FEDERAL · 42 U.S.C. · Chapter SUBCHAPTER X—LEGAL SERVICES CORPORATION

Board of Directors

42 U.S.C. § 2996c
Title42The Public Health and Welfare
ChapterSUBCHAPTER X—LEGAL SERVICES CORPORATION

This text of 42 U.S.C. § 2996c (Board of Directors) 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
42 U.S.C. § 2996c.

Text

(a)Establishment; membership The Corporation shall have a Board of Directors consisting of eleven voting members appointed by the President, by and with the advice and consent of the Senate, no more than six of whom shall be of the same political party. A majority shall be members of the bar of the highest court of any State, and none shall be a full-time employee of the United States. Effective with respect to appointments made after December 28, 1977, but not later than July 31, 1978, the membership of the Board shall be appointed so as to include eligible clients, and to be generally representative of the organized bar, attorneys providing legal assistance to eligible clients, and the general public.
(b)Term of office The term of office of each member of the Board shall be three years

Free access — add to your briefcase to read the full text and ask questions with AI

Related

Flores v. Flores
598 P.2d 893 (Alaska Supreme Court, 1979)
63 case citations
Regional Management Corp. v. Legal Services Corp.
186 F.3d 457 (Fourth Circuit, 1999)
28 case citations
Wilkinson v. Legal Services Corp.
27 F. Supp. 2d 32 (District of Columbia, 1998)
28 case citations
David L. Wilkinson v. Legal Services Corporation
80 F.3d 535 (D.C. Circuit, 1996)
12 case citations
National Senior Citizens Law Center v. Legal Services Corporation
751 F.2d 1391 (D.C. Circuit, 1985)
11 case citations
Grassley v. Legal Services Corp.
535 F. Supp. 818 (S.D. Iowa, 1982)
11 case citations
Multnomah Legal Services Workers Union v. Legal Services Corp.
936 F.2d 1547 (Ninth Circuit, 1991)
10 case citations
F. William McCalpin v. William Clark Durant, III
766 F.2d 535 (D.C. Circuit, 1985)
6 case citations
Gulf Homes, Inc. v. Gonzales
676 P.2d 628 (Arizona Supreme Court, 1984)
5 case citations
Brame v. Ray Bills Finance Corp.
76 F.R.D. 25 (N.D. New York, 1977)
4 case citations
Hedges v. Legal Services Corp.
663 F. Supp. 300 (N.D. California, 1987)
3 case citations
REGIONAL MANAGEMENT CORP. v. Legal Services Corp.
10 F. Supp. 2d 565 (D. South Carolina, 1998)
3 case citations

Source Credit

History

(Pub. L. 88–452, title X, §1004, as added Pub. L. 93–355, §2, July 25, 1974, 88 Stat. 379; amended Pub. L. 95–222, §§3, 4, Dec. 28, 1977, 91 Stat. 1619.)

Editorial Notes

Editorial Notes

Amendments
1977—Subsec. (a). Pub. L. 95–222, §3, inserted provision relating to appointments made after Dec. 28, 1977.
Subsec. (g). Pub. L. 95–222, §4, substituted provisions relating to applicability of section 552b of title 5, for provisions setting forth requirements respecting availability of minutes of public meetings.

Statutory Notes and Related Subsidiaries

Effective Date of 1977 Amendment
Amendment by Pub. L. 95–222 effective Dec. 28, 1977, see section 17(b) of Pub. L. 95–222, set out as a note under section 2996 of this title.

Compensation of Members of Board of Directors
Pub. L. 97–377, title I, §101(d), Dec. 21, 1982, 96 Stat. 1876, provided: "That no member of the Board of Directors of the Legal Services Corporation shall be compensated for his services to the Corporation except for the payment of an attendance fee at meetings of the Board at a rate not to exceed the highest daily rate for grade fifteen (15) of the General Schedule and necessary travel expenses to attend Board meetings in accordance with the Standard Government Travel Regulations."

Cite This Page — Counsel Stack

Bluebook (online)
42 U.S.C. § 2996c, Counsel Stack Legal Research, https://law.counselstack.com/usc/42/2996c.