FEDERAL · 33 U.S.C. · Chapter 15
Adoption of 1927 project; execution; creation of board; scope of authority; appropriation
33 U.S.C. § 702a
Title33 — Navigation and Navigable Waters
Chapter15 — FLOOD CONTROL
This text of 33 U.S.C. § 702a (Adoption of 1927 project; execution; creation of board; scope of authority; appropriation) 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. § 702a.
Text
The project for the flood control of the Mississippi River in its alluvial valley and for its improvement from the Head of Passes to Cape Girardeau, Missouri, in accordance with the engineering plan set forth and recommended in the report submitted by the Chief of Engineers to the Secretary of the Army dated December 1, 1927, and printed in House Document Numbered 90, Seventieth Congress, first session, is adopted and authorized to be prosecuted under the direction of the Secretary of the Army and the supervision of the Chief of Engineers: Provided, That a board to consist of the Chief of Engineers, the president of the Mississippi River Commission, and a civil engineer chosen from civil life to be appointed by the President, by and with the advice and consent of the Senate, whose compensa
Free access — add to your briefcase to read the full text and ask questions with AI
Related
Kirby Forest Industries, Inc. v. United States
467 U.S. 1 (Supreme Court, 1984)
General Box Co. v. United States
351 U.S. 159 (Supreme Court, 1956)
Wolfe v. Hurley
46 F.2d 515 (W.D. Louisiana, 1930)
United States v. 1,129.75 Acres of Land, More or Less in Cross and Poinsett Counties, Arkansas
473 F.2d 996 (Eighth Circuit, 1973)
Pruyn v. Nelson Bros.
157 So. 585 (Supreme Court of Louisiana, 1934)
Independent School District v. C. B. Lauch Construction Co.
305 P.2d 1077 (Idaho Supreme Court, 1957)
United States v. Hess
71 F.2d 78 (Eighth Circuit, 1934)
Mercantile-Commerce Bank & Trust Co. v. Southeast Arkansas Levee Dist.
106 F.2d 966 (Eighth Circuit, 1939)
Gerlach Livestock Co. v. United States
76 F. Supp. 87 (Court of Claims, 1948)
United States v. 156.81 Acres of Land
671 F.2d 336 (Ninth Circuit, 1982)
Danziger v. United States
93 F. Supp. 70 (E.D. Louisiana, 1950)
Snowden v. Red River & Bayou Des Glaises Levee & Drainage Dist.
134 So. 389 (Supreme Court of Louisiana, 1931)
United States v. 9 ACRES OF LAND, MORE OR LESS, IN ST. MARY PARISH, LOUISIANA
100 F. Supp. 378 (E.D. Louisiana, 1951)
Rowekamp v. Mercantile-Commerce Bank & Trust Co.
72 F.2d 852 (Eighth Circuit, 1934)
Tilden v. United States
10 F. Supp. 377 (W.D. Louisiana, 1934)
United States v. Kincaid
49 F.2d 768 (Fifth Circuit, 1931)
Sponenbarger v. United States
101 F.2d 506 (Eighth Circuit, 1939)
General Box Co. v. United States
107 F. Supp. 981 (W.D. Louisiana, 1952)
United States v. West Virginia Power Co.
33 F. Supp. 756 (N.D. West Virginia, 1940)
St. Bernard Cypress Co. v. United States
65 F.2d 711 (Fifth Circuit, 1933)
Source Credit
History
(May 15, 1928, ch. 569, §1, 45 Stat. 534; July 26, 1947, ch. 343, title II, §205(a), 61 Stat. 501.)
Editorial Notes
Editorial Notes
References in Text
Herein, referred to in text, means act May 15, 1928, ch. 569, 45 Stat. 534, which enacted sections 702a, 702b to 702d, 702e to 702g, 702h, 702i, 702j, 702k, 702l, 702m, and 704 of this title. For complete classification of this Act to the Code, see Tables.
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.
Abandonment and Repeal of Projects
For abandonment of Boeuf Floodway and Eudora Floodway as well as Northward Extension and back protection levee extending from head of Eudora Floodway north to Arkansas River and repeal of provisions relating to prosecution of work, see section 702a–12 of this title.
References in Text
Herein, referred to in text, means act May 15, 1928, ch. 569, 45 Stat. 534, which enacted sections 702a, 702b to 702d, 702e to 702g, 702h, 702i, 702j, 702k, 702l, 702m, and 704 of this title. For complete classification of this Act to the Code, see Tables.
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.
Abandonment and Repeal of Projects
For abandonment of Boeuf Floodway and Eudora Floodway as well as Northward Extension and back protection levee extending from head of Eudora Floodway north to Arkansas River and repeal of provisions relating to prosecution of work, see section 702a–12 of this title.
Cite This Page — Counsel Stack
Bluebook (online)
33 U.S.C. § 702a, Counsel Stack Legal Research, https://law.counselstack.com/usc/33/702a.