§161. Repealed. Pub. L. 98–621, §10(a), Nov. 8, 1984, 98 Stat. 3379

Section, R.S. §4838; July 1, 1916, ch. 209, 39 Stat. 309; 1946 Reorg. Plan No. 3, §201, eff. July 16, 1946, 11 F.R. 7876, 60 Stat. 1098, related to establishment of Saint Elizabeths Hospital.


Statutory Notes and Related Subsidiaries

Effective Date of Repeal

Repeal effective Oct. 1, 1987, see section 12(b) of Pub. L. 98–621, set out as an Effective Date note under section 225 of this title.

§§162, 163. Repealed. Pub. L. 89–554, §8(a), Sept. 6, 1966, 80 Stat. 632

Section 162, R.S. §4840; July 1, 1916, ch. 209, §1, 39 Stat. 309, related to appointment of Board of Visitors for St. Elizabeths Hospital.

Section 163, R.S. §4841, related to selection of president of Board of Visitors for St. Elizabeths Hospital.

§§164, 165. Repealed. Pub. L. 98–621, §10(a), Nov. 8, 1984, 98 Stat. 3379

Section 164, R.S. §4842; July 1, 1916, ch. 209, 39 Stat. 309; Reorg. Plan No. IV of 1940, §11(a), eff. June 30, 1940, 5 F.R. 2422, 54 Stat. 1236, along with sections 162 and 163 of this title, provided for the appointment, powers and duties of Board of Visitors of Saint Elizabeths Hospital.

Section 165, R.S. §4839; Feb. 2, 1909, ch. 58, §1, 35 Stat. 592; Mar. 4, 1911, ch. 285, 36 Stat. 1422; Aug. 17, 1912, ch. 301, 37 Stat. 312; July 1, 1916, ch. 209, 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; June 6, 1972, Pub. L. 92–310, title II, §228(b), 86 Stat. 207; Dec. 19, 1977, Pub. L. 95–215, §9, 91 Stat. 1508; Oct. 17, 1979, Pub. L. 96–88, title V, §509(b), 93 Stat. 695, related to superintendent, disbursing agent, and pension money of inmates of Saint Elizabeths Hospital.


Statutory Notes and Related Subsidiaries

Effective Date of Repeal

Repeal effective Oct. 1, 1987, see section 12(b) of Pub. L. 98–621, set out as an Effective Date note under section 225 of this title.

§165a. Omitted


Editorial Notes

Codification

Section, Pub. L. 98–139, title II, Oct. 31, 1983, 97 Stat. 881, which provided that during fiscal year 1984 and thereafter the superintendent of Saint Elizabeths Hospital could reside off the premises of the hospital, notwithstanding former section 165 of this title, was omitted in light of the transfer of Saint Elizabeths Hospital to the District of Columbia on Oct. 1, 1987, by Pub. L. 98–621, Nov. 8, 1984, 98 Stat. 3369, which is classified principally to subchapter III (§225 et seq.) of this chapter.

§166. Repealed. Pub. L. 98–621, §10(b), Nov. 8, 1984, 98 Stat. 3379

Section, acts June 5, 1920, ch. 235, 41 Stat. 920; June 6, 1972, Pub. L. 92–310, title II, §228(c), 86 Stat. 207, related to appointment and powers of deputy disbursing agent.


Statutory Notes and Related Subsidiaries

Effective Date of Repeal

Repeal effective Oct. 1, 1987, see section 12(b) of Pub. L. 98–621, set out as an Effective Date note under section 225 of this title.

§167. Repealed. Pub. L. 89–554, §8(a), Sept. 6, 1966, 80 Stat. 644

Section, act July 19, 1919, ch. 24, 41 Stat. 205, authorized Secretary of the Interior to adjust compensation of officers and employees of Saint Elizabeths Hospital.

§168. Repealed. Pub. L. 98–621, §10(c), Nov. 8, 1984, 98 Stat. 3379

Section, acts Mar. 6, 1920, ch. 94, 41 Stat. 513; June 10, 1921, ch. 18, title III, §304, 42 Stat. 24; 1940 Reorg. Plan No. IV, §11(a), eff. June 30, 1940, 5 F.R. 2422, 54 Stat. 1236; 1953 Reorg. Plan No. 1, §5, eff. Apr. 11, 1953, 18 F.R. 2053, 67 Stat. 631; Oct. 17, 1979, Pub. L. 96–88, title V, §509(b), 93 Stat. 695, related to readjustment of salaries and credit to accounts of disbursing agent of Saint Elizabeths Hospital.


Statutory Notes and Related Subsidiaries

Effective Date of Repeal

Repeal effective Oct. 1, 1987, see section 12(b) of Pub. L. 98–621, set out as an Effective Date note under section 225 of this title.

§168a. Repealed. Pub. L. 98–621, §10(d)(1), Nov. 8, 1984, 98 Stat. 3379

Section, act Aug. 4, 1947, ch. 478, §2, 61 Stat. 751; 1970 Reorg. Plan No. 2, §102, eff. July 1, 1970, 35 F.R. 7959, 84 Stat. 2085, related to payment by executive departments for care of patients of Saint Elizabeths Hospital for whom they were responsible.


Statutory Notes and Related Subsidiaries

Effective Date of Repeal

Repeal effective Oct. 1, 1987, see section 12(b) of Pub. L. 98–621, set out as an Effective Date note under section 225 of this title.