7 U.S. Code § 364
Repealed. Aug. 11, 1955, ch. 790, § 2, 69 Stat. 675
Navigation
Current through
The United States Code on COSMOS is current through Public Law 118-34 (12/26/2023), except for Public Law 118-31.
Table of Contents
SUBCHAPTER I-GENERAL PROVISIONS
- §361 Repealed. Aug. 11, 1955, ch. 790, § 2, 69 Stat. 674
- §361a Congressional declaration of purpose; definitions
- §361b Congressional statement of policy; researches, investigations and experiments
- §361c Authorization of appropriations and allotments of grants
- §361d Use of funds
- §361e Payment of allotments to State agricultural experiment stations; directors and treasurers or other officers; accounting; reports to Secretary; replacement by States of diminished, lost or misapplied allotments; subsequent allotments or payments contingent on such replacement
- §361f Publications of experiment stations; free mailing
- §361g Duties of Secretary; ascertainment of entitlement of State to funds; plans of work
- §361h Relation of college or university to State unaffected; division of appropriations
- §361i Power to amend, repeal, etc., reserved
- §362, 363 Transferred
- §364 Repealed. Aug. 11, 1955, ch. 790, § 2, 69 Stat. 675
- §365 Transferred
- §366 Repealed. Aug. 11, 1955, ch. 790, § 2, 69 Stat. 674
- §367 Omitted
- §368 to 368b Transferred
- §368c Omitted
- §369 to 376 Repealed. Aug. 11, 1955, ch. 790, § 2, 69 Stat. 674
- §377 to 379 Transferred
- §380 Repealed. Aug. 11, 1955, ch. 790, § 2, 69 Stat. 674
- §381 Omitted
- §382, 383 Repealed. Aug. 11, 1955, ch. 790, § 2, 69 Stat. 674, 675
- §384 Card index of agricultural literature; copies to be furnished by Secretary
- §385 South Carolina Experiment Station; cooperation by Secretary of Agriculture; lump sum appropriation
- §385a Authorization of appropriations
- §386 to 386f Repealed. Aug. 11, 1955, ch. 790, § 2, 69 Stat. 674
- §386g Repealed. Oct. 31, 1951, ch. 654, § 1(10), 65 Stat. 701
U.S. Code Popular Name Table
Popular Names
Americans with Disabilities Act 42 U.S.C. § 12101 et seq.
Anti-Kickback Statute 42 U.S.C. § 1320a–7b(b)
Clayton Act 15 U.S.C. § 12 et seq.
Clean Air Act 42 U.S.C. § 7401 et seq.
Commodity Exchange Act 7 U.S.C. § 1
Comprehensive Environmental Response, Compensation, and Liability Act of 1980 (CERCLA) 42 U.S.C. § 9601 et seq.
Controlled Substances Act 21 U.S.C. § 801 et seq.
Emergency Medical Treatment and Labor Act (EMTALA) 42 U.S.C. § 1395dd
Fair Credit Reporting Act 15 U.S.C. § 1681
False Claims Act 31 U.S.C. § 3729 et seq.
Federal Food, Drug, and Cosmetic Act 21 U.S.C. § 301 et seq.
Federal Insecticide, Fungicide, and Rodenticide Act 7 U.S.C. § 136 et seq.
Federal Trade Commission Act 15 U.S.C. § 41 et seq.
Foreign corrupt Practices Act 15 U.S.C. § 78dd-1 et seq.
Fraud Enforcement and Recovery Act of 2009 (FERA) 18 U.S.C. § 27
Health Information Technology for Economic and Clinical Health Act (HITECH) 42 U.S.C. § 300jj et seq., 42 U.S.C. § 17901 et seq.
Health Insurance Portability and Accountability Act of 1996 (HIPAA) 42 U.S.C. § 201
National Environmental Policy Act (NEPA) 42 U.S.C. § 4321 et seq.
Patient Protection and Affordable Care Act 42 U.S.C. § 18001 et seq.
Physician Payments Sunshine Act 42 U.S.C. § 1320a–7h
Public Health Service Act 42 U.S.C. § 201 et seq.
Resource Conservation and Recovery Act (RCRA) 42 U.S.C. § 6901 et seq.
Robinson–Patman Act 15 U.S.C. § 13
Sarbanes-Oxley Act 15 U.S.C. § 7201 et seq.
Securities Act of 1933 15 U.S.C. § 77a et seq.
Sentencing Reform Act of 1984 18 U.S.C. § 3551 et seq.
Sherman Act 15 U.S.C. § 1 et seq.
Social Security Act 42 U.S.C. § 301 et seq.
Stark Law 42 U.S.C. § 1395nn
Toxic Substances Control Act 15 U.S.C. § 2601 et seq.