FEDERAL · 33 U.S.C. · Chapter 15
Mississippi River
33 U.S.C. § 702
Title33 — Navigation and Navigable Waters
Chapter15 — FLOOD CONTROL
This text of 33 U.S.C. § 702 (Mississippi River) 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. § 702.
Text
[Authorization of flood-control work.] For controlling the floods of the Mississippi River and continuing its improvement from the Head of the Passes to the mouth of the Ohio River the Secretary of the Army is empowered, authorized, and directed to carry on continuously, by hired labor or otherwise, the plans of the Mississippi River Commission, prior to March 3, 1923, or thereafter adopted, to be paid for as appropriations may from time to time be made by law.
[Allotments for improvement of watercourses connected with Mississippi River.] The watercourses connected with the Mississippi River to such extent as may be necessary to exclude the flood waters from the upper limits of any delta basin, together with the Ohio River from its mouth to the mouth of the Cache River, may, in the discret
Free access — add to your briefcase to read the full text and ask questions with AI
Related
In Re: Katrina Canal Breaches
696 F.3d 436 (Fifth Circuit, 2012)
Elden v. United States
617 F.2d 254 (Court of Claims, 1980)
Clark v. United States
109 F. Supp. 213 (D. Oregon, 1952)
Kennedy v. United States
643 F. Supp. 1072 (E.D. New York, 1986)
Nicholson v. United States
77 Fed. Cl. 605 (Federal Claims, 2007)
Big Oak Farms, Inc. v. United States
105 Fed. Cl. 48 (Federal Claims, 2012)
In Re Katrina Canal Breaches Consolidated Litigation
577 F. Supp. 2d 802 (E.D. Louisiana, 2008)
United States of America, and v. General Box Company, and General Box Company, and v. United States of America, And
224 F.2d 7 (Fifth Circuit, 1955)
Ireland v. Suffolk County of New York
242 F. Supp. 2d 178 (E.D. New York, 2003)
Dalrymple v. Grand River Dam Authority
932 F. Supp. 1311 (N.D. Oklahoma, 1996)
Bierer-Carter v. United States
806 F. Supp. 2d 1245 (S.D. Florida, 2011)
National Wildlife Federation v. Westphal
116 F. Supp. 2d 49 (District of Columbia, 2000)
Sylve v. K-Belle Consultants, LLC
(E.D. Louisiana, 2021)
Source Credit
History
(Mar. 1, 1917, ch. 144, §1, 39 Stat. 948; Mar. 4, 1923, ch. 277, 42 Stat. 1505; July 26, 1947, ch. 343, title II, §205(a), 61 Stat. 501.)
Editorial Notes
Editorial Notes
Codification
Last clause of first paragraph was originally limited to appropriations made for a period of six years beginning July 1, 1924.
The portion of the first paragraph providing "and a sum not to exceed $10,000,000 annually is hereby authorized to be appropriated for that purpose, for a period of six years beginning July 1, 1924" together with the fourth paragraph, relating to expenditures for improvements between Head of Passes and Rock Island, were from act Mar. 4, 1923, which superseded provisions on the same subjects contained in act Mar. 1, 1917, from which the rest of the section was derived, and were omitted as executed.
Sections 2 and 3 of act Mar. 1, 1917, are classified to sections 703 and 701, respectively, of this title, and section 4 of act Mar. 1, 1917, amended section 643 of this title.
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
Last clause of first paragraph was originally limited to appropriations made for a period of six years beginning July 1, 1924.
The portion of the first paragraph providing "and a sum not to exceed $10,000,000 annually is hereby authorized to be appropriated for that purpose, for a period of six years beginning July 1, 1924" together with the fourth paragraph, relating to expenditures for improvements between Head of Passes and Rock Island, were from act Mar. 4, 1923, which superseded provisions on the same subjects contained in act Mar. 1, 1917, from which the rest of the section was derived, and were omitted as executed.
Sections 2 and 3 of act Mar. 1, 1917, are classified to sections 703 and 701, respectively, of this title, and section 4 of act Mar. 1, 1917, amended section 643 of this title.
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. § 702, Counsel Stack Legal Research, https://law.counselstack.com/usc/33/702.