Title 48 — Territories and Insular Possessions
644 sections across 20 chapters.
Click a chapter to expand its sections, or click a section to view its full text and change history.
Ch. 1 4 inactive 0 sections
Ch. 2 — Appropriations for benefit of natives 86 inactive 2 sections
- § 1 Omitted Omitted
- § 3 Omitted Omitted
- § 27 Omitted Omitted
- § 28 Repealed. Dec. 16, 1930, ch. 14, § 1 , 46 Stat. 1029 Repealed
- § 38 Omitted Omitted
- § 39 Repealed. Oct. 31, 1951, ch. 654, § 1(118) –(124), 65 Stat. 706 Repealed
- § 41 Omitted Omitted
- § 42 Repealed. Dec. 16, 1930, ch. 14, § 1 , 46 Stat. 1029 Repealed
- § 45 Omitted Omitted
- § 46 Repealed. July 28, 1956, ch. 772 , title III, § 301(a)(2), 70 Stat. 712 Repealed
- § 46a Repealed. July 1, 1944, ch. 373 , title VII, § 711, formerly title VI, § 611, 58 Stat. 714 ; renumbered Aug. 13, 1946, ch. 958, § 5 , 60 Stat. 1049 Repealed
- § 48a Repealed. July 28, 1956, ch. 772 , title III, § 301(a)(1), (3), (5), 70 Stat. 712 Repealed
- § 49 Omitted Omitted
- § 50a Repealed. July 28, 1956, ch. 772 , title III, § 301(a)(4), 70 Stat. 712 Repealed
- § 50e Appropriations for benefit of natives; purchase of supplies for resale to natives, cooperatives, and Department employees
- § 50f Disposal of miscellaneous revenues from schools, hospitals, and other Indian Service facilities
- § 58 Omitted Omitted
- § 64 Omitted Omitted
- § 65 Repealed. Dec. 16, 1930, ch. 14, § 1 , 46 Stat. 1029 Repealed
- § 65a Repealed. Apr. 3, 1944, ch. 155, § 2 , 58 Stat. 187 Repealed
- § 66 Omitted Omitted
- § 72 Repealed. Pub. L. 89–554, § 8(a) , Sept. 6, 1966 , 80 Stat. 642 Repealed
- § 73a Omitted Omitted
- § 75 Repealed. Pub. L. 89–554, § 8(a) , Sept. 6, 1966 , 80 Stat. 642 Repealed
- § 92 Omitted Omitted
- § 122 Omitted Omitted
- § 131 Omitted Omitted
- § 134 Repealed. Pub. L. 89–554, § 8(a) , Sept. 8, 1966 , 80 Stat. 640 Repealed
- § 149 Omitted Omitted
- § 170a Omitted Omitted
- § 171 Repealed. Pub. L. 87–304, § 9(a)(1) , Sept. 26, 1961 , 75 Stat. 664 Repealed
- § 173 Omitted Omitted
- § 174 Repealed. Oct. 31, 1951, ch. 654, § 1(125) , 65 Stat. 706 Repealed
- § 175a Omitted Omitted
- § 213 Omitted Omitted
- § 224 Omitted Omitted
- § 225 Repealed. Pub. L. 85–296 , Sept. 4, 1957 , 71 Stat. 617 Repealed
- § 239 Omitted Omitted
- § 240 Repealed. Pub. L. 89–554, § 8(a) , Sept. 6, 1966 , 80 Stat. 637 Repealed
- § 248b Omitted Omitted
- § 250p Transferred Transferred
- § 291 Repealed. Apr. 13, 1934, ch. 119, § 1 , 48 Stat. 583 Repealed
- § 293 Omitted Omitted
- § 301 Transferred Transferred
- § 301a Repealed. Pub. L. 97–468, title VI, § 615(a)(2) , Jan. 14, 1983 , 96 Stat. 2578 Repealed
- § 308 Transferred Transferred
- § 309 Repealed. Feb. 10, 1939, ch. 2, § 4(a) , 53 Stat. 1 Repealed
- § 311 Omitted Omitted
- § 312d Repealed. Pub. L. 104–58, title I, § 104(g)(1) , Nov. 28, 1995 , 109 Stat. 560 Repealed
- § 315i Omitted Omitted
- § 321 Omitted Omitted
- § 325 Repealed. Pub. L. 86–70, § 21(d)(6) , (7), June 25, 1959 , 73 Stat. 146 Repealed
- § 330 Omitted Omitted
- § 337 Repealed. Dec. 16, 1930, ch. 14, § 1 , 46 Stat. 1029 Repealed
- § 338g Omitted Omitted
- § 341 Transferred Transferred
- § 352 Transferred Transferred
- § 353 Repealed. Pub. L. 85–508, § 6(k) , July 7, 1958 , 72 Stat. 343 Repealed
- § 362 Transferred Transferred
- § 363 Repealed. June 14, 1926, ch. 578, § 5 , as added June 4, 1954, ch. 263 , 68 Stat. 175 Repealed
- § 365 Transferred Transferred
- § 367 Omitted Omitted
- § 367a Transferred Transferred
- § 368 Omitted Omitted
- § 371c Transferred Transferred
- § 372 Omitted Omitted
- § 385 Transferred Transferred
- § 386 Repealed. Pub. L. 87–260, § 1 , Sept. 21, 1961 , 75 Stat. 541 Repealed
- § 391 Repealed. May 4, 1934, ch. 211, § 1 , 48 Stat. 663 Repealed
- § 392 Omitted Omitted
- § 405 Omitted Omitted
- § 423 Transferred Transferred
- § 431 Omitted Omitted
- § 432 Repealed. Pub. L. 86–252, § 1 , Sept. 9, 1959 , 73 Stat. 490 Repealed
- § 433 Repealed. Pub. L. 85–508, § 20 , July 7, 1958 , 72 Stat. 351 Repealed
- § 445 Repealed. Pub. L. 86–252, § 1 , Sept. 9, 1959 , 73 Stat. 490 Repealed
- § 445a Transferred Transferred
- § 452 Repealed. Pub. L. 86–252, § 1 , Sept. 9, 1959 , 73 Stat. 490 Repealed
- § 453 Transferred Transferred
- § 456h Omitted Omitted
- § 466 Transferred Transferred
- § 471o Transferred Transferred
- § 472a Repealed. Oct. 31, 1951, ch. 654, § 1(126) , 65 Stat. 706 Repealed
- § 484d Omitted Omitted
- § 484e Repealed. Aug. 2, 1954, ch. 649 , title II, § 205, 68 Stat. 622 Repealed
- § 486j Omitted Omitted
- § 487b Transferred Transferred
- § 488f Omitted Omitted
Ch. 3 — Jurisdiction of district court of cases arising on or within 27 inactive 1 section
- § 503 Omitted Omitted
- § 504 Repealed. June 27, 1952, ch. 477 , title IV, § 403(a)(6), 66 Stat. 279 Repealed
- § 518 Omitted Omitted
- § 518a Repealed. July 25, 1947, ch. 327, § 1 , 61 Stat. 449 Repealed
- § 519 Omitted Omitted
- § 520 Repealed. Mar. 26, 1934, ch. 88, § 1 , 48 Stat. 467 Repealed
- § 535 Omitted Omitted
- § 536 Repealed. Pub. L. 86–3, § 14(e) , Mar. 18, 1959 , 73 Stat. 10 Repealed
- § 538 Omitted Omitted
- § 539 Repealed. Pub. L. 86–3, § 14(e) , Mar. 18, 1959 , 73 Stat. 10 Repealed
- § 540 Omitted Omitted
- § 541 Repealed. Pub. L. 96–470, title I, § 110 , Oct. 19, 1980 , 94 Stat. 2239 Repealed
- § 546 Omitted Omitted
- § 599 Omitted Omitted
- § 620 Omitted Omitted
- § 633 Omitted Omitted
- § 634a Repealed. Pub. L. 86–3, § 14(e) , Mar. 18, 1959 , 73 Stat. 10 Repealed
- § 634c Repealed. June 25, 1948, ch. 646, § 39 , 62 Stat. 992 Repealed
- § 636 Omitted Omitted
- § 644 Repealed. June 25, 1948, ch. 646 , §§ 8, 39, 62 Stat. 986 , 992 Repealed
- § 644a Jurisdiction of district court of cases arising on or within Midway, Wake, Johnston, Sand, etc., Islands; laws applicable to jury trials
- § 645 Repealed. Pub. L. 86–3, § 14(f) , Mar. 18, 1959 , 73 Stat. 10 Repealed
- § 646 Repealed. June 25, 1948, ch. 646, § 39 , 62 Stat. 992 Repealed
- § 651 Omitted Omitted
- § 678 Omitted Omitted
- § 718 Omitted Omitted
- § 723 Omitted Omitted
- § 724 Repealed. Aug. 2, 1954, ch. 649 , title II, § 205, 68 Stat. 622 Repealed
Ch. 4 — Territory included under name Puerto Rico 27 inactive 50 sections
- § 1 Repealed. June 27, 1952, ch. 477 , title IV, § 403(a)(14), 66 Stat. 279 Repealed
- § 731 Territory included under name Puerto Rico
- § 731a Change of name; Puerto Rico
- § 731b Organization of a government pursuant to a constitution
- § 731c Submission of sections 731b to 731e of this title to people of Puerto Rico for referendum; convening of constitutional convention; requisites of constitution
- § 731d Ratification of constitution by Congress
- § 731e Chapter continued in force and effect
- § 732 Repealed. July 3, 1950, ch. 446, § 5(2) , 64 Stat. 320 Repealed
- § 733 Citizens; former Spanish subjects and children; body politic; name
- § 733a Citizens; residence in island of citizens of United States
- § 733b Omitted Omitted
- § 734 United States laws extended to Puerto Rico; internal revenue receipts covered into treasury
- § 734a Extension of industrial alcohol and internal revenue laws to Puerto Rico
- § 735 Repealed. July 3, 1950, ch. 446, § 5(2) , 64 Stat. 320 Repealed
- § 736 Puerto Rican law modified
- § 737 Privileges and immunities
- § 738 Free interchange of merchandise with United States
- § 739 Duties on foreign imports; books and pamphlets in English language
- § 740 Duties and taxes to constitute fund for benefit of Puerto Rico; ports of entry
- § 741 Export duties, taxes, etc.; bonds to anticipate revenues
- § 741a Internal-revenue taxes; levy and collection; discrimination
- § 742 Acknowledgment of deeds
- § 743 Repealed. July 1, 1944, ch. 373 , title XIII, § 1313, 58 Stat. 714 Repealed
- § 744 Coasting trade laws
- § 745 Tax exempt bonds
- § 745a Public improvement bonds sold to United States or agency thereof excluded from public indebtedness
- § 745b Refunding bonds excluded temporarily in computing indebtedness
- § 746 Public lands and buildings; reservations; rights prior to July 1, 1902
- § 747 Public property transferred; “control” defined
- § 748 Conveyance by President to people of lands, buildings, etc.
- § 749 Harbors and navigable waters transferred; definitions
- § 750 Repealed. July 3, 1950, ch. 446, § 5(2) , 64 Stat. 320 Repealed
- § 751 Interstate commerce and certain other laws inapplicable to Puerto Rico
- § 752 Corporate real estate holdings
- § 754 Repealed. July 3, 1950, ch. 446, § 5(2) , (4), 64 Stat. 320 Repealed
- § 755 Omitted Omitted
- § 793 Repealed. July 3, 1950, ch. 446, § 5(2) , 64 Stat. 320 Repealed
- § 793a Repealed. June 30, 1954, ch. 428, § 1 , 68 Stat. 336 Repealed
- § 793b Repealed. July 3, 1950, ch. 446, § 5(2) , 64 Stat. 320 Repealed
- § 794 Official reports
- § 795 Government expenses payable out of revenues
- § 799 Repealed. July 3, 1950, ch. 446, § 5(2) , 64 Stat. 320 Repealed
- § 820 Repealed. July 3, 1950, ch. 446, § 5(2) , 64 Stat. 320 Repealed
- § 821 Legislative power
- § 823 Repealed. July 3, 1950, ch. 446, § 5(2) , 64 Stat. 320 Repealed
- § 823a Omitted Omitted
- § 844 Repealed. July 3, 1950, ch. 446, § 5(2) , 64 Stat. 320 Repealed
- § 845 Income tax laws; modification or repeal by legislature
- § 861 Repealed. July 3, 1950, ch. 446, § 5(2) , 64 Stat. 320 Repealed
- § 862 Omitted Omitted
- § 863 Repealed. Pub. L. 91–272, § 13 , June 2, 1970 , 84 Stat. 298 Repealed
- § 864 Appeals, certiorari, removal of causes, etc.; use of English language
- § 865 Repealed. June 25, 1948, ch. 646, § 39 , 62 Stat. 992 Repealed
- § 866 Omitted Omitted
- § 867 Repealed. Pub. L. 90–274, § 103(g) , Mar. 27, 1968 , 82 Stat. 63 Repealed
- § 868 Fees part of United States revenues
- § 869 Fees payable by United States out of revenue of Puerto Rico
- § 870 Repealed. June 25, 1948, ch. 646, § 39 , 62 Stat. 992 Repealed
- § 871 Omitted Omitted
- § 872 Habeas corpus; mandamus; suit to restrain assessment or collection of taxes
- § 873 Repealed. July 3, 1950, ch. 446, § 5(2) , 64 Stat. 320 Repealed
- § 873a Repealed. June 25, 1948, ch. 646, § 39 , 62 Stat. 992 Repealed
- § 874 Judicial process; officials to be citizens of United States; oath
- § 876 Repealed. June 25, 1948, ch. 646, § 39 , 62 Stat. 992 Repealed
- § 891 Resident Commissioner; election
- § 892 Qualifications of Commissioner; appointment to fill vacancy
- § 893 Salary of Commissioner; allowances; franking privilege
- § 894 Salary and traveling expenses; payment
- § 910 Slum clearance and urban redevelopment and renewal projects; powers of government
- § 910a Authorization of loans, conveyances, etc., by government and municipalities
- § 910b Ratification of prior acts
- § 911 Legislative authorization to create authorities
- § 912 Authority to appoint commissioners; powers of authorities
- § 913 Authorization of loans, conveyances, etc., by municipalities
- § 914 Issuance of bonds and obligations
- § 915 Bonds as public debt
- § 916 Ratification of previous legislation
Ch. 5 32 inactive 0 sections
- § 1008 Omitted Omitted
- § 1009 Repealed. Oct. 31, 1951, ch. 655, § 56(d) , 65 Stat. 729 Repealed
- § 1019 Omitted Omitted
- § 1055 Omitted Omitted
- § 1078 Omitted Omitted
- § 1094 Omitted Omitted
- § 1125 Omitted Omitted
- § 1156 Omitted Omitted
- § 1157 Transferred Transferred
- § 1173 Omitted Omitted
- § 1202 Omitted Omitted
- § 1226 Omitted Omitted
- § 1234 Omitted Omitted
- § 1236 Transferred Transferred
- § 1236a Omitted Omitted
- § 1237c Omitted Omitted
- § 1238 Repealed. June 27, 1952, ch. 477 , title IV, § 403(a)(35), 66 Stat. 279 Repealed
- § 1239 Omitted Omitted
- § 1240 Transferred Transferred
- § 1243 Omitted Omitted
- § 1244 Repealed. June 27, 1952, ch. 477 , title IV, § 403(a)(35), 66 Stat. 279 Repealed
- § 1245 Omitted Omitted
- § 1246 Transferred Transferred
- § 1247 Omitted Omitted
- § 1247a Transferred Transferred
- § 1249 Omitted Omitted
- § 1257 Repealed. June 27, 1952, ch. 477 , title IV, § 403(a)(38), 66 Stat. 280 Repealed
- § 1264 Transferred Transferred
- § 1270b Transferred Transferred
- § 1272g Transferred Transferred
- § 1274i Transferred Transferred
- § 1276e Transferred Transferred
Ch. 6 40 inactive 0 sections
- § 1 Repealed. Pub. L. 89–554, § 8(a) , Sept. 6, 1966 , 80 Stat. 648 Repealed
- § 3 Repealed. Sept. 26, 1950, ch. 1049, § 13(2) , 64 Stat. 1043 Repealed
- § 1304 Omitted Omitted
- § 1304c Repealed. Aug. 10, 1949, ch. 415, § 9(c) , 63 Stat. 597 Repealed
- § 1314 Omitted Omitted
- § 1314a Repealed. Pub. L. 87–845, § 26(b) , Oct. 18, 1962 , 76A Stat. 701 Repealed
- § 1314e Repealed. Aug. 10, 1949, ch. 415, § 9(d) , 63 Stat. 597 Repealed
- § 1315a Omitted Omitted
- § 1316 Repealed. Sept. 26, 1950, ch. 1049, § 13(3) , 64 Stat. 1043 Repealed
- § 1319 Omitted Omitted
- § 1320 Repealed. Pub. L. 89–554, § 8(a) , Sept. 6, 1966 , 80 Stat. 642 Repealed
- § 1322 Omitted Omitted
- § 1323a Omitted Omitted
- § 1323b Repealed. Pub. L. 87–845, § 26(b) , Oct. 18, 1962 , 76A Stat. 701 Repealed
- § 1323c Omitted Omitted
- § 1323h Repealed. Pub. L. 87–845, § 26(b) , Oct. 18, 1962 , 76A Stat. 701 Repealed
- § 1323i Omitted Omitted
- § 1323j Repealed. Pub. L. 87–845, § 26(b) , Oct. 18, 1962 , 76A Stat. 701 Repealed
- § 1323k Omitted Omitted
- § 1325 Repealed. Feb. 16, 1933, ch. 89, § 4 , 47 Stat. 812 Repealed
- § 1327 Omitted Omitted
- § 1329 Repealed. Sept. 26, 1950, ch. 1049, § 13(1) , 64 Stat. 1043 Repealed
- § 1336h Omitted Omitted
- § 1336i Repealed. June 24, 1936, ch. 754, § 10 , 49 Stat. 1906 Repealed
- § 1336k Omitted Omitted
- § 1337 Repealed. Pub. L. 87–845, § 26(b) , Oct. 18, 1962 , 76A Stat. 701 Repealed
- § 1337c Omitted Omitted
- § 1344 Omitted Omitted
- § 1355 Omitted Omitted
- § 1356 Repealed. June 25, 1948, ch. 646, § 35 , 62 Stat. 991 Repealed
- § 1358 Omitted Omitted
- § 1361 Repealed. Sept. 26, 1950, ch. 1049, § 13(7) , 64 Stat. 1043 Repealed
- § 1361l Repealed. Pub. L. 87–845, § 26(b) , Oct. 18, 1962 , 76A Stat. 701 Repealed
- § 1371b Repealed. July 21, 1949, ch. 356, § 1(b) , 63 Stat. 475 Repealed
- § 1371p Repealed. July 21, 1949, ch. 356, § 1(b) , 63 Stat. 475 Repealed
- § 1372 Repealed. Pub. L. 87–845, § 26(b) , Oct. 18, 1962 , 76A Stat. 701 Repealed
- § 1374d Omitted Omitted
- § 1382 Transferred Transferred
- § 1383 Repealed. Pub. L. 89–554, § 8(a) , Sept. 6, 1966 , 80 Stat. 650 Repealed
- § 1387 Transferred Transferred
Ch. 7 — Local laws continued 26 inactive 23 sections
- § 1 Omitted Omitted
- § 1391 Repealed. Pub. L. 89–554, § 8(a) , Sept. 6, 1966 , 80 Stat. 643 Repealed
- § 1392 Local laws continued; courts
- § 1392a Repealed. Pub. L. 89–554, § 8(a) , Sept. 6, 1966 , 80 Stat. 650 , 654 Repealed
- § 1392b Repealed. Pub. L. 97–357, title III, § 308(c) , Oct. 19, 1982 , 96 Stat. 1710 Repealed
- § 1393 Repealed. Pub. L. 97–357, title III, § 308(a) , Oct. 19, 1982 , 96 Stat. 1710 Repealed
- § 1394 Customs duties and internal-revenue taxes
- § 1395 Tax laws continued; tax on sugar
- § 1396 Duties and taxes covered into Virgin Islands treasury
- § 1397 Income tax laws of United States in force; payment of proceeds; levy of surtax on all taxpayers
- § 1398 Omitted Omitted
- § 1399 Repealed. Pub. L. 97–357, title III, § 308(b) , Oct. 19, 1982 , 96 Stat. 1710 Repealed
- § 1400 Repealed. Pub. L. 98–454, title VII, § 709 , Oct. 5, 1984 , 98 Stat. 1741 Repealed
- § 1401e Repealed. Pub. L. 110–40, § 1(a) , June 29, 2007 , 121 Stat. 232 Repealed
- § 1401f Omitted Omitted
- § 1402 Extension of industrial alcohol and internal revenue laws to Virgin Islands
- § 1403 Issuance of bonds or other obligations by government or municipalities; use of proceeds; limit on public indebtedness; terms, execution, interest rate, and sale price; taxes
- § 1403a Expenditure of bond proceeds for public improvements
- § 1403b Bond liability of United States
- § 1405 Geographical application of subchapter; land and waters included in term “Virgin Islands”
- § 1405b Repealed. Pub. L. 97–357, title III, § 307 , Oct. 19, 1982 , 96 Stat. 1709 Repealed
- § 1405c Transfer of property to government
- § 1405g Repealed. Pub. L. 97–357, title III, § 307 , Oct. 19, 1982 , 96 Stat. 1709 Repealed
- § 1405i Repealed. Pub. L. 89–554, § 8(a) , Sept. 6, 1966 , 80 Stat. 649 Repealed
- § 1405p Repealed. Pub. L. 97–357, title III, § 307 , Oct. 19, 1982 , 96 Stat. 1709 Repealed
- § 1405q Laws continued in force until modified; patent, trade mark, and copyright laws extended to Virgin Islands; jurisdiction of district court
- § 1405r Repealed. Pub. L. 97–357, title III, § 307 , Oct. 19, 1982 , 96 Stat. 1709 Repealed
- § 1405t Repealed. Pub. L. 89–554, § 8(a) , Sept. 6, 1966 , 80 Stat. 649 , 651, 655 Repealed
- § 1405w Repealed. Pub. L. 97–357, title III, § 307 , Oct. 19, 1982 , 96 Stat. 1709 Repealed
- § 1405x Repealed. Pub. L. 97–357, title III, § 307 , Oct. 19, 1982 , 96 Stat. 1709 Repealed
- § 1405y Repealed. Pub. L. 89–554, § 8(a) , Sept. 6, 1966 , 80 Stat. 649 , 650, 654, 657 Repealed
- § 1406e Repealed. Pub. L. 97–357, title III, § 307 , Oct. 19, 1982 , 96 Stat. 1709 Repealed
- § 1406f Judicial process; title of criminal prosecutions
- § 1406g Repealed. Pub. L. 97–357, title III, § 307 , Oct. 19, 1982 , 96 Stat. 1709 Repealed
- § 1406h Taxes, duties and fees as funds for benefit of municipalities; appropriations
- § 1406i Taxes and fees; power to assess and collect; ports of entry; export duties
- § 1406j Repealed. Pub. L. 89–554, § 8(a) , Sept. 6, 1966 , 80 Stat. 649 Repealed
- § 1406k Repealed. Pub. L. 97–357, title III, § 307 , Oct. 19, 1982 , 96 Stat. 1709 Repealed
- § 1406l Effective date
- § 1406m Short title
- § 1407i Repealed. Pub. L. 97–357, title III, § 308(e) , Oct. 19, 1982 , 96 Stat. 1710 Repealed
- § 1408 Legislative authority to create authorities; appointment of members; powers of authorities
- § 1408a Issuance of notes, bonds, and obligations
- § 1408b Authorization of loans, conveyances, etc., by government and municipalities
- § 1408c Grants-in-aid by Federal Government
- § 1408d Ratification of prior acts
- § 1408e Additional powers
- § 1409j Repealed. Pub. L. 97–357, title III, § 308(d) , Oct. 19, 1982 , 96 Stat. 1710 Repealed
- § 1409o Repealed. Pub. L. 97–357, title III, § 308(f) , Oct. 19, 1982 , 96 Stat. 1710 Repealed
Ch. 8 — Jurisdiction and powers of local courts 6 inactive 61 sections
- § 1 Jurisdiction and powers of local courts
- § 2 Relations between courts of United States and courts of Guam
- § 3 Appellate jurisdiction of District Court; procedure; review by United States Court of Appeals for Ninth Circuit; rules; appeals to appellate court
- § 4 Criminal offenses; procedure; definitions
- § 1411 Guano districts; claim by United States
- § 1412 Notice of discovery of guano and proofs
- § 1413 Completion of proof on death of discoverer
- § 1414 Exclusive privileges of discoverer
- § 1415 Restrictions upon exportation
- § 1416 Regulation of trade
- § 1417 Criminal jurisdiction
- § 1418 Employment of land and naval forces in protection of rights
- § 1419 Right to abandon islands
- § 1421 Territory included under name Guam
- § 1421a Unincorporated territory; capital; powers of government; suits against government; type of government; supervision
- § 1421b Bill of rights
- § 1421c Certain laws continued in force; modification or repeal of laws
- § 1421d Salaries and allowances of officers and employees
- § 1421e Duty on articles
- § 1421f Title to property transferred
- § 1421g Establishment and maintenance of public bodies and offices
- § 1421h Duties, taxes, and fees; proceeds collected to constitute fund for benefit of Guam; prerequisites, amount, etc., remitted prior to commencement of next fiscal year
- § 1421i Income tax
- § 1421j Authorization of appropriations
- § 1421k Designation of naval or military reservations; closed port
- § 1421l Repealed. June 27, 1952, ch. 477, § 403(a)(42) , 66 Stat. 280 Repealed
- § 1421m Repealed. Pub. L. 91–513, title III, § 1101(a)(8) , Oct. 27, 1970 , 84 Stat. 1292 Repealed
- § 1421n Applicability of Federal copyright laws
- § 1421o Federal assistance for fire control, watershed protection, and reforestation
- § 1421p Authorization of appropriations
- § 1421q Applicability of Federal laws
- § 1421r Port of Guam Improvement Enterprise Program
- § 1422 Governor and Lieutenant Governor; term of office; qualifications; powers and duties; annual report to Congress
- § 1422a Removal of Governor, Lieutenant Governor, or member of legislature; referendum election
- § 1422b Vacancy in office of Governor or Lieutenant Governor
- § 1422c Executive agencies and instrumentalities
- § 1422d Transfer of functions from government comptroller for Guam to Inspector General, Department of the Interior
- § 1423 Legislature of Guam
- § 1423a Power of legislature; limitation on indebtedness of Guam; bond issues; guarantees for purchase by Federal Financing Bank of Guam Power Authority bonds or other obligations; interest rates; default
- § 1423b Selection and qualification of members; officers; rules and regulations; quorum
- § 1423c Privileges of members
- § 1423d Oath of office
- § 1423e Prohibition against acceptance of salary increases or newly created offices
- § 1423f Qualifications of members
- § 1423g Vacancies
- § 1423h Regular and special sessions
- § 1423i Approval of bills
- § 1423j Authorization of appropriations
- § 1423k Right of petition
- § 1423l Omitted Omitted
- § 1424 District Court of Guam; local courts; jurisdiction
- § 1424a Repealed. Oct. 31, 1951, ch. 655, § 56(e) , 65 Stat. 729 Repealed
- § 1424b Judge of District Court; appointment, tenure, removal, and compensation; appointment of United States attorney and marshal
- § 1424c Review of claims respecting land on Guam
- § 1425 Omitted Omitted
- § 1425a Legislative authority to create authorities; appointment of members; powers of authorities
- § 1425b Issuance of notes, bonds, and obligations
- § 1425c Authorization of loans, conveyances, etc.
- § 1425d Ratification of prior act
- § 1425e Additional powers
- § 1426 Repealed. Aug. 2, 1954, ch. 649 , title II, § 205, 68 Stat. 622 Repealed
- § 1428 Authorization of appropriations
- § 1428a Submission of plan for use of funds; contents of plan; term, interest rate, and premium charge of loan
- § 1428b Prerequisite for loan or loan guarantee; maximum participation in available funds; reserves for loan guarantees
- § 1428c Accounting procedures
- § 1428d Report for inclusion in annual report by Governor
- § 1428e Audit of books and records of agency, or agencies, administering loan funds
Ch. 9 1 inactive 0 sections
Ch. 10 — Full amounts to be covered into treasuries of Guam 10 inactive 17 sections
- § 1 Full amounts to be covered into treasuries of Guam, Northern Mariana Islands, Puerto Rico, and Virgin Islands; reductions prohibited
- § 1451 Rights of Indians not impaired; boundaries
- § 1452 Regulation of Indians
- § 1455 Repealed. Pub. L. 98–213, § 16(c) –(f), Dec. 8, 1983 , 97 Stat. 1462 Repealed
- § 1456 Repealed. Sept. 12, 1950, ch. 946 , title III, § 301(106), 64 Stat. 844 Repealed
- § 1469a Congressional declaration of policy respecting “Insular Areas”
- § 1469b Auditing of transactions of territorial and local governments
- § 1469c Availability of services, facilities, and equipment of agencies and instrumentalities of United States; reimbursement requirements
- § 1469d General technical assistance
- § 1469e Insular government purchases
- § 1470 Repealed. Pub. L. 98–213, § 16(v) , Dec. 8, 1983 , 97 Stat. 1463 Repealed
- § 1470a Omitted Omitted
- § 1479 Repealed. Pub. L. 98–213, § 16(w) –(ee), Dec. 8, 1983 , 97 Stat. 1463 Repealed
- § 1480b Repealed. Pub. L. 95–584, § 1 , Nov. 2, 1978 , 92 Stat. 2483 Repealed
- § 1485 Repealed. Pub. L. 98–213, § 16(ff) –(jj), Dec. 8, 1983 , 97 Stat. 1463 Repealed
- § 1486 Repealed. Pub. L. 87–826, § 3 , Oct. 15, 1962 , 76 Stat. 953 Repealed
- § 1488 Repealed. Pub. L. 98–213, § 16(b) , (kk), Dec. 8, 1983 , 97 Stat. 1462 , 1463 Repealed
- § 1489 Loss of title of United States to lands in territories through adverse possession or prescription forbidden
- § 1490 Repealed. Mar. 3, 1933, ch. 202, § 1 , 47 Stat. 1428 Repealed
- § 1491 License, permit, etc., for transportation for storage or storage of spent nuclear fuel or high-level radioactive waste; prerequisites; applicability; “territory or possession” defined
- § 1492 Energy resources of Caribbean and Pacific insular areas
- § 1492a Study of electric rates in the insular areas
- § 1493 Prosecution; authorization to seek review; local or Federal appellate courts; decisions, judgments or orders
- § 1494 Purposes
- § 1494a Annual reports to Congress
- § 1494b Enforcement and administration in insular areas
- § 1494c Drug Enforcement Agency personnel assignments
Ch. 11 — Lands in Territories 1 inactive 8 sections
- § 1501 Lands in Territories
- § 1502 Previously acquired lands; bona fide resident aliens; mining or incorporated village lands
- § 1503 Acquisition by inheritance, in collection of debts, etc.
- § 1504 Conveyance of lands in Territories by aliens before escheat proceedings
- § 1505 Proceedings for escheat of improperly held lands
- § 1506 Condemnation and sale of lands in escheat proceedings
- § 1507 Public lands
- § 1508 Application to District of Columbia
- § 1512 Omitted Omitted
Ch. 12 — Applicability of laws referred to in section 502(a)(1) of Co 6 inactive 37 sections
- § 1 Applicability of laws referred to in section 502(a)(1) of Covenant to Establish a Commonwealth of the Northern Mariana Islands
- § 1541 Organization and status
- § 1542 Voting franchise; discrimination prohibited
- § 1543 United States citizenship requirement for government officials
- § 1544 Reports by Governor; jurisdiction of Secretary of the Interior; exceptions
- § 1545 Lease and sale of public property; conveyance of title in certain lands to the government of Virgin Islands
- § 1546 Authorization of appropriations
- § 1561 Rights and prohibitions
- § 1571 Legislature
- § 1572 Legislators
- § 1573 Time, frequency, and duration of regular sessions; special sessions; place of holding
- § 1574 Legislative powers and activities
- § 1574a Revenue bonds or other obligations
- § 1574b Federal guarantee for issuance of revenue bonds or other obligations
- § 1574c Priority for payment of principal and interest of revenue bonds or other obligations
- § 1574d Repealed. Pub. L. 97–357, title III, § 308(g) , Oct. 19, 1982 , 96 Stat. 1710 Repealed
- § 1575 Legislative procedure
- § 1576 General elections; time; transfer of Council functions, property, etc.
- § 1591 Governor and Lieutenant Governor; election; eligibility; official residence; powers and duties; report
- § 1592 Repealed. Pub. L. 89–554, § 8(a) , Sept. 6, 1966 , 80 Stat. 657 Repealed
- § 1593 Initiative and recall
- § 1594 Repealed. Pub. L. 90–496, § 6 , Aug. 23, 1968 , 82 Stat. 839 Repealed
- § 1595 Vacancy in office of Governor or Lieutenant Governor
- § 1596 Repealed. Pub. L. 104–186, title II, § 224(3) , Aug. 20, 1996 , 110 Stat. 1752 Repealed
- § 1597 Reorganization of government
- § 1598 Omitted Omitted
- § 1599 Transfer of functions from government comptroller for Virgin Islands to Inspector General, Department of the Interior
- § 1611 District Court of Virgin Islands; local courts; jurisdiction; practice and procedure
- § 1612 Jurisdiction of District Court
- § 1613 Relations between courts of United States and courts of Virgin Islands; review by United States Court of Appeals for Third Circuit; reports to Congress; rules
- § 1613a Appellate jurisdiction of District Court; procedure; review by United States Court of Appeals for Third Circuit; rules; appeals to appellate court
- § 1614 Judges of District Court
- § 1615 Judicial divisions
- § 1616 Trial by jury
- § 1617 United States attorney; appointment; duties
- § 1631 Establishment and maintenance; scope
- § 1632 Repealed. Pub. L. 90–496, § 14 , Aug. 23, 1968 , 82 Stat. 842 Repealed
- § 1641 Method of payment of official salaries
- § 1642 Use of certain proceeds for expenditure; income tax obligations of inhabitants
- § 1642a Availability of collected customs duties for expenditures as Legislature may provide
- § 1643 Import provisions with respect to trade-marks
- § 1644 Import duties on articles entering United States or possessions from Virgin Islands
- § 1645 Remittance of duties, taxes, and fees to be collected in next fiscal year; authorization, prerequisites, amount, etc.
Ch. 13 — Islands of eastern Samoa 3 inactive 8 sections
- § 1661 Islands of eastern Samoa
- § 1662 Sovereignty of United States extended over Swains Island
- § 1662a Amendment of constitution of American Samoa
- § 1663 Acknowledgment of deeds
- § 1664 Repealed. Pub. L. 109–304, § 19 , Oct. 6, 2006 , 120 Stat. 1710 Repealed
- § 1665 Omitted Omitted
- § 1666 Extension of scientific, technical, and other assistance; grant-in-aid program restriction; limitations on expenditures
- § 1667 Repealed. Pub. L. 90–576, title I, § 103 , Oct. 16, 1968 , 82 Stat. 1091 Repealed
- § 1668 Reporting duties of Governor and transfer of functions from government comptroller for American Samoa to Inspector General, Department of the Interior
- § 1669 Administration and enforcement of collection of customs duties; employment and training of residents
- § 1670 Industrial development bonds
Ch. 14 — Continuance of civil government for Trust Territory of the P 4 inactive 13 sections
- § 1681 Continuance of civil government for Trust Territory of the Pacific Islands; assistance programs; maximum fiscal year costs; reimbursement
- § 1681a Appointment of High Commissioner
- § 1681b Transfer of functions from government comptroller for Guam to Inspector General, Department of the Interior
- § 1681c Repealed. Pub. L. 97–357, title II, § 203(d) , Oct. 19, 1982 , 96 Stat. 1708 Repealed
- § 1682 Omitted Omitted
- § 1683 Auditing of transactions of Trust Territory of the Pacific Islands
- § 1684 Expenditure of funds for administration of Trust Territory of the Pacific Islands
- § 1685 Transfer of property or money for administration of Trust Territory of the Pacific Islands
- § 1687 Omitted Omitted
- § 1688 Trust Territory of the Pacific Islands Economic Development Loan Fund
- § 1689 Plan for use of grant to Trust Territory of the Pacific Islands Economic Development Loan Fund; loans; terms
- § 1690 Loans from Trust Territory of the Pacific Islands Economic Loan Fund; restrictions; guarantees
- § 1691 Fiscal control and accounting procedures for plan for use of grant
- § 1692 Comprehensive annual financial report by chief executives of governments of the Marshall Islands, Federated States of Micronesia, Palau, and Northern Mariana Islands; contents; other reports
- § 1693 Audit of government; access to books, records, etc.
- § 1694e Transferred Transferred
- § 1695 Federal education and health care programs; nonapplicability or nonparticipation
Ch. 15 — Concurrent jurisdiction 2 inactive 4 sections
- § 1703 Repealed. Pub. L. 93–435, § 5 , Oct. 5, 1974 , 88 Stat. 1212 Repealed
- § 1704 Concurrent jurisdiction; exceptions for national defense purposes
- § 1705 Tidelands, submerged lands, or filled lands
- § 1706 Reserved rights Reserved
- § 1707 Payment of rents, royalties, and fees to local government
- § 1708 Discrimination prohibited in rights of access to, and benefits from, conveyed lands
Ch. 16 — Delegate to House of Representatives from Guam and Virgin Is 17 sections
- § 1711 Delegate to House of Representatives from Guam and Virgin Islands
- § 1712 Election of delegates; majority; runoff election; vacancy; commencement of term
- § 1713 Qualifications for Office of Delegate
- § 1714 Territorial legislature; determination of election procedure
- § 1715 Operation of Office; House privileges; compensation, allowances, and benefits; privileges and immunities; voting in committee
- § 1731 Delegate to House of Representatives from American Samoa
- § 1732 Election of delegates
- § 1733 Qualifications for Office of Delegate
- § 1734 Territorial government; determination of election procedure
- § 1735 Operation of Office; compensation, allowances, and benefits; privileges and immunities
- § 1751 Delegate to House of Representatives from Commonwealth of the Northern Mariana Islands
- § 1752 Election of Delegate
- § 1753 Qualifications for office of Delegate
- § 1754 Determination of election procedure
- § 1755 Compensation, privileges, and immunities
- § 1756 Lack of effect on covenant
- § 1757 Definition
Ch. 17 — Approval of Covenant to Establish a Commonwealth of the Nort 20 sections
- § 1801 Approval of Covenant to Establish a Commonwealth of the Northern Mariana Islands
- § 1802 Consideration of issues affecting relations with United States
- § 1803 Financial assistance to Government of Northern Mariana Islands
- § 1804 Direct grant assistance
- § 1805 Failure to meet performance standards; resolution of issues; withholding of funds
- § 1806 Immigration and transition
- § 1807 Technical assistance program
- § 1808 Operations
- § 1821 District Court for the Northern Mariana Islands
- § 1822 Jurisdiction of District Court; original jurisdiction; procedural requirements
- § 1823 Appellate jurisdiction of District Court; procedure; review by United States Court of Appeals for Ninth Circuit; rules
- § 1824 Relations between courts of United States and courts of Northern Mariana Islands; applicability of statutory provisions
- § 1825 Effective date
- § 1826 Authorization of appropriations
- § 1841 Funds and services
- § 1842 Covering into Commonwealth treasury of tax proceeds collected pursuant to Covenant
- § 1843 Exemption from taxation for income derived from sources within Commonwealth
- § 1844 Political union between Territory of Guam and Commonwealth of Northern Mariana Islands
- § 1845 Plans for development, utilization, and conservation of water and related land resources
- § 1846 Exemption from assessment and taxation of real property owned by Commonwealth in United States capital
Ch. 18 — Approval of Compact of Free Association 40 sections
- § 1901 Approval of Compact of Free Association
- § 1902 Agreements with Federated States of Micronesia
- § 1903 Agreements with and other provisions related to Marshall Islands
- § 1904 Interpretation of and United States policy regarding Compact of Free Association
- § 1905 Supplemental provisions
- § 1906 Construction contract assistance
- § 1907 Limitations
- § 1908 Transitional immigration rules
- § 1909 Timing
- § 1910 Implementation of audit agreements
- § 1911 Compensatory adjustments
- § 1912 Jurisdiction
- § 1921 Approval of U.S.-FSM Compact of Free Association and the U.S.-RMI Compact of Free Association; references to subsidiary agreements or separate agreements
- § 1921a Agreements with Federated States of Micronesia
- § 1921b Agreements with and other provisions related to the Republic of the Marshall Islands
- § 1921c Interpretation of and United States policy regarding U.S.-FSM Compact and U.S.-RMI Compact
- § 1921d Supplemental provisions
- § 1921e Construction contract assistance
- § 1921f Prohibition
- § 1921g Compensatory adjustments
- § 1921h Authorization and continuing appropriation
- § 1931 Approval of Compact of Free Association
- § 1932 Extension of Compact of Free Association to Palau
- § 1933 Supplemental provisions
- § 1934 Jurisdiction
- § 1951 Entry into force of Compact
- § 1952 Fiscal procedures assistance
- § 1953 Antidrug program
- § 1954 Public auditor and special prosecutor
- § 1955 Audit certification
- § 1956 Acquisition of defense sites
- § 1957 Federal programs coordination personnel
- § 1958 Referendum costs
- § 1959 Agreements
- § 1960 Modification of energy assistance funding
- § 1961 Submission of agreements
- § 1962 Transition funding
- § 1971 Transfer of surplus personal property owned by United States
- § 1972 Controlled substances in freely associated states
- § 1973 Freely Associated State Air Carrier
Ch. 19 — Reports 4 sections
Ch. 20 — Effective date 64 sections
- § 2101 Effective date
- § 2102 Severability
- § 2103 Supremacy
- § 2104 Definitions
- § 2105 Placement
- § 2106 Compliance with Federal laws
- § 2121 Financial Oversight and Management Board
- § 2122 Location of Oversight Board
- § 2123 Executive Director and staff of Oversight Board
- § 2124 Powers of Oversight Board
- § 2125 Exemption from liability for claims
- § 2126 Treatment of actions arising from chapter
- § 2127 Budget and funding for operation of Oversight Board
- § 2128 Autonomy of Oversight Board
- § 2129 Ethics
- § 2141 Approval of Fiscal Plans
- § 2142 Approval of Budgets
- § 2143 Effect of finding of noncompliance with Budget
- § 2144 Review of activities to ensure compliance with Fiscal Plan
- § 2145 Recommendations on financial stability and management responsibility
- § 2146 Oversight Board duties related to restructuring
- § 2147 Oversight Board authority related to debt issuance
- § 2148 Required reports
- § 2149 Termination of Oversight Board
- § 2150 No full faith and credit of the United States
- § 2151 Analysis of pensions
- § 2152 Intervention in litigation
- § 2161 Applicability of other laws; definitions
- § 2162 Who may be a debtor
- § 2163 Reservation of territorial power to control territory and territorial instrumentalities
- § 2164 Petition and proceedings relating to petition
- § 2165 Limitation on jurisdiction and powers of court
- § 2166 Jurisdiction
- § 2167 Venue
- § 2168 Selection of presiding judge
- § 2169 Abstention
- § 2170 Applicable rules of procedure
- § 2171 Leases
- § 2172 Filing of plan of adjustment
- § 2173 Modification of plan
- § 2174 Confirmation
- § 2175 Role and capacity of Oversight Board
- § 2176 Compensation of professionals
- § 2177 Interim compensation
- § 2191 Rules of construction
- § 2192 Right of Puerto Rico to determine its future political status
- § 2193 Application of regulation to Puerto Rico
- § 2194 Automatic stay upon enactment
- § 2195 Protection from inter-debtor transfers
- § 2196 Congressional Task Force on Economic Growth in Puerto Rico
- § 2197 Report
- § 2198 Report on territorial debt
- § 2199 Expansion of HUBZones in Puerto Rico
- § 2200 Determination on debt
- § 2211 Definitions
- § 2212 Position of Revitalization Coordinator
- § 2213 Critical Projects
- § 2214 Miscellaneous provisions
- § 2215 Federal agency requirements
- § 2216 Judicial review
- § 2217 Savings clause
- § 2231 Creditor collective action
- § 2232 Applicable law
- § 2241 Sense of Congress regarding permanent, pro-growth fiscal reforms