Title 50 — War and National Defense
1312 sections across 58 chapters.
Click a chapter to expand its sections, or click a section to view its full text and change history.
Ch. 1 — Creation 1 inactive 5 sections
- § 1 Creation, purpose, and composition of council
- § 2 Advisory commission
- § 3 Duties of council
- § 4 Rules and regulations; subordinate bodies and committees
- § 5 Reports of subordinate bodies and committees; unvouchered expenditures
- § 6 Repealed. Pub. L. 89–554, § 8(a) , Sept. 6, 1966 , 80 Stat. 644 Repealed
Ch. 2 1 inactive 0 sections
Ch. 3 — Restraint 4 sections
Ch. 4 — Information concerning illegal introduction 6 inactive 6 sections
- § 39 Repealed. June 25, 1948, ch. 645, § 21 , 62 Stat. 862 Repealed
- § 40 Transferred Transferred
- § 41 Repealed. June 25, 1948, ch. 645, § 21 , 62 Stat. 862 Repealed
- § 42 Transferred Transferred
- § 45d Repealed. June 25, 1948, ch. 645, § 21 , 62 Stat. 862 Repealed
- § 46b Repealed. Oct. 31, 1951, ch. 655, § 56(c) , 65 Stat. 729 Repealed
- § 47a Information concerning illegal introduction, manufacture, acquisition or export of special nuclear material or atomic weapons or conspiracies relating thereto; reward
- § 47b Determination by Attorney General of entitlement and amount of reward; consultation; Presidential approval
- § 47c Aliens; waiver of admission requirements
- § 47d Hearings; rules and regulations; conclusiveness of determinations of Attorney General
- § 47e Certification of award; approval; payment
- § 47f Definitions
Ch. 5 — Advisory committees 16 inactive 18 sections
- § 1 Advisory committees
- § 2 Reports to Congress
- § 3 Definitions
- § 4 Importation of strategic and critical materials
- § 5 Biennial report on stockpile requirements
- § 6 Development of domestic sources
- § 7 National Defense Stockpile Manager
- § 57 Repealed. Aug. 10, 1956, ch. 1041, § 53 , 70A Stat. 641 Repealed
- § 58 Repealed. Sept. 1, 1954, ch. 1208 , title III, § 305(d), 68 Stat. 1114 Repealed
- § 66 Repealed. Aug. 10, 1956, ch. 1041, § 53 , 70A Stat. 641 Repealed
- § 67 Transferred Transferred
- § 71 Repealed. Aug. 10, 1956, ch. 1041, § 53 , 70A Stat. 641 Repealed
- § 72 Repealed. May 1, 1937, ch. 146, § 5(i) , 50 Stat. 126 Repealed
- § 73 Repealed. Aug. 1, 1953, ch. 305 , title VI, § 645, 67 Stat. 357 Repealed
- § 81 Repealed. Aug. 10, 1956, ch. 1041, § 53 , 70A Stat. 641 Repealed
- § 82 Procurement of ships and material during war
- § 85 Repealed. Aug. 10, 1956, ch. 1041, § 53 , 70A Stat. 641 Repealed
- § 88 Omitted Omitted
- § 94 Repealed. Aug. 10, 1956, ch. 1041, § 53 , 70A Stat. 641 Repealed
- § 95 Omitted Omitted
- § 96 Repealed. Aug. 10, 1956, ch. 1041, § 53 , 70A Stat. 641 Repealed
- § 98 Short title
- § 98a Congressional findings and declaration of purpose
- § 98b National Defense Stockpile
- § 98c Materials constituting the National Defense Stockpile
- § 98d Authority for stockpile operations
- § 98e Stockpile management
- § 98f Special Presidential disposal authority
- § 98g Materials development and research
- § 98h National Defense Stockpile Transaction Fund
- § 98i Repealed. Pub. L. 85–861, § 36A , Sept. 2, 1958 , 72 Stat. 1570 Repealed
- § 99 Transferred Transferred
- § 100 Nitrate plants
- § 100a Omitted Omitted
Ch. 6 1 inactive 0 sections
Ch. 7 1 inactive 0 sections
Ch. 8 1 inactive 0 sections
Ch. 9 8 inactive 0 sections
- § 151f Omitted Omitted
- § 153 Repealed. May 25, 1948, ch. 335, § 3(a) , (b), 62 Stat. 267 Repealed
- § 154 Repealed. Oct. 10, 1940, ch. 851, § 4 , 54 Stat. 1114 Repealed
- § 155 Repealed. May 25, 1948, ch. 335, § 3(c) , 62 Stat. 267 Repealed
- § 157 Omitted Omitted
- § 159 Transferred Transferred
- § 160 Omitted Omitted
- § 160f Repealed. Pub. L. 85–707, § 21(b)(5) , July 7, 1958 , 72 Stat. 337 Repealed
Ch. 10 — Authority of Secretary 4 inactive 17 sections
- § 164 Omitted Omitted
- § 165 Repealed. Aug. 26, 1954, ch. 937 , title V, § 542(a)(13), 68 Stat. 861 Repealed
- § 166 Omitted Omitted
- § 167 Definitions
- § 167a Authority of Secretary
- § 167b Storage, transportation, and withdrawal of crude helium
- § 167c Storage, withdrawal and transportation
- § 167d Sale of crude helium
- § 167e Intragovernmental cooperation
- § 167f Repealed. Pub. L. 113–40, § 7(b) , Oct. 2, 2013 , 127 Stat. 544 Repealed
- § 167g Promulgation of rules and regulations
- § 167h Administrative procedure
- § 167i Exclusion from Natural Gas Act provisions
- § 167j Land conveyance in Potter County, Texas
- § 167k Violations; penalties
- § 167l Injunctions
- § 167m Information
- § 167n Helium gas resource assessment
- § 167o Low-Btu gas separation and helium conservation
- § 167p Helium-3 separation
- § 167q Federal agency helium acquisition strategy
Ch. 11 8 inactive 0 sections
- § 1 Repealed. Aug. 10, 1956, ch. 1041, § 53 , 70A Stat. 641 Repealed
- § 171a Omitted Omitted
- § 171b Repealed. Pub. L. 85–861, § 36A , Sept. 2, 1958 , 72 Stat. 1570 Repealed
- § 173 Repealed. Aug. 10, 1956, ch. 1041, § 53 , 70A Stat. 641 Repealed
- § 174 Omitted Omitted
- § 175 Transferred Transferred
- § 176 Omitted Omitted
- § 179 Repealed. Aug. 10, 1956, ch. 1041, § 53 , 70A Stat 641 Repealed
Ch. 12 — Transfer of Secretary of Transportation’s powers to Secretar 7 inactive 2 sections
- § 191 Transferred Transferred
- § 191a Transfer of Secretary of Transportation’s powers to Secretary of Navy when Coast Guard operates as part of Navy
- § 191b Repealed. Pub. L. 96–70, title III, § 3303(a)(5) , Sept. 27, 1979 , 93 Stat. 499 Repealed
- § 191c Repealed. Aug. 4, 1949, ch. 393, § 20 , 63 Stat. 561 Repealed
- § 192 Transferred Transferred
- § 193 Repealed. June 25, 1948, ch. 645, § 21 , 62 Stat. 862 Repealed
- § 194 Transferred Transferred
- § 195 Definitions
- § 198 Transferred Transferred
Ch. 13 — Suspension of commercial intercourse with State in insurrect 5 inactive 18 sections
- § 204 Repealed. Aug. 10, 1956, ch. 1041, § 53 , 70A Stat. 641 Repealed
- § 205 Suspension of commercial intercourse with State in insurrection
- § 206 Suspension of commercial intercourse with part of State in insurrection
- § 207 Persons affected by suspension of commercial intercourse
- § 208 Licensing or permitting commercial intercourse with State or region in insurrection
- § 209 Repealed. Pub. L. 89–554, § 8(a) , Sept. 6, 1966 , 80 Stat. 632 Repealed
- § 210 Penalties for unauthorized trading, etc.; jurisdiction of prosecutions
- § 211 Investigations to detect and prevent frauds and abuses
- § 212 Confiscation of property employed to aid insurrection
- § 213 Jurisdiction of confiscation proceedings
- § 214 Repealed. Aug. 10, 1956, ch. 1041, § 53 , 70A Stat. 641 Repealed
- § 215 Institution of confiscation proceedings
- § 216 Preventing transportation of goods to aid insurrection
- § 217 Trading in captured or abandoned property
- § 218 Repealed. Pub. L. 89–554, § 8(a) , Sept. 6, 1966 , 80 Stat. 632 Repealed
- § 219 Removal of customhouse and detention of vessels thereat
- § 220 Enforcement of section 219
- § 221 Closing ports of entry; forfeiture of vessels seeking to enter closed port
- § 222 Transferred Transferred
- § 223 Forfeiture of vessels owned by citizens of insurrectionary States
- § 224 Refusing clearance to vessels with suspected cargoes; forfeiture for departing without clearance
- § 225 Bond to deliver cargo at destination named in clearance
- § 226 Protection of liens on condemned vessels
Ch. 14 8 inactive 0 sections
- § 303 Repealed. Aug. 9, 1955, ch. 656 , title III, § 307, 69 Stat. 589 Repealed
- § 315 Repealed. Apr. 1, 1944, ch. 150 , 58 Stat. 136 Repealed
- § 331 Repealed. Aug. 9, 1955, ch. 656 , title III, § 307, 69 Stat. 589 Repealed
- § 340 Repealed. Apr. 19, 1946, ch. 142 , 60 Stat. 96 Repealed
- § 341 Repealed. Aug. 9, 1955, ch. 656 , title III, § 307, 69 Stat. 589 Repealed
- § 342 Repealed. May 24, 1949, ch. 139, § 142 , 63 Stat. 109 Repealed
- § 347 Repealed. Apr. 19, 1946, ch. 142 , 60 Stat. 96 Repealed
- § 355 Repealed. Aug. 9, 1955, ch. 656 , title III, § 307, 69 Stat. 589 Repealed
Ch. 15 134 inactive 0 sections
- § 1 Transferred Transferred
- § 1a Transferred Transferred
- § 1b Transferred Transferred
- § 1c Transferred Transferred
- § 2 Transferred Transferred
- § 2a Transferred Transferred
- § 2b Transferred Transferred
- § 3 Transferred Transferred
- § 3a Transferred Transferred
- § 3b Transferred Transferred
- § 3c Transferred Transferred
- § 3d Transferred Transferred
- § 3e Transferred Transferred
- § 3f Transferred Transferred
- § 3g Transferred Transferred
- § 3h Transferred Transferred
- § 3i Transferred Transferred
- § 4 Transferred Transferred
- § 4a Transferred Transferred
- § 4b Transferred Transferred
- § 4c Transferred Transferred
- § 5 Transferred Transferred
- § 5a Transferred Transferred
- § 5b Transferred Transferred
- § 5c Transferred Transferred
- § 5d Transferred Transferred
- § 5e Transferred Transferred
- § 6 Transferred Transferred
- § 7 Transferred Transferred
- § 8 Transferred Transferred
- § 9 Transferred Transferred
- § 10 Transferred Transferred
- § 11 Transferred Transferred
- § 401 Transferred Transferred
- § 401a Transferred Transferred
- § 402 Transferred Transferred
- § 402a Transferred Transferred
- § 402b Transferred Transferred
- § 402c Transferred Transferred
- § 403 Transferred Transferred
- § 403a Transferred Transferred
- § 403b Transferred Transferred
- § 403c Transferred Transferred
- § 403d Transferred Transferred
- § 403e Transferred Transferred
- § 403f Transferred Transferred
- § 403g Transferred Transferred
- § 403h Transferred Transferred
- § 403i Transferred Transferred
- § 403j Transferred Transferred
- § 403k Transferred Transferred
- § 403l Transferred Transferred
- § 403m Transferred Transferred
- § 403n Transferred Transferred
- § 403o Transferred Transferred
- § 403p Transferred Transferred
- § 403q Transferred Transferred
- § 403r Transferred Transferred
- § 403s Transferred Transferred
- § 403t Transferred Transferred
- § 403u Transferred Transferred
- § 403v Transferred Transferred
- § 403w Transferred Transferred
- § 403x Transferred Transferred
- § 404 Transferred Transferred
- § 404a Transferred Transferred
- § 404b Transferred Transferred
- § 404c Transferred Transferred
- § 404d Transferred Transferred
- § 404e Transferred Transferred
- § 404f Transferred Transferred
- § 404g Transferred Transferred
- § 404h Transferred Transferred
- § 404i Transferred Transferred
- § 404j Transferred Transferred
- § 404k Transferred Transferred
- § 404l Transferred Transferred
- § 404m Transferred Transferred
- § 404n Transferred Transferred
- § 404o Transferred Transferred
- § 405 Transferred Transferred
- § 406 Transferred Transferred
- § 407 Transferred Transferred
- § 408 Transferred Transferred
- § 409 Transferred Transferred
- § 409a Transferred Transferred
- § 409b Transferred Transferred
- § 410 Transferred Transferred
- § 411 Transferred Transferred
- § 412 Transferred Transferred
- § 413 Transferred Transferred
- § 413a Transferred Transferred
- § 413b Transferred Transferred
- § 413c Transferred Transferred
- § 414 Transferred Transferred
- § 415 Transferred Transferred
- § 415a Transferred Transferred
- § 415b Transferred Transferred
- § 415c Transferred Transferred
- § 415d Transferred Transferred
- § 421 Transferred Transferred
- § 422 Transferred Transferred
- § 423 Transferred Transferred
- § 424 Transferred Transferred
- § 425 Transferred Transferred
- § 426 Transferred Transferred
- § 431 Transferred Transferred
- § 432 Transferred Transferred
- § 432a Transferred Transferred
- § 432b Transferred Transferred
- § 432c Transferred Transferred
- § 432d Transferred Transferred
- § 435 Transferred Transferred
- § 435a Transferred Transferred
- § 435b Transferred Transferred
- § 435c Transferred Transferred
- § 435d Transferred Transferred
- § 436 Transferred Transferred
- § 437 Transferred Transferred
- § 438 Transferred Transferred
- § 441 Transferred Transferred
- § 441a Transferred Transferred
- § 441b Transferred Transferred
- § 441c Transferred Transferred
- § 441d Transferred Transferred
- § 441g Transferred Transferred
- § 441j Transferred Transferred
- § 441m Transferred Transferred
- § 441n Transferred Transferred
- § 441o Transferred Transferred
- § 441p Transferred Transferred
- § 442 Transferred Transferred
- § 442a Transferred Transferred
- § 442b Transferred Transferred
Ch. 16 — Authorization of appropriations 3 inactive 1 section
Ch. 17 1 inactive 0 sections
Ch. 18 — Acquisition of land 4 sections
Ch. 19 — Acquisition of land 4 sections
Ch. 20 — Joint development of unitary plan for construction of facili 9 sections
- § 511 Joint development of unitary plan for construction of facilities; construction at educational institutions
- § 512 Limitation on cost of construction and equipment; vesting of title to facilities
- § 513 Expansion of existing facilities; appropriations; testing of models
- § 514 Expansion of facilities at Carderock, Maryland
- § 515 Reports to Congress
- § 521 Establishment; construction, maintenance, and operation of public works and wind tunnels
- § 522 Acquisition of lands; advance payments for construction
- § 523 Employment of civilian personnel
- § 524 Authorization of appropriations
Ch. 21 1 inactive 0 sections
Ch. 22 14 inactive 0 sections
- § 556 Repealed. Aug. 10, 1956, ch. 1041, § 53 , 70A Stat. 641 Repealed
- § 568 Repealed. Aug. 10, 1956, ch. 1041, § 53 , 70A Stat. 641 Repealed
- § 571 Repealed. Aug. 10, 1956, ch. 1041, § 53 , 70A Stat. 641 Repealed
- § 581 Repealed. Aug. 10, 1956, ch. 1041, § 53 , 70A Stat. 641 Repealed
- § 593 Repealed. Aug. 10, 1956, ch. 1041, § 53 , 70A Stat. 641 Repealed
- § 606 Repealed. Aug. 10, 1956, ch. 1041, § 53 , 70A Stat. 641 Repealed
- § 629 Repealed. Aug. 10, 1956, ch. 1041, § 53 , 70A Stat. 641 Repealed
- § 639 Repealed. Aug. 10, 1956, ch. 1041, § 53 , 70A Stat. 641 Repealed
- § 663 Repealed. Aug. 10, 1956, ch. 1041, § 53 , 70A Stat. 641 Repealed
- § 728 Repealed. Aug. 10, 1956, ch. 1041, § 53 , 70A Stat. 641 Repealed
- § 739 Repealed. Aug. 10, 1956, ch. 1041, § 53 , 70A Stat. 641 Repealed
- § 740 Omitted Omitted
- § 741 Repealed. Aug. 10, 1956, ch. 1041, § 53 , 70A Stat. 641 , eff. Jan. 1, 1957 Repealed
- § 755 Repealed. Pub. L. 85–861, § 36A , Sept. 2, 1958 , 72 Stat. 1570 Repealed
Ch. 23 — Offenses 8 inactive 19 sections
- § 781 Repealed. Pub. L. 103–199, title VIII, § 803(1) , Dec. 17, 1993 , 107 Stat. 2329 Repealed
- § 782 Repealed. Pub. L. 103–199, title VIII, § 803(1) , Dec. 17, 1993 , 107 Stat. 2329 Repealed
- § 783 Offenses
- § 785 Repealed. Pub. L. 103–199, title VIII, § 803(1) , Dec. 17, 1993 , 107 Stat. 2329 Repealed
- § 787 Repealed. Pub. L. 90–237, § 5 , Jan. 2, 1968 , 81 Stat. 766 Repealed
- § 795 Repealed. Pub. L. 103–199, title VIII, § 803(1) , Dec. 17, 1993 , 107 Stat. 2329 Repealed
- § 796 Effect of subchapter on other criminal laws
- § 797 Penalty for violation of security regulations and orders
- § 798 Repealed. Pub. L. 103–199, title VIII, § 803(1) , Dec. 17, 1993 , 107 Stat. 2329 Repealed
- § 826 Repealed. Pub. L. 92–128, § 2(a) , Sept. 25, 1971 , 85 Stat. 348 Repealed
- § 831 Regulations for employment security
- § 832 Full field investigation and appraisal
- § 833 Repealed. Pub. L. 104–201, div. A, title XVI, § 1633(b)(2) , Sept. 23, 1996 , 110 Stat. 2751 Repealed
- § 834 “Classified information” defined
- § 835 Nonapplicability of administrative procedure provisions
- § 841 Findings and declarations of fact
- § 842 Proscription of Communist Party, its successors, and subsidiary organizations
- § 843 Application of Internal Security Act of 1950 to members of Communist Party and other subversive organizations; “Communist Party” defined
- § 844 Determination by jury of membership in Communist Party, participation, or knowledge of purpose
- § 851 Registration of certain persons; filing statement; regulations
- § 852 Exemption from registration
- § 853 Retention of registration statements; public examination; withdrawal
- § 854 Rules, regulations, and forms
- § 855 Violations; penalties; deportation
- § 856 Continuing offense
- § 857 Compliance with other registration statutes
- § 858 Applicability to Canal Zone
Ch. 24 1 inactive 0 sections
Ch. 25 20 inactive 0 sections
- § 905 Repealed. Aug. 10, 1956, ch. 1041, § 53 , 70A Stat. 641 Repealed
- § 935 Repealed. Aug. 10, 1956, ch. 1041, § 53 , 70A Stat. 641 Repealed
- § 936 Repealed. Sept. 3, 1954, ch. 1257 , title VII, § 702(d), 68 Stat. 1189 Repealed
- § 956 Repealed. Aug. 10, 1956, ch. 1041, § 53 , 70A Stat. 641 Repealed
- § 967 Repealed. Aug. 10, 1956, ch. 1041, § 53 , 70A Stat. 641 Repealed
- § 975 Repealed. Aug. 10, 1956, ch. 1041, § 53 , 70A Stat. 641 Repealed
- § 982 Repealed. Aug. 10, 1956, ch. 1041, § 53 , 70A Stat. 641 Repealed
- § 992 Repealed. Aug. 10, 1956, ch. 1041, § 53 , 70A Stat. 641 Repealed
- § 1010 Repealed. Aug. 10, 1956, ch. 1041, § 53 , 70A Stat. 641 Repealed
- § 1012 Repealed. Pub. L. 85–861, § 36A , Sept. 2, 1958 , 72 Stat. 1569 Repealed
- § 1013 Repealed. Pub. L. 88–110, § 1 , Sept. 3, 1963 , 77 Stat. 134 Repealed
- § 1014 Omitted Omitted
- § 1015 Repealed. Pub. L. 85–861, § 36A , Sept. 2, 1958 , 72 Stat. 1569 Repealed
- § 1016 Repealed. Pub. L. 87–651, title III, § 307A , Sept. 7, 1962 , 76 Stat. 526 Repealed
- § 1024 Repealed. Aug. 10, 1956, ch. 1041, § 53 , 70A Stat. 641 Repealed
- § 1053 Repealed. Aug. 10, 1956, ch. 1041, § 53 , 70A Stat. 641 Repealed
- § 1074 Repealed. Aug. 10, 1956, ch. 1041, § 53 , 70A Stat. 641 Repealed
- § 1093 Repealed. Aug. 10, 1956, ch. 1041, § 53 , 70A Stat. 641 Repealed
- § 1124 Repealed. Aug. 10, 1956, ch. 1041, § 53 , 70A Stat. 641 Repealed
- § 1125 Repealed. Pub. L. 85–861, § 36A , Sept. 2, 1958 , 72 Stat. 1569 Repealed
Ch. 26 1 inactive 0 sections
Ch. 27 15 inactive 0 sections
- § 1182 Repealed. Pub. L. 85–861, § 36A , Sept. 2, 1958 , 72 Stat. 1569 Repealed
- § 1202 Repealed. Pub. L. 85–861, § 36A , Sept. 2, 1958 , 72 Stat. 1569 Repealed
- § 1227 Repealed. Pub. L. 85–861, § 36A , Sept. 2, 1958 , 72 Stat. 1569 Repealed
- § 1238 Repealed. Pub. L. 85–861, § 36A , Sept. 2, 1958 , 72 Stat. 1569 Repealed
- § 1243 Repealed. Pub. L. 85–861, § 36A , Sept. 2, 1958 , 72 Stat. 1569 Repealed
- § 1255 Repealed. Pub. L. 85–861, § 36A , Sept. 2, 1958 , 72 Stat. 1569 Repealed
- § 1264 Repealed. Pub. L. 85–861, § 36A , Sept. 2, 1958 , 72 Stat. 1569 Repealed
- § 1265 Omitted Omitted
- § 1267 Repealed. Pub. L. 85–861, § 36A , Sept. 2, 1958 , 72 Stat. 1569 Repealed
- § 1279 Repealed. Pub. L. 85–861, § 36A , Sept. 2, 1958 , 72 Stat. 1569 Repealed
- § 1281 Repealed. Pub. L. 85–861, § 36A , Sept. 2, 1958 , 72 Stat. 1569 Repealed
- § 1314 Repealed. Pub. L. 85–861, § 36A , Sept. 2, 1958 , 72 Stat. 1569 Repealed
- § 1357 Repealed. Pub. L. 85–861, § 36A , Sept. 2, 1958 , 72 Stat. 1569 Repealed
- § 1398 Repealed. Pub. L. 85–861, § 36A , Sept. 2, 1958 , 72 Stat. 1569 Repealed
- § 1399 Omitted Omitted
Ch. 28 1 inactive 0 sections
Ch. 29 — Restrictions 2 inactive 4 sections
- § 1431 Authorization; official approval; Congressional action: notification of committees of certain proposed obligations, resolution of disapproval, continuity of session, computation of period
- § 1432 Restrictions
- § 1433 Public record; examination of records by Comptroller General; exemptions: exceptional conditions; reports to Congress
- § 1434 Repealed. Pub. L. 105–362, title IX, § 901(r)(1)(A) , Nov. 10, 1998 , 112 Stat. 3291 Repealed
- § 1435 Effective period
- § 1436 Repealed. Pub. L. 97–295, § 6(b) , Oct. 12, 1982 , 96 Stat. 1314 Repealed
Ch. 30 3 inactive 0 sections
Ch. 31 1 inactive 0 sections
Ch. 32 — Transportation 2 inactive 20 sections
- § 1511 Repealed. Pub. L. 104–106, div. A, title X, § 1061(k) , Feb. 10, 1996 , 110 Stat. 443 Repealed
- § 1512 Transportation, open air testing, and disposal; Presidential determination; report to Congress; notice to Congress and State Governors
- § 1512a Transportation of chemical munitions
- § 1513 Deployment, storage, and disposal; notification to host country and Congress; international law violations; reports to Congress and international organizations
- § 1514 “United States” defined
- § 1515 Suspension; Presidential authorization
- § 1516 Delivery systems
- § 1517 Immediate disposal when health or safety are endangered
- § 1518 Disposal; detoxification; report to Congress; emergencies
- § 1519 Lethal binary chemical munitions
- § 1519a Limitation on procurement of binary chemical weapons
- § 1520 Repealed. Pub. L. 105–85, div. A, title X, § 1078(g) , Nov. 18, 1997 , 111 Stat. 1916 , and Pub. L. 105–277, div. I, title VI, § 601 , Oct. 21, 1998 , 112 Stat. 2681–886 Repealed
- § 1520a Restrictions on use of human subjects for testing of chemical or biological agents
- § 1521 Destruction of existing stockpile of lethal chemical agents and munitions
- § 1521a Destruction of existing stockpile of lethal chemical agents and munitions
- § 1522 Conduct of chemical and biological defense program
- § 1523 Annual report on chemical and biological warfare defense
- § 1524 Agreements to provide support to vaccination programs of Department of Health and Human Services
- § 1525 Assistance for facilities subject to inspection under Chemical Weapons Convention
- § 1526 Effective use of resources for nonproliferation programs
- § 1527 Improved biosafety for handling of select agents and toxins
- § 1528 Congressional notification of biological select agent and toxin theft, loss, or release involving the Department of Defense
Ch. 33 — Consultation 11 sections
- § 1541 Purpose and policy
- § 1542 Consultation; initial and regular consultations
- § 1543 Reporting requirement
- § 1544 Congressional action
- § 1545 Congressional priority procedures for joint resolution or bill
- § 1546 Congressional priority procedures for concurrent resolution
- § 1546a Expedited procedures for certain joint resolutions and bills
- § 1547 Interpretation of joint resolution
- § 1548 Separability
- § 1549 Report on and notice of changes made to the legal and policy frameworks for the United States’ use of military force and related national security operations
- § 1550 Reports and briefings on use of military force and support of partner forces
Ch. 34 — Termination of existing declared emergencies 6 sections
- § 1601 Termination of existing declared emergencies
- § 1621 Declaration of national emergency by President; publication in Federal Register; effect on other laws; superseding legislation
- § 1622 National emergencies
- § 1631 Declaration of national emergency by Executive order; authority; publication in Federal Register; transmittal to Congress
- § 1641 Accountability and reporting requirements of President
- § 1651 Other laws, powers and authorities conferred thereby, and actions taken thereunder; Congressional studies
Ch. 35 — Unusual and extraordinary threat 8 sections
- § 1701 Unusual and extraordinary threat; declaration of national emergency; exercise of Presidential authorities
- § 1702 Presidential authorities
- § 1703 Consultation and reports
- § 1704 Authority to issue regulations
- § 1705 Penalties
- § 1706 Savings provisions
- § 1707 Multinational economic embargoes against governments in armed conflict with the United States
- § 1708 Actions to address economic or industrial espionage in cyberspace
Ch. 36 — Electronic surveillance authorization without court order 2 inactive 47 sections
- § 1801 Definitions
- § 1802 Electronic surveillance authorization without court order; certification by Attorney General; reports to Congressional committees; transmittal under seal; duties and compensation of communication common carrier; applications; jurisdiction of court
- § 1803 Designation of judges
- § 1804 Applications for court orders
- § 1805 Issuance of order
- § 1805c Repealed. Pub. L. 110–261, title IV, § 403(a)(1)(A) , July 10, 2008 , 122 Stat. 2473 Repealed
- § 1806 Use of information
- § 1807 Report of electronic surveillance
- § 1808 Report of Attorney General to Congressional committees; limitation on authority or responsibility of information gathering activities of Congressional committees; report of Congressional committees to Congress
- § 1809 Criminal sanctions
- § 1810 Civil liability
- § 1811 Authorization during time of war
- § 1812 Statement of exclusive means by which electronic surveillance and interception of certain communications may be conducted
- § 1813 Procedures for the retention of incidentally acquired communications
- § 1821 Definitions
- § 1822 Authorization of physical searches for foreign intelligence purposes
- § 1823 Application for order
- § 1824 Issuance of order
- § 1825 Use of information
- § 1826 Congressional oversight
- § 1827 Penalties
- § 1828 Civil liability
- § 1829 Authorization during time of war
- § 1841 Definitions
- § 1842 Pen registers and trap and trace devices for foreign intelligence and international terrorism investigations
- § 1843 Authorization during emergencies
- § 1844 Authorization during time of war
- § 1845 Use of information
- § 1846 Congressional oversight
- § 1861 Access to certain business records for foreign intelligence and international terrorism investigations
- § 1862 Congressional oversight
- § 1863 Repealed. Pub. L. 107–56, title II, § 215 , Oct. 26, 2001 , 115 Stat. 287 Repealed
- § 1864 Notification of changes to retention of call detail record policies
- § 1871 Semiannual report of the Attorney General
- § 1872 Declassification of significant decisions, orders, and opinions
- § 1873 Annual reports
- § 1874 Public reporting by persons subject to orders
- § 1881 Definitions
- § 1881a Procedures for targeting certain persons outside the United States other than United States persons
- § 1881b Certain acquisitions inside the United States targeting United States persons outside the United States
- § 1881c Other acquisitions targeting United States persons outside the United States
- § 1881d Joint applications and concurrent authorizations
- § 1881e Use of information acquired under this subchapter
- § 1881f Congressional oversight
- § 1881g Savings provision
- § 1885 Definitions
- § 1885a Procedures for implementing statutory defenses
- § 1885b Preemption
- § 1885c Reporting
Ch. 37 — Scholarship 14 sections
- § 1901 Short title, findings, and purposes
- § 1902 Scholarship, fellowship, and grant program
- § 1903 National Security Education Board
- § 1904 National Security Education Trust Fund
- § 1905 Regulations and administrative provisions
- § 1906 Annual report
- § 1907 Government Accountability Office audits
- § 1908 Definitions
- § 1909 Fiscal year 1992 funding
- § 1910 Funding
- § 1911 Additional annual authorization of appropriations
- § 1912 Funding for scholarship program for advanced English language studies by heritage community citizens
- § 1913 National Language Service Corps
- § 1914 Department of Defense program to protect United States students against foreign agents
Ch. 38 — CIARDS system 44 sections
- § 2001 Definitions relating to the system
- § 2002 Definitions relating to participants and annuitants
- § 2011 CIARDS system
- § 2012 Central Intelligence Agency Retirement and Disability Fund
- § 2013 Participants in CIARDS system
- § 2014 Annuitants
- § 2021 Contributions to fund
- § 2031 Computation of annuities
- § 2032 Annuities for former spouses
- § 2033 Election of survivor benefits for certain former spouses divorced as of November 15, 1982
- § 2034 Survivor annuity for certain other former spouses
- § 2035 Retirement annuity for certain former spouses
- § 2036 Survivor annuities for previous spouses
- § 2051 Retirement for disability or incapacity; medical examination; recovery
- § 2052 Death in service
- § 2053 Voluntary retirement
- § 2054 Discontinued service benefits
- § 2055 Mandatory retirement
- § 2056 Eligibility for annuity
- § 2071 Lump-sum payments
- § 2081 Computation of length of service
- § 2082 Prior service credit
- § 2083 Credit for service while on military leave
- § 2091 Estimate of appropriations needed
- § 2092 Investment of moneys in fund
- § 2093 Payment of benefits
- § 2094 Attachment of moneys
- § 2095 Recovery of payments
- § 2111 Recall
- § 2112 Reemployment
- § 2113 Reemployment compensation
- § 2121 Voluntary contributions
- § 2131 Cost-of-living adjustment of annuities
- § 2141 Authority to maintain existing areas of conformity between Civil Service and Central Intelligence Agency Retirement and Disability Systems
- § 2142 Thrift Savings Plan participation
- § 2143 Alternative forms of annuities
- § 2144 Payments from CIARDS fund for portions of certain Civil Service Retirement System annuities
- § 2151 Application of Federal Employees’ Retirement System to Agency employees
- § 2152 Special rules relating to section 2013 criteria employees
- § 2153 Special rules for other employees for service abroad
- § 2154 Special rules for former spouses
- § 2155 Administrative provisions
- § 2156 Regulations
- § 2157 Transition regulations
Ch. 39 — Transfers of spoils of war 5 sections
Ch. 40 — Response to threats of terrorist use of weapons of mass dest 4 inactive 37 sections
- § 2301 Findings
- § 2302 Definitions
- § 2311 Response to threats of terrorist use of weapons of mass destruction
- § 2312 Repealed. Pub. L. 109–163, div. A, title X, § 1034 , Jan. 6, 2006 , 119 Stat. 3429 Repealed
- § 2313 Nuclear, chemical, and biological emergency response
- § 2314 Chemical, biological, radiological, nuclear, and high-yield explosives response team
- § 2315 Testing of preparedness for emergencies involving nuclear, radiological, chemical, and biological weapons
- § 2316 Actions to increase civilian expertise
- § 2317 Rapid response information system
- § 2331 Procurement of detection equipment for United States border security
- § 2332 Sense of Congress concerning criminal penalties
- § 2333 International border security
- § 2334 Training program
- § 2341 Elimination of plutonium production
- § 2342 Cooperative program on research, development, and demonstration of technology regarding nuclear or radiological terrorism
- § 2343 Matters relating to the international materials protection, control, and accounting program of the Department of Energy
- § 2344 Strengthened international security for nuclear materials and security of nuclear operations
- § 2345 Export control programs
- § 2351 National coordinator on nonproliferation
- § 2352 National Security Council Committee on Nonproliferation
- § 2353 Comprehensive preparedness program
- § 2354 Termination
- § 2357 Findings
- § 2357a Definitions
- § 2357b Establishment of Committee on Nonproliferation Assistance
- § 2357c Purposes and authority
- § 2357d Administrative support
- § 2357e Confidentiality of information
- § 2357f Statutory construction
- § 2357g Reporting and consultation
- § 2361 Sense of Congress concerning contracting policy
- § 2362 Transfers of allocations among cooperative threat reduction programs
- § 2363 Sense of Congress concerning assistance to states of former Soviet Union
- § 2364 Purchase of low-enriched uranium derived from Russian highly enriched uranium
- § 2365 Sense of Congress concerning purchase, packaging, and transportation of fissile materials at risk of theft
- § 2366 Repealed. Pub. L. 112–239, div. A, title X, § 1065(c) , Jan. 2, 2013 , 126 Stat. 1943 , and Pub. L. 112–277, title III, § 310(a)(1) , Jan. 14, 2013 , 126 Stat. 2474 Repealed
- § 2367 Reports on acquisition of technology relating to weapons of mass destruction and the threat posed by weapons of mass destruction, ballistic missiles, and cruise missiles
- § 2368 Annual reports on the proliferation of missiles and essential components of nuclear, biological, chemical, and radiological weapons
- § 2369 Repealed. Pub. L. 111–84, div. A, title X, § 1055(f) , Oct. 28, 2009 , 123 Stat. 2462 , as amended by Pub. L. 111–383, div. A, title X, § 1075(d)(13) , Jan. 7, 2011 , 124 Stat. 4373 Repealed
- § 2370 Notification of Committees on Armed Services with respect to certain nonproliferation and proliferation activities
- § 2371 Repealed. Pub. L. 114–113, div. M, title VII, § 701(d) , Dec. 18, 2015 , 129 Stat. 2930 Repealed
Ch. 41 — Administrator for Nuclear Security 3 inactive 36 sections
- § 2401 Establishment and mission
- § 2402 Administrator for Nuclear Security
- § 2403 Principal Deputy Administrator for Nuclear Security
- § 2404 Deputy Administrator for Defense Programs
- § 2405 Deputy Administrator for Defense Nuclear Nonproliferation
- § 2406 Deputy Administrator for Naval Reactors
- § 2407 General Counsel
- § 2408 Staff of Administration
- § 2409 Scope of authority of Secretary of Energy to modify organization of Administration
- § 2410 Status of Administration and contractor personnel within Department of Energy
- § 2411 Director for Cost Estimating and Program Evaluation
- § 2421 Protection of national security information
- § 2422 Office of Defense Nuclear Security
- § 2423 Counterintelligence programs
- § 2424 Procedures relating to access by individuals to classified areas and information of Administration
- § 2425 Government access to information on Administration computers
- § 2426 Congressional oversight of special access programs
- § 2441 Authority to establish certain contracting, program management, scientific, engineering, and technical positions
- § 2441a Authorized personnel levels of the Office of the Administrator
- § 2442 Repealed. Pub. L. 112–239, div. C, title XXXI, § 3132(c)(1)(A) , Jan. 2, 2013 , 126 Stat. 2186 Repealed
- § 2443 Notification of employee practices affecting national security
- § 2444 Nonproliferation and national security scholarship and fellowship program
- § 2445 Limitation on bonuses for employees who engage in improper program management
- § 2446 Treatment of contractors who engage in improper program management
- § 2451 Separate treatment in budget
- § 2452 Planning, programming, and budgeting process
- § 2453 Future-years nuclear security program
- § 2454 Semiannual financial reports on defense nuclear nonproliferation programs
- § 2455 Repealed. Pub. L. 116–92, div. C, title XXXI, § 3132(a) , Dec. 20, 2019 , 133 Stat. 1958 Repealed
- § 2455a National Nuclear Security Administration authority for urgent nonproliferation activities
- § 2461 Environmental protection, safety, and health requirements
- § 2462 Compliance with Federal Acquisition Regulation
- § 2463 Sharing of technology with Department of Defense
- § 2464 Use of capabilities of national security laboratories by entities outside the Administration
- § 2465 Enhancing private-sector employment through cooperative research and development activities
- § 2471 Definitions
- § 2481 Functions transferred
- § 2483 Repealed. Pub. L. 112–239, div. C, title XXXI, § 3132(c)(1)(B) , (C), Jan. 2, 2013 , 126 Stat. 2186 , 2187 Repealed
- § 2484 Applicability of preexisting laws and regulations
Ch. 42 — Naval Nuclear Propulsion Program 23 inactive 131 sections
- § 2501 Definitions
- § 2511 Naval Nuclear Propulsion Program
- § 2512 Management structure for nuclear security enterprise
- § 2513 Restriction on licensing requirement for certain defense activities and facilities
- § 2514 Transferred Transferred
- § 2515 Establishment of Center for Security Technology, Analysis, Response, and Testing
- § 2521 Stockpile stewardship program
- § 2522 Stockpile stewardship criteria
- § 2523 Nuclear weapons stockpile stewardship, management, and responsiveness plan
- § 2523a Repealed. Pub. L. 112–239, div. C, title XXXI, § 3133(c)(1) , Jan. 2, 2013 , 126 Stat. 2192 Repealed
- § 2523b Transferred Transferred
- § 2523c Major warhead refurbishment program
- § 2524 Stockpile management program
- § 2524a Repealed. Pub. L. 111–84, div. C, title XXXI, § 3113(a)(1) , Oct. 28, 2009 , 123 Stat. 2704 Repealed
- § 2525 Annual assessments and reports to the President and Congress regarding the condition of the United States nuclear weapons stockpile
- § 2526 Form of certifications regarding the safety or reliability of the nuclear weapons stockpile
- § 2527 Nuclear test ban readiness program
- § 2528 Repealed. Pub. L. 112–239, div. C, title XXXI, § 3133(e)(1)(A) , (2), Jan. 2, 2013 , 126 Stat. 2192 , 2193 Repealed
- § 2528a Repealed. Pub. L. 110–181, div. C, title XXXI, § 3112(a) , Jan. 28, 2008 , 122 Stat. 577 Repealed
- § 2529 Requirements for specific request for new or modified nuclear weapons
- § 2530 Testing of nuclear weapons
- § 2531 Repealed. Pub. L. 112–239, div. C, title XXXI, § 3131(d)(3) , Jan. 2, 2013 , 126 Stat. 2181 Repealed
- § 2532 Manufacturing infrastructure for refabrication and certification of nuclear weapons stockpile
- § 2533 Reports on critical difficulties at national security laboratories and nuclear weapons production facilities
- § 2534 Repealed. Pub. L. 113–66, div. C, title XXXI, § 3146(c)(8)(A) , Dec. 26, 2013 , 127 Stat. 1075 Repealed
- § 2535 Replacement project for Chemistry and Metallurgy Research Building, Los Alamos National Laboratory, New Mexico
- § 2536 Reports on life extension programs
- § 2537 Selected Acquisition Reports and independent cost estimates and reviews of certain programs and facilities
- § 2538 Advice to President and Congress regarding safety, security, and reliability of United States nuclear weapons stockpile
- § 2538a Plutonium pit production capacity
- § 2538b Stockpile responsiveness program
- § 2538c Long-term plan for meeting national security requirements for unencumbered uranium
- § 2538d Incorporation of integrated surety architecture
- § 2541 Tritium production program
- § 2542 Tritium recycling
- § 2543 Repealed. Pub. L. 113–66, div. C, title XXXI, § 3146(c)(11)(B) , Dec. 26, 2013 , 127 Stat. 1075 Repealed
- § 2544 Modernization and consolidation of tritium recycling facilities
- § 2545 Procedures for meeting tritium production requirements
- § 2561 Repealed. Pub. L. 111–84, div. C, title XXXI, § 3117(a) , Oct. 28, 2009 , 123 Stat. 2709 Repealed
- § 2562 Repealed. Pub. L. 113–66, div. C, title XXXI, § 3146(d)(1)(A) , Dec. 26, 2013 , 127 Stat. 1075 Repealed
- § 2563 Repealed. Pub. L. 115–91, div. C, title XXXI, § 3133(a)(1) , Dec. 12, 2017 , 131 Stat. 1896 Repealed
- § 2564 Repealed. Pub. L. 113–66, div. C, title XXXI, § 3146(d)(2)(A) , Dec. 26, 2013 , 127 Stat. 1075 Repealed
- § 2565 Authority to conduct program relating to fissile materials
- § 2566 Disposition of weapons-usable plutonium at Savannah River Site
- § 2567 Disposition of surplus defense plutonium at Savannah River Site, Aiken, South Carolina
- § 2568 Authority to use international nuclear materials protection and cooperation program funds outside the former Soviet Union
- § 2569 Acceleration of removal or security of fissile materials, radiological materials, and related equipment at vulnerable sites worldwide
- § 2570 Silk Road Initiative
- § 2571 Nuclear Nonproliferation Fellowships for scientists employed by United States and Russian Federation
- § 2572 International agreements on nuclear weapons data
- § 2573 International agreements on information on radioactive materials
- § 2574 Enhancing nuclear forensics capabilities
- § 2575 Defense nuclear nonproliferation management plan
- § 2576 Information relating to certain defense nuclear nonproliferation programs
- § 2577 Annual Selected Acquisition Reports on certain hardware relating to defense nuclear nonproliferation
- § 2581 Defense Environmental Cleanup Account
- § 2582 Requirement to develop future use plans for defense environmental cleanup
- § 2582a Future-years defense environmental cleanup plan
- § 2583 Integrated fissile materials management plan
- § 2584 Repealed. Pub. L. 113–66, div. C, title XXXI, § 3146(e)(5) , Dec. 26, 2013 , 127 Stat. 1076 Repealed
- § 2585 Accelerated schedule for defense environmental cleanup activities
- § 2586 Defense environmental cleanup technology program
- § 2587 Report on defense environmental cleanup expenditures
- § 2588 Public participation in planning for defense environmental cleanup
- § 2589 Policy of Department of Energy regarding future defense environmental management matters
- § 2590 Estimation of costs of meeting defense environmental cleanup milestones required by consent orders
- § 2601 Repealed. Pub. L. 113–66, div. C, title XXXI, § 3146(e)(10) , Dec. 26, 2013 , 127 Stat. 1077 Repealed
- § 2602 Reports in connection with permanent closures of Department of Energy defense nuclear facilities
- § 2603 Plan for deactivation and decommissioning of nonoperational defense nuclear facilities
- § 2621 Safety measures for waste tanks at Hanford Nuclear Reservation
- § 2622 Hanford waste tank cleanup program reforms
- § 2623 River Protection Project
- § 2624 Funding for termination costs of River Protection Project, Richland, Washington
- § 2625 Plan for tank farm waste at Hanford Nuclear Reservation
- § 2626 Hanford Waste Treatment and Immobilization Plant contract oversight
- § 2627 Notification regarding air release of radioactive or hazardous material
- § 2631 Accelerated schedule for isolating high-level nuclear waste at the Defense Waste Processing Facility, Savannah River Site
- § 2632 Multi-year plan for clean-up
- § 2633 Continuation of processing, treatment, and disposal of legacy nuclear materials
- § 2637 Repealed. Pub. L. 113–66, div. C, title XXXI, § 3146(e)(15) , Dec. 26, 2013 , 127 Stat. 1078 Repealed
- § 2638 Limitation on use of funds for decommissioning F–canyon facility
- § 2651 Prohibition on international inspections of Department of Energy facilities unless protection of Restricted Data is certified
- § 2652 Restrictions on access to national security laboratories by foreign visitors from sensitive countries
- § 2653 Background investigations of certain personnel at Department of Energy facilities
- § 2654 Department of Energy counterintelligence polygraph program
- § 2655 Repealed. Pub. L. 107–314, div. D, title XLV, § 4504(c) , formerly Pub. L. 107–107, div. C, title XXXI, § 3152(c) , Dec. 28, 2001 , 115 Stat. 1377 ; renumbered Pub. L. 107–314, div. D, title XLV, § 4504(c) , and amended Pub. L. 108–136, div. C, title XXXI, § 3141(h)(5)(A) , Nov. 24, 2003 , 117 Stat. 1772 Repealed
- § 2656 Notice to congressional committees of certain security and counterintelligence failures within atomic energy defense programs
- § 2657 Annual report and certification on status of security of atomic energy defense facilities
- § 2658 Repealed. Pub. L. 113–66, div. C, title XXXI, § 3132(a)(1) , Dec. 26, 2013 , 127 Stat. 1068 Repealed
- § 2659 Repealed. Pub. L. 114–113, div. M, title VII, § 701(f) , Dec. 18, 2015 , 129 Stat. 2930 Repealed
- § 2660 Repealed. Pub. L. 115–91, div. C, title XXXI, § 3135(c)(1) , Dec. 12, 2017 , 131 Stat. 1899 Repealed
- § 2661 Protection of certain nuclear facilities and assets from unmanned aircraft
- § 2671 Review of certain documents before declassification and release
- § 2672 Protection against inadvertent release of Restricted Data and Formerly Restricted Data
- § 2673 Supplement to plan for declassification of Restricted Data and Formerly Restricted Data
- § 2674 Protection of classified information during laboratory-to-laboratory exchanges
- § 2675 Identification in budget materials of amounts for declassification activities and limitation on expenditures for such activities
- § 2701 Authority for appointment of certain scientific, engineering, and technical personnel
- § 2702 Whistleblower protection program
- § 2703 Repealed. Pub. L. 113–66, div. C, title XXXI, § 3146(g)(3)(A) , Dec. 26, 2013 , 127 Stat. 1079 Repealed
- § 2704 Department of Energy defense nuclear facilities workforce restructuring plan
- § 2705 Authority to provide certificate of commendation to Department of Energy and contractor employees for exemplary service in stockpile stewardship and security
- § 2721 Executive management training in Department of Energy
- § 2722 Stockpile stewardship recruitment and training program
- § 2723 Fellowship program for development of skills critical to the nuclear security enterprise
- § 2731 Worker protection at nuclear weapons facilities
- § 2732 Safety oversight and enforcement at defense nuclear facilities
- § 2733 Program to monitor Department of Energy workers exposed to hazardous and radioactive substances
- § 2734 Programs for persons who may have been exposed to radiation released from Hanford Nuclear Reservation
- § 2735 Use of probabilistic risk assessment to ensure nuclear safety of facilities of the Administration and the Office of Environmental Management
- § 2736 Notification of nuclear criticality and non-nuclear incidents
- § 2741 Definitions
- § 2742 Reprogramming
- § 2743 Minor construction projects
- § 2743a General plant projects
- § 2744 Limits on construction projects
- § 2745 Fund transfer authority
- § 2746 Conceptual and construction design
- § 2747 Authority for emergency planning, design, and construction activities
- § 2748 Scope of authority to carry out plant projects
- § 2749 Availability of funds
- § 2750 Transfer of defense environmental cleanup funds
- § 2751 Transfer of weapons activities funds
- § 2752 Funds available for all national security programs of the Department of Energy
- § 2753 Notification of cost overruns for certain Department of Energy projects
- § 2754 Life-cycle cost estimates of certain atomic energy defense capital assets
- § 2755 Matters relating to critical decisions
- § 2756 Unfunded priorities of the Administration
- § 2761 Restriction on use of funds to pay penalties under environmental laws
- § 2762 Restriction on use of funds to pay penalties under Clean Air Act
- § 2771 Repealed. Pub. L. 112–239, div. C, title XXXI, § 3131(u)(1) , Jan. 2, 2013 , 126 Stat. 2184 Repealed
- § 2772 Quarterly reports on financial balances for atomic energy defense activities
- § 2773 Independent acquisition project reviews of capital assets acquisition projects
- § 2781 Costs not allowed under covered contracts
- § 2782 Prohibition and report on bonuses to contractors operating defense nuclear facilities
- § 2782a Assessments of emergency preparedness of defense nuclear facilities
- § 2783 Contractor liability for injury or loss of property arising out of atomic weapons testing programs
- § 2784 Notice-and-wait requirement applicable to certain third-party financing arrangements
- § 2785 Publication of contractor performance evaluations leading to award fees
- § 2786 Enhanced procurement authority to manage supply chain risk
- § 2787 Cost-benefit analyses for competition of management and operating contracts
- § 2791 Laboratory-directed research and development programs
- § 2791a Laboratory-directed research and development
- § 2791b Charges to individual program, project, or activity
- § 2792 Limitations on use of funds for laboratory directed research and development purposes
- § 2793 Report on use of funds for certain research and development purposes
- § 2794 Critical technology partnerships and cooperative research and development centers
- § 2795 University-based research collaboration program
- § 2811 Transfers of real property at certain Department of Energy facilities
- § 2812 Engineering and manufacturing research, development, and demonstration by managers of certain nuclear weapons production facilities
- § 2813 Pilot program relating to use of proceeds of disposal or utilization of certain Department of Energy assets
- § 2814 Department of Energy energy parks program
- § 2821 Repealed. Pub. L. 112–239, div. C, title XXXI, § 3131(q)(2) , Jan. 2, 2013 , 126 Stat. 2183 Repealed
- § 2822 Payment of costs of operation and maintenance of infrastructure at Nevada National Security Site
Ch. 43 — Proliferation Security Initiative improvements and authoriti 9 sections
- § 2901 Findings
- § 2902 Definitions
- § 2911 Proliferation Security Initiative improvements and authorities
- § 2912 Authority to provide assistance to cooperative countries
- § 2921 Statement of policy
- § 2922 Authorization of appropriations for the Department of Defense Cooperative Threat Reduction Program
- § 2923 Authorization of appropriations for the Department of Energy programs to prevent weapons of mass destruction proliferation and terrorism
- § 2931 Office of the United States Coordinator for the Prevention of Weapons of Mass Destruction Proliferation and Terrorism
- § 2932 Sense of Congress on United States-Russia cooperation and coordination on the prevention of weapons of mass destruction proliferation and terrorism
Ch. 44 — Department of Defense 9 inactive 115 sections
- § 3001 Short title
- § 3002 Congressional declaration of purpose
- § 3003 Definitions
- § 3004 Definitions of military departments
- § 3005 Department of Defense
- § 3006 Transferred Transferred
- § 3021 National Security Council
- § 3022 Joint Intelligence Community Council
- § 3023 Director of National Intelligence
- § 3024 Responsibilities and authorities of the Director of National Intelligence
- § 3025 Office of the Director of National Intelligence
- § 3026 Deputy Directors of National Intelligence
- § 3027 National Intelligence Council
- § 3028 General Counsel
- § 3029 Civil Liberties Protection Officer
- § 3030 Director of Science and Technology
- § 3031 Director of the National Counterintelligence and Security Center
- § 3032 Chief Information Officer
- § 3033 Inspector General of the Intelligence Community
- § 3034 Chief Financial Officer of the Intelligence Community
- § 3034a Functional Managers for the intelligence community
- § 3035 Central Intelligence Agency
- § 3036 Director of the Central Intelligence Agency
- § 3037 Deputy Director of the Central Intelligence Agency
- § 3038 Responsibilities of Secretary of Defense pertaining to National Intelligence Program
- § 3039 Assistance to United States law enforcement agencies
- § 3040 Disclosure of foreign intelligence acquired in criminal investigations; notice of criminal investigations of foreign intelligence sources
- § 3041 Appointment of officials responsible for intelligence-related activities
- § 3041a Director of the National Reconnaissance Office
- § 3042 Repealed. Pub. L. 116–92, div. E, title LXVII, § 6742(b)(3) , Dec. 20, 2019 , 133 Stat. 2240 Repealed
- § 3043 Annual national security strategy report
- § 3043a National intelligence strategy
- § 3044 Software licensing
- § 3045 National mission of National Geospatial-Intelligence Agency
- § 3046 Repealed. Pub. L. 108–458, title I, § 1075 , Dec. 17, 2004 , 118 Stat. 3694 Repealed
- § 3047 Restrictions on intelligence sharing with United Nations
- § 3048 Detail of intelligence community personnel—Intelligence Community Assignment Program
- § 3049 Non-reimbursable detail of other personnel
- § 3049a Special pay authority for science, technology, engineering, or mathematics positions
- § 3050 Annual report on hiring and retention of minority employees
- § 3051 Repealed. Pub. L. 111–259, title III, § 347(c) , Oct. 7, 2010 , 124 Stat. 2698 Repealed
- § 3052 Limitation on establishment or operation of diplomatic intelligence support centers
- § 3053 Travel on any common carrier for certain intelligence collection personnel
- § 3054 POW/MIA analytic capability
- § 3055 Annual report on financial intelligence on terrorist assets
- § 3056 National Counterterrorism Center
- § 3057 National Counter Proliferation Center
- § 3058 National Intelligence Centers
- § 3059 Foreign Malign Influence Response Center
- § 3060 Climate Security Advisory Council
- § 3071 National Security Agency voluntary separation
- § 3072 Authority of Federal Bureau of Investigation to award personal services contracts
- § 3072a Reports on exercise of authority
- § 3073 Advisory committees; appointment; compensation of part-time personnel; applicability of other laws
- § 3073a Reporting of certain employment activities by former intelligence officers and employees
- § 3074 Authorization of appropriations
- § 3075 “Function” and “Department of Defense” defined
- § 3076 Separability
- § 3077 Effective date
- § 3078 Repealing and savings provisions
- § 3091 General congressional oversight provisions
- § 3092 Reporting of intelligence activities other than covert actions
- § 3093 Presidential approval and reporting of covert actions
- § 3094 Funding of intelligence activities
- § 3095 Notice to Congress of certain transfers of defense articles and defense services
- § 3096 Specificity of National Intelligence Program budget amounts for counterterrorism, counterproliferation, counternarcotics, and counterintelligence
- § 3097 Budget treatment of costs of acquisition of major systems by the intelligence community
- § 3098 Annual personnel level assessments for the intelligence community
- § 3099 Vulnerability assessments of major systems
- § 3100 Intelligence community business system transformation
- § 3101 Reports on the acquisition of major systems
- § 3102 Critical cost growth in major systems
- § 3103 Future budget projections
- § 3104 Reports on security clearances
- § 3105 Summary of intelligence relating to terrorist recidivism of detainees held at United States Naval Station, Guantanamo Bay, Cuba
- § 3105a Repealed. Pub. L. 116–92, div. E, title LVII, § 5701(c) , Dec. 20, 2019 , 133 Stat. 2160 Repealed
- § 3106 Dates for submittal of various annual and semiannual reports to the congressional intelligence committees
- § 3107 Certification of compliance with oversight requirements
- § 3108 Auditability of certain elements of the intelligence community
- § 3109 Significant interpretations of law concerning intelligence activities
- § 3110 Annual report on violations of law or executive order
- § 3111 Briefings and notifications on counterintelligence activities of the Federal Bureau of Investigation
- § 3121 Protection of identities of certain United States undercover intelligence officers, agents, informants, and sources
- § 3122 Defenses and exceptions
- § 3123 Repealed. Pub. L. 112–277, title III, § 310(a)(4)(A) , Jan. 14, 2013 , 126 Stat. 2475 Repealed
- § 3124 Extraterritorial jurisdiction
- § 3125 Providing information to Congress
- § 3126 Definitions
- § 3141 Operational files of the Central Intelligence Agency
- § 3142 Operational files of the National Geospatial-Intelligence Agency
- § 3143 Operational files of the National Reconnaissance Office
- § 3144 Operational files of the National Security Agency
- § 3145 Omitted Omitted
- § 3146 Protection of certain files of the Office of the Director of National Intelligence
- § 3161 Procedures
- § 3162 Requests by authorized investigative agencies
- § 3162a Security Executive Agent
- § 3163 Exceptions
- § 3164 Definitions
- § 3171 Stay of sanctions
- § 3172 Extension of stay
- § 3173 Reports
- § 3174 Laws subject to stay
- § 3175 Repealed. Pub. L. 108–177, title III, § 313(a) , Dec. 13, 2003 , 117 Stat. 2610 Repealed
- § 3191 Scholarships and work-study for pursuit of graduate degrees in science and technology
- § 3192 Framework for cross-disciplinary education and training
- § 3193 Repealed. Pub. L. 111–259, title III, § 313(b)(1)(B) , Oct. 7, 2010 , 124 Stat. 2666 Repealed
- § 3201 Program on advancement of foreign languages critical to the intelligence community
- § 3202 Education partnerships
- § 3203 Voluntary services
- § 3204 Regulations
- § 3205 Definitions
- § 3221 Assignment of intelligence community personnel as language students
- § 3222 Program on recruitment and training
- § 3223 Educational scholarship program
- § 3224 Intelligence officer training program
- § 3231 Applicability to United States intelligence activities of Federal laws implementing international treaties and agreements
- § 3232 Counterintelligence initiatives
- § 3233 Misuse of the Office of the Director of National Intelligence name, initials, or seal
- § 3234 Prohibited personnel practices in the intelligence community
- § 3235 Semiannual reports on investigations of unauthorized disclosures of classified information
- § 3236 Inspector General external review panel
- § 3237 Annual reports on influence operations and campaigns in the United States by the Communist Party of China
- § 3238 Annual reports on influence operations and campaigns in the United States by the Russian Federation
Ch. 45 — Multiyear national intelligence program 90 sections
- § 3301 Multiyear national intelligence program
- § 3302 Identification of constituent components of base intelligence budget
- § 3303 Construction of intelligence community facilities; Presidential authorization
- § 3304 Limitation on construction of facilities to be used primarily by intelligence community
- § 3305 Exhibits for inclusion with budget justification books
- § 3306 Availability to public of certain intelligence funding information
- § 3307 Communications with the Committees on Armed Services of the Senate and the House of Representatives
- § 3308 Information access by the Comptroller General of the United States
- § 3308a Provision of certain information to Government Accountability Office by National Reconnaissance Office
- § 3309 Notification of establishment of advisory committee
- § 3310 Annual report on United States security arrangements and commitments with other nations
- § 3311 Submittal to Congress by heads of elements of intelligence community of plans for orderly shutdown in event of absence of appropriations
- § 3312 Congressional oversight of policy directives and guidance
- § 3313 Notification of memoranda of understanding
- § 3314 Report on national security systems
- § 3315 Annual certification of controlled access programs
- § 3316 Submission of intelligence community policies
- § 3316a Reports on intelligence community participation in vulnerabilities equities process of Federal Government
- § 3321 National Intelligence Reserve Corps
- § 3322 Additional education and training requirements
- § 3323 Eligibility for incentive awards
- § 3324 Prohibition on using journalists as agents or assets
- § 3325 Reaffirmation of longstanding prohibition against drug trafficking by employees of the intelligence community
- § 3326 Limitation of expenditure of funds appropriated for Department of Defense intelligence programs
- § 3327 Limitation on transfer of funds between CIA and Department of Defense; congressional notification required
- § 3328 Study or plan of surrender; use of appropriations
- § 3329 Intelligence community contracting
- § 3330 Reports to the intelligence community on penetrations of networks and information systems of certain contractors
- § 3331 Management of intelligence community personnel
- § 3332 Guidance and reporting requirement regarding the interactions between the intelligence community and entertainment industry
- § 3333 Joint facilities certification
- § 3334 Intelligence community public-private talent exchange
- § 3334a Transfer of National Intelligence University to the Office of the Director of National Intelligence
- § 3334b Collection, analysis, and dissemination of workforce data
- § 3334c Assessment of homeland security vulnerabilities associated with certain retired and former personnel of the intelligence community
- § 3334d Cyber protection support for the personnel of the intelligence community in positions highly vulnerable to cyber attack
- § 3334e Enhanced procurement authority to manage supply chain risk
- § 3334f Congressional notification of designation of covered intelligence officer as persona non grata
- § 3334g Reports on intelligence community loan repayment and related programs
- § 3341 Security clearances
- § 3342 Security clearances for transition team members
- § 3343 Security clearances; limitations
- § 3344 Classification training program
- § 3345 Limitation on handling, retention, and storage of certain classified materials by the Department of State
- § 3346 Compilation and organization of previously declassified records
- § 3347 Secrecy agreements used in intelligence activities
- § 3348 Reports relating to certain special access programs and similar programs
- § 3349 Notification regarding the authorized public disclosure of national intelligence
- § 3350 Maximum amount charged for declassification reviews
- § 3351 Improving quality of information in background investigation request packages
- § 3351a Making certain policies and execution plans relating to personnel clearances available to industry partners
- § 3351b Limitations on determinations regarding certain security classifications
- § 3352 Definitions
- § 3352a Reports and plans relating to security clearances and background investigations
- § 3352b Improving the process for security clearances
- § 3352c Goals for promptness of determinations regarding security clearances
- § 3352d Reports on reciprocity for security clearances inside of departments and agencies
- § 3352e Periodic report on positions in the intelligence community that can be conducted without access to classified information, networks, or facilities
- § 3352f Information-sharing program for positions of trust and security clearances
- § 3355 Findings
- § 3355a Public Interest Declassification Board
- § 3355b Identification, collection, and review for declassification of information of archival value or extraordinary public interest
- § 3355c Protection of national security information and other information
- § 3355d Standards and procedures
- § 3355e Judicial review
- § 3355f Funding
- § 3355g Definitions
- § 3361 National Virtual Translation Center
- § 3362 Foreign Terrorist Asset Tracking Center
- § 3363 Terrorist Identification Classification System
- § 3364 Assignment of responsibilities relating to analytic integrity
- § 3365 Foreign intelligence information
- § 3366 Authorities of heads of other departments and agencies
- § 3367 Requirement for efficient use by intelligence community of open-source intelligence
- § 3368 Assistance for governmental entities and private entities in recognizing online violent extremist content
- § 3369 Encouragement of cooperative actions to detect and counter foreign influence operations
- § 3369a Report on deepfake technology, foreign weaponization of deepfakes, and related notifications
- § 3369b Oversight of foreign influence in academia
- § 3369c Notification of an active measures campaign
- § 3369d Committee to counter active measures by the Russian Federation, the People’s Republic of China, the Islamic Republic of Iran, the Democratic People’s Republic of Korea, or other nation state to exert covert influence over peoples and governments
- § 3370 Supply Chain and Counterintelligence Risk Management Task Force
- § 3370a Biennial report on foreign investment risks
- § 3371 Required counterintelligence assessments, briefings, notifications, and reports
- § 3371a Assessment of foreign intelligence threats to Federal elections
- § 3371b Information sharing with State election officials
- § 3371c Notification of significant foreign cyber intrusions and active measures campaigns directed at elections for Federal offices
- § 3371d Designation of counterintelligence officer to lead election security matters
- § 3381 Coordination of counterintelligence activities
- § 3382 Director of the National Counterintelligence and Security Center
- § 3383 National Counterintelligence and Security Center
Ch. 46 — Seal of office 2 inactive 28 sections
- § 3501 Definitions
- § 3502 Seal of office
- § 3503 Procurement authorities
- § 3504 Repealed. Pub. L. 85–507, § 21(b)(2) , July 7, 1958 , 72 Stat. 337 Repealed
- § 3505 Personnel allowances and benefits
- § 3506 General authorities
- § 3506a Transformation of Central Intelligence Agency
- § 3507 Protection of nature of Agency’s functions
- § 3508 Admission of essential aliens; limitation on number
- § 3509 Repealed. Sept. 1, 1954, ch. 1208 , title VI, § 601(b), 68 Stat. 1115 Repealed
- § 3510 Appropriations
- § 3510a Availability of appropriations for construction projects
- § 3510b Acquisition of critical skills
- § 3511 Benefits available in event of the death of personnel
- § 3512 Gifts, devises, and bequests
- § 3513 Misuse of Agency name, initials, or seal
- § 3514 Retirement equity for spouses of certain employees
- § 3515 Security personnel at Agency installations
- § 3516 Health benefits for certain former spouses of Central Intelligence Agency employees
- § 3517 Inspector General for Agency
- § 3518 Special annuity computation rules for certain employees’ service abroad
- § 3518a Portability of overseas service retirement benefit
- § 3519 Special rules for disability retirement and death-in-service benefits with respect to certain employees
- § 3519a Separation pay program for voluntary separation from service
- § 3519b Special rules for certain individuals injured by reason of war, insurgency, hostile act, terrorist activities, or incidents designated by the Director
- § 3520 General Counsel of Central Intelligence Agency
- § 3521 Central services program
- § 3522 Detail of employees
- § 3523 Intelligence operations and cover enhancement authority
- § 3524 Support for the Associate Director of the Central Intelligence Agency for Military Affairs
Ch. 47 — Director of the Agency and Director of Compliance 3 inactive 15 sections
- § 3601 Short title
- § 3602 Director of the Agency and Director of Compliance
- § 3603 Repealed. Pub. L. 104–201, div. A, title XVI, § 1633(b)(1) , Sept. 23, 1996 , 110 Stat. 2751 Repealed
- § 3604 Additional compensation
- § 3605 Disclosure of Agency’s organization, function, activities, or personnel
- § 3606 Repealed. Pub. L. 89–554, § 8(a) , Sept. 6, 1966 , 80 Stat. 660 Repealed
- § 3607 Support for activities and personnel outside the United States
- § 3608 Language training and cryptologic linguist reserve programs
- § 3609 Enhancement of security authorities
- § 3610 Senior Cryptologic Executive Service
- § 3611 Cryptologic research grant program
- § 3612 Availability of appropriations
- § 3613 Misuse of Agency name, initials, or seal
- § 3614 Louis Stokes Educational Scholarship Program
- § 3615 Repealed. Pub. L. 103–359, title VIII, § 806(b)(2) , Oct. 14, 1994 , 108 Stat. 3442 Repealed
- § 3616 Transportation of remains of certain employees
- § 3617 National Security Agency Emerging Technologies Panel
- § 3618 Collection of service charges for certification or validation of information assurance products
Ch. 48 — Authority to carry out Department of Defense Cooperative Thr 1 inactive 14 sections
- § 3701 Definitions
- § 3711 Authority to carry out Department of Defense Cooperative Threat Reduction Program
- § 3712 Use of funds for certain emergent threats or opportunities
- § 3713 Authority for urgent threat reduction activities under Department of Defense Cooperative Threat Reduction Program
- § 3714 Use of funds for unspecified purposes or for increased amounts
- § 3715 Use of contributions to Department of Defense Cooperative Threat Reduction Program
- § 3731 Prohibition on use of funds for specified purposes
- § 3732 Requirement for on-site managers
- § 3733 Limitation on use of funds until certain permits obtained
- § 3734 Limitation on availability of funds for Cooperative Threat Reduction activities with Russian Federation
- § 3735 Limitation on availability of funds for Cooperative Threat Reduction activities in People’s Republic of China
- § 3742 Repealed. Pub. L. 115–91, div. A, title X, § 1051(t)(7) , (8), Dec. 12, 2017 , 131 Stat. 1566 Repealed
- § 3743 Reports on activities and assistance under Department of Defense Cooperative Threat Reduction Program
- § 3744 Metrics for Department of Defense Cooperative Threat Reduction Program
- § 3751 Transition provisions
Ch. 49 — Registration 20 sections
- § 3801 Short title; Congressional declaration of policy
- § 3802 Registration
- § 3803 Persons liable for training and service
- § 3804 Volunteer service of physicians and dentists; minimum period
- § 3805 Manner of selection of men for training and service; quotas
- § 3806 Deferments and exemptions from training and service
- § 3807 Bounties for induction; substitutes; purchase of release
- § 3808 Separation from service
- § 3809 Selective Service System
- § 3810 Emergency medical care
- § 3811 Offenses and penalties
- § 3812 Nonapplicability of certain laws
- § 3813 Notice of requirements of this chapter; voluntary enlistments unaffected
- § 3814 Definitions
- § 3815 Repeals; appropriations; termination date
- § 3816 Utilization of industry
- § 3817 Savings provision
- § 3818 Effective date
- § 3819 Authority of President to order Reserve components to active service; release from active duty; retention of unit organizations and equipment
- § 3820 Procedural rights
Ch. 50 — Jurisdiction and applicability of chapter 63 sections
- § 3901 Short title
- § 3902 Purpose
- § 3911 Definitions
- § 3912 Jurisdiction and applicability of chapter
- § 3913 Protection of persons secondarily liable
- § 3914 Extension of protections to citizens serving with allied forces
- § 3915 Notification of benefits
- § 3916 Information for members of the Armed Forces and their dependents on rights and protections of the Servicemembers Civil Relief Act
- § 3917 Extension of rights and protections to reserves ordered to report for military service and to persons ordered to report for induction
- § 3918 Waiver of rights pursuant to written agreement
- § 3919 Exercise of rights under chapter not to affect certain future financial transactions
- § 3920 Legal representatives
- § 3931 Protection of servicemembers against default judgments
- § 3932 Stay of proceedings when servicemember has notice
- § 3933 Fines and penalties under contracts
- § 3934 Stay or vacation of execution of judgments, attachments, and garnishments
- § 3935 Duration and term of stays; codefendants not in service
- § 3936 Statute of limitations
- § 3937 Maximum rate of interest on debts incurred before military service
- § 3938 Child custody protection
- § 3938a Annual notice to members of the Armed Forces regarding child custody protections guaranteed by the Servicemembers Civil Relief Act
- § 3951 Evictions and distress
- § 3952 Protection under installment contracts for purchase or lease
- § 3953 Mortgages and trust deeds
- § 3954 Settlement of stayed cases relating to personal property
- § 3955 Termination of residential or motor vehicle leases
- § 3956 Termination of telephone, multichannel video programming, and internet access service contracts
- § 3957 Protection of life insurance policy
- § 3958 Enforcement of storage liens
- § 3959 Extension of protections to dependents
- § 3971 Definitions
- § 3972 Insurance rights and protections
- § 3973 Application for insurance protection
- § 3974 Policies entitled to protection and lapse of policies
- § 3975 Policy restrictions
- § 3976 Deduction of unpaid premiums
- § 3977 Premiums and interest guaranteed by United States
- § 3978 Regulations
- § 3979 Review of findings of fact and conclusions of law
- § 3991 Taxes respecting personal property, money, credits, and real property
- § 3992 Rights in public lands
- § 3993 Desert-land entries
- § 3994 Mining claims
- § 3995 Mineral permits and leases
- § 3996 Perfection or defense of rights
- § 3997 Distribution of information concerning benefits of subchapter
- § 3998 Land rights of servicemembers
- § 3999 Regulations
- § 4000 Income taxes
- § 4001 Residence for tax purposes
- § 4011 Inappropriate use of chapter
- § 4012 Certificates of service; persons reported missing
- § 4013 Interlocutory orders
- § 4021 Anticipatory relief
- § 4022 Power of attorney
- § 4023 Professional liability protection
- § 4024 Health insurance reinstatement
- § 4025 Guarantee of residency for military personnel and spouses of military personnel
- § 4026 Business or trade obligations
- § 4027 Guarantee of residency for spouses of servicemembers
- § 4041 Enforcement by the Attorney General
- § 4042 Private right of action
- § 4043 Preservation of remedies
Ch. 51 — Foreign Claims Settlement Commission of the United States 31 sections
- § 4101 Foreign Claims Settlement Commission of the United States
- § 4102 Jurisdiction of Commission
- § 4103 Claims of employees of contractors
- § 4104 Internees
- § 4105 Prisoners of war
- § 4106 Religious organizations
- § 4107 Reports to Congress
- § 4108 Fee limitation for representing claimants; penalties
- § 4109 Hearings on claims; finality of decision
- § 4110 War Claims Fund
- § 4111 Payments to certain members of religious orders
- § 4112 United States citizens serving in allied forces
- § 4113 Detention benefits to merchant seamen
- § 4114 Philippines
- § 4131 Definitions
- § 4132 Claims authorized
- § 4133 Transfers and assignments
- § 4134 Nationality of claimants
- § 4135 Claims of stockholders
- § 4136 Deductions in making awards
- § 4137 Consolidated awards
- § 4138 Certain awards prohibited
- § 4139 Certification of awards
- § 4140 Claim filing period
- § 4141 Claims settlement period
- § 4142 Notification to claimants
- § 4143 Payment of awards; priorities; limitations
- § 4144 Fees of attorneys and agents
- § 4145 Application of other laws
- § 4146 Transfer of records
- § 4147 Administrative expenses
Ch. 52 — Statement of the Congress 22 sections
- § 4201 Purposes
- § 4202 Statement of the Congress
- § 4211 Short title
- § 4212 Remedies with respect to criminal convictions
- § 4213 Consideration of Commission findings by departments and agencies
- § 4214 Trust Fund
- § 4215 Restitution
- § 4216 Board of Directors of the Fund
- § 4217 Documents relating to the internment
- § 4218 Definitions
- § 4219 Compliance with Budget Act
- § 4220 Entitlements to eligible individuals
- § 4231 Short title
- § 4232 Definitions
- § 4233 Aleutian and Pribilof Islands Restitution Fund
- § 4234 Appointment of Administrator
- § 4235 Compensation for community losses
- § 4236 Individual compensation of eligible Aleuts
- § 4237 Attu Island restitution program
- § 4238 Compliance with Budget Act
- § 4239 Severability
- § 4251 Exclusion of claims
Ch. 53 — Designation of chapter 41 sections
- § 4301 Designation of chapter
- § 4302 Definitions
- § 4303 Acts prohibited
- § 4304 Licenses to enemy or ally of enemy insurance or reinsurance companies; change of name; doing business in United States
- § 4305 Suspension of provisions relating to ally of enemy; regulation of transactions in foreign exchange of gold or silver, property transfers, vested interests, enforcement and penalties
- § 4306 Alien Property Custodian; general powers and duties
- § 4307 Lists of enemy or ally of enemy officers, directors or stockholders of corporations in United States; acts constituting trade with enemy prior to October 6, 1917 ; conveyance of property to custodian; voluntary payment to custodian by holder; acts under order, rule, or regulation
- § 4308 Contracts, mortgages, or pledges against or with enemy or ally of enemy; abrogation of contracts; suspension of limitations
- § 4309 Claims to property transferred to custodian; notice of claim; filing; return of property; suits to recover; sale of claimed property in time of war or during national emergency
- § 4310 Acts permitted; applications for patents, or registration of trade-marks or copyrights; payment of tax in relation thereto; licenses under enemy owned patent or copyright; statements by licensees; term and cancellation; suits against licensees; restraining infringements; powers of attorney; keeping secret inventions
- § 4311 Importations prohibited
- § 4312 Property transferred to Alien Property Custodian
- § 4313 Statements by masters of vessels and owners of cargoes before granting clearances
- § 4314 False manifest; refusal of clearance; reports of gold or silver coin in cargoes for export
- § 4315 Offenses; punishment; forfeitures of property
- § 4316 Rules by district courts; appeals
- § 4317 Fees of agents, attorneys, or representatives
- § 4318 Claims of naturalized citizens as affected by expatriation
- § 4319 Fugitives from justice barred from recovery
- § 4320 Payment of income, etc., by Alien Property Custodian
- § 4321 Payment of taxes and expenses by Alien Property Custodian
- § 4322 Investments by Custodian in participating certificates issued by Secretary of the Treasury; transfers to and payments from German, Austrian or Hungarian special deposit accounts; allocation of payments
- § 4323 Allocation of “unallocated interest fund”
- § 4324 Return by Custodian, to United States, of payments under licenses, assignments or sales of patents
- § 4325 “Unallocated interest fund” defined
- § 4326 Waiver by Custodian of demand for property; acceptance of less amount; approval of Attorney General
- § 4327 Attachment or garnishment of funds or property held by Custodian
- § 4328 “Member of the former ruling family” defined
- § 4329 Return of property
- § 4330 Notice of claim; institution of suits; computation of time
- § 4331 Payment of debts
- § 4332 Hearings on claims; rules and regulations; delegation of powers
- § 4333 Taxes
- § 4334 Insurance of property
- § 4335 Shipment of relief supplies; definitions
- § 4336 Retention of properties or interests of Germany and Japan and their nationals; proceeds covered into Treasury; ex gratia payment to Switzerland
- § 4337 Intercustodial conflicts involving enemy property; authority of President to conclude; delegation of authority
- § 4338 Divestment of estates, trusts, insurance policies, annuities, remainders, pensions, workmen’s compensation and veterans’ benefits; exceptions; notice of divestment
- § 4339 Claims for proceeds from sale of certain certificates: jurisdiction, limitations; divestment of copyrights: “copyrights” defined, rights of licensees and assignees, reproduction rights of United States, transfer of interests, payment of royalties to Attorney General, suits for infringement
- § 4340 Divestment of trademarks
- § 4341 Motion picture prints, transfer of title
Ch. 54 4 inactive 0 sections
Ch. 55 — Declaration of policy 32 sections
- § 4501 Short title
- § 4502 Declaration of policy
- § 4511 Priority in contracts and orders
- § 4512 Hoarding of designated scarce materials
- § 4513 Penalties
- § 4514 Limitation on actions without congressional authorization
- § 4515 Presidential power to ration gasoline among classes of end-users unaffected
- § 4516 Designation of energy as a strategic and critical material
- § 4517 Strengthening domestic capability
- § 4518 Modernization of small business suppliers
- § 4531 Presidential authorization for the national defense
- § 4532 Loans to private business enterprises
- § 4533 Other presidential action authorized
- § 4534 Defense Production Act Fund
- § 4551 Small business
- § 4552 Definitions
- § 4553 Civilian personnel
- § 4554 Regulations and orders
- § 4555 Investigations; records; reports; subpoenas; right to counsel
- § 4556 Jurisdiction of courts; injunctions; venue; process; effect of termination of provisions
- § 4557 Liability for compliance with invalid regulations; discrimination against orders or contracts affected by priorities or allocations
- § 4558 Voluntary agreements and plans of action for preparedness programs and expansion of production capacity and supply
- § 4559 Public participation in rulemaking
- § 4560 Employment of personnel; appointment policies; nucleus executive reserve; use of confidential information by employees; printing and distribution of reports
- § 4561 Authorization of appropriations; availability of funds
- § 4562 Territorial application of chapter
- § 4563 Separability
- § 4564 Termination of chapter
- § 4565 Authority to review certain mergers, acquisitions, and takeovers
- § 4566 Prohibition on purchase of United States defense contractors by entities controlled by foreign governments
- § 4567 Defense Production Act Committee
- § 4568 Annual report on impact of offsets
Ch. 56 — Multilateral export control violations 7 inactive 3 sections
- § 4601 Repealed. Pub. L. 115–232, div. A, title XVII, § 1766(a) , Aug. 13, 2018 , 132 Stat. 2232 Repealed
- § 4602 Repealed. Pub. L. 115–232, div. A, title XVII, § 1766(a) , Aug. 13, 2018 , 132 Stat. 2232 Repealed
- § 4603 Repealed. Pub. L. 115–232, div. A, title XVII, § 1766(a) , Aug. 13, 2018 , 132 Stat. 2232 Repealed
- § 4604 Repealed. Pub. L. 115–232, div. A, title XVII, § 1766(a) , Aug. 13, 2018 , 132 Stat. 2232 Repealed
- § 4610 Repealed. Pub. L. 115–232, div. A, title XVII, § 1766(a) , Aug. 13, 2018 , 132 Stat. 2232 Repealed
- § 4611 Multilateral export control violations
- § 4612 Missile proliferation control violations
- § 4613 Chemical and biological weapons proliferation sanctions
- § 4621 Repealed. Pub. L. 115–232, div. A, title XVII, § 1766(a) , Aug. 13, 2018 , 132 Stat. 2232 Repealed
- § 4623 Repealed. Pub. L. 115–232, div. A, title XVII, § 1766(a) , Aug. 13, 2018 , 132 Stat. 2232 Repealed
Ch. 57 — Rights of American seamen on privately owned and operated Am 5 sections
- § 4701 Rights of American seamen on privately owned and operated American vessels extended to seamen employed through the War Shipping Administration; exceptions; definitions
- § 4702 Insurance awards by War Shipping Administrators; findings and actions as conclusive
- § 4703 Payment of compensation; insurance
- § 4704 United States as entitled to all benefits of exemption and limitation of liability accorded to owners of vessels
- § 4705 Termination of section 4701(a); authority of United States Maritime Commission vested in Administrator of War Shipping Administration
Ch. 58 — Statement of policy 22 sections
- § 4801 Definitions
- § 4811 Statement of policy
- § 4812 Authority of the President
- § 4813 Additional authorities
- § 4814 Administration of export controls
- § 4815 Licensing
- § 4816 Compliance assistance
- § 4817 Requirements to identify and control the export of emerging and foundational technologies
- § 4818 Review relating to countries subject to comprehensive United States arms embargo
- § 4819 Penalties
- § 4820 Enforcement
- § 4821 Administrative procedure
- § 4822 Review of interagency dispute resolution process
- § 4823 Consultation with other agencies on commodity classification
- § 4824 Annual report to Congress
- § 4825 Effect on other acts
- § 4826 Transition provisions
- § 4841 Statement of policy
- § 4842 Foreign boycotts
- § 4843 Enforcement
- § 4851 Under Secretary of Commerce for Industry and Security
- § 4852 Assistant Secretaries of Commerce