Pub. L. 89–55480 Stat. 399Pub. L. 95–454, title II, § 201(a)92 Stat. 1119(, , ; , , .)
|
Historical and Revision Notes |
||
|---|---|---|
Derivation | U.S. Code | Revised Statutes and Statutes at Large |
| 5 U.S.C. 632 (2d–4th pars.). | Jan. 16, 1883, ch. 27, § 1 (2d, 3d pars.), 22 Stat. 403. |
In subsection (a), the second sentence is substituted for original language concerning designation of Commissioners to serve six, four, and two years, respectively, as that provision is executed.
Pub. L. 88–426, § 303(c)(18)78 Stat. 417Act of June 9, 1949, ch. 18563 Stat. 166The section is reorganized to place the statutes relating to vacancies together, and redundancies are eliminated. Provisions relating to pay and travel expenses of Commissioners are omitted as superseded by the Act of , , (d)(66), , 419, and , , respectively, which are carried into this title.
Standard changes are made to conform with the definitions applicable and the style of this title as outlined in the preface to the report.
Editorial Notes
Amendments
Pub. L. 95–4541978— substituted “Director; Deputy Director; Associate Directors” for “Term of office; filling vacancies; removal” in section catchline, and in text provisions relating to the Director, Deputy Director, and Associate Directors of the Office of Personnel Management for provisions relating to the term of office, vacancies, and removal of members of the United States Civil Service Commission.
Statutory Notes and Related Subsidiaries
Effective Date of 1978 Amendment
Pub. L. 95–454section 907 of Pub. L. 95–454section 1101 of this titleAmendment by effective 90 days after , see , set out as a note under .