§ 105. — Contract Settlement Advisory Board; composition; duties.
[Laws in effect as of January 24, 2002]
[Document not affected by Public Laws enacted between
January 24, 2002 and December 19, 2002]
[CITE: 41USC105]
TITLE 41--PUBLIC CONTRACTS
CHAPTER 2--TERMINATION OF WAR CONTRACTS
Sec. 105. Contract Settlement Advisory Board; composition;
duties
There is created a Contract Settlement Advisory Board, with which
the Administrator of General Services shall advise and consult. The
Board shall be composed of the Administrator of General Services who
shall act as its Chairman, and of the Secretary of the Army, the
Secretary of the Navy, the Secretary of Transportation, the Secretary of
State, the chairman of the board of directors of the Reconstruction
Finance Corporation, Secretary of Commerce, and the Attorney General or
any alternate or representative designated by any of them. The
Administrator of General Services shall request other Government
agencies to participate in the deliberations of the Board whenever
matters specially affecting them are under consideration.
(July 1, 1944, ch. 358, Sec. 5, 58 Stat. 651; Ex. Ord. No. 9630, Sec. 1,
eff. Sept. 27, 1945, 10 F.R. 12245; Ex. Ord. No. 9638, Sec. 1, eff. Oct.
4, 1945, 10 F.R. 12591; Ex. Ord. No. 9665, Sec. 2, eff. Dec. 27, 1945,
10 F.R. 15365; Ex. Ord. No. 9730, Sec. 1, eff. May 27, 1946, 11 F.R.
5777; Ex. Ord. No. 9809, Sec. 8, eff. Dec. 12, 1946, 11 F.R. 14281; Ex.
Ord. No. 9841, Secs. 101, 203, eff. Apr. 23, 1947, 12 F.R. 2645; 1947
Reorg. Plan No. 1, Sec. 201, eff. July 1, 1947, 12 F.R. 4534, 61 Stat.
951; July 26, 1947, ch. 343, title II, Sec. 205(a), 61 Stat. 501; June
30, 1949, ch. 288, title I, Sec. 102(b), 63 Stat. 380; Pub. L. 97-31,
Sec. 12(17), Aug. 6, 1981, 95 Stat. 154.)
Amendments
1981--Pub. L. 97-31 substituted ``Secretary of Transportation'' for
``Chairman of the Maritime Commission''.
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act July 26, 1947, was repealed by section 53 of act Aug. 10, 1956, ch.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.
Transfer of Functions
Contract Settlement Advisory Board and all its property, records,
etc., transferred to General Services Administration, but with the
functions of the Board to be performed by the Board under conditions and
limitations prescribed by law, by section 102(b) of act June 30, 1949,
ch. 288, 63 Stat. 380, which was classified to section 752(b) of former
Title 40, Public Buildings, Property, and Works, and was repealed by
Pub. L. 107-217, Sec. 6(b), Aug. 21, 2002, 116 Stat. 1304.
Functions of Secretary of the Treasury transferred to Administrator
of General Services by section 102(b) of act June 30, 1949, ch. 288, 63
Stat. 380, which was classified to section 752(b) of former Title 40,
and was repealed by Pub. L. 107-217, Sec. 6(b), Aug. 21, 2002, 116 Stat.
1304.
Contract Settlement Advisory Board transferred to Department of the
Treasury by section 8 of Ex. Ord. No. 9809 and section 201 of Reorg.
Plan No. 1 of 1947. Reorg. Plan No. 1 of 1947 is set out in the Appendix
to Title 5, Government Organization and Employees.
In text of this section, references to ``Director'' changed to
``Secretary of the Treasury'' and phrase ``the Secretary of the
Treasury'' following reference to Secretary of the Navy was omitted by
section 8 of Ex. Ord. No. 9809, and section 201 of Reorg. Plan No. 1 of
1947.
Administrator of Foreign Economic Administration changed to
Secretary of State in view of Ex. Ord. No. 9630, as amended by Ex. Ord.
No. 9730.
``Secretary of Commerce'' substituted for references to Chairman of
War Production Board and chairman and board of directors of Smaller War
Plants Corporation. War Production Board functions transferred to
Civilian Production Administration, to Office of Temporary Controls, and
then to Secretary of Commerce by Ex. Ord. Nos. 9638, 9809, and 9481,
respectively. Functions of chairman and Board of Directors of Smaller
War Plants Corporation transferred to Secretary of Commerce by Ex. Ord.
No. 9665.
Effective Date of Transfer of Functions
Transfer of functions by act June 30, 1949, effective July 1, 1949,
see section 605, formerly section 505, of act June 30, 1949, ch. 288, 63
Stat. 403; renumbered by act Sept. 5, 1950, ch. 849, Sec. 6(a), (b), 64
Stat. 583.
Secretary of the Air Force
For transfer of certain procurement and related functions and
property, insofar as they pertain to the Air Force, from Secretary of
the Army and Department of the Army, to Secretary of the Air Force and
Department of the Air Force, see Secretary of Defense Transfer Order No.
6, eff. Jan. 15, 1948.
Abolition of Reconstruction Finance Corporation
Reorg. Plan No. 1 of 1957, Sec. 6(a), eff. June 30, 1957, 22 F.R.
4633, 71 Stat. 647, set out in the Appendix to Title 5, Government
Organization and Employees, abolished Reconstruction Finance
Corporation.
Termination of Advisory Boards
Advisory boards in existence on Jan. 5, 1973, to terminate not later
than the expiration of the 2-year period following Jan. 5, 1973, unless,
in the case of a board established by the President or an officer of the
Federal Government, such board is renewed by appropriate action prior to
the expiration of such 2-year period, or in the case of a board
established by the Congress, its duration is otherwise provided by law.
See sections 3(2) and 14 of Pub. L. 92-463, Oct. 6, 1972, 86 Stat. 770,
776, set out in the Appendix to Title 5, Government Organization and
Employees.