Public Law 119-87 (04/30/2026)

Subchapter I General Provisions

Browse 0 units and 86 sections in Subchapter I General Provisions of Title 33.

Sections in Subchapter I

§ 540 Investigations and improvements; control by Department of the Army; wildlife conservation § 540a Availability of appropriations for attendance by military personnel at meetings and for printing survey reports § 541 Board of Engineers for Rivers and Harbors; establishment; duties and powers generally § 542 Review by Board of Engineers of reports on examinations and surveys and special reports § 543 Employment of civil engineers on western and northwestern rivers § 544 Repealed. Aug. 19, 1968, Pub. L. 88–448, § 402(a)(9), 78 Stat. 493 § 544a Repealed. Pub. L. 89–554, § 8(a), Sept. 6, 1966, 80 Stat. 650 § 544b Employment of physicians to examine employees; fee or employment basis; validation of prior agreements § 544c Minority group participation in construction of the Tennessee-Tombigbee Waterway project; annual report to Congress § 545 Preliminary examinations and reports; surveys; contents of report to Congress generally § 545a Discontinuance § 546 Investigation of stream flow and watersheds; surveys in connection with dams § 546a Information as to configuration of shore line § 547 Reports as to local benefits of improvement and recommendations as to local cooperation § 547a Inclusion of regional economic development benefits in economic analysis for purposes of computing economic justification of project § 548 Omitted § 549 Repealed. Pub. L. 96–470, title I, § 104(c), Oct. 19, 1980, 94 Stat. 2238 § 549a Review of navigation, flood control, and water supply projects § 549b Inclusion of project or facility in Corps of Engineers workplan § 550 Report on water terminal and transfer facilities § 551 Policy of Government as to terminal facilities for new projects § 552 Repealed. May 29, 1928, ch. 901, § 1(28), 45 Stat. 988 § 553 Freight statistics § 554 Duty of shipowners and officers to furnish information to person in local charge of improvement; penalty § 555 Duty of shipowners and officers to furnish information required by Secretary of the Army § 555a Petroleum product information § 556 Printing reports generally § 557 Payment of costs of printing § 557a Publication of pamphlets, maps, brochures, and other material § 557b Sale of publications, charts, or other material; deposit of proceeds § 558 Proceeds from sale or transfer of property acquired § 558a Repealed. Oct. 31, 1951, ch. 654, § 1(56), 65 Stat. 703 § 558b Exchange of land or property § 558b–1 Application to authorized works of flood control § 558c Rights-of-way over United States land § 559 Disposition of rentals for Government plants § 560 Contributions from private parties; return of excess § 561 Repealed. Pub. L. 115–270, title I, § 1166(c), Oct. 23, 2018, 132 Stat. 3798 § 561a Contributions from local interests; reduction to meet lowered cost § 562 Channel depths and dimensions defined § 562a Project depths for national defense purposes; waterways for general commerce § 563 Omitted § 564 Repealed. July 3, 1943, ch. 189, § 5, 57 Stat. 374 § 565 River and harbor improvement by private or municipal enterprise § 566 Improvement by or under authority of State of New Jersey § 567 Navigation and flood control improvements by Minnesota, North Dakota, and South Dakota § 567a Flood and pollution control compacts between certain States § 567b Pollution of Potomac drainage basin; control by State compacts § 567b–1 Amended compact § 568 Limitation on power of committee of Congress to consider projects § 569 Personal equipment for employees; use of funds for purpose § 569a Temporary employment of experts or consultants; compensation § 569b Contracts; architect and engineering services; surveying and mapping services § 569c Services of volunteers § 569d Safety award and promotional materials § 569e Use of private sector resources in surveying and mapping § 569f Debarment of persons convicted of fraudulent use of “Made in America” labels § 570 Default in contract; disposition of amounts collected § 571 Crediting reimbursements for lost, stolen, or damaged property § 572 Collection and removal of drift in Baltimore Harbor § 573 Repealed. Pub. L. 89–554, § 8(a), Sept. 6, 1966, 80 Stat. 656 § 574 Omitted § 574a Training funds § 575 Availability of appropriations for expenses incident to operation of power boats or vessels; expenses defined; certification of expenditures § 576 Revolving fund; establishment; availability; reimbursement; transfer of funds; limitation § 576a Purchase of passenger motor vehicles by Corps of Engineers § 576b Lease authority § 576c Corps of Engineers operation of unmanned aircraft systems § 577 Small river and harbor improvement projects § 577a Small-boat navigation projects; charter fishing craft § 577b Cost of operation and maintenance of general navigation features of small boat harbor projects; applicable projects § 578 Disposal of surplus property for development of public port or industrial facilities § 578a Disposition studies § 578b Disposition of projects § 579 Repealed. Pub. L. 101–640, title I, § 119(b), Nov. 28, 1990, 104 Stat. 4630 § 579a Corps budgeting; project deauthorizations; comprehensive backlog report § 579b Omitted § 579c Repealed. Pub. L. 116–260, div. AA, title III, § 360(d), Dec. 27, 2020, 134 Stat. 2733 § 579c–1 Repealed. Pub. L. 116–260, div. AA, title III, § 360(f), Dec. 27, 2020, 134 Stat. 2733 § 579c–2 Repealed. Pub. L. 116–260, div. AA, title III, § 360(h), Dec. 27, 2020, 134 Stat. 2733 § 579d Repealed. Pub. L. 116–260, div. AA, title III, § 360(e), Dec. 27, 2020, 134 Stat. 2733 § 579d–1 Repealed. Pub. L. 116–260, div. AA, title III, § 360(g), Dec. 27, 2020, 134 Stat. 2733 § 579d–2 Deauthorization of inactive projects § 579e Access to real estate data § 579f Budgetary evaluation metrics and transparency; public participation § 579g Annual reports