 , 59 Stat. 662 Repealed
- § 71l Transferred Transferred
- § 71m Omitted Omitted
- § 71q Transferred Transferred
- § 71r Omitted Omitted
Ch. 2 — Discharge of cargo of vessel in quarantine 7 inactive 7 sections
- § 87 Repealed. July 1, 1944, ch. 373 , title XIII, § 1313, 58 Stat. 714 Repealed
- § 88 Discharge of cargo of vessel in quarantine
- § 89 Quarantine warehouses; erection
- § 90 Deposit of goods in warehouses
- § 91 Extending time for entry of vessels subject to quarantine
- § 96 Repealed. July 1, 1944, ch. 373 , title XIII, § 1313, 58 Stat. 714 Repealed
- § 97 State health laws observed by United States officers
- § 98 Vessels for quarantine officers
- § 108 Repealed. July 1, 1944, ch. 373 , title XIII, § 1313, 58 Stat. 714 Repealed
- § 109 Repealed. May 29, 1928, ch. 901, § 1(24) , 45 Stat. 986 , 988 Repealed
- § 111 Repealed. July 1, 1944, ch. 373 , title XIII, § 1313, 58 Stat. 714 Repealed
- § 112 Removal of revenue officers from port during epidemic
- § 113 Repealed. June 25, 1948, ch. 646, § 39 , 62 Stat. 992 , eff. Sept. 1, 1948 Repealed
- § 114 Repealed. June 25, 1948, ch. 645, § 21 , 62 Stat. 862 , eff. Sept. 1, 1948 Repealed
Ch. 3 3 inactive 0 sections
Ch. 4 1 inactive 0 sections
Ch. 5 1 inactive 0 sections
Ch. 6 — National Mental Health and Substance Use Policy Laboratory 66 inactive 549 sections
- § 0 National Mental Health and Substance Use Policy Laboratory
- § 1 WTC Health Program Scientific/Technical Advisory Committee; WTC Health Program Steering Committees
- § 1a Recovery of expenditures under certain conditions
- § 1b Use of allotments for rape prevention education
- § 1c Prevention of traumatic brain injury
- § 1d National program for traumatic brain injury surveillance and registries
- § 1e Repealed. Pub. L. 115–377, § 2(3) , Dec. 21, 2018 , 132 Stat. 5114 Repealed
- § 1f Prevention of falls among older adults
- § 2 Education and outreach
- § 2a Peer support technical assistance center
- § 3 Uniform data collection and analysis
- § 3a Grants to public sector agencies
- § 3b Contaminant standards or treatment technique guidelines
- § 3c National assistance program for water infrastructure and watersheds
- § 3d Water supply cost savings
- § 4 Clinical Centers of Excellence and Data Centers
- § 4a Supplemental grants for additional preventive health services
- § 4b Children’s Preparedness Unit
- § 4d Repealed. Pub. L. 109–416, § 3(b)(1) –(3), Dec. 19, 2006 , 120 Stat. 2829 Repealed
- § 4e Repealed. Pub. L. 109–416, § 3(b)(4) , Dec. 19, 2006 , 120 Stat. 2829 ; Pub. L. 109–482, title I, § 104(b)(3)(D) , Jan. 15, 2007 , 120 Stat. 3694 Repealed
- § 4f Research relating to preterm labor and delivery and the care, treatment, and outcomes of preterm and low birthweight infants
- § 4g Repealed. Pub. L. 113–55, title I, § 104(a) , Nov. 27, 2013 , 127 Stat. 643 Repealed
- § 5 Definitions
- § 5a Alcohol and drug prevention or treatment services for Indians and Native Alaskans
- § 5b Repealed. Pub. L. 114–255, div. B, title IX, § 9017 , Dec. 13, 2016 , 130 Stat. 1248 Repealed
- § 6 Comprehensive health insurance coverage
- § 6a Individual offices of minority health within the Department
- § 6b Strategic National Stockpile and security countermeasure procurements
- § 6c Repealed. Pub. L. 113–5, title II, § 205 , Mar. 13, 2013 , 127 Stat. 179 Repealed
- § 6d Targeted liability protections for pandemic and epidemic products and security countermeasures
- § 6e Covered countermeasure process
- § 7 Prohibition on excessive waiting periods
- § 7a Youth prevention and recovery
- § 7b Coordination of Federal asthma activities
- § 7c Tuberculosis
- § 7d Security for countermeasure development and production
- § 7e Biomedical Advanced Research and Development Authority
- § 7f Collaboration and coordination
- § 7g National Biodefense Science Board and working groups
- § 8 Coverage for individuals participating in approved clinical trials
- § 9 Repealed. Pub. L. 112–240, title VI, § 642(a) , Jan. 2, 2013 , 126 Stat. 2358 Repealed
- § 9a Better diabetes care
- § 10 Coordination of preparedness for and response to all-hazards public health emergencies
- § 10a Public Health Emergency Medical Countermeasures Enterprise
- § 10b National Advisory Committee on Children and Disasters
- § 10c National Advisory Committee on Seniors and Disasters
- § 10d National Advisory Committee on Individuals With Disabilities and Disasters
- § 10e Advisory Committee Coordination
- § 11 Office of the National Coordinator for Health Information Technology
- § 11a Cancer survivorship programs
- § 11b Best practices for long-term follow-up services for pediatric cancer survivors
- § 12 Health Information Technology Advisory Committee
- § 13 Setting priorities for standards adoption
- § 13a Screening and treatment for maternal depression
- § 14 Process for adoption of endorsed recommendations; adoption of initial set of standards, implementation specifications, and certification criteria
- § 14a Health services for Indians and domestic agricultural migratory and seasonal workers
- § 15 Application and use of adopted standards and implementation specifications by Federal agencies
- § 15a Provision of additional information
- § 16 Voluntary application and use of adopted standards and implementation specifications by private entities
- § 17 Federal health information technology
- § 18 Transitions
- § 19 Miscellaneous provisions
- § 19a Electronic health record reporting program
- § 19b Information on prescription drugs
- § 19c Study on intractable water systems
- § 19d Review of technologies
- § 19e Water infrastructure and workforce investment
- § 20 Authorization of appropriations
- § 21 Identification of WTC responders and provision of WTC-related monitoring services
- § 22 Treatment of enrolled WTC responders for WTC-related health conditions
- § 23 National arrangement for benefits for eligible individuals outside New York
- § 24 Grants for home- and community-based care
- § 24a Activities regarding women’s health
- § 25 Standards relating to benefits for mothers and newborns
- § 25a Repealed. Pub. L. 114–255, div. B, title IX, § 9017 , Dec. 13, 2016 , 130 Stat. 1248 Repealed
- § 25b Programs to reduce underage drinking
- § 25c Repealed. Pub. L. 114–255, div. B, title IX, § 9017 , Dec. 13, 2016 , 130 Stat. 1248 Repealed
- § 25d Centers of excellence on services for individuals with fetal alcohol syndrome and alcohol-related birth defects and treatment for individuals with such conditions and their families
- § 25e Repealed. Pub. L. 114–255, div. B, title IX, § 9017 , Dec. 13, 2016 , 130 Stat. 1248 Repealed
- § 25f Prevention and education programs
- § 25g Awareness campaigns
- § 26 Parity in mental health and substance use disorder benefits
- § 26a Repealed. Pub. L. 116–94, div. N, title I, § 604(c) , Dec. 20, 2019 , 133 Stat. 3127 Repealed
- § 27 Required coverage for reconstructive surgery following mastectomies
- § 27a Spousal notification
- § 28 Coverage of dependent students on medically necessary leave of absence
- § 29 Technical assistance
- § 29a Supplemental grants
- § 30 Emerging communities
- § 31 Identification and initial health evaluation of screening-eligible and certified-eligible WTC survivors
- § 31a Timeframe for obligation and expenditure of grant funds
- § 31b Authorization of appropriations
- § 32 Followup monitoring and treatment of certified-eligible WTC survivors for WTC-related health conditions
- § 33 Followup monitoring and treatment of other individuals with WTC-related health conditions
- § 34 Competitive grants to States and Indian tribes for the development of loan programs to facilitate the widespread adoption of certified EHR technology
- § 35 Demonstration program to integrate information technology into clinical education
- § 36 Information technology professionals in health care
- § 36a Suicide prevention for youth
- § 36b Mental health and substance use disorder services on campus
- § 36c National Suicide Prevention Lifeline program
- § 36d Treatment Referral Routing Service
- § 37 General grant and loan provisions
- § 37a Recommendations for reducing incidence of perinatal transmission
- § 38 Authorization for appropriations
- § 39 Repealed. Pub. L. 114–255, div. B, title IX, § 9017 , Dec. 13, 2016 , 130 Stat. 1248 Repealed
- § 40 Establishment of Office
- § 40a Microbicide research
- § 40b Advisory Council; coordinating committees
- § 40c Comprehensive plan for expenditure of appropriations
- § 41 Payment of claims
- § 42 Administrative arrangement authority
- § 43 Certification of coverage
- § 44 State flexibility in individual market reforms
- § 45 Relief for high risk pools
- § 46 Definition
- § 50 Repealed. Pub. L. 106–345, title III, § 301(a) , Oct. 20, 2000 , 114 Stat. 1345 Repealed
- § 51 Research regarding certain health conditions related to September 11 terrorist attacks
- § 52 World Trade Center Health Registry
- § 53 Prohibition of health discrimination on the basis of genetic information
- § 54 Coverage of dependent students on medically necessary leave of absence
- § 55 Authorization of appropriations
- § 56 Prohibitions regarding receipt of funds
- § 57 Nondiscrimination
- § 58 Technical assistance and provision of supplies and services in lieu of grant funds
- § 59 Plans for performance partnerships
- § 60 Rule of construction regarding delegation of authority to States
- § 61 World Trade Center Health Program Fund
- § 62 Preemption and application
- § 63 General exceptions
- § 64 Additional required agreements
- § 65 Requirement of submission of application containing certain agreements and assurances
- § 66 Provision by Secretary of supplies and services in lieu of grant funds
- § 67 Use of funds
- § 68 Joint applications
- § 71 Grants for coordinated services and access to research for women, infants, children, and youth
- § 72 Promoting poison control center utilization
- § 73 Maintenance of the poison control center grant program
- § 74 Rule of construction
- § 81 Coordination
- § 82 Audits
- § 83 Public health emergency
- § 84 Prohibition on promotion of certain activities
- § 85 Privacy protections
- § 86 GAO report
- § 87 Severity of need index
- § 87a National HIV/AIDS testing goal
- § 88 Definitions
- § 91 Definitions
- § 92 Regulations
- § 93 Health insurance consumer information
- § 94 Ensuring that consumers get value for their dollars
- § 95 Uniform fraud and abuse referral format
- § 101 Special projects of national significance
- § 111 HIV/AIDS communities, schools, and centers
- § 121 Minority AIDS initiative
- § 131 Infectious diseases and circumstances relevant to notification requirements
- § 132 Routine notifications with respect to airborne infectious diseases in victims assisted
- § 133 Request for notification with respect to victims assisted
- § 134 Procedures for notification of exposure
- § 135 Notification of employee
- § 136 Selection of designated officers
- § 137 Limitation with respect to duties of medical facilities
- § 138 Miscellaneous provisions
- § 139 Injunctions regarding violation of prohibition
- § 140 Applicability of part
- § 191 Bureau established
- § 192 Chief of bureau; investigations and reports
- § 193 Assistant chief
- § 194 Quarters for bureau
- § 201 Definitions
- § 202 Administration and supervision of Service
- § 203 Organization of Service
- § 204 Commissioned Corps and Ready Reserve Corps
- § 204a Deployment readiness
- § 205 Appointment and tenure of office of Surgeon General; reversion in rank
- § 206 Assignment of officers
- § 207 Grades, ranks, and titles of commissioned corps
- § 208 Repealed. Feb. 28, 1948, ch. 83, § 5(a) , 62 Stat. 40 Repealed
- § 209 Appointment of personnel
- § 209b Omitted Omitted
- § 209c Repealed. Pub. L. 87–649, § 14b , Sept. 7, 1962 , 76 Stat. 499 Repealed
- § 209d Appointment of osteopaths as commissioned officers
- § 210 Pay and allowances
- § 210a Repealed. Pub. L. 87–649, § 14b , Sept. 7, 1962 , 76 Stat. 499 Repealed
- § 210b Professional categories
- § 211 Promotion of commissioned officers
- § 211a Repealed. Pub. L. 93–222, § 7(b) , Dec. 29, 1973 , 87 Stat. 936 Repealed
- § 211b Repealed. Pub. L. 94–412, title V, § 501(f) , Sept. 14, 1976 , 90 Stat. 1258 Repealed
- § 211c Promotion credit for medical officers in assistant grade
- § 212 Retirement of commissioned officers
- § 212a Repealed. Pub. L. 93–222, § 7(b) , Dec. 29, 1973 , 87 Stat. 936 Repealed
- § 212b Repealed. Apr. 27, 1956, ch. 211, § 5(d) , 70 Stat. 117 Repealed
- § 213 Military benefits
- § 213a Rights, benefits, privileges, and immunities for commissioned officers or beneficiaries; exercise of authority by Secretary or designee
- § 214 Presentation of United States flag upon retirement
- § 214a Repealed. Sept. 1, 1954, ch. 1211, § 5 , 68 Stat. 1130 Repealed
- § 215 Detail of Service personnel
- § 216 Regulations
- § 217 Use of Service in time of war or emergency
- § 217a Advisory councils or committees
- § 217b Volunteer services
- § 218 National Advisory Councils on Migrant Health
- § 218a Training of officers
- § 224 Transferred Transferred
- § 225 Repealed. July 12, 1955, ch. 328, § 5(4) , 69 Stat. 296 Repealed
- § 227 Transferred Transferred
- § 227a Omitted Omitted
- § 229d Transferred Transferred
- § 230 Repealed. Apr. 27, 1956, ch. 211, § 5(e) , 70 Stat. 117 Repealed
- § 231 Service and supply fund; uses; reimbursement
- § 232 National Institute of Mental Health; authorization of appropriation; construction; location
- § 233 Civil actions or proceedings against commissioned officers or employees
- § 234 Health care professionals assisting during a public health emergency
- § 235 Administration of grants in multigrant projects; promulgation of regulations
- § 236 Orphan Products Board
- § 237 Silvio O. Conte Senior Biomedical Research and Biomedical Product Assessment Service
- § 237a Health and Human Services Office on Women’s Health
- § 238 Gifts for benefit of Service
- § 238a Use of immigration station hospitals
- § 238b Disposition of money collected for care of patients
- § 238c Transportation of remains of officers
- § 238d Availability of appropriations for grants to Federal institutions
- § 238e Transfer of funds
- § 238f Availability of appropriations
- § 238g Wearing of uniforms
- § 238h Biennial report
- § 238i Memorials and other acknowledgments for contributions to health of Nation
- § 238j Evaluation of programs
- § 238k Contract authority
- § 238l Recovery
- § 238m Use of fiscal agents
- § 238n Abortion-related discrimination in governmental activities regarding training and licensing of physicians
- § 238o Restriction on use of funds for assisted suicide, euthanasia, and mercy killing
- § 238p Recommendations and guidelines regarding automated external defibrillators for Federal buildings
- § 238q Liability regarding emergency use of automated external defibrillators
- § 239 General provisions
- § 239a Determination of eligibility and benefits
- § 239b Smallpox vaccine injury table
- § 239c Medical benefits
- § 239d Compensation for lost employment income
- § 239e Payment for death
- § 239f Administration
- § 239g Authorization of appropriations
- § 239h Relationship to other laws
- § 239l Establishment
- § 241 Research and investigations generally
- § 242 Studies and investigations on use and misuse of narcotic drugs and other drugs; annual report to Attorney General; cooperation with States
- § 242a Repealed. Pub. L. 106–310, div. B, title XXXII, § 3201(b)(1) , Oct. 17, 2000 , 114 Stat. 1190 Repealed
- § 242b General authority respecting research, evaluations, and demonstrations in health statistics, health services, and health care technology
- § 242c Repealed. Pub. L. 101–239, title VI, § 6103(d)(1)(A) , Dec. 19, 1989 , 103 Stat. 2205 Repealed
- § 242d Transferred Transferred
- § 242e Repealed. Pub. L. 93–353, title I, § 102(a) , July 23, 1974 , 88 Stat. 362 Repealed
- § 242j Transferred Transferred
- § 242k National Center for Health Statistics
- § 242l International cooperation
- § 242m General provisions respecting effectiveness, efficiency, and quality of health services
- § 242n Repealed. Pub. L. 101–239, title VI, § 6103(d)(1)(B) , Dec. 19, 1989 , 103 Stat. 2205 Repealed
- § 242o Health conferences; publication of health educational information
- § 242p National disease prevention data profile
- § 242q Task Force on Aging Research; establishment and duties
- § 242r Improvement and publication of data on food-related allergic responses
- § 242s Centers for Disease Control and Prevention Office of Women’s Health
- § 242t CDC surveillance and data collection for child, youth, and adult trauma
- § 243 General grant of authority for cooperation
- § 244 Public access defibrillation programs
- § 244a Repealed. Pub. L. 93–353, title I, § 102(a) , July 23, 1974 , 88 Stat. 362 Repealed
- § 245 Public access defibrillation demonstration projects
- § 245a Repealed. Pub. L. 94–484, title V, § 503(b) , Oct. 12, 1976 , 90 Stat. 2300 Repealed
- § 246 Grants and services to States
- § 246a Bureau of State Services management fund; establishment; advancements; availability
- § 247 Assisting veterans with military emergency medical training to meet requirements for becoming civilian health care professionals
- § 247a Family support groups for Alzheimer’s disease patients
- § 247b Project grants for preventive health services
- § 247c Sexually transmitted diseases; prevention and control projects and programs
- § 247d Public health emergencies
- § 247e National Hansen’s Disease Programs Center
- § 248 Control and management of hospitals; furnishing prosthetic and orthopedic devices; transfer of patients; disposal of articles produced by patients; disposal of money and effects of deceased patients; payment of burial expenses
- § 248a Closing or transfer of hospitals; reduction of services; Congressional authorization required
- § 248b Transfer or financial self-sufficiency of public health service hospitals and clinics
- § 248d Repealed. Pub. L. 104–201, div. A, title VII, § 727(a)(1) , (2), Sept. 23, 1996 , 110 Stat. 2596 Repealed
- § 249 Medical care and treatment of quarantined and detained persons
- § 250 Medical care and treatment of Federal prisoners
- § 250a Transfer of appropriations
- § 251 Medical examination and treatment of Federal employees; medical care at remote stations
- § 252 Medical examination of aliens
- § 253 Medical services to Coast Guard, National Oceanic and Atmospheric Administration, and Public Health Service
- § 253a Medical services to retired personnel of National Oceanic and Atmospheric Administration
- § 253b Former Lighthouse Service employees; medical service eligibility
- § 254 Interdepartmental work
- § 254a Sharing of medical care facilities and resources
- § 254b Health centers
- § 254c Rural health care services outreach, rural health network development, and small health care provider quality improvement grant programs
- § 254d National Health Service Corps
- § 254e Health professional shortage areas
- § 254f Corps personnel
- § 254g Charges for services by entities using Corps members
- § 254h Provision of health services by Corps members
- § 254i Annual report to Congress; contents
- § 254j National Advisory Council on National Health Service Corps
- § 254k Authorization of appropriations
- § 254l National Health Service Corps Scholarship Program
- § 254m Obligated service under contract
- § 254n Private practice
- § 254o Breach of scholarship contract or loan repayment contract
- § 254p Special loans for former Corps members to enter private practice
- § 254q Authorization of appropriations
- § 254r Grants to State Offices of Rural Health
- § 254s Native Hawaiian Health Scholarships
- § 254t Demonstration project
- § 254u Public health departments
- § 254v Clarification regarding service in schools and other community-based settings
- § 255 Home health services
- § 256 Grants to strengthen the effectiveness, efficiency, and coordination of services for the uninsured and underinsured
- § 256a Patient navigator grants
- § 256b Limitation on prices of drugs purchased by covered entities
- § 256c Bulk purchases of vaccines for certain programs
- § 256d Breast and cervical cancer information
- § 256e Program of payments to children’s hospitals that operate graduate medical education programs
- § 256f Designated dental health professional shortage area
- § 256g Grants for innovative programs
- § 256h Program of payments to teaching health centers that operate graduate medical education programs
- § 256i Community-based collaborative care network program
- § 257 Repealed. Pub. L. 106–310, div. B, title XXXIV, § 3405(a) , Oct. 17, 2000 , 114 Stat. 1221 , as amended by Pub. L. 114–198, title I, § 110(b) , July 22, 2016 , 130 Stat. 710 Repealed
- § 257a Transferred Transferred
- § 258 Repealed. Pub. L. 106–310, div. B, title XXXIV, § 3405(a) , Oct. 17, 2000 , 114 Stat. 1221 , as amended by Pub. L. 114–198, title I, § 110(b) , July 22, 2016 , 130 Stat. 710 Repealed
- § 258a Transferred Transferred
- § 261a Repealed. Pub. L. 106–310, div. B, title XXXIV, § 3405(a) , Oct. 17, 2000 , 114 Stat. 1221 , as amended by Pub. L. 114–198, title I, § 110(b) , July 22, 2016 , 130 Stat. 710 Repealed
- § 262 Regulation of biological products
- § 262a Enhanced control of dangerous biological agents and toxins
- § 263 Preparation of biological products by Service
- § 263a Certification of laboratories
- § 263b Certification of mammography facilities
- § 264 Regulations to control communicable diseases
- § 265 Suspension of entries and imports from designated places to prevent spread of communicable diseases
- § 266 Special quarantine powers in time of war
- § 267 Quarantine stations, grounds, and anchorages
- § 268 Quarantine duties of consular and other officers
- § 269 Bills of health
- § 270 Quarantine regulations governing civil air navigation and civil aircraft
- § 271 Penalties for violation of quarantine laws
- § 272 Administration of oaths by quarantine officers
- § 273 Organ procurement organizations
- § 273a National living donor mechanisms
- § 273b Report on the long-term health effects of living organ donation
- § 274 Organ procurement and transplantation network
- § 274a Scientific registry
- § 274b General provisions respecting grants and contracts
- § 274c Administration
- § 274d Report
- § 274e Prohibition of organ purchases
- § 274f Reimbursement of travel and subsistence expenses incurred toward living organ donation
- § 274g Authorization of appropriations
- § 274i Eligibility requirements for Stephanie Tubbs Jones Gift of Life Medal
- § 274k National Program
- § 274l Stem cell therapeutic outcomes database
- § 274m Authorization of appropriations
- § 275 Repealed. Pub. L. 103–43, title I, § 121(a) , June 10, 1993 , 107 Stat. 133 Repealed
- § 280b Research
- § 280c Establishment of program
- § 280d Transferred Transferred
- § 280e National program of cancer registries
- § 280g Children’s asthma treatment grants program
- § 280h Grants to promote childhood nutrition and physical activity
- § 280i Developmental disabilities surveillance and research program
- § 280j National strategy for quality improvement in health care
- § 280k Oral healthcare prevention education campaign
- § 280l Technical assistance for employer-based wellness programs
- § 280m Young women’s breast health awareness and support of young women diagnosed with breast cancer
- § 281 Organization of National Institutes of Health
- § 282 Director of National Institutes of Health
- § 282a Authorization of appropriations
- § 282b Electronic coding of grants and activities
- § 282c Public access to funded investigators’ final manuscripts
- § 282d Transferred Transferred
- § 283 Triennial reports of Director of NIH
- § 283a Annual reporting to increase interagency collaboration and coordination
- § 283b Repealed. Pub. L. 106–525, title I, § 101(b)(2) , Nov. 22, 2000 , 114 Stat. 2501 Repealed
- § 283c Office of Behavioral and Social Sciences Research
- § 283d Children’s Vaccine Initiative
- § 283e Plan for use of animals in research
- § 283f Requirements regarding surveys of sexual behavior
- § 283g Muscular dystrophy; initiative through Director of National Institutes of Health
- § 283i Transferred Transferred
- § 283j Repealed. Pub. L. 114–255, div. A, title II, § 2042(f)(1) , Dec. 13, 2016 , 130 Stat. 1073 Repealed
- § 283k Biomedical and behavioral research facilities
- § 283l Construction of regional centers for research on primates
- § 283m Sanctuary system for surplus chimpanzees
- § 283n Shared Instrumentation Grant Program
- § 283o Next generation of researchers
- § 283p Population focused research
- § 283q Eureka prize competitions
- § 284 Directors of national research institutes
- § 284a Advisory councils
- § 284b Repealed. Pub. L. 109–482, title I, § 104(b)(1)(C) , Jan. 15, 2007 , 120 Stat. 3693 Repealed
- § 284c Certain uses of funds
- § 284d Definitions
- § 284e Research on osteoporosis, Paget’s disease, and related bone disorders
- § 284f Parkinson’s disease
- § 284g Expansion, intensification, and coordination of activities of National Institutes of Health with respect to research on autism spectrum disorder
- § 284h Pediatric Research Initiative
- § 284i Autoimmune diseases
- § 284j Muscular dystrophy research
- § 284k Clinical research
- § 284l Enhancement awards
- § 284m Program for pediatric studies of drugs
- § 284n Certain demonstration projects
- § 284o Activities of the National Institutes of Health with respect to research on paralysis
- § 284p Activities of the National Institutes of Health with respect to research with implications for enhancing daily function for persons with paralysis
- § 284q Pain research
- § 284r Basic research
- § 284s Tick-borne diseases
- § 285 Purpose of Institute
- § 285a National Cancer Program
- § 285b Purpose of Institute
- § 285c Purpose of Institute
- § 285d Purpose of Institute
- § 285e Purpose of Institute
- § 285f Purpose of Institute
- § 285g Purpose of Institute
- § 285h Purpose of Institute
- § 285i Purpose of Institute
- § 285j Purpose of Institute
- § 285k National Institute of General Medical Sciences
- § 285l Purpose of Institute
- § 285m Purpose of Institute
- § 285n Purpose of Institute
- § 285o Purpose of Institute
- § 285p Purpose of Institute
- § 285q Purpose of Institute
- § 285r Purpose of the Institute
- § 285s Purpose of Institute
- § 285t Purpose of Institute
- § 286 National Library of Medicine
- § 286a Board of Regents
- § 286b Repealed. Pub. L. 103–43, title XIV, § 1402(b) , June 10, 1993 , 107 Stat. 171 Repealed
- § 286c Purpose, establishment, functions, and funding of National Center for Biotechnology Information
- § 286d National Information Center
- § 287 National Center for Advancing Translational Sciences
- § 287a Cures Acceleration Network
- § 287b General purpose
- § 287c Transferred Transferred
- § 287d Office of Research on Women’s Health
- § 288 Ruth L. Kirschstein National Research Service Awards
- § 288a Visiting Scientist Awards
- § 288b Studies respecting biomedical and behavioral research personnel
- § 289 Institutional review boards; ethics guidance program
- § 289a Peer review requirements
- § 289b Office of Research Integrity
- § 289c Research on public health emergencies
- § 289d Animals in research
- § 289e Use of appropriations
- § 289f Gifts and donations; memorials
- § 289g Fetal research
- § 289h Repealed. Pub. L. 103–43, title I, § 121(b)(2) , June 10, 1993 , 107 Stat. 133 Repealed
- § 290 National Institutes of Health Management Fund; establishment; advancements; availability; final adjustments of advances
- § 290a Victims of fire
- § 290aa Substance Abuse and Mental Health Services Administration
- § 290b Establishment and duties of Foundation
- § 290bb Center for Substance Abuse Treatment
- § 290dd Substance abuse among government and other employees
- § 290ee Opioid overdose reversal medication access and education grant programs
- § 290ff Comprehensive community mental health services for children with serious emotional disturbances
- § 290gg Repealed. Pub. L. 106–310, div. B, title XXXIII, § 3301(c)(4) , Oct. 17, 2000 , 114 Stat. 1209 Repealed
- § 290hh Children and violence
- § 290ii Requirement relating to the rights of residents of certain facilities
- § 290jj Requirement relating to the rights of residents of certain non-medical, community-based facilities for children and youth
- § 290kk Applicability to designated programs
- § 290ll Fellowships
- § 291 Congressional declaration of purpose
- § 291a Authorization of appropriations
- § 291b State allotments
- § 291c General regulations
- § 291d State plans
- § 291e Projects for construction or modernization
- § 291f Payments for construction or modernization
- § 291g Withholding of payments; noncompliance with requirements
- § 291h Judicial review
- § 291i Recovery of expenditures under certain conditions
- § 291j Loans
- § 291k Federal Hospital Council
- § 291l Conference of State agencies
- § 291m State control of operations
- § 291n Repealed. Pub. L. 90–174, § 3(b)(1) , Dec. 5, 1967 , 81 Stat. 535 Repealed
- § 291o Definitions
- § 292 Statement of purpose
- § 292a Scope and duration of loan insurance program
- § 292b Limitations on individual insured loans and on loan insurance
- § 292c Sources of funds
- § 292d Eligibility of borrowers and terms of insured loans
- § 292e Certificate of loan insurance; effective date of insurance
- § 292f Default of borrower
- § 292g Risk-based premiums
- § 292h Office for Health Education Assistance Loan Default Reduction
- § 292i Insurance account
- § 292j Powers and responsibilities of Secretary
- § 292k Participation by Federal credit unions in Federal, State, and private student loan insurance programs
- § 292l Determination of eligible students
- § 292m Repayment by Secretary of loans of deceased or disabled borrowers
- § 292n Additional requirements for institutions and lenders
- § 292o Definitions
- § 292p Authorization of appropriations
- § 292q Agreements for operation of school loan funds
- § 292r Loan provisions
- § 292s Medical schools and primary health care
- § 292t Individuals from disadvantaged backgrounds
- § 292u Administrative provisions
- § 292v Provision by schools of information to students
- § 292w Procedures for appeal of termination of agreements
- § 292x Distribution of assets from loan funds
- § 292y General provisions
- § 293 Centers of excellence
- § 293a Scholarships for disadvantaged students
- § 293b Loan repayments and fellowships regarding faculty positions
- § 293c Educational assistance in the health professions regarding individuals from disadvantaged backgrounds
- § 293d Authorization of appropriation
- § 293e Grants for health professions education
- § 293j Repealed. Pub. L. 105–392, title I, § 102(2) , Nov. 13, 1998 , 112 Stat. 3537 Repealed
- § 293k Primary care training and enhancement
- § 293l Advisory Committee on Training in Primary Care Medicine and Dentistry
- § 293m Rural physician training grants
- § 293p Repealed. Pub. L. 105–392, title I, § 102(4) , Nov. 13, 1998 , 112 Stat. 3539 Repealed
- § 294 General provisions
- § 294a Area health education centers
- § 294b Continuing educational support for health professionals serving in underserved communities
- § 294c Education and training relating to geriatrics
- § 294d Quentin N. Burdick program for rural interdisciplinary training
- § 294e Allied health and other disciplines
- § 294f Advisory Committee on Interdisciplinary, Community-Based Linkages
- § 294g Repealed. Pub. L. 111–148, title V, § 5306(a)(1) , Mar. 23, 2010 , 124 Stat. 626 Repealed
- § 294h Repealed. Pub. L. 113–4, title V, § 501(b)(2) , Mar. 7, 2013 , 127 Stat. 101 Repealed
- § 294i Program for education and training in pain care
- § 294j Demonstration program to integrate quality improvement and patient safety training into clinical education of health professionals
- § 294k Training demonstration program
- § 294n Health professions workforce information and analysis
- § 294o Advisory Council on Graduate Medical Education
- § 294p Pediatric rheumatology
- § 294q National Health Care Workforce Commission
- § 294r State health care workforce development grants
- § 295 General provisions
- § 295a Public health training centers
- § 295b Public health traineeships
- § 295c Preventive medicine and public health training grant program
- § 295d Health administration traineeships and special projects
- § 295e Authorization of appropriations
- § 295f Investment in tomorrow’s pediatric health care workforce
- § 295h Loan repayment program for substance use disorder treatment workforce
- § 295j Preferences and required information in certain programs
- § 295k Health professions data
- § 295l Repealed. Pub. L. 105–392, title I, § 106(a)(2)(C) , Nov. 13, 1998 , 112 Stat. 3557 Repealed
- § 295m Prohibition against discrimination on basis of sex
- § 295n Repealed. Pub. L. 105–392, title I, § 101(b)(1) , Nov. 13, 1998 , 112 Stat. 3537 Repealed
- § 295o Matching requirement
- § 295p Definitions
- § 296 Definitions
- § 296a Application
- § 296b Use of funds
- § 296c Matching requirement
- § 296d Preference
- § 296e Generally applicable provisions
- § 296f Technical assistance
- § 296g Prohibition against discrimination by schools on basis of sex
- § 296j Advanced education nursing grants
- § 296m Workforce diversity grants
- § 296p Nurse education, practice, quality, and retention grants
- § 297a Student loan fund
- § 297b Loan provisions
- § 297c Repealed. Pub. L. 105–392, title I, § 123(3) , Nov. 13, 1998 , 112 Stat. 3562 Repealed
- § 297d Allotments and payments of Federal capital contributions
- § 297e Distribution of assets from loan funds
- § 297f Repealed. Pub. L. 94–63, title IX, § 936(e)(1) , July 29, 1975 , 89 Stat. 363 Repealed
- § 297g Modification of agreements; compromise, waiver or release
- § 297h Repealed. Pub. L. 99–92, § 9(a)(1) , Aug. 16, 1985 , 99 Stat. 400 Repealed
- § 297i Procedures for appeal of terminations
- § 297n Loan repayment and scholarship programs
- § 297o Eligible individual student loan repayment
- § 297t National Advisory Council on Nurse Education and Practice
- § 297x Repealed. Pub. L. 116–136, div. A, title III, § 3404(a)(12) , Mar. 27, 2020 , 134 Stat. 394 Repealed
- § 298 Comprehensive geriatric education
- § 298d Authorization of appropriations
- § 299 Mission and duties
- § 299a General authorities
- § 299b Health care outcome improvement research
- § 299c Advisory Council for Healthcare Research and Quality
- § 300 Project grants and contracts for family planning services
- § 300a Formula grants to States for family planning services
- § 300b Repealed. Pub. L. 97–35, title XXI, § 2193(b)(1) , Aug. 13, 1981 , 95 Stat. 827 Repealed
- § 300cc Repealed. Pub. L. 109–482, title I, § 104(b)(2)(C) , Jan. 15, 2007 , 120 Stat. 3693 Repealed
- § 300d Establishment
- § 300e Requirements of health maintenance organizations
- § 300ee Use of funds
- § 300f Definitions
- § 300ff Purpose
- § 300g Coverage
- § 300gg Fair health insurance premiums
- § 300h Regulations for State programs
- § 300hh Public health and medical preparedness and response functions
- § 300i Emergency powers
- § 300ii Definitions
- § 300j Assurances of availability of adequate supplies of chemicals necessary for treatment of water
- § 300jj Definitions
- § 300k Establishment of program of grants to States
- § 300kk Data collection, analysis, and quality
- § 300l Requirement of matching funds
- § 300m Requirements with respect to type and quality of services
- § 300mm Establishment of World Trade Center Health Program
- § 300n Additional required agreements
- § 300q Loan and loan guarantee authority
- § 300r Grants for construction or modernization projects
- § 300s General regulations
- § 300t Development grants for health systems agencies
- § 300u General authority of Secretary
- § 300w Authorization of appropriations
- § 300x Formula grants to States
- § 300y Data infrastructure development
- § 300z Findings and purposes
Ch. 7 — Social impact partnership application 43 inactive 436 sections
- § 1 Social impact partnership application
- § 1a Presumptive eligibility for children
- § 1b Presumptive eligibility for certain breast or cervical cancer patients
- § 1c Presumptive eligibility for family planning services
- § 2 Awarding social impact partnership agreements
- § 2a Hospital insurance benefits for disabled individuals who have exhausted other entitlement
- § 3 Feasibility study funding
- § 3a Requirements relating to qualified prescription drug monitoring programs and prescribing certain controlled substances
- § 3b Competitive acquisition of outpatient drugs and biologicals
- § 4 Evaluations
- § 4a State option to provide coordinated care through a health home for children with medically complex conditions
- § 5 Federal Interagency Council on Social Impact Partnerships
- § 6 Commission on Social Impact Partnerships
- § 6a Interagency coordination to improve program administration
- § 7 Limitation on use of funds
- § 7a Civil monetary penalties
- § 7b Criminal penalties for acts involving Federal health care programs
- § 7c Fraud and abuse control program
- § 7d Guidance regarding application of health care fraud and abuse sanctions
- § 7e Health care fraud and abuse data collection program
- § 7f Coordination of medicare and medicaid surety bond provisions
- § 7g Funds to reduce medicaid fraud and abuse
- § 7h Transparency reports and reporting of physician ownership or investment interests
- § 7i Reporting of information relating to drug samples
- § 7j Accountability requirements for facilities
- § 7k Medicare and Medicaid program integrity provisions
- § 7l Nationwide program for national and State background checks on direct patient access employees of long-term care facilities and providers
- § 7m Use of predictive modeling and other analytics technologies to identify and prevent waste, fraud, and abuse in the Medicare fee-for-service program
- § 7n Disclosure of predictive modeling and other analytics technologies to identify and prevent waste, fraud, and abuse
- § 8 No Federal funding for credit enhancements
- § 8a Administrative procedure for imposing penalties for false or misleading statements
- § 8b Attempts to interfere with administration of this chapter
- § 9 Availability of funds
- § 9a Child health quality measures
- § 9b Adult health quality measures
- § 10 Website
- § 11 Regulations
- § 12 Definitions
- § 13 Funding
- § 14 Outreach efforts to increase awareness of the availability of medicare cost-sharing and subsidies for low-income individuals under subchapter XVIII
- § 15 Protection of social security and medicare trust funds
- § 16 Public disclosure of certain information on hospital financial interest and referral patterns
- § 17 Cross-program recovery of overpayments from benefits
- § 18 Repealed. Pub. L. 108–203, title II, § 210(b)(3) , Mar. 2, 2004 , 118 Stat. 517 Repealed
- § 19 Omitted Omitted
- § 20 Repealed. Pub. L. 97–35, title XXI, § 2113(k) , Aug. 13, 1981 , 95 Stat. 795 Repealed
- § 21 Eligibility, election, and enrollment
- § 22 Benefits and beneficiary protections
- § 23 Payments to Medicare+Choice organizations
- § 24 Premiums and bid amounts
- § 25 Organizational and financial requirements for Medicare+Choice organizations; provider-sponsored organizations
- § 26 Establishment of standards
- § 27 Contracts with Medicare+Choice organizations
- § 27a Special rules for MA regional plans
- § 28 Definitions; miscellaneous provisions
- § 29 Repealed. Pub. L. 111–152, title I, § 1102(f) , Mar. 30, 2010 , 124 Stat. 1046 Repealed
- § 101 Eligibility, enrollment, and information
- § 102 Prescription drug benefits
- § 103 Access to a choice of qualified prescription drug coverage
- § 104 Beneficiary protections for qualified prescription drug coverage
- § 111 PDP regions; submission of bids; plan approval
- § 112 Requirements for and contracts with prescription drug plan (PDP) sponsors
- § 113 Premiums; late enrollment penalty
- § 114 Premium and cost-sharing subsidies for low-income individuals
- § 114a Medicare coverage gap discount program
- § 115 Subsidies for part D eligible individuals for qualified prescription drug coverage
- § 116 Medicare Prescription Drug Account in the Federal Supplementary Medical Insurance Trust Fund
- § 131 Application to Medicare Advantage program and related managed care programs
- § 132 Special rules for employer-sponsored programs
- § 133 State Pharmaceutical Assistance Programs
- § 134 Coordination requirements for plans providing prescription drug coverage
- § 141 Medicare prescription drug discount card and transitional assistance program
- § 151 Definitions; treatment of references to provisions in part C
- § 152 Miscellaneous provisions
- § 153 Condition for coverage of drugs under this part
- § 154 Improved Medicare prescription drug plan and MA–PD plan complaint system
- § 301 Authorization of appropriations
- § 302 State old-age plans
- § 303 Payments to States and certain territories; computation of amount; eligibility of State to receive payment
- § 304 Stopping payment on deviation from required provisions of plan or failure to comply therewith
- § 305 Omitted Omitted
- § 306 Definitions
- § 401 Trust Funds
- § 401a Omitted Omitted
- § 402 Old-age and survivors insurance benefit payments
- § 403 Reduction of insurance benefits
- § 404 Overpayments and underpayments
- § 405 Evidence, procedure, and certification for payments
- § 405a Regulations pertaining to frequency or due dates of payments and reports under voluntary agreements covering State and local employees; effective date
- § 405b Reducing identity fraud
- § 406 Representation of claimants before Commissioner
- § 407 Assignment of benefits
- § 408 Penalties
- § 409 “Wages” defined
- § 410 Definitions relating to employment
- § 410a Transferred Transferred
- § 411 Definitions relating to self-employment
- § 412 Self-employment income credited to calendar years
- § 413 Quarter and quarter of coverage
- § 414 Insured status for purposes of old-age and survivors insurance benefits
- § 415 Computation of primary insurance amount
- § 416 Additional definitions
- § 417 Benefits for veterans
- § 418 Voluntary agreements for coverage of State and local employees
- § 418a Voluntary agreements for coverage of Indian tribal council members
- § 419 Repealed. Pub. L. 86–778, title I, § 103(j)(1) , Sept. 13, 1960 , 74 Stat. 937 Repealed
- § 420 Disability provisions inapplicable if benefit rights impaired
- § 421 Disability determinations
- § 422 Rehabilitation services
- § 423 Disability insurance benefit payments
- § 424 Repealed. Pub. L. 85–840, title II, § 206 , Aug. 28, 1958 , 72 Stat. 1025 Repealed
- § 424a Reduction of disability benefits
- § 425 Additional rules relating to benefits based on disability
- § 426 Entitlement to hospital insurance benefits
- § 426a Transitional provision on eligibility of uninsured individuals for hospital insurance benefits
- § 427 Transitional insured status for purposes of old-age and survivors benefits
- § 428 Benefits at age 72 for certain uninsured individuals
- § 429 Benefits in case of members of uniformed services
- § 430 Adjustment of contribution and benefit base
- § 431 Benefits for certain individuals interned by United States during World War II
- § 432 Processing of tax data
- § 433 International agreements
- § 434 Demonstration project authority
- § 501 Use of available funds
- § 502 Payments to States; computation of amounts
- § 503 State laws
- § 504 Judicial review
- § 505 Demonstration projects
- § 506 Grants to States for reemployment services and eligibility assessments
- § 601 Purpose
- § 602 Eligible States; State plan
- § 603 Grants to States
- § 603a Transferred Transferred
- § 604 Use of grants
- § 604a Services provided by charitable, religious, or private organizations
- § 605 Administrative provisions
- § 606 Federal loans for State welfare programs
- § 607 Mandatory work requirements
- § 608 Prohibitions; requirements
- § 608a Fraud under means-tested welfare and public assistance programs
- § 609 Penalties
- § 610 Appeal of adverse decision
- § 611 Data collection and reporting
- § 611a State required to provide certain information
- § 612 Direct funding and administration by Indian tribes
- § 613 Evaluation of temporary assistance for needy families and related programs
- § 614 Repealed. Pub. L. 113–235, div. G, title II, § 228(f) , Dec. 16, 2014 , 128 Stat. 2492 Repealed
- § 615 Waivers
- § 616 Administration
- § 617 Limitation on Federal authority
- § 618 Funding for child care
- § 619 Definitions
- § 620 Repealed. Pub. L. 109–288, § 6(a) , Sept. 28, 2006 , 120 Stat. 1244 Repealed
- § 621 Purpose
- § 622 State plans for child welfare services
- § 623 Allotments to States
- § 624 Payment to States
- § 625 Limitations on authorization of appropriations
- § 626 Research, training, or demonstration projects
- § 627 Family connection grants
- § 628 Payments to Indian tribal organizations
- § 628a Transferred Transferred
- § 628b National random sample study of child welfare
- § 629 Purpose
- § 629a Definitions
- § 629b State plans
- § 629c Allotments to States
- § 629d Payments to States
- § 629e Evaluations; research; technical assistance
- § 629f Authorization of appropriations; reservation of certain amounts
- § 629g Discretionary and targeted grants
- § 629h Entitlement funding for State courts to assess and improve handling of proceedings relating to foster care and adoption
- § 629i Grants for programs for mentoring children of prisoners
- § 629m Data exchange standards for improved interoperability
- § 632 Repealed. Pub. L. 100–485, title II, § 202(a) , Oct. 13, 1988 , 102 Stat. 2377 Repealed
- § 632a Omitted Omitted
- § 645 Repealed. Pub. L. 100–485, title II, § 202(a) , Oct. 13, 1988 , 102 Stat. 2377 Repealed
- § 651 Authorization of appropriations
- § 652 Duties of Secretary
- § 653 Federal Parent Locator Service
- § 653a State Directory of New Hires
- § 654 State plan for child and spousal support
- § 654a Automated data processing
- § 654b Collection and disbursement of support payments
- § 655 Payments to States
- § 655a Provision for reimbursement of expenses
- § 656 Support obligation as obligation to State; amount; discharge in bankruptcy
- § 657 Distribution of collected support
- § 658 Repealed. Pub. L. 105–200, title II, § 201(f)(1) , July 16, 1998 , 112 Stat. 657 Repealed
- § 658a Incentive payments to States
- § 659 Consent by United States to income withholding, garnishment, and similar proceedings for enforcement of child support and alimony obligations
- § 659a International support enforcement
- § 660 Civil action to enforce child support obligations; jurisdiction of district courts
- § 662 Repealed. Pub. L. 104–193, title III, § 362(b)(1) , Aug. 22, 1996 , 110 Stat. 2246 Repealed
- § 663 Use of Federal Parent Locator Service in connection with enforcement or determination of child custody in cases of parental kidnaping of child
- § 664 Collection of past-due support from Federal tax refunds
- § 665 Allotments from pay for child and spousal support owed by members of uniformed services on active duty
- § 666 Requirement of statutorily prescribed procedures to improve effectiveness of child support enforcement
- § 667 State guidelines for child support awards
- § 668 Encouragement of States to adopt civil procedure for establishing paternity in contested cases
- § 669 Collection and reporting of child support enforcement data
- § 669a Nonliability for financial institutions providing financial records to State child support enforcement agencies in child support cases
- § 669b Grants to States for access and visitation programs
- § 670 Congressional declaration of purpose; authorization of appropriations
- § 671 State plan for foster care and adoption assistance
- § 672 Foster care maintenance payments program
- § 673 Adoption and guardianship assistance program
- § 673a Interstate compacts
- § 673b Adoption and legal guardianship incentive payments
- § 673c Repealed. Pub. L. 109–239, § 4(c) , July 3, 2006 , 120 Stat. 512 Repealed
- § 674 Payments to States
- § 675 Definitions
- § 675a Additional case plan and case review system requirements
- § 676 Administration
- § 677 John H. Chafee Foster Care Program for Successful Transition to Adulthood
- § 678 Rule of construction
- § 679 Collection of data relating to adoption and foster care
- § 679a National Adoption Information Clearinghouse
- § 679b Annual report
- § 679c Programs operated by Indian tribal organizations
- § 687 Repealed. Pub. L. 104–193, title I, § 108(e) , Aug. 22, 1996 , 110 Stat. 2167 Repealed
- § 701 Authorization of appropriations; purposes; definitions
- § 702 Allotment to States and Federal set-aside
- § 703 Payments to States
- § 703a Omitted Omitted
- § 704 Use of allotment funds
- § 704a Omitted Omitted
- § 704b Nonavailability of allotments after close of fiscal year
- § 705 Application for block grant funds
- § 706 Administrative and fiscal accountability
- § 707 Criminal penalty for false statements
- § 708 Nondiscrimination provisions
- § 709 Administration of Federal and State programs
- § 710 Sexual risk avoidance education
- § 711 Maternal, infant, and early childhood home visiting programs
- § 712 Services to individuals with a postpartum condition and their families
- § 713 Personal responsibility education
- § 716 Omitted Omitted
- § 728 Repealed. Pub. L. 90–248, title II, § 240(e)(1) , Jan. 2, 1968 , 81 Stat. 915 Repealed
- § 731 Omitted Omitted
- § 801 Coronavirus relief fund
- § 901 Social Security Administration
- § 901a Repealed. Aug. 28, 1950, ch. 809 , title IV, § 401(b), 64 Stat. 558 Repealed
- § 902 Commissioner; Deputy Commissioner; other officers
- § 903 Social Security Advisory Board
- § 904 Administrative duties of Commissioner
- § 905a Transferred Transferred
- § 906 Training grants for public welfare personnel
- § 907 Repealed. Pub. L. 103–296, title I, § 108(a)(2) , Aug. 15, 1994 , 108 Stat. 1481 Repealed
- § 907a National Commission on Social Security
- § 908 Omitted Omitted
- § 909 Delivery of benefit checks
- § 910 Recommendations by Board of Trustees to remedy inadequate balances in Social Security trust funds
- § 911 Budgetary treatment of trust fund operations
- § 912 Office of Rural Health Policy
- § 913 Duties and authority of Secretary
- § 914 Office of Women’s Health
- § 1001 Basic entitlement to benefits
- § 1002 Qualified individuals
- § 1003 Residence outside the United States
- § 1004 Disqualifications
- § 1005 Benefit amount
- § 1006 Applications and furnishing of information
- § 1007 Representative payees
- § 1008 Overpayments and underpayments
- § 1009 Hearings and review
- § 1010 Other administrative provisions
- § 1010a Optional Federal administration of State recognition payments
- § 1011 Penalties for fraud
- § 1012 Definitions
- § 1013 Appropriations
- § 1101 Employment security administration account
- § 1102 Transfers between Federal unemployment account and employment security administration account
- § 1103 Amounts transferred to State accounts
- § 1104 Unemployment Trust Fund
- § 1105 Extended unemployment compensation account
- § 1106 Unemployment compensation research program
- § 1107 Personnel training
- § 1108 Advisory Council on Unemployment Compensation
- § 1109 Federal Employees Compensation Account
- § 1110 Borrowing between Federal accounts
- § 1111 Data exchange standardization for improved interoperability
- § 1201 Authorization of appropriations
- § 1202 State plans for aid to blind
- § 1202a Repealed. Pub. L. 87–543, title I, § 136(b) , July 25, 1962 , 76 Stat. 197 Repealed
- § 1203 Payment to States
- § 1204 Operation of State plans
- § 1205 Omitted Omitted
- § 1206 “Aid to the blind” defined
- § 1301 Definitions
- § 1301a Omitted Omitted
- § 1302 Rules and regulations; impact analyses of Medicare and Medicaid rules and regulations on small rural hospitals
- § 1303 Separability
- § 1304 Reservation of right to amend or repeal
- § 1305 Short title of chapter
- § 1306 Disclosure of information in possession of Social Security Administration or Department of Health and Human Services
- § 1306a Public access to State disbursement records
- § 1306b State data exchanges
- § 1306c Restriction on access to the Death Master File
- § 1307 Penalty for fraud
- § 1308 Additional grants to Puerto Rico, Virgin Islands, Guam, and American Samoa; limitation on total payments
- § 1309 Amounts disregarded not to be taken into account in determining eligibility of other individuals
- § 1310 Cooperative research or demonstration projects
- § 1311 Public assistance payments to legal representatives
- § 1312 Medical care guides and reports for public assistance and medical assistance
- § 1313 Assistance for United States citizens returned from foreign countries
- § 1314 Public advisory groups
- § 1314a Measurement and reporting of welfare receipt
- § 1314b National Advisory Committee on the Sex Trafficking of Children and Youth in the United States
- § 1315 Demonstration projects
- § 1315a Center for Medicare and Medicaid Innovation
- § 1315b Providing Federal coverage and payment coordination for dual eligible beneficiaries
- § 1316 Administrative and judicial review of public assistance determinations
- § 1317 Appointment of the Administrator and Chief Actuary of the Centers for Medicare & Medicaid Services
- § 1318 Alternative Federal payment with respect to public assistance expenditures
- § 1319 Federal participation in payments for repairs to home owned by recipient of aid or assistance
- § 1320 Approval of certain projects
- § 1320a Uniform reporting systems for health services facilities and organizations
- § 1320b Repealed. Pub. L. 93–647, § 3(e)(1) , Jan. 4, 1975 , 88 Stat. 2349 Repealed
- § 1320c Purpose
- § 1320d Definitions
- § 1320e Comparative clinical effectiveness research
- § 1321 Eligibility requirements for transfer of funds; reimbursement by State; application; certification; limitation
- § 1322 Repayment by State; certification; transfer; interest on loan; credit of interest on loan
- § 1323 Repayable advances to Federal unemployment account
- § 1324 “Governor” defined
- § 1336 Repealed. Pub. L. 98–369, div. B, title VI, § 2663(f) , July 18, 1984 , 98 Stat. 1168 Repealed
- § 1351 Authorization of appropriations
- § 1352 State plans for aid to permanently and totally disabled
- § 1353 Payments to States
- § 1354 Operation of State plans
- § 1355 Definitions
- § 1364 Repealed. Pub. L. 89–554, § 8(a) , Sept. 6, 1966 , 80 Stat. 658 , 660, 661 Repealed
- § 1365 Repealed. Pub. L. 86–442, § 1 , Apr. 22, 1960 , 74 Stat. 81 Repealed
- § 1371 Repealed. Pub. L. 89–554, § 8(a) , Sept. 6, 1966 , 80 Stat. 658 , 660, 661 Repealed
- § 1381 Statement of purpose; authorization of appropriations
- § 1381a Basic entitlement to benefits
- § 1382 Eligibility for benefits
- § 1382a Income; earned and unearned income defined; exclusions from income
- § 1382b Resources
- § 1382c Definitions
- § 1382d Rehabilitation services for blind and disabled individuals
- § 1382e Supplementary assistance by State or subdivision to needy individuals
- § 1382f Cost-of-living adjustments in benefits
- § 1382g Payments to State for operation of supplementation program
- § 1382h Benefits for individuals who perform substantial gainful activity despite severe medical impairment
- § 1382i Medical and social services for certain handicapped persons
- § 1382j Attribution of sponsor’s income and resources to aliens
- § 1382k Repealed. Pub. L. 97–123, § 2(h) , Dec. 29, 1981 , 95 Stat. 1661 Repealed
- § 1383 Procedure for payment of benefits
- § 1383a Penalties for fraud
- § 1383b Administration
- § 1383c Eligibility for medical assistance of aged, blind, or disabled individuals under State’s medical assistance plan
- § 1383d Outreach program for children
- § 1383e Treatment referrals for individuals with alcoholism or drug addiction condition
- § 1383f Annual report on program
- § 1384 Omitted Omitted
- § 1385 Omitted Omitted
- § 1391 Authorization of appropriations
- § 1392 Availability of funds during certain fiscal years; limitation on amount; utilization of grant
- § 1393 Applications; single State agency designation; essential planning services; plans for expenditure; final activities report and other necessary reports; records; accounting
- § 1394 Payments to States; adjustments; advances or reimbursement; installments; conditions
- § 1395 Prohibition against any Federal interference
- § 1395a Free choice by patient guaranteed
- § 1395aa Agreements with States
- § 1395aaa Contract with a consensus-based entity regarding performance measurement
- § 1395b Option to individuals to obtain other health insurance protection
- § 1395bb Effect of accreditation
- § 1395bbb Conditions of participation for home health agencies; home health quality
- § 1395c Description of program
- § 1395cc Agreements with providers of services; enrollment processes
- § 1395ccc Offset of payments to individuals to collect past-due obligations arising from breach of scholarship and loan contract
- § 1395d Scope of benefits
- § 1395dd Examination and treatment for emergency medical conditions and women in labor
- § 1395ddd Medicare Integrity Program
- § 1395e Deductibles and coinsurance
- § 1395ee Practicing Physicians Advisory Council; Council for Technology and Innovation
- § 1395eee Payments to, and coverage of benefits under, programs of all-inclusive care for elderly (PACE)
- § 1395f Conditions of and limitations on payment for services
- § 1395ff Determinations; appeals
- § 1395fff Prospective payment for home health services
- § 1395g Payments to providers of services
- § 1395gg Overpayment on behalf of individuals and settlement of claims for benefits on behalf of deceased individuals
- § 1395ggg Omitted Omitted
- § 1395h Provisions relating to the administration of part A
- § 1395hh Regulations
- § 1395hhh Health care infrastructure improvement program
- § 1395i Federal Hospital Insurance Trust Fund
- § 1395ii Application of certain provisions of subchapter II
- § 1395iii Medicare Improvement Fund
- § 1395j Establishment of supplementary medical insurance program for aged and disabled
- § 1395jj Designation of organization or publication by name
- § 1395jjj Shared savings program
- § 1395k Scope of benefits; definitions
- § 1395kk Administration of insurance programs
- § 1395kkk Repealed. Pub. L. 115–123, div. E, title XI, § 52001(a) , Feb. 9, 2018 , 132 Stat. 298 Repealed
- § 1395l Payment of benefits
- § 1395ll Studies and recommendations
- § 1395lll Standardized post-acute care (PAC) assessment data for quality, payment, and discharge planning
- § 1395m Special payment rules for particular items and services
- § 1395mm Payments to health maintenance organizations and competitive medical plans
- § 1395n Procedure for payment of claims of providers of services
- § 1395nn Limitation on certain physician referrals
- § 1395o Eligible individuals
- § 1395oo Provider Reimbursement Review Board
- § 1395p Enrollment periods
- § 1395pp Limitation on liability where claims are disallowed
- § 1395q Coverage period
- § 1395qq Indian Health Service facilities
- § 1395r Amount of premiums for individuals enrolled under this part
- § 1395rr End stage renal disease program
- § 1395s Payment of premiums
- § 1395ss Certification of medicare supplemental health insurance policies
- § 1395t Federal Supplementary Medical Insurance Trust Fund
- § 1395tt Hospital providers of extended care services
- § 1395u Provisions relating to the administration of part B
- § 1395uu Payments to promote closing or conversion of underutilized hospital facilities
- § 1395v Agreements with States
- § 1395vv Withholding payments from certain medicaid providers
- § 1395w Appropriations to cover Government contributions and contingency reserve
- § 1395ww Payments to hospitals for inpatient hospital services
- § 1395x Definitions
- § 1395xx Payment of provider-based physicians and payment under certain percentage arrangements
- § 1395y Exclusions from coverage and medicare as secondary payer
- § 1395yy Payment to skilled nursing facilities for routine service costs
- § 1395z Consultation with State agencies and other organizations to develop conditions of participation for providers of services
- § 1395zz Provider education and technical assistance
- § 1396 Medicaid and CHIP Payment and Access Commission
- § 1396a State plans for medical assistance
- § 1396b Payment to States
- § 1396c Operation of State plans
- § 1396d Definitions
- § 1396e Enrollment of individuals under group health plans
- § 1396f Observance of religious beliefs
- § 1396g State programs for licensing of administrators of nursing homes
- § 1396h State false claims act requirements for increased State share of recoveries
- § 1396i Certification and approval of rural health clinics and intermediate care facilities for mentally retarded
- § 1396j Indian Health Service facilities
- § 1396k Assignment, enforcement, and collection of rights of payments for medical care; establishment of procedures pursuant to State plan; amounts retained by State
- § 1396l Hospital providers of nursing facility services
- § 1396m Withholding of Federal share of payments for certain medicare providers
- § 1396n Compliance with State plan and payment provisions
- § 1396o Use of enrollment fees, premiums, deductions, cost sharing, and similar charges
- § 1396p Liens, adjustments and recoveries, and transfers of assets
- § 1396q Application of provisions of subchapter II relating to subpoenas
- § 1396r Requirements for nursing facilities
- § 1396s Program for distribution of pediatric vaccines
- § 1396t Home and community care for functionally disabled elderly individuals
- § 1396u Community supported living arrangements services
- § 1396v References to laws directly affecting medicaid program
- § 1396w Asset verification through access to information held by financial institutions
- § 1397 Purposes of division; authorization of appropriations
- § 1397a Payments to States
- § 1397aa Purpose; State child health plans
- § 1397b Allotments
- § 1397bb General contents of State child health plan; eligibility; outreach
- § 1397c State reporting requirements
- § 1397cc Coverage requirements for children’s health insurance
- § 1397d Limitation on use of grants; waiver
- § 1397dd Allotments
- § 1397e Administrative and fiscal accountability
- § 1397ee Payments to States
- § 1397f Additional grants
- § 1397ff Process for submission, approval, and amendment of State child health plans
- § 1397g Demonstration projects to address health professions workforce needs
- § 1397gg Strategic objectives and performance goals; plan administration
- § 1397h Program for early detection of certain medical conditions related to environmental health hazards
- § 1397hh Annual reports; evaluations
- § 1397ii Miscellaneous provisions
- § 1397j Definitions
- § 1397jj Definitions
- § 1397k Elder Justice Coordinating Council
- § 1397kk Phase-out of coverage for nonpregnant childless adults; conditions for coverage of parents
- § 1397l Establishment and support of elder abuse, neglect, and exploitation forensic centers
- § 1397ll Optional coverage of targeted low-income pregnant women through a State plan amendment
- § 1397m Enhancement of long-term care
- § 1397mm Grants to improve outreach and enrollment
- § 1397n Purposes
- § 1400v Omitted Omitted
Ch. 8 — Flexible grant program 46 inactive 94 sections
- § 1 Flexible grant program
- § 1 Office of Rural Housing Preservation
- § 2 Program allocation and covered housing assistance
- § 2 Loan guarantees for multifamily rental housing in rural areas
- § 3 Applicability of requirements under programs for covered housing assistance
- § 4 Program requirements
- § 5 Application
- § 6 Training
- § 7 Accountability
- § 8 Definitions
- § 9 Termination and evaluation
- § 10 Small public housing agencies
- § 1404 Omitted Omitted
- § 1404a Secretary of Housing and Urban Development; right to sue; expenses
- § 1406 Omitted Omitted
- § 1406a Expenses of management and operation of transferred projects as nonadministrative; payment
- § 1406b Expenses of uncompensated advisers serving United States Housing Authority away from home
- § 1411a Omitted Omitted
- § 1411b Repealed. Aug. 7, 1956, ch. 1029 , title IV, § 401(b), 70 Stat. 1103 Repealed
- § 1411c Omitted Omitted
- § 1411d Repealed. Pub. L. 93–383, title II, § 204 , Aug. 22, 1974 , 88 Stat. 668 Repealed
- § 1416 Omitted Omitted
- § 1417 Repealed. Pub. L. 90–448, title XVII, § 1719(b) , Aug. 1, 1968 , 82 Stat. 610 Repealed
- § 1422 Omitted Omitted
- § 1426 Repealed. June 25, 1948, ch. 645, § 21 , 62 Stat. 862 Repealed
- § 1431 Omitted Omitted
- § 1432 Repealed. July 15, 1949, ch. 338 , title VI, § 606, 63 Stat. 441 Repealed
- § 1433 Omitted Omitted
- § 1434 Records; contents; examination and audit
- § 1435 Access to books, documents, etc., for purpose of audit
- § 1436 Repealed. Pub. L. 91–609, title V, § 503(4) , Dec. 31, 1970 , 84 Stat. 1786 Repealed
- § 1436a Restriction on use of assisted housing by non-resident aliens
- § 1436b Financial assistance in impacted areas
- § 1436c Insurance for public housing agencies and Indian housing authorities
- § 1436d Consultation with affected areas in settlement of litigation
- § 1437 Declaration of policy and public housing agency organization
- § 1437a Rental payments
- § 1437aaa Program authority
- § 1437b Loans and commitments to make loans for low-income housing projects
- § 1437bbb Purpose
- § 1437c Contributions for low-income housing projects
- § 1437d Contract provisions and requirements; loans and annual contributions
- § 1437e Designated housing for elderly and disabled families
- § 1437ee Repealed. Pub. L. 104–330, title V, § 501(a) , Oct. 26, 1996 , 110 Stat. 4041 Repealed
- § 1437f Low-income housing assistance
- § 1437ff Transferred Transferred
- § 1437g Public housing Capital and Operating Funds
- § 1437h Implementation of provisions by Secretary
- § 1437i Obligations of public housing agencies; contestability; full faith and credit of United States pledged as security; tax exemption
- § 1437j Labor standards and community service requirement
- § 1437k Consortia, joint ventures, affiliates, and subsidiaries of public housing agencies
- § 1437l Repealed. Pub. L. 105–276, title V, § 522(a) , Oct. 21, 1998 , 112 Stat. 2564 Repealed
- § 1437m Payment of non-Federal share
- § 1437n Eligibility for assisted housing
- § 1437o Repealed. Pub. L. 101–625, title II, § 289(b) , Nov. 28, 1990 , 104 Stat. 4128 Repealed
- § 1437p Demolition and disposition of public housing
- § 1437q Financing limitations
- § 1437r Public housing resident management
- § 1437s Public housing homeownership and management opportunities
- § 1437t Authority to convert public housing to vouchers
- § 1437u Family Self-Sufficiency program
- § 1437v Demolition, site revitalization, replacement housing, and tenant-based assistance grants for projects
- § 1437w Transfer of management of certain housing to independent manager at request of residents
- § 1437x Environmental reviews
- § 1437y Provision of information to law enforcement and other agencies
- § 1437z Exchange of information with law enforcement agencies
- § 1438 Repealed. Pub. L. 105–276, title V, § 582(a)(15) , Oct. 21, 1998 , 112 Stat. 2644 Repealed
- § 1439 Local housing assistance plan
- § 1440 State housing finance and development agencies
- § 1441 Congressional declaration of national housing policy
- § 1441a National housing goals
- § 1441b Plan for elimination of all substandard housing and realization of national housing goal; report by President to Congress
- § 1441c Omitted Omitted
- § 1442 Repealed. Aug. 31, 1954, ch. 1158, § 7 , 68 Stat. 1026 Repealed
- § 1443 Provisions as controlling over other laws
- § 1444 Separability
- § 1445 Repealed. Aug. 9, 1955, ch. 690, § 4(1) , 69 Stat. 625 Repealed
- § 1446 Transferred Transferred
- § 1451 Omitted Omitted
- § 1451a Repealed. Aug. 2, 1954, ch. 649 , title III, § 313, 68 Stat. 629 Repealed
- § 1452 Omitted Omitted
- § 1452a Repealed. Pub. L. 91–609, title V, § 503(2) , Dec. 31, 1970 , 84 Stat. 1785 Repealed
- § 1452b Repealed. Pub. L. 101–625, title II, § 289(b) , Nov. 28, 1990 , 104 Stat. 4128 Repealed
- § 1452c Nullification of right of redemption of single family mortgagors under rehabilitation loan program
- § 1453 Omitted Omitted
- § 1453a Administrative priority for applications relating to activities in areas affected by base closings
- § 1455 Omitted Omitted
- § 1455a Repealed. Pub. L. 93–383, title II, § 204 , Aug. 22, 1974 , 88 Stat. 668 Repealed
- § 1460 Omitted Omitted
- § 1461 Repealed. Aug. 2, 1954, ch. 649 , title III, § 313, 68 Stat. 629 Repealed
- § 1464 Omitted Omitted
- § 1465 Repealed. Pub. L. 91–646, title II, § 220(a)(5) , Jan. 2, 1971 , 84 Stat. 1903 Repealed
- § 1466 Omitted Omitted
- § 1468a Omitted Omitted
- § 1469c Omitted Omitted
- § 1471 Financial assistance by Secretary of Agriculture
- § 1472 Loans for housing and buildings on adequate farms
- § 1473 Loans for housing and buildings on potentially adequate farms; conditions and terms
- § 1474 Loans and grants for repairs or improvements of rural dwellings
- § 1474a Security for direct or insured rural housing loans to farmer applicants
- § 1475 Loan payment moratorium and foreclosure procedures
- § 1476 Buildings and repairs
- § 1477 Preferences for veterans and families of deceased servicemen
- § 1478 Local committees to assist Secretary
- § 1479 General powers of Secretary
- § 1480 Administrative powers of Secretary
- § 1481 Issuance of notes and obligations for loan funds; amount; limitation; security; form and denomination; interest; purchase and sale by Treasury; public debt transaction
- § 1482 Repealed. Pub. L. 98–181, title I [title V, § 509], Nov. 30, 1983 , 97 Stat. 1243 Repealed
- § 1483 Program levels and authorizations
- § 1484 Insurance of loans for housing and related facilities for domestic farm labor
- § 1485 Housing and related facilities for elderly persons and families or other persons and families of low income
- § 1486 Financial assistance to provide low-rent housing for domestic farm labor
- § 1487 Rural Housing Insurance Fund
- § 1488 Repealed. Pub. L. 91–152, title IV, § 413(e)(3) , Dec. 24, 1969 , 83 Stat. 399 Repealed
- § 1489 Transfer of excess funds out of Rural Housing Insurance Fund
- § 1490 “Rural” and “rural area” defined
- § 1490a Loans to provide occupant owned, rental, and cooperative housing for low and moderate income, elderly or handicapped persons or families
- § 1490b Housing for rural trainees
- § 1490c Mutual and self-help housing
- § 1490d Loans to nonprofit organizations to provide building sites for eligible families, nonprofit organizations, public agencies, and cooperatives; interest rates; factors determinative in making loan
- § 1490e Programs of technical and supervisory assistance for low-income individuals and families in rural areas
- § 1490f Loans and insurance of loans for condominium housing in rural areas
- § 1490g Repealed. Pub. L. 98–181, title I [title V, § 503(c)], Nov. 30, 1983 , 97 Stat. 1241 Repealed
- § 1490h Taxation of property held by Secretary
- § 1490i Repealed. Pub. L. 98–181, title I [title V, § 506(b)], Nov. 30, 1983 , 97 Stat. 1242 Repealed
- § 1490j Conditions on rent increases in projects receiving assistance under other provisions of law
- § 1490k FHA insurance
- § 1490l Processing of applications
- § 1490m Housing preservation grants
- § 1490n Review of rules and regulations
- § 1490o Reciprocity in approval of housing subdivisions among Federal agencies
- § 1490p Accountability
- § 1490q Disaster assistance
- § 1490r Rural housing voucher program
- § 1490s Enforcement provisions
- § 1490t Indian tribes
- § 1497 Omitted Omitted
- § 1500b Omitted Omitted
- § 1500c Repealed. Pub. L. 98–181, title I [title I, § 126(b)(3)], Nov. 30, 1983 , 97 Stat. 1175 Repealed
- § 1500e Omitted Omitted
Ch. 9 — Cooperation between departments 19 inactive 61 sections
- § 2 Repealed. Pub. L. 97–214, § 7(5) , July 12, 1982 , 96 Stat. 173 Repealed
- § 1501 Cooperation between departments; definitions; limitation of projects
- § 1502 Initiation and development of projects; jurisdiction; acquisition of property; fees of architects, engineers, etc.
- § 1502a Repealed. Pub. L. 85–861, § 36A , Sept. 2, 1958 , 72 Stat. 1569 Repealed
- § 1503 Development of projects by Secretary; financial assistance to public housing agencies
- § 1504 Rental rates; exemption from limitations of United States Housing Act of 1937
- § 1505 Funds of Secretary of Housing and Urban Development
- § 1506 Administration of utilities and utility services; granting of easements
- § 1507 Omitted Omitted
- § 1521 Omitted Omitted
- § 1522 Definitions; actions to recover developed property
- § 1523 Omitted Omitted
- § 1524 Declaration of policy; disposal of housing
- § 1536 Omitted Omitted
- § 1541 Omitted Omitted
- § 1542 Transfer of funds from other Federal agencies to Secretary of Housing and Urban Development
- § 1543 Omitted Omitted
- § 1544 Power of Secretary of Housing and Urban Development to manage, convey, etc., housing properties
- § 1545 Omitted Omitted
- § 1546 Payment of annual sums to local authorities in lieu of taxes
- § 1547 Preservation of local civil and criminal jurisdiction and civil rights
- § 1548 Rules and regulations; standards of safety, convenience, and health
- § 1549 Laborers and mechanics; wages; preference in employment
- § 1550 Separability
- § 1551 Repealed. Aug. 2, 1954, ch. 649 , title VIII, § 802(b), 68 Stat. 642 Repealed
- § 1552 Powers of certain agencies designated to provide temporary shelter
- § 1553 Removal by Secretary of certain housing of temporary character; exceptions for local communities; report to Congress
- § 1563 Omitted Omitted
- § 1564 Definitions
- § 1573 Omitted Omitted
- § 1574 Repealed. Oct. 31, 1951, ch. 654, § 1(113) , 65 Stat. 706 Repealed
- § 1576 Omitted Omitted
- § 1581 Housing disposition
- § 1582 Temporary housing exempted from provisions of section 1553 of this title
- § 1583 Redetermination of demountable housing as temporary or permanent
- § 1584 Removal of all dwelling structures on land under Secretary’s control; temporary housing exempted; preference in fulfilling vacancies
- § 1585 Acquisition of housing sites
- § 1586 Sale of specific housing projects
- § 1587 Disposition of other permanent war housing
- § 1588 Sale of vacant land to local housing authorities; sale of personal property
- § 1589 Conveyance of land and nondwelling structures thereon to States for National Guard purposes
- § 1589a Extension by President of dates for disposal and other actions relating to housing under this subchapter
- § 1589b Establishment of income limitations for occupancy of housing; effect on prior tenants
- § 1589c Transfer of certain housing to Indians
- § 1589d Undisposed housing
- § 1590 Definitions
- § 1591 Determination of critical areas by President; requisite conditions
- § 1591a Construction by private enterprise
- § 1591b Community facilities or services by local agencies
- § 1591c Expiration date; exception
- § 1591d Powers as cumulative and additional
- § 1592 Authority of Secretary
- § 1592a Construction of housing
- § 1592b Maximum construction costs; determinations by Secretary in certain condemnation proceedings
- § 1592c Loans or grants for community facilities or services; conditions; maximum amounts; annual adjustments
- § 1592d Secretary’s powers with respect to housing, facilities, and services
- § 1592e Interagency transfers of property; application of rules and regulations
- § 1592f Preservation of local civil and criminal jurisdiction, and civil rights; jurisdiction of State courts
- § 1592g Payment of annual sums to local authorities in lieu of taxes
- § 1592h Conditions and requirements as to contracts; utilization of existing facilities; disposition of facilities constructed by United States
- § 1592i Laborers and mechanics
- § 1592j Disposition of moneys derived from rentals, operation, and disposition of property
- § 1592k Determination of fair rentals and classes of occupants by Secretary
- § 1592l Authorization of appropriations
- § 1592m Transfer of functions and funds in certain cases
- § 1592n Definitions
- § 1592o Powers of Surgeon General of Public Health Service
- § 1593d Repealed. June 30, 1953, ch. 170, § 19 , 67 Stat. 126 Repealed
- § 1593e Housing of persons displaced by acquisition of property for defense installations or industries
- § 1594 Contracts for construction
- § 1594a Acquisition of military housing financed under Armed Services Housing Mortgage Insurance Fund and rental housing at military bases
- § 1594b Maintenance and operation of housing; use of quarters; payment of principal, interest, and other obligations
- § 1594c Services of architects and engineers; use of appropriations; acquisition of sites
- § 1594d Appropriations; use of quarters allowances
- § 1594e Definitions
- § 1594f Net floor area limitations
- § 1594g Repealed. Pub. L. 85–241, title IV, § 406(b) , Aug. 30, 1957 , 71 Stat. 556 Repealed
- § 1594i Repealed. Pub. L. 97–214, § 7(3) , (5), (9), (17), July 12, 1982 , 96 Stat. 173 , 174 Repealed
- § 1594j Repealed. Pub. L. 92–545, title V, § 508(c) , Oct. 25, 1972 , 86 Stat. 1150 Repealed
- § 1594k Repealed. Pub. L. 97–214, § 7(6) , (13), July 12, 1982 , 96 Stat. 173 , 174 Repealed
Ch. 10 2 inactive 0 sections
Ch. 11 — Compensation authorized 5 sections
- § 1651 Compensation authorized
- § 1652 Computation of benefits; application to aliens and nonnationals
- § 1653 Compensation districts; judicial proceedings
- § 1654 Persons excluded from benefits
- § 1655 Requirement for Department of Defense to adopt an acquisition strategy for Defense Base Act insurance
Ch. 12 — Compensation for injury or death resulting from war-risk haz 13 sections
- § 1701 Compensation for injury or death resulting from war-risk hazard
- § 1702 Application of Longshore and Harbor Workers’ Compensation Act
- § 1703 “Contractor with the United States” defined
- § 1704 Reimbursement
- § 1705 Receipt of workmen’s compensation benefits
- § 1706 Administration
- § 1711 Definitions
- § 1712 Disqualification from benefits
- § 1713 Fraud; penalties
- § 1714 Legal services
- § 1715 Finality of Secretary’s decisions
- § 1716 Presumption of death or detention
- § 1717 Assignment of benefits; execution, levy, etc., against benefits
Ch. 13 — Training 8 inactive 53 sections
- § 1 Training, technical assistance, and food service management institute
- § 1751 Congressional declaration of policy
- § 1752 Authorization of appropriations; “Secretary” defined
- § 1753 Apportionments to States
- § 1754 Nutrition promotion
- § 1755 Direct expenditures for agricultural commodities and other foods
- § 1755a Whole grain products
- § 1755b Pulse crop products
- § 1756 Payments to States
- § 1757 State disbursement to schools
- § 1758 Program requirements
- § 1758a State performance on enrolling children receiving program benefits for free school meals
- § 1758b Local school wellness policy
- § 1759 Direct disbursement to schools by Secretary
- § 1759a Special assistance funds
- § 1760 Miscellaneous provisions
- § 1761 Summer food service program for children
- § 1762 Repealed. Pub. L. 101–147, title III, § 308 , Nov. 10, 1989 , 103 Stat. 915 Repealed
- § 1762a Commodity distribution program
- § 1763 Repealed. Pub. L. 101–147, title I, § 104 , Nov. 10, 1989 , 103 Stat. 883 Repealed
- § 1764 Repealed. Pub. L. 94–105, § 22 , Oct. 7, 1975 , 89 Stat. 528 Repealed
- § 1765 Election to receive cash payments
- § 1766 Child and adult care food program
- § 1766a Meal supplements for children in afterschool care
- § 1766b Repealed. Pub. L. 105–336, title I, § 107(j)(2)(C)(i) , Oct. 31, 1998 , 112 Stat. 3153 Repealed
- § 1768 Repealed. Pub. L. 99–500, title III, § 371(a)(1) , Oct. 18, 1986 , 100 Stat. 1783–368 , and Pub. L. 99–591, title III, § 371(a)(1) , Oct. 30, 1986 , 100 Stat. 3341–371 ; Pub. L. 99–661, div. D, title V, § 4501(a)(1) , Nov. 14, 1986 , 100 Stat. 4080 Repealed
- § 1769 Pilot projects
- § 1769a Fresh fruit and vegetable program
- § 1769b Department of Defense overseas dependents’ schools
- § 1769c Compliance and accountability
- § 1769d Childhood hunger research
- § 1769e State childhood hunger challenge grants
- § 1769f Duties of Secretary relating to nonprocurement debarment
- § 1769g Information clearinghouse
- § 1769h Repealed. Pub. L. 111–296, title IV, § 441(a)(14) , Dec. 13, 2010 , 124 Stat. 3264 Repealed
- § 1769i Program evaluation
- § 1769j Ensuring safety of school meals
- § 1771 Congressional declaration of purpose
- § 1772 Special program to encourage the consumption of fluid milk by children; authorization of appropriations; eligibility for special milk program; minimum rate of reimbursement; ineligibility of commodity only schools
- § 1773 School breakfast program
- § 1774 Disbursement directly to schools or institutions
- § 1775 Certification to Secretary of the Treasury of amounts to be paid to States
- § 1776 State administrative expenses
- § 1776b Omitted Omitted
- § 1777 Use in school breakfast program of food designated as being in abundance or food donated by the Secretary of Agriculture
- § 1778 Nonprofit programs
- § 1779 Regulations
- § 1780 Prohibitions
- § 1781 Preschool programs
- § 1782 Centralization in Department of Agriculture of administration of food service programs for children
- § 1783 Appropriations for administrative expense
- § 1784 Definitions
- § 1785 Accounts and records; availability for inspection; authority to settle, adjust, or waive claims
- § 1786 Special supplemental nutrition program for women, infants, and children
- § 1787 Repealed. Pub. L. 104–193, title VII, § 730 , Aug. 22, 1996 , 110 Stat. 2305 Repealed
- § 1788 Team nutrition network
- § 1789 Department of Defense overseas dependents’ schools
- § 1790 Breastfeeding promotion program
- § 1791 Bill Emerson Good Samaritan Food Donation Act
- § 1792 Promoting Federal food donation
- § 1793 Grants for expansion of school breakfast programs
Ch. 14 1 inactive 0 sections
Ch. 15 — Reciprocal agreements with liability coverage 14 inactive 10 sections
- § 1 Reciprocal agreements with liability coverage
- § 6c Transferred Transferred
- § 6d Repealed. Pub. L. 91–604, § 8(a) , Dec. 31, 1970 , 84 Stat. 1694 Repealed
- § 7 Transferred Transferred
- § 8 Repealed. Pub. L. 89–675, § 2(b) , Oct. 15, 1966 , 80 Stat. 954 Repealed
- § 9 Transferred Transferred
- § 10 Repealed. Pub. L. 95–95, title I, § 112(b)(1) , Aug. 7, 1977 , 91 Stat. 709 Repealed
- § 1854 Repealed. Sept. 30, 1950, ch. 1125 § 9, 64 Stat. 1111 Repealed
- § 1855g Repealed. Pub. L. 91–606, title III, § 302(1) , Dec. 31, 1970 , 84 Stat. 1759 Repealed
- § 1855ii Repealed. Pub. L. 91–606, title III, § 302(2) , Dec. 31, 1970 , 84 Stat. 1759 Repealed
- § 1855nnn Repealed. Pub. L. 91–606, title III, § 302(3) , Dec. 31, 1970 , 84 Stat. 1759 Repealed
- § 1856 Definitions
- § 1856a Authority to enter into reciprocal agreement; waiver of claims; reimbursement; ratification of prior agreements
- § 1856b Emergency assistance
- § 1856c Service in line of duty
- § 1856d Funds
- § 1856e Reimbursement of fire funds
- § 1856m Definitions
- § 1856n Implementation
- § 1856o Funds
- § 1856p Repealed. Pub. L. 101–11, § 2 , Apr. 7, 1989 , 103 Stat. 15 Repealed
- § 1857k Transferred Transferred
- § 1857l Repealed. Pub. L. 95–95, title III, § 306 , Aug. 7, 1977 , 91 Stat. 777 Repealed
- § 1858a Transferred Transferred
Ch. 16 — Transparency and accountability 7 inactive 72 sections
- § 1 Transparency and accountability
- § 1a National Science Foundation Teaching Fellowships and Master Teaching Fellowships
- § 2 Oversight of NSF major multi-user research facility projects
- § 3 Personnel oversight
- § 4 Brain Research through Advancing Innovative Neurotechnologies Initiative
- § 5 Programs to expand STEM opportunities
- § 6 Presidential awards for excellence in STEM mentoring
- § 7 Computer science education research
- § 8 Innovation Corps
- § 9 Translational research grants
- § 10 Academic technology transfer and commercialization of university research
- § 11 NSF grants in support of sponsored post-doctoral fellowship programs
- § 12 Cloud computing research enhancement
- § 13 Tribal colleges and universities program
- § 14 Broader Impacts Review Criterion
- § 15 Twenty-first century graduate education
- § 1861 Establishment; composition
- § 1862 Functions
- § 1862a Findings and purpose
- § 1862b Establishment of Program
- § 1862c Procedures, guidelines, and planning activities
- § 1862d Set-aside for certain institutions
- § 1862e Evaluations of research centers
- § 1862f Research center consortia
- § 1862g Established Program to Stimulate Competitive Research
- § 1862h Congressional statement of findings and declaration of purposes respecting scientific and technical education and training
- § 1862i Scientific and technical education
- § 1862j Authorization of appropriations
- § 1862k Findings; core strategies
- § 1862l National research facilities
- § 1862m Financial disclosure
- § 1862n Mathematics and science education partnerships
- § 1862o Postdoctoral research fellows
- § 1862p National Center for Science and Engineering Statistics
- § 1862q Informal STEM education
- § 1862r Research in disabilities education
- § 1862s Reaffirmation of merit-based peer review
- § 1862t Supporting veterans in STEM education and computer science
- § 1863 National Science Board
- § 1864 Director of Foundation
- § 1864a Deputy Director of the Foundation
- § 1865 Executive Committee
- § 1866 Divisions within Foundation
- § 1867 Repealed. Pub. L. 90–407, § 4 , July 18, 1968 , 82 Stat. 363 Repealed
- § 1868 Special commissions
- § 1869 Scholarships and graduate fellowships
- § 1869a Contracts for precollege science or engineering curriculum development activities; inspection of materials by parent or guardian
- § 1869b Issuance of instructions to grantees of pre-college curriculum projects
- § 1869c Low-income scholarship program
- § 1870 General authority of Foundation
- § 1870a Buy-American requirements
- § 1871 Disposition of inventions produced under contracts or other arrangements
- § 1872 International cooperation and coordination with foreign policy
- § 1872a Repealed. Pub. L. 90–407, § 11(1) , July 18, 1968 , 82 Stat. 365 Repealed
- § 1873 Employment of personnel
- § 1873a Repealed. Pub. L. 99–159, title I, § 109(f) , Nov. 22, 1985 , 99 Stat. 890 Repealed
- § 1874 Security provisions
- § 1875 Appropriations
- § 1879 Repealed. Pub. L. 99–383, § 11 , Aug. 21, 1986 , 100 Stat. 817 Repealed
- § 1880 National Medal of Science
- § 1881 Award of National Medal of Science
- § 1881a Alan T. Waterman Award
- § 1881b Presidential awards for teaching excellence
- § 1882 Information furnished to Congressional committees
- § 1883 Office of Small Business Research and Development
- § 1884 Repealed. Pub. L. 99–159, title I, § 109(h) , Nov. 22, 1985 , 99 Stat. 890 Repealed
- § 1885 Congressional statement of findings and declaration of policy respecting equal opportunities in science and engineering
- § 1885a Women in science and engineering; support of activities by Foundation for promotion, etc.
- § 1885b Participation in science and engineering of minorities and persons with disabilities
- § 1885c Committee on Equal Opportunities in Science and Engineering
- § 1885d Biennial reports
- § 1886 Data collection and analysis
- § 1886a Data on specific fields of study
- § 1887 Indemnification of grantees, contractors, and subcontractors under ocean drilling program; approvals and certifications by Director
- § 1892 Repealed. Pub. L. 95–224, § 10(a) , Feb. 3, 1978 , 92 Stat. 6 Repealed
- § 1893 Repealed. Pub. L. 93–608, § 1(1) , Jan. 2, 1975 , 88 Stat. 1967 Repealed
- § 1900 Interior Department programs
- § 1900a Rules and regulations
- § 1900b Amendment, modification, or repeal of authorizations for execution of contracts for research
Ch. 17 1 inactive 0 sections
Ch. 18 — Names of medals 1 inactive 5 sections
- § 1921 Establishment of medals for bravery; rules and regulations; conditions governing awards
- § 1922 Establishment of medals for character and service; condition governing awards
- § 1923 Names of medals; presentation
- § 1924 Certificate of commendation accompanying awards; limitation on number of yearly awards
- § 1925 Omitted Omitted
- § 1926 Authorization of appropriations
Ch. 19 — Rules and regulations 8 inactive 34 sections
- § 1 Rules and regulations
- § 2 Delegation of functions
- § 3 Utilization of personnel
- § 4 Northeastern United States water supply
- § 5 Repealed. Pub. L. 95–467, title IV, § 410(a) , Oct. 17, 1978 , 92 Stat. 1316 Repealed
- § 5 Water resources development projects involving navigation, flood control, and shore protection
- § 5a Reimbursement to States
- § 5b Written agreement requirement for water resources projects
- § 5c Non-Federal public bodies, installment construction payments
- § 5d Authorization of Secretary of the Army to contract with States and political subdivisions for increased law enforcement services during peak visitation periods; authorization of appropriations
- § 5e Wetland areas
- § 5f Beach nourishment
- § 5g Hydroelectric power resources
- § 6 Feasibility studies; acceleration; advancement of costs by non-Federal sources
- § 7 Delmarva Peninsula hydrologic study; duties of Secretary of the Interior
- § 8 Repealed. Pub. L. 95–467, title IV, § 410(a) , Oct. 17, 1978 , 92 Stat. 1316 Repealed
- § 8 Reports on Delmarva Peninsula hydrologic study
- § 9 Information from Federal agencies for Delmarva Peninsula study
- § 10 Cooperation with agencies on Delmarva Peninsula study
- § 11 Authorization of appropriation for Delmarva Peninsula study
- § 11a Potomac River water diversion structure
- § 11b Dalecarlia Reservoir; delivery of water to metropolitan Maryland; expenses; payments; purchase of water from State or local authorities in Maryland or Virginia
- § 14 Repealed. Pub. L. 104–58, title I, § 104(g)(3) , Nov. 28, 1995 , 109 Stat. 560 Repealed
- § 14a Alaska hydroelectric power development
- § 15 Protection of United States from liability for damages; exception of damages due to fault or negligence of United States
- § 16 Comprehensive plans for development, utilization, and conservation of water and related resources
- § 17 Regional or river basin plans and Federal water and related land resources projects; preparation, formulation, and evaluation
- § 18 Study of depletion of natural resources of regions of Colorado, Kansas, New Mexico, Oklahoma, Texas, and Nebraska utilizing Ogallala aquifer; plans; reports to Congress; authorization of appropriation
- § 19 Cooperation of Secretary of the Interior with State and local regulatory and law enforcement officials in enforcement of laws or ordinances in connection with Federal resource protection, etc., within Federal water resource development project; funding
- § 20 Prohibition on Great Lakes diversions
- § 21 John Glenn Great Lakes basin program
- § 22 Great Lakes fishery and ecosystem restoration
- § 1958 Repealed. Pub. L. 92–60, § 11 , July 29, 1971 , 85 Stat. 163 Repealed
- § 1958g Omitted Omitted
- § 1959h Repealed. Pub. L. 95–467, title IV, § 410(a) , Oct. 17, 1978 , 92 Stat. 1316 Repealed
- § 1959i Transferred Transferred
- § 1961b Repealed. Pub. L. 95–467, title IV, § 410(a) , Oct. 17, 1978 , 92 Stat. 1316 Repealed
- § 1962 Congressional statement of policy
- § 1962a Establishment; composition; other Federal agency participation; designation of Chairman
- § 1962b Creation of commissions; powers and duties
- § 1962c Authorization of appropriations; coordination of related Federal planning assistance programs; utilization of Federal agencies administering programs contributing to water resources planning
- § 1962d Authorization of appropriations to the Water Resources Council
Ch. 20 — Duties of Commission 47 inactive 5 sections
- § 1 Transferred Transferred
- § 1a Transferred Transferred
- § 2 Transferred Transferred
- § 2a Transferred Transferred
- § 2b Transferred Transferred
- § 3 Transferred Transferred
- § 4 Transferred Transferred
- § 4a Transferred Transferred
- § 5 Transferred Transferred
- § 6 Transferred Transferred
- § 7 Transferred Transferred
- § 8 Transferred Transferred
- § 9 Transferred Transferred
- § 10 Transferred Transferred
- § 15 Repealed. Pub. L. 99–410, title II, § 203 , Aug. 28, 1986 , 100 Stat. 930 Repealed
- § 26 Repealed. Pub. L. 99–410, title II, § 203 , Aug. 28, 1986 , 100 Stat. 930 Repealed
- § 1971 Transferred Transferred
- § 1972 Transferred Transferred
- § 1973 Transferred Transferred
- § 1973a Transferred Transferred
- § 1973aa Transferred Transferred
- § 1973b Transferred Transferred
- § 1973bb Transferred Transferred
- § 1973c Transferred Transferred
- § 1973e Repealed. Pub. L. 109–246, § 3(c) , July 27, 2006 , 120 Stat. 580 Repealed
- § 1973ee Transferred Transferred
- § 1973f Transferred Transferred
- § 1973ff Transferred Transferred
- § 1973g Repealed. Pub. L. 109–246, § 3(c) , July 27, 2006 , 120 Stat. 580 Repealed
- § 1973gg Transferred Transferred
- § 1973h Transferred Transferred
- § 1973i Transferred Transferred
- § 1973j Transferred Transferred
- § 1973k Transferred Transferred
- § 1973l Transferred Transferred
- § 1973m Omitted Omitted
- § 1973n Transferred Transferred
- § 1973o Transferred Transferred
- § 1973p Transferred Transferred
- § 1973q Transferred Transferred
- § 1974 Transferred Transferred
- § 1974a Transferred Transferred
- § 1974b Transferred Transferred
- § 1974c Transferred Transferred
- § 1974d Transferred Transferred
- § 1974e Transferred Transferred
- § 1975 Establishment of Commission
- § 1975a Duties of Commission
- § 1975b Administrative provisions
- § 1975c Authorization of appropriations
- § 1975d Termination
- § 1975f Omitted Omitted
Ch. 21 — Additional prohibition on cruel 2 inactive 94 sections
- § 0 Additional prohibition on cruel, inhuman, or degrading treatment or punishment
- § 1 Double jeopardy; specific crimes and criminal contempts
- § 1 Free exercise of religion protected
- § 1 Protection of religious exercise of institutionalized persons
- § 1 Protection of United States Government personnel engaged in authorized interrogations
- § 1 Privacy and civil liberties officers
- § 1 Employer practices
- § 2 Intervention by Attorney General; denial of equal protection on account of race, color, religion, sex or national origin
- § 2 Definitions
- § 2 Judicial relief
- § 2 Limitation on interrogation techniques
- § 2 Privacy and data protection policies and procedures
- § 2 Employment agency practices
- § 3 Construction of provisions not to affect authority of Attorney General, etc., to institute or intervene in actions or proceedings
- § 3 Applicability
- § 3 Rules of construction
- § 3 Federal agency data mining reporting
- § 3 Labor organization practices
- § 4 Construction of provisions not to exclude operation of State laws and not to invalidate consistent State laws
- § 4a “Program or activity” and “program” defined
- § 4 Establishment clause unaffected
- § 4 Establishment Clause unaffected
- § 4 Training programs
- § 5 Authorization of appropriations
- § 5 Border and customs searches
- § 5 Definitions
- § 5 Confidentiality of genetic information
- § 6 Separability
- § 6 Civil actions by aggrieved persons
- § 6 Remedies and enforcement
- § 7 Effect on State laws
- § 7 Definitions
- § 7 Disparate impact
- § 8 Investigations
- § 8 Construction
- § 9 Conduct of hearings and investigations pursuant to section 161 of title 29
- § 9 Medical information that is not genetic information
- § 10 Posting of notices; penalties
- § 10 Regulations
- § 11 Veterans’ special rights or preference
- § 11 Guidelines for Federal officers and employees
- § 11 Authorization of appropriations
- § 12 Regulations; conformity of regulations with administrative procedure provisions; reliance on interpretations and instructions of Commission
- § 12 Binding nature of guidelines; disciplinary actions for violations; legal proceedings for non-compliance prohibited
- § 13 Application to personnel of Commission of sections 111 and 1114 of title 18; punishment for violation of section 1114 of title 18
- § 14 Equal Employment Opportunity Coordinating Council; establishment; composition; duties; report to President and Congress
- § 15 Presidential conferences; acquaintance of leadership with provisions for employment rights and obligations; plans for fair administration; membership
- § 16 Employment by Federal Government
- § 16a Short title; purpose; definition
- § 16b Discriminatory practices prohibited
- § 16c Coverage of previously exempt State employees
- § 17 Procedure for denial, withholding, termination, or suspension of Government contract subsequent to acceptance by Government of affirmative action plan of employer; time of acceptance of plan
- § 1981 Equal rights under the law
- § 1981a Damages in cases of intentional discrimination in employment
- § 1982 Property rights of citizens
- § 1983 Civil action for deprivation of rights
- § 1984 Omitted Omitted
- § 1985 Conspiracy to interfere with civil rights
- § 1986 Action for neglect to prevent
- § 1987 Prosecution of violation of certain laws
- § 1988 Proceedings in vindication of civil rights
- § 1989 United States magistrate judges; appointment of persons to execute warrants
- § 1990 Marshal to obey precepts; refusing to receive or execute process
- § 1991 Fees; persons appointed to execute process
- § 1992 Speedy trial
- § 1993 Repealed. Pub. L. 85–315 , pt. III, § 122, Sept. 9, 1957 , 71 Stat. 637 Repealed
- § 1994 Peonage abolished
- § 1995 Criminal contempt proceedings; penalties; trial by jury
- § 1996 Protection and preservation of traditional religions of Native Americans
- § 1996a Traditional Indian religious use of peyote
- § 1996b Interethnic adoption
- § 1997 Definitions
- § 1997a Initiation of civil actions
- § 1997b Certification requirements; Attorney General to personally sign certification
- § 1997c Intervention in actions
- § 1997d Prohibition of retaliation
- § 1997e Suits by prisoners
- § 1997f Report to Congress
- § 1997g Priorities for use of funds
- § 1997h Notice to Federal departments
- § 1997i Disclaimer respecting standards of care
- § 1997j Disclaimer respecting private litigation
- § 2000a Prohibition against discrimination or segregation in places of public accommodation
- § 2000b Civil actions by the Attorney General
- § 2000c Definitions
- § 2000d Prohibition against exclusion from participation in, denial of benefits of, and discrimination under federally assisted programs on ground of race, color, or national origin
- § 2000e Definitions
- § 2000f Survey for compilation of registration and voting statistics; geographical areas; scope; application of census provisions; voluntary disclosure; advising of right not to furnish information
- § 2000g Establishment of Service; Director of Service: appointment, term; personnel
- § 2000h Criminal contempt proceedings: trial by jury, criminal practice, penalties, exceptions, intent; civil contempt proceedings
- § 2000aa Searches and seizures by government officers and employees in connection with investigation or prosecution of criminal offenses
- § 2000bb Congressional findings and declaration of purposes
- § 2000cc Protection of land use as religious exercise
- § 2000dd Prohibition on cruel, inhuman, or degrading treatment or punishment of persons under custody or control of the United States Government
- § 2000ee Privacy and Civil Liberties Oversight Board
- § 2000ff Definitions
Ch. 22 — Hospitals and health facilities transferred to Public Health 13 sections
- § 2001 Hospitals and health facilities transferred to Public Health Service; restriction on closing hospitals
- § 2002 Transfer of hospitals and facilities to State or private institutions; conditions and restrictions; failure to meet requirements
- § 2003 Regulations
- § 2004 Transfer of personnel, property, records, monies
- § 2004a Sanitation facilities
- § 2004b Implementation of education, hospital and health facility, etc., contracts and grants by Public Health Service personnel; request for detail of personnel
- § 2005 Financial assistance by Surgeon General
- § 2005a Amount of assistance; determination of costs
- § 2005b Conditions of assistance
- § 2005c Payments
- § 2005d Eligibility of assisted project for aid under other acts; excluded costs
- § 2005e Definitions
- § 2005f Supervision or control of assisted hospitals
Ch. 23 — Sale of Corporation 17 inactive 216 sections
- § 1 Sale of Corporation
- § 2 Method of sale
- § 3 Establishment of private corporation
- § 4 Transfers to private corporation
- § 5 Leasing of gaseous diffusion facilities
- § 6 Transfer of contracts
- § 7 Liabilities
- § 8 Employee protections
- § 9 Ownership limitations
- § 10 Uranium transfers and sales
- § 10a Incentives for additional downblending of highly enriched uranium by the Russian Federation
- § 10b Secretarial determinations; congressional notification
- § 11 Low-level waste
- § 12 AVLIS
- § 13 Application of certain laws
- § 15 Repealed. Pub. L. 104–134, title III, § 3116(a)(1) , Apr. 26, 1996 , 110 Stat. 1321–349 Repealed
- § 2011 Congressional declaration of policy
- § 2012 Congressional findings
- § 2013 Purpose of chapter
- § 2014 Definitions
- § 2015 Transfer of property
- § 2015a Cold standby
- § 2015b Scholarship and fellowship program
- § 2015c Partnership program with institutions of higher education
- § 2016 Repealed. Pub. L. 105–85, div. C, title XXXI, § 3152(a)(1) , Nov. 18, 1997 , 111 Stat. 2042 Repealed
- § 2017 Authorization of appropriations
- § 2017a Omitted Omitted
- § 2017b Omitted Omitted
- § 2018 Agency jurisdiction
- § 2019 Applicability of Federal Power Act
- § 2020 Licensing of Government agencies
- § 2021 Cooperation with States
- § 2021a Storage or disposal facility planning
- § 2021b Definitions
- § 2021c Responsibilities for disposal of low-level radioactive waste
- § 2021d Regional compacts for disposal of low-level radioactive waste
- § 2021e Limited availability of certain regional disposal facilities during transition and licensing periods
- § 2021f Emergency access
- § 2021g Responsibilities of Department of Energy
- § 2021h Alternative disposal methods
- § 2021i Licensing review and approval
- § 2021j Radioactive waste below regulatory concern
- § 2022 Health and environmental standards for uranium mill tailings
- § 2023 State authority to regulate radiation below level of regulatory concern of Nuclear Regulatory Commission
- § 2032 Repealed. Pub. L. 93–438, title I, § 104(a) , Oct. 11, 1974 , 88 Stat. 1237 Repealed
- § 2033 Principal office
- § 2034 General Manager, Deputy and Assistant General Managers
- § 2035 Divisions, offices, and positions
- § 2036 Repealed. Pub. L. 95–91, title VII, § 709(c)(1) , Aug. 4, 1977 , 91 Stat. 608 Repealed
- § 2037 Repealed. Pub. L. 99–661, div. C, title I, § 3137(c) , Nov. 14, 1986 , 100 Stat. 4066 Repealed
- § 2038 Appointment of Army, Navy, or Air Force officer as Assistant General Manager for Military Application; Chairman of Military Liaison Committee; compensation
- § 2039 Advisory Committee on Reactor Safeguards; composition; tenure; duties; compensation
- § 2040 Fellowship program of Advisory Committee on Reactor Safeguards; selection of fellowships
- § 2051 Research and development assistance
- § 2052 Research by Commission
- § 2053 Research for others; charges
- § 2061 Production facilities
- § 2062 Irradiation of materials
- § 2063 Acquisition of production facilities
- § 2064 Disposition of energy; regulation on sale
- § 2065 Improving the reliability of domestic medical isotope supply
- § 2071 Determination of other material as special nuclear material; Presidential assent; effective date
- § 2072 Repealed. Pub. L. 88–489, § 4 , Aug. 26, 1964 , 78 Stat. 603 Repealed
- § 2073 Domestic distribution of special nuclear material
- § 2074 Foreign distribution of special nuclear material
- § 2075 Acquisition of special nuclear material; payments; just compensation
- § 2076 Guaranteed purchase prices
- § 2077 Unauthorized dealings in special nuclear material
- § 2077a Interagency review of applications for the transfer of United States civil nuclear technology
- § 2078 Congressional review of guaranteed purchase price, guaranteed purchase price period, and criteria for waiver of charges
- § 2091 Determination of source material
- § 2092 License requirements for transfers
- § 2093 Domestic distribution of source material
- § 2094 Foreign distribution of source material
- § 2095 Reports
- § 2096 Acquisition of source material; payments
- § 2097 Operations on lands belonging to United States
- § 2098 Public and acquired lands
- § 2099 Prohibitions against issuance of license
- § 2111 Domestic distribution
- § 2112 Foreign distribution of byproduct material
- § 2113 Ownership and custody of certain byproduct material and disposal sites
- § 2114 Authorities of Commission respecting certain byproduct material
- § 2121 Authority of Commission
- § 2122 Prohibitions governing atomic weapons
- § 2122a Repealed. Pub. L. 106–65, div. C, title XXXII, § 3294(e)(1)(A) , Oct. 5, 1999 , 113 Stat. 970 Repealed
- § 2123 Transferred Transferred
- § 2131 License required
- § 2132 Utilization and production facilities for industrial or commercial purposes
- § 2133 Commercial licenses
- § 2134 Medical, industrial, and commercial licenses
- § 2135 Antitrust provisions governing licenses
- § 2136 Classes of facilities
- § 2137 Operators’ licenses
- § 2138 Suspension of licenses during war or national emergency
- § 2139 Component and other parts of facilities
- § 2139a Regulations implementing requirements relating to licensing for components and other parts of facilities
- § 2140 Exclusions from license requirement
- § 2141 Licensing by Nuclear Regulatory Commission of distribution of special nuclear material, source material, and byproduct material by Department of Energy
- § 2142 Domestic medical isotope production
- § 2151 Effect of international arrangements
- § 2152 Policies contained in international arrangements
- § 2153 Cooperation with other nations
- § 2153a Approval for enrichment after export of source or special nuclear material; export of major critical components of enrichment facilities
- § 2153b Export policies relating to peaceful nuclear activities and international nuclear trade
- § 2153c Renegotiation of agreements for cooperation
- § 2153d Authority to continue agreements for cooperation entered into prior to March 10, 1978
- § 2153e Protection of environment
- § 2153f Savings clause; Nuclear Non-Proliferation Act of 1978
- § 2154 International atomic pool
- § 2155 Export licensing procedures
- § 2155a Regulations establishing Commission procedures covering grant, suspension, revocation, or amendment of nuclear export licenses or exemptions
- § 2156 Criteria governing United States nuclear exports
- § 2156a Regulations establishing levels of physical security to protect facilities and material
- § 2157 Additional export criterion and procedures
- § 2158 Conduct resulting in termination of nuclear exports
- § 2159 Congressional review procedures
- § 2160 Subsequent arrangements
- § 2160a Review of Nuclear Proliferation Assessment Statements
- § 2160b Authority to suspend nuclear cooperation with nations which have not ratified the Convention on the Physical Security of Nuclear Material
- § 2160c Consultation with Department of Defense concerning certain exports and subsequent arrangements
- § 2160d Further restrictions on exports
- § 2160e Congressional review and oversight of agreements with Iran
- § 2161 Policy of Commission
- § 2162 Classification and declassification of Restricted Data
- § 2163 Access to Restricted Data
- § 2164 International cooperation
- § 2165 Security restrictions
- § 2166 Applicability of other laws
- § 2167 Safeguards information
- § 2168 Dissemination of unclassified information
- § 2169 Fingerprinting for criminal history record checks
- § 2181 Inventions relating to atomic weapons, and filing of reports
- § 2182 Inventions conceived during Commission contracts; ownership; waiver; hearings
- § 2183 Nonmilitary utilization
- § 2184 Injunctions; measure of damages
- § 2185 Prior art
- § 2186 Commission patent licenses
- § 2187 Compensation, awards, and royalties
- § 2188 Monopolistic use of patents
- § 2189 Federally financed research
- § 2190 Saving clause for prior patent applications
- § 2201 General duties of Commission
- § 2201a Use of firearms by security personnel
- § 2202 Contracts
- § 2203 Advisory committees
- § 2204 Electric utility contracts; authority to enter into; cancellation; submission to Energy Committees
- § 2204a Fission product contracts
- § 2205 Contract practices
- § 2205a Repealed. Pub. L. 97–375, title I, § 115 , Dec. 21, 1982 , 96 Stat. 1821 Repealed
- § 2206 Comptroller General audit
- § 2207 Claim settlements; reports to Congress
- § 2208 Payments in lieu of taxes
- § 2209 Subsidies
- § 2210 Indemnification and limitation of liability
- § 2210a Conflicts of interest relating to contracts and other arrangements
- § 2210b Uranium supply
- § 2210c Elimination of pension offset for certain rehired Federal retirees
- § 2210d Security evaluations
- § 2210e Design basis threat rulemaking
- § 2210f Recruitment tools
- § 2210g Expenses authorized to be paid by the Commission
- § 2210h Radiation source protection
- § 2210i Secure transfer of nuclear materials
- § 2211 Payment of claims or judgments for damage resulting from nuclear incident involving nuclear reactor of United States warship; exception; terms and conditions
- § 2212 Transferred Transferred
- § 2213 Repealed. Pub. L. 109–58, title VI, § 637(b) , Aug. 8, 2005 , 119 Stat. 791 Repealed
- § 2214 Repealed. Pub. L. 115–439, title I, § 101(b) , Jan. 14, 2019 , 132 Stat. 5568 Repealed
- § 2215 Nuclear Regulatory Commission user fees and annual charges for fiscal year 2021 and each fiscal year thereafter
- § 2221 Just compensation for requisitioned property
- § 2222 Condemnation of real property
- § 2223 Patent application disclosures
- § 2224 Attorney General approval of title
- § 2231 Applicability of administrative procedure provisions; definitions
- § 2232 License applications
- § 2233 Terms of licenses
- § 2234 Inalienability of licenses
- § 2235 Construction permits and operating licenses
- § 2236 Revocation of licenses
- § 2237 Modification of license
- § 2238 Continued operation of facilities
- § 2239 Hearings and judicial review
- § 2240 Licensee incident reports as evidence
- § 2241 Atomic safety and licensing boards; establishment; membership; functions; compensation
- § 2242 Temporary operating license
- § 2243 Licensing of uranium enrichment facilities
- § 2257 Repealed. Aug. 1, 1946, ch. 724 , title I, § 302(a), as added Pub. L. 95–110, § 1 , Sept. 20, 1977 , 91 Stat. 884 ; renumbered title I, Oct. 24, 1992 , Pub. L. 102–486, title IX, § 902(a)(8) , 106 Stat. 2944 Repealed
- § 2258 Joint Committee on Atomic Energy abolished
- § 2259 Information and assistance to Congressional committees
- § 2271 General provisions
- § 2272 Violation of specific sections
- § 2273 Violation of sections
- § 2274 Communication of Restricted Data
- § 2275 Receipt of Restricted Data
- § 2276 Tampering with Restricted Data
- § 2277 Disclosure of Restricted Data
- § 2278 Statute of limitations
- § 2278a Trespass on Commission installations
- § 2278b Photographing, etc., of Commission installations; penalty
- § 2279 Applicability of other laws
- § 2280 Injunction proceedings
- § 2281 Contempt proceedings
- § 2282 Civil penalties
- § 2282a Civil monetary penalties for violation of Department of Energy safety and whistleblower regulations
- § 2282b Civil monetary penalties for violations of Department of Energy regulations regarding security of classified or sensitive information or data
- § 2282c Worker health and safety rules for Department of Energy nuclear facilities
- § 2283 Protection of nuclear inspectors
- § 2284 Sabotage of nuclear facilities or fuel
- § 2286 Establishment
- § 2286a Mission and functions of Board
- § 2286b Powers of Board
- § 2286c Responsibilities of Secretary of Energy
- § 2286d Board recommendations
- § 2286e Reports
- § 2286f Judicial review
- § 2286g “Department of Energy defense nuclear facility” defined
- § 2286h Contract authority subject to appropriations
- § 2286i Annual authorization of appropriations
- § 2286j Procurement of inspector general services
- § 2286k Inspector General
- § 2286l Authority of Inspector General
- § 2291 Definitions
- § 2292 Authorization of appropriations for research and development program; authority to enter into contracts; period of contracts; equivalent amounts for research and development program
- § 2293 Omitted Omitted
- § 2294 Authorization for sale or lease of uranium and plutonium; amounts; lien for nonpayment; uranium enrichment services
- § 2295 Acquisition of nuclear materials
- § 2296 Nonliability of United States; indemnification
- § 2296a Remedial action program
- § 2296b Overfeed program
- § 2297a Repealed. Pub. L. 104–134, title III, § 3116(a)(1) , Apr. 26, 1996 , 110 Stat. 1321–349 Repealed
- § 2297f Gaseous diffusion facilities
- § 2297g Uranium Enrichment Decontamination and Decommissioning Fund
- § 2297h Definitions
Ch. 24 — Powers of Atomic Energy Commission 2 inactive 52 sections
- § 2301 Congressional declaration of policy
- § 2302 Congressional findings
- § 2303 Purpose of chapter
- § 2304 Definitions
- § 2305 Powers of Atomic Energy Commission
- § 2306 Qualification to purchase
- § 2307 Form and contents of contracts, mortgages, and other instruments
- § 2308 Conclusive evidence of compliance with chapter
- § 2309 Administrative review
- § 2310 Repossession of property; powers of Commission
- § 2311 Community Disposal Operations Fund
- § 2312 Authorization of appropriations
- § 2313 Transfer of functions
- § 2314 Repealed. Pub. L. 93–608, § 1(22) , Jan. 2, 1975 , 88 Stat. 1970 Repealed
- § 2315 Repealed. Aug. 1, 1946, ch. 724 , title I, § 302(b), as added Pub. L. 95–110, § 1 , Sept. 20, 1977 , 91 Stat. 884 ; renumbered title I, Oct. 24, 1992 , Pub. L. 102–486, title IX, § 902(a)(8) , 106 Stat. 2944 Repealed
- § 2321 Lots; establishment of boundaries
- § 2322 Appraisal of property
- § 2323 Basis of appraisal
- § 2324 Posting of lists showing appraised value
- § 2325 Sales price
- § 2326 Deductions from sales price
- § 2331 Classification of property
- § 2332 Priorities; uniformity; preferences; impairment of rights
- § 2333 Transfer of priorities
- § 2341 Applicability of subchapter
- § 2342 Disposal of property
- § 2343 Sales
- § 2344 Cash sales
- § 2345 Deeds; form and provisions
- § 2346 Occupancy by existing tenants
- § 2347 Sale of lots to lessees or individual owners
- § 2348 Priority sale of apartment houses
- § 2349 Hanford project; disposal of property
- § 2361 Contract to purchase by priority purchaser
- § 2362 Financing by Commission
- § 2363 Indemnity obligation of Commission; incorporation by reference in deed
- § 2364 Community employment and population
- § 2365 Amount of indemnity
- § 2366 Conditions of indemnity; purchase of property by Commission
- § 2371 Transfer of utilities
- § 2372 Date of transfer of utilities
- § 2373 Transfer to governmental or other legal entity; determination of transferee
- § 2374 Utilities transferable
- § 2375 Gift of utility to city; charges and terms for utilities transferred to other transferees
- § 2381 Assistance in organization
- § 2382 Transfer of municipal installations
- § 2383 Date of transfer
- § 2384 Transfer to governmental entity or private nonprofit organization; determination of transferee
- § 2385 Installations transferable
- § 2386 Transfer of installations without charge
- § 2391 Assistance to governmental entities
- § 2392 Reduction of payments
- § 2393 Payments in anticipation of services; withholding of payments
- § 2394 Contract to make payments
Ch. 25 — Issuance of notes by Administrator of Federal Emergency Mana 2 inactive 1 section
Ch. 26 33 inactive 0 sections
- § 1 Transferred Transferred
- § 2454 Repealed. Pub. L. 111–314, § 6 , Dec. 18, 2010 , 124 Stat. 3444 Repealed
- § 2455 Repealed or Transferred Repealed
- § 2459 Repealed. Pub. L. 111–314, § 6 , Dec. 18, 2010 , 124 Stat. 3444 Repealed
- § 2459a Omitted Omitted
- § 2459j Repealed. Pub. L. 111–314, § 6 , Dec. 18, 2010 , 124 Stat. 3444 Repealed
- § 2461 Repealed. Pub. L. 111–314, § 6 , Dec. 18, 2010 , 124 Stat. 3444 Repealed
- § 2462 Repealed. Pub. L. 97–96, § 8 , Dec. 21, 1981 , 95 Stat. 1211 Repealed
- § 2464 Repealed. Pub. L. 111–314, § 6 , Dec. 18, 2010 , 124 Stat. 3444 Repealed
- § 2464a Omitted Omitted
- § 2465 Repealed. Pub. L. 105–362, title XI, § 1101(f) , Nov. 10, 1998 , 112 Stat. 3292 Repealed
- § 2465a Repealed. Pub. L. 111–314, § 6 , Dec. 18, 2010 , 124 Stat. 3444 Repealed
- § 2465b Repealed. Pub. L. 105–303, title II, § 203(1) , Oct. 28, 1998 , 112 Stat. 2855 Repealed
- § 2465c Repealed. Pub. L. 111–314, § 6 , Dec. 18, 2010 , 124 Stat. 3444 Repealed
- § 2465e Repealed. Pub. L. 105–303, title II, § 203(3) , Oct. 28, 1998 , 112 Stat. 2855 Repealed
- § 2467b Repealed. Pub. L. 111–314, § 6 , Dec. 18, 2010 , 124 Stat. 3444 Repealed
- § 2471a Transferred Transferred
- § 2473 Repealed. Pub. L. 111–314, § 6 , Dec. 18, 2010 , 124 Stat. 3444 Repealed
- § 2473a Repealed. Pub. L. 96–470, title I, § 118(b) , Oct. 19, 1980 , 94 Stat. 2241 Repealed
- § 2473b Repealed. Pub. L. 111–314, § 6 , Dec. 18, 2010 , 124 Stat. 3444 Repealed
- § 2473c Repealed or Transferred Repealed
- § 2473d Repealed. Pub. L. 111–314, § 6 , Dec. 18, 2010 , 124 Stat. 3444 Repealed
- § 2473e Repealed. Pub. L. 109–155, title VII, § 703(b) , Dec. 30, 2005 , 119 Stat. 2936 Repealed
- § 2477 Repealed. Pub. L. 111–314, § 6 , Dec. 18, 2010 , 124 Stat. 3444 Repealed
- § 2484 Repealed. Pub. L. 111–314, § 6 , Dec. 18, 2010 , 124 Stat. 3444 Repealed
- § 2486 Transferred Transferred
- § 2486i Repealed. Pub. L. 111–314, § 6 , Dec. 18, 2010 , 124 Stat. 3444 Repealed
- § 2486j Repealed. Pub. L. 105–362, title XI, § 1101(a) , Nov. 10, 1998 , 112 Stat. 3292 Repealed
- § 2486l Repealed. Pub. L. 111–314, § 6 , Dec. 18, 2010 , 124 Stat. 3444 Repealed
- § 2487 Transferred Transferred
- § 2487c Repealed. Pub. L. 111–314, § 6 , Dec. 18, 2010 , 124 Stat. 3444 Repealed
- § 2487d Repealed. Pub. L. 105–362, title XI, § 1101(g) , Nov. 10, 1998 , 112 Stat. 3292 Repealed
- § 2487g Repealed. Pub. L. 111–314, § 6 , Dec. 18, 2010 , 124 Stat. 3444 Repealed
Ch. 27 — National Advisory Committee on Education of the Deaf 1 inactive 1 section
Ch. 28 3 inactive 0 sections
Ch. 29 1 inactive 0 sections
Ch. 30 10 inactive 0 sections
- § 2574 Repealed. Pub. L. 93–203, title VII, § 714 , formerly title VI, § 614, Dec. 28, 1973 , 87 Stat. 883 ; renumbered title VII, § 714, Pub. L. 93–567, title I, § 101 , Dec. 31, 1974 , 88 Stat. 1845 Repealed
- § 2587 Repealed. Pub. L. 93–203, title VII, § 714 , formerly title VI, § 614, Dec. 28, 1973 , 87 Stat. 883 ; renumbered title VII, § 714, Pub. L. 93–567, title I, § 101 , Dec. 31, 1974 , 88 Stat. 1845 Repealed
- § 2588 Repealed. Pub. L. 89–15, § 7 , Apr. 26, 1965 , 79 Stat. 78 Repealed
- § 2603 Repealed. Pub. L. 93–203, title VII, § 714 , formerly title VI, § 614, Dec. 28, 1973 , 87 Stat. 883 ; renumbered title VII, § 714, Pub. L. 93–567, title I, § 101 , Dec. 31, 1974 , 88 Stat. 1845 Repealed
- § 2610a Repealed. Pub. L. 93–203, title VII, § 714 , formerly title VI, § 614, Dec. 28, 1973 , 87 Stat. 883 ; renumbered title VII, § 714, Pub. L. 93–567, title I, § 101 , Dec. 31, 1974 , 88 Stat. 1845 Repealed
- § 2610b Repealed. Pub. L. 93–203, title VII, § 714 , formerly title VI, § 614, Dec. 28, 1973 , 87 Stat. 883 ; renumbered title VII, § 714, Pub. L. 93–567, title I, § 101 , Dec. 31, 1974 , 88 Stat. 1845 Repealed
- § 2610c Repealed. Pub. L. 93–203, title VII, § 714 , formerly title VI, § 614, Dec. 28, 1973 , 87 Stat. 883 ; renumbered title VII, § 714, Pub. L. 93–567, title I, § 101 , Dec. 31, 1974 , 88 Stat. 1845 . Repealed
- § 2620 Repealed. Pub. L. 93–203, title VII, § 714 , formerly title VI, § 614, Dec. 28, 1973 , 87 Stat. 883 ; renumbered title VII, § 714, Pub. L. 93–567, title I, § 101 , Dec. 31, 1974 , 88 Stat. 1845 Repealed
- § 2623 Repealed. Pub. L. 93–203, title VII, § 714 formerly title VI, § 614, Dec. 28, 1973 , 87 Stat. 883 ; renumbered title VII, § 714, Pub. L. 93–567, title I, § 101 , Dec. 31, 1974 , 88 Stat. 1845 Repealed
- § 2628 Repealed. Pub. L. 93–203, title VII, § 714 , formerly title VI, § 614, Dec. 28, 1973 , 87 Stat. 883 ; renumbered title VII, § 714, Pub. L. 93–567, title I, § 101 , Dec. 31, 1974 , 88 Stat. 1845 Repealed
Ch. 31 — Acceleration of public works 3 sections
Ch. 32 — Recovery by United States 3 sections
Ch. 33 22 inactive 0 sections
- § 1 Omitted Omitted
- § 2 Repealed. Pub. L. 93–282, title III, § 302 , May 14, 1974 , 88 Stat. 137 Repealed
- § 2666 Omitted Omitted
- § 2670 Repealed. Pub. L. 94–103, title III, § 302(c) , Oct. 4, 1975 , 89 Stat. 507 Repealed
- § 2674 Transferred Transferred
- § 2676 Repealed. Pub. L. 94–103, title I, § 112 , Oct. 4, 1975 , 89 Stat. 492 Repealed
- § 2677c Transferred Transferred
- § 2678d Omitted Omitted
- § 2688o Omitted Omitted
- § 2688p Repealed. Pub. L. 91–296, title IV, § 401(b)(2) , June 30, 1970 , 84 Stat. 352 Repealed
- § 2688v Omitted Omitted
- § 2689aa Repealed. Pub. L. 97–35, title IX, § 902(e)(2)(B) , Aug. 13, 1981 , 95 Stat. 560 Repealed
- § 2689e Repealed. Pub. L. 97–35, title IX, § 902(e)(2)(B) , Aug. 13, 1981 , 95 Stat. 560 Repealed
- § 2689h Repealed. Pub. L. 97–35, title IX, § 902(e)(2)(B) , Aug. 13, 1981 , 95 Stat. 560 Repealed
- § 2689l Repealed. Pub. L. 97–35, title IX, § 902(e)(2)(B) , Aug. 13, 1981 , 95 Stat. 560 Repealed
- § 2689m Transferred Transferred
- § 2689p Repealed. Pub. L. 97–35, title IX, § 902(e)(2)(B) , Aug. 13, 1981 , 95 Stat. 560 Repealed
- § 2689q Repealed. Pub. L. 96–398, title VI, § 601(f) , Oct. 7, 1980 , 94 Stat. 1603 Repealed
- § 2691 Repealed. Pub. L. 94–103, title III, § 302(c) , Oct. 4, 1975 , 89 Stat. 507 Repealed
- § 2692 Repealed. Pub. L. 91–211, title I, § 104 , Mar. 13, 1970 , 84 Stat. 55 Repealed
- § 2697b Repealed. Pub. L. 94–103, title III, § 302(c) , Oct. 4, 1975 , 89 Stat. 507 Repealed
- § 2698b Repealed. Pub. L. 91–230, title VI, § 662(4) , Apr. 13, 1970 , 84 Stat. 188 Repealed
Ch. 34 — Additional requirements applicable to rulemaking 75 inactive 31 sections
- § 1 Additional requirements applicable to rulemaking
- § 2 Establishment of Administration for Native Americans
- § 3 Grant program to ensure survival and continuing vitality of Native American languages
- § 2701 Repealed. Pub. L. 97–35, title VI, § 683(a) , Aug. 13, 1981 , 95 Stat. 519 Repealed
- § 2702 Omitted Omitted
- § 2702b Omitted Omitted
- § 2703 Repealed. Pub. L. 93–644, § 16(b) , Jan. 4, 1975 , 88 Stat. 2330 Repealed
- § 2704 Discontinued Job Corps centers; utilization for special youth programs
- § 2705 Repealed. Pub. L. 93–644, § 16(a) , Jan. 4, 1975 , 88 Stat. 2330 Repealed
- § 2706 Repealed. Pub. L. 97–35, title VI, § 683(a) , Aug. 13, 1981 , 95 Stat. 519 Repealed
- § 2707 Omitted Omitted
- § 2716 Repealed. Pub. L. 97–35, title VI, § 683(a) , Aug. 13, 1981 , 95 Stat. 519 Repealed
- § 2729 Repealed. Pub. L. 93–203, title VI, § 614 , Dec. 28, 1973 , 87 Stat. 883 Repealed
- § 2731 Repealed. Pub. L. 89–794, title I, § 112(a) , Nov. 8, 1966 , 80 Stat. 1454 Repealed
- § 2736 Omitted Omitted
- § 2749 Repealed. Pub. L. 93–203, title VI, § 614 , Dec. 28, 1973 , 87 Stat. 883 Repealed
- § 2751 Transferred Transferred
- § 2752 Transferred Transferred
- § 2753 Transferred Transferred
- § 2754 Transferred Transferred
- § 2755 Transferred Transferred
- § 2756 Transferred Transferred
- § 2756a Transferred Transferred
- § 2756b Transferred Transferred
- § 2757 Repealed. Pub. L. 90–575, title I, § 131(a) , Oct. 16, 1968 , 82 Stat. 1028 Repealed
- § 2762 Omitted Omitted
- § 2768 Repealed. Pub. L. 92–424, § 25(b) , Sept. 19, 1972 , 86 Stat. 703 Repealed
- § 2769f Repealed. Pub. L. 93–203, title VI, § 614 , Dec. 28, 1973 , 87 Stat. 883 Repealed
- § 2771 Repealed. Pub. L. 97–35, title VI, § 683(a) , Aug. 13, 1981 , 95 Stat. 519 Repealed
- § 2781 Repealed. Pub. L. 97–35, title VI, § 683(a) , Aug. 13, 1981 , 95 Stat. 519 Repealed
- § 2789 Omitted Omitted
- § 2791 Repealed. Pub. L. 97–35, title VI, § 683(a) , Aug. 13, 1981 , 95 Stat. 519 Repealed
- § 2794 Omitted Omitted
- § 2797 Repealed. Pub. L. 97–35, title VI, § 683(a) , Aug. 13, 1981 , 95 Stat. 519 Repealed
- § 2807 Repealed. Pub. L. 89–750, title III, § 315 , Nov. 3, 1966 , 80 Stat. 1222 Repealed
- § 2815 Repealed. Pub. L. 97–35, title VI, § 683(a) , Aug. 13, 1981 , 95 Stat. 519 Repealed
- § 2822 Omitted Omitted
- § 2825 Repealed. Pub. L. 97–35, title VI, § 683(a) , Aug. 13, 1981 , 95 Stat. 519 Repealed
- § 2826 Repealed. Pub. L. 92–424, § 27(b)(1) , Sept. 19, 1972 , 86 Stat. 705 Repealed
- § 2828 Repealed. Pub. L. 97–35, title VI, § 683(a) , Aug. 13, 1981 , 95 Stat. 519 Repealed
- § 2829 Repealed. Pub. L. 95–568, § 6(d) , Nov. 2, 1978 , 92 Stat. 2428 Repealed
- § 2830 Repealed. Pub. L. 97–35, title VI, § 683(a) , Aug. 13, 1981 , 95 Stat. 519 Repealed
- § 2831 Omitted Omitted
- § 2832 Repealed. Pub. L. 95–568, § 7(a) , Nov. 2, 1978 , 92 Stat. 2428 Repealed
- § 2837 Repealed. Pub. L. 97–35, title VI, § 683(a) , Aug. 13, 1981 , 95 Stat. 519 Repealed
- § 2856 Repealed. Pub. L. 97–35, title VI, § 683(a) , Aug. 13, 1981 , 95 Stat. 519 Repealed
- § 2865 Repealed. Pub. L. 95–568, § 8(a)(2) , Nov. 2, 1978 , 92 Stat. 2428 Repealed
- § 2871 Repealed. Pub. L. 95–568, § 8(a)(2) , Nov. 2, 1978 , 92 Stat. 2428 Repealed
- § 2881 Repealed. Pub. L. 97–35, title VI, § 683(a) , Aug. 13, 1981 , 95 Stat. 519 Repealed
- § 2906 Repealed. Pub. L. 97–35, title VI, § 683(a) , Aug. 13, 1981 , 95 Stat. 519 Repealed
- § 2907 Repealed. Pub. L. 93–386, § 2(b) , Aug. 23, 1974 , 88 Stat. 745 Repealed
- § 2923 Repealed. Pub. L. 97–35, title VI, § 683(a) , Aug. 13, 1981 , 95 Stat. 519 Repealed
- § 2925 Omitted Omitted
- § 2928g Repealed. Pub. L. 97–35, title VI, § 683(a) , Aug. 13, 1981 , 95 Stat. 519 Repealed
- § 2928n Repealed. Pub. L. 97–35, title VI, § 683(a) , Aug. 13, 1981 , 95 Stat. 519 Repealed
- § 2929c Repealed. Pub. L. 97–35, title VI, § 683(a) , Aug. 13, 1981 , 95 Stat. 519 Repealed
- § 2930f Repealed. Pub. L. 97–35, title VI, § 683(a) , Aug. 13, 1981 , 95 Stat. 519 Repealed
- § 2933 Repealed. Pub. L. 97–35, title VI, § 683(a) , Aug. 13, 1981 , 95 Stat. 519 Repealed
- § 2948 Repealed. Pub. L. 97–35, title VI, § 683(a) , Aug. 13, 1981 , 95 Stat. 519 Repealed
- § 2949 Repealed. Pub. L. 93–644, § 9(c)(6) , Jan. 4, 1975 , 88 Stat. 2314 Repealed
- § 2951 Repealed. Pub. L. 97–35, title VI, § 683(a) , Aug. 13, 1981 , 95 Stat. 519 Repealed
- § 2970 Repealed. Pub. L. 97–35, title VI, § 683(a) , Aug. 13, 1981 , 95 Stat. 519 Repealed
- § 2971 Repealed. Pub. L. 95–568, § 13(i) , Nov. 2, 1978 , 92 Stat. 2436 Repealed
- § 2971g Repealed. Pub. L. 97–35, title VI, § 683(a) , Aug. 13, 1981 , 95 Stat. 519 Repealed
- § 2978 Repealed. Pub. L. 97–35, title VI, § 683(a) , Aug. 13, 1981 , 95 Stat. 519 Repealed
- § 2979 Repealed. Pub. L. 97–35, title VI, § 683(a) , Aug. 13, 1981 , 95 Stat. 519 Repealed
- § 2980 Repealed. Pub. L. 97–35, title VI, § 683(a) , Aug. 13, 1981 , 95 Stat. 519 Repealed
- § 2981c Repealed. Pub. L. 97–35, title VI, § 683(a) , Aug. 13, 1981 , 95 Stat. 519 Repealed
- § 2982c Repealed. Pub. L. 97–35, title VI, § 683(a) , Aug. 13, 1981 , 95 Stat. 519 Repealed
- § 2982d Omitted Omitted
- § 2983b Repealed. Pub. L. 97–35, title VI, § 683(a) , Aug. 13, 1981 , 95 Stat. 519 Repealed
- § 2984a Repealed. Pub. L. 97–35, title VI, § 683(a) , Aug. 13, 1981 , 95 Stat. 519 Repealed
- § 2984b Omitted Omitted
- § 2985c Repealed. Pub. L. 97–35, title VI, § 683(a) , Aug. 13, 1981 , 95 Stat. 519 Repealed
- § 2985g Repealed. Pub. L. 97–35, title VI, § 683(a) , Aug. 13, 1981 , 95 Stat. 519 Repealed
- § 2991 Short title
- § 2991a Congressional statement of purpose
- § 2991b Financial assistance for Native American projects
- § 2991c Technical assistance and training
- § 2991d Research, demonstration, and pilot projects
- § 2991e Announcement of research, demonstration, or pilot projects
- § 2991f Submission of plans to State and local officials
- § 2991g Records and audits
- § 2991h Appeals, notice, and hearing
- § 2992 Evaluation of projects
- § 2992a Labor standards
- § 2992b Administration
- § 2992c Definitions
- § 2992d Authorization of appropriations
- § 2993b Repealed. Pub. L. 93–113, title VI, § 603 , Oct. 1, 1973 , 87 Stat. 417 Repealed
- § 2994d Repealed. Pub. L. 93–113, title VI, § 603 , Oct. 1, 1973 , 87 Stat. 417 Repealed
- § 2995c Repealed. Pub. L. 97–35, title VI, § 683(a) , Aug. 13, 1981 , 95 Stat. 519 Repealed
- § 2995d Omitted Omitted
- § 2996 Congressional findings and declaration of purpose
- § 2996a Definitions
- § 2996b Legal Services Corporation
- § 2996c Board of Directors
- § 2996d Officers and employees
- § 2996e Powers, duties, and limitations
- § 2996f Grants and contracts
- § 2996g Records and reports
- § 2996h Audits
- § 2996i Financing
- § 2996j Special limitations
- § 2996k Coordination
- § 2996l Reservation of right to repeal, alter, or amend
Ch. 35 — Grants to promote comprehensive State elder justice systems 11 inactive 108 sections
- § 1 Grants to promote comprehensive State elder justice systems
- § 2 Maintenance of effort
- § 3 Waivers
- § 11 Program
- § 21 Program
- § 22 Payment requirement
- § 23 Nutrition services impact study
- § 3001 Congressional declaration of objectives
- § 3002 Definitions
- § 3003 Congressional declaration of additional objectives
- § 3011 Establishment of Administration on Aging
- § 3012 Functions of Assistant Secretary
- § 3013 Federal agency consultation
- § 3013a Consultation with State agencies, area agencies on aging, and Native American grant recipients
- § 3014 Repealed. Pub. L. 97–115, § 2(e)(1) , Dec. 29, 1981 , 95 Stat. 1596 Repealed
- § 3015 Gifts and donations
- § 3016 Authority of Assistant Secretary
- § 3017 Evaluation of programs
- § 3018 Reports to Congress
- § 3019 Joint funding of projects
- § 3020 Advance funding
- § 3020a Application of other laws; costs of projects under this chapter not treated as income or benefits under other laws
- § 3020b Reduction of paperwork
- § 3020c Contracting and grant authority; private pay relationships; appropriate use of funds
- § 3020d Surplus property eligibility
- § 3020e Nutrition education
- § 3020f Authorization of appropriations
- § 3021 Purpose and program
- § 3022 Definitions
- § 3023 Authorization of appropriations; uses of funds
- § 3024 Allotment to States
- § 3025 Designation of State agencies
- § 3026 Area plans
- § 3027 State plans
- § 3028 Cost of administration of State plans
- § 3029 Payments of grants or contracts
- § 3030 Disaster relief reimbursements
- § 3030a Nutrition services incentive program
- § 3030b Recapture of payments made for multipurpose senior centers
- § 3030c Audit; request for information
- § 3030d Grants for supportive services
- § 3030e Grants for establishment and operation of nutrition projects
- § 3030f Program authorized
- § 3030g Criteria
- § 3030m Program authorized
- § 3030n Distribution to area agencies on aging
- § 3030s Definitions
- § 3031 Purposes
- § 3032 Program authorized
- § 3032a Career preparation for the field of aging
- § 3032b Older individuals’ protection from violence projects
- § 3032c Health care service demonstration projects in rural areas
- § 3032d Repealed. Pub. L. 114–144, § 5(d) , Apr. 19, 2016 , 130 Stat. 342 Repealed
- § 3032e Technical assistance and innovation to improve transportation for older individuals
- § 3032f Demonstration, support, and research projects for multigenerational and civic engagement activities
- § 3032g Native American programs
- § 3032h Repealed. Pub. L. 114–144, § 5(d) , Apr. 19, 2016 , 130 Stat. 342 Repealed
- § 3032i Demonstration and support projects for legal assistance for older individuals
- § 3032j Repealed. Pub. L. 114–144, § 5(d) , Apr. 19, 2016 , 130 Stat. 342 Repealed
- § 3032k Community innovations for aging in place
- § 3033 Payment of grants
- § 3033a Responsibilities of Assistant Secretary
- § 3041f Repealed. Pub. L. 95–478, title V, § 501(a) , Oct. 18, 1978 , 92 Stat. 1558 Repealed
- § 3042 Repealed. Pub. L. 95–478, title V, § 501(a) , Oct. 18, 1978 , 92 Stat. 1558 Repealed
- § 3044e Repealed. Pub. L. 93–113, title VI, § 604(a) , Oct. 1, 1973 , 87 Stat. 417 Repealed
- § 3045i Repealed. Pub. L. 95–478, title V, § 501(a) , Oct. 18, 1978 , 92 Stat. 1558 Repealed
- § 3055 Repealed. Pub. L. 93–29, title II, § 202 , May 3, 1973 , 87 Stat. 36 Repealed
- § 3056 Older American community service employment program
- § 3056a Administration
- § 3056b Participants not Federal employees
- § 3056c Interagency cooperation
- § 3056d Distribution of assistance
- § 3056e Equitable distribution
- § 3056f Report
- § 3056g Employment assistance and Federal housing and supplemental nutrition assistance programs
- § 3056h Eligibility for workforce investment activities
- § 3056i Coordination with the Workforce Innovation and Opportunity Act
- § 3056j Treatment of assistance
- § 3056k Performance
- § 3056l Competitive requirements relating to grant awards
- § 3056m Report on service to minority individuals
- § 3056n Sense of Congress
- § 3056o Authorization of appropriations
- § 3056p Definitions and rule
- § 3057 Statement of purpose
- § 3057a Sense of Congress
- § 3057b Findings
- § 3057c Eligibility
- § 3057d Grants authorized
- § 3057e Applications
- § 3057f Surplus educational facilities
- § 3057g Findings
- § 3057h Eligibility
- § 3057i Grants authorized
- § 3057j Application
- § 3057k “Native Hawaiian” defined
- § 3057l Administration
- § 3057m Payments
- § 3057n Authorization of appropriations
- § 3057o Funding set aside
- § 3058 Establishment
- § 3058a Authorization of appropriations
- § 3058aa Native American program
- § 3058b Allotment
- § 3058bb Definitions
- § 3058c Organization
- § 3058cc Administration
- § 3058d Additional State plan requirements
- § 3058dd Technical assistance
- § 3058e Demonstration projects
- § 3058ee Audits
- § 3058f Definitions
- § 3058ff Rule of construction
- § 3058g State Long-Term Care Ombudsman program
- § 3058h Regulations
- § 3058i Prevention of elder abuse, neglect, and exploitation
- § 3058j State legal assistance development
- § 3058k Repealed. Pub. L. 106–501, title VII, § 706 , Nov. 13, 2000 , 114 Stat. 2291 Repealed
- § 3067 Repealed. Pub. L. 94–135, title I, § 113(b) , Nov. 28, 1975 , 89 Stat. 725 Repealed
Ch. 36 1 inactive 0 sections
Ch. 37 — Advance acquisition of land for public purposes 1 inactive 6 sections
Ch. 38 — Discrimination on basis of sex prohibited in federally assis 3 inactive 51 sections
- § 3121 Findings and declarations
- § 3122 Definitions
- § 3123 Discrimination on basis of sex prohibited in federally assisted programs
- § 3131 Establishment of economic development partnerships
- § 3132 Cooperation of Federal agencies
- § 3133 Coordination
- § 3141 Grants for public works and economic development
- § 3142 Base closings and realignments
- § 3143 Grants for planning and grants for administrative expenses
- § 3144 Cost sharing
- § 3145 Supplementary grants
- § 3146 Regulations on relative needs and allocations
- § 3147 Grants for training, research, and technical assistance
- § 3148 Repealed. Pub. L. 108–373, title II, § 206(a) , Oct. 27, 2004 , 118 Stat. 1761 Repealed
- § 3149 Grants for economic adjustment
- § 3150 Changed project circumstances
- § 3151 Use of funds in projects constructed under projected cost
- § 3152 Reports by recipients
- § 3153 Prohibition on use of funds for attorney’s and consultant’s fees
- § 3154 Special impact areas
- § 3154a Performance awards
- § 3154b Planning performance awards
- § 3154c Direct expenditure or redistribution by recipient
- § 3154d Brightfields demonstration program
- § 3161 Eligibility of areas
- § 3162 Comprehensive economic development strategies
- § 3171 Designation of economic development districts
- § 3172 Termination or modification of economic development districts
- § 3173 Repealed. Pub. L. 108–373, title IV, § 401(a) , Oct. 27, 2004 , 118 Stat. 1767 Repealed
- § 3174 Provision of comprehensive economic development strategies to Regional Commissions
- § 3175 Assistance to parts of economic development districts not in eligible areas
- § 3191 Assistant Secretary for Economic Development
- § 3192 Economic development information clearinghouse
- § 3193 Consultation with other persons and agencies
- § 3194 Administration, operation, and maintenance
- § 3195 Repealed. Pub. L. 108–373, title V, § 502(a) , Oct. 27, 2004 , 118 Stat. 1768 Repealed
- § 3196 Performance evaluations of grant recipients
- § 3197 Notification of reorganization
- § 3211 Powers of Secretary
- § 3212 Maintenance of standards
- § 3213 Annual report to Congress
- § 3214 Delegation of functions and transfer of funds among Federal agencies
- § 3215 Penalties
- § 3216 Employment of expediters and administrative employees
- § 3217 Maintenance and public inspection of list of approved applications for financial assistance
- § 3218 Records and audits
- § 3219 Relationship to assistance under other law
- § 3220 Acceptance of certifications by applicants
- § 3221 Brownfields redevelopment report
- § 3222 Savings clause
- § 3231 General authorization of appropriations
- § 3232 Authorization of appropriations for defense conversion activities
- § 3233 Authorization of appropriations for disaster economic recovery activities
- § 3234 Funding for grants for planning and grants for administrative expenses
Ch. 39 3 inactive 0 sections
Ch. 40 — Availability of soil surveys under soil survey program 4 sections
Ch. 41 — Cooperation between Federal agencies 3 inactive 11 sections
- § 3313 Omitted Omitted
- § 3331 Congressional findings and declaration of purpose
- § 3332 Cooperation between Federal agencies
- § 3333 Metropolitan expediters
- § 3334 Coordination of Federal aids with local governments
- § 3335 Grants to assist in planned areawide development
- § 3336 Amount of grant
- § 3337 Consultations and certifications
- § 3338 Definitions
- § 3339 Limitation on amount of grant
- § 3356 Omitted Omitted
- § 3371 Assistance for housing in Alaska
- § 3373 Repealed. Pub. L. 91–609, title V, § 503(6) , Dec. 31, 1970 , 84 Stat. 1786 Repealed
- § 3374 Acquisition of property at or near military bases which have been ordered to be closed and certain property owned by members of the Armed Forces, Department of Defense and United States Coast Guard civilian employees, and surviving spouses
Ch. 42 — Declaration of policy 3 inactive 2 sections
- § 3401 Declaration of policy
- § 3402 State facilities and personnel for care and treatment; encouragement of adequate provision; benefit of experience of Surgeon General and Attorney General
- § 3426 Repealed. Pub. L. 106–310, div. B, title XXXIV, § 3405(b) , Oct. 17, 2000 , 114 Stat. 1221 Repealed
- § 3441 Repealed. Pub. L. 106–310, div. B, title XXXIV, § 3405(b) , Oct. 17, 2000 , 114 Stat. 1221 Repealed
- § 3442 Repealed. Pub. L. 90–574, title III, § 303(b) , Oct. 15, 1968 , 82 Stat. 1011 Repealed
Ch. 43 — Additional Assistant Secretaries 6 inactive 24 sections
- § 3501 Establishment of Department; effective date
- § 3501a Additional Assistant Secretaries
- § 3502 Assistant Secretary for Administration; appointment and duties
- § 3502a Administrator of Social and Rehabilitation Service; appointment and confirmation
- § 3503 Omitted Omitted
- § 3504 General Counsel; appointment
- § 3505 Seal
- § 3505a Office of Population Affairs; establishment; Deputy Assistant Secretary for Population Affairs; appointment; staff and consultants
- § 3505b Functions and duties of Deputy Assistant Secretary for Population Affairs
- § 3505c Repealed. Pub. L. 94–63, title II, § 203(b) , July 29, 1975 , 89 Stat. 307 Repealed
- § 3505d National Health Professional Shortage Clearinghouse
- § 3506 Travel and subsistence expenses of officers and employees in connection with attendance at meetings or in performing advisory services
- § 3506a Scientific engagement
- § 3507 Transfer of personnel and household goods; delegation of Secretary’s authority
- § 3508 Omitted Omitted
- § 3509 Repealed. Pub. L. 105–362, title VI, § 601(a)(2)(C) , Nov. 10, 1998 , 112 Stat. 3285 Repealed
- § 3511 Transferred Transferred
- § 3512 Office to assist small manufacturers of medical devices; establishment
- § 3513 Working capital fund; establishment; amount; use; reimbursement
- § 3513a Working capital fund; availability for centralized personnel data collection and reporting and common regional administrative support services
- § 3513b Working capital fund; availability for common personnel support services
- § 3514 Special account for grants of Department; reports
- § 3514a Nonrecurring expenses fund
- § 3515 Performance of one-year contracts during two fiscal years
- § 3515a Dedicated telephone service between employee residences and computer centers
- § 3515b Prohibition on funding certain experiments involving human participants
- § 3515c Offset against Federal payments to States for provision of services
- § 3515d Expenses of Office of Inspector General; protective services; investigating non-payment of child support
- § 3515e Transfer of functions regarding independent living to Department of Health and Human Services, and savings provisions
- § 3527 Repealed. Pub. L. 100–504, title I, § 102(e)(2) , Oct. 18, 1988 , 102 Stat. 2517 Repealed
Ch. 44 — Officers of Department 3 inactive 24 sections
- § 3531 Congressional declaration of purpose
- § 3532 Establishment of Department
- § 3533 Officers of Department
- § 3533a Transferred Transferred
- § 3534 Transfer of functions
- § 3535 Administrative provisions
- § 3535a Working capital fund
- § 3536 Annual reports
- § 3536a Report on interagency family economic empowerment strategies
- § 3537 Separability
- § 3537a Prohibition of advance disclosure of funding decisions
- § 3537b Repealed. Pub. L. 104–65, § 11(b)(1) , Dec. 19, 1995 , 109 Stat. 701 Repealed
- § 3537c Prohibition of lump-sum payments
- § 3538 Rescheduling and refinancing of Federal loans
- § 3539 Housing and Urban Development Disaster Assistance Fund
- § 3540 Repealed. Pub. L. 100–242, title IV, § 420 , Feb. 5, 1988 , 101 Stat. 1913 Repealed
- § 3541 Paperwork reduction
- § 3542 Public notice and comment regarding demonstration programs not expressly authorized in law
- § 3543 Preventing fraud and abuse in Department of Housing and Urban Development programs
- § 3544 Preventing fraud and abuse in housing and urban development programs
- § 3545 HUD accountability
- § 3545a Notification of issuance of electronic notice of availability of assistance or funding to be competitively awarded for certain programs or discretionary funds
- § 3546 Use of domestic products
- § 3547 Special projects
- § 3548 Semiannual report on contracts and task orders
- § 3549 Investigation of violations
- § 3550 Audit of Department financial statements
Ch. 45 — Incentives for self-testing and self-correction 24 sections
- § 1 Incentives for self-testing and self-correction
- § 3601 Declaration of policy
- § 3602 Definitions
- § 3603 Effective dates of certain prohibitions
- § 3604 Discrimination in the sale or rental of housing and other prohibited practices
- § 3605 Discrimination in residential real estate-related transactions
- § 3606 Discrimination in the provision of brokerage services
- § 3607 Religious organization or private club exemption
- § 3608 Administration
- § 3608a Collection of certain data
- § 3609 Education and conciliation; conferences and consultations; reports
- § 3610 Administrative enforcement; preliminary matters
- § 3611 Subpoenas; giving of evidence
- § 3612 Enforcement by Secretary
- § 3613 Enforcement by private persons
- § 3614 Enforcement by Attorney General
- § 3614a Rules to implement subchapter
- § 3615 Effect on State laws
- § 3616 Cooperation with State and local agencies administering fair housing laws; utilization of services and personnel; reimbursement; written agreements; publication in Federal Register
- § 3616a Fair housing initiatives program
- § 3617 Interference, coercion, or intimidation
- § 3618 Authorization of appropriations
- § 3619 Separability
- § 3631 Violations; penalties
Ch. 46 142 inactive 0 sections
- § 0 Transferred Transferred
- § 0a Transferred Transferred
- § 0b Transferred Transferred
- § 0c Transferred Transferred
- § 0d Omitted Omitted
- § 1 Transferred Transferred
- § 2 Transferred Transferred
- § 3 Transferred Transferred
- § 4 Transferred Transferred
- § 5 Transferred Transferred
- § 6 Transferred Transferred
- § 7 Transferred Transferred
- § 8 Transferred Transferred
- § 9 Repealed. Pub. L. 109–271, § 3(a) , Aug. 12, 2006 , 120 Stat. 754 Repealed
- § 10 Transferred Transferred
- § 11 Transferred Transferred
- § 21 Transferred Transferred
- § 3701 Repealed. Pub. L. 98–473, title II, § 602 , Oct. 12, 1984 , 98 Stat. 2077 Repealed
- § 3702 Transferred Transferred
- § 3711 Transferred Transferred
- § 3712 Transferred Transferred
- § 3712a Transferred Transferred
- § 3712b Transferred Transferred
- § 3712c Transferred Transferred
- § 3712d Transferred Transferred
- § 3712e Transferred Transferred
- § 3712f Transferred Transferred
- § 3712g Transferred Transferred
- § 3712h Transferred Transferred
- § 3713 Transferred Transferred
- § 3713a Transferred Transferred
- § 3713b Transferred Transferred
- § 3713c Transferred Transferred
- § 3713d Transferred Transferred
- § 3714 Transferred Transferred
- § 3714a Transferred Transferred
- § 3715 Transferred Transferred
- § 3715a Transferred Transferred
- § 3716 Transferred Transferred
- § 3716a Transferred Transferred
- § 3721 Transferred Transferred
- § 3722 Transferred Transferred
- § 3723 Transferred Transferred
- § 3724 Repealed. Pub. L. 98–473, title II, § 604(c) , Oct. 12, 1984 , 98 Stat. 2079 Repealed
- § 3731 Transferred Transferred
- § 3732 Transferred Transferred
- § 3733 Transferred Transferred
- § 3734 Repealed. Pub. L. 98–473, title II, § 605(c) , Oct. 12, 1984 , 98 Stat. 2080 Repealed
- § 3735 Transferred Transferred
- § 3741 Transferred Transferred
- § 3742 Transferred Transferred
- § 3743 Transferred Transferred
- § 3750 Transferred Transferred
- § 3751 Transferred Transferred
- § 3752 Transferred Transferred
- § 3753 Transferred Transferred
- § 3754 Transferred Transferred
- § 3755 Transferred Transferred
- § 3756 Transferred Transferred
- § 3757 Transferred Transferred
- § 3758 Omitted Omitted
- § 3762 Repealed. Pub. L. 109–162, title XI, § 1111(b)(1) , Jan. 5, 2006 , 119 Stat. 3101 Repealed
- § 3762a Transferred Transferred
- § 3762b Transferred Transferred
- § 3763 Transferred Transferred
- § 3764 Transferred Transferred
- § 3765 Transferred Transferred
- § 3766 Transferred Transferred
- § 3766a Transferred Transferred
- § 3766b Transferred Transferred
- § 3769d Repealed. Pub. L. 109–162, title XI, § 1154(a) , Jan. 5, 2006 , 119 Stat. 3113 Repealed
- § 3771 Transferred Transferred
- § 3781 Repealed. Pub. L. 98–473, title II, § 609B(a) , Oct. 12, 1984 , 98 Stat. 2091 Repealed
- § 3782 Transferred Transferred
- § 3783 Transferred Transferred
- § 3784 Transferred Transferred
- § 3785 Repealed. Pub. L. 109–162, title XI, § 1155(3) , Jan. 5, 2006 , 119 Stat. 3114 Repealed
- § 3786 Transferred Transferred
- § 3787 Transferred Transferred
- § 3788 Transferred Transferred
- § 3789 Transferred Transferred
- § 3789c Repealed. Pub. L. 98–473, title II, § 609B(e) , Oct. 12, 1984 , 98 Stat. 2093 Repealed
- § 3789d Transferred Transferred
- § 3789e Transferred Transferred
- § 3789f Transferred Transferred
- § 3789g Transferred Transferred
- § 3789h Repealed. Pub. L. 98–473, title II, § 609B(e) , (l), Oct. 12, 1984 , 98 Stat. 2093 , 2096 Repealed
- § 3789i Transferred Transferred
- § 3789j Transferred Transferred
- § 3789k Transferred Transferred
- § 3789l Transferred Transferred
- § 3789m Transferred Transferred
- § 3789n Transferred Transferred
- § 3789o Repealed. Pub. L. 98–473, title II, § 609B(e) , Oct. 12, 1984 , 98 Stat. 2093 Repealed
- § 3789p Transferred Transferred
- § 3791 Transferred Transferred
- § 3793 Transferred Transferred
- § 3793b Repealed. Pub. L. 98–473, title II, § 609D(b) , Oct. 12, 1984 , 98 Stat. 2097 Repealed
- § 3793c Transferred Transferred
- § 3795 Transferred Transferred
- § 3795a Transferred Transferred
- § 3795b Transferred Transferred
- § 3796 Transferred Transferred
- § 3796a Transferred Transferred
- § 3796aa Transferred Transferred
- § 3796b Transferred Transferred
- § 3796bb Transferred Transferred
- § 3796c Transferred Transferred
- § 3796cc Transferred Transferred
- § 3796d Transferred Transferred
- § 3796dd Transferred Transferred
- § 3796ee Transferred Transferred
- § 3796ff Transferred Transferred
- § 3796gg Transferred Transferred
- § 3796h Transferred Transferred
- § 3796hh Transferred Transferred
- § 3796ii Transferred Transferred
- § 3796jj Transferred Transferred
- § 3796kk Transferred Transferred
- § 3796ll Transferred Transferred
- § 3797 Transferred Transferred
- § 3797a Transferred Transferred
- § 3797aa Transferred Transferred
- § 3797b Transferred Transferred
- § 3797c Transferred Transferred
- § 3797cc Transferred Transferred
- § 3797d Transferred Transferred
- § 3797dd Transferred Transferred
- § 3797e Repealed. Pub. L. 115–141, div. S, title V, § 502(5) , Mar. 23, 2018 , 132 Stat. 1131 Repealed
- § 3797ee Transferred Transferred
- § 3797ff Transferred Transferred
- § 3797j Transferred Transferred
- § 3797k Transferred Transferred
- § 3797l Transferred Transferred
- § 3797m Transferred Transferred
- § 3797n Transferred Transferred
- § 3797o Transferred Transferred
- § 3797q Transferred Transferred
- § 3797s Transferred Transferred
- § 3797u Transferred Transferred
- § 3797w Transferred Transferred
- § 3797y Transferred Transferred
Ch. 47 8 inactive 0 sections
Ch. 48 7 inactive 0 sections
- § 3906 Repealed. Pub. L. 98–181, title I [title IV, § 474(e)], Nov. 30, 1983 , 97 Stat. 1239 Repealed
- § 3907 Omitted Omitted
- § 3909 Repealed. Pub. L. 98–181, title I [title IV, § 474(e)], Nov. 30, 1983 , 97 Stat. 1239 Repealed
- § 3910 Omitted Omitted
- § 3911 Repealed. Pub. L. 98–181, title I [title IV, § 474(e)], Nov. 30, 1983 , 97 Stat. 1239 Repealed
- § 3913 Omitted Omitted
- § 3914 Repealed. Pub. L. 98–181, title I [title IV, § 474(e)], Nov. 30, 1983 , 97 Stat. 1239 Repealed
Ch. 49 — Creation of corporations 11 sections
- § 3931 Congressional statement of purpose
- § 3932 Creation of corporations
- § 3933 Organization of corporation
- § 3934 Board of Directors; membership; appointment; term
- § 3935 Financing the corporation
- § 3936 Purposes and powers of corporation
- § 3937 National housing partnership
- § 3938 Annual report of corporation; audit of accounts
- § 3939 Applicability of antitrust laws
- § 3940 Reservation of right to repeal, alter, or amend chapter
- § 3941 State or local taxation or regulation; access to judicial process
Ch. 50 — Scientific Resolution Panel 3 inactive 74 sections
- § 1 Scientific Resolution Panel
- § 4001 Congressional findings and declaration of purpose
- § 4002 Additional Congressional findings and declaration of purpose
- § 4003 Definitions applicable to Flood Disaster Protection Act of 1973
- § 4004 Definitions applicable to Biggert-Waters Flood Insurance Reform Act of 2012
- § 4005 Definitions applicable to Homeowner Flood Insurance Affordability Act of 2014
- § 4011 Authorization to establish and carry out program
- § 4012 Scope of program and priorities
- § 4012a Flood insurance purchase and compliance requirements and escrow accounts
- § 4013 Nature and limitation of insurance coverage
- § 4013a Policy disclosures
- § 4014 Estimates of premium rates
- § 4015 Chargeable premium rates
- § 4015a Premium surcharge
- § 4016 Financing
- § 4017 National Flood Insurance Fund
- § 4017a Reserve Fund
- § 4018 Operating costs and allowances; definitions
- § 4019 Payment of claims
- § 4020 Dissemination of flood insurance information
- § 4021 Participation in State disaster claims mediation programs
- § 4022 State and local land use controls
- § 4023 Properties in violation of State and local law
- § 4024 Coordination with other programs
- § 4025 Flood insurance advisory committee
- § 4026 Expiration of program
- § 4027 Biennial report to President
- § 4027a Report of the Administrator on activities under the National Flood Insurance Program
- § 4027b Assessment of claims-paying ability
- § 4028 John H. Chafee Coastal Barrier Resources System
- § 4029 Colorado River Floodway
- § 4030 Repealed. Pub. L. 112–141, div. F, title II, § 100225(b) , July 6, 2012 , 126 Stat. 941 Repealed
- § 4031 Treatment of certain payments
- § 4032 Treatment of swimming pool enclosures outside of hurricane season
- § 4033 Designation of Flood Insurance Advocate
- § 4041 Implementation of program
- § 4051 Industry flood insurance pool; requirements for participation
- § 4052 Agreements with flood insurance pool
- § 4053 Adjustment and payment of claims; judicial review; limitations; jurisdiction
- § 4054 Premium equalization payments; basis; aggregate amount; establishment of designated periods
- § 4055 Reinsurance coverage
- § 4056 Emergency implementation of flood insurance program; applicability of other provisions of law
- § 4057 Alternative loss allocation system for indeterminate claims
- § 4071 Federal operation of program; determination by Administrator; fiscal agents; report to Congress
- § 4072 Adjustment and payment of claims; judicial review; limitations; jurisdiction
- § 4081 Services by insurance industry
- § 4082 Use of insurance pool, companies, or other private organizations for certain payments
- § 4083 Settlement of claims; arbitration
- § 4084 Records and audits
- § 4101 Identification of flood-prone areas
- § 4101a Technical Mapping Advisory Council
- § 4101b National Flood Mapping Program
- § 4101c Coordination
- § 4101d Flood insurance rate map certification
- § 4101e Exemption from fees for certain map change requests
- § 4102 Criteria for land management and use
- § 4102a Repealed. Pub. L. 112–141, div. F, title II, § 100225(c) , July 6, 2012 , 126 Stat. 941 Repealed
- § 4103 Repealed. Pub. L. 103–325, title V, § 551(a) , Sept. 23, 1994 , 108 Stat. 2269 Repealed
- § 4104 Flood elevation determinations
- § 4104a Notice requirements
- § 4104b Standard hazard determination forms
- § 4104c Mitigation assistance
- § 4104d National Flood Mitigation Fund
- § 4105 Disaster mitigation requirements; notification to flood-prone areas
- § 4106 Nonparticipation in flood insurance program
- § 4107 Consultation with local officials; scope
- § 4121 Definitions
- § 4122 Studies of other natural disasters; cooperation and consultation with other departments and agencies
- § 4123 Advance payments
- § 4124 Applicability of fiscal controls
- § 4125 Finality of certain financial transactions
- § 4126 Administrative expenses
- § 4127 Authorization of appropriations; availability
- § 4128 Rules and regulations
- § 4129 Federal Insurance Administrator; establishment of position
- § 4130 No cause of action
- § 4131 Levee certifications
Ch. 51 — “Building” defined 1 inactive 7 sections
- § 4151 “Building” defined
- § 4152 Standards for design, construction, and alteration of buildings; Administrator of General Services
- § 4153 Standards for design, construction, and alteration of buildings; Secretary of Housing and Urban Development
- § 4154 Standards for design, construction, and alteration of buildings; Secretary of Defense
- § 4154a Standards for design, construction, and alteration of buildings; United States Postal Service
- § 4155 Effective date of standards
- § 4156 Waiver and modification of standards
- § 4157 Omitted Omitted
Ch. 52 8 inactive 0 sections
- § 4201 Repealed. Pub. L. 97–258, § 5(b) , Sept. 13, 1982 , 96 Stat. 1068 Repealed
- § 4214 Repealed. Pub. L. 97–258, § 5(b) , Sept. 13, 1982 , 96 Stat. 1068 Repealed
- § 4223 Repealed. Pub. L. 97–258, § 5(b) , Sept. 13, 1982 , 96 Stat. 1068 Repealed
- § 4224 Repealed. Pub. L. 96–470, title I, § 101(b) , Oct. 19, 1980 , 94 Stat. 2237 Repealed
- § 4225 Repealed. Pub. L. 97–258, § 5(b) , Sept. 13, 1982 , 96 Stat. 1068 Repealed
- § 4233 Repealed. Pub. L. 97–258, § 5(b) , Sept. 13, 1982 , 96 Stat. 1068 Repealed
- § 4244 Repealed. Pub. L. 97–258, § 5(b) , Sept. 13, 1982 , 96 Stat. 1068 Repealed
- § 4261 Repealed. Pub. L. 97–258, § 5(b) , Sept. 13, 1982 , 96 Stat. 1068 Repealed
Ch. 53 — Declaration of purpose 9 sections
- § 4271 Establishment
- § 4272 Declaration of purpose
- § 4273 Membership of Commission; appointment of members; term
- § 4274 Organization of Commission
- § 4275 Duties of Commission
- § 4276 Powers and administrative provisions
- § 4277 Compensation of members
- § 4278 Authorization of appropriations
- § 4279 Receipt of funds; consideration by Congress
Ch. 54 1 inactive 0 sections
Ch. 55 — Federal Permitting Improvement Council 4 inactive 53 sections
- § 1 Federal Permitting Improvement Council
- § 2 Permitting process improvement
- § 3 Interstate compacts
- § 4 Coordination of required reviews
- § 5 Delegated State permitting programs
- § 6 Litigation, judicial review, and savings provision
- § 7 Reports
- § 8 Funding for governance, oversight, and processing of environmental reviews and permits
- § 9 Application
- § 10 GAO report
- § 11 Savings provision
- § 12 Sunset
- § 4321 Congressional declaration of purpose
- § 4331 Congressional declaration of national environmental policy
- § 4332 Cooperation of agencies; reports; availability of information; recommendations; international and national coordination of efforts
- § 4332a Repealed. Pub. L. 114–94, div. A, title I, § 1304(j)(2) , Dec. 4, 2015 , 129 Stat. 1386 Repealed
- § 4333 Conformity of administrative procedures to national environmental policy
- § 4334 Other statutory obligations of agencies
- § 4335 Efforts supplemental to existing authorizations
- § 4341 Omitted Omitted
- § 4342 Establishment; membership; Chairman; appointments
- § 4343 Employment of personnel, experts and consultants
- § 4344 Duties and functions
- § 4345 Consultation with Citizens’ Advisory Committee on Environmental Quality and other representatives
- § 4346 Tenure and compensation of members
- § 4346a Travel reimbursement by private organizations and Federal, State, and local governments
- § 4346b Expenditures in support of international activities
- § 4347 Authorization of appropriations
- § 4361a Repealed. Pub. L. 104–66, title II, § 2021(k)(1) , (2), Dec. 21, 1995 , 109 Stat. 728 Repealed
- § 4361b Implementation by Administrator of Environmental Protection Agency of recommendations of “CHESS” Investigative Report; waiver; inclusion of status of implementation requirements in annual revisions of plan for research, development, and demonstration
- § 4361c Staff management
- § 4362 Interagency cooperation on prevention of environmental cancer and heart and lung disease
- § 4362a Membership of Task Force on Environmental Cancer and Heart and Lung Disease
- § 4363 Continuing and long-term environmental research and development
- § 4363a Pollution control technologies demonstrations
- § 4364 Expenditure of funds for research and development related to regulatory program activities
- § 4365 Science Advisory Board
- § 4366 Identification and coordination of research, development, and demonstration activities
- § 4366a Omitted Omitted
- § 4367 Reporting requirements of financial interests of officers and employees of Environmental Protection Agency
- § 4368 Grants to qualified citizens groups
- § 4368a Utilization of talents of older Americans in projects of pollution prevention, abatement, and control
- § 4368b General assistance program
- § 4369 Miscellaneous reports
- § 4369a Reports on environmental research and development activities of Agency
- § 4370 Reimbursement for use of facilities
- § 4370a Assistant Administrators of Environmental Protection Agency; appointment; duties
- § 4370b Availability of fees and charges to carry out Agency programs
- § 4370c Environmental Protection Agency fees
- § 4370d Percentage of Federal funding for organizations owned by socially and economically disadvantaged individuals
- § 4370e Working capital fund in Treasury
- § 4370f Availability of funds after expiration of period for liquidating obligations
- § 4370g Availability of funds for uniforms and certain services
- § 4370h Availability of funds for facilities
- § 4370i Regional liaisons for minority, tribal, and low-income communities
- § 4370j Municipal Ombudsman
- § 4370m Definitions
Ch. 56 — Office of Environmental Quality 5 sections
Ch. 57 — Presidential study 1 inactive 4 sections
Ch. 58 10 inactive 0 sections
- § 4402 Repealed. Pub. L. 93–288, title VII, § 703 , formerly title VI, § 603, May 22, 1974 , 88 Stat. 164 ; renumbered title VII, § 703, Pub. L. 103–337, div. C, title XXXIV, § 3411(a)(1) , (2), Oct. 5, 1994 , 108 Stat. 3100 Repealed
- § 4413 Repealed. Pub. L. 93–288, title VII, § 703 , formerly title VI, § 603, May 22, 1974 , 88 Stat. 164 ; renumbered title VII, § 703, Pub. L. 103–337, div. C, title XXXIV, § 3411(a)(1) , (2), Oct. 5, 1994 , 108 Stat. 3100 Repealed
- § 4413a Transferred Transferred
- § 4420 Repealed. Pub. L. 93–288, title VII, § 703 , formerly title VI, § 603, May 22, 1974 , 88 Stat. 164 ; renumbered title VII, § 703, Pub. L. 103–337, div. C, title XXXIV, § 3411(a)(1) , (2), Oct. 5, 1994 , 108 Stat. 3100 Repealed
- § 4436 Repealed. Pub. L. 93–288, title VII, § 703 , formerly title VI, § 603, May 22, 1974 , 88 Stat. 164 ; renumbered title VII, § 703, Pub. L. 103–337, div. C, title XXXIV, § 3411(a)(1) , (2), Oct. 5, 1994 , 108 Stat. 3100 Repealed
- § 4451 Transferred Transferred
- § 4452 Repealed. Pub. L. 93–24, § 7 , Apr. 20, 1973 , 87 Stat. 25 Repealed
- § 4456 Transferred Transferred
- § 4462 Repealed. Pub. L. 93–288, title VII, § 703 , formerly title VI, § 603, May 22, 1974 , 88 Stat. 164 ; renumbered title VII, § 703, Pub. L. 103–337, div. C, title XXXIV, § 3411(a)(1) , (2), Oct. 5, 1994 , 108 Stat. 3100 Repealed
- § 4485 Repealed. Pub. L. 93–288, title VII, § 703 , formerly title VI, § 603, May 22, 1974 , 88 Stat. 164 ; renumbered title VII, § 703, Pub. L. 103–337, div. C, title XXXIV, § 3411(a)(1) , (2), Oct. 5, 1994 , 108 Stat. 3100 Repealed
Ch. 59 — National Urban Policy Report 2 inactive 6 sections
- § 4501 Congressional statement of purpose
- § 4502 Congressional findings and declaration of policy
- § 4503 National Urban Policy Report
- § 4524 Repealed. Pub. L. 98–181, title I [title IV, § 474(e)], Nov. 30, 1983 , 97 Stat. 1239 Repealed
- § 4525 Real property taxation
- § 4526 Audit by Government Accountability Office
- § 4527 General powers of Secretary
- § 4532 Repealed. Pub. L. 98–181, title I [title IV, § 474(e)], Nov. 30, 1983 , 97 Stat. 1239 Repealed
Ch. 60 — Grants and contracts for demonstration of new and more effec 11 inactive 8 sections
- § 4541 Congressional findings and declaration of purpose
- § 4542 Congressional declaration for utilization of programs under other Federal laws in fields of health and social services
- § 4551 Transferred Transferred
- § 4553 Repealed. Pub. L. 98–24, § 2(c)(1) , Apr. 26, 1983 , 97 Stat. 182 Repealed
- § 4561 Transferred Transferred
- § 4571 Transferred Transferred
- § 4573 Repealed. Pub. L. 97–35, title IX, § 962(b) , Aug. 13, 1981 , 95 Stat. 593 Repealed
- § 4574 Transferred Transferred
- § 4576 Repealed. Pub. L. 97–35, title IX, § 962(b) , Aug. 13, 1981 , 95 Stat. 593 Repealed
- § 4577 Grants and contracts for demonstration of new and more effective drug and alcohol abuse prevention, treatment, and rehabilitation programs
- § 4578 Authorizations of appropriations
- § 4582 Transferred Transferred
- § 4585 Transferred Transferred
- § 4586 Repealed. Pub. L. 98–24, § 2(c)(1) , Apr. 26, 1983 , 97 Stat. 182 Repealed
- § 4588 Transferred Transferred
- § 4591 Separability
- § 4592 Recordkeeping for audit
- § 4593 Payments
- § 4594 Contract authority in appropriation Acts
Ch. 61 — Effect upon property acquisition 1 inactive 27 sections
- § 4601 Definitions
- § 4602 Effect upon property acquisition
- § 4603 Additional appropriations for moving costs, relocation benefits and other expenses incurred in acquisition of lands for National Park System; waiver of benefits
- § 4604 Certification
- § 4605 Displaced persons not eligible for assistance
- § 4621 Declaration of findings and policy
- § 4622 Moving and related expenses
- § 4623 Replacement housing for homeowner; mortgage insurance
- § 4624 Replacement housing for tenants and certain others
- § 4625 Relocation planning, assistance coordination, and advisory services
- § 4626 Housing replacement by Federal agency as last resort
- § 4627 State required to furnish real property incident to Federal assistance (local cooperation)
- § 4628 State acting as agent for Federal program
- § 4629 Public works programs and projects of District of Columbia government and Washington Metropolitan Area Transit Authority
- § 4630 Requirements for relocation payments and assistance of federally assisted program; assurances of availability of housing
- § 4631 Federal share of costs
- § 4632 Administration; relocation assistance in programs receiving Federal financial assistance
- § 4633 Duties of lead agency
- § 4634 Agency coordination
- § 4635 Planning and other preliminary expenses for additional housing
- § 4636 Payments not to be considered as income for revenue purposes or for eligibility for assistance under Social Security Act or other Federal law
- § 4637 Repealed. Pub. L. 100–17, title IV, § 415 , Apr. 2, 1987 , 101 Stat. 255 Repealed
- § 4638 Transfers of surplus property
- § 4651 Uniform policy on real property acquisition practices
- § 4652 Buildings, structures, and improvements
- § 4653 Expenses incidental to transfer of title to United States
- § 4654 Litigation expenses
- § 4655 Requirements for uniform land acquisition policies; payments of expenses incidental to transfer of real property to State; payment of litigation expenses in certain cases
Ch. 62 — Administration of authorities 1 inactive 28 sections
- § 4701 Congressional findings and declaration of policy
- § 4702 Administration of authorities
- § 4713 Omitted Omitted
- § 4721 Declaration of purpose
- § 4722 State government and statewide programs and grants
- § 4723 Local government programs and grants
- § 4724 Intergovernmental cooperation in recruiting and examining activities; potential employees, certification; payments for costs; credits to appropriation or fund for payment of expenses
- § 4725 Technical assistance; waiver of payments for costs; credits to appropriation or fund for payment of expenses
- § 4726 Coordination of Federal programs
- § 4727 Interstate compacts
- § 4728 Transfer of functions
- § 4741 Declaration of purpose
- § 4742 Admission to Federal employee training programs
- § 4743 Grants to State and local governments for training
- § 4744 Grants to other organizations
- § 4745 Government Service Fellowships
- § 4746 Coordination of Federal programs
- § 4761 Declaration of purpose
- § 4762 Definitions
- § 4763 General administrative provisions
- § 4764 Reporting and recordkeeping requirements for State or local governments and other organizations
- § 4765 Review and audit
- § 4766 Distribution of grants
- § 4767 Termination of grants
- § 4768 Advisory committees; appointment; compensation and travel expenses
- § 4769 Authorization of appropriations
- § 4770 Limitations on availability of funds for cost sharing
- § 4771 Method of payment; installments; advances or reimbursement; adjustments
- § 4772 Effective date of grant provisions
Ch. 63 — Development of program 3 inactive 22 sections
- § 4801 Repealed. Pub. L. 95–626, title II, § 208(b) , Nov. 10, 1978 , 92 Stat. 3588 Repealed
- § 4811 Repealed. Pub. L. 95–626, title II, § 208(b) , Nov. 10, 1978 , 92 Stat. 3588 Repealed
- § 4821 Development of program; consultation; nature of program; safe level of lead; report to Congress
- § 4822 Requirements for housing receiving Federal assistance
- § 4831 Use of lead-based paint
- § 4841 Definitions
- § 4842 Consultation by Secretary with other departments and agencies
- § 4843 Authorization of appropriations
- § 4845 Repealed. Pub. L. 95–626, title II, § 208(b) , Nov. 10, 1978 , 92 Stat. 3588 Repealed
- § 4846 State laws superseded, and null and void
- § 4851 Findings
- § 4851a Purposes
- § 4851b Definitions
- § 4852 Grants for lead-based paint hazard reduction in target housing
- § 4852a Task force on lead-based paint hazard reduction and financing
- § 4852b National consultation on lead-based paint hazard reduction
- § 4852c Guidelines for lead-based paint hazard evaluation and reduction activities
- § 4852d Disclosure of information concerning lead upon transfer of residential property
- § 4853 Worker protection
- § 4853a Coordination between Environmental Protection Agency and Department of Labor
- § 4854 Research on lead exposure from other sources
- § 4854a Testing technologies
- § 4854b Authorization
- § 4855 Federal implementation and insurance study
- § 4856 Reports of Secretary of Housing and Urban Development
Ch. 64 1 inactive 0 sections
Ch. 65 — Federal programs 1 inactive 17 sections
- § 4901 Congressional findings and statement of policy
- § 4902 Definitions
- § 4903 Federal programs
- § 4904 Identification of major noise sources
- § 4905 Noise emission standards for products distributed in commerce
- § 4906 Omitted Omitted
- § 4907 Labeling
- § 4908 Imports
- § 4909 Prohibited acts
- § 4910 Enforcement
- § 4911 Citizen suits
- § 4912 Records, reports, and information
- § 4913 Quiet communities, research, and public information
- § 4914 Development of low-noise-emission products
- § 4915 Judicial review
- § 4916 Railroad noise emission standards
- § 4917 Motor carrier noise emission standards
- § 4918 Authorization of appropriations
Ch. 66 — Volunteerism policy 14 inactive 51 sections
- § 4950 Volunteerism policy
- § 4951 Congressional statement of purpose
- § 4952 Authority to operate VISTA program
- § 4953 Selection and assignment of volunteers
- § 4954 Terms and periods of service
- § 4955 Support services
- § 4956 Participation of program beneficiaries
- § 4957 Participation of younger and older persons
- § 4958 Limitation on funds appropriated for grants and contracts for direct cost of supporting volunteers in programs or projects
- § 4959 Repealed. Pub. L. 111–13, title II, § 2104 , Apr. 21, 2009 , 123 Stat. 1583 Repealed
- § 4960 Applications for assistance
- § 4973 Repealed. Pub. L. 111–13, title II, § 2121 , Apr. 21, 2009 , 123 Stat. 1584 Repealed
- § 4974 Repealed. Pub. L. 103–82, title III, § 329 , Sept. 21, 1993 , 107 Stat. 902 Repealed
- § 4991 Congressional statement of purpose
- § 4992 Authority to establish and operate special volunteer and demonstration programs
- § 4993 Technical and financial assistance
- § 4994 Repealed. Pub. L. 103–82, title III, § 333(1) , Sept. 21, 1993 , 107 Stat. 903 Repealed
- § 4995 Repealed. Pub. L. 111–13, title II, § 2132 , Apr. 21, 2009 , 123 Stat. 1584 Repealed
- § 5000 Statement of purpose
- § 5001 Grants and contracts for volunteer service projects
- § 5011 Grants and contracts for individual service projects
- § 5012 Repealed. Pub. L. 103–82, title III, § 346 , Sept. 21, 1993 , 107 Stat. 905 Repealed
- § 5013 Grants and contracts for volunteer service projects
- § 5021 Promotion of National Senior Service Corps
- § 5022 Payments; adjustments; advances or reimbursement; installments; conditions
- § 5023 Minority population participation
- § 5024 Use of locally generated contributions in National Senior Service Corps
- § 5025 Programs of national significance
- § 5026 Adjustments to Federal financial assistance
- § 5027 Multiyear grants or contracts
- § 5027a Acceptance of donations
- § 5028 Authority of Director
- § 5028a Prohibition
- § 5032 Repealed. Pub. L. 95–510, § 102(a) , Oct. 24, 1978 , 92 Stat. 1781 Repealed
- § 5042 Repealed. Pub. L. 103–82, title II, § 203(b) , Sept. 21, 1993 , 107 Stat. 892 Repealed
- § 5043 Political activities
- § 5044 Special limitations
- § 5045 Repealed. Pub. L. 98–288, § 20(a) , May 21, 1984 , 98 Stat. 195 Repealed
- § 5046 Labor standards for federally assisted projects, buildings, and works
- § 5047 Repealed. Pub. L. 103–82, title III, § 365 , Sept. 21, 1993 , 107 Stat. 908 Repealed
- § 5048 Joint funding; single non-Federal share requirement; grant or contract requirement waiver
- § 5049 Prohibition of Federal control of educational institution or school system
- § 5050 Coordination with other programs
- § 5051 Performance of functions by existing departments or offices rather than new departments or offices
- § 5052 Suspension and termination of financial assistance; procedures; notice and hearing; emergency situations; refunding applications
- § 5053 Repealed. Pub. L. 94–293, § 5(b)(1) , May 27, 1976 , 90 Stat. 526 Repealed
- § 5054 Distribution of benefits between rural and urban areas
- § 5055 Application of Federal law
- § 5056 Evaluation of programs and projects
- § 5057 Nondiscrimination provisions
- § 5058 Eligibility for other benefits
- § 5059 Legal expenses
- § 5060 Repealed. Pub. L. 103–82, title III, § 368 , Sept. 21, 1993 , 107 Stat. 909 Repealed
- § 5061 Definitions
- § 5062 Audit
- § 5063 Reduction of paperwork
- § 5064 Review of project renewals
- § 5065 Protection against improper use
- § 5066 Provisions under the National and Community Service Act of 1990
- § 5081 National Volunteer Antipoverty Programs
- § 5082 National Senior Service Corps
- § 5083 Repealed. Pub. L. 95–510, § 102(b) , Oct. 24, 1978 , 92 Stat. 1781 Repealed
- § 5084 Administration and coordination
- § 5085 Availability of appropriations
- § 5091n Repealed. Pub. L. 103–82, title III, § 385 , Sept. 21, 1993 , 107 Stat. 915 Repealed
Ch. 67 — Report concerning voluntary reporting system 12 inactive 29 sections
- § 1 Report concerning voluntary reporting system
- § 22 Repealed. Pub. L. 115–271, title VII, § 7065(b) , Oct. 24, 2018 , 132 Stat. 4028 Repealed
- § 5101 Office on Child Abuse and Neglect
- § 5102 Advisory board on child abuse and neglect
- § 5103 Repealed. Pub. L. 104–235, title I, § 103 , Oct. 3, 1996 , 110 Stat. 3066 Repealed
- § 5104 National clearinghouse for information relating to child abuse
- § 5105 Research and assistance activities
- § 5106 Grants to States, Indian tribes or tribal organizations, and public or private agencies and organizations
- § 5106a Grants to States for child abuse or neglect prevention and treatment programs
- § 5106b Repealed. Pub. L. 104–235, title I, § 108 , Oct. 3, 1996 , 110 Stat. 3078 Repealed
- § 5106c Grants to States for programs relating to investigation and prosecution of child abuse and neglect cases
- § 5106d Miscellaneous requirements relating to assistance
- § 5106e Coordination of child abuse and neglect programs
- § 5106f Reports
- § 5106g Definitions
- § 5106h Authorization of appropriations
- § 5106i Rule of construction
- § 5107 Discretionary programs; authorization of appropriations
- § 5108 Monitoring and oversight
- § 5111 Congressional findings and declaration of purpose
- § 5112 Repealed. Pub. L. 102–295, title IV, § 402 , May 28, 1992 , 106 Stat. 213 Repealed
- § 5113 Information and services
- § 5114 Study and report of unlicensed or unregulated adoption placements
- § 5115 Authorization of appropriations
- § 5115a Repealed. Pub. L. 104–188, title I, § 1808(d) , Aug. 20, 1996 , 110 Stat. 1904 Repealed
- § 5116 Purpose and authority
- § 5116a Eligibility
- § 5116b Amount of grant
- § 5116c Repealed. Pub. L. 108–36, title I, § 124 , June 25, 2003 , 117 Stat. 815 Repealed
- § 5116d Application
- § 5116e Local program requirements
- § 5116f Performance measures
- § 5116g National network for community-based family resource programs
- § 5116h Definitions
- § 5116i Authorization of appropriations
- § 5117d Repealed. Pub. L. 104–235, title I, § 142(a) , Oct. 3, 1996 , 110 Stat. 3089 Repealed
- § 5118e Repealed. Pub. L. 104–235, title I, § 131 , Oct. 3, 1996 , 110 Stat. 3088 Repealed
- § 5119 Transferred Transferred
- § 5119a Transferred Transferred
- § 5119b Transferred Transferred
- § 5119c Transferred Transferred
Ch. 68 — References 7 inactive 103 sections
- § 5121 Congressional findings and declarations
- § 5122 Definitions
- § 5123 References
- § 5131 Federal and State disaster preparedness programs
- § 5132 Disaster warnings
- § 5133 Predisaster hazard mitigation
- § 5134 Interagency task force
- § 5141 Waiver of administrative conditions
- § 5142 Repealed. Pub. L. 100–707, title I, § 105(a)(2) , Nov. 23, 1988 , 102 Stat. 4691 Repealed
- § 5143 Coordinating officers
- § 5144 Emergency support and response teams
- § 5146 Repealed. Pub. L. 100–707, title I, § 105(d) , Nov. 23, 1988 , 102 Stat. 4691 Repealed
- § 5147 Reimbursement of Federal agencies
- § 5148 Nonliability of Federal Government
- § 5149 Performance of services
- § 5150 Use of local firms and individuals
- § 5151 Nondiscrimination in disaster assistance
- § 5152 Use and coordination of relief organizations
- § 5153 Priority to certain applications for public facility and public housing assistance
- § 5154 Insurance
- § 5154a Prohibited flood disaster assistance
- § 5155 Duplication of benefits
- § 5156 Standards and reviews
- § 5157 Penalties
- § 5158 Availability of materials
- § 5159 Protection of environment
- § 5160 Recovery of assistance
- § 5161 Audits and investigations
- § 5161a Audit of contracts
- § 5162 Advance of non-Federal share
- § 5163 Limitation on use of sliding scales
- § 5164 Rules and regulations
- § 5165 Mitigation planning
- § 5165a Minimum standards for public and private structures
- § 5165b Management costs
- § 5165c Public notice, comment, and consultation requirements
- § 5165d Designation of Small State and Rural Advocate
- § 5165e Integrated plan for administrative cost reduction
- § 5165f National Urban Search and Rescue Response System
- § 5165g National veterinary emergency teams
- § 5170 Procedure for declaration
- § 5170a General Federal assistance
- § 5170b Essential assistance
- § 5170c Hazard mitigation
- § 5171 Federal facilities
- § 5172 Repair, restoration, and replacement of damaged facilities
- § 5173 Debris removal
- § 5174 Federal assistance to individuals and households
- § 5174a Flexibility
- § 5174b Critical document fee waiver
- § 5175 Repealed. Pub. L. 100–707, title I, § 105(m)(2) , Nov. 23, 1988 , 102 Stat. 4696 Repealed
- § 5176 Repealed. Pub. L. 106–390, title I, § 104(c)(2) , Oct. 30, 2000 , 114 Stat. 1559 Repealed
- § 5177 Unemployment assistance
- § 5177a Emergency grants to assist low-income migrant and seasonal farmworkers
- § 5178 Repealed. Pub. L. 106–390, title II, § 206(c) , Oct. 30, 2000 , 114 Stat. 1571 Repealed
- § 5179 Benefits and distribution
- § 5180 Food commodities
- § 5181 Relocation assistance
- § 5182 Legal services
- § 5183 Crisis counseling assistance and training
- § 5184 Community disaster loans
- § 5185 Emergency communications
- § 5186 Emergency public transportation
- § 5187 Fire management assistance
- § 5188 Timber sale contracts
- § 5189 Simplified procedure
- § 5189a Appeals of assistance decisions
- § 5189b Date of eligibility; expenses incurred before date of disaster
- § 5189c Transportation assistance to individuals and households
- § 5189d Case management services
- § 5189e Essential service providers
- § 5189f Public assistance program alternative procedures
- § 5189g Unified Federal review
- § 5189h Agency accountability
- § 5191 Procedure for declaration
- § 5192 Federal emergency assistance
- § 5193 Amount of assistance
- § 5195 Declaration of policy
- § 5195a Definitions
- § 5195b Administration of subchapter
- § 5195c Critical infrastructures protection
- § 5196 Detailed functions of administration
- § 5196a Mutual aid pacts between States and neighboring countries
- § 5196b Contributions for personnel and administrative expenses
- § 5196c Grants for construction of emergency operations centers
- § 5196d Use of funds to prepare for and respond to hazards
- § 5196e Radiological Emergency Preparedness Fund
- § 5196f Disaster related information services
- § 5196g Guidance and training by FEMA on coordination of emergency response plans
- § 5197 Administrative authority
- § 5197a Security regulations
- § 5197b Use of existing facilities
- § 5197c Annual report to Congress
- § 5197d Applicability of subchapter
- § 5197e Authorization of appropriations and transfers of funds
- § 5197f Relation to Atomic Energy Act of 1954
- § 5197g Federal Bureau of Investigation
- § 5197h Minority emergency preparedness demonstration program
- § 5201 Rules and regulations
- § 5202 Repealed. Pub. L. 100–707, title I, § 108(c) , Nov. 23, 1988 , 102 Stat. 4708 Repealed
- § 5203 Excess disaster assistance payments as budgetary emergency requirements
- § 5204 Insular areas disaster survival and recovery; definitions
- § 5204a Authorization of appropriations for insular areas
- § 5204b Technical assistance for insular areas
- § 5204c Hazard mitigation for insular areas
- § 5205 Disaster grant closeout procedures
- § 5205a Certain recoupment prohibited
- § 5206 Buy American
- § 5207 Firearms policies
- § 5208 Repealed. Pub. L. 112–74, div. D, title III , Dec. 23, 2011 , 125 Stat. 963 Repealed
Ch. 69 — Grants to States 24 sections
- § 5301 Congressional findings and declaration of purpose
- § 5302 General provisions
- § 5303 Grants to States, units of general local government and Indian tribes; authorizations
- § 5304 Statement of activities and review
- § 5305 Activities eligible for assistance
- § 5306 Allocation and distribution of funds
- § 5307 Special purpose grants
- § 5308 Guarantee and commitment to guarantee loans for acquisition of property
- § 5309 Nondiscrimination in programs and activities
- § 5310 Labor standards; rate of wages; exceptions; enforcement powers
- § 5311 Remedies for noncompliance with community development requirements
- § 5312 Use of grants for settlement of outstanding urban renewal loans of units of general local government
- § 5313 Reporting requirements
- § 5313a Duplication of benefits
- § 5314 Consultation by Secretary with other Federal departments, etc.
- § 5315 Interstate agreements or compacts; purposes
- § 5316 Transition provisions
- § 5317 Liquidation of superseded or inactive programs
- § 5318 Urban development action grants
- § 5318a John Heinz Neighborhood Development Program
- § 5319 Community participation in programs
- § 5320 Historic preservation requirements
- § 5321 Suspension of requirements for disaster areas
- § 5322 Funds made available for administrative costs without regard to particular disaster appropriation
Ch. 70 — Construction and safety standards 1 inactive 25 sections
- § 5401 Findings and purposes
- § 5402 Definitions
- § 5403 Construction and safety standards
- § 5404 Manufactured home installation
- § 5405 Judicial review of orders establishing standards; petition; additional evidence before Secretary; certified copy of transcript
- § 5406 Submission of cost or other information by manufacturer
- § 5407 Research, testing, development, and training by Secretary
- § 5408 Cooperation by Secretary with public and private agencies
- § 5409 Prohibited acts; exemptions
- § 5410 Civil and criminal penalties
- § 5411 Injunctive relief
- § 5412 Noncompliance with standards or defective nature of manufactured home; administrative or judicial determination; repurchase by manufacturer or repair by distributor or retailer; reimbursement of expenses, etc., by manufacturer; injunctive relief against manufacturer for failure to comply; jurisdiction and venue; damages; period of limitation
- § 5413 Inspections and investigations for promulgation or enforcement of standards or execution of other duties
- § 5414 Notification and correction of defects by manufacturer
- § 5415 Certification by manufacturer of conformity of manufactured home with standards; form and placement of certification
- § 5416 Consumer’s manual; contents
- § 5417 Effect upon antitrust laws
- § 5418 Use of services, research and testing facilities of public agencies and independent laboratories
- § 5419 Authority to collect fee
- § 5420 Failure to report violations; penalties
- § 5421 Prohibition on waiver of rights
- § 5422 State enforcement
- § 5423 Grants to States
- § 5424 Rules and regulations
- § 5425 Repealed. Pub. L. 106–569, title VI, § 611(1) , Dec. 27, 2000 , 114 Stat. 3012 Repealed
- § 5426 Authorization of appropriations
Ch. 71 — Development and demonstration of solar heating systems for u 2 inactive 48 sections
- § 5501 Congressional findings and declaration of policy
- § 5502 Definitions
- § 5503 Development and demonstration of solar heating systems for use in residential dwellings
- § 5504 Development and demonstration of combined solar heating and cooling systems for use in residential dwellings
- § 5504a Repealed. Pub. L. 96–125, title VIII, § 804(b) , Nov. 26, 1979 , 93 Stat. 948 Repealed
- § 5505 Omitted Omitted
- § 5506 Test procedures and definitive performance criteria for solar heating and combined solar heating and cooling components and systems and suitable dwellings; determination, consultation and publication in Federal Register
- § 5507 Arrangements with Federal agencies for development and demonstration of solar heating and combined heating and cooling systems for commercial buildings
- § 5508 Program of applied research by Secretary of Energy for improvement and development of heating systems for commercial application; transmission of results to Secretary and Administrator
- § 5509 Supervision of systems and programs by Secretary
- § 5510 Dissemination of information to promote practical use of solar heating and cooling technologies
- § 5511 Federally assisted or federally constructed housing
- § 5511a Solar Assistance Financing Entity
- § 5512 Small business concerns’ opportunities to participate in programs
- § 5513 Priorities and criteria of demonstration programs
- § 5514 Regulations
- § 5515 Use of publicly assisted housing by Secretary in demonstrations
- § 5516 Transfer of functions
- § 5517 Authorization of appropriations
- § 5551 Congressional declaration of findings and policy
- § 5552 Definitions
- § 5553 Solar Energy Coordination and Management Project
- § 5554 Solar energy resource determination and assessment program; objectives; implementation
- § 5555 Research and development program
- § 5556 Solar energy demonstration facilities program
- § 5556a Solar photovoltaic energy systems studies and acquisitions by Secretary of Energy; scope, contents, and submission dates for reports; acquisition authority and requirements; authorization of appropriations
- § 5557 Solar Energy Information Data Bank
- § 5558 Scientific and technical education programs
- § 5559 Solar Energy Research Institute; establishment; functions; location
- § 5560 International cooperation in solar energy research and programs of education
- § 5561 Regulations
- § 5562 Summary in annual report
- § 5563 Project information to Congressional committees
- § 5564 Comprehensive program definition; preparation; utilization of and consultation with other agencies; transmittal to the President and Congress; time of transmittal
- § 5565 Transfer of functions
- § 5566 Authorization of appropriations
- § 5581 Congressional findings and declaration of policy
- § 5582 Definitions
- § 5583 Establishment and promotion of research, development, and demonstration programs
- § 5584 Federal assistance application procedures; selection of applicants; agreements; financial assistance; observation and monitoring of photovoltaic systems; reports; projects and activities
- § 5585 Contracts, grants and arrangements
- § 5586 Test procedures and performance criteria
- § 5587 Supervision of research, development, and demonstration programs
- § 5588 Solar Photovoltaic Energy Advisory Committee
- § 5589 Promotion and facilitation of practical use of photovoltaic energy
- § 5590 Submittal to Congressional committees of plan for demonstrating applications of photovoltaic systems and facilitating use in other nations; encouragement of international participation and cooperation; coordination and consistency of plan and international activities with similar activities and programs
- § 5591 Participation of small business concerns
- § 5592 Priorities
- § 5593 Construction with National Energy Conservation Policy Act
- § 5594 Authorization of appropriations
Ch. 72 90 inactive 0 sections
- § 1 Transferred Transferred
- § 2 Transferred Transferred
- § 11 Transferred Transferred
- § 21 Transferred Transferred
- § 22 Transferred Transferred
- § 23 Transferred Transferred
- § 24 Transferred Transferred
- § 25 Transferred Transferred
- § 41 Transferred Transferred
- § 5601 Transferred Transferred
- § 5602 Transferred Transferred
- § 5603 Transferred Transferred
- § 5611 Transferred Transferred
- § 5612 Transferred Transferred
- § 5613 Transferred Transferred
- § 5614 Transferred Transferred
- § 5615 Transferred Transferred
- § 5616 Transferred Transferred
- § 5617 Transferred Transferred
- § 5619 Repealed. Pub. L. 96–509, § 9 , Dec. 8, 1980 , 94 Stat. 2753 Repealed
- § 5631 Transferred Transferred
- § 5632 Transferred Transferred
- § 5633 Transferred Transferred
- § 5639 Repealed. Pub. L. 100–690, title VII, § 7263(a)(1)(B) , Nov. 18, 1988 , 102 Stat. 4443 Repealed
- § 5651 Transferred Transferred
- § 5652 Transferred Transferred
- § 5653 Transferred Transferred
- § 5654 Transferred Transferred
- § 5655 Transferred Transferred
- § 5656 Transferred Transferred
- § 5661 Transferred Transferred
- § 5662 Transferred Transferred
- § 5665 Transferred Transferred
- § 5666 Transferred Transferred
- § 5667 Transferred Transferred
- § 5668 Transferred Transferred
- § 5671 Transferred Transferred
- § 5672 Transferred Transferred
- § 5673 Transferred Transferred
- § 5674 Transferred Transferred
- § 5675 Transferred Transferred
- § 5676 Transferred Transferred
- § 5677 Transferred Transferred
- § 5678 Transferred Transferred
- § 5679 Transferred Transferred
- § 5680 Transferred Transferred
- § 5681 Transferred Transferred
- § 5701 Transferred Transferred
- § 5702 Transferred Transferred
- § 5711 Transferred Transferred
- § 5712 Transferred Transferred
- § 5712c Repealed. Pub. L. 102–586, § 3(g)(2)(A) –(C), Nov. 4, 1992 , 106 Stat. 5025 Repealed
- § 5712d Repealed. Pub. L. 109–162, title XI, § 1172(b) , Jan. 5, 2006 , 119 Stat. 3123 Repealed
- § 5713 Transferred Transferred
- § 5714 Transferred Transferred
- § 5714a Transferred Transferred
- § 5714b Transferred Transferred
- § 5715 Transferred Transferred
- § 5716 Transferred Transferred
- § 5731 Transferred Transferred
- § 5731a Transferred Transferred
- § 5732 Transferred Transferred
- § 5732a Transferred Transferred
- § 5733 Repealed. Pub. L. 102–586, § 3(g)(2)(E) , Nov. 4, 1992 , 106 Stat. 5025 Repealed
- § 5741 Repealed. Pub. L. 98–473, title II, § 656 , Oct. 12, 1984 , 98 Stat. 2124 Repealed
- § 5751 Transferred Transferred
- § 5752 Transferred Transferred
- § 5771 Transferred Transferred
- § 5772 Transferred Transferred
- § 5773 Transferred Transferred
- § 5774 Repealed. Pub. L. 100–690, title VII, § 7286 , Nov. 18, 1988 , 102 Stat. 4460 Repealed
- § 5775 Transferred Transferred
- § 5776 Transferred Transferred
- § 5776a Transferred Transferred
- § 5777 Transferred Transferred
- § 5778 Repealed. Pub. L. 104–235, title II, § 231(b) , Oct. 3, 1996 , 110 Stat. 3092 Repealed
- § 5779 Transferred Transferred
- § 5780 Transferred Transferred
- § 5780a Transferred Transferred
- § 5781 Transferred Transferred
- § 5782 Transferred Transferred
- § 5783 Transferred Transferred
- § 5784 Repealed. Pub. L. 115–385, title IV, § 402(c)(2) , Dec. 21, 2018 , 132 Stat. 5160 Repealed
- § 5791 Transferred Transferred
- § 5791a Transferred Transferred
- § 5791b Transferred Transferred
- § 5791c Transferred Transferred
- § 5791d Transferred Transferred
- § 5792 Transferred Transferred
- § 5792a Transferred Transferred
Ch. 73 — Officers of Administration 2 inactive 37 sections
- § 5801 Congressional declaration of policy and purpose
- § 5811 Establishment of Energy Research and Development Administration
- § 5812 Officers of Administration
- § 5813 Responsibilities of Administrator
- § 5814 Abolition and transfers
- § 5815 Administrative provisions
- § 5816 Personnel and services
- § 5816a Repealed. Pub. L. 104–106, div. D, title XLIII, § 4304(b)(7) , Feb. 10, 1996 , 110 Stat. 664 Repealed
- § 5817 Powers of Administrator
- § 5817a Employee-suggested research projects; approval; funding; reports
- § 5818 Repealed. Pub. L. 95–91, title VII, § 709(b) , Aug. 4, 1977 , 91 Stat. 608 Repealed
- § 5819 Report to Congress on future reorganization
- § 5820 Coordination with environmental efforts
- § 5821 Annual authorization Acts
- § 5841 Establishment and transfers
- § 5842 Licensing and related regulatory functions respecting selected Administration facilities
- § 5843 Office of Nuclear Reactor Regulation
- § 5844 Office of Nuclear Safety and Safeguards
- § 5845 Office of Nuclear Regulatory Research
- § 5846 Compliance with safety regulations
- § 5847 Nuclear energy center site survey
- § 5848 Abnormal occurrence reports
- § 5849 Other officers
- § 5850 Unresolved safety issues plan
- § 5851 Employee protection
- § 5852 Availability of funds
- § 5853 Limitation on legal fee reimbursement
- § 5854 Notification and reports by Chairman
- § 5871 Transitional provisions
- § 5872 Transfer of personnel
- § 5873 Director of Office of Management and Budget; power to make dispositions
- § 5874 Definitions
- § 5875 Authorization of appropriations
- § 5876 Comptroller General audit
- § 5877 Reports to President for submission to Congress
- § 5878 Information to Congressional committees
- § 5878a Funding and encouragement of small business; information for inclusion in report
- § 5879 Transfer of funds
- § 5891 Sex discrimination prohibited
Ch. 74 — Duties and authorities of the Secretary 5 inactive 20 sections
- § 5901 Congressional statement of findings
- § 5902 Congressional declaration of policy and purpose; implementation and administration of program by Secretary of Energy
- § 5903 Duties and authorities of the Secretary
- § 5903a Nonduplication of programs, projects, and research facilities
- § 5903b Environmental and safety research, development, and demonstration program
- § 5903c Moneys received by Secretary from fossil energy activity; payment into Treasury; reports to House and Senate Committees
- § 5903d Clean coal technology projects; proposals, implementation, funding, etc.
- § 5904 Research, development, and demonstration program governing principles
- § 5905 Comprehensive planning and programming
- § 5906 Federal assistance and participation in programs
- § 5907 Demonstration projects
- § 5907a Small grant program
- § 5908 Patents and inventions
- § 5909 Relationship to antitrust laws
- § 5910 Repealed. Pub. L. 104–66, title II, § 2021(i) , Dec. 21, 1995 , 109 Stat. 727 Repealed
- § 5911 Acquisition of essential materials
- § 5912 Water resource assessments
- § 5913 Evaluation by National Institute of Standards and Technology of energy-related inventions prior to awarding of grants by Secretary; promulgation of regulations
- § 5914 Omitted Omitted
- § 5915 Authorization of appropriations
- § 5915a Expiration of initial authorization to construct fossil energy demonstration plants
- § 5916 Central source of nonnuclear energy information
- § 5917 Repealed. Pub. L. 109–58, title X, § 1009(b)(12) , Aug. 8, 2005 , 119 Stat. 936 Repealed
- § 5918 Repealed. Pub. L. 104–106, div. D, title XLIII, § 4304(b)(5) , Feb. 10, 1996 , 110 Stat. 664 Repealed
- § 5920 Repealed. Pub. L. 109–58, title X, § 1009(b)(12) , Aug. 8, 2005 , 119 Stat. 936 Repealed
Ch. 75 13 inactive 0 sections
- § 6001 Repealed. Pub. L. 106–402, title IV, § 401(a) , Oct. 30, 2000 , 114 Stat. 1737 Repealed
- § 6002 Repealed. Pub. L. 103–230, title I, § 104 , Apr. 6, 1994 , 108 Stat. 293 Repealed
- § 6003 Repealed. Pub. L. 106–402, title IV, § 401(a) , Oct. 30, 2000 , 114 Stat. 1737 Repealed
- § 6004 Repealed. Pub. L. 103–230, title I, § 106 , Apr. 6, 1994 , 108 Stat. 293 Repealed
- § 6009 Repealed. Pub. L. 106–402, title IV, § 401(a) , Oct. 30, 2000 , 114 Stat. 1737 Repealed
- § 6022 Repealed. Pub. L. 106–402, title IV, § 401(a) , Oct. 30, 2000 , 114 Stat. 1737 Repealed
- § 6023 Repealed. Pub. L. 103–230, title II, § 204 , Apr. 6, 1994 , 108 Stat. 302 Repealed
- § 6027 Repealed. Pub. L. 106–402, title IV, § 401(a) , Oct. 30, 2000 , 114 Stat. 1737 Repealed
- § 6028 Repealed. Pub. L. 103–230, title II, § 210 , Apr. 6, 1994 , 108 Stat. 313 Repealed
- § 6030 Repealed. Pub. L. 106–402, title IV, § 401(a) , Oct. 30, 2000 , 114 Stat. 1737 Repealed
- § 6043 Repealed. Pub. L. 106–402, title IV, § 401(a) , Oct. 30, 2000 , 114 Stat. 1737 Repealed
- § 6066 Repealed. Pub. L. 106–402, title IV, § 401(a) , Oct. 30, 2000 , 114 Stat. 1737 Repealed
- § 6083 Repealed. Pub. L. 106–402, title IV, § 401(a) , Oct. 30, 2000 , 114 Stat. 1737 Repealed
Ch. 76 — Statement of purpose 8 sections
Ch. 77 — Energy sustainability and efficiency grants and loans for in 18 inactive 127 sections
- § 1 Energy sustainability and efficiency grants and loans for institutions
- § 6201 Congressional statement of purpose
- § 6202 Definitions
- § 6211 Repealed. Pub. L. 106–469, title I, § 103(1) , Nov. 9, 2000 , 114 Stat. 2029 Repealed
- § 6212 Repealed. Pub. L. 114–113, div. O, title I, § 101(a) , Dec. 18, 2015 , 129 Stat. 2987 Repealed
- § 6212a Oil exports, safety valve, and maritime security
- § 6213 Certain lease bidding arrangements prohibited
- § 6214 Repealed. Pub. L. 106–469, title I, § 103(3) , Nov. 9, 2000 , 114 Stat. 2029 Repealed
- § 6215 Major fuel burning stationary source
- § 6216 Annual Home Heating Readiness Reports
- § 6217 Scientific inventory of oil and gas reserves
- § 6231 Congressional finding and declaration of policy
- § 6232 Definitions
- § 6233 Repealed. Pub. L. 106–469, title I, § 103(6) , Nov. 9, 2000 , 114 Stat. 2030 Repealed
- § 6234 Strategic Petroleum Reserve
- § 6238 Repealed. Pub. L. 106–469, title I, § 103(8) –(11), Nov. 9, 2000 , 114 Stat. 2030 Repealed
- § 6239 Development, operation, and maintenance of the Reserve
- § 6240 Petroleum products for storage, transport, or exchange
- § 6241 Drawdown and sale of petroleum products
- § 6242 Coordination with import quota system
- § 6243 Records and accounts
- § 6244 Repealed. Pub. L. 106–469, title I, § 103(16) , Nov. 9, 2000 , 114 Stat. 2032 Repealed
- § 6245 Annual report
- § 6246 Authorization of appropriations
- § 6247 SPR Petroleum Account
- § 6247a Use of underutilized facilities
- § 6247b Purchase of oil from marginal wells
- § 6249 Contracting for petroleum product and facilities
- § 6249a Implementation
- § 6249b Repealed. Pub. L. 106–469, title I, § 103(22) , Nov. 9, 2000 , 114 Stat. 2033 Repealed
- § 6249c Contracts for which implementing legislation is needed
- § 6250 Establishment
- § 6250a Authority
- § 6250b Conditions for release; plan
- § 6250c Northeast Home Heating Oil Reserve Account
- § 6250d Exemptions
- § 6250e Repealed. Pub. L. 109–58, title III, § 301(a)(2) , Aug. 8, 2005 , 119 Stat. 683 Repealed
- § 6250f Limit on amount of petroleum distillate
- § 6251 Repealed. Pub. L. 109–58, title III, § 301(a)(3) , Aug. 8, 2005 , 119 Stat. 683 Repealed
- § 6264 Repealed. Pub. L. 106–469, title I, § 104(1) , Nov. 9, 2000 , 114 Stat. 2033 Repealed
- § 6271 International oil allocations
- § 6272 International voluntary agreements
- § 6273 Advisory committees
- § 6274 Exchange of information with International Energy Agency
- § 6275 Relationship between standby emergency authorities and international energy program
- § 6276 Domestic renewable energy industry and related service industries
- § 6283 Summer fill and fuel budgeting programs
- § 6285 Repealed. Pub. L. 109–58, title III, § 301(b)(3) , Aug. 8, 2005 , 119 Stat. 683 Repealed
- § 6291 Definitions
- § 6292 Coverage
- § 6293 Test procedures
- § 6294 Labeling
- § 6294a Energy Star program
- § 6294b WaterSense program
- § 6295 Energy conservation standards
- § 6296 Requirements of manufacturers
- § 6297 Effect on other law
- § 6298 Rules
- § 6299 Authority to obtain information
- § 6300 Exports
- § 6301 Imports
- § 6302 Prohibited acts
- § 6303 Enforcement
- § 6304 Injunctive enforcement
- § 6305 Citizen suits
- § 6306 Administrative procedure and judicial review
- § 6307 Consumer education
- § 6308 Annual report
- § 6309 Authorization of appropriations
- § 6311 Definitions
- § 6312 Purposes and coverage
- § 6313 Standards
- § 6314 Test procedures
- § 6315 Labeling
- § 6316 Administration, penalties, enforcement, and preemption
- § 6317 Energy conservation standards for high-intensity discharge lamps, distribution transformers, and small electric motors
- § 6321 Congressional findings and declaration of purpose
- § 6322 State energy conservation plans
- § 6323 Federal assistance to States
- § 6323a Matching State contributions
- § 6324 State energy efficiency goals
- § 6325 General provisions
- § 6326 Definitions
- § 6327 Repealed. Pub. L. 101–440, § 4(c)(1) , Oct. 18, 1990 , 104 Stat. 1009 Repealed
- § 6341 Definitions
- § 6342 Survey and Registry
- § 6343 Waste energy recovery incentive grant program
- § 6344 Additional incentives for recovery, use, and prevention of industrial waste energy
- § 6345 Clean Energy Application Centers
- § 6346 Repealed. Pub. L. 99–509, title III, § 3101(b) , Oct. 21, 1986 , 100 Stat. 1888 Repealed
- § 6347 Omitted Omitted
- § 6348 Energy efficiency in industrial facilities
- § 6349 Process-oriented industrial energy efficiency
- § 6350 Industrial insulation and audit guidelines
- § 6351 Coordination of research and development of energy efficient technologies for industry
- § 6361 Federal energy conservation programs
- § 6362 Energy conservation policies and practices
- § 6363 Federal actions with respect to recycled oil
- § 6364 Operation of battery recharging stations in parking areas used by Federal employees
- § 6371 Definitions
- § 6371a Guidelines
- § 6371b Preliminary energy audits and energy audits
- § 6371c State plans
- § 6371d Applications for financial assistance
- § 6371e Grants for project costs and technical assistance
- § 6371f Authorization of appropriations
- § 6371g Allocation of grants
- § 6371h Administration; detailed description in annual report
- § 6371i Records
- § 6371j Application of sections 3141–3144, 3146, and 3147 of title 40
- § 6372 Definitions
- § 6372a Guidelines
- § 6372b Preliminary energy audits and energy audits
- § 6372c State plans
- § 6372d Applications for grants for technical assistance
- § 6372e Grants for technical assistance
- § 6372f Authorization of appropriations
- § 6372g Allocation of grants
- § 6372h Administration; detailed description in annual report
- § 6372i Records
- § 6373 Off-highway motor vehicles
- § 6374 Alternative fuel use by light duty Federal vehicles
- § 6374a Alternative fuels truck commercial application program
- § 6374b Alternative fuels bus program
- § 6374c Omitted Omitted
- § 6374d Studies and reports
- § 6374e Federal fleet conservation requirements
- § 6381 Verification examinations
- § 6382 Powers and duties of Comptroller General
- § 6383 Accounting practices
- § 6384 Enforcement
- § 6385 Petroleum product information
- § 6391 Prohibited actions
- § 6392 Repealed. Pub. L. 104–106, div. D, title XLIII, § 4304(b)(8) , Feb. 10, 1996 , 110 Stat. 664 Repealed
- § 6393 Administrative procedure and judicial review
- § 6394 Prohibited acts
- § 6395 Enforcement
- § 6396 State laws or programs
- § 6397 Repealed. Pub. L. 95–619, title VI, § 691(b)(1) , Nov. 9, 1978 , 92 Stat. 3288 Repealed
- § 6398 Authorization of appropriations
- § 6399 Intrastate natural gas
- § 6400 Limitation on loan guarantees
- § 6401 Repealed. Pub. L. 99–58, title I, § 104(c)(3) , July 2, 1985 , 99 Stat. 105 Repealed
- § 6421 Procedure for Congressional review of Presidential requests to implement certain authorities
- § 6422 Expedited procedure for Congressional consideration of certain authorities
Ch. 78 — “Petroleum” defined 1 inactive 8 sections
- § 6501 “Petroleum” defined
- § 6502 Designation of National Petroleum Reserve in Alaska; reservation of lands; disposition and conveyance of mineral materials, lands, etc., preexisting property rights
- § 6503 Transfer of jurisdiction, duties, property, etc., to Secretary of the Interior from Secretary of Navy
- § 6504 Administration of reserve
- § 6505 Executive department responsibility for studies to determine procedures used in development, production, transportation, and distribution of petroleum resources in reserve; reports to Congress by President; establishment of task force by Secretary of the Interior; purposes; membership; report and recommendations to Congress by Secretary; contents
- § 6506 Applicability of antitrust provisions; plans and proposals submitted to Congress to contain report by Attorney General on impact of plans and proposals on competition
- § 6506a Competitive leasing of oil and gas
- § 6507 Authorization of appropriations; Federal financial assistance for increased municipal services and facilities in communities located on or near reserve resulting from authorized exploration and study activities
- § 6508 Transferred Transferred
Ch. 79 — Sense of Congress on innovation acceleration research 1 inactive 29 sections
- § 6601 Congressional findings; priority goals
- § 6602 Congressional declaration of policy
- § 6603 Sense of Congress on innovation acceleration research
- § 6604 Interagency working group on research regulation
- § 6611 Establishment of Office
- § 6612 Director; Associate Directors
- § 6613 Functions of the Director
- § 6614 Policy planning; analysis; advice; establishment of advisory panel
- § 6615 Science and technology report and outlook
- § 6616 Additional functions of Director
- § 6617 Coordination with other organizations
- § 6618 Major science and technology proposals
- § 6619 National coordination of research infrastructure
- § 6620 Release of scientific research results
- § 6621 Coordination of Federal STEM education
- § 6622 Coordination of advanced manufacturing research and development
- § 6623 Interagency public access committee
- § 6624 Federal scientific collections
- § 6625 Coordination of international science and technology partnerships
- § 6626 Working group on inclusion in STEM fields
- § 6631 Establishment of Committee
- § 6632 Membership of Committee
- § 6633 Federal science, engineering, and technology survey; reports
- § 6634 Continuation of Committee
- § 6635 Staff and consultant support
- § 6651 Establishment, membership, and functions of Council
- § 6671 Authorization of appropriations
- § 6685 Omitted Omitted
- § 6686 Science and Technology Policy Institute
- § 6687 Critical technology strategies
Ch. 80 — Direct grants 2 inactive 24 sections
- § 6701 Definitions
- § 6702 Direct grants; Federal share
- § 6703 Grants supplementing Federal contributions under other Federal laws; Federal share
- § 6704 Grants providing State or local contributions required under State or local law
- § 6705 Limitations on use of grants
- § 6706 Implementing rules, regulations, and procedures; criteria; employment of disabled and Vietnam-era veterans; determination of applications for grants
- § 6707 Priority and amounts of projects
- § 6708 Wage standards for laborers and mechanics; enforcement
- § 6709 Sex discrimination; prohibition; enforcement
- § 6710 Authorization of appropriations
- § 6721 Congressional findings of fact and declaration of policy
- § 6722 Financial assistance
- § 6723 Allocation of amounts
- § 6724 Uses of payments
- § 6725 Statement of assurances as prerequisite for payments; rules governing time and manner of filing; contents of statement
- § 6726 Repealed. Pub. L. 95–30, title VI, § 603(i) , May 23, 1977 , 91 Stat 166 Repealed
- § 6727 Nondiscrimination
- § 6728 Wage standards for laborers and mechanics; enforcement
- § 6729 Reports to Secretary by States and local governments; contents
- § 6730 Payments
- § 6731 Economization by State and local governments; statement of assurances, etc., required
- § 6732 Withholding of payments for failure to comply with statement of assurances; procedures applicable
- § 6733 Repealed. Pub. L. 104–66, title I, § 1131(b) , Dec. 21, 1995 , 109 Stat. 725 Repealed
- § 6734 Administration; rules; authorization of appropriations
- § 6735 Program studies and recommendations; evaluation; countercyclical study
- § 6736 Authorization of appropriations for Puerto Rico, Guam, American Samoa, and Virgin Islands
Ch. 81 — Development of electric utility rate design proposals by Sec 2 inactive 34 sections
- § 6801 Congressional findings and purpose
- § 6802 Definitions
- § 6803 Development of electric utility rate design proposals by Secretary; contents; submission to Congress; supporting analysis
- § 6804 Funding, administrative, and judicial authorities of Secretary
- § 6805 Grants for State consumer protection offices by Secretary
- § 6806 Statement in annual report
- § 6807 State utility regulatory assistance
- § 6807a Energy efficiency grants to State regulatory authorities
- § 6808 Authorization of appropriations
- § 6831 Congressional findings and purpose
- § 6832 Definitions
- § 6833 Updating State building energy efficiency codes
- § 6834 Federal building energy efficiency standards
- § 6835 Federal compliance
- § 6836 Support for voluntary building energy codes
- § 6837 Omitted Omitted
- § 6840 Repealed. Pub. L. 102–486, title I, § 101(a)(2) , Oct. 24, 1992 , 106 Stat. 2783 Repealed
- § 6851 Congressional findings and purpose
- § 6861 Congressional findings and purpose
- § 6862 Definitions
- § 6863 Weatherization program
- § 6864 Financial assistance
- § 6864a Private sector investments
- § 6864b Technical transfer grants
- § 6865 Limitations on financial assistance
- § 6866 Monitoring and evaluation of funded projects; technical assistance; limitation on assistance
- § 6867 Administration of projects receiving financial assistance
- § 6868 Approval of application or amendment for financial assistance; administrative procedures applicable
- § 6869 Judicial review of final action by Secretary on application
- § 6870 Prohibition against discrimination; notification to funded project of violation; penalties for failure to comply
- § 6871 Annual report by Secretary and Director to President and Congress on weatherization program
- § 6872 Authorization of appropriations
- § 6873 Availability of labor
- § 6881 Energy resource and renewable-resource obligation guarantee program
- § 6891 Exchange of energy information among the States
- § 6892 Annual report to Congress by Comptroller General
Ch. 82 — Regulation of plastic ring carriers 3 inactive 113 sections
- § 1 Regulation of plastic ring carriers
- § 6901 Congressional findings
- § 6901a Congressional findings: used oil recycling
- § 6902 Objectives and national policy
- § 6903 Definitions
- § 6904 Governmental cooperation
- § 6905 Application of chapter and integration with other Acts
- § 6906 Financial disclosure
- § 6907 Solid waste management information and guidelines
- § 6908 Small town environmental planning
- § 6908a Agreements with Indian tribes
- § 6911 Office of Solid Waste and Interagency Coordinating Committee
- § 6911a Assistant Administrator of Environmental Protection Agency; appointment, etc.
- § 6912 Authorities of Administrator
- § 6913 Resource Recovery and Conservation Panels
- § 6914 Grants for discarded tire disposal
- § 6914a Labeling of lubricating oil
- § 6914b Degradable plastic ring carriers; definitions
- § 6915 Annual report
- § 6916 General authorization
- § 6917 Office of Ombudsman
- § 6921 Identification and listing of hazardous waste
- § 6922 Standards applicable to generators of hazardous waste
- § 6923 Standards applicable to transporters of hazardous waste
- § 6924 Standards applicable to owners and operators of hazardous waste treatment, storage, and disposal facilities
- § 6925 Permits for treatment, storage, or disposal of hazardous waste
- § 6926 Authorized State hazardous waste programs
- § 6927 Inspections
- § 6928 Federal enforcement
- § 6929 Retention of State authority
- § 6930 Effective date
- § 6931 Authorization of assistance to States
- § 6932 Transferred Transferred
- § 6933 Hazardous waste site inventory
- § 6934 Monitoring, analysis, and testing
- § 6935 Restrictions on recycled oil
- § 6936 Expansion during interim status
- § 6937 Inventory of Federal agency hazardous waste facilities
- § 6938 Export of hazardous wastes
- § 6939 Domestic sewage
- § 6939a Exposure information and health assessments
- § 6939b Interim control of hazardous waste injection
- § 6939c Mixed waste inventory reports and plan
- § 6939d Public vessels
- § 6939e Federally owned treatment works
- § 6939f Long-term storage
- § 6939g Hazardous waste electronic manifest system
- § 6941 Objectives of subchapter
- § 6941a Energy and materials conservation and recovery; Congressional findings
- § 6942 Federal guidelines for plans
- § 6943 Requirements for approval of plans
- § 6944 Criteria for sanitary landfills; sanitary landfills required for all disposal
- § 6945 Upgrading of open dumps
- § 6946 Procedure for development and implementation of State plan
- § 6947 Approval of State plan; Federal assistance
- § 6948 Federal assistance
- § 6949 Rural communities assistance
- § 6949a Adequacy of certain guidelines and criteria
- § 6951 Functions
- § 6952 Development of specifications for secondary materials
- § 6953 Development of markets for recovered materials
- § 6954 Technology promotion
- § 6955 Marketing policies, establishment; nondiscrimination requirement
- § 6956 Authorization of appropriations
- § 6961 Application of Federal, State, and local law to Federal facilities
- § 6962 Federal procurement
- § 6963 Cooperation with Environmental Protection Agency
- § 6964 Applicability of solid waste disposal guidelines to Executive agencies
- § 6965 Chief Financial Officer report
- § 6966 Increased use of recovered mineral component in federally funded projects involving procurement of cement or concrete
- § 6966a Increased use of recovered mineral component in federally funded projects involving procurement of cement or concrete
- § 6966b Use of granular mine tailings
- § 6971 Employee protection
- § 6972 Citizen suits
- § 6973 Imminent hazard
- § 6974 Petition for regulations; public participation
- § 6975 Separability
- § 6976 Judicial review
- § 6977 Grants or contracts for training projects
- § 6978 Payments
- § 6979 Labor standards
- § 6979a Transferred Transferred
- § 6979b Law enforcement authority
- § 6981 Research, demonstration, training, and other activities
- § 6982 Special studies; plans for research, development, and demonstrations
- § 6983 Coordination, collection, and dissemination of information
- § 6984 Full-scale demonstration facilities
- § 6985 Special study and demonstration projects on recovery of useful energy and materials
- § 6986 Grants for resource recovery systems and improved solid waste disposal facilities
- § 6987 Authorization of appropriations
- § 6991 Definitions and exemptions
- § 6991a Notification
- § 6991b Release detection, prevention, and correction regulations
- § 6991c Approval of State programs
- § 6991d Inspections, monitoring, testing, and corrective action
- § 6991e Federal enforcement
- § 6991f Federal facilities
- § 6991g State authority
- § 6991h Study of underground storage tanks
- § 6991i Operator training
- § 6991j Use of funds for release prevention and compliance
- § 6991k Delivery prohibition
- § 6991l Tanks on tribal lands
- § 6991m Authorization of appropriations
- § 6992 Scope of demonstration program for medical waste
- § 6992a Listing of medical wastes
- § 6992b Tracking of medical waste
- § 6992c Inspections
- § 6992d Enforcement
- § 6992e Federal facilities
- § 6992f Relationship to State law
- § 6992g Repealed. Pub. L. 105–362, title V, § 501(h)(1)(A) , Nov. 10, 1998 , 112 Stat. 3284 Repealed
- § 6992h Health impacts report
- § 6992i General provisions
- § 6992j Effective date
- § 6992k Authorization of appropriations
Ch. 83 1 inactive 0 sections
Ch. 84 — Compensation to be provided 38 inactive 189 sections
- § 1 Compensation to be provided
- § 2 Compensation schedule for contractor employees
- § 3 Compensation schedule for survivors
- § 4 Determinations regarding contraction of covered illnesses
- § 5 Applicability to certain uranium employees
- § 6 Administrative and judicial review
- § 7 Physicians services
- § 8 Medical benefits
- § 9 Attorney fees
- § 10 Administrative matters
- § 11 Coordination of benefits with respect to State workers compensation
- § 12 Maximum aggregate compensation
- § 13 Funding of administrative costs
- § 14 Payment of compensation and benefits from compensation fund
- § 15 Office of Ombudsman
- § 16 Advisory Board on Toxic Substances and Worker Health
- § 7101 Definitions
- § 7111 Congressional findings
- § 7112 Congressional declaration of purpose
- § 7113 Relationship with States
- § 7131 Establishment
- § 7132 Principal officers
- § 7133 Assistant Secretaries; appointment and confirmation; identification of responsibilities
- § 7134 Federal Energy Regulatory Commission; compensation of Chairman and members
- § 7135 Energy Information Administration
- § 7135a Delegation by Secretary of Energy of energy research, etc., functions to Administrator of Energy Information Administration; prohibition against required delegation; utilization of capabilities by Secretary
- § 7136 Economic Regulatory Administration; appointment of Administrator; compensation; qualifications; functions
- § 7137 Functions of Comptroller General
- § 7138 Repealed. Pub. L. 100–504, title I, § 102(e)(1)(A) , Oct. 18, 1988 , 102 Stat. 2517 Repealed
- § 7139 Office of Science; establishment; appointment of Director; compensation; duties
- § 7140 Leasing Liaison Committee; establishment; composition
- § 7141 Office of Minority Economic Impact
- § 7142 National Atomic Museum and National Atomic Testing Museum
- § 7142a Designation of American Museum of Science and Energy
- § 7142b Authority
- § 7142c Museum volunteers
- § 7142d Definitions
- § 7143 Repealed. Pub. L. 106–65, div. C, title XXXII, § 3294(d)(1) , Oct. 5, 1999 , 113 Stat. 970 Repealed
- § 7144 Establishment of policy for National Nuclear Security Administration
- § 7144a Establishment of security, counterintelligence, and intelligence policies
- § 7144b Office of Intelligence and Counterintelligence
- § 7144c Repealed. Pub. L. 116–92, div. E, title LXIV, § 6421(b) , Dec. 20, 2019 , 133 Stat. 2199 Repealed
- § 7144d Office of Arctic Energy
- § 7144e Office of Indian Energy Policy and Programs
- § 7151 General transfers
- § 7151a Jurisdiction over matters transferred from Energy Research and Development Administration
- § 7152 Transfers from Department of the Interior
- § 7153 Administration of leasing transfers
- § 7154 Transfers from Department of Housing and Urban Development
- § 7155 Repealed. Pub. L. 103–272, § 7(b) , July 5, 1994 , 108 Stat. 1379 Repealed
- § 7156 Transfers from Department of the Navy
- § 7156a Repealed. Pub. L. 105–85, div. C, title XXXIV, § 3403 , Nov. 18, 1997 , 111 Stat. 2059 Repealed
- § 7157 Transfers from Department of Commerce
- § 7158 Naval reactor and military application programs
- § 7159 Transfer to Department of Transportation
- § 7171 Appointment and administration
- § 7172 Jurisdiction of Commission
- § 7173 Initiation of rulemaking procedures before Commission
- § 7174 Referral of other rulemaking proceedings to Commission
- § 7175 Right of Secretary to intervene in Commission proceedings
- § 7176 Reorganization
- § 7177 Access to information
- § 7178 Federal Energy Regulatory Commission fees and annual charges
- § 7191 Procedures for issuance of rules, regulations, or orders
- § 7192 Judicial review
- § 7193 Remedial orders
- § 7194 Requests for adjustments
- § 7195 Report to Congress; contents
- § 7212 Repealed. Pub. L. 104–106, div. D, title XLIII, § 4304(b)(6) , Feb. 10, 1996 , 110 Stat. 664 Repealed
- § 7217 Repealed. Pub. L. 103–160, div. C, title XXXI, § 3161(a) , Nov. 30, 1993 , 107 Stat. 1957 Repealed
- § 7218 Repealed. Pub. L. 104–106, div. D, title XLIII, § 4304(b)(6) , Feb. 10, 1996 , 110 Stat. 664 Repealed
- § 7231 Officers and employees
- § 7232 Senior positions
- § 7233 Experts and consultants
- § 7234 Advisory committees
- § 7235 Armed services personnel
- § 7236 Transferred Transferred
- § 7237 Priority placement, job placement, retraining, and counseling programs for United States Department of Energy employees affected by reduction in force
- § 7238 Temporary appointments for scientific and technical experts in Department of Energy research and development programs
- § 7239 Transferred Transferred
- § 7251 General authority
- § 7252 Delegation
- § 7253 Reorganization
- § 7254 Rules and regulations
- § 7255 Subpoena
- § 7256 Contracts, leases, etc., with public agencies and private organizations and persons
- § 7256b Transferred Transferred
- § 7257 Acquisition, construction, etc., of laboratories, research and testing sites, etc.
- § 7257c Transferred Transferred
- § 7257d Expanded research by Secretary of Energy
- § 7258 Facilities construction
- § 7259 Use of facilities
- § 7259a Activities of Department of Energy facilities
- § 7260 Field offices
- § 7261 Acquisition of copyrights, patents, etc.
- § 7261a Protection of sensitive technical information
- § 7261b Technology transfer to small businesses
- § 7261c Technology partnerships ombudsman
- § 7262 Repealed. Pub. L. 104–206, title V, § 502 , Sept. 30, 1996 , 110 Stat. 3002 Repealed
- § 7263 Capital fund
- § 7264 Seal of Department
- § 7265 Regional Energy Advisory Boards
- § 7266 Designation of conservation officers
- § 7267 Annual report
- § 7268 Leasing report
- § 7269 Transfer of funds
- § 7269a Repealed. Pub. L. 109–289, div. B, title II, § 20319 , as added Pub. L. 110–5, § 2 , Feb. 15, 2007 , 121 Stat. 21 . Repealed
- § 7269b Transfer of unexpended appropriation balances
- § 7269c Funding for Department of Energy activities not included in Fossil Energy account
- § 7270 Authorization of appropriations
- § 7270a Guards for Strategic Petroleum Reserve facilities
- § 7270b Trespass on Strategic Petroleum Reserve facilities
- § 7270c Annual assessment and report on vulnerability of facilities to terrorist attack
- § 7271 Transferred Transferred
- § 7271a Repealed. Pub. L. 105–85, div. C, title XXXI, § 3152(h) , Nov. 18, 1997 , 111 Stat. 2042 Repealed
- § 7271b Repealed. Pub. L. 106–65, div. C, title XXXII, § 3294(f) , Oct. 5, 1999 , 113 Stat. 970 Repealed
- § 7271c Repealed. Pub. L. 105–85, div. C, title XXXI, § 3152(b) , Nov. 18, 1997 , 111 Stat. 2042 Repealed
- § 7273a Transferred Transferred
- § 7273b Security investigations
- § 7273c Transferred Transferred
- § 7274 Environmental impact statements relating to defense facilities of Department of Energy
- § 7274d Transferred Transferred
- § 7274e Scholarship and fellowship program for environmental restoration and waste management
- § 7274f Transferred Transferred
- § 7274g Environmental restoration and waste management five-year plan and budget reports
- § 7274i Transferred Transferred
- § 7274j Repealed. Pub. L. 108–136, div. C, title XXXI, § 3141(m)(2) , Nov. 24, 2003 , 117 Stat. 1787 Repealed
- § 7274k Transferred Transferred
- § 7274l Authority to transfer certain Department of Energy property
- § 7274o Transferred Transferred
- § 7274p Transferred Transferred
- § 7274q Transferred Transferred
- § 7274r Transferred Transferred
- § 7274s Transferred Transferred
- § 7275 Definitions
- § 7276 Regulations to require integrated resource planning
- § 7276a Technical assistance
- § 7276b Integrated resource plans
- § 7276c Miscellaneous provisions
- § 7276d Property protection program for power marketing administrations
- § 7276e Provision of rewards
- § 7276f Western Area Power Administration; deposit and availability of discretionary offsetting collections
- § 7276g Western Area Power Administration; deposit and availability of funds related to Falcon and Amistad Dams
- § 7277 Report concerning review of United States coal imports
- § 7278 Availability of appropriations for Department of Energy for transportation, uniforms, security, and price support and loan guarantee programs; transfer of funds; acceptance of contributions
- § 7278a Availability of funds for energy and water development for multiyear contracts, grants, or cooperative agreements of $1,000,000 or less
- § 7279 Identification in budget materials of amounts for certain Department of Energy pension obligations
- § 7279a Future-years energy program annual submission and budgeting
- § 7291 Transfer and allocations of appropriations and personnel
- § 7292 Effect on personnel
- § 7293 Agency terminations
- § 7294 Incidental transfers
- § 7295 Savings provisions
- § 7296 Separability
- § 7297 Cross references
- § 7298 Presidential authority
- § 7299 Transition
- § 7300 Report to Congress; effect on personnel
- § 7301 Environmental impact statements
- § 7321 National Energy Policy Plan
- § 7322 Congressional review
- § 7341 Effective date
- § 7342 Interim appointments
- § 7351 Submission of comprehensive review
- § 7352 Contents of review
- § 7364 Repealed. Pub. L. 102–486, title XVI, § 1606 , Oct. 24, 1992 , 106 Stat. 3003 Repealed
- § 7371 Statement of purpose
- § 7372 “Secretary” and “renewable energy resource” defined
- § 7373 Coordinated dissemination of information on renewable energy resources and conservation
- § 7374 Energy self-sufficiency initiatives
- § 7375 Authorization of appropriations
- § 7381 Findings and purposes
- § 7381a Science education programs
- § 7381b Laboratory cooperative science centers and other authorized education activities
- § 7381c Education partnerships
- § 7381d Definitions
- § 7381e Authorization of appropriations
- § 7381g Definitions
- § 7381h Repealed. Pub. L. 111–358, title IX, § 901(a) , Jan. 4, 2011 , 124 Stat. 4044 Repealed
- § 7381j Repealed. Pub. L. 111–358, title IX, § 901(a) , Jan. 4, 2011 , 124 Stat. 4044 Repealed
- § 7381l National Laboratories Centers of Excellence in Science, Technology, Engineering, and Mathematics education
- § 7381n Summer institutes
- § 7381p Repealed. Pub. L. 111–358, title IX, § 901(a) , Jan. 4, 2011 , 124 Stat. 4044 Repealed
- § 7381r Mentoring program
- § 7382 Findings
- § 7382a Purpose; designation
- § 7382b Definitions
- § 7382c Fellowship Program
- § 7382d Fellowship awards
- § 7382e Waste management education research consortium (WERC)
- § 7382f Authorization of appropriations
- § 7383 Commission on Safeguards, Security, and Counterintelligence at Department of Energy Facilities
- § 7383d Transferred Transferred
- § 7383e Repealed. Pub. L. 114–113, div. M, title VII, § 701(e) , Dec. 18, 2015 , 129 Stat. 2930 Repealed
- § 7383i Definitions of national laboratory and nuclear weapons production facility
- § 7383j Definition of Restricted Data
- § 7384 Findings; sense of Congress
- § 7384d Establishment of Energy Employees Occupational Illness Compensation Program
- § 7384e Establishment of Energy Employees Occupational Illness Compensation Fund
- § 7384f Legislative proposal
- § 7384g Authorization of appropriations
- § 7384l Definitions for program administration
- § 7384m Expansion of list of beryllium vendors
- § 7384n Exposure in the performance of duty
- § 7384o Advisory Board on Radiation and Worker Health
- § 7384p Responsibilities of Secretary of Health and Human Services
- § 7384q Designation of additional members of special exposure cohort
- § 7384r Separate treatment of chronic silicosis
- § 7384s Compensation and benefits to be provided
- § 7384t Medical benefits
- § 7384u Separate treatment of certain uranium employees
- § 7384v Assistance for claimants and potential claimants
- § 7384w Subpoenas; oaths; examination of witnesses
- § 7385 Offset for certain payments
- § 7385a Subrogation of the United States
- § 7385b Payment in full settlement of claims
- § 7385c Exclusivity of remedy against the United States and against contractors and subcontractors
- § 7385d Election of remedy for beryllium employees and atomic weapons employees
- § 7385e Certification of treatment of payments under other laws
- § 7385f Claims not assignable or transferable; choice of remedies
- § 7385g Attorney fees
- § 7385h Certain claims not affected by awards of damages
- § 7385i Forfeiture of benefits by convicted felons
- § 7385j Coordination with other Federal radiation compensation laws
- § 7385o Repealed. Pub. L. 108–375, div. C, title XXXI, § 3162(i) , Oct. 28, 2004 , 118 Stat. 2186 Repealed
- § 7385s Definitions
- § 7386k Transferred Transferred
Ch. 85 — Exemptions for certain territories 5 inactive 172 sections
- § 1 Exemptions for certain territories
- § 7401 Congressional findings and declaration of purpose
- § 7402 Cooperative activities
- § 7403 Research, investigation, training, and other activities
- § 7404 Research relating to fuels and vehicles
- § 7405 Grants for support of air pollution planning and control programs
- § 7406 Interstate air quality agencies; program cost limitations
- § 7407 Air quality control regions
- § 7408 Air quality criteria and control techniques
- § 7409 National primary and secondary ambient air quality standards
- § 7410 State implementation plans for national primary and secondary ambient air quality standards
- § 7411 Standards of performance for new stationary sources
- § 7412 Hazardous air pollutants
- § 7413 Federal enforcement
- § 7414 Recordkeeping, inspections, monitoring, and entry
- § 7415 International air pollution
- § 7416 Retention of State authority
- § 7417 Advisory committees
- § 7418 Control of pollution from Federal facilities
- § 7419 Primary nonferrous smelter orders
- § 7420 Noncompliance penalty
- § 7421 Consultation
- § 7422 Listing of certain unregulated pollutants
- § 7423 Stack heights
- § 7424 Assurance of adequacy of State plans
- § 7425 Measures to prevent economic disruption or unemployment
- § 7426 Interstate pollution abatement
- § 7427 Public notification
- § 7428 State boards
- § 7429 Solid waste combustion
- § 7430 Emission factors
- § 7431 Land use authority
- § 7459 Repealed. Pub. L. 101–549, title VI, § 601 , Nov. 15, 1990 , 104 Stat. 2648 Repealed
- § 7470 Congressional declaration of purpose
- § 7471 Plan requirements
- § 7472 Initial classifications
- § 7473 Increments and ceilings
- § 7474 Area redesignation
- § 7475 Preconstruction requirements
- § 7476 Other pollutants
- § 7477 Enforcement
- § 7478 Period before plan approval
- § 7479 Definitions
- § 7491 Visibility protection for Federal class I areas
- § 7492 Visibility
- § 7501 Definitions
- § 7502 Nonattainment plan provisions in general
- § 7503 Permit requirements
- § 7504 Planning procedures
- § 7505 Environmental Protection Agency grants
- § 7505a Maintenance plans
- § 7506 Limitations on certain Federal assistance
- § 7506a Interstate transport commissions
- § 7507 New motor vehicle emission standards in nonattainment areas
- § 7508 Guidance documents
- § 7509 Sanctions and consequences of failure to attain
- § 7509a International border areas
- § 7511 Classifications and attainment dates
- § 7511a Plan submissions and requirements
- § 7511b Federal ozone measures
- § 7511c Control of interstate ozone air pollution
- § 7511d Enforcement for Severe and Extreme ozone nonattainment areas for failure to attain
- § 7511e Transitional areas
- § 7511f NO x and VOC study
- § 7512 Classification and attainment dates
- § 7512a Plan submissions and requirements
- § 7513 Classifications and attainment dates
- § 7513a Plan provisions and schedules for plan submissions
- § 7513b Issuance of RACM and BACM guidance
- § 7514 Plan submission deadlines
- § 7514a Attainment dates
- § 7515 General savings clause
- § 7521 Emission standards for new motor vehicles or new motor vehicle engines
- § 7522 Prohibited acts
- § 7523 Actions to restrain violations
- § 7524 Civil penalties
- § 7525 Motor vehicle and motor vehicle engine compliance testing and certification
- § 7541 Compliance by vehicles and engines in actual use
- § 7542 Information collection
- § 7543 State standards
- § 7544 State grants
- § 7545 Regulation of fuels
- § 7546 Renewable fuel
- § 7547 Nonroad engines and vehicles
- § 7548 Study of particulate emissions from motor vehicles
- § 7549 High altitude performance adjustments
- § 7550 Definitions
- § 7551 Omitted Omitted
- § 7552 Motor vehicle compliance program fees
- § 7553 Prohibition on production of engines requiring leaded gasoline
- § 7554 Urban bus standards
- § 7571 Establishment of standards
- § 7572 Enforcement of standards
- § 7573 State standards and controls
- § 7574 Definitions
- § 7581 Definitions
- § 7582 Requirements applicable to clean-fuel vehicles
- § 7583 Standards for light-duty clean-fuel vehicles
- § 7584 Administration and enforcement as per California standards
- § 7585 Standards for heavy-duty clean-fuel vehicles (GVWR above 8,500 up to 26,000 lbs.)
- § 7586 Centrally fueled fleets
- § 7587 Vehicle conversions
- § 7588 Federal agency fleets
- § 7589 California pilot test program
- § 7590 General provisions
- § 7601 Administration
- § 7602 Definitions
- § 7603 Emergency powers
- § 7604 Citizen suits
- § 7605 Representation in litigation
- § 7606 Federal procurement
- § 7607 Administrative proceedings and judicial review
- § 7608 Mandatory licensing
- § 7609 Policy review
- § 7610 Other authority
- § 7611 Records and audit
- § 7612 Economic impact analyses
- § 7613 Repealed. Pub. L. 101–549, title VIII, § 803 , Nov. 15, 1990 , 104 Stat. 2689 Repealed
- § 7614 Labor standards
- § 7615 Separability
- § 7616 Sewage treatment grants
- § 7617 Economic impact assessment
- § 7618 Repealed. Pub. L. 101–549, title I, § 108(q) , Nov. 15, 1990 , 104 Stat. 2469 Repealed
- § 7619 Air quality monitoring
- § 7620 Standardized air quality modeling
- § 7621 Employment effects
- § 7622 Employee protection
- § 7623 Repealed. Pub. L. 96–300, § 1(c) , July 2, 1980 , 94 Stat. 831 Repealed
- § 7624 Cost of vapor recovery equipment
- § 7625 Vapor recovery for small business marketers of petroleum products
- § 7625a Statutory construction
- § 7626 Authorization of appropriations
- § 7627 Air pollution from Outer Continental Shelf activities
- § 7628 Demonstration grant program for local governments
- § 7641 Noise abatement
- § 7642 Authorization of appropriations
- § 7651 Findings and purposes
- § 7651a Definitions
- § 7651b Sulfur dioxide allowance program for existing and new units
- § 7651c Phase I sulfur dioxide requirements
- § 7651d Phase II sulfur dioxide requirements
- § 7651e Allowances for States with emissions rates at or below 0.80 lbs/mmBtu
- § 7651f Nitrogen oxides emission reduction program
- § 7651g Permits and compliance plans
- § 7651h Repowered sources
- § 7651i Election for additional sources
- § 7651j Excess emissions penalty
- § 7651k Monitoring, reporting, and recordkeeping requirements
- § 7651l General compliance with other provisions
- § 7651m Enforcement
- § 7651n Clean coal technology regulatory incentives
- § 7651o Contingency guarantee, auctions, reserve
- § 7661 Definitions
- § 7661a Permit programs
- § 7661b Permit applications
- § 7661c Permit requirements and conditions
- § 7661d Notification to Administrator and contiguous States
- § 7661e Other authorities
- § 7661f Small business stationary source technical and environmental compliance assistance program
- § 7671 Definitions
- § 7671a Listing of class I and class II substances
- § 7671b Monitoring and reporting requirements
- § 7671c Phase-out of production and consumption of class I substances
- § 7671d Phase-out of production and consumption of class II substances
- § 7671e Accelerated schedule
- § 7671f Exchange authority
- § 7671g National recycling and emission reduction program
- § 7671h Servicing of motor vehicle air conditioners
- § 7671i Nonessential products containing chlorofluorocarbons
- § 7671j Labeling
- § 7671k Safe alternatives policy
- § 7671l Federal procurement
- § 7671m Relationship to other laws
- § 7671n Authority of Administrator
- § 7671o Transfers among Parties to Montreal Protocol
- § 7671p International cooperation
- § 7671q Miscellaneous provisions
Ch. 86 — National Earthquake Hazards Reduction Program 2 inactive 12 sections
- § 7701 Congressional findings
- § 7702 Congressional statement of purpose
- § 7703 Definitions
- § 7704 National Earthquake Hazards Reduction Program
- § 7704a Report on seismic safety property standards
- § 7705a Repealed. Pub. L. 105–47, § 4 , Oct. 1, 1997 , 111 Stat. 1164 Repealed
- § 7705b Seismic standards
- § 7705c Acceptance of gifts
- § 7705d Repealed. Pub. L. 106–503, title II, § 203 , Nov. 13, 2000 , 114 Stat. 2305 Repealed
- § 7705e Post-earthquake investigations program
- § 7706 Authorization of appropriations
- § 7707 Advanced National Seismic System
- § 7708 Network for Earthquake Engineering Simulation
- § 7709 Scientific Earthquake Studies Advisory Committee
Ch. 87 6 inactive 0 sections
- § 7802 Repealed. Pub. L. 98–242, title I, § 110(a) , Mar. 22, 1984 , 98 Stat. 101 Repealed
- § 7819 Repealed. Pub. L. 98–242, title I, § 110(a) , Mar. 22, 1984 , 98 Stat. 101 Repealed
- § 7835 Repealed. Pub. L. 98–242, title I, § 110(a) , Mar. 22, 1984 , 98 Stat. 101 Repealed
- § 7836 Transferred Transferred
- § 7853 Repealed. Pub. L. 98–242, title I, § 110(a) , Mar. 22, 1984 , 98 Stat. 101 Repealed
- § 7883 Repealed. Pub. L. 98–242, title I, § 110(a) , Mar. 22, 1984 , 98 Stat. 101 Repealed
Ch. 88 — Processing site designations 18 sections
- § 7901 Congressional findings and purposes
- § 7911 Definitions
- § 7912 Processing site designations
- § 7913 State cooperative agreements
- § 7914 Acquisition and disposition of lands and materials
- § 7915 Indian tribe cooperative agreements
- § 7916 Acquisition of land by Secretary; transfer of public lands by Secretary of the Interior to Secretary; consultations with Governor; consent of Governor; transfer from Federal agency to Secretary
- § 7917 Financial assistance
- § 7918 Remedial action and mineral recovery activities
- § 7919 Rules
- § 7920 Enforcement
- § 7921 Public participation; public hearings
- § 7922 Termination of authority of Secretary
- § 7923 Limitation of contractual authority
- § 7924 Reports to Congress
- § 7925 Active operations; liability for remedial action
- § 7941 Study of authority for regulation and control of residual radioactive materials at New Mexico sites for protection of public health, safety, and the environment; report to Congress and Secretary; basis for determination of inadequacy of authority; interim regulation pending completion of study
- § 7942 Designation by Secretary as processing sites for subchapter I purposes
Ch. 89 — Contracts to provide congregate services programs 13 sections
- § 8001 Congressional findings
- § 8002 Definitions
- § 8003 Contracts to provide congregate services programs
- § 8004 Congregate services program
- § 8005 Eligibility for services
- § 8006 Application procedure for assistance
- § 8007 Evaluation of applications and programs
- § 8008 Funding procedures
- § 8009 Miscellaneous provisions
- § 8010 Authorization of appropriations
- § 8011 Revised congregate housing services program
- § 8012 Hope for elderly independence
- § 8013 Supportive housing for persons with disabilities
Ch. 90 — Neighborhood Reinvestment Corporation 1 inactive 14 sections
- § 8101 Congressional findings and declaration of purpose
- § 8102 Neighborhood Reinvestment Corporation
- § 8103 Board of Directors
- § 8104 Officers and employees
- § 8105 Powers and duties of corporation
- § 8106 Reports and audits
- § 8107 Appropriations
- § 8108 Warnings to homeowners of foreclosure rescue scams
- § 8124 Repealed. Pub. L. 97–35, title III, § 313(a) , Aug. 13, 1981 , 95 Stat. 398 Repealed
- § 8141 Congressional findings
- § 8142 Statement of purpose
- § 8143 Definitions
- § 8144 Grants to or contracts with organizations
- § 8145 Coordination and development of program with other Federal and non-Federal programs
- § 8146 Authorization of appropriations
Ch. 91 — Grants for energy conserving improvements 7 inactive 66 sections
- § 8201 Findings and statement of purposes
- § 8229 Omitted Omitted
- § 8231 Grants for energy conserving improvements; establishment of standards; authorization of appropriations
- § 8232 Residential energy efficiency standards study
- § 8233 Weatherization study
- § 8235 “Residential building” defined
- § 8235a Approval of plans for prototype residential energy efficiency programs and provision of financial assistance for such programs
- § 8235b Applications for approval of plans for prototype residential energy efficiency programs
- § 8235c Approval of applications for plans for prototype residential energy efficiency programs
- § 8235d Rules and regulations
- § 8235e Authority of Federal Energy Regulatory Commission to exempt application of certain laws
- § 8235f Application of other laws
- § 8235g Records and reports
- § 8235h Revoking approval of plans and terminating financial assistance
- § 8235i Authorization of appropriations
- § 8236 Voluntary rating guidelines
- § 8236a Technical assistance
- § 8236b Report
- § 8241 Definitions
- § 8242 Federal solar program
- § 8243 Duties of Secretary
- § 8244 Authorization of appropriations
- § 8251 Findings
- § 8252 Purpose
- § 8253 Energy management requirements
- § 8254 Establishment and use of life cycle cost methods and procedures
- § 8255 Budget treatment for energy conservation measures
- § 8256 Incentives for agencies
- § 8257 Interagency Energy Management Task Force
- § 8258 Reports
- § 8258a Demonstration of new technology
- § 8258b Survey of energy saving potential
- § 8259 Definitions
- § 8259a Energy and water savings measures in congressional buildings
- § 8259b Federal procurement of energy efficient products
- § 8261 Omitted Omitted
- § 8262 Definitions
- § 8262a Report by General Services Administration
- § 8262b Intergovernmental energy management planning and coordination
- § 8262c Federal agency energy management training
- § 8262d Energy audit teams
- § 8262e Federal energy cost accounting and management
- § 8262f Inspector General review and agency accountability
- § 8262g Procurement and identification of energy efficient products
- § 8262h United States Postal Service energy regulations
- § 8262i United States Postal Service energy management report
- § 8262j Energy management requirements for United States Postal Service
- § 8262k Government contract incentives
- § 8271 “Federal facility” and “Secretary” defined
- § 8272 Photovoltaic energy program
- § 8273 Purpose of program
- § 8274 Acquisition of systems
- § 8275 Administration
- § 8276 System evaluation and purchase program
- § 8277 Advisory committee
- § 8278 Authorization of appropriations
- § 8279 National Action Plan for Demand Response
- § 8281b Repealed. Pub. L. 99–412, title II, § 201(a) , Aug. 28, 1986 , 100 Stat. 943 Repealed
- § 8282b Repealed. Pub. L. 99–412, title II, § 201(a) , Aug. 28, 1986 , 100 Stat. 943 Repealed
- § 8283a Repealed. Pub. L. 99–412, title II, § 201(a) , Aug. 28, 1986 , 100 Stat. 943 Repealed
- § 8284 Repealed. Pub. L. 99–412, title II, § 201(a) , Aug. 28, 1986 , 100 Stat. 943 Repealed
- § 8285 Purpose
- § 8285a Definitions
- § 8285b Grants
- § 8285c Authorization of appropriations
- § 8286 Consensus on factors and data for energy conservation standards
- § 8286a Use of factors and data
- § 8286b Omitted Omitted
- § 8287 Authority to enter into contracts
- § 8287a Payment of costs
- § 8287b Reports
- § 8287c Definitions
- § 8287d Assistance to Federal agencies in achieving energy efficiency in Federal facilities and operations
Ch. 92 — Territorial application 9 inactive 40 sections
- § 8301 Findings; statement of purposes
- § 8302 Definitions
- § 8303 Territorial application
- § 8311 Coal capability of new electric powerplants; certification of compliance
- § 8312 Repealed. Pub. L. 100–42, § 1(a)(1) , May 21, 1987 , 101 Stat. 310 Repealed
- § 8321 Temporary exemptions
- § 8322 Permanent exemptions
- § 8323 General requirements for exemptions
- § 8324 Terms and conditions; compliance plans
- § 8341 Existing electric powerplants
- § 8342 Repealed. Pub. L. 100–42, § 1(a)(2) , May 21, 1987 , 101 Stat. 310 Repealed
- § 8343 Rules relating to case-by-case and category prohibitions
- § 8351 Temporary exemptions
- § 8352 Permanent exemptions
- § 8353 General requirements for exemptions
- § 8354 Terms and conditions; compliance plans
- § 8372 Repealed. Pub. L. 100–42, § 1(a)(3) , (4), May 21, 1987 , 101 Stat. 310 Repealed
- § 8373 Conservation in Federal facilities, contracts, and financial assistance programs
- § 8374 Emergency authorities
- § 8375 Repealed. Pub. L. 100–42, § 1(a)(5) , May 21, 1987 , 101 Stat. 310 Repealed
- § 8391 Repealed. Pub. L. 100–42, § 1(a)(6) , May 21, 1987 , 101 Stat. 310 Repealed
- § 8401 Assistance to areas impacted by increased coal or uranium production
- § 8401a “Local government” defined
- § 8402 Loans to assist powerplant acquisitions of air pollution control equipment
- § 8411 Administrative procedures
- § 8412 Judicial review
- § 8421 Information
- § 8422 Compliance report
- § 8431 Notice of violation; other general provisions
- § 8432 Criminal penalties
- § 8433 Civil penalties
- § 8434 Injunctions and other equitable relief
- § 8435 Citizens suits
- § 8441 Preservation of contractual interest
- § 8451 National coal policy study
- § 8452 Repealed. Pub. L. 97–375, title I, § 106(d) , Dec. 21, 1982 , 96 Stat. 1820 Repealed
- § 8453 Impact on employees
- § 8454 Study of compliance problem of small electric utility systems
- § 8455 Repealed. Pub. L. 104–66, title II, § 2021(j)(1) , Dec. 21, 1995 , 109 Stat. 727 Repealed
- § 8456 Socioeconomic impacts of increased coal production and other energy development
- § 8457 Use of petroleum and natural gas in combustors
- § 8461 Authorization of appropriations
- § 8471 Effect on environmental requirements
- § 8472 Effect of orders under section 792 of title 15
- § 8473 Environmental impact statements under section 4332 of this title
- § 8481 Repealed. Pub. L. 100–42, § 1(a)(7) , May 21, 1987 , 101 Stat. 310 Repealed
- § 8482 Repealed. Pub. L. 104–66, title I, § 1051(e) , Dec. 21, 1995 , 109 Stat. 716 Repealed
- § 8483 Submission of reports
- § 8484 Electric utility conservation plan
Ch. 93 — National and State emergency conservation targets 12 sections
- § 8501 Congressional findings and purposes
- § 8502 Definitions
- § 8511 National and State emergency conservation targets
- § 8512 State emergency conservation plan
- § 8513 Standby Federal conservation plan
- § 8514 Judicial review
- § 8515 Reports
- § 8521 Minimum automobile fuel purchase measures
- § 8522 Out-of-State vehicles to be exempted from odd-even motor fuel purchase restrictions
- § 8531 Study and report
- § 8532 Middle distillate monitoring program
- § 8541 Administration
Ch. 94 — Home energy grants 1 inactive 13 sections
- § 8612 Repealed. Pub. L. 97–35, title XXVI, § 2611 , Aug. 13, 1981 , 95 Stat. 902 Repealed
- § 8621 Home energy grants
- § 8622 Definitions
- § 8623 State allotments
- § 8624 Applications and requirements
- § 8625 Nondiscrimination provisions
- § 8626 Payments to States; fiscal year requirements respecting availability, etc.
- § 8626a Incentive program for leveraging non-Federal resources
- § 8626b Residential Energy Assistance Challenge option (R.E.A.Ch.)
- § 8627 Withholding of funds
- § 8628 Limitation on use of grants for construction
- § 8628a Technical assistance, training, and compliance reviews
- § 8629 Studies and reports
- § 8630 Renewable fuels
Ch. 95 12 inactive 0 sections
Ch. 96 — Funding 31 sections
- § 8801 Congressional findings
- § 8802 Definitions
- § 8803 Funding
- § 8804 Coordination with other authorities and programs
- § 8811 Biomass energy development plans
- § 8812 Program responsibility and administration and effect on other programs
- § 8813 Insured loans
- § 8814 Loan guarantees
- § 8815 Price guarantees
- § 8816 Purchase agreements
- § 8817 General requirements regarding financial assistance
- § 8818 Reports
- § 8819 Review; reorganization
- § 8820 Office of Alcohol Fuels
- § 8821 Termination of authorities; modification of terms and conditions of conditional commitments for loan guarantees
- § 8831 Municipal waste energy development plan
- § 8832 Construction loans
- § 8833 Guaranteed construction loans
- § 8834 Price support loans and price guarantees
- § 8835 General requirements regarding financial assistance
- § 8836 Financial assistance program administration
- § 8837 Commercialization demonstration program pursuant to Federal nonnuclear energy research and development
- § 8838 Jurisdiction of Department of Energy and Environmental Protection Agency
- § 8839 Office of Energy from Municipal Waste
- § 8840 Termination of authorities
- § 8851 Model demonstration biomass energy facilities; establishment, public inspection, etc.; authorization of appropriations
- § 8852 Coordination of research and extension activities; consultative requirements
- § 8853 Lending for energy production and conservation projects by production credit associations, Federal land banks, and banks for cooperatives
- § 8854 Utilization of National Forest System in wood energy development projects
- § 8855 Forest Service leases and permits
- § 8871 Use of gasohol in Federal motor vehicles
Ch. 97 — Introductory provisions 8 sections
- § 8901 Introductory provisions
- § 8902 Comprehensive ten-year program
- § 8903 Comprehensive research plan
- § 8904 Implementation of comprehensive plan; new or existing regulatory authorities, etc., not granted or modified
- § 8905 Authorization of appropriations
- § 8906 Updated data base on acid content in precipitation; new monitoring site not required
- § 8911 Comprehensive study of projected impact on atmospheric levels of fossil fuel combustion, etc.
- § 8912 Authorization of appropriations
Ch. 98 — Comprehensive program management plan 9 sections
- § 9001 Congressional findings and declaration of purpose
- § 9002 Comprehensive program management plan
- § 9003 Research and development
- § 9004 Pilot and demonstration plants
- § 9005 Technology application
- § 9006 Program selection criteria
- § 9007 Technical Panel of Energy Research Advisory Board
- § 9008 Definitions
- § 9009 Authorization of appropriations
Ch. 99 — License for ownership 1 inactive 30 sections
- § 9101 Congressional declaration of policy
- § 9102 Definitions
- § 9111 License for ownership, construction, and operation of ocean thermal energy conversion facilities or plantships
- § 9112 Procedure
- § 9113 Protection of submarine electric transmission cables and equipment
- § 9114 Antitrust review
- § 9115 Adjacent coastal States
- § 9116 Diligence requirements
- § 9117 Protection of the environment
- § 9118 Marine environmental protection and safety of life and property at sea
- § 9119 Prevention of interference with other uses of high seas
- § 9120 Monitoring of licensees’ activities
- § 9121 Suspension, revocation, and termination of licenses
- § 9122 Recordkeeping and public access to information
- § 9123 Relinquishment or surrender of license
- § 9124 Civil actions
- § 9125 Judicial review
- § 9126 Exempt operations
- § 9127 Periodic review and revision of regulations
- § 9141 Determinations under Merchant Marine Act, 1936
- § 9151 Prohibited acts
- § 9152 Remedies and penalties
- § 9153 Enforcement
- § 9161 Law of the Sea Treaty
- § 9162 International negotiations
- § 9163 Relationship to other laws
- § 9164 Submarine electric transmission cable and equipment safety
- § 9165 Omitted Omitted
- § 9166 Authorization of appropriations
- § 9167 Severability
- § 9168 Report to Congress on promotion and enhancement of export potential of ocean thermal energy conversion components, facilities, and plantships
Ch. 100 — Comprehensive program management plan 13 sections
- § 9201 Congressional findings and declaration of purpose
- § 9202 Definitions
- § 9203 Comprehensive program management plan
- § 9204 Research, development, and demonstration
- § 9205 Technology application programs
- § 9206 Wind resource assessment
- § 9207 Criteria for program selection
- § 9208 Administrative provisions
- § 9209 Utilization of capabilities and facilities
- § 9210 Analysis of applications of wind energy systems
- § 9211 Encouragement and protection of small business
- § 9212 General provisions
- § 9213 Authorization of appropriations
Ch. 101 — Program activities 2 inactive 10 sections
- § 9301 Congressional findings and declaration of policy
- § 9302 Definitions
- § 9303 Program activities
- § 9304 Comprehensive program management plan; submittal to Congressional committees
- § 9305 Magnetic fusion engineering center
- § 9306 Repealed. Pub. L. 104–46, title V, § 509 , Nov. 13, 1995 , 109 Stat. 421 Repealed
- § 9307 Program advisory committees
- § 9308 International cooperation; examination of impact on national magnetic fusion program; exploration of prospects for joint funding in construction of fusion engineering device; report to Congressional committees on results of examination and exploration
- § 9309 Technical manpower requirements; report to President and Congress
- § 9310 Dissemination of information
- § 9311 Repealed. Pub. L. 104–66, title I, § 1051(n) , Dec. 21, 1995 , 109 Stat. 717 Repealed
- § 9312 Authorization of appropriations; contract authority
Ch. 102 — Bill of Rights 12 inactive 5 sections
- § 9401 Congressional statement of findings
- § 9411 Repealed. Pub. L. 97–35, title IX, § 902(e)(1) , Aug. 13, 1981 , 95 Stat. 560 Repealed
- § 9412 Definitions
- § 9423 Repealed. Pub. L. 97–35, title IX, § 902(e)(1) , Aug. 13, 1981 , 95 Stat. 560 Repealed
- § 9438 Repealed. Pub. L. 97–35, title IX, § 902(e)(1) , Aug. 13, 1981 , 95 Stat. 560 Repealed
- § 9452 Repealed. Pub. L. 97–35, title IX, § 902(e)(1) , Aug. 13, 1981 , 95 Stat. 560 Repealed
- § 9465 Repealed. Pub. L. 97–35, title IX, § 902(e)(1) , Aug. 13, 1981 , 95 Stat. 560 Repealed
- § 9473 Repealed. Pub. L. 97–35, title IX, § 902(e)(1) , Aug. 13, 1981 , 95 Stat. 560 Repealed
- § 9481 Repealed. Pub. L. 97–35, title IX, § 902(e)(1) , Aug. 13, 1981 , 95 Stat. 560 Repealed
- § 9493 Repealed. Pub. L. 97–35, title IX, § 902(e)(1) , Aug. 13, 1981 , 95 Stat. 560 Repealed
- § 9501 Bill of Rights
- § 9502 Repealed. Pub. L. 97–35, title IX, § 902(e)(1) , Aug. 13, 1981 , 95 Stat. 560 Repealed
- § 9511 Grants for sex offense prevention and control
- § 9512 Repealed. Pub. L. 97–35, title IX, § 902(e)(1) , Aug. 13, 1981 , 95 Stat. 560 Repealed
- § 9521 Repealed. Pub. L. 97–35, title IX, § 902(e)(1) , Aug. 13, 1981 , 95 Stat. 560 Repealed
- § 9522 Report on shelter and basic living needs of chronically mentally ill individuals
- § 9523 Repealed. Pub. L. 97–35, title IX, § 902(e)(1) , Aug. 13, 1981 , 95 Stat. 560 Repealed
Ch. 103 — Designation of additional hazardous substances and establish 3 inactive 45 sections
- § 9601 Definitions
- § 9602 Designation of additional hazardous substances and establishment of reportable released quantities; regulations
- § 9603 Notification requirements respecting released substances
- § 9604 Response authorities
- § 9605 National contingency plan
- § 9606 Abatement actions
- § 9607 Liability
- § 9608 Financial responsibility
- § 9609 Civil penalties and awards
- § 9610 Employee protection
- § 9611 Uses of Fund
- § 9612 Claims procedure
- § 9613 Civil proceedings
- § 9614 Relationship to other law
- § 9615 Presidential delegation and assignment of duties or powers and promulgation of regulations
- § 9616 Schedules
- § 9617 Public participation
- § 9618 High priority for drinking water supplies
- § 9619 Response action contractors
- § 9620 Federal facilities
- § 9621 Cleanup standards
- § 9622 Settlements
- § 9623 Reimbursement to local governments
- § 9624 Methane recovery
- § 9625 Section 6921(b)(3)(A)(i) waste
- § 9626 Indian tribes
- § 9627 Recycling transactions
- § 9628 State response programs
- § 9633 Repealed. Pub. L. 99–499, title V, § 517(c)(1) , Oct. 17, 1986 , 100 Stat. 1774 Repealed
- § 9641 Repealed. Pub. L. 99–499, title V, § 514(b) , Oct. 17, 1986 , 100 Stat. 1767 Repealed
- § 9651 Reports and studies
- § 9652 Effective dates; savings provisions
- § 9653 Repealed. Pub. L. 99–499, title V, § 511(b) , Oct. 17, 1986 , 100 Stat. 1761 Repealed
- § 9654 Applicability of Federal water pollution control funding, etc., provisions
- § 9655 Legislative veto of rule or regulation
- § 9656 Transportation of hazardous substances; listing as hazardous material; liability for release
- § 9657 Separability; contribution
- § 9658 Actions under State law for damages from exposure to hazardous substances
- § 9659 Citizens suits
- § 9660 Research, development, and demonstration
- § 9660a Grant program
- § 9661 Love Canal property acquisition
- § 9662 Limitation on contract and borrowing authority
- § 9671 Definitions
- § 9672 State laws; scope of subchapter
- § 9673 Risk retention groups
- § 9674 Purchasing groups
- § 9675 Applicability of securities laws
Ch. 104 — Research 8 sections
- § 9701 Congressional findings and declaration of policy
- § 9702 Definitions
- § 9703 Research, development, and demonstration program; establishment; purposes; implementation
- § 9704 National reactor engineering simulator feasibility study
- § 9705 Federal Nuclear Operations Corps’ study
- § 9706 Dissemination of information
- § 9707 Comprehensive program management plan
- § 9708 Authorization of appropriations
Ch. 105 — Statement of purpose 9 inactive 84 sections
- § 9801 Statement of purpose
- § 9802 “Community development corporation” defined
- § 9803 Repealed. Pub. L. 105–285, title II, § 202(b)(1) , Oct. 27, 1998 , 112 Stat. 2755 Repealed
- § 9804 Advisory Community Investment Board
- § 9805 Statement of purpose
- § 9806 Establishment and scope of programs
- § 9807 Financial assistance requirements
- § 9808 Federal share; amount; availability; ownership of property acquired with Federal financial assistance
- § 9809 Statement of purpose
- § 9810 Financial assistance to low-income families, local cooperative associations, and local public or private nonprofit organizations or entities; amount, purposes, etc.
- § 9811 Limitation on assistance
- § 9812 Development loan fund
- § 9812a Interest rates payable on certain rural development loans; assignment of loan contracts
- § 9813 Model Community Economic Development Finance Corporation; establishment; functions
- § 9814 Training and technical assistance
- § 9815 Small Business Administration and Department of Commerce economic development programs; regulations
- § 9816 Department of Housing and Urban Development programs
- § 9817 Department of Agriculture; Rural Development Administration programs
- § 9818 Coordination and eligibility
- § 9819 Evaluation of programs; implementation and funding, etc.; research and demonstration projects; implementation and purposes
- § 9820 Grants to plan economic development and cooperative programs
- § 9821 Nondiscrimination provisions
- § 9822 Availability of certain appropriated funds
- § 9831 Statement of purpose
- § 9832 Definitions
- § 9833 Financial assistance for Head Start programs
- § 9834 Authorization of appropriations
- § 9835 Allotment of funds
- § 9835a Repealed. Pub. L. 103–252, title I, § 106 , May 18, 1994 , 108 Stat. 629 Repealed
- § 9836 Designation of Head Start agencies
- § 9836a Standards; monitoring of Head Start agencies and programs
- § 9837 Powers and functions of Head Start agencies
- § 9837a Head Start transition and alignment with K–12 education
- § 9837b Head Start collaboration; State early education and care
- § 9838 Submission of plans to chief executive officer
- § 9839 Administrative requirements and standards
- § 9840 Participation in Head Start programs
- § 9840a Early Head Start programs
- § 9841 Appeals, notice, hearing, and mediation; alternative agency for Indian tribe
- § 9842 Records and audits
- § 9843 Technical assistance and training
- § 9843a Staff qualifications and development
- § 9844 Research, demonstrations, and evaluation
- § 9845 Repealed. Pub. L. 103–252, title I, § 117 , May 18, 1994 , 108 Stat. 648 Repealed
- § 9846 Reports
- § 9847 Repealed. Pub. L. 103–252, title I, § 119 , May 18, 1994 , 108 Stat. 648 Repealed
- § 9848 Comparability of wages
- § 9849 Nondiscrimination provisions
- § 9850 Limitation with respect to certain unlawful activities
- § 9851 Political activities
- § 9852 Advance funding
- § 9852a Parental consent requirement for nonemergency intrusive physical examinations
- § 9852b Centers of Excellence in Early Childhood
- § 9852c General provisions
- § 9855g Repealed. Pub. L. 105–285, title I, § 119 , Oct. 27, 1998 , 112 Stat. 2728 Repealed
- § 9857 Short title and purposes
- § 9858 Authorization of appropriations
- § 9858a Establishment of block grant program
- § 9858b Lead agency
- § 9858c Application and plan
- § 9858d Limitations on State allotments
- § 9858e Activities to improve the quality of child care
- § 9858f Criminal background checks
- § 9858g Administration and enforcement
- § 9858h Payments
- § 9858i Reports and audits
- § 9858j Reports, hotline, and Web site
- § 9858k Limitations on use of financial assistance for certain purposes
- § 9858l Nondiscrimination
- § 9858m Amounts reserved; allotments
- § 9858n Definitions
- § 9858o Parental rights and responsibilities
- § 9858p Severability
- § 9858q Miscellaneous provisions
- § 9858r Studies on waiting lists
- § 9859 Definitions
- § 9859a Authorization of appropriations
- § 9859b Programs
- § 9859c Amounts reserved; allotments
- § 9859d State applications
- § 9859e Use of funds
- § 9859f Reports
- § 9862 Repealed. Pub. L. 103–382, title III, § 391(w) , Oct. 20, 1994 , 108 Stat. 4025 Repealed
- § 9865 Repealed. Pub. L. 103–382, title III, § 391(w) , Oct. 20, 1994 , 108 Stat. 4025 Repealed
- § 9869 Repealed. Pub. L. 103–382, title III, § 391(w) , Oct. 20, 1994 , 108 Stat. 4025 Repealed
- § 9871 Authorization of appropriations
- § 9872 Allotments
- § 9873 Payments under allotments to States
- § 9874 Use of allotments
- § 9875 Application and description of activities; requirements
- § 9876 Report
- § 9877 Definitions
- § 9887 Repealed. Pub. L. 103–252, title I , §§ 112(b)(1), (2)(B), May 18, 1994 , 108 Stat. 640 , 641 Repealed
Ch. 106 — Distribution to territories 26 sections
- § 9901 Purposes and goals
- § 9902 Definitions
- § 9903 Authorization of appropriations
- § 9904 Establishment of block grant program
- § 9905 Distribution to territories
- § 9906 Allotments and payments to States
- § 9907 Uses of funds
- § 9908 Application and plan
- § 9909 Designation and redesignation of eligible entities in unserved areas
- § 9910 Tripartite boards
- § 9911 Payments to Indian tribes
- § 9912 Office of Community Services
- § 9913 Training, technical assistance, and other activities
- § 9914 Monitoring of eligible entities
- § 9915 Corrective action; termination and reduction of funding
- § 9916 Fiscal controls, audits, and withholding
- § 9917 Accountability and reporting requirements
- § 9918 Limitations on use of funds
- § 9919 Drug and child support services and referrals
- § 9920 Operational rule
- § 9921 Discretionary authority of Secretary
- § 9922 Community food and nutrition programs
- § 9923 National or regional programs designed to provide instructional activities for low-income youth
- § 9924 References
- § 9925 Demonstration partnership agreements addressing needs of poor
- § 9926 Projects to expand the number of job opportunities available to certain low-income individuals
Ch. 107 — Statement of findings 8 sections
Ch. 108 — Separability 91 sections
- § 10101 Definitions
- § 10102 Separability
- § 10103 Territories and possessions
- § 10104 Ocean disposal
- § 10105 Limitation on spending authority
- § 10106 Protection of classified national security information
- § 10107 Applicability to atomic energy defense activities
- § 10108 Applicability to transportation
- § 10121 State and affected Indian tribe participation in development of proposed repositories for defense waste
- § 10131 Findings and purposes
- § 10132 Recommendation of candidate sites for site characterization
- § 10133 Site characterization
- § 10134 Site approval and construction authorization
- § 10135 Review of repository site selection
- § 10136 Participation of States
- § 10137 Consultation with States and affected Indian tribes
- § 10138 Participation of Indian tribes
- § 10139 Judicial review of agency actions
- § 10140 Expedited authorizations
- § 10141 Certain standards and criteria
- § 10142 Disposal of spent nuclear fuel
- § 10143 Title to material
- § 10144 Consideration of effect of acquisition of water rights
- § 10145 Termination of certain provisions
- § 10151 Findings and purposes
- § 10152 Available capacity for interim storage of spent nuclear fuel
- § 10153 Interim at-reactor storage
- § 10154 Licensing of facility expansions and transshipments
- § 10155 Storage of spent nuclear fuel
- § 10156 Interim Storage Fund
- § 10157 Transportation
- § 10161 Monitored retrievable storage
- § 10162 Authorization of monitored retrievable storage
- § 10163 Monitored Retrievable Storage Commission
- § 10164 Survey
- § 10165 Site selection
- § 10166 Notice of disapproval
- § 10167 Benefits agreement
- § 10168 Construction authorization
- § 10169 Financial assistance
- § 10171 Financial arrangements for low-level radioactive waste site closure
- § 10172 Selection of Yucca Mountain site
- § 10172a Siting a second repository
- § 10173 Benefits agreements
- § 10173a Content of agreements
- § 10173b Review Panel
- § 10173c Termination
- § 10174 Consideration in siting facilities
- § 10174a Report
- § 10175 Transportation
- § 10191 Purpose
- § 10192 Applicability
- § 10193 Identification of sites
- § 10194 Siting research and related activities
- § 10195 Test and evaluation facility siting review and reports
- § 10196 Federal agency actions
- § 10197 Research and development on disposal of high-level radioactive waste
- § 10198 Research and development on spent nuclear fuel
- § 10199 Payments to States and Indian tribes
- § 10200 Study of research and development needs for monitored retrievable storage proposal
- § 10201 Judicial review
- § 10202 Research on alternatives for permanent disposal of high-level radioactive waste
- § 10203 Technical assistance to non-nuclear weapon states in field of spent fuel storage and disposal
- § 10204 Subseabed disposal
- § 10221 Mission plan
- § 10222 Nuclear Waste Fund
- § 10223 Alternative means of financing
- § 10224 Office of Civilian Radioactive Waste Management
- § 10225 Location of test and evaluation facility
- § 10226 Nuclear Regulatory Commission training authorization
- § 10241 “State” defined
- § 10242 Office of Nuclear Waste Negotiator
- § 10243 Duties of Negotiator
- § 10244 Environmental assessment of sites
- § 10245 Site characterization; licensing
- § 10246 Monitored retrievable storage
- § 10247 Environmental impact statement
- § 10248 Administrative powers of Negotiator
- § 10249 Cooperation of other departments and agencies
- § 10250 Termination of Office
- § 10251 Authorization of appropriations
- § 10261 Definitions
- § 10262 Nuclear Waste Technical Review Board
- § 10263 Functions
- § 10264 Investigatory powers
- § 10265 Compensation of members
- § 10266 Staff
- § 10267 Support services
- § 10268 Report
- § 10269 Authorization of appropriations
- § 10270 Termination of Board
Ch. 109 — Water resources research and technology institutes 24 sections
- § 10301 Congressional findings and declarations
- § 10302 Congressional declaration of purpose
- § 10303 Water resources research and technology institutes
- § 10304 Research concerning water resource-related problems deemed to be in national interest
- § 10305 Development of water-related technology
- § 10306 Administrative costs
- § 10307 Types of research and development
- § 10308 Patent policy
- § 10309 New spending authority; amounts provided in advance
- § 10341 Findings
- § 10342 Research program
- § 10343 Goals of research program
- § 10344 Coordination with other research
- § 10345 Authorization of appropriations
- § 10361 Findings
- § 10362 Definitions
- § 10363 Reclamation climate change and water program
- § 10364 Water management improvement
- § 10365 Hydroelectric power assessment
- § 10366 Climate change and water intragovernmental panel
- § 10367 Water data enhancement by United States Geological Survey
- § 10368 National water availability and use assessment program
- § 10369 Research agreement authority
- § 10370 Effect
Ch. 110 — Authority of Secretary 6 inactive 14 sections
- § 10401 Short title; purpose
- § 10402 Definitions
- § 10403 Authorization of appropriations
- § 10404 Authority of Secretary
- § 10405 Allotment of funds
- § 10406 Formula grants to States
- § 10407 State application
- § 10408 Subgrants and uses of funds
- § 10409 Grants for Indian tribes
- § 10410 National resource centers and training and technical assistance centers
- § 10411 Grants to State Domestic Violence Coalitions
- § 10412 Specialized services for abused parents and their children
- § 10413 National domestic violence hotline grant
- § 10414 Domestic Violence Prevention Enhancement and Leadership Through Alliances (DELTA)
- § 10415 Repealed. Pub. L. 108–36, title IV, § 410 , June 25, 2003 , 117 Stat. 827 Repealed
- § 10416 Omitted Omitted
- § 10417 Repealed. Pub. L. 108–36, title IV, § 412 , June 25, 2003 , 117 Stat. 829 Repealed
- § 10419 Omitted Omitted
- § 10420 Transferred Transferred
- § 10421 Omitted Omitted
Ch. 111 13 inactive 0 sections
- § 10501 Transferred Transferred
- § 10502 Transferred Transferred
- § 10503 Transferred Transferred
- § 10504 Transferred Transferred
- § 10505 Transferred Transferred
- § 10506 Transferred Transferred
- § 10507 Transferred Transferred
- § 10508 Transferred Transferred
- § 10509 Repealed. Pub. L. 105–362, title X, § 1001(a) , Nov. 10, 1998 , 112 Stat. 3291 Repealed
- § 10510 Transferred Transferred
- § 10511 Transferred Transferred
- § 10512 Transferred Transferred
- § 10513 Transferred Transferred
Ch. 112 15 inactive 0 sections
- § 10601 Transferred Transferred
- § 10602 Transferred Transferred
- § 10603 Transferred Transferred
- § 10603a Transferred Transferred
- § 10603b Transferred Transferred
- § 10603c Transferred Transferred
- § 10603d Transferred Transferred
- § 10603e Transferred Transferred
- § 10603f Transferred Transferred
- § 10604 Transferred Transferred
- § 10605 Transferred Transferred
- § 10606 Repealed. Pub. L. 108–405, title I, § 102(c) , Oct. 30, 2004 , 118 Stat. 2264 Repealed
- § 10607 Transferred Transferred
- § 10608 Transferred Transferred
- § 10609 Transferred Transferred
Ch. 113 — Board of Directors 13 sections
- § 10701 Definitions
- § 10702 Establishment of Institute; duties
- § 10703 Board of Directors
- § 10704 Officers and employees
- § 10705 Grants and contracts
- § 10706 Limitations on grants and contracts
- § 10707 Restrictions on activities of the Institute
- § 10708 Administrative provisions
- § 10709 Presidential coordination
- § 10710 Records and reports
- § 10711 Audits
- § 10712 Report by Attorney General
- § 10713 Authorization of appropriations
Ch. 114 — Allotments 16 sections
- § 10801 Congressional findings and statement of purpose
- § 10802 Definitions
- § 10803 Allotments
- § 10804 Use of allotments
- § 10805 System requirements
- § 10806 Access to records
- § 10807 Legal actions
- § 10821 Applications
- § 10822 Allotment formula and reallotments
- § 10823 Payments under allotments
- § 10824 Reports by Secretary
- § 10825 Technical assistance
- § 10826 Administration
- § 10827 Authorization of appropriations
- § 10841 Restatement of bill of rights
- § 10851 Construction of subchapters I and II; “individual with mental illness” defined
Ch. 115 — Authority of Secretary to make grants 5 sections
Ch. 116 — Substances and facilities covered and notification 18 sections
- § 11001 Establishment of State commissions, planning districts, and local committees
- § 11002 Substances and facilities covered and notification
- § 11003 Comprehensive emergency response plans
- § 11004 Emergency notification
- § 11005 Emergency training and review of emergency systems
- § 11021 Material safety data sheets
- § 11022 Emergency and hazardous chemical inventory forms
- § 11023 Toxic chemical release forms
- § 11041 Relationship to other law
- § 11042 Trade secrets
- § 11043 Provision of information to health professionals, doctors, and nurses
- § 11044 Public availability of plans, data sheets, forms, and followup notices
- § 11045 Enforcement
- § 11046 Civil actions
- § 11047 Exemption
- § 11048 Regulations
- § 11049 Definitions
- § 11050 Authorization of appropriations
Ch. 117 — Professional review 15 sections
- § 11101 Findings
- § 11111 Professional review
- § 11112 Standards for professional review actions
- § 11113 Payment of reasonable attorneys’ fees and costs in defense of suit
- § 11114 Guidelines of Secretary
- § 11115 Construction
- § 11131 Requiring reports on medical malpractice payments
- § 11132 Reporting of sanctions taken by Boards of Medical Examiners
- § 11133 Reporting of certain professional review actions taken by health care entities
- § 11134 Form of reporting
- § 11135 Duty of hospitals to obtain information
- § 11136 Disclosure and correction of information
- § 11137 Miscellaneous provisions
- § 11151 Definitions
- § 11152 Reports and memoranda of understanding
Ch. 118 — The National Alzheimer’s Project 8 inactive 15 sections
- § 11201 Findings
- § 11212 Repealed. Pub. L. 105–362, title VI, § 601(a)(2)(E) , Nov. 10, 1998 , 112 Stat. 3286 Repealed
- § 11223 Omitted Omitted
- § 11225 The National Alzheimer’s Project
- § 11231 Transferred Transferred
- § 11232 Repealed. Pub. L. 100–607, title I, § 142(c)(1)(A) , Nov. 4, 1988 , 102 Stat. 3057 Repealed
- § 11242 Transferred Transferred
- § 11243 Repealed. Pub. L. 100–607, title I, § 142(c)(2)(A) , Nov. 4, 1988 , 102 Stat. 3057 Repealed
- § 11251 Research program and plan
- § 11252 Dissemination
- § 11253 Authorization of appropriations
- § 11261 Research program
- § 11262 Dissemination
- § 11263 Authorization of appropriations
- § 11271 Research program and plan
- § 11272 Dissemination
- § 11273 Authorization of appropriations
- § 11282 Transferred Transferred
- § 11283 Repealed. Pub. L. 100–607, title I, § 142(c)(1)(A) , Nov. 4, 1988 , 102 Stat. 3057 Repealed
- § 11291 Providing information for personnel of Social Security Administration
- § 11292 Education of public, individuals with Alzheimer’s disease and their families, and health and long-term care providers
- § 11293 Education programs for safety and transportation personnel
- § 11294 Authorization of appropriations
Ch. 119 — General definition of homeless individual 9 inactive 68 sections
- § 11301 Findings and purpose
- § 11302 General definition of homeless individual
- § 11303 Funding availability and limitations
- § 11304 Evaluation by Comptroller General
- § 11311 Establishment
- § 11312 Membership
- § 11313 Functions
- § 11314 Director and staff
- § 11315 Powers
- § 11316 Transfer of functions
- § 11317 Definitions
- § 11318 Authorization of appropriations
- § 11319 Termination
- § 11320 Encouragement of State involvement
- § 11331 Emergency Food and Shelter Program National Board
- § 11332 Local boards
- § 11333 Role of Federal Emergency Management Agency
- § 11334 Records and audit of National Board and recipients of assistance
- § 11335 Annual report
- § 11341 Grants by Director
- § 11342 Retention of interest earned
- § 11343 Purposes of grants
- § 11344 Limitation on certain costs
- § 11345 Disbursement of funds
- § 11346 Program guidelines
- § 11351 Definitions
- § 11352 Authorization of appropriations
- § 11360 Definitions
- § 11360a Collaborative applicants
- § 11361 Housing affordability strategy
- § 11361a Preventing involuntary family separation
- § 11361b Technical assistance
- § 11362 Discharge coordination policy
- § 11363 Protection of personally identifying information by victim service providers
- § 11364 Authorization of appropriations
- § 11364a Availability of amounts recaptured from appropriated funds
- § 11371 Definitions
- § 11372 Grant assistance
- § 11372a Amount and allocation of assistance
- § 11373 Allocation and distribution of assistance
- § 11374 Eligible activities
- § 11375 Responsibilities of recipients
- § 11376 Administrative provisions
- § 11377 Repealed. Pub. L. 111–22, div. B, title II, § 1201(2) , May 20, 2009 , 123 Stat. 1678 Repealed
- § 11378 Administrative costs
- § 11381 Purposes
- § 11382 Continuum of care applications and grants
- § 11383 Eligible activities
- § 11384 Incentives for high-performing communities
- § 11385 Supportive services
- § 11386 Program requirements
- § 11386a Selection criteria
- § 11386b Allocation of amounts and incentives for specific eligible activities
- § 11386c Renewal funding and terms of assistance for permanent housing
- § 11386d Matching funding
- § 11386e Appeal procedure
- § 11386f Geographic areas
- § 11387 Regulations
- § 11388 Reports to Congress
- § 11389 Repealed. Pub. L. 111–22, div. B, title III, § 1305(1) , May 20, 2009 , 123 Stat. 1690 Repealed
- § 11408 Rural housing stability grant program
- § 11408a Use of FMHA inventory for transitional housing for homeless persons and for turnkey housing
- § 11411 Use of unutilized and underutilized public buildings and real property to assist the homeless
- § 11412 Making surplus personal property available to nonprofit agencies
- § 11421 Repealed. Pub. L. 105–220, title I, § 199(b)(1) , Aug. 7, 1998 , 112 Stat. 1059 Repealed
- § 11431 Statement of policy
- § 11432 Grants for State and local activities for the education of homeless children and youths
- § 11433 Local educational agency subgrants for the education of homeless children and youths
- § 11434 Secretarial responsibilities
- § 11434a Definitions
- § 11435 Authorization of appropriations
- § 11447 Repealed. Pub. L. 105–220, title I, § 199(a)(5) , Aug. 7, 1998 , 112 Stat. 1059 Repealed
- § 11448 Repealed. Pub. L. 107–95, § 5(e)(4) , Dec. 21, 2001 , 115 Stat. 918 Repealed
- § 11450 Repealed. Pub. L. 105–220, title I, § 199(a)(5) , Aug. 7, 1998 , 112 Stat. 1059 Repealed
- § 11466 Repealed. Pub. L. 105–220, title I, § 199(b)(1) , Aug. 7, 1998 , 112 Stat. 1059 Repealed
- § 11472 Repealed. Pub. L. 105–220, title I, § 199(b)(1) , Aug. 7, 1998 , 112 Stat. 1059 Repealed
- § 11489 Repealed. Pub. L. 104–235, title I, § 142(b) , Oct. 3, 1996 , 110 Stat. 3089 Repealed
Ch. 120 — Designation of enterprise zones 5 sections
Ch. 121 2 inactive 0 sections
Ch. 122 — Declaration of policy 14 sections
- § 11701 Findings
- § 11702 Declaration of policy
- § 11703 Comprehensive health care master plan for Native Hawaiians
- § 11704 Functions of Papa Ola Lokahi
- § 11705 Native Hawaiian health care systems
- § 11706 Administrative grant for Papa Ola Lokahi
- § 11707 Administration of grants and contracts
- § 11708 Assignment of personnel
- § 11709 Native Hawaiian health scholarships
- § 11710 Report
- § 11711 Definitions
- § 11712 Rule of construction
- § 11713 Compliance with Budget Act
- § 11714 Severability
Ch. 123 — Application for grants and contracts 14 sections
- § 11801 Establishment of drug abuse education and prevention program relating to youth gangs
- § 11802 Application for grants and contracts
- § 11803 Approval of applications
- § 11804 Coordination with juvenile justice programs
- § 11805 Authorization of appropriations
- § 11806 Annual report
- § 11821 Establishment of program
- § 11822 Annual report
- § 11823 Authorization of appropriations
- § 11824 Applications
- § 11825 Review of applications
- § 11841 Community youth activity program
- § 11842 Evaluation of drug abuse education and prevention efforts
- § 11851 Definitions
Ch. 124 — Authority to make grants 2 inactive 13 sections
- § 11901 Congressional findings
- § 11902 Authority to make grants
- § 11903 Eligible activities
- § 11903a Repealed. Pub. L. 105–276, title V, § 582(a)(13) , Oct. 21, 1998 , 112 Stat. 2644 Repealed
- § 11904 Applications
- § 11905 Definitions
- § 11906 Reports
- § 11907 Monitoring
- § 11908 Authorization of appropriations
- § 11909 Repealed. Pub. L. 105–276, title V, § 586(g) , Oct. 21, 1998 , 112 Stat. 2649 Repealed
- § 11921 Statement of purpose
- § 11922 Clearinghouse on drug abuse in public housing
- § 11923 Regional training program on drug abuse in public housing
- § 11924 Definitions
- § 11925 Regulations
Ch. 125 — Finding 7 sections
- § 12001 Finding, purpose, and general authority
- § 12002 Definitions
- § 12003 National goals and multi-year funding for Federal wind, photovoltaics, and solar thermal programs
- § 12004 Energy efficiency authorizations
- § 12005 Demonstration and commercial application projects
- § 12006 Reports
- § 12007 No antitrust immunity or defenses
Ch. 126 — Definition of disability 52 sections
- § 12101 Findings and purpose
- § 12102 Definition of disability
- § 12103 Additional definitions
- § 12111 Definitions
- § 12112 Discrimination
- § 12113 Defenses
- § 12114 Illegal use of drugs and alcohol
- § 12115 Posting notices
- § 12116 Regulations
- § 12117 Enforcement
- § 12131 Definitions
- § 12132 Discrimination
- § 12133 Enforcement
- § 12134 Regulations
- § 12141 Definitions
- § 12142 Public entities operating fixed route systems
- § 12143 Paratransit as a complement to fixed route service
- § 12144 Public entity operating a demand responsive system
- § 12145 Temporary relief where lifts are unavailable
- § 12146 New facilities
- § 12147 Alterations of existing facilities
- § 12148 Public transportation programs and activities in existing facilities and one car per train rule
- § 12149 Regulations
- § 12150 Interim accessibility requirements
- § 12161 Definitions
- § 12162 Intercity and commuter rail actions considered discriminatory
- § 12163 Conformance of accessibility standards
- § 12164 Regulations
- § 12165 Interim accessibility requirements
- § 12181 Definitions
- § 12182 Prohibition of discrimination by public accommodations
- § 12183 New construction and alterations in public accommodations and commercial facilities
- § 12184 Prohibition of discrimination in specified public transportation services provided by private entities
- § 12185 Study
- § 12186 Regulations
- § 12187 Exemptions for private clubs and religious organizations
- § 12188 Enforcement
- § 12189 Examinations and courses
- § 12201 Construction
- § 12202 State immunity
- § 12203 Prohibition against retaliation and coercion
- § 12204 Regulations by Architectural and Transportation Barriers Compliance Board
- § 12205 Attorney’s fees
- § 12205a Rule of construction regarding regulatory authority
- § 12206 Technical assistance
- § 12207 Federal wilderness areas
- § 12208 Transvestites
- § 12209 Instrumentalities of Congress
- § 12210 Illegal use of drugs
- § 12211 Definitions
- § 12212 Alternative means of dispute resolution
- § 12213 Severability
Ch. 127 — Functions of Commissioner 2 inactive 27 sections
- § 12301 Findings
- § 12302 Definitions
- § 12311 Establishment of Administration on Children, Youth, and Families
- § 12312 Functions of Commissioner
- § 12313 Federal agency consultations
- § 12314 Omitted Omitted
- § 12315 Administration
- § 12331 Purpose
- § 12332 Definitions
- § 12333 Establishment of programs
- § 12334 Administration
- § 12335 State plan
- § 12336 Independent State body
- § 12337 State coordination of services
- § 12338 Supportive services
- § 12339 Repealed. Pub. L. 103–252, title IV, § 401(b)(1) , May 18, 1994 , 108 Stat. 672 Repealed
- § 12340 Authorization of appropriation and allotment
- § 12351 Findings and purpose
- § 12352 “Family resource and support programs” defined
- § 12353 Establishment of National Center on Family Resource and Support Programs
- § 12354 Evaluation
- § 12355 Authorization of appropriations
- § 12371 Findings
- § 12372 Authority of President and Secretary; final report
- § 12373 Conference administration
- § 12374 Conference committees
- § 12375 Report of Conference
- § 12376 Definitions
- § 12377 Authorization of appropriations
Ch. 128 — Finding 8 sections
Ch. 129 — Study of program effectiveness 9 inactive 118 sections
- § 12501 Findings and purpose
- § 12511 Definitions
- § 12512 Repealed. Pub. L. 103–82, title I, § 112 , Sept. 21, 1993 , 107 Stat. 861 Repealed
- § 12513 Study of program effectiveness
- § 12521 Purpose
- § 12522 Definitions
- § 12523 Assistance to States, territories, and Indian tribes
- § 12524 Allotments
- § 12525 Applications
- § 12526 Consideration of applications
- § 12527 Participation of students and teachers from private schools
- § 12528 Federal, State, and local contributions
- § 12529 Limitations on uses of funds
- § 12561 Higher education innovative programs for community service
- § 12561a Campuses of Service
- § 12563 Innovative and community-based service-learning programs and research
- § 12565 Repealed. Pub. L. 113–188, title III, § 301(a) , Nov. 26, 2014 , 128 Stat. 2018 Repealed
- § 12571 Authority to provide assistance and approved national service positions
- § 12572 National service programs eligible for program assistance
- § 12573 Types of national service positions eligible for approval for national service educational awards
- § 12574 Types of program assistance
- § 12575 Repealed. Pub. L. 111–13, title I, § 1304 , Apr. 21, 2009 , 123 Stat. 1500 Repealed
- § 12576 Other special assistance
- § 12581 Provision of assistance and approved national service positions
- § 12581a Educational awards only program
- § 12582 Application for assistance and approved national service positions
- § 12583 National service program assistance requirements
- § 12584 Ineligible service categories
- § 12584a Prohibited activities and ineligible organizations
- § 12585 Consideration of applications
- § 12591 Description of participants
- § 12592 Selection of national service participants
- § 12593 Terms of service
- § 12594 Living allowances for national service participants
- § 12595 National service educational awards
- § 12601 Establishment of the National Service Trust
- § 12601a Transfer of funds; notice to Congress
- § 12602 Individuals eligible to receive an educational award from the Trust
- § 12602a Certifications of successful completion of terms of service
- § 12603 Determination of the amount of the educational award
- § 12604 Disbursement of educational awards
- § 12605 Repealed. Pub. L. 111–13, title I, § 1406(b) , Apr. 21, 2009 , 123 Stat. 1521 Repealed
- § 12606 Approval process for approved positions
- § 12611 Purpose
- § 12612 Establishment of National Civilian Community Corps Program
- § 12613 National service program
- § 12614 Summer national service program
- § 12615 National Civilian Community Corps
- § 12616 Training
- § 12617 Service projects
- § 12618 Authorized benefits for Corps members
- § 12619 Administrative provisions
- § 12620 Status of Corps members and Corps personnel under Federal law
- § 12621 Contract and grant authority
- § 12622 Responsibilities of Department of Defense
- § 12623 Advisory Board
- § 12624 Evaluations
- § 12625 Repealed. Pub. L. 111–13, title I, § 1515 , Apr. 21, 2009 , 123 Stat. 1528 Repealed
- § 12626 Definitions
- § 12631 Family and medical leave
- § 12632 Reports
- § 12633 Supplementation
- § 12634 Prohibition on use of funds
- § 12635 Nondiscrimination
- § 12636 Notice, hearing, and grievance procedures
- § 12637 Nonduplication and nondisplacement
- § 12638 State Commissions on National and Community Service
- § 12639 Evaluation
- § 12639a Civic Health Assessment and volunteering research and evaluation
- § 12640 Engagement of participants
- § 12641 Contingent extension
- § 12642 Partnerships with schools
- § 12643 Rights of access, examination, and copying
- § 12644 Drug-free workplace requirements
- § 12644a Availability of assistance
- § 12644b Consolidated application and reporting requirements
- § 12645 Sustainability
- § 12645a Grant periods
- § 12645b Generation of volunteers
- § 12645c Limitation on program grant costs
- § 12645d Matching funds for severely economically distressed communities
- § 12645e Audits and reports
- § 12645f Restrictions on Federal Government and use of Federal funds
- § 12645g Criminal history checks
- § 12651 Corporation for National and Community Service
- § 12651a Board of Directors
- § 12651b Authorities and duties of the Board of Directors
- § 12651c Chief Executive Officer
- § 12651d Authorities and duties of the Chief Executive Officer
- § 12651e Officers
- § 12651f Employees, consultants, and other personnel
- § 12651g Administration
- § 12651h Corporation State offices
- § 12651i VISTA Advance Payments Revolving Fund
- § 12651j Assignment to State Commissions
- § 12651k Study of involvement of veterans
- § 12653 Additional Corporation activities to support national service
- § 12653a Presidential awards for service
- § 12653b ServeAmerica Fellowships
- § 12653c Silver Scholarships and Encore Fellowships
- § 12653d Repealed. Pub. L. 111–13, title I, § 1803(a)(3) , Apr. 21, 2009 , 123 Stat. 1554 Repealed
- § 12653h National Service Reserve Corps
- § 12653k Funds
- § 12653o National service programs clearinghouses
- § 12653p Volunteer generation fund
- § 12653s Nonprofit capacity building
- § 12655 General authority
- § 12655a Limitation on purchase of capital equipment
- § 12655b State application
- § 12655c Focus of programs
- § 12655d Related programs
- § 12655e Public lands or Indian lands
- § 12655f Training and education services
- § 12655g Repealed. Pub. L. 103–82, title I, § 101(e)(8)(A) , Sept. 21, 1993 , 107 Stat. 816 Repealed
- § 12655h Preference for certain projects
- § 12655i Age and citizenship criteria for enrollment
- § 12655j Use of volunteers
- § 12655k Repealed. Pub. L. 103–82, title I, § 101(e)(8)(A) , Sept. 21, 1993 , 107 Stat. 816 Repealed
- § 12655l Living allowance
- § 12655m Joint programs
- § 12655n Federal and State employee status
- § 12656 Urban Youth Corps
- § 12657 Training and technical assistance
- § 12664 Repealed. Pub. L. 111–13, title I, § 1831(a) , Apr. 21, 2009 , 123 Stat. 1578 Repealed
- § 12671 Projects
- § 12681 Authorization of appropriations
- § 12682 Actions under national service laws to be subject to availability of appropriations
Ch. 130 — National housing goal 3 inactive 96 sections
- § 12701 National housing goal
- § 12702 Objective of national housing policy
- § 12703 Purposes of Cranston-Gonzalez National Affordable Housing Act
- § 12704 Definitions
- § 12705 State and local housing strategies
- § 12705a Purposes of Removal of Regulatory Barriers to Affordable Housing Act
- § 12705b Definition of regulatory barriers to affordable housing
- § 12705c Grants for regulatory barrier removal strategies and implementation
- § 12705d Regulatory barriers clearinghouse
- § 12706 Certification
- § 12707 Citizen participation
- § 12708 Compliance
- § 12709 Energy efficiency standards
- § 12710 Capacity study
- § 12711 Protection of State and local authority
- § 12712 5-year energy efficiency plan
- § 12713 Eligibility under first-time homebuyer programs
- § 12714 Repealed. Pub. L. 104–99, title IV, § 404(a) , Jan. 26, 1996 , 110 Stat. 44 Repealed
- § 12721 Findings
- § 12722 Purposes
- § 12723 Coordinated Federal support for housing strategies
- § 12724 Authorization
- § 12725 Notice
- § 12741 Authority
- § 12742 Eligible uses of investment
- § 12743 Development of model programs
- § 12744 Income targeting
- § 12745 Qualification as affordable housing
- § 12746 Participation by States and local governments
- § 12747 Allocation of resources
- § 12748 HOME Investment Trust Funds
- § 12749 Repayment of investment
- § 12750 Matching requirements
- § 12751 Private-public partnership
- § 12752 Distribution of assistance
- § 12753 Penalties for misuse of funds
- § 12754 Limitation on jurisdictions under court order
- § 12755 Tenant and participant protections
- § 12756 Monitoring of compliance
- § 12771 Set-aside for community housing development organizations
- § 12772 Project-specific assistance to community housing development organizations
- § 12773 Housing education and organizational support
- § 12774 Other requirements
- § 12781 Authority
- § 12782 Priorities for capacity development
- § 12783 Conditions of contracts
- § 12784 Research in housing affordability
- § 12785 REACH: asset recycling information dissemination
- § 12801 General authority
- § 12802 Rental housing production
- § 12803 Rental rehabilitation
- § 12804 Rehabilitation loans
- § 12805 Sweat equity model program
- § 12806 Home repair services grants for older and disabled homeowners
- § 12807 Low-income housing conservation and efficiency grant programs
- § 12808 Second mortgage assistance for first-time homebuyers
- § 12809 Rehabilitation of State and local government in rem properties
- § 12810 Cost-saving building technologies and construction techniques
- § 12821 Omitted Omitted
- § 12831 Equal opportunity
- § 12832 Nondiscrimination
- § 12833 Audits by Comptroller General
- § 12834 Uniform recordkeeping and reports to Congress
- § 12835 Citizen participation
- § 12836 Labor
- § 12837 Interstate agreements
- § 12838 Environmental review
- § 12839 Termination of existing housing programs
- § 12840 Suspension of requirements for disaster areas
- § 12851 National Homeownership Trust
- § 12852 Assistance for first-time homebuyers
- § 12853 National Homeownership Trust Fund
- § 12854 Definitions
- § 12855 Regulations
- § 12856 Report
- § 12857 Authorization of appropriations
- § 12858 Transition
- § 12859 Termination
- § 12870 Authorization of appropriations
- § 12871 Program authority
- § 12872 Planning grants
- § 12873 Implementation grants
- § 12874 Homeownership program requirements
- § 12875 Other program requirements
- § 12876 Definitions
- § 12877 Exemption
- § 12878 Limitation on selection criteria
- § 12879 Implementation
- § 12880 Report
- § 12891 Program authority
- § 12892 Planning grants
- § 12893 Implementation grants
- § 12894 Homeownership program requirements
- § 12895 Other program requirements
- § 12896 Definitions
- § 12897 Limitation on selection criteria
- § 12898 Implementation
- § 12898a Enterprise zone homeownership opportunity grants
- § 12899i Repealed. Pub. L. 109–281, § 2(e) , Sept. 22, 2006 , 120 Stat. 1181 Repealed
Ch. 131 — General authority 12 sections
- § 12901 Purpose
- § 12902 Definitions
- § 12903 General authority
- § 12904 Eligible activities
- § 12905 Responsibilities of grantees
- § 12906 Grants for AIDS housing information and coordination services
- § 12907 AIDS short-term supported housing and services
- § 12908 Rental assistance
- § 12909 Single room occupancy dwellings
- § 12910 Grants for community residences and services
- § 12911 Report
- § 12912 Authorization of appropriations
Ch. 132 20 inactive 0 sections
- § 13001 Transferred Transferred
- § 13001a Transferred Transferred
- § 13001b Transferred Transferred
- § 13002 Transferred Transferred
- § 13003 Transferred Transferred
- § 13004 Transferred Transferred
- § 13005 Transferred Transferred
- § 13011 Transferred Transferred
- § 13012 Transferred Transferred
- § 13013 Transferred Transferred
- § 13013a Omitted Omitted
- § 13014 Transferred Transferred
- § 13021 Transferred Transferred
- § 13022 Transferred Transferred
- § 13023 Transferred Transferred
- § 13024 Transferred Transferred
- § 13031 Transferred Transferred
- § 13032 Repealed. Pub. L. 110–401, title V, § 501(b)(1) , Oct. 13, 2008 , 122 Stat. 4251 Repealed
- § 13041 Transferred Transferred
- § 13055 Repealed. Pub. L. 102–586, § 2(i)(2) , Nov. 4, 1992 , 106 Stat. 5015 Repealed
Ch. 133 — EPA activities 9 sections
- § 13101 Findings and policy
- § 13102 Definitions
- § 13103 EPA activities
- § 13104 Grants to States for State technical assistance programs
- § 13105 Source Reduction Clearinghouse
- § 13106 Source reduction and recycling data collection
- § 13107 EPA report
- § 13108 Savings provisions
- § 13109 Authorization of appropriations
Ch. 134 — “Secretary” defined 5 inactive 144 sections
- § 13201 “Secretary” defined
- § 13211 Definitions
- § 13212 Minimum Federal fleet requirement
- § 13213 Refueling
- § 13214 Federal agency promotion, education, and coordination
- § 13215 Omitted Omitted
- § 13216 Recognition and incentive awards program
- § 13217 Measurement of alternative fuel use
- § 13218 Reports
- § 13219 United States Postal Service
- § 13220 Biodiesel fuel use credits
- § 13231 Public information program
- § 13232 Labeling requirements
- § 13233 Data acquisition program
- § 13234 Federal Energy Regulatory Commission authority to approve recovery of certain expenses in advance
- § 13235 State and local incentives programs
- § 13236 Alternative fuel bus program
- § 13237 Certification of training programs
- § 13238 Alternative fuel use in nonroad vehicles and engines
- § 13239 Low interest loan program
- § 13251 Mandate for alternative fuel providers
- § 13252 Replacement fuel supply and demand program
- § 13253 Replacement fuel demand estimates and supply information
- § 13254 Modification of goals; additional rulemaking authority
- § 13255 Voluntary supply commitments
- § 13256 Technical and policy analysis
- § 13257 Fleet requirement program
- § 13258 Credits
- § 13259 Secretary’s recommendations to Congress
- § 13260 Effect on other laws
- § 13261 Prohibited acts
- § 13262 Enforcement
- § 13263 Powers of Secretary
- § 13263a Alternative compliance
- § 13264 Authorization of appropriations
- § 13271 Definitions
- § 13281 Program and solicitation
- § 13282 Selection of proposals
- § 13283 Discount payments
- § 13284 Cost-sharing
- § 13285 Reports to Congress
- § 13286 Authorization of appropriations
- § 13291 General authority
- § 13292 Proposals
- § 13293 Protection of proprietary information
- § 13294 Compliance with existing law
- § 13295 Repealed. Pub. L. 105–362, title IV, § 401(b) , Nov. 10, 1998 , 112 Stat. 3282 Repealed
- § 13296 Authorization of appropriations
- § 13311 Purposes
- § 13312 Renewable energy export technology training
- § 13313 Renewable Energy Advancement Awards
- § 13314 Study of tax and rate treatment of renewable energy projects
- § 13315 Data system and energy technology evaluation
- § 13316 Innovative renewable energy technology transfer program
- § 13317 Renewable energy production incentive
- § 13331 Coal research, development, demonstration, and commercial application programs
- § 13332 Coal-fired diesel engines
- § 13333 Clean coal, waste-to-energy
- § 13334 Nonfuel use of coal
- § 13335 Coal refinery program
- § 13336 Coalbed methane recovery
- § 13337 Metallurgical coal development
- § 13338 Utilization of coal wastes
- § 13339 Underground coal gasification
- § 13340 Low-rank coal research and development
- § 13341 Magnetohydrodynamics
- § 13342 Oil substitution through coal liquefaction
- § 13343 Authorization of appropriations
- § 13351 Additional clean coal technology solicitations
- § 13361 Clean coal technology export promotion and interagency coordination
- § 13362 Innovative clean coal technology transfer program
- § 13363 Conventional coal technology transfer
- § 13364 Study of utilization of coal combustion byproducts
- § 13365 Coal fuel mixtures
- § 13366 National clearinghouse
- § 13367 Coal exports
- § 13368 Ownership of coalbed methane
- § 13369 Establishment of data base and study of transportation rates
- § 13370 Authorization of appropriations
- § 13381 Report
- § 13382 Least-cost energy strategy
- § 13383 Director of Climate Protection
- § 13384 Assessment of alternative policy mechanisms for addressing greenhouse gas emissions
- § 13385 National inventory and voluntary reporting of greenhouse gases
- § 13386 Export of domestic energy resource technologies to developing countries
- § 13387 Innovative environmental technology transfer program
- § 13388 Global Climate Change Response Fund
- § 13389 Greenhouse gas intensity reducing strategies
- § 13401 Goals
- § 13411 Enhanced oil recovery
- § 13412 Oil shale
- § 13413 Natural gas supply
- § 13414 Natural gas end-use technologies
- § 13415 Midcontinent Energy Research Center
- § 13431 General transportation
- § 13432 Advanced automotive fuel economy
- § 13433 Alternative fuel vehicle program
- § 13434 Biofuels user facility
- § 13435 Electric motor vehicles and associated equipment research and development
- § 13436 Repealed. Pub. L. 104–271, title I, § 103(b)(2) , Oct. 9, 1996 , 110 Stat. 3306 Repealed
- § 13437 Advanced diesel emissions program
- § 13438 Telecommuting study
- § 13451 General improved energy efficiency
- § 13452 Natural gas and electric heating and cooling technologies
- § 13453 Pulp and paper
- § 13454 Advanced buildings for 2005
- § 13455 Electric drives
- § 13456 Improving efficiency in energy-intensive industries
- § 13457 Energy efficient environmental program
- § 13458 Energy efficient lighting and building centers
- § 13471 Renewable energy
- § 13472 High efficiency heat engines
- § 13473 Civilian nuclear waste
- § 13474 Fusion energy
- § 13475 Fuel cells
- § 13476 Environmental restoration and waste management program
- § 13477 High-temperature superconductivity program
- § 13478 Omitted Omitted
- § 13479 Spark M. Matsunaga Renewable Energy and Ocean Technology Center
- § 13491 Purposes and definitions
- § 13492 Program, goals, and plan
- § 13493 Commercialization of advanced light water reactor technology
- § 13494 Prototype demonstration of advanced nuclear reactor technology
- § 13495 Authorization of appropriations
- § 13501 National Advanced Materials Program
- § 13502 National Advanced Manufacturing Technologies Program
- § 13503 Supporting research and technical analysis
- § 13504 Math and science education program
- § 13505 Integration of research and development
- § 13506 Definitions
- § 13521 Policy on major construction projects
- § 13522 Energy Research, Development, Demonstration, and Commercial Application Advisory Board
- § 13523 Management plan
- § 13524 Costs related to decommissioning and storage and disposal of nuclear waste
- § 13525 Limits on participation by companies
- § 13526 Uncosted obligations
- § 13541 Research, development, demonstration, and commercial application activities
- § 13542 Cost sharing
- § 13551 Repealed. Pub. L. 104–182, title III, § 301 , Aug. 6, 1996 , 110 Stat. 1683 Repealed
- § 13552 Use of energy futures for fuel purchases
- § 13553 Energy subsidy study
- § 13554 Tar sands
- § 13555 Consultative Commission on Western Hemisphere Energy and Environment
- § 13556 Disadvantaged business enterprises
- § 13557 Sense of Congress on risk assessments
- § 13571 Purposes
- § 13572 Authorization of program
- § 13573 Generation projects
- § 13574 Air quality enhancement program
Ch. 135 — Compliance by owners as condition of Federal assistance 23 sections
- § 13601 Compliance by owners as condition of Federal assistance
- § 13602 Compliance with criteria for occupancy as requirement for tenancy
- § 13603 Establishment of criteria for occupancy
- § 13604 Assisted applications
- § 13611 Authority
- § 13612 Reservation of units for disabled families
- § 13613 Secondary preferences
- § 13614 General availability of units
- § 13615 Preference within groups
- § 13616 Prohibition of evictions
- § 13617 Treatment of covered section 8 housing not subject to elderly preference
- § 13618 Treatment of other federally assisted housing
- § 13619 “Covered section 8 housing” defined
- § 13620 Study
- § 13631 Requirement to provide service coordinators
- § 13632 Grants for costs of providing service coordinators in certain federally assisted housing
- § 13641 Definitions
- § 13642 Applicability
- § 13643 Regulations
- § 13661 Screening of applicants for federally assisted housing
- § 13662 Termination of tenancy and assistance for illegal drug users and alcohol abusers in federally assisted housing
- § 13663 Ineligibility of dangerous sex offenders for admission to public housing
- § 13664 Definitions
Ch. 136 220 inactive 0 sections
- § 1 Transferred Transferred
- § 2 Transferred Transferred
- § 3 Transferred Transferred
- § 4 Transferred Transferred
- § 5 Transferred Transferred
- § 6 Transferred Transferred
- § 7 Transferred Transferred
- § 11 Transferred Transferred
- § 13701 Transferred Transferred
- § 13702 Transferred Transferred
- § 13703 Transferred Transferred
- § 13704 Transferred Transferred
- § 13705 Transferred Transferred
- § 13706 Transferred Transferred
- § 13707 Transferred Transferred
- § 13708 Transferred Transferred
- § 13709 Transferred Transferred
- § 13710 Transferred Transferred
- § 13711 Transferred Transferred
- § 13712 Transferred Transferred
- § 13713 Transferred Transferred
- § 13721 Transferred Transferred
- § 13722 Transferred Transferred
- § 13723 Omitted Omitted
- § 13724 Transferred Transferred
- § 13725 Transferred Transferred
- § 13726 Transferred Transferred
- § 13726a Transferred Transferred
- § 13726b Transferred Transferred
- § 13726c Transferred Transferred
- § 13727 Transferred Transferred
- § 13727a Transferred Transferred
- § 13741 Transferred Transferred
- § 13742 Transferred Transferred
- § 13743 Transferred Transferred
- § 13744 Omitted Omitted
- § 13758 Repealed. Pub. L. 109–162, title XI, § 1154(b)(1) , Jan. 5, 2006 , 119 Stat. 3113 Repealed
- § 13771 Transferred Transferred
- § 13772 Transferred Transferred
- § 13773 Transferred Transferred
- § 13774 Transferred Transferred
- § 13775 Transferred Transferred
- § 13776 Transferred Transferred
- § 13777 Omitted Omitted
- § 13791 Transferred Transferred
- § 13792 Repealed. Pub. L. 105–277, div. A, § 101(f) [title VIII, § 301(d)] , Oct. 21, 1998 , 112 Stat. 2681–337 , 2681–410 Repealed
- § 13793 Omitted Omitted
- § 13802 Repealed. Pub. L. 109–162, title XI, § 1154(b)(2) , Jan. 5, 2006 , 119 Stat. 3113 Repealed
- § 13811 Transferred Transferred
- § 13812 Omitted Omitted
- § 13821 Transferred Transferred
- § 13822 Transferred Transferred
- § 13823 Transferred Transferred
- § 13824 Transferred Transferred
- § 13825 Transferred Transferred
- § 13826 Transferred Transferred
- § 13841 Transferred Transferred
- § 13842 Transferred Transferred
- § 13851 Transferred Transferred
- § 13852 Omitted Omitted
- § 13853 Transferred Transferred
- § 13861 Transferred Transferred
- § 13862 Transferred Transferred
- § 13863 Transferred Transferred
- § 13864 Transferred Transferred
- § 13865 Transferred Transferred
- § 13866 Transferred Transferred
- § 13867 Omitted Omitted
- § 13868 Transferred Transferred
- § 13881 Transferred Transferred
- § 13882 Transferred Transferred
- § 13883 Omitted Omitted
- § 13891 Transferred Transferred
- § 13892 Transferred Transferred
- § 13893 Transferred Transferred
- § 13901 Transferred Transferred
- § 13902 Transferred Transferred
- § 13911 Transferred Transferred
- § 13921 Transferred Transferred
- § 13925 Transferred Transferred
- § 13931 Transferred Transferred
- § 13941 Transferred Transferred
- § 13942 Transferred Transferred
- § 13943 Transferred Transferred
- § 13951 Transferred Transferred
- § 13961 Transferred Transferred
- § 13962 Transferred Transferred
- § 13963 Transferred Transferred
- § 13971 Transferred Transferred
- § 13973 Repealed. Pub. L. 113–4, title V, § 501(b)(1) , Mar. 7, 2013 , 127 Stat. 101 Repealed
- § 13975 Transferred Transferred
- § 13981 Transferred Transferred
- § 13991 Transferred Transferred
- § 13992 Transferred Transferred
- § 13993 Transferred Transferred
- § 13994 Omitted Omitted
- § 14001 Transferred Transferred
- § 14002 Omitted Omitted
- § 14011 Transferred Transferred
- § 14012 Omitted Omitted
- § 14013 Omitted Omitted
- § 14014 Omitted Omitted
- § 14015 Omitted Omitted
- § 14016 Transferred Transferred
- § 14031 Transferred Transferred
- § 14032 Transferred Transferred
- § 14033 Transferred Transferred
- § 14034 Transferred Transferred
- § 14035 Transferred Transferred
- § 14036 Transferred Transferred
- § 14037 Transferred Transferred
- § 14038 Transferred Transferred
- § 14039 Transferred Transferred
- § 14040 Transferred Transferred
- § 14041 Transferred Transferred
- § 14041b Omitted Omitted
- § 14042 Transferred Transferred
- § 14043b Transferred Transferred
- § 14043c Transferred Transferred
- § 14043d Transferred Transferred
- § 14043e Transferred Transferred
- § 14043f Transferred Transferred
- § 14043g Transferred Transferred
- § 14043h Transferred Transferred
- § 14044 Transferred Transferred
- § 14044a Transferred Transferred
- § 14044b Transferred Transferred
- § 14044c Transferred Transferred
- § 14044d Transferred Transferred
- § 14044e Transferred Transferred
- § 14044f Transferred Transferred
- § 14044g Transferred Transferred
- § 14044h Transferred Transferred
- § 14045 Transferred Transferred
- § 14045a Transferred Transferred
- § 14045b Transferred Transferred
- § 14045c Repealed. Pub. L. 113–4, title IV, § 402(b)(2) , Mar. 7, 2013 , 127 Stat. 95 Repealed
- § 14045d Transferred Transferred
- § 14051 Transferred Transferred
- § 14052 Transferred Transferred
- § 14053 Transferred Transferred
- § 14061 Transferred Transferred
- § 14062 Transferred Transferred
- § 14073 Repealed. Pub. L. 109–248, title I, § 129(a) , July 27, 2006 , 120 Stat. 600 Repealed
- § 14081 Transferred Transferred
- § 14082 Transferred Transferred
- § 14083 Omitted Omitted
- § 14091 Transferred Transferred
- § 14092 Transferred Transferred
- § 14093 Transferred Transferred
- § 14094 Transferred Transferred
- § 14095 Transferred Transferred
- § 14096 Transferred Transferred
- § 14097 Transferred Transferred
- § 14098 Transferred Transferred
- § 14099 Transferred Transferred
- § 14100 Repealed. Pub. L. 107–273, div. C, title I, § 11006(4) , Nov. 2, 2002 , 116 Stat. 1817 Repealed
- § 14101 Omitted Omitted
- § 14102 Repealed. Pub. L. 112–189, § 2(b)(1) , Oct. 5, 2012 , 126 Stat. 1435 Repealed
- § 14111 Transferred Transferred
- § 14112 Transferred Transferred
- § 14113 Transferred Transferred
- § 14114 Transferred Transferred
- § 14115 Transferred Transferred
- § 14116 Transferred Transferred
- § 14117 Transferred Transferred
- § 14118 Transferred Transferred
- § 14119 Omitted Omitted
- § 14131 Transferred Transferred
- § 14132 Transferred Transferred
- § 14133 Transferred Transferred
- § 14134 Omitted Omitted
- § 14135 Transferred Transferred
- § 14135a Transferred Transferred
- § 14135b Transferred Transferred
- § 14135c Transferred Transferred
- § 14135d Transferred Transferred
- § 14135e Transferred Transferred
- § 14136 Transferred Transferred
- § 14136a Transferred Transferred
- § 14136b Transferred Transferred
- § 14136c Transferred Transferred
- § 14136d Transferred Transferred
- § 14136e Transferred Transferred
- § 14136f Transferred Transferred
- § 14137 Transferred Transferred
- § 14137a Transferred Transferred
- § 14137b Transferred Transferred
- § 14137c Transferred Transferred
- § 14141 Transferred Transferred
- § 14142 Transferred Transferred
- § 14151 Repealed. Pub. L. 109–162, title XI, § 1154(b)(3) , Jan. 5, 2006 , 119 Stat. 3113 Repealed
- § 14161 Repealed. Pub. L. 109–162, title XI, § 1154(b)(4) , Jan. 5, 2006 , 119 Stat. 3113 Repealed
- § 14163 Transferred Transferred
- § 14163a Transferred Transferred
- § 14163b Transferred Transferred
- § 14163c Transferred Transferred
- § 14163d Transferred Transferred
- § 14163e Transferred Transferred
- § 14165 Transferred Transferred
- § 14165a Transferred Transferred
- § 14165b Transferred Transferred
- § 14171 Transferred Transferred
- § 14181 Transferred Transferred
- § 14191 Omitted Omitted
- § 14192 Omitted Omitted
- § 14193 Omitted Omitted
- § 14194 Omitted Omitted
- § 14195 Omitted Omitted
- § 14196 Omitted Omitted
- § 14197 Omitted Omitted
- § 14198 Omitted Omitted
- § 14199 Omitted Omitted
- § 14211 Transferred Transferred
- § 14212 Repealed. Pub. L. 105–33, title X, § 10204(b) , Aug. 5, 1997 , 111 Stat. 702 Repealed
- § 14213 Transferred Transferred
- § 14214 Transferred Transferred
- § 14221 Transferred Transferred
- § 14222 Transferred Transferred
- § 14223 Transferred Transferred
Ch. 137 — Information dissemination 16 sections
- § 14301 Findings
- § 14302 Definitions
- § 14303 Information dissemination
- § 14304 Enforcement
- § 14305 Information gathering and access
- § 14306 State authority
- § 14307 Authorization of appropriations
- § 14321 Purpose
- § 14322 Rechargeable consumer products and labeling
- § 14323 Requirements
- § 14331 Purpose
- § 14332 Limitations on sale of alkaline-manganese batteries containing mercury
- § 14333 Limitations on sale of zinc-carbon batteries containing mercury
- § 14334 Limitations on sale of button cell mercuric-oxide batteries
- § 14335 Limitations on sale of other mercuric-oxide batteries
- § 14336 New product or use
Ch. 138 — Restriction on use of Federal funds under health care progra 8 sections
- § 14401 Findings and purpose
- § 14402 Restriction on use of Federal funds under health care programs
- § 14403 Restriction on use of Federal funds under certain grant programs
- § 14404 Restriction on use of Federal funds by advocacy programs
- § 14405 Restriction on use of other Federal funds
- § 14406 Clarification with respect to advance directives
- § 14407 Application to District of Columbia
- § 14408 Relation to other laws
Ch. 139 — Preemption and election of State nonapplicability 5 sections
Ch. 140 12 inactive 0 sections
- § 14601 Transferred Transferred
- § 14611 Transferred Transferred
- § 14612 Transferred Transferred
- § 14613 Transferred Transferred
- § 14614 Transferred Transferred
- § 14615 Transferred Transferred
- § 14616 Transferred Transferred
- § 14661 Transferred Transferred
- § 14662 Transferred Transferred
- § 14663 Transferred Transferred
- § 14664 Omitted Omitted
- § 14665 Transferred Transferred
Ch. 141 7 inactive 0 sections
- § 14701 Repealed. Pub. L. 111–314, § 6 , Dec. 18, 2010 , 124 Stat. 3444 Repealed
- § 14711 Repealed. Pub. L. 111–314, § 6 , Dec. 18, 2010 , 124 Stat. 3444 Repealed
- § 14712 Repealed or Transferred Repealed
- § 14715 Repealed. Pub. L. 111–314, § 6 , Dec. 18, 2010 , 124 Stat. 3444 Repealed
- § 14735 Repealed. Pub. L. 111–314, § 6 , Dec. 18, 2010 , 124 Stat. 3444 Repealed
- § 14751 Transferred Transferred
- § 14753 Repealed. Pub. L. 111–314, § 6 , Dec. 18, 2010 , 124 Stat. 3444 Repealed
Ch. 142 1 inactive 0 sections
Ch. 143 — Designation of central authority 21 sections
- § 14901 Findings and purposes
- § 14902 Definitions
- § 14911 Designation of central authority
- § 14912 Responsibilities of the Secretary of State
- § 14913 Responsibilities of the Attorney General
- § 14914 Annual report on intercountry adoptions
- § 14921 Accreditation or approval required in order to provide adoption services in cases subject to the Convention
- § 14922 Process for accreditation and approval; role of accrediting entities
- § 14923 Standards and procedures for providing accreditation or approval
- § 14924 Secretarial oversight of accreditation and approval
- § 14925 Universal accreditation requirements
- § 14931 Adoptions of children immigrating to the United States
- § 14932 Adoptions of children emigrating from the United States
- § 14941 Access to Convention records
- § 14942 Documents of other Convention countries
- § 14943 Authorization of appropriations; collection of fees
- § 14944 Enforcement
- § 14951 Recognition of Convention adoptions
- § 14952 Special rules for certain cases
- § 14953 Relationship to other laws
- § 14954 No private right of action
Ch. 144 — Records and audits 48 sections
- § 15001 Findings, purposes, and policy
- § 15002 Definitions
- § 15003 Records and audits
- § 15004 Responsibilities of the Secretary
- § 15005 Reports of the Secretary
- § 15006 State control of operations
- § 15007 Employment of individuals with disabilities
- § 15008 Construction
- § 15009 Rights of individuals with developmental disabilities
- § 15021 Purpose
- § 15022 State allotments
- § 15023 Payments to the States for planning, administration, and services
- § 15024 State plan
- § 15025 State Councils on Developmental Disabilities and designated State agencies
- § 15026 Federal and non-Federal share
- § 15027 Withholding of payments for planning, administration, and services
- § 15028 Appeals by States
- § 15029 Authorization of appropriations
- § 15041 Purpose
- § 15042 Allotments and payments
- § 15043 System required
- § 15044 Administration
- § 15045 Authorization of appropriations
- § 15061 Grant authority
- § 15062 Grant awards
- § 15063 Purpose and scope of activities
- § 15064 Applications
- § 15065 Definition
- § 15066 Authorization of appropriations
- § 15081 Purpose
- § 15082 Grant authority
- § 15083 Authorization of appropriations
- § 15091 Findings, purposes, and policy
- § 15092 Definitions and special rule
- § 15093 Grants to States
- § 15094 Application
- § 15095 Designation of the lead entity
- § 15096 Authorized activities
- § 15097 Reporting
- § 15098 Technical assistance
- § 15099 Evaluation
- § 15100 Projects of national significance
- § 15101 Authorization of appropriations
- § 15111 Findings
- § 15112 Definitions
- § 15113 Reaching up scholarship program
- § 15114 Staff development curriculum authorization
- § 15115 Authorization of appropriations
Ch. 145 — Medal of Valor Board 10 inactive 8 sections
- § 15201 Authorization of Medal
- § 15202 Medal of Valor Board
- § 15203 Board personnel matters
- § 15204 Definitions
- § 15205 Authorization of appropriations
- § 15206 National Medal of Valor Office
- § 15207 Consultation requirement
- § 15208 Law enforcement tribute acts
- § 15231 Transferred Transferred
- § 15241 Transferred Transferred
- § 15242 Transferred Transferred
- § 15243 Transferred Transferred
- § 15244 Transferred Transferred
- § 15251 Transferred Transferred
- § 15252 Transferred Transferred
- § 15253 Transferred Transferred
- § 15254 Transferred Transferred
- § 15261 Transferred Transferred
Ch. 146 76 inactive 0 sections
- § 15301 Transferred Transferred
- § 15302 Transferred Transferred
- § 15303 Transferred Transferred
- § 15304 Transferred Transferred
- § 15305 Transferred Transferred
- § 15306 Transferred Transferred
- § 15321 Transferred Transferred
- § 15322 Transferred Transferred
- § 15323 Transferred Transferred
- § 15324 Transferred Transferred
- § 15325 Transferred Transferred
- § 15326 Transferred Transferred
- § 15327 Transferred Transferred
- § 15328 Transferred Transferred
- § 15329 Transferred Transferred
- § 15330 Transferred Transferred
- § 15341 Transferred Transferred
- § 15342 Transferred Transferred
- § 15343 Transferred Transferred
- § 15344 Transferred Transferred
- § 15345 Transferred Transferred
- § 15346 Transferred Transferred
- § 15361 Transferred Transferred
- § 15362 Transferred Transferred
- § 15371 Transferred Transferred
- § 15381 Transferred Transferred
- § 15382 Transferred Transferred
- § 15383 Transferred Transferred
- § 15384 Transferred Transferred
- § 15385 Transferred Transferred
- § 15386 Transferred Transferred
- § 15387 Transferred Transferred
- § 15401 Transferred Transferred
- § 15402 Transferred Transferred
- § 15403 Transferred Transferred
- § 15404 Transferred Transferred
- § 15405 Transferred Transferred
- § 15406 Transferred Transferred
- § 15407 Transferred Transferred
- § 15408 Transferred Transferred
- § 15421 Transferred Transferred
- § 15422 Transferred Transferred
- § 15423 Transferred Transferred
- § 15424 Transferred Transferred
- § 15425 Transferred Transferred
- § 15441 Transferred Transferred
- § 15442 Transferred Transferred
- § 15443 Transferred Transferred
- § 15451 Transferred Transferred
- § 15452 Transferred Transferred
- § 15453 Transferred Transferred
- § 15461 Transferred Transferred
- § 15462 Transferred Transferred
- § 15471 Transferred Transferred
- § 15472 Transferred Transferred
- § 15481 Transferred Transferred
- § 15482 Transferred Transferred
- § 15483 Transferred Transferred
- § 15484 Transferred Transferred
- § 15485 Transferred Transferred
- § 15501 Transferred Transferred
- § 15502 Transferred Transferred
- § 15511 Transferred Transferred
- § 15512 Transferred Transferred
- § 15521 Transferred Transferred
- § 15522 Transferred Transferred
- § 15523 Transferred Transferred
- § 15531 Transferred Transferred
- § 15532 Transferred Transferred
- § 15533 Transferred Transferred
- § 15534 Transferred Transferred
- § 15541 Transferred Transferred
- § 15542 Transferred Transferred
- § 15543 Transferred Transferred
- § 15544 Transferred Transferred
- § 15545 Transferred Transferred
Ch. 147 9 inactive 0 sections
Ch. 148 — National Windstorm Impact Reduction Program 7 sections
Ch. 149 — Voluntary commitments to reduce industrial energy intensity 2 inactive 249 sections
- § 15801 Definitions
- § 15811 Voluntary commitments to reduce industrial energy intensity
- § 15812 Advanced Building Efficiency Testbed
- § 15813 Enhancing energy efficiency in management of Federal lands
- § 15821 Energy efficient appliance rebate programs
- § 15822 Energy efficient public buildings
- § 15823 Low income community energy efficiency pilot program
- § 15824 State Technologies Advancement Collaborative
- § 15831 Public energy education program
- § 15832 Energy efficiency public information initiative
- § 15833 Energy efficiency pilot program
- § 15834 Report on failure to comply with deadlines for new or revised energy conservation standards
- § 15841 Energy-efficient appliances
- § 15842 Energy strategy for HUD
- § 15851 Assessment of renewable energy resources
- § 15852 Federal purchase requirement
- § 15853 Rebate program
- § 15854 Sugar Cane Ethanol Program
- § 15855 Grants to improve the commercial value of forest biomass for electric energy, useful heat, transportation fuels, and other commercial purposes
- § 15871 Coordination of geothermal leasing and permitting on Federal lands
- § 15872 Assessment of geothermal energy potential
- § 15873 Deposit and use of geothermal lease revenues for 5 fiscal years
- § 15874 Intermountain West Geothermal Consortium
- § 15881 Hydroelectric production incentives
- § 15882 Hydroelectric efficiency improvement
- § 15891 Projects enhancing insular energy independence
- § 15901 Definition of Secretary
- § 15902 Program on oil and gas royalties in-kind
- § 15903 Marginal property production incentives
- § 15904 Incentives for natural gas production from deep wells in the shallow waters of the Gulf of Mexico
- § 15905 Royalty relief for deep water production
- § 15906 North Slope Science Initiative
- § 15907 Orphaned, abandoned, or idled wells on Federal land
- § 15908 Preservation of geological and geophysical data
- § 15909 Gas hydrate production incentive
- § 15910 Enhanced oil and natural gas production through carbon dioxide injection
- § 15911 Denali Commission
- § 15912 Comprehensive inventory of OCS oil and natural gas resources
- § 15921 Management of Federal oil and gas leasing programs
- § 15922 Consultation regarding oil and gas leasing on public land
- § 15923 Methodology
- § 15924 Project to improve Federal permit coordination
- § 15925 Fair market value determinations for linear rights-of-way across public lands and national forests
- § 15926 Energy right-of-way corridors on Federal land
- § 15927 Oil shale, tar sands, and other strategic unconventional fuels
- § 15928 Consultation regarding energy rights-of-way on public land
- § 15941 Great Lakes oil and gas drilling ban
- § 15942 NEPA review
- § 15951 Findings and definitions
- § 15952 Federal-State regulatory coordination and assistance
- § 15961 Authorization of appropriations
- § 15962 Project criteria
- § 15963 Report
- § 15964 Clean coal centers of excellence
- § 15965 Time limit for award; extension
- § 15971 Integrated coal/renewable energy system
- § 15972 Loan to place Alaska clean coal technology facility in service
- § 15973 Western integrated coal gasification demonstration project
- § 15974 Coal gasification
- § 15975 Petroleum coke gasification
- § 15976 Electron scrubbing demonstration
- § 15977 Department of Energy transportation fuels from Illinois basin coal
- § 15991 Inventory requirement
- § 16001 Energy efficiency in federally assisted housing
- § 16011 Demonstration hydrogen production at existing nuclear power plants
- § 16012 Prohibition on assumption by United States Government of liability for certain foreign incidents
- § 16013 Authorization of appropriations
- § 16014 Standby support for certain nuclear plant delays
- § 16021 Project establishment
- § 16022 Project management
- § 16023 Project organization
- § 16024 Nuclear Regulatory Commission
- § 16025 Project timelines and authorization of appropriations
- § 16041 Nuclear facility and materials security
- § 16042 Department of Homeland Security consultation
- § 16051 Joint flexible fuel/hybrid vehicle commercialization initiative
- § 16061 Hybrid vehicles
- § 16062 Domestic manufacturing conversion grant program
- § 16071 Pilot program
- § 16072 Reports to Congress
- § 16073 Authorization of appropriations
- § 16081 Fuel cell transit bus demonstration
- § 16091 Clean school bus program 1 1 This section is substantially identical to section 16091a of this title .
- § 16091a Clean school bus program 1 1 This section is substantially identical to section 16091 of this title .
- § 16092 Diesel truck retrofit and fleet modernization program
- § 16093 Fuel cell school buses
- § 16101 Railroad efficiency
- § 16102 Diesel fueled vehicles
- § 16103 Conserve by Bicycling Program
- § 16104 Reduction of engine idling
- § 16105 Biodiesel engine testing program
- § 16106 Ultra-efficient engine technology for aircraft
- § 16121 Definitions
- § 16122 Federal and State procurement of fuel cell vehicles and hydrogen energy systems
- § 16123 Federal procurement of stationary, portable, and micro fuel cells
- § 16131 Definitions
- § 16132 National grant, rebate, and loan programs
- § 16133 State grant, rebate, and loan programs
- § 16134 Evaluation and report
- § 16135 Outreach and incentives
- § 16136 Effect of part
- § 16137 Authorization of appropriations
- § 16138 EPA authority to accept diesel emissions reduction Supplemental Environmental Projects
- § 16139 Settlement agreement provisions
- § 16151 Purposes
- § 16152 Definitions
- § 16153 Plan
- § 16154 Programs
- § 16155 Hydrogen and Fuel Cell Technical Task Force
- § 16156 Technical Advisory Committee
- § 16157 Demonstration
- § 16158 Codes and standards
- § 16159 Disclosure
- § 16160 Reports
- § 16161 Solar and wind technologies
- § 16162 Technology transfer
- § 16163 Miscellaneous provisions
- § 16164 Cost sharing
- § 16165 Savings clause
- § 16181 Goals
- § 16182 Definitions
- § 16191 Energy efficiency
- § 16192 Next Generation Lighting Initiative
- § 16193 National Building Performance Initiative
- § 16194 Building standards
- § 16195 Secondary electric vehicle battery use program
- § 16196 Energy Efficiency Science Initiative
- § 16197 Advanced Energy Technology Transfer Centers
- § 16211 Distributed energy and electric energy systems
- § 16212 High power density industry program
- § 16213 Micro-cogeneration energy technology
- § 16214 Distributed energy technology demonstration programs
- § 16215 Electric transmission and distribution programs
- § 16231 Renewable energy
- § 16232 Bioenergy program
- § 16233 Low-cost renewable hydrogen and infrastructure for vehicle propulsion
- § 16234 Concentrating solar power research program
- § 16235 Renewable energy in public buildings
- § 16251 Production incentives for cellulosic biofuels
- § 16252 Education
- § 16253 Small business bioproduct marketing and certification grants
- § 16254 Regional bioeconomy development grants
- § 16255 Preprocessing and harvesting demonstration grants
- § 16256 Education and outreach
- § 16271 Nuclear energy
- § 16272 Nuclear energy research programs
- § 16273 Advanced fuel cycle initiative
- § 16274 University nuclear science and engineering support
- § 16274a Integrated University Program
- § 16275 Department of Energy civilian nuclear infrastructure and facilities
- § 16276 Security of nuclear facilities
- § 16277 High-performance computation and supportive research
- § 16278 Enabling nuclear energy innovation
- § 16279 Budget plan
- § 16280 Advanced Nuclear Energy Licensing Cost-Share Grant Program
- § 16291 Fossil energy
- § 16291a Property interests
- § 16292 Coal and related technologies program
- § 16293 Carbon capture and sequestration research, development, and demonstration program
- § 16294 Research and development for coal mining technologies
- § 16295 Oil and gas research programs
- § 16296 Low-volume oil and gas reservoir research program
- § 16297 Complex Well Technology Testing Facility
- § 16311 Science
- § 16312 Fusion energy sciences program
- § 16313 Solar Fuels Research Initiative
- § 16314 Hydrogen
- § 16315 Electricity Storage Research Initiative
- § 16316 Advanced scientific computing research and development program
- § 16317 Systems biology program
- § 16318 Fission and fusion energy materials research program
- § 16319 Energy and water supplies
- § 16320 Spallation Neutron Source
- § 16321 Facility for Rare Isotope Beams
- § 16322 Office of Scientific and Technical Information
- § 16323 Science and engineering education pilot program
- § 16324 Energy research fellowships
- § 16325 Science and Technology Scholarship Program
- § 16341 Western Hemisphere energy cooperation
- § 16342 International energy training
- § 16351 Availability of funds
- § 16352 Cost sharing
- § 16353 Merit review of proposals
- § 16354 External technical review of departmental programs
- § 16355 National Laboratory designation
- § 16356 Report on equal employment opportunity practices
- § 16357 Strategy for facilities and infrastructure
- § 16358 Strategic research portfolio analysis and coordination plan
- § 16359 Competitive award of management contracts
- § 16360 Western Michigan demonstration project
- § 16361 Arctic Engineering Research Center
- § 16362 Barrow Geophysical Research Facility
- § 16378 Repealed. Pub. L. 113–67, div. A, title III, § 301(a) , Dec. 26, 2013 , 127 Stat. 1181 Repealed
- § 16391 Improved technology transfer of energy technologies
- § 16392 Technology Infrastructure Program
- § 16393 Small business advocacy and assistance
- § 16394 Outreach
- § 16395 Relationship to other laws
- § 16396 Prizes for achievement in grand challenges of science and technology
- § 16411 Workforce trends and traineeship grants
- § 16412 Training guidelines for nonnuclear electric energy industry personnel
- § 16413 National Center for Energy Management and Building Technologies
- § 16414 National Power Plant Operations Technology and Educational Center
- § 16421 Third-party finance
- § 16421a Western Area Power Administration borrowing authority
- § 16422 Advanced transmission technologies
- § 16423 Advanced Power System Technology Incentive Program
- § 16431 Federal utility participation in transmission organizations
- § 16432 Study on the benefits of economic dispatch
- § 16441 Funding new interconnection and transmission upgrades
- § 16451 Definitions
- § 16452 Federal access to books and records
- § 16453 State access to books and records
- § 16454 Exemption authority
- § 16455 Affiliate transactions
- § 16456 Applicability
- § 16457 Effect on other regulations
- § 16458 Enforcement
- § 16459 Savings provisions
- § 16460 Implementation
- § 16461 Transfer of resources
- § 16462 Service allocation
- § 16463 Authorization of appropriations
- § 16471 Consumer privacy and unfair trade practices
- § 16481 Commission defined
- § 16491 Energy production incentives
- § 16492 Regulation of certain oil used in transformers
- § 16493 National Priority Project Designation
- § 16494 Oxygen-fuel
- § 16501 Commercial byproducts from municipal solid waste and cellulosic biomass loan guarantee program
- § 16502 Advanced Biofuel Technologies Program
- § 16503 Sugar ethanol loan guarantee program
- § 16511 Definitions
- § 16512 Terms and conditions
- § 16513 Eligible projects
- § 16514 Authorization of appropriations
- § 16515 Limitation on commitments to guarantee loans
- § 16516 Omitted Omitted
- § 16521 Report on energy integration with Latin America
- § 16522 Low-volume gas reservoir study
- § 16523 Alaska natural gas pipeline
- § 16524 Study on the benefits of economic dispatch
- § 16531 Definitions
- § 16532 Nuclear science talent expansion program for institutions of higher education
- § 16533 Hydrocarbon systems science talent expansion program for institutions of higher education
- § 16534 Department of Energy early career awards for science, engineering, and mathematics researchers
- § 16535 Discovery science and engineering innovation institutes
- § 16536 Protecting America’s Competitive Edge (PACE) graduate fellowship program
- § 16537 Distinguished scientist program
- § 16538 Advanced Research Projects Agency—Energy
- § 16539 National Laboratory Jobs ACCESS Program
Ch. 150 41 inactive 0 sections
- § 16601 Transferred Transferred
- § 16611a Repealed or Omitted Repealed
- § 16611b Repealed. Pub. L. 111–314, § 6 , Dec. 18, 2010 , 124 Stat. 3444 Repealed
- § 16612 Transferred Transferred
- § 16615 Repealed. Pub. L. 111–314, § 6 , Dec. 18, 2010 , 124 Stat. 3444 Repealed
- § 16617 Omitted Omitted
- § 16618 Repealed. Pub. L. 111–314, § 6 , Dec. 18, 2010 , 124 Stat. 3444 Repealed
- § 16634 Repealed. Pub. L. 111–314, § 6 , Dec. 18, 2010 , 124 Stat. 3444 Repealed
- § 16636 Omitted Omitted
- § 16651 Repealed. Pub. L. 111–314, § 6 , Dec. 18, 2010 , 124 Stat. 3444 Repealed
- § 16653 Omitted Omitted
- § 16655 Repealed or Omitted Repealed
- § 16656 Repealed. Pub. L. 111–314, § 6 , Dec. 18, 2010 , 124 Stat. 3444 Repealed
- § 16657 Omitted Omitted
- § 16658 Repealed. Pub. L. 111–314, § 6 , Dec. 18, 2010 , 124 Stat. 3444 Repealed
- § 16676 Repealed. Pub. L. 111–314, § 6 , Dec. 18, 2010 , 124 Stat. 3444 Repealed
- § 16691 Transferred Transferred
- § 16701 Repealed. Pub. L. 111–314, § 6 , Dec. 18, 2010 , 124 Stat. 3444 Repealed
- § 16711 Repealed. Pub. L. 111–314, § 6 , Dec. 18, 2010 , 124 Stat. 3444 Repealed
- § 16712 Repealed or Omitted Repealed
- § 16727 Repealed. Pub. L. 111–314, § 6 , Dec. 18, 2010 , 124 Stat. 3444 Repealed
- § 16741 Repealed. Pub. L. 111–314, § 6 , Dec. 18, 2010 , 124 Stat. 3444 Repealed
- § 16751 Repealed. Pub. L. 111–314, § 6 , Dec. 18, 2010 , 124 Stat. 3444 Repealed
- § 16761 Repealed or Omitted Repealed
- § 16762 Transferred Transferred
- § 16765 Repealed. Pub. L. 111–314, § 6 , Dec. 18, 2010 , 124 Stat. 3444 Repealed
- § 16767 Repealed or Omitted Repealed
- § 16781 Repealed. Pub. L. 111–314, § 6 , Dec. 18, 2010 , 124 Stat. 3444 Repealed
- § 16782 Transferred Transferred
- § 16792 Repealed. Pub. L. 111–314, § 6 , Dec. 18, 2010 , 124 Stat. 3444 Repealed
- § 16793 Omitted Omitted
- § 16795 Repealed. Pub. L. 111–314, § 6 , Dec. 18, 2010 , 124 Stat. 3444 Repealed
- § 16796 Transferred Transferred
- § 16797 Repealed. Pub. L. 111–314, § 6 , Dec. 18, 2010 , 124 Stat. 3444 Repealed
- § 16798 Repealed or Omitted Repealed
- § 16811 Repealed. Pub. L. 111–314, § 6 , Dec. 18, 2010 , 124 Stat. 3444 Repealed
- § 16823 Repealed. Pub. L. 111–314, § 6 , Dec. 18, 2010 , 124 Stat. 3444 Repealed
- § 16824 Omitted Omitted
- § 16831 Transferred Transferred
- § 16832 Omitted Omitted
- § 16850 Repealed. Pub. L. 111–314, § 6 , Dec. 18, 2010 , 124 Stat. 3444 Repealed
Ch. 151 53 inactive 0 sections
- § 16901 Transferred Transferred
- § 16902 Transferred Transferred
- § 16911 Transferred Transferred
- § 16912 Transferred Transferred
- § 16913 Transferred Transferred
- § 16914 Transferred Transferred
- § 16915 Transferred Transferred
- § 16915a Transferred Transferred
- § 16915b Transferred Transferred
- § 16916 Transferred Transferred
- § 16917 Transferred Transferred
- § 16918 Transferred Transferred
- § 16919 Transferred Transferred
- § 16920 Transferred Transferred
- § 16921 Transferred Transferred
- § 16922 Transferred Transferred
- § 16923 Transferred Transferred
- § 16924 Transferred Transferred
- § 16925 Transferred Transferred
- § 16926 Transferred Transferred
- § 16927 Transferred Transferred
- § 16928 Transferred Transferred
- § 16928a Transferred Transferred
- § 16929 Transferred Transferred
- § 16935 Transferred Transferred
- § 16935a Transferred Transferred
- § 16935b Transferred Transferred
- § 16935c Transferred Transferred
- § 16935d Transferred Transferred
- § 16935e Transferred Transferred
- § 16935f Transferred Transferred
- § 16935g Transferred Transferred
- § 16935h Transferred Transferred
- § 16935i Transferred Transferred
- § 16941 Transferred Transferred
- § 16942 Transferred Transferred
- § 16943 Transferred Transferred
- § 16944 Transferred Transferred
- § 16945 Transferred Transferred
- § 16961 Transferred Transferred
- § 16962 Transferred Transferred
- § 16971 Transferred Transferred
- § 16981 Transferred Transferred
- § 16982 Transferred Transferred
- § 16983 Transferred Transferred
- § 16984 Transferred Transferred
- § 16985 Transferred Transferred
- § 16986 Transferred Transferred
- § 16987 Transferred Transferred
- § 16988 Transferred Transferred
- § 16989 Transferred Transferred
- § 16990 Transferred Transferred
- § 16991 Transferred Transferred
Ch. 152 — Relationship to other law 1 inactive 122 sections
- § 17001 Definitions
- § 17002 Relationship to other law
- § 17011 Transportation electrification
- § 17012 Advanced battery loan guarantee program
- § 17013 Advanced technology vehicles manufacturing incentive program
- § 17021 Biomass-based diesel and biodiesel labeling
- § 17022 Grants for production of advanced biofuels
- § 17031 Biodiesel
- § 17032 Grants for biofuel production research and development in certain States
- § 17033 Biofuels and biorefinery information center
- § 17034 Cellulosic ethanol and biofuels research
- § 17035 University based research and development grant program
- § 17051 Renewable fuel dispenser requirements
- § 17052 Renewable fuel infrastructure grants
- § 17053 Federal fleet fueling centers
- § 17054 Biofuels distribution and advanced biofuels infrastructure
- § 17061 Definitions
- § 17062 Energy efficiency in Federal and other buildings
- § 17063 Energy information for commercial buildings
- § 17071 Energy Code improvements applicable to manufactured housing
- § 17081 Commercial high-performance green buildings
- § 17082 Zero Net Energy Commercial Buildings Initiative
- § 17083 Public outreach
- § 17084 Separate spaces with high-performance energy efficiency measures
- § 17085 Tenant Star program
- § 17091 Leasing
- § 17092 High-performance green Federal buildings
- § 17093 Federal green building performance
- § 17094 Storm water runoff requirements for Federal development projects
- § 17095 Cost-effective technology acceleration program
- § 17096 Authorization of appropriations
- § 17111 Energy-intensive industries program
- § 17112 Energy efficiency for data center buildings
- § 17121 Demonstration project
- § 17122 Research and development
- § 17123 Green Building Advisory Committee
- § 17124 Advisory Committee on Energy Efficiency Finance
- § 17131 Training Federal contracting officers to negotiate energy efficiency contracts
- § 17141 Prohibition on incandescent lamps by Coast Guard
- § 17142 Procurement and acquisition of alternative fuels
- § 17143 Government efficiency status reports
- § 17144 OMB Government efficiency reports and scorecards
- § 17151 Definitions
- § 17152 Energy Efficiency and Conservation Block Grant Program
- § 17153 Allocation of funds
- § 17154 Use of funds
- § 17155 Requirements for eligible entities
- § 17156 Competitive grants
- § 17157 Review and evaluation
- § 17158 Funding
- § 17171 Thermal energy storage research and development program
- § 17172 Solar energy curriculum development and certification grants
- § 17173 Daylighting systems and direct solar light pipe technology
- § 17174 Solar air conditioning research and development program
- § 17175 Photovoltaic demonstration program
- § 17191 Definitions
- § 17192 Hydrothermal research and development
- § 17193 General geothermal systems research and development
- § 17194 Enhanced geothermal systems research and development
- § 17195 Geothermal energy production from oil and gas fields and recovery and production of geopressured gas resources
- § 17196 Cost sharing and proposal evaluation
- § 17197 Center for Geothermal Technology Transfer
- § 17198 GeoPowering America
- § 17199 Educational pilot program
- § 17200 Reports
- § 17201 Applicability of other laws
- § 17202 Authorization of appropriations
- § 17203 International geothermal energy development
- § 17204 High cost region geothermal energy grant program
- § 17211 Definition
- § 17212 Marine and hydrokinetic renewable energy research and development
- § 17213 National Marine Renewable Energy Research, Development, and Demonstration Centers
- § 17214 Applicability of other laws
- § 17215 Authorization of appropriations
- § 17231 Energy storage competitiveness
- § 17241 Lightweight materials research and development
- § 17242 Commercial insulation demonstration program
- § 17243 Bright Tomorrow Lighting Prizes
- § 17244 Renewable Energy Innovation Manufacturing Partnership
- § 17251 Carbon capture
- § 17252 Review of large-scale programs
- § 17253 Geologic sequestration training and research
- § 17254 Relation to Safe Drinking Water Act
- § 17255 Safety research
- § 17256 University based research and development grant program
- § 17271 Carbon dioxide sequestration capacity assessment
- § 17272 Assessment of carbon sequestration and methane and nitrous oxide emissions from ecosystems
- § 17281 National media campaign
- § 17282 Renewable energy deployment
- § 17283 Repealed. Pub. L. 113–76, div. D, title III, § 314 , Jan. 17, 2014 , 128 Stat. 177 Repealed
- § 17284 Assessment of resources
- § 17285 Sense of Congress relating to the use of renewable resources to generate energy
- § 17286 Geothermal assessment, exploration information, and priority activities
- § 17301 Prohibition on market manipulation
- § 17302 Prohibition on false information
- § 17303 Enforcement by the Federal Trade Commission
- § 17304 Penalties
- § 17305 Effect on other laws
- § 17321 Definitions
- § 17331 United States assistance for developing countries
- § 17332 United States exports and outreach programs for India, China, and other countries
- § 17333 United States trade missions to encourage private sector trade and investment
- § 17334 Actions by United States International Development Finance Corporation
- § 17335 Actions by United States Trade and Development Agency
- § 17336 Deployment of international clean and efficient energy technologies and investment in global energy markets
- § 17337 United States-Israel energy cooperation
- § 17351 Definitions
- § 17352 Establishment and management of Foundation
- § 17353 Duties of Foundation
- § 17354 Annual report
- § 17355 Powers of the Foundation; related provisions
- § 17356 General personnel authorities
- § 17357 Authorization of appropriations
- § 17371 Energy diplomacy and security within the Department of State
- § 17372 Annual national energy security strategy report
- § 17373 Convention on Supplementary Compensation for Nuclear Damage contingent cost allocation
- § 17374 Transparency in extractive industries resource payments
- § 17381 Statement of policy on modernization of electricity grid
- § 17382 Smart grid system report
- § 17383 Smart Grid Advisory Committee and Smart Grid Task Force
- § 17384 Smart grid technology research, development, and demonstration
- § 17385 Smart grid interoperability framework
- § 17386 Federal matching fund for smart grid investment costs
Ch. 153 16 inactive 0 sections
- § 17501 Transferred Transferred
- § 17502 Transferred Transferred
- § 17503 Transferred Transferred
- § 17504 Transferred Transferred
- § 17511 Transferred Transferred
- § 17521 Transferred Transferred
- § 17531 Transferred Transferred
- § 17532 Transferred Transferred
- § 17533 Transferred Transferred
- § 17534 Transferred Transferred
- § 17541 Transferred Transferred
- § 17551 Transferred Transferred
- § 17552 Transferred Transferred
- § 17553 Transferred Transferred
- § 17554 Transferred Transferred
- § 17555 Transferred Transferred
Ch. 154 9 inactive 0 sections
Ch. 155 28 inactive 0 sections
- § 17702 Transferred Transferred
- § 17711 Repealed. Pub. L. 111–314, § 6 , Dec. 18, 2010 , 124 Stat. 3444 Repealed
- § 17713 Repealed or Omitted Repealed
- § 17714 Repealed. Pub. L. 111–314, § 6 , Dec. 18, 2010 , 124 Stat. 3444 Repealed
- § 17722 Repealed. Pub. L. 111–314, § 6 , Dec. 18, 2010 , 124 Stat. 3444 Repealed
- § 17723 Repealed or Transferred Repealed
- § 17724 Repealed. Pub. L. 111–314, § 6 , Dec. 18, 2010 , 124 Stat. 3444 Repealed
- § 17731 Repealed. Pub. L. 111–314, § 6 , Dec. 18, 2010 , 124 Stat. 3444 Repealed
- § 17732 Repealed or Omitted Repealed
- § 17733 Repealed or Transferred Repealed
- § 17734 Repealed. Pub. L. 111–314, § 6 , Dec. 18, 2010 , 124 Stat. 3444 Repealed
- § 17742 Repealed. Pub. L. 111–314, § 6 , Dec. 18, 2010 , 124 Stat. 3444 Repealed
- § 17751 Repealed or Omitted Repealed
- § 17752 Repealed. Pub. L. 111–314, § 6 , Dec. 18, 2010 , 124 Stat. 3444 Repealed
- § 17753 Omitted Omitted
- § 17761 Transferred Transferred
- § 17771 Transferred Transferred
- § 17781 Repealed or Omitted Repealed
- § 17791 Repealed or Omitted Repealed
- § 17792 Transferred Transferred
- § 17795 Repealed. Pub. L. 111–314, § 6 , Dec. 18, 2010 , 124 Stat. 3444 Repealed
- § 17801 Repealed. Pub. L. 111–314, § 6 , Dec. 18, 2010 , 124 Stat. 3444 Repealed
- § 17812 Repealed or Omitted Repealed
- § 17821 Repealed or Transferred Repealed
- § 17824 Repealed. Pub. L. 111–314, § 6 , Dec. 18, 2010 , 124 Stat. 3444 Repealed
- § 17825 Repealed or Omitted Repealed
- § 17826 Omitted Omitted
- § 17829 Repealed. Pub. L. 111–314, § 6 , Dec. 18, 2010 , 124 Stat. 3444 Repealed
Ch. 156 — Coordination of Federal activities with adopted standards an 19 sections
- § 17901 Coordination of Federal activities with adopted standards and implementation specifications
- § 17902 Application to private entities
- § 17903 Study and reports
- § 17911 National Institute for Standards and Technology testing
- § 17912 Research and development programs
- § 17921 Definitions
- § 17931 Application of security provisions and penalties to business associates of covered entities; annual guidance on security provisions
- § 17932 Notification in the case of breach
- § 17933 Education on health information privacy
- § 17934 Application of privacy provisions and penalties to business associates of covered entities
- § 17935 Restrictions on certain disclosures and sales of health information; accounting of certain protected health information disclosures; access to certain information in electronic format
- § 17936 Conditions on certain contacts as part of health care operations
- § 17937 Temporary breach notification requirement for vendors of personal health records and other non-HIPAA covered entities
- § 17938 Business associate contracts required for certain entities
- § 17939 Improved enforcement
- § 17940 Audits
- § 17951 Relationship to other laws
- § 17952 Regulatory references
- § 17953 Studies, reports, guidance
Ch. 157 — Immediate access to insurance for uninsured individuals with 1 inactive 44 sections
- § 18001 Immediate access to insurance for uninsured individuals with a preexisting condition
- § 18002 Reinsurance for early retirees
- § 18003 Immediate information that allows consumers to identify affordable coverage options
- § 18011 Preservation of right to maintain existing coverage
- § 18012 Rating reforms must apply uniformly to all health insurance issuers and group health plans
- § 18013 Annual report on self-insured plans
- § 18014 Treatment of expatriate health plans under ACA
- § 18021 Qualified health plan defined
- § 18022 Essential health benefits requirements
- § 18023 Special rules
- § 18024 Related definitions
- § 18031 Affordable choices of health benefit plans
- § 18032 Consumer choice
- § 18033 Financial integrity
- § 18041 State flexibility in operation and enforcement of Exchanges and related requirements
- § 18042 Federal program to assist establishment and operation of nonprofit, member-run health insurance issuers
- § 18043 Funding for the territories
- § 18044 Level playing field
- § 18051 State flexibility to establish basic health programs for low-income individuals not eligible for medicaid
- § 18052 Waiver for State innovation
- § 18053 Provisions relating to offering of plans in more than one State
- § 18054 Multi-State plans
- § 18061 Transitional reinsurance program for individual market in each State
- § 18062 Establishment of risk corridors for plans in individual and small group markets
- § 18063 Risk adjustment
- § 18071 Reduced cost-sharing for individuals enrolling in qualified health plans
- § 18081 Procedures for determining eligibility for Exchange participation, premium tax credits and reduced cost-sharing, and individual responsibility exemptions
- § 18082 Advance determination and payment of premium tax credits and cost-sharing reductions
- § 18083 Streamlining of procedures for enrollment through an Exchange and State medicaid, CHIP, and health subsidy programs
- § 18084 Premium tax credit and cost-sharing reduction payments disregarded for Federal and federally-assisted programs
- § 18091 Requirement to maintain minimum essential coverage; findings
- § 18092 Notification of nonenrollment
- § 18101 Repealed. Pub. L. 112–10, div. B, title VIII, § 1858(a) , Apr. 15, 2011 , 125 Stat. 168 Repealed
- § 18111 Definitions
- § 18112 Transparency in Government
- § 18113 Prohibition against discrimination on assisted suicide
- § 18114 Access to therapies
- § 18115 Freedom not to participate in Federal health insurance programs
- § 18116 Nondiscrimination
- § 18117 Oversight
- § 18118 Rules of construction
- § 18119 Small business procurement
- § 18120 Application
- § 18121 Implementation funding
- § 18122 Rule of construction regarding health care providers
Ch. 158 — Permissible uses of Fund 4 sections
Ch. 159 — United States human space flight policy 1 inactive 44 sections
- § 18301 Findings
- § 18302 Definitions
- § 18311 United States human space flight policy
- § 18312 Goals and objectives
- § 18313 Assurance of core capabilities
- § 18321 Human space flight beyond low-Earth orbit
- § 18322 Space Launch System as follow-on launch vehicle to the Space Shuttle
- § 18323 Multi-purpose crew vehicle
- § 18324 Utilization of existing workforce and assets in development of Space Launch System and multi-purpose crew vehicle
- § 18325 NASA launch support and infrastructure modernization program
- § 18326 Development of technologies and in-space capabilities for beyond near-Earth space missions
- § 18327 Report requirement
- § 18341 Commercial Cargo Development program
- § 18342 Requirements applicable to development of commercial crew transportation capabilities and services
- § 18351 Continuation of the International Space Station
- § 18352 Maximum utilization of the International Space Station
- § 18353 Maintenance of the United States segment and assurance of continued operations of the International Space Station.
- § 18354 Management of the ISS national laboratory
- § 18361 Sense of Congress on the Space Shuttle program
- § 18362 Retirement of Space Shuttle orbiters and transition of Space Shuttle program
- § 18363 Disposition of orbiter vehicles
- § 18371 Interagency collaboration implementation approach
- § 18372 Transitioning experimental research to operations
- § 18373 Decadal Survey missions implementation for Earth observation
- § 18374 Instrument test-beds and venture class missions
- § 18381 Technology development
- § 18382 Suborbital research activities
- § 18383 In-space servicing
- § 18384 Decadal results
- § 18385 On-going restoration of radioisotope thermoelectric generator material production
- § 18386 Collaboration with ESMD and SOMD on robotic missions
- § 18387 Near-Earth object survey and policy with respect to threats posed
- § 18388 Repealed. Pub. L. 116–181, § 2(c)(2) , Oct. 21, 2020 , 134 Stat. 892 Repealed
- § 18401 Aeronautics research goals
- § 18402 Research collaboration
- § 18403 Goal for Agency space technology
- § 18404 National space technology policy
- § 18405 Commercial Reusable Suborbital Research Program
- § 18421 Study of potential commercial orbital platform program impact on science, technology, engineering, and mathematics
- § 18431 Workforce stabilization and critical skills preservation
- § 18441 National and international orbital debris mitigation
- § 18442 Reports on program and cost assessment and control assessment
- § 18443 Eligibility for service of individual currently serving as Administrator of NASA
- § 18444 Counterfeit parts
- § 18445 Information security
Ch. 160 — Exclusion of payments from State eugenics compensation progr 1 section
Ch. 161 — Sense of Congress on accelerating energy innovation 15 sections
- § 18601 Definitions
- § 18611 Sense of Congress on accelerating energy innovation
- § 18612 Restoration of laboratory directed research and development program
- § 18613 Research grants database
- § 18614 Technology transfer and transitions assessment
- § 18615 Agreements for commercializing technology pilot program
- § 18631 Crosscutting research and development
- § 18632 Energy Innovation Hubs
- § 18641 Basic energy sciences
- § 18642 Advanced scientific computing research
- § 18643 High-energy physics
- § 18644 Biological and environmental research
- § 18645 Fusion energy
- § 18646 Isotope development and production for research applications
- § 18647 Science laboratories infrastructure program