22 USC Ch. 14: FOREIGN SERVICE
Result 1 of 1
   
 
22 USC Ch. 14: FOREIGN SERVICE
From Title 22—FOREIGN RELATIONS AND INTERCOURSE

CHAPTER 14—FOREIGN SERVICE


Statutory Notes and Related Subsidiaries

Repeal of Chapter

Pub. L. 96–465, title II, §2205, Oct. 17, 1980, 94 Stat. 2159, repealed the Foreign Service Act of 1946 and related and miscellaneous provisions classified to this chapter. Pursuant to section 2403 of Pub. L. 96–465, set out as a note under section 3901 of this title, Pub. L. 96–465 is effective, except as otherwise provided, on Feb. 15, 1981. Notwithstanding repeal, however, of the provisions of this chapter, section 4172 of this title continues in force and effect the Foreign Service Act of 1946 and any other law repealed, modified, or affected by Pub. L. 96–465 for the purposes enumerated in such section 4172.


Editorial Notes

Revision of Laws

Congress by the enactment of the Foreign Service Act of 1980, Pub. L. 96–465, Oct. 17, 1980, 94 Stat. 2071, classified principally to chapter 52 (§3901 et seq.) of this title, consolidated and revised the laws relating to the administration, etc., of the Foreign Service.

Prior to the enactment of the Foreign Service Act of 1980, the Foreign Service Act of 1946 and related and miscellaneous provisions, which governed the Foreign Service, were classified to this chapter. Some former provisions of this chapter, prior to the enactment of the Foreign Service Act of 1946, had similar and related provisions classified to former chapter 1 of this title as follows:

 
Former Chapter 1Former Chapter 14
1, 1a 801
2 801, 909
3 861–870
3a 995
4 906, 907
5 911, 912
6 906
7 993
8 Omitted
9 1036
10, 11 Omitted
12 1131
13 812
14 Omitted
15 961–963
16 963–965
17 1148
17a 1148–1150
18 Omitted
19 909
20 876
21 1061 et seq.
21a 1063
22 915
23 Omitted
23a 861, 870
23b 937
23c 1131
23d 937
23e 886
23f 826, 827
23g 821
23h 826, 827, 861 et seq.
23i 1061 et seq.
23j 882
23k 813
23l 814
24 805
31 901
32 900 et seq.
32a 866, 867
33 910
34 to 34c 901
35 936–939
36, 37 Omitted
38 805
39 803
40 802
41 901 note
51 Omitted
51a 938, 951
52 Omitted
53 1171
54 Omitted
55 908
56 936
57, 58 Omitted
71 Omitted
72 to 79 1172–1179
80 to 82 Omitted
83 to 98 1180–1195
99 Omitted
100 to 104 1196–1200
105 to 109 Omitted
121 881, 882
122, 123 Omitted
124 882
125 861 et seq.
126 806
127 1201
128 1202
129 Omitted
130 1082
130a 1136
130b 1136, 1138
131 1203
132 842, 843
133 Omitted
134 809
135 815
136 909 note

Provisions similar to those contained in the Foreign Service Act of 1946 and related and miscellaneous provisions formerly classified to this chapter are covered by various sections as follows:

 
Former Chapter 14Present Title 22
801 3901
802 3902
803–806 3905
807 3905
808 Rep.
809 2697
810 2698
811 Rep.
811a 3921, 3928
812–814 4224–4226
815 Rep.
816 2701
817 2702
821 3928
822 Rep.
826 3930
827 3931
841 3904
842, 843 3926
846 3904
861 3903
866 3961
867 3961 et seq., 3981 et seq.
868 3964
869 3961 et seq.
870 3961 et seq., 3981 et seq.
871 3964, 3965
873 3969
876, 877 3971
881 3961
882 3964, 4001
886 3981
887, 888 Rep.
889 3968, 3970
890 3969
896 3972
900 3944
901 3942, 3982
901a, 902 3944
906 3945
907, 908 3952
909 3982 et seq.
910 3941
911 3942, 3946, 3947
912 3947
913 3941 et seq.
914 4053
915 3948
921 Omitted
922 3941, 3943, 3949
923 3942 et seq.
924 3952
925 Rep.
926 Omitted
927 3948
928 3950
929 3943, 3946, 4043
930–932 Omitted
936 3943, 3949
937 3982 et seq.
938 3952
939 3941
946 3943
947 Omitted
951 3943
956, 957 Rep.
961 3942, 3983, 3984
962 3984
963 3983, 3985
964 3983
965 Omitted
966 3983, 3984, 4081
967 Rep.
968 4022
981 Omitted
986 4003
987 4004
991 4001
992 4001 et seq.
993 4002, 4005, 4006
994 4001
995 3966
996 4003
1001, 1002 4052
1003 4007, 4008
1004 4009, 4060
1005 4011
1006 4051
1007 4010
1008 4011
1009 4026
1016 4001
1017 3966
1021, 1022 4010
1026 3968, 4001
1027, 1028, 1031 4012
1036 3929
1037 4131 et seq.
1037a 4131–4138
1037b 4139
1037c 4140
1041 4021
1042–1045 4024
1046 2697
1047 4024
1048 4024, 4025
1061–1064 4041–4044
1065 4067
1071 4045
1076 4046
1076a 4047
1077–1079s Omitted
1081 4048
1082 4049
1083 Rep.
1084 4050
1086 4044, 4055
1091 4056
1092 Rep.
1093 4057
1094 Rep.
1095 Omitted
1101 4058
1102 Rep.
1103–1106 4059–4062
1111 4063
1112 4064
1116 4065
1121 4066
1131 2704, 4085
1132, 1133 Rep.
1136 4081
1137 4082
1138 4081
1138a 2700
1139 2703
1140, 1146, 1147 Rep.
1148 4083
1149 4083
1150, 1151 Omitted
1156 4084
1157 4081
1158–1160 4084
1171–1195 4191–4215
1196 Rep.
1197 4216
1198 4217
1199 Rep.
1200–1204 4218–4222

SUBCHAPTER I—GENERAL PROVISIONS

§801. Repealed. Pub. L. 96–465, title II, §2205(1), Oct. 17, 1980, 94 Stat. 2159

Section, act Aug. 13, 1946, ch. 957, title I, §111, 60 Stat. 999, set forth Congressional declaration of objectives for this chapter.

The following provisions of the Foreign Service Act of 1946 (approved Aug. 13, 1946, ch. 957, 60 Stat. 999), which had been set out as notes under this section, were repealed by Pub. L. 96–465, title II, §2205(1), Oct. 17, 1980, 94 Stat. 2159:

Title I, §101, 60 Stat. 999, which provided that titles I through X of act Aug. 13, 1946, which enacted this chapter and amended section 681 of former Title 5, Executive Departments and Government Officers and Employees, be cited as the "Foreign Service Act of 1946".

Title X, §1061, 60 Stat. 1032, which provided that chapter be construed liberally.

Title X, §1062, 60 Stat. 1033, which provided that if any provision of this chapter or the application of any such provision to any person or circumstance be held invalid, the validity of the remainder of the chapter or the application thereof not be affected.

Title X, §1063, 60 Stat. 1033, which provided that the title, part, and section headings of this chapter were inserted for convenience and, in the case of conflict between such headings and substance of the titles, parts, or sections, the heading be disregarded.

Title X, §1064, 60 Stat. 1033, which provided that nothing in this chapter be construed to affect provisions of act July 3, 1946, ch. 359, §§1–4, 60 Stat. 426, formerly set out as a note under section 906 of this title, and that "classified grades" under that Act be construed to mean classes 1 to 5, inclusive.

Title X, §1071, 60 Stat. 1033, which authorized appropriations to carry out the purposes of this chapter.

Title XI, §1122, 60 Stat. 1035, which provided that funds appropriated to Department of State for fiscal year 1947, under the caption "Foreign Service", be available for purposes of this chapter and authorized additional appropriations as required to carry out this chapter.

Title XI, §1132, 60 Stat. 1040, which provided that any section not expressly repealed by this chapter but which is inconsistent with any provisions of this chapter shall be considered as having been amended or superseded by this chapter.

Title XI, §1133, 60 Stat. 1040, which provided that repeal of sections by this chapter should not in any way affect acts done or rights accruing or accrued, or any suits or proceedings had or commenced in any civil case, prior to such repeal, but that all rights and liabilities should continue as if such repeal had not been made.

Title XI, §1134, 60 Stat. 1040, which provided that repeal of any section by this chapter shall not be construed as a revival, up to effective date of this chapter, of any section which may have been previously repealed by implication.

Title XI, §1135, 60 Stat. 1040, which provided that notwithstanding provisions of this chapter, existing rules, regulations, and Executive orders remain in effect until revoked or modified, unless clearly inconsistent with the provisions of this chapter.

Title XI, §1141, 60 Stat. 1040, which provided that this chapter be effective three months following Aug. 13, 1946.


Statutory Notes and Related Subsidiaries

Effective Date of Repeal

Repeal effective Feb. 15, 1981, except as otherwise provided, see section 2403 of Pub. L. 96–465, set out as an Effective Date note under section 3901 of this title.

Short Title of 1965 Amendment

Pub. L. 89–308, §1, Oct. 31, 1965, 79 Stat. 1129, which provided that Pub. L. 89–308 be cited as the "Foreign Service Annuity Adjustment Act of 1965", was repealed by Pub. L. 96–465, title II, §2205(16) Oct. 17, 1980, 94 Stat. 2160.

§§802 to 807. Repealed. Pub. L. 96–465, title II, §2205(1), Oct. 17, 1980, 94 Stat. 2159

Section 802, acts Aug. 13, 1946, ch. 957, title I, §121, 60 Stat. 1000; Oct. 7, 1978, Pub. L. 95–426, title I, §116, 92 Stat. 969, set forth definitions applicable to provisions of this chapter.

Section 803, act Aug. 13, 1946, ch. 957, title X, §1001, 60 Stat. 1030, related to prohibition on wearing of uniforms.

Section 804, acts Aug. 13, 1946, ch. 957, title X, §1002, 60 Stat. 1030; Oct. 15, 1966, Pub. L. 89–673, §8(3), 80 Stat. 953, related to acceptance of gifts by chief of mission or other principal officer.

Section 805, act Aug. 13, 1946, ch. 957, title X, §1003, 60 Stat. 1030, related to prohibition on engaging in business abroad.

Section 806, act Aug. 13, 1946, ch. 957, title X, §1004, 60 Stat. 1030, related to prohibition on personal correspondence on affairs of foreign governments.

Section 807, act Aug. 13, 1946, ch. 957, title X, §1005, 60 Stat. 1030, related to prohibition on political, racial, religious, or color discrimination.


Statutory Notes and Related Subsidiaries

Effective Date of Repeal

Repeal effective Feb. 15, 1981, except as otherwise provided, see section 2403 of Pub. L. 96–465, set out as an Effective Date note under section 3901 of this title.

§808. Repealed. Pub. L. 92–310, title II, §227(c), June 6, 1972, 86 Stat. 207

Section, act Aug. 13, 1946, ch. 957, title X, §1011, 60 Stat. 1030, related to bonds of officers and employees.


Statutory Notes and Related Subsidiaries

Impairment of Existing Bonds

Act Aug. 13, 1946, ch. 957, title XI, §1121, 60 Stat. 1035, which related to impairment of existing bonds by enactment of this chapter, was repealed by Pub. L. 96–465, title II, §2205(1), Oct. 17, 1980, 94 Stat. 2159.

§§809, 810. Repealed. Pub. L. 96–465, title II, §2205(1), Oct. 17, 1980, 94 Stat. 2159

Section 809, acts Aug. 13, 1946, ch. 957, title X, §1021, 60 Stat. 1031; Sept. 8, 1960, Pub. L. 86–723, §48, 74 Stat. 847, set forth provisions respecting acceptance of gifts on behalf of United States.

Section 810, act Aug. 13, 1946, ch. 957, title X, §1031, 60 Stat. 1032, authorized Secretary to retain attorneys.


Statutory Notes and Related Subsidiaries

Effective Date of Repeal

Repeal effective Feb. 15, 1981, except as otherwise provided, see section 2403 of Pub. L. 96–465, set out as an Effective Date note under section 3901 of this title.

§811. Repealed. May 26, 1949, ch. 143, §5, 63 Stat. 111

Section, act Aug. 13, 1946, ch. 957, title X, §1041, 60 Stat. 1032, related to delegation of authority by Secretary and Director General.

§811a. Repealed. Pub. L. 103–236, title I, §162(a), Apr. 30, 1994, 108 Stat. 405

Section, act May 26, 1949, ch. 143, §3, 63 Stat. 111, related to administration of Foreign Service by Secretary of State and to delegation of authority to Secretary of State, with respect to such administration. See section 3921 et seq. of this title.


Statutory Notes and Related Subsidiaries

Effective Date of Repeal

Repeal applicable with respect to officials, offices, and bureaus of Department of State when executive orders, regulations, or departmental directives implementing the amendments by sections 161 and 162 of Pub. L. 103–236 become effective, or 90 days after Apr. 30, 1994, whichever comes earlier, see section 161(b) of Pub. L. 103–236, as amended, set out as an Effective Date of 1994 Amendment note under section 2651a of this title.

§§812 to 814. Transferred


Editorial Notes

Codification

Section 812, acts May 24, 1924, ch. 182, §18, formerly §11, 43 Stat. 142; renumbered §18 and amended Feb. 23, 1931, ch. 276, §7, 46 Stat. 1209, which related to fees, accounting, and stamps, was transferred to section 4224 of this title.

Section 813, act May 24, 1924, ch. 182, §35, as added Feb. 23, 1931, ch. 276, §7, 46 Stat. 1216 and amended, which related to establishment of fiscal districts and district accounting and disbursing offices, was transferred to section 4225 of this title.

Section 814, act May 24, 1924, ch. 182, §36, as added Feb. 23, 1931, ch. 276, §7, 46 Stat. 1216, which related to disposition of fees and official monies from diplomatic missions, consular offices and district accounting and disbursing offices, was transferred to section 4226 of this title.

§815. Repealed. June 25, 1948, ch. 645, §21, 62 Stat. 862, eff. Sept. 1, 1948

Section, act June 10, 1933, ch. 57, 48 Stat. 122, related to protection of diplomatic codes. See section 952 of Title 18, Crimes and Criminal Procedure.

§§816, 817. Repealed. Pub. L. 96–465, title II, §2205(1), Oct. 17, 1980, 94 Stat. 2159

Section 816, act Aug. 13, 1946, ch. 957, title X, §1081, as added Dec. 16, 1963, Pub. L. 88–205, pt. IV, §404(d), 77 Stat. 391, related to educational facilities for children of employees.

Section 817, act Aug. 13, 1946, ch. 957, title X, §1091, as added July 12, 1976, Pub. L. 94–350, title I, §119, 90 Stat. 827, related to malpractice protection.


Statutory Notes and Related Subsidiaries

Effective Date of Repeal

Repeal effective Feb. 15, 1981, except as otherwise provided, see section 2403 of Pub. L. 96–465, set out as an Effective Date note under section 3901 of this title.

SUBCHAPTER II—GOVERNING BODIES OF THE SERVICES

Part A—Officers

§821. Repealed. Pub. L. 96–465, title II, §2205(1), Oct. 17, 1980, 94 Stat. 2159

Section, act Aug. 13, 1946, ch. 957, title II, §201, 60 Stat. 1000, set forth provisions relating to appointment and duties of Director General.


Statutory Notes and Related Subsidiaries

Effective Date of Repeal

Repeal effective Feb. 15, 1981, except as otherwise provided, see section 2403 of Pub. L. 96–465, set out as an Effective Date note under section 3901 of this title.

§822. Repealed. May 26, 1949, ch. 143, §5, 63 Stat. 111

Section, act Aug. 13, 1946, ch. 957, title II, §202, 60 Stat. 1000, related to Deputy Director General.

Part B—Boards

§826. Repealed. Pub. L. 96–465, title II, §2205(1), Oct. 17, 1980, 94 Stat. 2159

Section, act Aug. 13, 1946, ch. 957, title II, §211, 60 Stat. 1001, related to composition and duties of Board of Foreign Service.


Statutory Notes and Related Subsidiaries

Effective Date of Repeal

Repeal effective Feb. 15, 1981, except as otherwise provided, see section 2403 of Pub. L. 96–465, set out as an Effective Date note under section 3901 of this title.


Executive Documents

Executive Order No. 10522

Ex. Ord. No. 10522, Mar. 26, 1954, 19 F.R. 1689, was transferred to a note set out under section 3922 of this title.

Executive Order No. 11264

Ex. Ord. No. 11264, Dec. 31, 1965, 31 F.R. 67, as amended, was transferred to a note set out under section 3930 of this title.

§827. Repealed. Pub. L. 96–465, title II, §2205(1), Oct. 17, 1980, 94 Stat. 2159

Section, act Aug. 13, 1946, ch. 957, title II, §212, 60 Stat. 1001, related to duties and composition of Board of Examiners for Foreign Service.


Statutory Notes and Related Subsidiaries

Effective Date of Repeal

Repeal effective Feb. 15, 1981, except as otherwise provided, see section 2403 of Pub. L. 96–465, set out as an Effective Date note under section 3901 of this title.

SUBCHAPTER III—DUTIES OF OFFICERS AND EMPLOYEES

Part A—General

§§841 to 843. Repealed. Pub. L. 96–465, title II, §2205(1), Oct. 17, 1980, 94 Stat. 2159

Section 841, act Aug. 13, 1946, ch. 957, title III, §301, 60 Stat. 1001, related to compliance with laws, international agreements, and executive orders.

Section 842, act Aug. 13, 1946, ch. 957, title III, §302, 60 Stat. 1001, authorized Secretary, where not inconsistent with authority of President, to govern duties by regulations.

Section 843, act Aug. 13, 1946, ch. 957, title III, §303, 60 Stat. 1002, authorized President to delegate to Secretary authority to prescribe regulations.


Statutory Notes and Related Subsidiaries

Effective Date of Repeal

Repeal effective Feb. 15, 1981, except as otherwise provided, see section 2403 of Pub. L. 96–465, set out as an Effective Date note under section 3901 of this title.

Part B—Special

§846. Repealed. Pub. L. 96–465, title II, §2205(1), Oct. 17, 1980, 94 Stat. 2159

Section, act Aug. 13, 1946, ch. 957, title III, §311, 60 Stat. 1002, related to performance of service for government agencies and departments by officers and employees.


Statutory Notes and Related Subsidiaries

Effective Date of Repeal

Repeal effective Feb. 15, 1981, except as otherwise provided, see section 2403 of Pub. L. 96–465, set out as an Effective Date note under section 3901 of this title.

SUBCHAPTER IV—PERSONNEL CATEGORIES AND SALARIES

Part A—Categories of Personnel

§861. Repealed. Pub. L. 96–465, title II, §2205(1), Oct. 17, 1980, 94 Stat. 2159

Section, act Aug. 13, 1946, ch. 957, title IV, §401, 60 Stat. 1002, related to categories of officers and employees.


Statutory Notes and Related Subsidiaries

Effective Date of Repeal

Repeal effective Feb. 15, 1981, except as otherwise provided, see section 2403 of Pub. L. 96–465, set out as an Effective Date note under section 3901 of this title.

Part B—Salaries

§§866, 867. Repealed. Pub. L. 96–465, title II, §2205(1), Oct. 17, 1980, 94 Stat. 2159

Section 866, acts Aug. 13, 1946, ch. 957, title IV, §411, 60 Stat. 1002; July 28, 1956, ch. 770, §2, 70 Stat. 704; Aug. 14, 1964, Pub. L. 88–426, title III, §306(b), 78 Stat. 428, related to chiefs of missions.

Section 867, acts Aug. 13, 1946, ch. 957, title IV, §412, 60 Stat. 1003; July 6, 1949, ch. 300, §1(a), 63 Stat. 407; Aug. 5, 1955, ch. 576, §4, 69 Stat. 537; July 28, 1956, ch. 770, §3, 70 Stat. 704; June 20, 1958, Pub. L. 85–462, §6(a)(1), (2), 72 Stat. 211; July 1, 1960, Pub. L. 86–568, title I, §113(a), (b), 74 Stat. 299; Oct. 11, 1962, Pub. L. 87–793, §902, 76 Stat. 861; Aug. 14, 1964, Pub. L. 88–426, title I, §119, 78 Stat. 411; Oct. 29, 1965, Pub. L. 89–301, §8(a), 79 Stat. 1118; July 18, 1966, Pub. L. 89–504, title I, §106(a), 80 Stat. 292; Dec. 16, 1967, Pub. L. 90–206, title II, §209(a), 81 Stat. 632; Ex. Ord. No. 11413, June 11, 1968, 33 F.R. 8641; Ex. Ord. No. 11474, June 16, 1969, 34 F.R. 9605; Ex. Ord. No. 11524, Apr. 15, 1970, 35 F.R. 6547; Ex. Ord. No. 11576, Jan. 8, 1971, 36 F.R. 347; Ex. Ord. No. 11637, Dec. 22, 1971, 36 F.R. 24911; Ex. Ord. No. 11691, Dec. 15, 1972, 37 F.R. 27607; Ex. Ord. No. 11739, Oct. 3, 1973, 38 F.R. 27581; Ex. Ord. No. 11811, Oct. 7, 1974, 39 F.R. 3602; Ex. Ord. No. 11883, Oct. 6, 1975, 40 F.R. 47091; Ex. Ord. No. 11941, Oct. 1, 1976, 41 F.R. 43889; Ex. Ord. No. 12010, Sept. 28, 1977, 42 F.R. 52365; Ex. Ord. No. 12087, Oct. 7, 1978, 43 F.R. 46823; Ex. Ord. No. 12165, Oct. 9, 1979, 44 F.R. 58671; Ex. Ord. No. 12200, Mar. 12, 1980, 45 F.R. 16443; Ex. Ord. No. 12248, Oct. 16, 1980, 45 F.R. 69199, related to classes of officers and table respecting per annum salary.


Statutory Notes and Related Subsidiaries

Effective Date of Repeal

Repeal effective Feb. 15, 1981, except as otherwise provided, see section 2403 of Pub. L. 96–465, set out as an Effective Date note under section 3901 of this title.

Increase in Rate of Per Annum Salary of Foreign Service Officers

Pub. L. 95–105, title IV, §412(b), Aug. 17, 1977, 91 Stat. 856, increasing the amount of each rate of per annum salary in classes 5 through 8 of Foreign Service Officers, in the table contained in section 867, by $250, was repealed by Pub. L. 95–426, title IV, §410, Oct. 7, 1978, 92 Stat. 980.

§§868 to 873. Repealed. Pub. L. 96–465, title II, §2205(1), Oct. 17, 1980, 94 Stat. 2159

Section 868, acts Aug. 13, 1946, ch. 957, title IV, §413, 60 Stat. 1003; Aug. 31, 1954, ch. 1177, 68 Stat. 1051; Apr. 5, 1955, ch. 23, §2, 69 Stat. 24, related to appointive salaries.

Section 869, acts Aug. 13, 1946, ch. 957, title IV, §414, 60 Stat. 1003; July 28, 1956, ch. 770, §4, 70 Stat. 704, related to classes and rate of salaries of Reserve officers.

Section 870, acts Aug. 13, 1946, ch. 957, title IV, §415, 60 Stat. 1003; July 6, 1949, ch. 300, §1(a), 63 Stat. 407; June 20, 1958, Pub. L. 85–462, §6(a)(3), 72 Stat. 212; July 1, 1960, Pub. L. 86–568, title I, §113(c), 74 Stat. 300; Oct. 11, 1962, Pub. L. 87–793, §903, 76 Stat. 862; Aug. 14, 1964, Pub. L. 88–426, title I, §120, 78 Stat. 411; Oct. 29, 1965, Pub. L. 89–301, §8(b), 79 Stat. 1118; July 18, 1966, Pub. L. 89–504, title I, §106(b), 80 Stat. 292; Dec. 16, 1967, Pub. L. 90–206, title II, §209(b), 81 Stat. 632; Ex. Ord. No. 11413, June 11, 1968, 33 F.R. 8641; Ex. Ord. No. 11474, June 16, 1969, 34 F.R. 9605; Ex. Ord. No. 11524, Apr. 15, 1970, 35 F.R. 6247; Ex. Ord. No. 11576, Jan. 8, 1971, 36 F.R. 347; Ex. Ord. No. 11637, Dec. 22, 1971, 36 F.R. 24911; Ex. Ord. No. 11691, Dec. 15, 1972, 37 F.R. 27607; Ex. Ord. No. 11739, Oct. 3, 1973, 38 F.R. 27581; Ex. Ord. No. 11811, Oct. 7, 1974, 39 F.R. 3602; Ex. Ord. No. 11883, Oct. 6, 1975, 40 F.R. 47091; Ex. Ord. No. 11941, Oct. 1, 1976, 41 F.R. 43889; Ex. Ord. No. 12010, Sept. 28, 1977, 42 F.R. 52365; Ex. Ord. No. 12087, Oct. 7, 1978, 43 F.R. 46823; Ex. Ord. No. 12165, Oct. 9, 1979, 44 F.R. 58671; Ex. Ord. No. 12200, Mar. 12, 1980, 45 F.R. 16443; Ex. Ord. No. 12248, Oct. 16, 1980, 45 F.R. 69199, related to classes of staff officers and employees, and employees recruited abroad, and table relating to per annum salaries.

Section 871, acts Aug. 13, 1946, ch. 957, title IV, §416, 60 Stat. 1004; Sept. 8, 1960, Pub. L. 86–723, §2, 74 Stat. 831, related to appointive salaries of staff officers.

Section 872, acts Aug. 13, 1946, ch. 957, title IV, §417, 60 Stat. 1004; Sept. 8, 1960, Pub. L. 86–723, §3, 74 Stat. 731, related to salary and compensation of alien clerks.

Section 873, act Aug. 13, 1946, ch. 957, title IV, §418, 60 Stat. 1004, related to salary or compensation of consular agents.


Statutory Notes and Related Subsidiaries

Effective Date of Repeal

Repeal effective Feb. 15, 1981, except as otherwise provided, see section 2403 of Pub. L. 96–465, set out as an Effective Date note under section 3901 of this title.

Part C—Salaries of Officers Temporarily in Charge

§§876, 877. Repealed. Pub. L. 96–465, title II, §2205(1), Oct. 17, 1980, 94 Stat. 2159

Section 876, act Aug. 13, 1946, ch. 957, title IV, §421, 60 Stat. 1004, related to salaries of chargés d'affaires ad interim.

Section 877, act Aug. 13, 1946, ch. 957, title IV, §422, 60 Stat. 1004, related to salaries of officers in charge of consulate general or consulates.


Statutory Notes and Related Subsidiaries

Effective Date of Repeal

Repeal effective Feb. 15, 1981, except as otherwise provided, see section 2403 of Pub. L. 96–465, set out as an Effective Date note under section 3901 of this title.

Part D—Time of Receiving Salary

§§881, 882. Repealed. Pub. L. 96–465, title II, §2205(1), Oct. 17, 1980, 94 Stat. 2159

Section 881, acts Aug. 13, 1946, ch. 957, title IV, §431, 60 Stat. 1004; Sept. 8, 1960, Pub. L. 86–723, §4, 74 Stat. 831; Aug. 17, 1977, Pub. L. 95–105, title IV, §401, 91 Stat. 852, related to eligibility period, etc., for receipt of salary by chiefs of missions.

Section 882, acts Aug. 13, 1946, ch. 957, title IV, §432, 60 Stat. 1005; Apr. 5, 1955, ch. 23, §13(1), 69 Stat. 27, related to eligibility period, etc., for receipt of salary by officers and employees.


Statutory Notes and Related Subsidiaries

Effective Date of Repeal

Repeal effective Feb. 15, 1981, except as otherwise provided, see section 2403 of Pub. L. 96–465, set out as an Effective Date note under section 3901 of this title.

Part E—Classification of Positions

§886. Repealed. Pub. L. 96–465, title II, §2205(1), Oct. 17, 1980, 94 Stat. 2159

Section, acts Aug. 13, 1946, ch. 957, title IV, §441, 60 Stat. 1005; Sept. 8, 1960, Pub. L. 86–723, §5, 74 Stat. 831, related to classification of positions in Service and in Department.


Statutory Notes and Related Subsidiaries

Effective Date of Repeal

Repeal effective Feb. 15, 1981, except as otherwise provided, see section 2403 of Pub. L. 96–465, set out as an Effective Date note under section 3901 of this title.

Rules Governing Salary Determinations for Initial Classification

Act Aug. 13, 1946, ch. 957, title XI, §1105, 60 Stat. 1034, which related to applicability of rules for salary determinations for initial classification, was repealed by Pub. L. 96–465, title II, §2205(1), Oct. 17, 1980, 94 Stat. 2159.

§887. Repealed. Pub. L. 86–723, §52(1), Sept. 8, 1960, 74 Stat. 847

Section, act Aug. 13, 1946, ch. 957, title IV, §442, 60 Stat. 1006, provided for establishment of new group of positions, known as subclasses, for officers and employees.


Statutory Notes and Related Subsidiaries

Effective Date of Repeal

Repeal effective the first day of first pay period which begins more than thirty days after Sept. 8, 1960, see Pub. L. 86–723, §56(a), Sept. 8, 1960, 74 Stat. 848.

§888. Repealed. Pub. L. 86–707, title V, §511(a)(1), Sept. 6, 1960, 74 Stat. 800

Section, acts Aug. 13, 1946, ch. 957, title IV, §443, 60 Stat. 1006; Apr. 5, 1955, ch. 23, §3, 69 Stat. 24, related to salary differentials for Foreign Service officers, Reserve officers, and staff officers. See section 5921 et seq. of Title 5, Government Organization and Employees.

§889. Repealed. Pub. L. 96–465, title II, §2205(1), Oct. 17, 1980, 94 Stat. 2159

Section, acts Aug. 13, 1946, ch. 957, title IV, §444, 60 Stat. 1006; Sept. 8, 1960, Pub. L. 86–723, §6, 74 Stat. 831; July 12, 1976, Pub. L. 94–350, title I, §112, 90 Stat. 826; Aug. 17, 1977, Pub. L. 95–105, title IV, §402(a), (b)(1), 91 Stat. 852; Oct. 7, 1978, Pub. L. 95–426, title IV, §§401(b), 412(a), 92 Stat. 977, 981; Aug. 15, 1979, Pub. L. 96–60, title I, §107(b), 93 Stat. 397, related to compensation plans and annuity increases for alien employees and family members of personnel abroad.


Statutory Notes and Related Subsidiaries

Effective Date of Repeal

Repeal effective Feb. 15, 1981, except as otherwise provided, see section 2403 of Pub. L. 96–465, set out as an Effective Date note under section 3901 of this title.

Employment of Family Members Overseas

Pub. L. 95–426, title IV, §401(a), Oct. 7, 1978, 92 Stat. 977, which related to employment of family members overseas, was repealed by Pub. L. 96–465, title II, §2205(2), Oct. 17, 1980, 94 Stat. 2160. See section 3951 of this title.

Report to Congress on Employment of Family Members of Government Personnel Overseas

Pub. L. 95–426, title IV, §401(c), Oct. 7, 1978, 92 Stat. 978, which related to report by Secretary of State respecting overseas employment of family members of Government personnel, was repealed by Pub. L. 96–465, title II, §2205(2), Oct. 17, 1980, 94 Stat. 2160.

§890. Repealed. Pub. L. 96–465, title II, §2205(1), Oct. 17, 1980, 94 Stat. 2159

Section, act Aug. 13, 1946, ch. 957, title IV, §445, 60 Stat. 1006, related to salaries and classification of positions of consular agents.


Statutory Notes and Related Subsidiaries

Effective Date of Repeal

Repeal effective Feb. 15, 1981, except as otherwise provided, see section 2403 of Pub. L. 96–465, set out as an Effective Date note under section 3901 of this title.

Part F—Additional Compensation

§896. Repealed. Pub. L. 96–465, title II, §2205(1), Oct. 17, 1980, 94 Stat. 2159

Section, act Aug. 13, 1946, ch. 957, title IV, §451, as added Oct. 7, 1978, Pub. L. 95–426, title IV, §402(a), 92 Stat. 978, related to special allowances to Foreign Service officers.


Statutory Notes and Related Subsidiaries

Effective Date of Repeal

Repeal effective Feb. 15, 1981, except as otherwise provided, see section 2403 of Pub. L. 96–465, set out as an Effective Date note under section 3901 of this title.

SUBCHAPTER V—APPOINTMENTS AND ASSIGNMENTS

Part A—Principal Diplomatic Representatives

§§900, 901. Repealed. Pub. L. 96–465, title II, §2205(1), Oct. 17, 1980, 94 Stat. 2159

Section 900, act Aug. 13, 1946, ch. 957, title V, §500, as added Sept. 8, 1960, Pub. L. 86–723, §7, 74 Stat. 832, set forth Congressional declaration of policy on qualifications for assignment of chiefs of missions and Foreign Service officers.

Section 901, acts Aug. 13, 1946, ch. 957, title V, §501, 60 Stat. 1007; Aug. 5, 1955, ch. 576, §5, 69 Stat. 537; July 13, 1972, Pub. L. 92–352, title I, §107, 86 Stat. 492; Aug. 17, 1977, Pub. L. 95–105, title IV, §403, 91 Stat. 853, related to appointment and assignment of ambassadors, ministers, etc., by President.


Statutory Notes and Related Subsidiaries

Effective Date of Repeal

Repeal effective Feb. 15, 1981, except as otherwise provided, see section 2403 of Pub. L. 96–465, set out as an Effective Date note under section 3901 of this title.


Executive Documents

Executive Order No. 10608

Ex. Ord. No. 10608, May 5, 1955, 20 F.R. 3093, was transferred to a note set out under section 3942 of this title.

§901a. Repealed. Pub. L. 96–465, title II, §2205(5), Oct. 17, 1980, 94 Stat. 2160

Section, Pub. L. 93–126, §6, Oct. 18, 1973, 87 Stat. 452; Pub. L. 93–475, §4(a), Oct. 26, 1974, 88 Stat. 1440; Pub. L. 96–187, title I, §112(e)(2), Jan. 8, 1980, 93 Stat. 1366, related to campaign contribution report by nominees for ambassador or minister.


Statutory Notes and Related Subsidiaries

Effective Date of Repeal

Repeal effective Feb. 15, 1981, except as otherwise provided, see section 2403 of Pub. L. 96–465, set out as an Effective Date note under section 3901 of this title.

§902. Repealed. Pub. L. 96–465, title II, §2205(1), Oct. 17, 1980, 94 Stat. 2159

Section, acts Aug. 13, 1946, ch. 957, title V, §502, 60 Stat. 1007; Aug. 5, 1955, ch. 576, §6, 69 Stat. 537, related to lists of officers qualified to be career ambassadors, etc., furnished to President.


Statutory Notes and Related Subsidiaries

Effective Date of Repeal

Repeal effective Feb. 15, 1981, except as otherwise provided, see section 2403 of Pub. L. 96–465, set out as an Effective Date note under section 3901 of this title.

Part B—Foreign Service Officers

§906. Repealed. Pub. L. 96–465, title II, §2205(1), Oct. 17, 1980, 94 Stat. 2159

Section, act Aug. 13, 1946, ch. 957, title V, §511, 60 Stat. 1007, related to appointment by President to a class in Foreign Service.


Statutory Notes and Related Subsidiaries

Appointment of Additional Foreign Service Officers; Termination Date

Act July 3, 1946, ch. 539, §§1–4, 60 Stat. 426, which provided for appointment of 250 additional Foreign Service officers within 2 years after July 3, 1946, was repealed by Pub. L. 89–554, §8(a), Sept. 6, 1966, 80 Stat. 653.

§§907 to 911. Repealed. Pub. L. 96–465, title II, §2205(1), Oct. 17, 1980, 94 Stat. 2159

Section 907, act Aug. 13, 1946, ch. 957, title V, §512, 60 Stat. 1007, related to commission of Foreign Service officers.

Section 908, act Aug. 13, 1946, ch. 957, title V, §513, 60 Stat. 1007, authorized Secretary to define limits of consular districts.

Section 909, act Aug. 13, 1946, ch. 957, title V, §514, 60 Stat. 1008, related to assignment and transfers.

Section 910, acts Aug. 13, 1946, ch. 957, title V, §515, 60 Stat. 1008; Aug. 17, 1977, Pub. L. 95–105, title IV, §404, 91 Stat. 853, related to citizenship requirements of Foreign Service officers.

Section 911, acts Aug. 13, 1946, ch. 957, title V, §516, 60 Stat. 1008; July 28, 1956, ch. 770, §5, 70 Stat. 704; Sept. 8, 1960, Pub. L. 86–723, §8, 74 Stat. 832; Aug. 17, 1977, Pub. L. 95–105, title IV, §405, 91 Stat. 853, related to admissions to class 6, 7, or 8 for Foreign Service officers.


Statutory Notes and Related Subsidiaries

Effective Date of Repeal

Repeal effective Feb. 15, 1981, except as otherwise provided, see section 2403 of Pub. L. 96–465, set out as an Effective Date note under section 3901 of this title.

§912. Repealed. Pub. L. 96–465, title II, §2205(1), Oct. 17, 1980, 94 Stat. 2159

Section, acts Aug. 13, 1946, ch. 957, title V, §517, 60 Stat. 1008; Apr. 5, 1955, ch. 23, §4, 69 Stat. 25; July 28, 1956, ch. 770, §6, 70 Stat. 704; Sept. 8, 1960, Pub. L. 86–723, §9, 74 Stat. 832, related to admission to classes 1 to 7 for Foreign Service officers.


Statutory Notes and Related Subsidiaries

Effective Date of Repeal

Repeal effective Feb. 15, 1981, except as otherwise provided, see section 2403 of Pub. L. 96–465, set out as an Effective Date note under section 3901 of this title.

Transfer of Officers From Old to New Classes

Act Aug. 13, 1946, ch. 957, title XI, §1102, 60 Stat. 1033, which related to transfer of officers from old class to new class, was repealed by Pub. L. 96–465, title II, §2205(1), Oct. 17, 1980, 94 Stat. 2159.

In Class Promotions

Act Aug. 13, 1946, ch. 957, title XI, §1104, 60 Stat. 1034, which related to in class promotions, was repealed by Pub. L. 96–465, title II, §2205(1), Oct. 17, 1980, 94 Stat. 2159.

§913. Repealed. Pub. L. 96–465, title II, §2205(1), Oct. 17, 1980, 94 Stat. 2159

Section, acts Aug. 13, 1946, ch. 957, title V, §518, 60 Stat. 1008; Aug. 5, 1955, ch. 576, §7, 69 Stat. 537, related to admission to class of career ambassador or career minister.


Statutory Notes and Related Subsidiaries

Effective Date of Repeal

Repeal effective Feb. 15, 1981, except as otherwise provided, see section 2403 of Pub. L. 96–465, set out as an Effective Date note under section 3901 of this title.

Reinstatement of Chiefs of Missions

Act Aug. 13, 1946, ch. 959, title XI, §1101, 60 Stat. 1033, which related to reinstatement of chiefs of missions, was repealed by Pub. L. 96–465, title II, §2205(1), Oct. 17, 1979, 94 Stat. 2159.

§§914, 915. Repealed. Pub. L. 96–465, title II, §2205(1), Oct. 17, 1980, 94 Stat. 2159

Section 914, acts Aug. 13, 1946, ch. 957, title V, §519, 60 Stat. 1008; Aug. 17, 1977, Pub. L. 95–105, title IV, §406, 91 Stat. 854, related to reassignment to Foreign Service of former ambassadors or ministers.

Section 915, acts Aug. 13, 1946, ch. 957, title V, §520, 60 Stat. 1009; Sept. 8, 1960, Pub. L. 86–723, §10, 74 Stat. 832; Sept. 6, 1966, Pub. L. 89–554, §8(a), 80 Stat. 661; July 12, 1976, Pub. L. 94–350, title V, §517, 90 Stat. 845, related to reappointment or recall of Foreign Service officers or employees.


Statutory Notes and Related Subsidiaries

Effective Date of Repeal

Repeal effective Feb. 15, 1981, except as otherwise provided, see section 2403 of Pub. L. 96–465, set out as an Effective Date note under section 3901 of this title.

Part C—Foreign Service Reserve Officers

§§921 to 924. Repealed. Pub. L. 96–465, title II, §2205(1), Oct. 17, 1980, 94 Stat. 2159

Section 921, act Aug. 13, 1946, ch. 957, title V, §521, 60 Stat. 1009, related to establishment of Foreign Service Reserve.

Section 922, acts Aug. 13, 1946, ch. 957, title V, §522, 60 Stat. 1009; Apr. 5, 1955, ch. 23, §5, 69 Stat. 25; July 24, 1959, Pub. L. 86–108, ch. VII, §701(b), 73 Stat. 257; Aug. 20, 1968, Pub. L. 90–494, §18, 82 Stat. 814; Aug. 17, 1977, Pub. L. 95–105, title IV, §407, 91 Stat. 854; Oct. 7, 1978, Pub. L. 95–426, title II, §204(b)(6), 92 Stat. 974, related to appointments and assignments to Reserve.

Section 923, act Aug. 13, 1946, ch. 957, title V, §523, 60 Stat. 1009, related to appointment and assignment to a class.

Section 924, act Aug. 13, 1946, ch. 957, title V, §524, 60 Stat. 1009, related to commissions for Reserve officers.


Statutory Notes and Related Subsidiaries

Effective Date of Repeal

Repeal effective Feb. 15, 1981, except as otherwise provided, see section 2403 of Pub. L. 96–465, set out as an Effective Date note under section 3901 of this title.

§925. Repealed. Pub. L. 86–723, §52(2), Sept. 8, 1960, 74 Stat. 847

Section, act Aug. 13, 1946, ch. 957, title V, §525, 60 Stat. 1010, authorized Secretary to define active duty period of Reserve officers.


Statutory Notes and Related Subsidiaries

Effective Date of Repeal

Repeal by Pub. L. 86–723 effective first day of first pay period which begins more than thirty days after Sept. 8, 1960, see Pub. L. 86–723, §56(a), Sept. 8, 1960, 74 Stat. 848.

§§926 to 928. Repealed. Pub. L. 96–465, title II, §2205(1), Oct. 17, 1980, 94 Stat. 2159

Section 926, act Aug. 13, 1946, ch. 957, title V, §526, 60 Stat. 1010, related to benefits of Reserve officers.

Section 927, act Aug. 13, 1946, ch. 957, title V, §527, 60 Stat. 1010, related to reappointment or reassignment of Reserve officers.

Section 928, acts Aug. 13, 1946, ch. 957, title V, §528, 60 Stat. 1010; Sept. 8, 1960, Pub. L. 86–723, §11, 74 Stat. 833, related to reinstatement of Reserve officers.


Statutory Notes and Related Subsidiaries

Effective Date of Repeal

Repeal effective Feb. 15, 1981, except as otherwise provided, see section 2403 of Pub. L. 96–465, set out as an Effective Date note under section 3901 of this title.

§§929 to 932. Repealed. Pub. L. 96–465, title II, §2205(6), Oct. 17, 1980, 94 Stat. 2160

Section 929, Pub. L. 90–464, §15, Aug. 20, 1968, 82 Stat. 813, related to limitation on tenure and extension of appointment for Reserve officers.

Section 930, Pub. L. 90–494, §16, Aug. 20, 1968, 82 Stat. 814, related to retirement and tenure for Reserve officers.

Section 931, Pub. L. 90–464, §17, Aug. 20, 1968, 82 Stat. 814, related to unlimited tenure for Foreign Service Reserve officers.

Section 932, Pub. L. 90–464, §19, Aug. 20, 1968, 82 Stat. 814, provided that sections 929 to 931 of this title not apply to officers and employees of the Agency for International Development, the Peace Corps, and the Arms Control and Disarmament Agency.


Statutory Notes and Related Subsidiaries

Effective Date of Repeal

Repeal effective Feb. 15, 1981, except as otherwise provided, see section 2403 of Pub. L. 96–465, set out as an Effective Date note under section 3901 of this title.

Part D—Foreign Service Staff Officers and Employees

§936. Repealed. Pub. L. 96–465, title II, §2205(1), Oct. 17, 1980, 94 Stat. 2159

Section, acts Aug. 13, 1946, ch. 957, title V, §531, 60 Stat. 1010; Sept. 8, 1960, Pub. L. 86–723, §12, 74 Stat. 833, related to appointments for Foreign Service staff officers and employees.


Statutory Notes and Related Subsidiaries

Effective Date of Repeal

Repeal effective Feb. 15, 1981, except as otherwise provided, see section 2403 of Pub. L. 96–465, set out as an Effective Date note under section 3901 of this title.

Transfer of Personnel From Old to New Classes

Act Aug. 13, 1946, ch. 957, title XI, §1103, 60 Stat. 1034, which set forth provisions respecting transfer of personnel from old class to new class, was repealed by Pub. L. 96–465, title II, §2205(1), Oct. 17, 1980, 94 Stat. 2159.

§§937 to 939. Repealed. Pub. L. 96–465, title II, §2205(1), Oct. 17, 1980, 94 Stat. 2159

Section 937, acts Aug. 13, 1946, ch. 957, title V, §532, 60 Stat. 1010; Sept. 8, 1960, Pub. L. 86–723, §13, 74 Stat. 833, related to assignments and transfers of Foreign Service staff officers and employees.

Section 938, act Aug. 13, 1946, ch. 957, title V, §533, 60 Stat. 1010, related to commission as consul or vice consul.

Section 939, act Aug. 13, 1946, ch. 957, title V, §534, 60 Stat. 1011, related to citizenship requirements of staff officers or employees.


Statutory Notes and Related Subsidiaries

Effective Date of Repeal

Repeal effective Feb. 15, 1981, except as otherwise provided, see section 2403 of Pub. L. 96–465, set out as an Effective Date note under section 3901 of this title.

Part E—Alien Clerks and Employees

§§946, 947. Repealed. Pub. L. 96–465, title II, §2205(1), Oct. 17, 1980, 94 Stat. 2159

Section 946, act Aug. 13, 1946, ch. 957, title V, §541, 60 Stat. 1011, related to appointment of alien clerks and employees.

Section 947, act Aug. 13, 1946, ch. 957, title V, §542, 60 Stat. 1011, related to assignments and transfers of alien clerks and employees.


Statutory Notes and Related Subsidiaries

Effective Date of Repeal

Repeal effective Feb. 15, 1981, except as otherwise provided, see section 2403 of Pub. L. 96–465, set out as an Effective Date note under section 3901 of this title.

Part F—Consular Agents

§951. Repealed. Pub. L. 96–465, title II, §2205(1), Oct. 17, 1980, 94 Stat. 2159

Section, act Aug. 13, 1946, ch. 957, title V, §551, 60 Stat. 1011, related to appointment of consular agents.


Statutory Notes and Related Subsidiaries

Effective Date of Repeal

Repeal effective Feb. 15, 1981, except as otherwise provided, see section 2403 of Pub. L. 96–465, set out as an Effective Date note under section 3901 of this title.

Part G—Assignment of Personnel by the Army and Navy Departments

§§956, 957. Repealed. Aug. 10, 1956, ch. 1041, §53, 70A Stat. 641

Section 956, act Aug. 13, 1946, ch. 957, title V, §561, 60 Stat. 1011, related to detail of military and naval personnel as inspectors or supervisors of buildings, or as couriers. See section 713 of Title 10, Armed Forces.

Section 957, act Aug. 13, 1946, ch. 957, title V, §562, 60 Stat. 1011, authorized the Secretary of the Navy to assign enlisted men of the Navy and Marine Corps to serve as custodians at an embassy, legation, or consulate. See section 5983 of Title 10, Armed Forces.

Part H—Assignment of Foreign Service Personnel

§§961 to 966. Repealed. Pub. L. 96–465, title II, §2205(1), Oct. 17, 1980, 94 Stat. 2159

Section 961, acts Aug. 13, 1946, ch. 957, title V, §571, 60 Stat. 1011; May 26, 1949, ch. 143, §5, 63 Stat. 111; Apr. 5, 1955, ch. 23, §6, 69 Stat. 25; June 30, 1958, Pub. L. 85–477, ch. V, §502(h), 72 Stat. 273; Sept. 8, 1960, Pub. L. 86–723, §14, 74 Stat. 833; Dec. 16, 1963, Pub. L. 88–205, pt. IV, §404(a), 77 Stat. 391; Aug. 17, 1977, Pub. L. 95–105, title IV, §408, 91 Stat. 854, set forth provisions relating to assignments of officers or employees to any government agency or international organization.

Section 962, act Aug. 13, 1946, ch. 957, title V, §572, 60 Stat. 1012, related to compulsory service in the United States.

Section 963, act Aug. 13, 1946, ch. 957, title V, §573, 60 Stat. 1012, related to assignment for consultation or instruction.

Section 964, act Aug. 13, 1946, ch. 957, title V, §574, 60 Stat. 1012, related to assignment to trade, labor, agricultural, scientific, or other conferences.

Section 965, acts Aug. 13, 1946, ch. 957, title V, §575, 60 Stat. 1013; Sept. 8, 1960, Pub. L. 86–723, §15, 74 Stat. 834, related to assignments to foreign governments of officers and employees.

Section 966, act Aug. 13, 1946, ch. 957, title V, §576, as added Oct. 26, 1974, Pub. L. 93–475, §9(a), 88 Stat. 1440; amended Nov. 29, 1975, Pub. L. 94–141, title IV, §401(a), 89 Stat. 763; Oct. 7, 1978, Pub. L. 95–426, title IV, §403(a)(2)–(4), 92 Stat. 978, related to assignments to public or private nonprofit organizations and Members and officers of Congress.

A prior section 576 of act Aug. 13, 1946, ch. 957, title V, 60 Stat. 1013, which provided for assignments to international organizations, was repealed by Pub. L. 86–723, §52(3), Sept. 8, 1960, 74 Stat. 847.


Statutory Notes and Related Subsidiaries

Effective Date of Repeal

Repeal effective Feb. 15, 1981, except as otherwise provided, see section 2403 of Pub. L. 96–465, set out as an Effective Date note under section 3901 of this title.

§967. Repealed. Pub. L. 86–723, §52(4), Sept. 8, 1960, 74 Stat. 847

Section, act Aug. 13, 1946, ch. 957, title V, §577, 60 Stat. 1013, related to assignment or detail to United States as affecting personnel ceilings.


Statutory Notes and Related Subsidiaries

Effective Date of Repeal

Repeal effective on first day of first pay period which begins more than thirty days after Sept. 8, 1960, see Pub. L. 86–723, §56(a), Sept. 8, 1960, 74 Stat. 848.

§968. Repealed. Pub. L. 96–465, title II, §2205(1), Oct. 17, 1980, 94 Stat. 2159

Section, act Aug. 13, 1946, ch. 957, title V, §578, as added Sept. 8, 1960, Pub. L. 86–723, §16, 74 Stat. 834, related to foreign language knowledge as condition for assignment.


Statutory Notes and Related Subsidiaries

Effective Date of Repeal

Repeal effective Feb. 15, 1981, except as otherwise provided, see section 2403 of Pub. L. 96–465, set out as an Effective Date note under section 3901 of this title.

SUBCHAPTER VI—PERSONNEL ADMINISTRATION

Part A—General

§981. Repealed. Pub. L. 96–465, title II, §2205(1), Oct. 17, 1980, 94 Stat. 2159

Section, act Aug. 13, 1946, ch. 957, title VI, §601, 60 Stat. 1013, defined terms "efficiency record" and "efficiency report".


Statutory Notes and Related Subsidiaries

Effective Date of Repeal

Repeal effective Feb. 15, 1981, except as otherwise provided, see section 2403 of Pub. L. 96–465, set out as an Effective Date note under section 3901 of this title.

Part B—Efficiency Records

§§986, 987. Repealed. Pub. L. 96–465, title II, §2205(1), Oct. 17, 1980, 94 Stat. 2159

Section 986, act Aug. 13, 1946, ch. 957, title VI, §611, 60 Stat. 1013, related to responsibility of Director General for efficiency records.

Section 987, act Aug. 13, 1946, ch. 957, title VI, §612, 60 Stat. 1014, related to availability of records.


Statutory Notes and Related Subsidiaries

Effective Date of Repeal

Repeal effective Feb. 15, 1981, except as otherwise provided, see section 2403 of Pub. L. 96–465, set out as an Effective Date note under section 3901 of this title.

Part C—Promotion of Foreign Service Officers and Reserve Officers

§§991 to 996. Repealed. Pub. L. 96–465, title II, §2205(1), Oct. 17, 1980, 94 Stat. 2159

Section 991, acts Aug. 13, 1946, ch. 957, title VI, §621, 60 Stat. 1014; Nov. 29, 1975, Pub. L. 94–141, title IV, §402, 89 Stat. 764, related to promotion by selection of Foreign Service officers.

Section 992, act Aug. 13, 1946, ch. 957, title VI, §622, 60 Stat. 1014, related to eligibility for promotion.

Section 993, acts Aug. 13, 1946, ch. 957, title VI, §623, 60 Stat. 1014; Oct. 18, 1973, Pub. L. 93–126, §10, 87 Stat. 453, related to recommendations for promotion.

Section 994, act Aug. 13, 1946, ch. 956, title VI, §624, 60 Stat. 1014, related to promotion of Reserve officers.

Section 995, acts Aug. 13, 1946, ch. 957, title VI, §625, 60 Stat. 1014; Sept. 8, 1960, Pub. L. 86–723, §17, 74 Stat. 834; Nov. 29, 1975, Pub. L. 94–141, title IV, §403, 89 Stat. 764, related to computation, etc., of within-class salary increases.

Section 996, act Aug. 13, 1946, ch. 957, title VI, §626, as added Sept. 8, 1960, Pub. L. 86–723, §18, 74 Stat. 834, related to effect on promotion of functional and geographical area specialization.


Statutory Notes and Related Subsidiaries

Effective Date of Repeal

Repeal effective Feb. 15, 1981, except as otherwise provided, see section 2403 of Pub. L. 96–465, set out as an Effective Date note under section 3901 of this title.

Part D—Separation of Officers and Employees From the Service

§1001. Repealed. Pub. L. 96–465, title II, §2205(1), Oct. 17, 1980, 94 Stat. 2159

Section, acts Aug. 13, 1946, ch. 957, title VI, §631, 60 Stat. 1015; Aug. 5, 1955, ch. 576, §8, 69 Stat. 537; Sept. 8, 1960, Pub. L. 86–723, §20, 74 Stat. 835; July 12, 1976, Pub. L. 94–350, title V, §518, 90 Stat. 845, related to separation from service of career ambassadors.


Statutory Notes and Related Subsidiaries

Effective Date of Repeal

Repeal effective Oct. 17, 1980, see section 2403(d)(1) of Pub. L. 96–465, set out as an Effective Date note under section 3901 of this title.

§1002. Repealed. Pub. L. 96–465, title II, §2205(1), Oct. 17, 1980, 94 Stat. 2159

Section, acts Aug. 13, 1946, ch. 957, title VI, §632, 60 Stat. 1015; Aug. 5, 1955, ch. 576, §9, 69 Stat. 537; Sept. 8, 1960, Pub. L. 86–723, §21, 74 Stat. 835; July 12, 1976, Pub. L. 94–350, title V, §519, 90 Stat. 846, related to separation from service of participants in the Foreign Service Retirement and Disability System who are not career ambassadors.


Statutory Notes and Related Subsidiaries

Effective Date of Repeal

Repeal effective Oct. 17, 1980, see section 2403(d)(1) of Pub. L. 96–465, set out as an Effective Date note under section 3901 of this title.

Mandatory Retirement

Act Aug. 13, 1946, ch. 957, title XI, §1111, 60 Stat. 1034, which related to mandatory retirement of certain Foreign Service officers, was repealed by Pub. L. 96–465, title II, §2205(1), Oct. 17, 1980, 94 Stat. 2159.

§§1003 to 1009. Repealed. Pub. L. 96–465, title II, §2205(1), Oct. 17, 1980, 94 Stat. 2159

Section 1003, act Aug. 13, 1946, ch. 957, title VI, §633, as added Apr. 5, 1955, ch. 23, §7, 69 Stat. 25, related to selection-out process and regulations.

A prior section 633 of act Aug. 13, 1946, ch. 957, title VI, 60 Stat. 1015, which provided that Secretary prescribe maximum period during which Foreign Service officers in classes 2 or 3 remain in force without promotion and for retirement from Service for any officer who did not receive a promotion within such period, was repealed by act Apr. 5, 1955, ch. 23, §7, 69 Stat. 25.

Section 1004, act Aug. 13, 1946, ch. 957, title VI, §634, as added Apr. 5, 1955, ch. 23, §7, 69 Stat. 25; amended July 28, 1956, ch. 770, §7, 70 Stat. 704; Sept. 8, 1960, Pub. L. 86–723, §22, 74 Stat. 835; July 12, 1976, Pub. L. 94–350, title V, §520, 90 Stat. 846, related to selection-out benefits.

A prior section 634 of act Aug. 13, 1946, ch. 957, title VI, 60 Stat. 1015, which provided selection-out benefits to officers in classes 4 and 5 was repealed by act Apr. 5, 1955, ch. 23, §7, 69 Stat. 25.

Section 1005, acts Aug. 13, 1946, ch. 957, title VI, §635, 60 Stat. 1016; July 28, 1956, ch. 770, §8, 70 Stat. 704; Sept. 8, 1960, Pub. L. 86–723, §23, 74 Stat. 836, related to status, etc., of officers in class 7 or 8.

Section 1006, acts Aug. 13, 1946, ch. 957, title VI, §636, 60 Stat. 1016; Sept. 8, 1960, Pub. L. 86–723, §24, 74 Stat. 836, related to voluntary retirement.

Section 1007, acts Aug. 13, 1946, ch. 957, title VI, §637, 60 Stat. 1016; July 28, 1956, ch. 770, §8, 70 Stat. 704; Sept. 8, 1960, Pub. L. 86–723, §25(a), 74 Stat. 836; July 12, 1976, Pub. L. 94–350, title V, §521, 90 Stat. 846, related to separation for cause of officers and employees.

Section 1008, acts Aug. 13, 1946, ch. 957, title VI, §638, 60 Stat. 1016; Sept. 8, 1960, Pub. L. 86–723, §26, 74 Stat. 837, related to termination of limited appointments of Reserve officers, and staff officers and employees.

Section 1009, act Aug. 13, 1946, ch. 957, title VI, §639, as added Oct. 7, 1978, Pub. L. 95–426, title IV, §404, 92 Stat. 979, related to professional career counseling, advice, and placement assistance.


Statutory Notes and Related Subsidiaries

Effective Date of Repeal

Repeal effective Feb. 15, 1981, except as otherwise provided, see section 2403 of Pub. L. 96–465, set out as an Effective Date note under section 3901 of this title.

Part E—Promotion of Staff Officers and Employees

§§1016, 1017. Repealed. Pub. L. 96–465, title II, §2205(1), Oct. 17, 1980, 94 Stat. 2159

Section 1016, acts Aug. 13, 1946, ch. 957, title VI, §641, 60 Stat. 1017; Sept. 8, 1960, Pub. L. 86–723, §27, 74 Stat. 837, related to class promotion of staff personnel.

Section 1017, acts Aug. 13, 1946, ch. 957, title VI, §642, 60 Stat. 1017; Sept. 8, 1960, Pub. L. 86–723, §28, 74 Stat. 837; Oct. 11, 1962, Pub. L. 87–793, §905, 76 Stat. 863, related to within-class salary increases for staff officers or employees.


Statutory Notes and Related Subsidiaries

Effective Date of Repeal

Repeal effective Feb. 15, 1981, except as otherwise provided, see section 2403 of Pub. L. 96–465, set out as an Effective Date note under section 3901 of this title.

Part F—Separation of Staff Officers and Employees

§§1021, 1022. Repealed. Pub. L. 96–465, title II, §2205(1), Oct. 17, 1980, 94 Stat. 2159

Section 1021, act Aug. 13, 1946, ch. 957, title VI, §651, 60 Stat. 1017, related to separation from service of staff officers and employees for unsatisfactory performance of duty.

Section 1022, act Aug. 13, 1946, ch. 957, title VI, §652, 60 Stat. 1017, related to separation from service of staff officers and employees for misconduct or malfeasance.


Statutory Notes and Related Subsidiaries

Effective Date of Repeal

Repeal effective Feb. 15, 1981, except as otherwise provided, see section 2403 of Pub. L. 96–465, set out as an Effective Date note under section 3901 of this title.

Part G—Alien Clerks and Employees

§§1026 to 1028. Repealed. Pub. L. 96–465, title II, §2205(1), Oct. 17, 1980, 94 Stat. 2159

Section 1026, act Aug. 13, 1946, ch. 957, title VI, §661, 60 Stat. 1017, related to promotion for alien clerks and employees.

Section 1027, act Aug. 13, 1946, ch. 957, title VI, §662, 60 Stat. 1017, related to separation from service of alien clerks and employees for unsatisfactory performance of duty.

Section 1028, act Aug. 13, 1946, ch. 957, title VI, §663, 60 Stat. 1017, related to separation from service of alien clerks and employees for misconduct or malfeasance.


Statutory Notes and Related Subsidiaries

Effective Date of Repeal

Repeal effective Feb. 15, 1981, except as otherwise provided, see section 2403 of Pub. L. 96–465, set out as an Effective Date note under section 3901 of this title.

Part H—Consular Agents

§1031. Repealed. Pub. L. 96–465, title II, §2205(1), Oct. 17, 1980, 94 Stat. 2159

Section, act Aug. 13, 1946, ch. 957, title VI, §671, 60 Stat. 1017, related to separation from service of consular agents.


Statutory Notes and Related Subsidiaries

Effective Date of Repeal

Repeal effective Feb. 15, 1981, except as otherwise provided, see section 2403 of Pub. L. 96–465, set out as an Effective Date note under section 3901 of this title.

Part I—Inspections

§1036. Repealed. Pub. L. 96–465, title II, §2205(1), Oct. 17, 1980, 94 Stat. 2159

Section, act Aug. 13, 1946, ch. 957, title VI, §681, 60 Stat. 1018, authorized detailing of officers for inspections, time of inspections, and powers of officers.


Statutory Notes and Related Subsidiaries

Effective Date of Repeal

Repeal effective Feb. 15, 1981, except as otherwise provided, see section 2403 of Pub. L. 96–465, set out as an Effective Date note under section 3901 of this title.

Part J—Foreign Service Grievances

§§1037 to 1037c. Repealed. Pub. L. 96–465, title II, §2205(1), Oct. 17, 1980, 94 Stat. 2159

Section 1037, act Aug. 13, 1946, ch. 957, title VI, §691, as added Nov. 29, 1975, Pub. L. 94–141, title IV, §404(a), 89 Stat. 765, set forth Congressional statement of purposes with respect to grievances.

Section 1037a, act Aug. 13, 1946, ch. 957, title VI, §692, as added Nov. 29, 1975, Pub. L. 94–141, title IV, §404(a), 89 Stat. 765; amended 1977 Reorg. Plan No. 2, §§5, 7(a)(4), 42 F.R. 62461, 91 Stat. 1636, 1637, set forth provisions relating to consideration and resolution of grievances, promulgation of regulations for procedures, and applicable criteria.

Section 1037b, act Aug. 13, 1946, ch. 957, title VI, §693, as added Nov. 29, 1975, Pub. L. 94–141, title IV, §404(a), 89 Stat. 770, related to filing of grievances and election of remedies.

Section 1037c, act Aug. 13, 1946, ch. 957, title VI, §694, as added Nov. 29, 1975, Pub. L. 94–141, title IV, §404(a), 89 Stat. 770, related to judicial review of regulations and final actions.


Statutory Notes and Related Subsidiaries

Effective Date of Repeal

Repeal effective Feb. 15, 1981, except as otherwise provided, see section 2403 of Pub. L. 96–465, set out as an Effective Date note under section 3901 of this title.

SUBCHAPTER VII—THE FOREIGN SERVICE INSTITUTE

§§1041 to 1048. Repealed. Pub. L. 96–465, title II, §2205(1), Oct. 17, 1980, 94 Stat. 2159

Section 1041, acts Aug. 13, 1946, ch. 957, title VII, §701, 60 Stat. 1018; Sept. 8, 1960, Pub. L. 86–723, §29, 74 Stat. 837; Sept. 4, 1961, Pub. L. 87–195, pt. IV, §708(1), 75 Stat. 464, related to establishment, etc., of Foreign Service Institute.

Section 1042, act Aug. 13, 1946, ch. 957, title VII, §702, 60 Stat. 1018, related to appointment, salary, and duties of Director of Institute.

Section 1043, act Aug. 13, 1946, ch. 957, title VII, §703, 60 Stat. 1018, related to aid to nonprofit institutions.

Section 1044, acts Aug. 13, 1946, ch. 957, title VII, §704, 60 Stat. 1018; Oct. 28, 1949, ch. 782, title XI, §1106(a), 63 Stat. 972; Sept. 8, 1960, Pub. L. 86–723, §30, 74 Stat. 837, set forth provisions relating to appointment or assignment of personnel to faculty or staff of Institute.

Section 1045, act Aug. 13, 1946, ch. 957, title VII, §705, 60 Stat. 1019, related to instruction and education at localities other than Institute.

Section 1046, act Aug. 13, 1946, ch. 957, title VII, §706, 60 Stat. 1019, related to endowments and gifts.

Section 1047, act Aug. 13, 1946, ch. 957, title VII, §707, 60 Stat. 1019, related to acquisition of real property.

Section 1048, act Aug. 13, 1946, ch. 957, title VII, §708, as added Oct. 7, 1978, Pub. L. 95–426, title IV, §405(a)(1), 92 Stat. 979, authorized Institute to provide orientation and language training for family members of Government personnel.


Statutory Notes and Related Subsidiaries

Effective Date of Repeal

Repeal effective Feb. 15, 1981, except as otherwise provided, see section 2403 of Pub. L. 96–465, set out as an Effective Date note under section 3901 of this title.

SUBCHAPTER VIII—RETIREMENT AND DISABILITY SYSTEM

Part A—Establishment of System

§§1061 to 1063. Repealed. Pub. L. 96–465, title II, §2205(1), Oct. 17, 1980, 94 Stat. 2159

Section 1061, act Aug. 13, 1946, ch. 957, title VIII, §801, 60 Stat. 1019, authorized rules and regulations.

Section 1062, act Aug. 13, 1946, ch. 957, title VIII, §802, 60 Stat. 1020, related to maintenance of Foreign Service Retirement and Disability Fund.

Section 1063, acts Aug. 13, 1946, ch. 957, title VIII, §803, 60 Stat. 1020; Sept. 8, 1960, Pub. L. 86–723, §31, 74 Stat. 838; July 12, 1976, Pub. L. 94–350, title V, §501, 90 Stat. 834; Oct. 7, 1978, Pub. L. 95–426, title II, §204(b)(7), 92 Stat. 974, related to criteria for participants for benefits in System.


Statutory Notes and Related Subsidiaries

Effective Date of Repeal

Repeal effective Feb. 15, 1981, except as otherwise provided, see section 2403 of Pub. L. 96–465, set out as an Effective Date note under section 3901 of this title.

Conversion to Foreign Service Retirement System

Pub. L. 94–350, title V, §522(a)–(c), July 12, 1976, 90 Stat. 846, which set forth provisions relating to conversion to Foreign Service Retirement System, was repealed by Pub. L. 96–465, title II, §2205(4), Oct. 17, 1980, 94 Stat. 2160.

§§1064, 1065. Repealed. Pub. L. 96–465, title II, §2205(1), Oct. 17, 1980, 94 Stat. 2159

Section 1064, acts Aug. 13, 1946, ch. 957, title VIII, §804, 60 Stat. 1020; Apr. 5, 1955, ch. 23, §13(2), 69 Stat. 27; Sept. 8, 1960, Pub. L. 86–723, §32, 74 Stat. 838; Feb. 28, 1970, Pub. L. 91–201, title I, §101, title II, §201, 84 Stat. 17, 18; July 12, 1976, Pub. L. 94–350, title V, §502, 90 Stat. 834; Ex. Ord. No. 11952, §2(a), Jan. 7, 1977, 42 F.R. 2293, 4809; Ex. Ord. No. 12145, §1–102, July 18, 1979, 44 F.R. 42653, defined terms applicable to System.

Section 1065, act Aug. 13, 1946, ch. 957, title VIII, §805, as added July 12, 1976, Pub. L. 94–350, title V, §503, 90 Stat. 835, authorized maintenance of existing areas of conformity between Civil Service and Foreign Service Retirement Systems.


Statutory Notes and Related Subsidiaries

Effective Date of Repeal

Repeal effective Feb. 15, 1981, except as otherwise provided, see section 2403 of Pub. L. 96–465, set out as an Effective Date note under section 3901 of this title.

Part B—Contributions to the Fund

§1071. Repealed. Pub. L. 96–465, title II, §2205(1), Oct. 17, 1980, 94 Stat. 2159

Section, acts Aug. 13, 1946, ch. 957, title VIII, §811, 60 Stat. 1020; Aug. 5, 1955, ch. 576, §10, 69 Stat. 537; Sept. 8, 1960, Pub. L. 86–723, §33, 74 Stat. 839; Feb. 28, 1970, Pub. L. 91–201, title I, §102(a), 84 Stat. 17; July 12, 1976, Pub. L. 94–350, title V, §504, 90 Stat. 836; Aug. 17, 1977, Pub. L. 95–105, title IV, §409(a), 91 Stat. 854, Ex. Ord. No. 12145, §1–103, July 18, 1979, 44 F.R. 42653, related to rate of contributions to Fund.


Statutory Notes and Related Subsidiaries

Effective Date of Repeal

Repeal effective Feb. 15, 1981, except as otherwise provided, see section 2403 of Pub. L. 96–465, set out as an Effective Date note under section 3901 of this title.

Part C—Computation and Payment of Annuities

§1076. Repealed. Pub. L. 96–465, title II, §2205(1), Oct. 17, 1980, 94 Stat. 2159

Section, acts Aug. 13, 1946, ch. 957, title VIII, §821, 60 Stat. 1020; Aug. 5, 1955, ch. 576, §11, 69 Stat. 537; July 28, 1956, ch. 770, §9, 70 Stat. 705; Sept. 8, 1960, Pub. L. 86–723, §34, 74 Stat. 839; Oct. 31, 1965, Pub. L. 89–308, §9(1), 79 Stat. 1131; Feb. 28, 1970, Pub. L. 91–201, title II, §202, 84 Stat. 18; July 12, 1976, Pub. L. 94–350, title V, §505, 90 Stat. 837; Ex. Ord. No. 11952, §2(b)–(d), Jan. 7, 1977, 42 F.R. 2293, 4809; Aug. 17, 1977, Pub. L. 95–105, title IV, §409(b), 91 Stat. 854; Ex. Ord. No. 12145, §§1–104 to 1–110, July 18, 1979, 44 F.R. 42653, related to rate of annuity and commencement and termination of payments.


Statutory Notes and Related Subsidiaries

Effective Date of Repeal

Repeal effective Feb. 15, 1981, except as otherwise provided, see section 2403 of Pub. L. 96–465, set out as an Effective Date note under section 3901 of this title.

Recomputation of Annuity Rates

Act Aug. 13, 1946, ch. 957, title XI, §1112, 60 Stat. 1035, which related to recomputation of annuity rates, was repealed by Pub. L. 96–465, title II, §2205(1), Oct. 17, 1980, 94 Stat. 2159.

Computation of Annuities of Participants Retiring During the Period Beginning October 1, 1978 and Ending December 31, 1979

Pub. L. 95–426, title IV, §406, Oct. 7, 1978, 92 Stat. 979, which provided that the annuity of any participant in the Foreign Service Retirement and Disability System whose salary was or is limited by section 5308 of Title 5 and who retired during the period beginning Oct. 1, 1978 and ending Dec. 31, 1979, would be equal to 2 per centum of his or her basic salary for the highest year of service for which contributions had been made to the Foreign Service Retirement and Disability Fund multiplied by the number of years, not exceeding thirty-five, of service credit obtained in accordance with sections 1091 and 1093 of this title, was repealed by Pub. L. 95–482, §109, Oct. 18, 1978, 92 Stat. 1605.

§1076a. Repealed. Pub. L. 96–465, title II, §2205(1), Oct. 17, 1980, 94 Stat. 2159

Section, act Aug. 13, 1946, ch. 957, title VIII, §822, as added July 12, 1976, Pub. L. 94–350, title V, §506, 90 Stat. 838, related to commencement, etc., of payment of annuity.


Statutory Notes and Related Subsidiaries

Effective Date of Repeal

Repeal effective Feb. 15, 1981, except as otherwise provided, see section 2403 of Pub. L. 96–465, set out as an Effective Date note under section 3901 of this title.

§§1077, 1078. Repealed. Pub. L. 96–465, title II, §2205(12), Oct. 17, 1980, 94 Stat. 2160

Section 1077, act May 21, 1952, ch. 315, §1, 66 Stat. 81, related to increase of annuities of annuitants retired prior to Nov. 13, 1950.

Section 1078, act May 21, 1952, ch. 315, §2, 66 Stat. 82, related to increase of annuities of survivor annuitants of persons retired prior to Nov. 13, 1950.


Statutory Notes and Related Subsidiaries

Effective Date of Repeal

Repeal effective Feb. 15, 1981, except as otherwise provided, see section 2403 of Pub. L. 96–465, set out as an Effective Date note under section 3901 of this title.

§§1079 to 1079c. Repealed. Pub. L. 96–465, title II, §2205(13), Oct. 17, 1980, 94 Stat. 2160

Section 1079, act May 1, 1956, ch. 229, §1, 70 Stat. 125, related to increase of annuities of annuitants retired prior to July 1, 1949.

Section 1079a, act May 1, 1956, ch. 229, §2, 70 Stat. 125, related to availability of increases provided for by section 1079 of this title for officers retired before July 1, 1979, who exercised reduced annuity and restoration clause.

Section 1079b, act May 1, 1956, ch. 229, §3, 70 Stat. 125, related to increases for widowed annuitants.

Section 1079c, act May 1, 1956, ch. 229, §4, 70 Stat. 125, related to increases for officers' wives who become annuitants subsequent to the effective date of sections 1079 to 1079f of this title.


Statutory Notes and Related Subsidiaries

Effective Date of Repeal

Repeal effective Feb. 15, 1981, except as otherwise provided, see section 2403 of Pub. L. 96–465, set out as an Effective Date note under section 3901 of this title.

§1079d. Repealed. Pub. L. 96–465, title II, §2205(13), Oct. 17, 1980, 94 Stat. 2160

Section, acts May 1, 1956, ch. 229, §5, 70 Stat. 125; July 12, 1960, Pub. L. 86–612, §2(a), 74 Stat. 371, related to grants to needy ineligible widows.


Statutory Notes and Related Subsidiaries

Effective Date of Repeal

Repeal effective Feb. 15, 1981, except as otherwise provided, see section 2403 of Pub. L. 96–465, set out as an Effective Date note under section 3901 of this title.

Effective Date of 1960 Amendment

Pub. L. 86–612, §2(b), July 12, 1960, 74 Stat. 371, which provided that the amendment made to this section by section 2(a) of Pub. L. 86–612 take effect on the first day of the first month which begins more than thirty days after July 12, 1960, was repealed by Pub. L. 96–465, title II, §2205(15), Oct. 17, 1980, 94 Stat. 2160.

§§1079e, 1079f. Repealed. Pub. L. 96–465, title II, §2205(13), Oct. 17, 1980, 94 Stat. 2160

Section 1079e, act May 1, 1956, ch. 229, §6, 70 Stat. 125, related to restriction on increases under sections 1079 to 1079f of this title.

Section 1079f, act May 1, 1956, ch. 229, §7, 70 Stat. 125, provided that no annuity currently payable be reduced as a result of sections 1079 to 1079f of this title.


Statutory Notes and Related Subsidiaries

Effective Date of Repeal

Repeal effective Feb. 15, 1981, except as otherwise provided, see section 2403 of Pub. L. 96–465, set out as an Effective Date note under section 3901 of this title.

§§1079g to 1079k. Repealed. Pub. L. 96–465, title II, §2205(14), Oct. 17, 1980, 94 Stat. 2160

Section 1079g, Pub. L. 85–882, §1, Sept. 2, 1958, 72 Stat. 1705, related to increase of annuities for service terminated on or before Jan. 31, 1958.

Section 1079h, Pub. L. 85–882, §2, Sept. 2, 1958, 72 Stat. 1705, related to increase of annuities of retired officers for service terminated on or after Feb. 1, 1958, and provided a schedule of increase.

Section 1079i, Pub. L. 85–882, §3, Sept. 2, 1958, 72 Stat. 1705, related to increase of annuities of survivor annuitants for service terminated after Feb. 1, 1958, and provided a schedule of increase.

Section 1079j, Pub. L. 85–882, §4, Sept. 2, 1958, 72 Stat. 1705, provided that computation of increase on additional annuities purchased with voluntary contributions be barred.

Section 1079k, Pub. L. 85–882, §5, Sept. 2, 1958, 72 Stat. 1705, provided no annuity of a retired officer or survivor annuitant be increased under sections 1079g to 1079k of this title beyond a specified amount.


Statutory Notes and Related Subsidiaries

Effective Date of Repeal

Repeal effective Feb. 15, 1981, except as otherwise provided, see section 2403 of Pub. L. 96–465, set out as an Effective Date note under section 3901 of this title.

§1079l. Repealed. Pub. L. 96–465, title II, §2205(15), Oct. 17, 1980, 94 Stat. 2160

Section, Pub. L. 86–612, §1, July 12, 1960, 74 Stat. 371, set forth provisions relating to increase of annuities.


Statutory Notes and Related Subsidiaries

Effective Date of Repeal

Repeal effective Feb. 15, 1981, except as otherwise provided, see section 2403 of Pub. L. 96–465, set out as an Effective Date note under section 3901 of this title.

§§1079m to 1079s. Repealed. Pub. L. 96–465, title II, §2205(16), Oct. 17, 1980, 94 Stat. 2160

Section 1079m, Pub. L. 89–308, §2, Oct. 31, 1965, 79 Stat. 1129, related to adjustment in annuities for service terminated before Oct. 16, 1960.

Section 1079n, Pub. L. 89–308, §3, Oct. 31, 1965, 79 Stat. 1130, related to benefit of surviving widow of annuitant whose service terminated before Oct. 16, 1960, and who has elected deferred annuity and dies before becoming eligible.

Section 1079o, Pub. L. 89–308, §4, Oct. 31, 1965, 79 Stat. 1130, related to benefit of surviving widow of annuitant who retired before Oct. 16, 1960, and who died before Oct. 31, 1965.

Section 1079p, Pub. L. 89–308, §5, Oct. 31, 1965, 79 Stat. 1131, related to increase in annuity for widows receiving less than $2,400.

Section 1079q, Pub. L. 89–308, §6, Oct. 31, 1965, 79 Stat. 1131, related to annuity benefits of widows under sections 1079m to 1079p of this title in lieu of any other benefits.

Section 1079r, Pub. L. 89–308, §7, Oct. 31, 1965, 79 Stat. 1131, provided for effective date for increases, adjustments, or grants of annuity.

Section 1079s, Pub. L. 89–308, §8, Oct. 31, 1965, 79 Stat. 1131, related to payments of annuity benefits from Foreign Service Retirement and Disability Fund.


Statutory Notes and Related Subsidiaries

Effective Date of Repeal

Repeal effective Feb. 15, 1981, except as otherwise provided, see section 2403 of Pub. L. 96–465, set out as an Effective Date note under section 3901 of this title.

Part D—Benefits Accruing to Certain Participants

§§1081, 1082. Repealed. Pub. L. 96–465, title II, §2205(1), Oct. 17, 1980, 94 Stat. 2159

Section 1081, acts Aug. 13, 1946, ch. 957, title VIII, §831, 60 Stat. 1021; Sept. 8, 1960, Pub. L. 86–723, §35, 74 Stat. 840; July 12, 1976, Pub. L. 94–350, title V, §507, 90 Stat. 839, related to benefits due to disability or incapacity.

Section 1082, acts Aug. 13, 1946, ch. 957, title VIII, §832, 60 Stat. 1022; Sept. 8, 1960, Pub. L. 86–723, §36, 74 Stat. 842; Oct. 31, 1965, Pub. L. 89–308, §9(2), 79 Stat. 1131; Feb. 28, 1970, Pub. L. 91–201, title II, §203, 84 Stat. 18; July 12, 1976, Pub. L. 94–350, title V, §508, 90 Stat. 839, related to payment of lump-sum credit and annuities for death in service.


Statutory Notes and Related Subsidiaries

Effective Date of Repeal

Repeal effective Feb. 15, 1981, except as otherwise provided, see section 2403 of Pub. L. 96–465, set out as an Effective Date note under section 3901 of this title.

§1083. Repealed. Pub. L. 94–350, title V, §516, July 12, 1976, 90 Stat. 845

Section, act Aug. 13, 1946, ch. 957, title VIII, §833, 60 Stat. 1022, provided for retirement of non Foreign Service officers and chiefs of missions.


Statutory Notes and Related Subsidiaries

Effective Date of Repeal

Repeal effective Oct. 1, 1976, see Pub. L. 94–350, title V, §524(a), July 12, 1976, 90 Stat. 848.

§1084. Repealed. Pub. L. 96–465, title II, §2205(1), Oct. 17, 1980, 94 Stat. 2159

Section, act Aug. 13, 1946, ch. 957, title VIII, §834, as added Sept. 8, 1960, Pub. L. 86–723, §37, 74 Stat. 842; amended July 12, 1976, Pub. L. 94–350, title V, §509, 90 Stat. 840, related to discontinued service retirement.


Statutory Notes and Related Subsidiaries

Effective Date of Repeal

Repeal effective Feb. 15, 1981, except as otherwise provided, see section 2403 of Pub. L. 96–465, set out as an Effective Date note under section 3901 of this title.

Part E—Lump-Sum Payments

§1086. Repealed. Pub. L. 96–465, title II, §2205(1), Oct. 17, 1980, 94 Stat. 2159

Section, acts Aug. 13, 1946, ch. 957, title VIII, §841, 60 Stat. 1022; Sept. 8, 1960, Pub. L. 86–723, §38, 74 Stat. 843; July 12, 1976, Pub. L. 94–350, title V, §510, 90 Stat. 840, related to separation from service and computation, etc., of lump-sum credit.


Statutory Notes and Related Subsidiaries

Effective Date of Repeal

Repeal effective Feb. 15, 1981, except as otherwise provided, see section 2403 of Pub. L. 96–465, set out as an Effective Date note under section 3901 of this title.

Part F—Service Period for Annuities

§1091. Repealed. Pub. L. 96–465, title II, §2205(1), Oct. 17, 1980, 94 Stat. 2159

Section, acts Aug. 13, 1946, ch. 957, title VIII, §851, 60 Stat. 1023; Sept. 8, 1960, Pub. L. 86–723, §39, 74 Stat. 844; Feb. 28, 1970, Pub. L. 91–201, title II, §204, 84 Stat. 19; July 12, 1976, Pub. L. 94–350, title V, §511, 90 Stat. 842, Ex. Ord. No. 12145, §1–111, July 18, 1979, 44 F.R. 42654, related to computation, etc., of creditable service period for annuities.


Statutory Notes and Related Subsidiaries

Effective Date of Repeal

Repeal effective Feb. 15, 1981, except as otherwise provided, see section 2403 of Pub. L. 96–465, set out as an Effective Date note under section 3901 of this title.

§1092. Repealed. Pub. L. 94–350, title V, §516, July 12, 1976, 90 Stat. 845

Section, acts Aug. 13, 1946, ch. 957, title VIII, §852, 60 Stat. 1023; Apr. 5, 1955, ch. 23, §8(a), (b), 69 Stat. 26; Sept. 8, 1960, Pub. L. 86–723, §40, 74 Stat. 844; Feb. 28, 1970, Pub. L. 91–201, title I, §103, 84 Stat. 17, related to prior service credits. See sections 4045 and 4056 of this title.


Statutory Notes and Related Subsidiaries

Effective Date of Repeal

Repeal effective Oct. 1, 1976, see Pub. L. 94–350, title V, §524(a), July 12, 1976, 90 Stat. 848.

§1093. Repealed. Pub. L. 96–465, title II, §2205(1), Oct. 17, 1980, 94 Stat. 2159

Section, acts Aug. 13, 1946, ch. 957, title VIII, §853, 60 Stat. 1024; Apr. 5, 1955, ch. 23, §9, 69 Stat. 27, related to extra credit for service at unhealthful posts.


Statutory Notes and Related Subsidiaries

Effective Date of Repeal

Repeal effective Feb. 15, 1981, except as otherwise provided, see section 2403 of Pub. L. 96–465, set out as an Effective Date note under section 3901 of this title.

§1094. Repealed. Pub. L. 94–350, title V, §516, July 12, 1976, 90 Stat. 845

Section, act Aug. 13, 1946, ch. 957, title VIII, §854, 60 Stat. 1024, provided for credit while on military leave. See section 4045 of this title.


Statutory Notes and Related Subsidiaries

Effective Date of Repeal

Repeal effective Oct. 1, 1976, see Pub. L. 94–350, title V, §524(a), July 12, 1976, 90 Stat. 848.

§1095. Repealed. Pub. L. 96–465, title II, §2205(1), Oct. 17, 1980, 94 Stat. 2159

Section, act Aug. 13, 1946, ch. 957, title VIII, §855, as added Sept. 8, 1960, Pub. L. 86–723, §41, 74 Stat. 845, related to recomputation of annuities of certain former participants.


Statutory Notes and Related Subsidiaries

Effective Date of Repeal

Repeal effective Feb. 15, 1981, except as otherwise provided, see section 2403 of Pub. L. 96–465, set out as an Effective Date note under section 3901 of this title.

Part G—Moneys

§1101. Repealed. Pub. L. 96–465, title II, §2205(1), Oct. 17, 1980, 94 Stat. 2159

Section, act Aug. 13, 1946, ch. 957, title VIII, §861, 60 Stat. 1024, related to estimation of needed appropriations by Secretary of Treasury.


Statutory Notes and Related Subsidiaries

Effective Date of Repeal

Repeal effective Feb. 15, 1981, except as otherwise provided, see section 2403 of Pub. L. 96–465, set out as an Effective Date note under section 3901 of this title.

§1102. Repealed. Pub. L. 89–348, §1(22), Nov. 8, 1965, 79 Stat. 1312

Section, act Aug. 13, 1964, ch. 957, title VIII, §862, 60 Stat. 1024, required an annual report to Congress and to President on condition of Foreign Service Retirement and Disability Fund and of estimates of appropriations necessary to continue system in effect.

§§1103 to 1106. Repealed. Pub. L. 96–465, title II, §2205(1), Oct. 17, 1980, 94 Stat. 2159

Section 1103, act Aug. 13, 1946, ch. 957, title VIII, §863, 60 Stat. 1024, related to investment of Fund by Secretary of the Treasury.

Section 1104, acts Aug. 13, 1946, ch. 957, title VIII, §864, 60 Stat. 1024; Apr. 5, 1955, ch. 23, §13(3), 69 Stat. 27; Ex. Ord. No. 11952, §2(e), Jan. 7, 1977, 42 F.R. 2293, 4809; Ex. Ord. No. 12145, §1–112, July 18, 1979, 44 F.R. 42654, related to attachment of moneys.

Section 1105, act Aug. 13, 1946, ch. 957, title VIII, §865, as added Feb. 28, 1970, Pub. L. 91–201, title I, §104(a), 84 Stat. 17; amended July 12, 1976, Pub. L. 94–350, title V, §512, 90 Stat. 843, related to payments for future benefits, and funding of normal costs.

Section 1106, act Aug. 13, 1946, ch. 957, title VIII, §866, as added Feb. 28, 1970, Pub. L. 91–201, title I, §104(a), 84 Stat. 18, related to unfunded liability obligations, and credit for military service with respect to funding requirements.


Statutory Notes and Related Subsidiaries

Effective Date of Repeal

Repeal effective Feb. 15, 1981, except as otherwise provided, see section 2403 of Pub. L. 96–465, set out as an Effective Date note under section 3901 of this title.

Part H—Annuitants Recalled in Service or Reemployed in Government

§§1111, 1112. Repealed. Pub. L. 96–465, title II, §2205(1), Oct. 17, 1980, 94 Stat. 2159

Section 1111, acts Aug. 13, 1946, ch. 957, title VIII, §871, 60 Stat. 1025; July 28, 1956, ch. 770, §10, 70 Stat. 705; Sept. 8, 1960, Pub. L. 86–723, §43, 74 Stat. 845; July 12, 1976, Pub. L. 94–350, title V, §513, 90 Stat. 843, related to annuity adjustment for recall service.

Section 1112, act Aug. 13, 1946, ch. 957, title VIII, §872, as added Sept. 8, 1960, Pub. L. 86–723, §44, 74 Stat. 846; amended Sept. 4, 1961, Pub. L. 87–195, pt. IV, §708(2), 75 Stat. 464, related to rights, etc., upon reemployment of annuitant.


Statutory Notes and Related Subsidiaries

Effective Date of Repeal

Repeal effective Feb. 15, 1981, except as otherwise provided, see section 2403 of Pub. L. 96–465, set out as an Effective Date note under section 3901 of this title.

Part I—Voluntary Contributions

§1116. Repealed. Pub. L. 96–465, title II, §2205(1), Oct. 17, 1980, 94 Stat. 2159

Section, acts Aug. 13, 1946, ch. 957, title VIII, §881, 60 Stat. 1025; Sept. 8, 1960, Pub. L. 86–723, §45, 74 Stat. 846; July 12, 1976, Pub. L. 94–350, title V, §514, 90 Stat. 843, related to composition, etc., of voluntary contribution account.


Statutory Notes and Related Subsidiaries

Effective Date of Repeal

Repeal effective Feb. 15, 1981, except as otherwise provided, see section 2403 of Pub. L. 96–465, set out as an Effective Date note under section 3901 of this title.

Part J—Cost-of-Living Adjustments of Annuities

§1121. Repealed. Pub. L. 96–465, title II, §2205(1), (16), Oct. 17, 1980, 94 Stat. 2159, 2160

Section, act Aug. 13, 1946, ch. 957, title VIII, §882, as added Oct. 31, 1965, Pub. L. 89–308, §9(3), 79 Stat. 1131; amended Feb. 28, 1970, Pub. L. 91–201, title II, §205, 84 Stat. 19; July 12, 1976, Pub. L. 94–350, title V, §515, 90 Stat. 844; Oct. 1, 1976, Pub. L. 94–440, title XIII, §1306(e)(1), 90 Stat. 1463; Ex. Ord. No. 11272, §1–101, Jan. 16, 1981, 46 F.R. 5853, related to effective date, etc., of provisions authorizing cost-of-living annuity increase.


Statutory Notes and Related Subsidiaries

Effective Date of Repeal

Repeal effective Feb. 15, 1981, except as otherwise provided, see section 2403 of Pub. L. 96–465, set out as an Effective Date note under section 3901 of this title.

SUBCHAPTER IX—ALLOWANCES AND BENEFITS

Part A—Allowances and Special Allotments

§1131. Repealed. Pub. L. 96–465, title II, §2205(1), Oct. 17, 1980, 94 Stat. 2159

Section, acts Aug. 13, 1946, ch. 957, title IX, §901, 60 Stat. 1025; Apr. 5, 1955, ch. 23, §10, 69 Stat. 27; Sept. 6, 1960, Pub. L. 86–707, title V, §511(c)(7), 74 Stat. 801, related to authorization of representation allowances.


Statutory Notes and Related Subsidiaries

Effective Date of Repeal

Repeal effective Feb. 15, 1981, except as otherwise provided, see section 2403 of Pub. L. 96–465, set out as an Effective Date note under section 3901 of this title.

§§1132, 1133. Repealed. Pub. L. 86–707, title V, §511(a)(1), Sept. 6, 1960, 74 Stat. 800

Section 1132, acts Aug. 13, 1946, ch. 957, title IX, §902, 60 Stat. 1026; July 28, 1956, ch. 770, §11, 70 Stat. 705, authorized the Secretary of State to allot funds to defray the unusual expenses incident to the operation and maintenance of official residences suitable for principal representatives of the United States. See section 5913 of Title 5, Government Organization and Employees.

Section 1133, act Aug. 13, 1946, ch. 957, title IX, §903, 60 Stat. 1026, required the Secretary of State to account for all allowances and allotments.

Part B—Travel and Related Expenses

§§1136 to 1138a. Repealed. Pub. L. 96–465, title II, §2205(1), Oct. 17, 1980, 94 Stat. 2159

Section 1136, acts Aug. 13, 1946, ch. 957, title IX, §911, 60 Stat. 1026; Apr. 5, 1955, ch. 23, §11, 69 Stat. 27; Sept. 6, 1960, Pub. L. 86–707, title III, §301(a), title V, §511(a)(1), 74 Stat. 795, 800; Sept. 4, 1961, Pub. L. 87–195, pt. IV, §708(3), 75 Stat. 464; Dec. 16, 1963, Pub. L. 88–205, pt. IV, §404(b), 77 Stat. 391; Dec. 23, 1967, Pub. L. 90–221, §1, 81 Stat. 671; Oct. 7, 1978, Pub. L. 95–426, title IV, §§407(a), 408(a), 409(a), 92 Stat. 980, related to payment, etc., of travel expenses, transportation and storage expenses, and expenses for bringing home remains of personnel and family members.

Section 1137, acts Aug. 13, 1946, ch. 957, title IX, §912, 60 Stat. 1027; Sept. 8, 1960, Pub. L. 86–723, §46, 74 Stat 846, related to loan of household furnishings and equipment to officers and employees.

Section 1138, acts Aug. 13, 1946, ch. 957, title IX, §913, 60 Stat. 1027; Sept. 6, 1960, Pub. L. 86–707, title III, §322, 74 Stat. 798; Sept. 8, 1960, Pub. L. 86–723, §47, 74 Stat. 846, related to transportation of motor vehicles of officers and employees.

Section 1138a, act Aug. 13, 1946, ch. 957, title IX, §914, as added Dec. 16, 1963, Pub. L. 88–205, pt. IV, §404(c), 77 Stat. 391, related to transportation for Government employees and dependents.


Statutory Notes and Related Subsidiaries

Effective Date of Repeal

Repeal effective Feb. 15, 1981, except as otherwise provided, see section 2403 of Pub. L. 96–465, set out as an Effective Date note under section 3901 of this title.

Part C—Commissary and Mess Services and Recreation Facilities

§1139. Repealed. Pub. L. 96–465, title II, §2205(1), Oct. 17, 1980, 94 Stat. 2159

Section, acts Aug. 13, 1946, ch. 957, title IX, §921, 60 Stat. 1027; July 28, 1956, ch. 770, §12, 70 Stat. 705; Dec. 16, 1963, Pub. L. 88–205, pt. IV, §404(c), 77 Stat. 391; Oct. 7, 1978, Pub. L. 95–426, title I, §112(a)(2), 92 Stat. 968, related to commissary and mess services and recreational facilities abroad.


Statutory Notes and Related Subsidiaries

Effective Date of Repeal

Repeal effective Feb. 15, 1981, except as otherwise provided, see section 2403 of Pub. L. 96–465, set out as an Effective Date note under section 3901 of this title.

§1140. Repealed. Oct. 31, 1951, ch. 654, §1(43), 65 Stat. 703

Section, act July 5, 1946, ch. 541, title I, 60 Stat. 452, related to sale or exchange of Foreign Service automobiles abroad.

Part D—Leaves of Absence

§§1146, 1147. Repealed. Oct. 30, 1951, ch. 631, title II, §207(a)(6), 65 Stat. 682

Sections, act Aug. 13, 1946, ch. 957, title IX, §§931, 932, 60 Stat. 1028, related to annual and sick leave for officers and employees in the Foreign Service. See section 6301 et seq. of Title 5, Government Organization and Employees.


Statutory Notes and Related Subsidiaries

Effective Date of Repeal

Repeal effective Jan. 6, 1952, see act Oct. 30, 1951, ch. 631, §209, 65 Stat. 683.

§§1148 to 1151. Repealed. Pub. L. 96–465, title II, §2205(1), Oct. 17, 1980, 94 Stat. 2159

Section 1148, acts Aug. 13, 1946, ch. 957, title IX, §933, 60 Stat. 1028; Aug. 26, 1954, ch. 937, title V, §544(e), as added July 18, 1956, ch. 627, §11(a), 70 Stat. 563; Aug. 14, 1957, Pub. L. 85–141, §11(b)(1), 71 Stat. 365; Sept. 4, 1961, Pub. L. 87–195, pt. IV, §708(4), 75 Stat. 464, related to return of personnel on leaves of absence to United States, its territories and possessions.

Section 1149, act Aug. 13, 1946, ch. 957, title IX, §934, 60 Stat. 1028, related to leaves of absence of Reserve officers assigned to the Foreign Service.

Section 1150, act Aug. 13, 1946, ch. 957, title IX, §935, 60 Stat. 1029, related to transfers of leaves of absence.

Section 1151, act Aug. 13, 1946, ch. 957, title IX, §936, as added July 28, 1956, ch. 770, §17, 70 Stat. 708, related to application of Annual and Sick Leave Act of 1951.


Statutory Notes and Related Subsidiaries

Effective Date of Repeal

Repeal effective Feb. 15, 1981, except as otherwise provided, see section 2403 of Pub. L. 96–465, set out as an Effective Date note under section 3901 of this title.

Part E—Medical Services

§§1156 to 1160. Repealed. Pub. L. 96–465, title II, §2205(1), Oct. 17, 1980, 94 Stat. 2159

Section 1156, acts Aug. 13, 1946, ch. 957, title IX, §941, 60 Stat. 1029; July 28, 1956, ch. 770, §13, 70 Stat. 706, related to payment of expenses of medical treatment.

Section 1157, acts Aug. 13, 1946, ch. 957, title IX, §942, 60 Stat. 1029; July 28, 1956, ch. 770, §14, 70 Stat. 706; Sept. 4, 1961, Pub. L. 87–195, pt. IV, §708(5), 75 Stat. 464; Oct. 7, 1978, Pub. L. 95–426, title I, §113(a)(1), 92 Stat. 968, related to payment of expenses for travel for medical purposes.

Section 1158, acts Aug. 13, 1946, ch. 957, title IX, §943, 60 Stat. 1029; Apr. 5, 1955, ch. 23, §12, 69 Stat. 27; July 28, 1956, ch. 770, §15, 70 Stat. 707, related to physical examinations and inoculations.

Section 1159, act Aug. 13, 1946, ch. 957, title IX, §944, as added Dec. 23, 1967, Pub. L. 90–221, §2, 81 Stat. 671, related to authority to provide medical services beyond date of death or separation of officer or employee.

Section 1160, act Aug. 13, 1946, ch. 957, title IX, §945, as added Oct. 7, 1978, Pub. L. 95–426, title I, §113(a)(2), 92 Stat. 968, related to establishment and provision of medical treatment and health care facilities.


Statutory Notes and Related Subsidiaries

Effective Date of Repeal

Repeal effective Feb. 15, 1981, except as otherwise provided, see section 2403 of Pub. L. 96–465, set out as an Effective Date note under section 3901 of this title.

SUBCHAPTER X—POWERS, DUTIES, AND LIABILITIES OF CONSULAR OFFICERS GENERALLY

§§1171 to 1195. Transferred


Editorial Notes

Codification

Section 1171, R.S. §1689, which related to general application of provisions to consular officers, was transferred to section 4191 of this title.

Section 1172, R.S. §4082, which related to solemnization of marriages, was transferred to section 4192 of this title and subsequently repealed.

Section 1173, R.S. §1707; June 25, 1948, ch. 646, §39, 62 Stat. 992, which related to receipt by consuls and vice consuls of protests, was transferred to section 4193 of this title.

Section 1174, R.S. §1708; Feb. 14, 1903, ch. 552, §10, 32 Stat. 829, which related to lists and returns of seamen and vessels, etc., was transferred to section 4194 of this title.

Section 1175, R.S. §1709; Mar. 3, 1911, ch. 223, 36 Stat. 1083; June 10, 1921, ch. 18, §304, 42 Stat. 24; July 12, 1940, ch. 618, 54 Stat. 758, which related to estates of decedents generally and to General Accounting Office as conservator, was transferred to section 4195 of this title and subsequently repealed.

Section 1176, R.S. §1710; July 12, 1940, ch. 618, 54 Stat. 760, which related to notification of death of decedent and transmission of inventory of effects of decedent, was transferred to section 4196 of this title.

Section 1177, R.S. §1711; July 12, 1940, ch. 618, 54 Stat. 760, which related to a consular or diplomatic officer following testamentary directions and assistance to a testamentary appointee, was transferred to section 4197 of this title.

Section 1178, act June 30, 1902, ch. 1331, §1, 32 Stat. 546, which related to execution of a bond as administrator or guardian and to an action on bond, was transferred to section 4198 of this title.

Section 1179, act June 30, 1902, ch. 1331, §2, 32 Stat. 547, which related to penalty for failure to give bond and for embezzlement, was transferred to section 4199 of this title.

Section 1180, R.S. §1715, which related to certification by consular officers of invoices generally, was transferred to section 4200 of this title.

Section 1181, act Apr. 5, 1906, ch. 1366, §9, 34 Stat. 101, which related to fees for certification of invoices, was transferred to section 4201 of this title.

Section 1182, R.S. §1716, which related to exaction of excessive fees for verification of invoices and penalty therefor, was transferred to section 4202 of this title.

Section 1183, act Feb. 24, 1903, ch. 753, 32 Stat. 854, which related to destruction of old invoices, was transferred to section 4203 of this title.

Section 1184, R.S. §1717, which provided for a restriction as to a certificate for goods from countries adjacent to United States, was transferred to section 4204 of this title.

Section 1185, R.S. §1718, which related to retention of papers of American vessels until payment of demands and wages, was transferred to section 4205 of this title.

Section 1186, act June 26, 1884, ch. 121, §12, 23 Stat. 56, which related to prohibition of fees for services to American vessels or seamen, was transferred to section 4206 of this title.

Section 1187, R.S. §1719; Apr. 5, 1906, ch. 1366, §3, 34 Stat. 100, which related to prohibition of profits from dealings with discharged seamen, was transferred to section 4207 of this title.

Section 1188, R.S. §1722; Apr. 5, 1906, ch. 1366, §3, 34 Stat. 100, which related to valuation of foreign coins in payment of fees, was transferred to section 4208 of this title.

Section 1189, R.S. §1723, which related to exaction of excessive fees and a penalty therefor of treble amount, was transferred to section 4209 of this title.

Section 1190, R.S. §1724; Apr. 5, 1906, ch. 1366, §3, 34 Stat. 100, which related to liability for uncollected fees, was transferred to section 4210 of this title.

Section 1191, R.S. §1725; July 31, 1894, ch. 174, §5, 28 Stat. 206; Apr. 5, 1906, ch. 1366, §3, 34 Stat. 100; June 10, 1921, ch. 18, §304, 42 Stat. 24, which related to returns as to fees by officers compensated by fees, was transferred to section 4211 of this title.

Section 1192, R.S. §§1726, 1727, which related to receipts for fees and numbering of receipts, was transferred to section 4212 of this title.

Section 1193, R.S. §1727, which related to registry of fees, was transferred to section 4213 of this title.

Section 1194, R.S. §1728; June 28, 1955, ch. 196, 69 Stat. 187, which related to accounting of fees and certification of a transcript of register, was transferred to section 4214 of this title.

Section 1195, act Apr. 5, 1906, ch. 1366, §7, 34 Stat. 101, which related to notarial acts, oaths, affirmations, affidavits, and depositions and fees therefor, was transferred to section 4215 of this title.

§1196. Repealed. June 28, 1955, ch. 196, 69 Stat. 187

Section, acts Apr. 5, 1906, ch. 1366, §10, 34 Stat. 102; May 24, 1924, ch. 182, §11, 43 Stat. 142, required consular officers to affix official fee stamps to documents in the performance of any consular or notarial act.

§§1197, 1198. Transferred


Editorial Notes

Codification

Section 1197, R.S. §1731, which related to posting rates of fees, was transferred to section 4216 of this title.

Section 1198, R.S. §1734; Dec. 21, 1898, ch. 36, §3, 30 Stat. 771, which related to embezzlement of fees or of effects of American citizens, was transferred to section 4217 of this title.

§1199. Repealed. Pub. L. 95–105, title I, §111(a)(1), Aug. 17, 1977, 91 Stat. 848

Section, R.S. §§1735, 1736; acts Apr. 5, 1906, ch. 1366, §3, 34 Stat. 100; June 6, 1972, Pub. L. 92–310, title II, §227(a), 86 Stat. 207, related to liability of consular officers for neglect of duty or for malfeasance.


Statutory Notes and Related Subsidiaries

Pending Actions

Pub. L. 95–105, title I, §111(b), Aug. 17, 1977, 91 Stat. 848, provided that: "The repeals made by subsection (a) [repealing this section] shall not affect suits commenced before the date of enactment of this Act [Aug. 17, 1977]."

§§1200 to 1204. Transferred


Editorial Notes

Codification

Section 1200, R.S. §1737; Apr. 5, 1906, ch. 1366, §3, 34 Stat. 100, which related to penalty for a false certificate as to ownership of property, was transferred to section 4218 of this title.

Section 1201, R.S. §1745; Apr. 5, 1906, ch. 1366, §3, 34 Stat. 100, which related to regulation of fees by President, was transferred to section 4219 of this title.

Section 1202, R.S. §1746, which related to medium for payment of fees, was transferred to section 4220 of this title.

Section 1203, R.S. §1750; Apr. 5, 1906, ch. 1366, §3, 34 Stat. 100, which related to depositions and notarial acts and to perjury and other offenses, was transferred to section 4221 of this title.

Section 1204, act June 26, 1936, ch. 640, §6A, as added June 25, 1938, ch. 682, 52 Stat. 1163, which related to authentication of documents of State of Vatican City by consular officer in Rome, was transferred to section 4222 of this title.