FEDERAL · 33 U.S.C. · Chapter SUBCHAPTER I—GENERAL PROVISIONS
Duty of shipowners and officers to furnish information required by Secretary of the Army
33 U.S.C. § 555
Title33 — Navigation and Navigable Waters
ChapterSUBCHAPTER I—GENERAL PROVISIONS
This text of 33 U.S.C. § 555 (Duty of shipowners and officers to furnish information required by Secretary of the Army) is published on Counsel Stack Legal Research, covering United States primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.
Bluebook
33 U.S.C. § 555.
Text
Owners, agents, masters, and clerks of vessels and other craft plying upon the navigable waters of the United States, and all individuals and corporations engaged in transporting their own goods upon the navigable waters of the United States, shall furnish such statements relative to vessels, passengers, freight, and tonnage as may be required by the Secretary of the Army: Provided, That this provision shall not apply to those rafting logs except upon a direct request upon the owner to furnish specific information.
Every person or persons offending against the provisions of this section shall, for each and every offense, be liable to a fine of not more than $5,000, or imprisonment not exceeding two months, to be enforced in any district court in the United States within whose territorial j
Free access — add to your briefcase to read the full text and ask questions with AI
Source Credit
History
(Sept. 22, 1922, ch. 427, §11, 42 Stat. 1043; July 26, 1947, ch. 343, title II, §205(a), 61 Stat. 501; Pub. L. 99–662, title IX, §919(f), Nov. 17, 1986, 100 Stat. 4193.)
Editorial Notes
Editorial Notes
Codification
Section is from act Sept. 22, 1922, popularly known as the "Rivers and Harbors Appropriation Act of 1922".
Amendments
1986—Pub. L. 99–662 substituted "not more than $5,000" for "$100" and inserted "In addition, the Secretary may assess a civil penalty of up to $2,500, per violation, against any person or entity that fails to provide timely, accurate statements required to be submitted pursuant to this section by the Secretary."
Statutory Notes and Related Subsidiaries
Change of Name
Department of War designated Department of the Army and title of Secretary of War 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 Section 205(a) of act July 26, 1947, was repealed by section 53 of act Aug. 10, 1956, ch. 1041, 70A Stat. 641.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 3010 to 3013 continued Department of the Army under administrative supervision of Secretary of the Army.
Codification
Section is from act Sept. 22, 1922, popularly known as the "Rivers and Harbors Appropriation Act of 1922".
Amendments
1986—Pub. L. 99–662 substituted "not more than $5,000" for "$100" and inserted "In addition, the Secretary may assess a civil penalty of up to $2,500, per violation, against any person or entity that fails to provide timely, accurate statements required to be submitted pursuant to this section by the Secretary."
Statutory Notes and Related Subsidiaries
Change of Name
Department of War designated Department of the Army and title of Secretary of War 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 3010 to 3013 continued Department of the Army under administrative supervision of Secretary of the Army.
Cite This Page — Counsel Stack
Bluebook (online)
33 U.S.C. § 555, Counsel Stack Legal Research, https://law.counselstack.com/usc/33/555.