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Repealed.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Repealed.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Repealed.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Repealed.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Repealed.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