Page images
PDF
EPUB

§ 6909. Salary and expenses of inspectors.-Post-office inspectors shall be divided into seven grades, as follows: Grade one-salary, $2,300; grade two-salary, $2,500; grade three-salary, $2,700; frade four-salary, $2,900; grade five-salary, $3,200; grade six-salary, $3,500; grade seven-salary, $3,700; and there shall be fifteen inspectors in charge at $4,200. Inspectors shall be promoted successively to grade five at the beginning of the quarter following a year's satisfactory and efficient service in the next lower grade, and to grade six at the beginning of the quarter following the expiration of one year's meritorious service in grade five, and not to exceed 20 per centum of the force to grade seven for specially meritorious service after not less than one year's service in grade six. The three grades of inspectors without per diem allowance and the three senior grades of field inspectors shall be considered on a parity in readjusting the inspectors to the grades provided. Inspectors shall be paid their actual expenses not to exceed $5 per day while engaged on official business away from their homes and official domiciles. The appropriation for per diem allowance authorized for the fiscal year beginning July 1, 1920, may be utilized for such expenses. (R. S. § 4017; Acts June 8, 1872, c. 335, §§ 31, 32, 17 Stat. 289; June 17, 1878, c. 259, § 1, 20 Stat. 140; June 11, 1880, c. 206, § 1, 21 Stat. 177; Feb. 28, 1919, c. 69, § 1; April 24, 1920, c. 161, § 1; June 5, 1920, c. 254.)

Note. See this section in Barnes' Federal Code.

§ 6913a. Clerks at division headquarters of inspectors.-Clerks at division headquarters of post-office inspectors shall be divided into six grades, as follows: Grade one-salary, $1,600; grade two-salary, $1,700; grade three-salary, $1,850; grade four-salary, $2,000; grade five-salary, $2,150; grade six-salary, $2,300; and there shall be one chief clerk at each division headquarters at a salary of $2,600. That clerks at division headquarters shall be promoted successively to grade five at the beginning of the quarter following a year's satisfactory service in the next lower grade, and one clerk at each division headquarters may be promoted to grade six after one year's satisfactory service in grade five.

Hereafter when any clerk in the office of division headquarters in the post-office inspection service is absent from duty from any cause other than leave with pay allowed by law, the Postmaster General, under such regulations as he may prescribe, may authorize the employment of a substitute for such work, and payment therefor from the lapsed salary of such absent clerk at a rate not to exceed the pay of the grade of work performed by such substitute. (Act June 5, 1920, c. 254.)

TITLE XLIX.

FOREIGN RELATIONS.

§ 6988. Fees for passports; term of validity.-From and after the 1st day of July, 1920, there shall be collected and paid into the Treasury of the United States quarterly a fee of $1 for executing each application for a passport and $9 for each passport issued to a citizen or person owing allegiance to or entitled to the protection of the United States: Provided, That nothing herein contained shall be construed to limit the right of the Secretary of State by regulation to authorize the retention by State officials of the fee of $1 for executing an application for a passport: And provided further, That no fee shall be collected for passports issued to officers or employees of the United States proceeding abroad in the discharge of their official duties, or to members of their immediate families, or to seamen, or to widows, children, parents, brothers, and sisters of American soldiers, sailors, or marines, buried abroad whose journey is undertaken for the

purpose and with the intent of visiting the graves of such soldiers, sailors, or marines, which facts shall be made a part of the application for the passport.

From and after the 1st day of July, 1920, there shall be collected and paid into the Treasury of the United States quarterly a fee of $1 for executing each application of an alien for a visé and $9 for each visé of the passport of an alien: Provided, That no fee shall be collected from any officer of any foreign Government, or members of his immediate family, its armed forces, or of any State, district, or municipality thereof, traveling to or through the United States, or of any soldiers coming within the terms of the public resolution approved October 19, 1918 (Fortieth Statutes at Large, part 1, page 1014).

The validity of a passport or visé shall be limited to two years, unless the Secretary of State shall by regulation limit the validity of such passport or visé to a shorter period.

Whenever the appropriate officer within the United States of any foreign country refuses to visé a passport issued by the United States, the Department of State is hereby authorized upon request in writing and the return of the unused passport within six months from the date of issue to refund to the person to whom the passport was issued the fees which have been paid to Federal officials, and the money for that purpose is hereby appropriated and directed to be paid upon the order of the Secretary of State. (Acts June 20, 1874, § 1, 18 Stat. 90; June 4, 1920, c. 223, §§ 1-5.)

§ 6989a. Continuance of laws.-The provisions of the Act approved May 22, 1918, shall, in so far as they relate to requiring passports and visés from aliens seeking to come to the United States, continue in force and effect until otherwise provided by law. (Act March 2, 1921, c. 113, § 1, 41 Stat. 1217.)

Note. The act referred to is § 6989.

§ 7040a. Commissioner for United States court in China.—The judge of the United States court for China is authorized to appoint, as in the district courts of the United States and with similar powers and tenure of office, a United States commissioner who shall be an attorney regularly admitted to practice before the said United States court for China and who, when appointed, shall be in addition ex officio judge of the consular court for the district of Shanghai, with all of the authority and jurisdiction now exercised by the vice consul acting by virtue of the Act of Congress of March 4, 1915 (Thirty-eighth United States Statutes at Large, part 1, third session, chapter 145, page 1122), which authority and jurisdiction are hereby transferred: Provided, That at the discretion of the judge of said court, he may appoint the clerk of the court to perform the duties of commissioner without additional compensation therefor. In the event that it is not practicable or desirable so to appoint the clerk to act as commissioner, the judge may, with approval of the Secretary of State, appoint some qualified attorney to act as commissioner who shall, if not an officer of the court, receive such compensation as may be fixed by the Secretary of State not exceeding $5 for each day of service actually rendered. (Act June 4, 1920, c. 223, § 1.)

§ 7040b. Traveling expenses of judge and district attorney. The judge of the said court and the district attorney shall, when the sessions of the court are held at other cities than Shanghai, receive in addition to their salaries their necessary actual expenses during such sessions, not to exceed $8 per day each, and so much as may be necessary for said purpose during the fiscal year ending June 30, 1921, is hereby appropriated. (Acts March 4, 1919, c. 123; June 4, 1920, c. 223, § 1; March 2, 1921, c. 113, § 1, 41 Stat. 1211.)

Note.-See §§ 2704, 7040.

§ 7040c. Repealed by Act Nov. 23, 1921, c. 136, § 411.

§ 7045. Pan American Union.-Any moneys received from the other American Republics for the support of the union shall be paid into the Treasury as a credit, in addition to the appropriation, and may be drawn therefrom upon requisitions of the chairman of the governing board of the union for the purpose of meeting the expenses of the union and of carrying out the orders of said governing board: And provided further, That the Public Printer be, and he is hereby, authorized to print an edition of the monthly bulletin not to exceed 6,000 copies per month, for distribution by the union during the fiscal year ending June 30, 1920. (Acts March 3, 1911, c. 208, 36 Stat. 1032; April 27, 1912, c. 96, 37 Stat. 100; Feb. 27, 1913, c. 85, 37 Stat. 693; June 30, 1914, c. 132, 38 Stat. 447; March 4, 1915, c. 145, 38 Stat. 1121; July 1, 1916, c. 208, 39 Stat. 257; March 3, 1917, c. 161, 39 Stat. 1052; March 4, 1919, c. 123; March 2, 1921, c. 113, § 1, 41 Stat. 1210.)

§ 7051a. Central committee of Red Cross.-Section 5 of the Act for the incorporation of the American National Red Cross approved January 5, 1905, be, and the same hereby is, amended so that the executive committee of the central committee shall consist of nine instead of seven persons, five of whom shall be a quorum. (Acts March 3, 1921, c. 131, 41 Stat. 1354.)

[blocks in formation]

§ 7056a. Auditing accounts of Red Cross.-The American National Red Cross annually shall reimburse the War Department for auditing the accounts of the American National Red Cross, as required by Act approved February 27, 1917, and the sum so paid shall be covered into the Treasury of the United States as a miscellaneous receipt. (Act May 29, 1920, c. 214, § 1.)

§ 7059a. Commission on international law. The unexpended balance of the appropriation of $15,000 for the payment of compensation to and the necessary expenses of the representative or representatives of the United States on the International Commission of Jurists, organized under the convention signed at the Third International American Conference August 23, 1906, approved by the Senate February 3, 1908, and ratified by the President February 8, 1908, for the purpose of preparing drafts of codes of public and private international law; and for the payment of the quota of the United States of the expenses incident to the preparation of such drafts, including the compensation of experts under article 4 of the convention, made in the Act making appropriations for the Diplomatic and Consular Service for the fiscal year ending June 30, 1915, is hereby made available for the fiscal year 1920. (Act March 4, 1919, c. 123.)

TITLE L.

REGULATION OF NAVIGATION.

CHAPTER 1.

REGISTRY AND RECORDING.

§ 7064. Repealed by Act June 5, 1920, c. 250, § 22 is § 7516 herein.

§ 7114. Change of names of vessels.-The Commissioner of Navigation shall, under the direction of the Secretary of Commerce, be empowered

to change the names of vessels of the United States on application of the owner or owners of such vessels when in his judgment there shall be sufficient cause for so doing.

The Commissioner of Navigation, with the approval of the Secretary of Commerce, shall establish such rules and regulations and procure such evidence as to age, condition, where built, and pecuniary liability of the vessel as he may deem necessary to prevent injury to public or private interests; and when permission is granted by the Commissioner of Navigation, he shall cause the order for the change of name to be published at least in four issues in some daily or weekly paper at the place of documentation, and the cost of procuring evidence and advertising the change of name to be paid by the person or persons desiring such change of name.

For the privilege of securing such changes of name the following fees shall be paid by the owners of vessels to collectors of customs to be deposited in the Treasury by such collectors as navigation fees: For vessels ninety-nine gross tons and under, $10; for vessels one hundred gross tons and up to and including four hundred and ninety-nine gross tons, $25; for vessels five hundred gross tons and up to and including nine hundred and ninety-nine gross tons, $50; for vessels one thousand gross tons and up to and including four thousand nine hundred and ninety-nine gross tons, $75; for vessels of five thousand gross tons and over, $100. (Acts March 2, 1881, c. 107, §§ 1, 2, 21 Stat. 377; Feb. 19, 1920, c. 83, §§ 1-5.)

§§ 7129-7133. Repealed by Act June 5, 1920, c. 250, § 30, subsection X. See that Act, in § 7516t, for qualified character of such repeal.

TITLE LIII.

STEAM VESSELS AND MOTOR BOATS.

CHAPTER 2.

PASSENGER AND MERCHANDISE TRANSPORTATION.

§ 7479a. Application of laws to vessels operated by Shipping Board.— All steam vessels owned or operated by the United States Shipping Board, or any corporation organized or controlled by it, shall be subject to all the provisions of Title 52 of the Revised Statutes of the United States for the regulation of steam vessels and Acts amendatory thereof or supplemental thereto. (Act Oct. 25, 1919, c. 82, § 1.)

TITLE LIV.

SPECIAL MERCHANT MARINE.

§ 7481. When corporations or partnerships deemed citizens; receivers and trustees.-(a) Within the meaning of this Act no corporation, partnership, or association shall be deemed a citizen of the United States unless the controlling interest therein is owned by citizens of the United States,

and, in the case of a corporation, unless its president and managing directors are citizens of the United States and the corporation itself is organized under the laws of the United States or of a State, Territory, District, or possession thereof, but in the case of a corporation, association, or partnership operating any vessel in the coastwise trade the amount of interest required to be owned by citizens of the United States shall be 75 per centum.

(b) The controlling interest in a corporation shall not be deemed to be owned by citizens of the United States (a) if the title to a majority of the stock thereof is not vested in such citizens free from any trust or fiduciary obligation in favor of any person not a citizen of the United States; or (b) if the majority of the voting power in such corporation is not vested in citizens of the United States; or (c) if through any contract or understanding it is so arranged that the majority of the voting power may be exercised, directly or indirectly, in behalf of any person who is not a citizen of the United States; or (d) if by any other means whatsoever control of the corporation is conferred upon or permitted to be exercised by any person who is not a citizen of the United States.

(c) Seventy-five per centum of the interest in a corporation shall not be deemed to be owned by citizens of the United States (a) if the title to 75 per centum of its stock is not vested in such citizens free from any trust or fiduciary obligation in favor of any person not a citizen of the United States; or (b) if 75 per centum of the voting power in such corporation is not vested in citizens of the United States; or (c) if, through any contract or understanding it is so arranged that more than 25 per centum of the voting power in such corporation may be exercised, directly or indirectly, in behalf of any person who is not a citizen of the United States; or (d) if by any other means whatsoever control of any interest in the corporation in excess of 25 per centum is conferred upon or permitted to be exercised by any person who is not a citizen of the United States.

(d) The provisions of this Act shall apply to receivers and trustees of all persons to whom the Act applies, and to the successors or assignees of such persons. (R. S. § 4561; Acts July 20, 1840, c. 48, 5 Stat. 396; June 26, 1884, c. 121, § 4, 23 Stat. 54; Dec. 21, 1898, c. 28, § 11, 30 Stat. 758; June 5, 1920, c. 250, § 38.)

Note. See § 7516.

§ 7482. United States Shipping Board.-A board is hereby created to be known as the United States Shipping Board and hereinafter referred to as the board. The board shall be composed of seven commissioners, to be appointed by the President, by and with the advice and consent of the Senate; and the President shall designate the member to act as chairman of the board, and the board may elect one of its members as vice chairman. Such commissioners shall be appointed as soon as practicable after the enactment of this Act and shall continue in office two for a term of one year, and the remaining five for terms of two, three, four, five, and six years, respectively, from the date of their appointment, the term of each to be designated by the President, but their successors shall be appointed for terms of six years, except that any person chosen to fill a vacancy shall be appointed only for the unexpired term of the commissioner whom he succeeds.

The commissioners shall be appointed with due regard to their fitness for the efficient discharge of the duties imposed on them by this Act, and two shall be appointed from the States touching the Pacific Ocean, two from the States touching the Atlantic Ocean, one from the States touching the Gulf of Mexico, one from the States touching the Great Lakes, and one from the interior, but not more than one shall be appointed from the same State. Not more than four of the commissioners shall be appointed from the same political party. A vacancy in the board shall be filled in

« PreviousContinue »