Sidebilder
PDF
ePub

omitted facts which in his judgment should be stated to be added. This annual report shall be, by the Secretary of the Army, together with the report of the inspecting officer provided for in section 60 of this title, transmitted to Congress at the first session thereafter, and he shall also cause the same to be published in orders to the Army. a copy thereof to be deposited in each garrison and post library. (Mar. 3, 1883, ch. 130, § 1, 22 Stat. 564.)

CODIFICATION

The Department of War was designated the Department of the Army and the title of the Secretary of War was changed to Secretary of the Army by section 205 (a) of act July 26, 1947, ch. 343, title II, 61 Stat. 501. Section 205 (a) of act July 26, 1947, was repealed by section 53 of act Aug. 10, 1956, ch. 1041, 70A Stat. 641. Section 1 of act Aug. 10, 1956, enacted "Title 10, Armed Forces" which in sections 3011-3013 continued the military Department of the Army under the administrative supervision of a Secretary of the Army.

SECRETARY OF THE AIR FORCE

For transfer of certain functions insofar as they pertain to the Air Force, and to the extent that they were not previously transferred to the Secretary of the Air Force from the Secretary of the Army, see Secretary of Defense Transfer Order No. 40 [App. A(50)], July 22, 1949.

§ 60. Inspection; report.

The Inspector General of the Army shall designate officers of the Inspector General's Department under his jurisdiction to inspect thoroughly, once each year, the United States Soldiers' Home, Washington, District of Columbia, its records, accounts, management, discipline, and sanitary condition, and shall report thereon in writing to the Secretary of the Army, including in his report such suggestions as he desires to make. (Mar. 3, 1883, ch. 130, § 2, 22 Stat. 564; Jan. 27, 1948, ch. 35, 62 Stat. 5.)

[blocks in formation]
[blocks in formation]

§§ 71-77a. Repealed. Pub. L. 85-857, § 14 (1, 6, 9, 16, 35, 59), Sept. 2, 1958, 72 Stat. 1268, 1269, 1271, 1272. Section 71, R. S. § 4825, related to the organization of the National Home for Disabled Volunteer Soldiers. Section 72, act July 1, 1916, ch. 209, § 1, 39 Stat. 297, provided that the headquarters of the National Home for Disabled Volunteer Soldiers should be established and maintained at the National Military Home, Ohio.

Section 73, R. S. § 4826; act June 7, 1924, ch. 291, title II, 43 Stat. 518, provided for the election of civilian managers of the National Home for Disabled Volunteer Soldiers.

Acts Mar. 2, 1887, ch. 316, § 4, 24 Stat. 44; Mar. 3, 1891, No. 21, 26 Stat. 117; June 23, 1913, ch. 3, § 1, 38 Stat. 43; Oct. 19, 1914, No. 49, 38 Stat. 780, set out in a note under former section 73 of this title, which related to the number of citizen managers of the National Home for Disabled Volunteer Soldiers, were repealed by Pub. L. 85-857, § 14 (8), (13), (31), (33), Sept. 2, 1958, 72 Stat. 1269, 1270.

Section 74, R. S. § 4827; act June 7, 1924, ch. 291, title II, 43 Stat. 518, provided for the election of officers of the Board of Managers of the National Home for Disabled Volunteer Soldiers.

Section 75, act Aug. 18, 1894, ch. 301, § 1, 28 Stat. 412, related to expenses and salaries of managers and officers of the National Home for Disabled Volunteer Soldiers. Section 76, R. S. § 4834; acts Mar. 3, 1885, ch. 360, 23 Stat. 510; Mar. 3, 1887, ch. 362, 24 Stat. 539, prescribed the duties of the Board of Managers of the National Home for Disabled Volunteer Soldiers.

Section 77, R. S. § 4830, related to sites for military homes and to the purchase and erection of buildings. Section 77a, act Feb. 20, 1929, ch. 272, § 1, 45 Stat. 1248, related to a site for a home at Dayton, Ohio.

EFFECTIVE DATE OF REPEAL

Repeal of sections by Pub. L. 85-857 effective Jan. 1, 1959, see section 2 of Pub. L. 85-857, set out as a note preceding Part I of Title 38, Veterans' Benefits.

§ 78. Repealed. Pub. L. 85-56, title XXII, § 2202 (58), June 17, 1957, 71 Stat. 164, eff. Jan. 1, 1958. Section, act July 19, 1897, ch. 1, 30 Stat. 121, authorized the Board of Managers of the National Home for Disabled Volunteer Soldiers to condemn land for domiciliary purposes.

§ 79. Jurisdiction over sites of branch homes ceded to States.

CODIFICATION

Section, act Mar. 3, 1901, ch. 853, § 1, 31 Stat. 1175, ceded jurisdiction over certain property in the States of Wisconsin and Kansas to the respective States.

§§ 80-82. Repealed. Pub. L. 85-857, § 14 (3, 18, 19), Sept. 2, 1958, 72 Stat. 1268, 1270.

Section 80, act Mar. 3, 1879, ch. 182, § 1, 20 Stat. 390, related to the purchase of supplies and expenditures for new buildings.

Section 81, act July 1, 1898, ch. 546, § 1, 30 Stat. 640, related to the purchase, shipment, and distribution of supplies for the National Home for Disabled Volunteer Soldiers.

Section 82, act June 11, 1896, ch. 420, § 1, 29 Stat. 445, authorized the sale of medical and hospital supplies by the Medical Department of the Army to the National Home for Disabled Volunteer Soldiers.

EFFECTIVE DATE OF REPEAL

Repeal of sections by Pub. L. 85-857 effective Jan. 1. 1959, see section 2 of Pub. L. 85-857, set out as a note preceding Part I of Title 38, Veterans' Benefits.

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

Section, acts Feb. 8, 1889, ch. 116, 25 Stat. 657; May 26, 1900, ch. 586, 31 Stat. 216, which authorized the issuance of obsolete cannon or ordnance. See sections 4686 and 9686 of Title 10, Armed Forces.

§ 84. Repealed. Pub. L. 85-857, § 14 (16), Sept. 2, 1958, 72 Stat. 1269.

Section, act Aug. 18, 1894, ch. 301, § 1, 28 Stat. 412, related to an annual inspection of the National Home for Disabled Volunteer Soldiers.

EFFECTIVE DATE OF REPEAL

Repeal of section by Pub. L. 85-857 effective Jan. 1, 1959, see section 2 of Pub. L. 85-857, set out as a note preceding Part I of Title 38, Veterans' Benefits.

OFFICERS AND EMPLOYEES

§ 91. Repealed. Pub. L. 85-857, § 14 (1), Sept. 2, 1958, 72 Stat. 1268.

Section, R. S. § 4829; acts Apr. 11, 1892, ch. 40, 27 Stat. 15; Feb. 9, 1897, ch. 205, 29 Stat. 517, provided for the officers of the National Home for Disabled Volunteer Soldiers.

EFFECTIVE DATE OF REPEAL

Repeal of section by Pub. L. 85-857 effective Jan. 1, 1959, see section 2 of Pub. L. 85-857, set out as a note preceding Part I of Title 38, Veterans' Benefits.

§ 92. Repealed. Pub. L. 85-56, title XXII, § 2202 (66), June 17, 1957, 71 Stat. 162, eff. Jan. 1, 1958. Section, act June 28, 1902, ch. 1301, § 1, 32 Stat. 472, prescribed the qualifications of officers of the National Home for Disabled Volunteer Soldiers, and officers under the Board of Managers thereof.

§§ 93-96. Repealed. Pub. L. 85-857, § 14 (16, 23, 25), Sept. 2, 1958, 72 Stat. 1269, 1270.

Section 93, act Aug. 18, 1894, ch. 301, § 1, 28 Stat. 412, required the classification and provided for the compensation of officers and employees of the National Home for Disabled Volunteer Soldiers.

Section 94, act Aug. 18, 1894, ch. 301, § 1, 28 Stat. 412, related to bonds of general treasurer and treasurers of branch homes.

Section 95, act June 6, 1900, ch. 791, § 1, 31 Stat. 636, related to the performance of the duties of the general treasurer by the assistant general treasurer and assistant inspector general.

Act July 1, 1898, ch. 546, 30 Stat. 597, set out as a note under former section 95 of this title, which authorized the appointment of a clerk to perform the duties of general treasurer in his absence, was repealed by Pub. L. 85-857, § 14 (20), Sept. 2, 1958, 72 Stat. 1270. Section 96, act Mar. 3, 1901, ch. 853, § 1, 31 Stat. 1178, provided for the designation of an officer to act in the absence of the treasurer or quartermaster at any of the branch homes of the National Home for Disabled Volunteer Soldiers.

[blocks in formation]

Section 112, act Aug. 18, 1894, ch. 301, § 1, 28 Stat. 412, related to receipts from sales of subsistence stores or other property of the National Home for Disabled Volunteer Soldiers.

Section 113, act Mar. 2, 1923, ch. 178, title II, 42 Stat. 1424, related to the use of moneys alloted for the support of World War veterans.

Acts June 30, 1922, ch. 253, title II, 42 Stat. 763; Mar. 2, 1923, ch. 178, title II, 42 Stat. 1424, set out in notes under former section 113 of this title, which related to use of moneys alloted for the support of World War veterans, were repealed by Pub. L. 85-857, § 14 (44), (46), Sept. 2, 1958, 72 Stat. 1271.

Section 114, act June 6, 1900, ch. 785, § 1, 31 Stat. 294, related to availability of appropriations for the construction of buildings at any of the branches of the National Home for Disabled Volunteer Soldiers.

Section 115, act Mar. 3, 1903, ch. 1007, § 1, 32 Stat. 1137, related to availability of appropriations for branch homes of the National Home for Disabled Volunteer Soldiers.

Section 116, act Mar. 3, 1915, ch. 75, § 1, 38 Stat. 850, prohibited the use of appropriations for repairs for the construction of new buildings.

Section 117, act July 9, 1886, ch. 756, § 2, 24 Stat. 129, related to security for deposits of moneys pertaining to the National Home for Disabled Volunteer Soldiers. Section 118, act Mar. 3, 1893, ch. 210, § 1, 27 Stat. 653, related to supervision of accounts of the volunteer soldiers' homes.

Section 119, act Aug. 18, 1894, ch. 301, § 1, 28 Stat. 411, related to disbursements, accounts, supplies and to the posthumous fund.

Section 120, acts Mar. 3, 1887, ch. 362, 24 Stat. 539; June 10, 1921, ch. 18, § 304, 42 Stat. 24, related to expenditures of the National Home for Disabled Volunteer Soldiers.

Section 121, acts Mar. 3, 1901, ch. 853, § 1, 31 Stat. 1178; June 10, 1921, ch. 18, § 304, 42 Stat. 24, related to the auditing and settlement of accounts of the National Home for Disabled Volunteer Soldiers.

Section 122, act Mar. 3, 1875, ch. 129, § 1, 18 Stat. 359, related to the employment of clerks, appropriations, estimates, requisitions, and accounts of the National Home for Disabled Volunteer Soldiers.

Section 123, acts Aug. 5, 1892, ch. 380, § 1, 27 Stat. 384; June 10, 1921, ch. 18, § 304, 42 Stat. 24, required the statement of expenses of the Board of Managers of the National Home for Disabled Volunteer Soldiers, to be included in the annual budget.

EFFECTIVE DATE OF REPEAL

Repeal of sections by Pub. L. 85-857 effective Jan. 1, 1959, see section 2 of Pub. L. 85-857, set out as a note preceding Part I of Title 38, Veterans' Benefits.

BENEFICIARIES AND PENSIONS

§ 131. Repealed. Pub. L. 85-857, § 14 (49), Sept. 2, 1958, 72 Stat. 1271.

Section, acts June 7, 1924, ch. 291, title II, 43 Stat. 519; Mar. 26, 1928, ch. 245, 45 Stat. 366, enumerated the persons who were entitled to the benefits of the National Home for Disabled Volunteer Soldiers.

Section 14 (49) (A) of Pub. L. 85-857, provided in part that the amendment to the act of June 7, 1924, by act March 26, 1928, was solely an amendment to the paragraph which began "The following persons" on page 519 of volume 43 of the United States Statutes at Large, which paragraph was classified to former section 131 of this title.

Acts May 26, 1900, ch. 586, 31 Stat. 217; Jan. 28, 1901, ch. 184, § 5, 51 Stat. 745; May 27, 1908, ch. 200, § 1, 35 Stat. 372; Mar. 4, 1909, ch. 209, § 1, 35 Stat. 212; Mar. 3, 1915, ch. 75, § 1, 38 Stat. 853; Oct. 6, 1917, ch. 79, § 1, 40 Stat. 368; June 5, 1920, ch. 235, § 1, 41 Stat. 905, set out in notes under former section 131 of this title, were repealed by Pub. L. 85-857, § 14 (21), (24), (30), (34), (36), (41), Sept. 2, 1958, 72 Stat. 1270, 1271. EFFECTIVE DATE OF REPEAL

Repeal of section by Pub. L. 85-857 effective Jan. 1, 1959, see section 2 of Pub. L. 85-857, set out as a note preceding Part I of Title 38, Veterans' Benefits.

§§ 131a, 131b. Omitted.

CODIFICATION

Sections, acts Mar. 4, 1927, ch. 504 § 2, 44 Stat. 1421; Feb. 20, 1929, ch. 272, § 2, 45 Stat. 1238, which related to persons entitled to the benefits of the National Home for Disabled Volunteer Soldiers, has been omitted from the Code, since the Home was dissolved.

§ 132. Repealed. Pub. L. 85-56, title XXII, § 2202 (100), June 17, 1957, 71 Stat. 166, eff. Jan. 1, 1958. Section, act June 5, 1920, ch. 235, § 1, 41 Stat. 905, authorized the Board of Managers of the National Home for Disabled Volunteer Soldiers to make rules governing assignment of classes eligible for domiciliary care.

§§ 133-135. Repealed. Pub. L. 85-857, § 14 (1, 10, 12, 50, 52, 64), Sept. 2, 1958, 72 Stat. 1268, 1269, 1271, 1272.

Section 133, R. S. § 4833; acts Aug. 23, 1894, ch. 316, § 1, 28 Stat. 492; May 29, 1928, ch. 901, § 1 (123), 45 Stat. 995, authorized the Board of Managers of the National Home for Disabled Volunteer Soldiers to aid persons by outdoor relief, and provided for transfers from branch homes.

Section 134, acts Aug. 27, 1888, ch. 914, § 1, 25 Stat. 450; Mar. 2, 1889, ch. 411, 25 Stat. 975; Jan. 27, 1920, ch. 56, 41 Stat. 399; Feb. 12, 1925, ch. 225, 43 Stat. 933; Apr. 15, 1926, ch. 146, 44 Stat. 294; Feb. 23, 1927, ch. 167, 44 Stat. 1145; Dec. 22, 1927, ch. 5, § 1, 45 Stat. 39; Mar. 23, 1928, ch. 232, § 1, 45 Stat. 363; Feb. 28, 1929, ch. 366, 45 Stat. 1385; May 28, 1930, ch. 348, 46 Stat. 466; July 3, 1930, ch. 863, § 2, 46 Stat. 1016; Feb. 23, 1931, ch. 281, § 1, 46 Stat. 1375; June 30, 1932, ch. 330, § 1, 47 Stat. 472; Aug. 1, 1939, ch. 408, § 1, 53 Stat. 1145; Dec. 17, 1943, ch. 347, § 1, 57 Stat. 603; May 18, 1948, ch. 299, § 1, 62 Stat. 237; Sept. 23, 1950, ch. 1003, 64 Stat. 981; Aug. 21, 1954, ch. 782, § 1, 68 Stat. 757, related to aid to State or Territorial homes for disabled soldiers and sailors of the United States.

Acts Aug. 1, 1939, ch. 408, § 2, 53 Stat. 1145; Dec. 17, 1943, ch. 347, § 2, 57 Stat. 603; May 18, 1948, ch. 299, § 2, 62 Stat, 237; Aug. 21, 1954, ch. 782, § 2, 68 Stat. 757, set out in a note under former section 134 of this title, were repealed by Pub. L. 85-857, § 14 (74), (85), (95), (106), Sept. 2, 1958, 72 Stat. 1272, 1273.

Section 135, act June 7, 1924, ch. 295, § 2, 43 Stat. 534, enumerated persons entitled to admission to the hospital erected at the Pacific branch of the National Home for Disabled Volunteer Soldiers.

EFFECTIVE DATE OF REPEAL

Repeal of sections by Pub. L. 85-857 effective Jan. 1, 1959, see section 2 of Pub. L. 85-857, set out as a note preceding Part I of Title 38, Veterans' Benefits.

§ 136. Repealed. Pub. L. 85-56, title XXII, § 2202 (1), (85), June 17, 1957, 71 Stat. 162, 165, eff. Jan. 1, 1958. Section, acts June 25, 1910, ch. 384, §§ 1-11, 36 Stat. 736; Dec. 26, 1941, ch. 634, 55 Stat. 868, related to disposition of deceased veterans' personal property. See section 5220 et seq. of Title 38, Veterans' Benefits.

§ 137. Repealed. July 3, 1930, ch. 863, § 7, 46 Stat. 1018. Section, R. S. § 4835, related to application of Articles of War to inmates of National Home for Disabled Volunteer Soldiers.

§§ 138, 139. Repealed. Pub. L. 85-857, § 14 (4, 5, 26), Sept. 2, 1958, 72 Stat. 1269, 1270.

Section 138, acts Feb. 26, 1881, ch. 80, § 2, 21 Stat. 350; Aug. 7, 1882, ch. 433, § 1, 22 Stat. 322; Aug. 17, 1912, ch. 301, § 1, 37 Stat. 312, related to the payment of pensions of inmates of the National Home for Disabled Volunteer Soldiers.

Section 139, act July 1, 1902, ch. 1351, § 1, 32 Stat. 564, related to the disposition of balance of pension money due deceased inmates of the National Home for Disabled Volunteer Soldiers.

EFFECTIVE DATE OF REPEAL

Repeal of sections by Pub. L. 85-857 effective Jan. 1, 1959, see section 2 of Pub. L. 85-857, set out as a note preceding Part I of Title 38, Veterans' Benefits.

BATTLE MOUNTAIN SANITARIUM RESERVE

§ 151. Battle Mountain Sanitarium Reserve; establishment; rights to lands, not affected.

There are reserved from settlement, entry, sale, or other disposal all those certain tracts, pieces, or parcels of land lying and being situate in the State of South Dakota and within the boundaries particularly described as follows: Beginning at the southwest corner of section 18, township 7 south, range 6 east, Black Hills meridian; thence east to the southeast corner of said section 18; thence south to the southwest corner of the northwest quarter of section 20; thence east to the southeast corner of the northeast quarter of section 21; thence north to the northeast corner of the southeast quarter of section 9; thence west to the center of section 7; thence south to the southwest corner of the southeast quarter of section 7; thence west to the northwest corner of section 18; thence south to the place of beginning, all in township 7 south, range 6 east, Black Hills meridian, in Fall River County, South Dakota: Provided, That nothing herein contained shall be construed to affect any valid rights acquired in connection with any of the lands embraced within the limits of said reserve. (Mar. 22, 1906, ch. 1127, § 2, 34 Stat. 83.)

§ 152. Name; control, rules and regulations.

Said reserve shall be known as the Battle Mountain Sanitarium Reserve, and shall be under the exclusive control of the Administrator of Veterans' Affairs in connection with the Battle Mountain Sanitarium at Hot Springs, South Dakota, whose duty it shall be to prescribe such rules and regulations and establish such service as he may deem necessary for the care and management of the same. (Mar. 22, 1906, ch. 1127, § 2, 34 Stat. 83; July 3, 1930, ch. 863, § 2, 46 Stat. 1016.)

TRANSFER OF FUNCTIONS "Administrator of Veterans' Affairs" was substituted for "Board of Managers of the National Home for Disabled Volunteer Soldiers" in view of act July 3, 1930. See note under section 52 of this title.

§ 153. Perfecting bona fide claims to lands; exchange of private lands.

In all cases of unperfected bona fide claims lying within the said boundaries of said reserve, which claims have been properly initiated prior to September 2, 1902, said claims may be perfected upon compliance with the requirements of the laws respecting settlement, residence, improvements, and so forth, in the same manner in all respects as claims are perfected to other Government lands: Provided, That to the extent that the lands within said reserve are held in private ownership the Secretary of the Interior is authorized in his discretion to exchange therefor public lands of like area and value, which are surveyed, vacant, unappropriated, not mineral, not timbered, and not required for reservoir sites or other public uses or purposes. The private owners must, at their expense and by appropriate instruments of conveyance, surrender to the Government a full and unencumbered right and title to the private lands included in any exchange before patents are issued for or any rights attached to the public lands included therein, and no charge of any kind shall be

made for issuing such patents. Upon completion of any exchange the lands surrendered to the Government shall become a part of said reserve in a like manner as if they had been public lands at the time of the establishment of said reserve. Nothing contained in this section shall be construed to authorize the issuance of any land scrip, and the State of South Dakota is granted the privilege of selecting from the public lands in said State an equal quantity of land in lieu of such portions of section sixteen included within said reserve as have not been sold or disposed of by said State and are not covered by an unperfected bona fide claim as above mentioned. 22, 1906, ch. 1127, § 3, 34 Stat. 83.)

[blocks in formation]

(Mar.

198.

§ 154. Unlawful intrusion, or violation of rules and regulations.

All persons who shall unlawfully intrude upon said reserve, or who shall without permission appropriate any object therein or commit unauthorized injury or waste in any form whatever upon the lands or other public property therein, or who shall violate any of the rules and regulations prescribed hereunder, shall, upon conviction, be fined in a sum not more than $1,000. or be imprisoned for a period not more than twelve months, or shall suffer both fine and imprisonment, in the discretion of the court. (Mar. 22, 1906, ch. 1127, § 4, 34 Stat. 83.)

[blocks in formation]

199.

200.

Care of insane natives of Philippine Islands serving in Army.

Transfer of insane from military hospitals to nearest public hospitals.

Transfer of part of appropriations to public hospitals for support of patients. Omitted.

201-210.

210a. Commitment of certain persons from Virginia and Maryland for observation and diagnosis; jurisdiction; hearing; notification.

210b. Same; apprehension and detention; hearing. 210c. Admission upon written application; release. 210d. Authorization to receive persons for observation and diagnosis.

210e. Examination; proceedings for adjudication; jurisdiction; expense of care and treatment. 210f. Transfer of military personnel. 210g. Persons entitled to care and treatment in a Veterans' Administration facility.

210h. Payment of expenses of transfer.

211.

211a.

211b.

212.

213.

214.

Admission of insane persons accused of crime.
Admission of insane convicts.

Insane persons accused of crime; delivery to court on restoration to sanity.

Transfer of insane convicts.

Accommodation of insane convict in State asy

lums; compensation.

Return to prison on restoration to sanity. 215-220. Omitted.

[blocks in formation]

ESTABLISHMENT

AND MANAGEMENT; PENSIONS, MONEYS, AND APPROPRIATIONS § 161. Establishment.

There shall be in the District of Columbia a Government hospital for the insane, which shall be known and designated as Saint Elizabeths Hospital, and its objects shall be the most humane care and enlightened curative treatment of the insane of the District of Columbia. (R. S. § 4838; July 1, 1916, ch. 209, § 1, 39 Stat. 309; 1946 Reorg. Plan No. 3, § 201, eff. July 16, 1946, 11 F. R. 7876, 60 Stat. 1098.)

DERIVATION

Act Mar. 3, 1855, ch. 199, § 1, 10 Stat. 682.

CODIFICATION

Reference to the insane of the Army and Navy of the United States was superseded by 1946 Reorg. Plan No. 3, which transferred the functions of the hospital relating to such persons to the Secretary of War [Army] and the Secretary of the Navy. See note under section 191 of this title.

All functions of the Federal Security Administrator were transferred to the Secretary of Health, Education, and Welfare and all agencies of the Federal Security Agency were transferred to the Department of Health, Education, and Welfare by section 5 of 1953 Reorg. Plan No. 1, eff. Apr. 11, 1953, 18 F. R. 2053, 67 Stat. 631, set out as a note under section 623 of Title 5, Executive Departments and Government Officers and Employees. The Federal Security Agency and the office of Administrator were abolished by section 8 of 1953 Reorg. Plan No. 1.

Saint Elizabeths Hospital in Department of Interior and its functions were transferred to Federal Security Agency, to be administered under direction and supervision of Federal Security Administrator; annual report required to be submitted to Congress by superintendent of the Hospital was directed to be submitted through Federal Security Administrator; and annual report required to be furnished to Secretary of Interior by Board of Visitors was directed to be furnished to Federal Security Administrator, by 1940 Reorg. Plan No. IV, § 11 (a) eff. June 30, 1940, 5 F. R. 2422, 54 Stat. 1236, set out in note under section 133t of Title 5. See, also, sections 13-15 of that plan for provisions relating to transfer of functions of department heads, records, property, personnel, and funds.

S$ 162-164. Omitted.

CODIFICATION

Sections R. S. §§ 4840-4842; July 1, 1916, ch. 209, § 1, 39 Stat. 309; 1940 Reorg. Plan No. IV, § 11 (a), eff. June 30, 1940, 5 F. R. 2422, 54 Stat. 1236, provided for the appointment, powers and duties of the Board of Visitors of Saint Elizabeths Hospital. This Board of Visitors and its functions were abolished by 1946 Reorg. Plan No. 2, § 9, eff. July 16, 1946, 11 F. R. 7875, 60 Stat. 1096, set out in note to section 133y-16 of Title 5, Executive Departments and Government Officers and Employees.

[blocks in formation]

The chief executive officer of Saint Elizabeths Hospital shall be a superintendent, who shall be appointed by the Secretary of Health, Education, and Welfare, and shall give bond for the faithful performance of his duties in such sum and with such securities as may be required by the Secretary of Health, Education, and Welfare. The superintendent shall be a well-educated physician, possessing competent experience in the care and treatment of the insane; he shall reside on the premises and devote his whole time to the welfare of the institution; he shall, subject to the approval of the Secretary of Health, Education, and Welfare, appoint a responsible disbursing agent for the institution, who shall give a bond satisfactory to the Secretary of Health, Education, and Welfare, and the said superintendent shall engage and discharge all needful and useful employees in the care of the insane and all laborers on the farm and determine their wages and duties. The said disbursing agent, under the direction of the superintendent, shall have the custody of and pay out all moneys appropriated by Congress for Saint Elizabeths Hospital, or otherwise received for the purposes of the hospital, and all moneys received by the superintendent in behalf of the hospital or its patients, and keep an accurate account or accounts thereof. The said disbursing agent shall deposit in the Treasury of the United States, under the direction of the superintendent, all funds which may be intrusted to the latter by or for the use of patients, which shall be kept in a separate account; and the said disbursing agent is authorized to draw therefrom, under the direction of the said superintendent, from time to time, under such regulations as the Secretary of Health, Education, and Welfare may prescribe, for the use of such patients, but not to exceed for any one patient the amount intrusted to the superintendent on account of such patient. During the time that any pensioner shall be an inmate of Saint Elizabeths Hospital all money due or becoming due upon his or her pension shall be paid by the Veterans' Administration to the

superintendent or disbursing agent of the hospital, upon a certificate by such superintendent that the pensioner is an inmate of the hospital and is living, and such pension money shall be by said superintendent or disbursing agent disbursed and used, under regulations to be prescribed by the Secretary of Health, Education, and Welfare, for the benefit of the pensioner, and, in case of a male pensioner, his wife, minor children, and dependent parents, or, if a female pensioner, her minor children, if any, in the order named, and to pay his or her board and maintenance in the hospital, the remainder of such pension money, if any, to be placed to the credit of the pensioner and to be paid to the pensioner or the guardian of the pensioner in the event of his or her discharge from the hospital; or, in the event of the death of said pensioner while an inmate of said hospital, shall, if a female pensioner, be paid to her minor children, and, in the case of a male pensioner, be paid to his wife, if living; if no wife survives him, then to his minor children; and in case there is no wife nor minor children, then the said unexpended balance to his or her credit shall be applied to the general uses of said hospital: Provided, That in the case of any pensioner transferred to the hospital from the National Home for Disabled Volunteer Soldiers any pension money to his credit at said home at the time of his said transfer shall be transferred with him to said hospital and placed to his credit therein, to be expended as provided in this section, and in case of his return from said hospital to the home any balance to his credit at said hospital shall in like manner be transferred to said home, to be expended in accordance with the rules established in regard thereto. (R. S. § 4839; Feb. 2, 1909, ch. 58, § 1, 35 Stat. 592; Mar. 4, 1911, ch. 285, § 1, 36 Stat. 1422; Aug. 17, 1912, ch. 301, § 1, 37 Stat. 312; July 1, 1916, ch. 209, § 1, 39 Stat. 309; 1940 Reorg. Plan No. IV, § 11 (a), eff. June 30, 1940, 5 F. R. 2422, 54 Stat. 1236; 1946 Reorg. Plan No. 2, § 9, eff. July 16, 1946, 11 F. R. 7875, 60 Stat. 1096; 1953 Reorg. Plan No. 1, § 5, eff. Apr. 11, 1953, 18 F. R. 2053, 67 Stat. 631.)

DERIVATION

Act Mar. 3, 1855, ch. 199, § 3, 10 Stat. 682.

TRANSFER OF FUNCTIONS

All functions of the Federal Security Administrator were transferred to the Secretary of Health, Education, and Welfare and all agencies of the Federal Security Agency were transferred to the Department of Health, Education, and Welfare by section 5 of 1953 Reorg. Plan No. 1, set out as a note under section 623 of Title 5, Executive Departments and Government Officers and Employees. The Federal Security Agency and the office of Administrator were abolished by section 8 of 1953 Reorg. Plan No. 1.

Transfer of Saint Elizabeths Hospital to Federal Security Agency, see note under section 161 of this title.

Reference to the Board of Visitors was omitted by 1946 Reorg. Plan No. 2, set out in note to section 133y-16 of Title 5, Executive Departments and Government Officers and Employees, which abolished the Board of Visitors and its functions.

Disbursement functions of all Government agencies except Department of the Army and Navy Department and the Panama Canal were transferred to Division of Disbursements, Treasury Department, by Executive Order No. 6166, § 4, June 10, 1933, and Executive Order No. 6728, May 29, 1934. The Division was consolidated with other agencies into one agency in the Treasury Department known

« ForrigeFortsett »