General Authority .—
Disposition of Land .—
Contracting Out .—
Delegation .—
Solicitation and Receipt of Contributions .—
Limitation on Use of Contributions .—
Statements to President .—
Financial Statements and Audits .—
Disposition of Records and Archives .—
Seal .—
Disbursements Outside Continental United States .—
Pub. L. 105–225112 Stat. 1270Pub. L. 106–117, title VI113 Stat. 1578Pub. L. 107–217, § 3(i)(1)116 Stat. 1300Pub. L. 112–234, § 2(g)126 Stat. 1625(, , ; , §§ 602, 604(3), , , 1580; , , ; , , .)
|
Historical and Revision Notes |
||
|---|---|---|
Revised Section | Source (U.S. Code) | Source (Statutes at Large) |
2103(a) | 36:138b (1st par.). | Mar. 4, 1923, ch. 283, § 12 (1st–3d, last pars.), 42 Stat. 1509; June 26, 1946, ch. 502, 60 Stat. 317; July 25, 1956, ch. 721, §§ 2(c), (d), 4(c)(1), (2), 70 Stat. 640, 641. |
2103(b) | 36:137. | Feb. 11, 1927, ch. 104, § 1 (5th proviso in par. under heading “American Battle Monuments Commission”), 44 Stat. 1071. |
| 36:138b (3d par.). |
|
2103(c) | 36:138b (2d par.). |
|
2103(d) | 36:138b (last par.). |
|
2103(e) | 36:128. | Mar. 4, 1923, ch. 283, § 7, 42 Stat. 1509; June 26, 1946, ch. 502, 60 Stat. 317. |
2103(f) | 36:138d(c). | Mar. 4, 1923, ch. 283, § 14, as added Oct. 9, 1996, Pub. L. 104–275, title VI, § 602(b), 110 Stat. 3345. |
2103(g) | 36:131. | Mar. 4, 1923, ch. 283, § 8, 42 Stat. 1509; June 26, 1946, ch. 502, 60 Stat. 317; July 25, 1956, ch. 721, § 2(c), (d), 70 Stat. 640; Apr. 21, 1976, Pub. L. 94–273, § 3(19), 90 Stat. 377. |
2103(h) | 36:138d(a), (b). |
|
2103(i) | 36:138. | Mar. 4, 1923, ch. 283, § 9, 42 Stat. 1509; June 26, 1946, ch. 502, 60 Stat. 317; July 25, 1956, ch. 721, §§ 2(c), (d), 4(a), 70 Stat. 640, 641. |
2103(j) | 36:136. | Feb. 11, 1927, ch. 104, § 1 (3d proviso in par. under heading “American Battle Monuments Commission”), 44 Stat. 1071. |
2103(k) | 36:133. | Feb. 11, 1927, ch. 104, § 1 (last proviso in par. under heading “American Battle Monuments Commission”), 44 Stat. 1071. |
In this section, the word “terms” is omitted as included in “conditions”.
In subsection (a), before clause (1), the words “or appropriations” are omitted because of 1:1. In clauses (1) and (5), the words “duties and powers” are substituted for “functions” for consistency in the revised title and with other titles of the United States Code. In clause (2), the words “department, agency, or instrumentality” are substituted for “departments” for consistency in the revised title and with other titles of the Code.
Provided58 Stat. 78463 Stat. 39964 Stat. 583section 2 of the Act of August 4, 1972Public Law 92–36286 Stat. 504section 21 of the Act of June 25, 194862 Stat. 868Public Law 87–25675 Stat. 538In subsection (b), the text of 36:137 is omitted as superseded. The words “which has been or may after , be” and “, That this subsection shall not be effective until the expiration of the Surplus Property Act of 1944” are omitted as obsolete. Section 38 of the Surplus Property Act of 1944 (ch. 479, ) provided that the Act was to expire 3 years after the cessation of hostilities of World War II. The cessation of hostilities was proclaimed on , by Proclamation No. 2714, 12 Fed. Reg. 1. However, section 602(a)(1) of the Federal Property and Administrative Services Act of 1949 (ch. 288, ) [renumbered by section 6(a) and (b) of the Act of (ch. 849, )] repealed the Surplus Property Act of 1944 effective (except for sections 13(d), (g), and (h), 28, and 32(b)(2)). Section 13(d), concerning power transmission lines, and section 13(g), concerning property for public airports, do not involve the American Battle Monuments Commission. Section 13(h) was repealed by (, ). Section 28 was repealed by (ch. 645, ). Section 32(b)(2) was repealed by section 111(a)(1) of the Mutual Educational and Cultural Exchange Act of 1961 (, ).
In subsection (c), the words “in its discretion”, “by contract or otherwise”, and “firms of architects” are omitted as unnecessary.
Editorial Notes
Amendments
Pub. L. 112–234section 3515 of title 312012—Subsec. (h). substituted “of ” for “of paragraph (2) of this subsection”, struck out par. (1) designation before “The Commission”, and struck out par. (2) which required the Commission to prepare and submit a financial statement by March 1 of each year beginning with 1998 and to obtain an audit by the Comptroller General of each such financial statement.
Pub. L. 107–217section 3111 of title 4040 U.S.C. 2552002—Subsec. (a)(1). substituted “” for “section 355 of the Revised Statutes ()”.
Pub. L. 106–117, § 604(3)(C)1999—Subsec. (d). , substituted “Chairman” for “chairman”.
Pub. L. 106–117, § 602Subsec. (e). , amended heading and text of subsec. (e) generally. Prior to amendment, text read as follows: “The Commission may receive State, local, or private amounts to carry out this chapter. The Commission shall deposit the amounts with the Treasurer of the United States. The Treasurer shall keep the amounts in separate accounts and shall disburse the amounts on vouchers approved by the chairman.”
Pub. L. 106–117, § 604(3)(A)Subsec. (h)(2)(A)(i). , struck out “, United States Code” after “title 31”.
Pub. L. 106–117, § 604(3)(B)Subsec. (i). , struck out “, United States Code” after “title 44”.