36 U.S.C.
United States Code, 1996 Edition
Title 36 - PATRIOTIC SOCIETIES AND OBSERVANCES
CHAPTER 81 - AMERICAN HOSPITAL OF PARIS
From the U.S. Government Publishing Office, www.gpo.gov

CHAPTER 81—AMERICAN HOSPITAL OF PARIS

Sec.
4901.
Corporation created.
4902.
Powers of corporation.
4903.
Design and purpose of corporation.
4904.
Board of governors; principal office.
4905.
Composition of initial board.
4906.
Completion of organization; officers; tenure.
4907.
Duties of board.
4908.
Quorum requirement.
4909.
Duration of corporation.
4910.
Reservation of right to amend or repeal chapter.

        

§4901. Corporation created

John H. Harjes, John J. Hoff, H. H. Harjes, Henry Cachard, S. F. B. Biddle, W. S. Dalliba, Doctor Edmund L. Gros, Leopold Huffer, Doctor A. J. Magnin, Frank H. Mason, J. Pierpont Morgan, F. W. Sharon, H. A. van Bergen, Doctor Crosby Whitman, and such persons as shall or may hereafter associate with them and in such manner and upon such terms as shall be specified in the by-laws of this corporation, are hereby ordained, constituted, and declared a body corporate in fact and in name in the District of Columbia, by the name and style of the American Hospital of Paris.

(Jan. 30, 1913, ch. 21, §1, 37 Stat. 654.)

Effective Date

Section 11 of act Jan. 30, 1913 provided: “That this Act [enacting this chapter] shall take effect immediately.”

§4902. Powers of corporation

The said corporation is authorized to take by purchase, gift, grant, devise, and bequest, and to hold, mortgage, lease, transfer, and convey, for the purposes of the said corporation, any real and personal property in the United States of America and in France as may be deemed necessary for the wants or development of the corporation or any of them.

(Jan. 30, 1913, ch. 21, §2, 37 Stat. 654; June 14, 1929, ch. 23, 46 Stat. 11; Oct. 1, 1965, Pub. L. 89–231, §1, 79 Stat. 901.)

Amendments

1965—Pub. L. 89–231 struck out before period at end “: Provided, That the total value of the property owned at any one time by the said corporation shall not exceed $8,000,000”.

1929—Act June 14, 1929 increased property limitation in proviso from two million to eight million dollars.

§4903. Design and purpose of corporation

It shall be the design and purpose of said corporation to establish, maintain, and conduct in the city of Paris, Republic of France, or in its vicinity, a hospital to furnish, gratuitously or otherwise, medical and surgical aid and care to the citizens of the United States of America, and it shall be lawful for the said corporation to demand and receive a reasonable compensation for such care, sustenance, professional treatment, and other services; and all moneys so received shall be applied to the uses and benefits of the said corporation.

(Jan. 30, 1913, ch. 21, §3, 37 Stat. 654.)

§4904. Board of governors; principal office

The direction and management of the affairs of the said corporation shall be vested in a board of governors composed of not less than twelve members. The principal office of the corporation shall be located in the District of Columbia, but offices may be maintained and the meetings of the board of governors and committees held elsewhere.

(Jan. 30, 1913, ch. 21, §4, 37 Stat. 655; Apr. 12, 1974, Pub. L. 93–266, §1(a), 88 Stat. 85.)

Amendments

1974—Pub. L. 93–266 struck out “nor more than twenty” after “twelve”.

§4905. Composition of initial board

The following persons shall, until the first annual election, be held to constitute the first board of governors: John H. Harjes, John J. Hoff, H. H. Harjes, Henry Cachard, S. F. B. Biddle, W. S. Dalliba, Doctor Edmund L. Gros, L. Huffer, Doctor A. J. Magnin, Frank H. Mason, J. Pierpont Morgan, F. W. Sharon, H. A. van Bergen, and Doctor Crosby Whitman. In case any of the above-named persons shall decline to serve or be ineligible, the vacancy or vacancies may be filled by the remaining governors, and any governor shall be eligible for reelection.

(Jan. 30, 1913, ch. 21, §5, 37 Stat. 655.)

§4906. Completion of organization; officers; tenure

As soon as practicable after January 30, 1913, the said board shall organize and shall, by ballot, elect from the members of the board a president, a vice president, a secretary, and a treasurer, who shall hold their respective offices until the annual meeting in the year nineteen hundred and thirteen. At such meeting for organization the said board shall by lot divide into three classes of equal numbers. The term of office of the first class shall continue until the annual meeting in the year nineteen hundred and fourteen; that of the second class until the annual meeting in the year nineteen hundred and fifteen; and that of the third class until the annual meeting in the year nineteen hundred and sixteen. At the expiration of the term of each class as aforesaid, governors shall be elected by said corporation, at its annual meeting, to fill the same, who shall hold office for the term of three years then next ensuing or until their successors shall be chosen. And at each succeeding annual election thereafter members of said board of governors shall be so elected for said term to fill the class then becoming vacant as aforesaid.

(Jan. 30, 1913, ch. 21, §6, 37 Stat. 655; Apr. 12, 1974, Pub. L. 93–266, §1(b), 88 Stat. 85.)

Amendments

1974—Pub. L. 93–266 struck out “an equal number of” before “governors” in penultimate sentence and “members” in last sentence.

§4907. Duties of board

The said board of governors shall have power to conduct and manage all the business and concerns of the said corporation; to fill, until the next annual election thereafter, any vacancy in the board occasioned by death, resignation, or otherwise; and to appoint such attending and resident physicians and surgeons, agents, assistants, and attendants as may be necessary, to fix their compensation, and to discharge them; to make such by-laws as may be necessary and proper and not contrary to law, relative to elections and meetings, the qualifications and duties of governors and officers, the admission and qualifications of members, the management and disposition of the estate, business, and concerns of the said corporation, and to alter or to amend the same.

(Jan. 30, 1913, ch. 21, §7, 37 Stat. 655.)

§4908. Quorum requirement

Five governors shall be a quorum for the transaction of all business, except the sale or alienation of any of the real or personal estate of the said corporation, or the leasing of any real estate thereof for a longer term than one year, for which purposes or any of them the consent of a majority of the said board shall be necessary.

(Jan. 30, 1913, ch. 21, §8, 37 Stat. 655.)

§4909. Duration of corporation

This charter shall continue in perpetuity.

(Jan. 30, 1913, ch. 21, §9, 37 Stat. 655; Sept. 19, 1962, Pub. L. 87–673, 76 Stat. 557; Oct. 1, 1965, Pub. L. 89–231, §2, 79 Stat. 901.)

Amendments

1965—Pub. L. 89–231 struck out before period at end “: Provided, That at no time shall said corporation hold real estate except for the necessary use of office and hospital purposes of said hospital”, and was executed by striking the quoted material which in the original contained the word “offices” rather than “office”.

1962—Pub. L. 87–673 substituted “in perpetuity” for “for the term of fifty years”.

§4910. Reservation of right to amend or repeal chapter

This chapter shall be subject to alterations, amendment, or repeal.

(Jan. 30, 1913, ch. 21, §10, 37 Stat. 655.)