ÆäÀÌÁö À̹ÌÁö
PDF
ePub

title, not to exceed $1,800 per year, for each Senator. (June 13, 1945, ch. 189, § 1, 59 Stat. 244; July 1, 1946, ch. 530, § 101, 60 Stat. 392; Aug. 2, 1946, ch. 753, § 102, 60 Stat. 814; Aug. 1, 1953, ch. 304, title I, § 101, 67 Stat. 321; July 2, 1954, ch. 455, title I, § 101, 68 Stat. 400; July 31, 1958, Pub. L. 85-570, § 101, 72 Stat. 442.) AMENDMENTS

1958-Pub. L. 85-570 increased the maximum annual payments for each Senator from $1,200 to $1,800.

1954 Act July 2, 1954, amended section by inserting the provisions relating to toll charges on calls to or from Washington, and increased the maximum annual payments for each Senator from $650 to $1,200.

1953-Act Aug. 1, 1953, amended section, substituting "$650" per annum for "$450" per annum.

1946-Act Aug. 2, 1946, amended section, substituting the "Committee on Rules and Administration" for "Committee to Audit and Control the Contingent Expenses." Act July 1, 1946, amended section by increasing the toll charge payments from $300 per year to $450 and provided that they be paid semiannually.

EFFECTIVE DATE OF 1958 AMENDMENT

Section 101 of Pub. L. 85–570, provided in part that the amendment of this section by Pub. L. 85-570 should be effective July 1, 1958.

EFFECTIVE DATE OF 1954 AMENDMENT Section 101 of act July 2, 1954, which amended this section, provided in part that the amendment should be effective as of July 1, 1954.

EFFECTIVE DATE OF 1953 AMENDMENT

Section 101 of act Aug. 1, 1953, provided in part that the amendment made by that act to this section should be effective as of July 1, 1953.

§ 46d-1. Long-distance telephone calls for Vice President.

Commencing January 20, 1949, the provisions of existing law relating to long-distance telephone calls for Senators shall be equally applicable to the Vice President of the United States. (May 24, 1949, ch 138, title I, § 101, 63 Stat. 77.)

CROSS REFERENCES

Existing law relating to long-distance telephone calls for Senators, see sections 46c and 46d of this title.

§ 46e. Telegram allowance.

There shall be paid from the contingent fund of the Senate charges on official Government business paid and collect telegrams when so designated in accordance with rules and regulations prescribed by the Committee on Rules and Administration of the Senate. (July 1, 1946, ch. 530, § 101, 60 Stat. 392; Aug. 2, 1946, ch. 753, § 102, 60 Stat. 814.)

AMENDMENTS

1946-Act Aug. 2, 1946, amended section, substituting the "Committee on Rules and Administration" for "Committee to Audit and Control the Contingent Expenses." § 46f. Telephone, telegraph, and radiotelegraph allowances for Representatives, Delegates, and Resident Commissioner.

In the case of each Member of the House of Representatives, there shall be paid from the contingent fund of the House of Representatives, in accordance with rules and regulations prescribed by the Committee on House Administration and subject to the limitations provided in section 46g of this title, the following charges:

(1) toll charges on strictly official long-distance telephone calls made by or on behalf of the Member

within the United States, its Territories or possessions; and

(2) charges on strictly official telegrams, cablegrams and radiograms sent by or on behalf of the Member. (June 23, 1949, ch. 238, § 1, 63 Stat. 264; May 29, 1951, ch. 117, § 1, 65 Stat. 47; Mar. 10, 1953, ch. 6, § 1, 67 Stat. 5; Feb. 27, 1956, ch. 74, § 1, 70 Stat. 31.)

AMENDMENTS

1956-Act Feb. 27, 1956, amended section to authorize payment of charges on official cablegrams and radiograms. 1953-Act Mar. 10, 1953, amended section to remove reference to fiscal years and to substitute "Member" for "Members."

1951-Act May 29, 1951, amended section generally to establish a new method of regulating payment of telephone calls and telegrams.

EFFECTIVE DATE OF 1956 AMENDMENT

Section 3 of act Feb. 27, 1956, provided that the amendments to this section and section 46g, and the repeal of section 46f-1 should take effect as of noon on January 3, 1956.

EFFECTIVE DATE OF 1953 AMENDMENT

Section 2 of act Mar. 10, 1953, provided that the amendment of this section and section 46g of this title should be effective as of Jan. 3, 1953.

EFFECTIVE DATE OF 1951 AMENDMENT

Section 4 of act May 29, 1951, provided that the amendments of this section and sections 46g and 461 of this title and the repeal of section 46h of this title should take effect as of July 1, 1951.

CROSS REFERENCES

Member as used in this section includes a Representative in Congress, a Delegate from a Territory, and the Resident Commissioner from Puerto Rico, see section 461 of this title.

§ 46f-1. Repealed. Feb. 27, 1956, ch. 74, § 2 (b), 70 Stat. 32.

Section, act July 2, 1954, ch. 455, title I, § 101, 68 Stat. 402, fixed the maximum minute allowance on long distance telephone calls of House Members, Delegates, and Resident Commissioner.

EFFECTIVE DATE OF REPEAL

Repeal of section effective as of noon on Jan. 3, 1956, see note set out under section 46f of this title.

§ 46g. Telephone, telegraph, and radiotelegraph allowances for Representatives, Delegates, and Resident Commissioner; limitation on amount; definition.

In the case of any Member of the House of Representatives other than the Speaker, the majority leader, the minority leader, the majority whip, and the minority whip, there shall be paid under section 46f of this title

(1) toll charges on strictly official long-distance telephone calls made by or on behalf of the Member, aggregating not more than six thousand minutes during a term, except that if a Member is elected for a portion of a term, the aggregate number of minutes with respect to which toll charges may be paid under section 46f of this title for such portion of a term shall be reduced to a number which is the same percentage of six thousand as the number of days of his service in such portion of a term is of the total number of days in a term; and

(2) charges on strictly official telegrams, cablegrams, and radiograms sent by or on behalf of the Member aggregating during a term not more than

forty thousand words of which not more than four thousand may be in telegrams, cablegrams, and radiograms sent to or from a point outside the United States, or its Territories or possessions, except that if a Member is elected for a portion of a term the aggregate number of words with respect to which charges may be paid under section 46f of this title for such portion of a term shall be reduced to a number which is the same percentage of forty thousand as the number of days of his service in such portion of a term is of the total number of days in a term. For the purposes of this section, the word "term" means the period beginning at noon on January 3 of an odd-numbered calendar year and ending at noon on January 3 of the next succeeding oddnumbered calendar year. (June 23, 1949, ch. 238, § 2, 63 Stat. 265; May 29, 1951, ch. 117, § 1, 65 Stat. 47; July 8, 1952, ch. 590, § 1, 66 Stat. 443; Mar. 10, 1953, ch. 6, § 1, 67 Stat. 5; Feb. 27, 1956, ch. 74, § 2 (a), (c), 70 Stat. 32; Sept. 4, 1957, Pub. L. 85-289, § 1, 71 Stat. 614.)

AMENDMENTS

1957-Pub. L. 85-289 amended section to authorize payment for 6,000 minutes of long-distance telephone calls, 40,000 words in official telegrams, cablegrams, and radiograms, and 4,000 words in telegrams, cablegrams, and radiograms sent to or from a point outside the United States, and to substitute the definition of "term" for the definition of "year".

1956-Act Feb. 27, 1956, amended section to authorize payment of 3,000 minutes of long-distance telephone calls made by Members each year, and charges on official telegrams, cablegrams and radiograms aggregating not more than 20,000 words per year, and to limit the amount of telegrams, cablegrams and radiograms that may be sent to or from a point outside the United States, or its Territories or possessions.

1953-Act Mar. 10, 1953, amended section to remove the monthly limitations on official telephone calls and telegrams of Members without affecting the annual limitations, and to define "year".

1952-Act July 8, 1952, amended section to allow Members to use accumulated minutes and words at any subsequent time during the Congress in which they accumulate.

1951-Act May 29, 1951, amended section by changing the limitation from $500 per year to 150 minutes per month for telephone calls and 1000 words per month for telegrams.

EFFECTIVE DATE OF 1957 AMENDMENT

Section 2 of Pub. L. 85-289 provided that the amendment of this section by section 1 should take effect as of noon, January 3, 1957.

EFFECTIVE Date of 1956 AMENDMENT Amendment of this section by act Feb. 27, 1956, effective as of noon on January 3, 1956, see section 3 of act Feb. 27, 1956, set out as a note under section 46f of this title.

EFFECTIVE DATE OF 1953 AMENDMENT Amendment of section as effective January 3, 1953, see note set out under section 46f of this title.

EFFECTIVE DATE OF 1952 AMENDMENT

Section 2 of act July 8, 1952, provided that amendment of section should take effect as of July 1, 1951.

EFFECTIVE DATE OF 1951 AMENDMENT

Amendment of section by act May 29, 1951, as effective July 1, 1951, see note under section 46f of this title.

CROSS REFERENCES

Member as used in this section includes a Representative in Congress, a Delegate from a Territory, and the Resident Commissioner from Puerto Rico, see section 461 of this title.

§ 46h. Repealed. May 29, 1951, ch. 117, § 2, 65 Stat. 47, eff. July 1, 1951.

Section, act June 23, 1949, ch. 238, § 3, 63 Stat. 265, related to limitation on charging telegrams to official business of the House, and is now covered by section 46g of this title.

§ 46i. Definitions.

As used in sections 46f, 46g, and 60g of this title, the term "Member" or "Member of the House of Representatives" includes a Representative in Congress, a Delegate from a Territory, and the Resident Commissioner from Puerto Rico. (June 23, 1949, ch. 238, § 6, 63 Stat. 265; May 29, 1951, ch. 117, § 3, 65 Stat. 47.)

AMENDMENTS 1951-Act May 29, 1951, amended section by omitting the definition of "State".

EFFECTIVE DATE OF 1951 AMENDMENT Amendment of section by act May 29, 1951, as effective July 1, 1951, see note under section 46f of this title. § 47. Mode of payment.

The compensation of Members and Delegates shall be passed as public accounts, and paid out of the public Treasury. (R. S. § 46.)

DERIVATION

Acts Jan. 22, 1818, ch. 5, §3, 3 Stat. 404 and Feb. 10 1854, ch. 11, § 1, 10 Stat. 267.

§ 48. Certification of salary and mileage accounts. Salary and mileage accounts of Senators shall be certified by the President of the Senate, and those of Representatives and Delegates by the Speaker of the House of Representatives; and such certificates shall be conclusive upon all the departments and officers of the Government. (R. S. §§ 47, 48; July 28, 1866, ch. 296, § 17, 14 Stat. 323; Jan. 20, 1874, ch. 11, 18 Stat. 4.)

DERIVATION

R. S. § 47 from acts July 28, 1866, ch. 296, § 17, 14 Stat. 323 and Jan. 22, 1818, ch. 5, § 3, 3 Stat. 404.

R. S. § 48 from act Sept. 30, 1850, ch. 90, § 1, 9 Stat. 523. CODIFICATION

R. S. § 47 constitutes first clause, and R. S. § 48 constitutes remainder.

CROSS REFERENCES

Speaker authorized to designate a substitute in his office to sign certificates for salary and accounts, see section 50 of this title.

§ 49. Certificate of salary during recess.

The Clerk of the House of Representatives is authorized and directed to sign, during the recess of Congress after the first session and until the first day of the second session, the certificates for the monthly compensation of Members and Delegates in Congress, which certificate shall be in the form in use on August 15, 1876, and shall have the like force and effect as is given to the certificate of the Speaker. (Aug. 15, 1876, ch. 287, § 1, 19 Stat. 145.)

§ 50. Substitute to sign certificates for salary and accounts.

The Speaker is authorized to designate from time to time some one from among those appointed by him and appropriated for and employed in his office. whose duty it shall be under the direction of the Speaker to sign in his name and for him all certificates required by section 48 of this title for salary

and accounts for traveling expenses in going to and returning from Congress of Representatives and Delegates. (Nov. 12, 1903, No. 1, 33 Stat. 1.)

§ 51. Monuments to deceased Senators or Members of House.

Whenever any deceased Senator or Member of the House of Representatives shall be actually interred in the Congressional Cemetery, so-called, it shall be the duty of the Sergeant at Arms of the Senate, in the case of a Senator, and of the Sergeant at Arms of the House of Representatives, in the case of a Member of the House, to have a monument erected, of granite, with suitable inscriptions, and the cost of the same shall be a charge upon and paid out either from the contingent funds of the Senate or of the House of Representatives, to whichever the deceased may have belonged, and any existing omissions of monuments or inscriptions, as aforesaid, are directed and authorized to be supplied in like manner. 23, 1876, ch. 103, 19 Stat. 54.)

§ 52. Office space for Senator in home States.

(May

The Sergeant at Arms on and after June 27, 1956, is authorized and directed to secure suitable office space in post office or other Federal buildings in the State of each Senator for the use of such Senator and in the city to be designated by him: Provided, That in the event suitable space is not available in such buildings and a Senator leases or rents office space elsewhere, the Sergeant at Arms is authorized to approve for payment, from the contingent fund of the Senate, vouchers covering bona fide statements of rentals due in an amount not exceeding $1,200 per annum for each Senator. (June 27, 1956, ch. 453, § 101, 70 Stat. 359.)

SIMILAR PROVISIONS

[blocks in formation]
[blocks in formation]

Compensation of Sergeant at Arms of Senate. Compensation of employees of the office of Sergeant at Arms and Doorkeeper of Senate. Compensation of Secretaries for the Senate Majority and Minority.

61h.

1955-Aug. 5, 1955, ch. 568, § 1, 69 Stat. 504.

Compensation of Assistant Secretaries for Senate Majority and Minority.

1954 July 2, 1954, ch. 455, title I, § 101, 68 Stat. 399. 1953-Aug. 1, 1953, ch. 304, title I, § 101, 67 Stat. 321. 1952-July 9, 1952, ch. 598, § 101, 66 Stat. 466. 1951-Oct. 11, 1951, ch. 485, § 101, 65 Stat. 391. 1950-Sept. 6, 1950, ch. 896, Ch. II, § 101, 64 Stat. 597. 1949-June 22, 1949, ch. 235, § 101, 63 Stat. 219. 1948-June 14, 1948, ch. 467, § 101, 62 Stat. 425.

[blocks in formation]

§ 53. Payment of official office expenses of Senators incurred in home States.

64a.

The Sergeant at Arms of the Senate on and after June 27, 1956, is authorized and directed to approve for payment from the contingent fund of the Senate to each Senator an amount not to exceed $150 quarterly, upon certification of each such Senator, for official office expenses incurred in his State: Provided, That in the case of the death of any Senator the chairman of the Committee on Rules and Administration may certify for such deceased Senator for any portion of such quarterly allowances already obligated but not certified to at the time of such Senator's death, and for an amount at the same quarterly rate which may be reasonably needed for the purpose of closing such deceased Senator's State office, for payment to the person or persons designated as entitled to such payment by said chairman. (June 27, 1956, ch. 453, § 101, 70 Stat. 359.)

65. 65a.

65b.

66.

Death, resignation, or disability of Secretary of Senate; Financial Clerk deemed successor as disbursing officer.

Bond of Secretary of Senate.

Insurance of office funds of Secretary of the Senate and Sergeant at Arms; payment of premiums. Advances to Sergeant at Arms of the Senate for extraordinary expenses.

Fiscal year for adjustment of accounts of Secretary of Senate.

66a. Restriction on payment of dual compensation by Secretary of the Senate. Clerks to Senators-elect.

67.

[blocks in formation]

Sec.

72a. Committee staffs. (a) Appointment of professional members; number; qualifications; termination of employment.

(b) Professional members for Committee on Appropriations; examination of executive agencies' operation.

Sec.

89.

89a.

90.

91.

[merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][ocr errors][merged small][merged small]

92.

Certificates to pay rolls of employees in House of
Representatives

Certification of indebtedness of employees of House
of Representatives; withholding of amount.
Removal from office of employees of House of Rep-
resentatives.

Inquiry by Committee on House Administration of
House of Representatives.

Payment of appropriations for clerk hire for Members, Delegates, and Resident Commissioners. 92a. Pay of clerical assistants as affected by death of Senator or Representative.

92b. Pay of clerical assistants as affected by death or resignation of Member of House.

92c. Same; performance of duties.

92d. Same; definition of "Member of House."

[blocks in formation]

Stationery for Senate and House of Representatives; advertisements for.

Same; opening bids; awarding contracts. Same; contracts for separate parts of stationery. American goods to be preferred in purchases for Senate and House of Representatives. 110. Purchase of paper, envelopes, etc., for stationery rooms of Senate and House of Representatives. Purchase of supplies for Senate and House of Representatives.

111.

112. Purchases of stationery and materials for folding. 112a. Electrical or mechanical equipment for House Members, officers and committees.

112a-1. Same; additional typewriters.

112a-2. Same; payment.

Same; registration and ownership.
Same; definition of "Member".

Same; rules and regulations.

Detailed reports of receipts and expenditures by Secretary of Senate and Clerk of House of Representatives.

Same; disbursement of compensation of Members and Delegates.

112b.

112c.

80a

Same; disbursement of gratuity appropriations; deductions.

112d.

113.

81.

Same; fiscal year for adjustment of accounts 81a. Same; on-the-spot audits of fiscal records; re

ports.

114.

82. Same; bond

115.

Fees for copies from Senate and House Journals. Index to House daily calendar.

[blocks in formation]

Repealed.

84

Same; statement of disbursements.

117.

[blocks in formation]

117a.

[blocks in formation]

Sale of waste paper and condemned furniture. Disposition of funds from sale of transcripts of House committee hearings.

[blocks in formation]
[ocr errors]

85.

86.

Performance of duties by employees of House. Division of salaries of employees of House of Representatives.

87 Requiring or permitting employees of House of Representatives to sublet duties.

88a.

Stationery rooms of House and Senate; specification of classes of articles purchasable.

119a. Change of name of Senate Folding Room to Senate Service Department.

120. "Clerk to Speaker's table"; name changed to "Parliamentarian."

Surcharge on orders in Senate restaurant for deficit fund.

88.

Limit of age of pages in House of Representatives. Education of Congressional and Supreme Court pages; appropriations; attendance at private or parochial schools.

121

122.

88b.

Same; other minors who are congressional employees.

122a.

88c.

Basic pay of Congressional pages.

Office space in home districts of House Members, Delegates, and Resident Commissioner. Reimbursement of House Members for office expenses outside the District of Columbia.

119.

Sec. 123.

123a.

123b.

124.

125.

125a. 126.

127.

128.

129.

Joint Senate and House Recording Facility revolving fund; disposition of monies; bond of coordinator.

Compensation of coordinator of Joint Recording Facility.

House and Senate Recording Studios. (a) Establishment.

(b) Assistance in making disk, film, and tape recordings; exclusiveness of use.

(c) Operation of studios.

(d) Prices of disk, film, and tape recordings; collection of moneys.

(e) Restrictions on expenditures.

(f) Appointment and compensation of Director and other employees of House Recording Studio.

[blocks in formation]

§ 60. Repealed. June 20, 1929, ch. 33. § 6, 46 Stat. 39, eff. June 30, 1929.

Section, acts May 24, 1924, ch. 183, § 1, 43 Stat. 146; May 29, 1928, ch. 853, § 1, 45 Stat. 885, related to rates of pay for various officers and employees of the Government. For present provisions on this subject, see section 60d et seq. of this title.

§ 60a. Positions and rates of compensation.

CODIFICATION

Present provisions relating to personnel and compensation of Congressional officers and employees may be found in section 72a of this title and the Acts and Resolutions cited in notes hereunder. Section was based on the following acts:

1949-Jan. 19, 1949, ch. 2, § 1 (d) (f), 63 Stat. 4.

May 24, 1949, ch. 138, title I, § 101, 63 Stat. 76. Oct. 10, 1949, ch. 662, title I, § 101, 63 Stat. 738. Oct. 14, 1949, ch. 694, title I, § 101, 63 Stat. 869. 1948-June 25, 1948, ch. 658, title I, § 101, 62 Stat. 1027.

June 14, 1948, ch. 467, §§ 101, 105, 62 Stat. 423, 437. 1947-Jan. 31, 1947, ch. 1, 61 Stat. 1.

Feb. 19, 1947, ch. 3, § 1, 61 Stat. 4.

July 17, 1947, ch. 262, §§ 101, 105, 61 Stat. 361, 377.
July 30, 1947, ch. 361, 61 Stat. 610.

July 31, 1947, ch. 414, 61 Stat. 695.

1946-July 1, 1946, ch. 530. §§ 101, 105, 60 Stat. 387, 407. July 23, 1946, ch. 591, title I, § 101, 60 Stat. 600. Aug. 2, 1946, ch. 753, title II, § 201 (a), 60 Stat. 834. Aug. 8, 1946, ch. 870, title I, § 101, 60 Stat. 910. 1945-Apr. 25, 1945, ch. 95, title I, § 101, 59 Stat. 77.

June 13, 1945, ch. 189, §§ 101, 105, 59 Stat. 238, 259.
July 5, 1945, ch. 271, title I, 59 Stat. 412.

Dec. 28, 1945, ch. 589, title I, § 101, 59 Stat. 632.

1944-June 26, 1944, ch. 277, title I, §§ 101, 104, 58 Stat. 334, 354.

June 28, 1944, ch. 304, title I, § 101, 58 Stat. 597. Dec. 22, 1944, ch. 660, title I, § 101, 58 Stat. 853. 1943-June 28, 1943, ch. 173, title I, §§ 101, 104, 57 Stat.

220, 239.

1942-June 8, 1942, ch. 396, §§ 1, 4, 56 Stat. 330, 349. 1941-Mar. 1, 1941, ch. 9, § 1, 55 Stat. 14.

July 1, 1941, ch. 268, §§ 1, 4, 55 Stat. 446, 465. 1940-June 18, 1940, ch. 396, §§ 1, 4, 54 Stat. 462, 480. Oct. 9, 1940, ch. 780, title I, 54 Stat. 1030. 1939-June 16, 1939, ch. 208, §§ 1, 4, 53 Stat. 822, 839. July 25, 1939, ch. 352, § 2, 53 Stat. 1080. 1938-May 17, 1938, ch. 236, §§ 1, 4, 52 Stat. 381, 398. June 25, 1938, ch. 681, 52 Stat. 1114. 1937-May 18, 1937, ch. 223, § 1, 50 Stat. 170. 1934-May 30, 1934, ch. 372, § 1, 48 Stat. 817. 1933-Feb. 28, 1933, ch. 134, § 1, 47 Stat. 1353. 1929-June 20, 1929, ch. 33, § 1, 46 Stat. 32.

In addition to these acts the following House Resolutions affected the salary of certain employees and they were made permanent law by section 105 of act July 17, 1947, ch. 262, 61 Stat. 377: House Resolutions 628, 691, and 693 of the 79th Congress and House Resolutions 42. 54, 74, 78, 96, 113, and 183 of the 80th Congress. House Resolutions 281 and 336 of the 80th Congress were made permanent law by act June 14, 1948, ch. 467, § 105, 62 Stat. 437. House Resolutions No. 653 of the 80th Congress, and 6, 39, 45, 62, 84, 103, 172, and 188 of the 81st Congress were made permanent law by act June 22, 1949, ch. 235, § 105, 63 Stat. 230.

INCREASE IN COMPENSATION OF ELECTED OFFICERS OF HOUSE AND SENATE-1949

Subsec. (d) of section 101 of act Oct. 28, 1949, ch. 783, title I, 63 Stat. 974, provided that: "The rates of basic compensation of each of the elected officers of the Senate and the House of Representatives (not including the presiding officers of the two Houses) are hereby increased by 5 per centum."

Increases effective as of the first day of the first month after Oct. 28, 1949, see note under section 60f of this title. ADDITIONAL INCREASE IN COMPENSATION OF ELECTED OFFICERS OF HOUSE AND SENATE-1951

Act Oct. 24, 1951, ch. 554, § 2 (e), 65 Stat. 614, provided that: "The rates of basic compensation of each of the elected officers of the Senate and the House of Representatives (not including the presiding officers of the two Houses), the Parliamentarian of the Senate, the Parliamentarian of the House of Representatives, the legislative counsel of the Senate, the legislative counsel of the House of Representatives, and the Coordinator of Information of the House of Representatives are hereby increased by 10 per centum, except that in no case shall any such rate be increased by less than $300 per annum or by more than $800 per annum."

For effective date of act Oct. 24, 1951, and persons entitled thereunder to retroactive compensation, see notes under section 1113 of Title 5, Executive Departments and Government Officers and Employees. ADDITIONAL INCREASE IN COMPENSATION OF ELECTED OFFICERS OF HOUSE AND SENATE-1955

Act June 28, 1955, ch. 189, § 4 (c), 69 Stat. 176, provided that: "The rates of basic compensation of each of the elected officers of the Senate and the House of Representatives (not including the presiding officers of the two Houses), the Parliamentarian of the Senate, the Parliamentarian of the House of Representatives, the Legislative Counsel of the Senate, the Legislative Counsel of the House of Representatives, and the Coordinator of Information of the House of Representatives are hereby increased by 7.5 per centum."

For effective date of act June 28, 1955, and persons entitled thereunder to retroactive compensation, see notes under section 1113 of Title 5, Executive Departments and Government Officers and Employees.

INCREASE IN COMPENSATION OF ELECTED OFFICERS OF HOUSE-1958

Pub. L. 85-462, § 4 (k), June 20, 1958, 72 Stat. 209. provided that: "The rate of gross annual compensation of each of the elected officers of the House of Repre

« ÀÌÀü°è¼Ó »