20 USC Subchapter I
CHARTER PROVISIONS
through Pub. L. 116-344, except Pub. Ls. 116-260 and 116-283
§
41
Incorporation of institution
§
42
Board of Regents; members
§
43
Appointment of regents; terms of office; vacancies
§
44
Organization of board; expenses; gratuitous services
§
45
Special meetings of members
§
46
Duties of Secretary
§
46a
Employment of aliens by Secretary
§
47
Acting Secretary
§
48
Salary and removal of Secretary and assistants
§
49
Ommitted
§
50
Reception and arrangement of specimens and objects of art
§
50a
Gellatly art collection; estimates of sums needed for preservation and maintenance
§
51
Library
§
52
Evidence of title to site and buildings
§
53
Protection of property
§
53a
Authorization of appropriations
§
54
Appropriation of interest
§
55
Acceptance of other sums
§
56
Disposal of unappropriated money
§
57
Disbursements
§
58
Ommitted
§
59
Collections of National Ocean Survey, United States Geological Survey, and others deposited in National Museum
§
60
Army articles furnished to National Museum
§
61 to 64
to 64. Repealed. Oct. 31, 1951, ch. 654, §1(37)–(40), 65 Stat. 702
§
65
Repealed. Pub. L. 89–674, §3, Oct. 15, 1966, 80 Stat. 953
§
65a
Director of the National Museum
§
66
Repealed. June 30, 1949, ch. 288, title VI, §602(a)(19), 63 Stat. 400, eff. July 1, 1949; renumbered Sept. 5, 1950, ch. 849, §6(a), (b), 64 Stat. 583
§
67
Right of repeal
§
68
Repealed. Oct. 10, 1940, ch. 851, §4, 54 Stat. 1111
§
69
Anthropological researches; cooperation of Institution with States, educational institutions, or scientific organizations
§
70
Authorization of appropriations; cooperative work

Tried the LawStack mobile app?

Join thousands and try LawStack mobile for FREE today.

  • Carry the law offline, wherever you go.
  • Download CFR, USC, rules, and state law to your mobile device.