Title 48, Chapter 4 — Puerto Rico
77 sections
Section 731
Territory included under name Puerto Rico
Section 731a
Change of name; Puerto Rico
Section 731b
Organization of a government pursuant to a constitution
Section 731c
Submission of sections 731b to 731e of this title to people of Puerto Rico for referendum; convening of constitutional convention; requisites of constitution
Section 731d
Ratification of constitution by Congress
Section 731e
Chapter continued in force and effect
Section 732
Repealed. July 3, 1950, ch. 446, § 5(2), 64 Stat. 320
repealed
Section 733
Citizens; former Spanish subjects and children; body politic; name
Section 733a
Citizens; residence in island of citizens of United States
Section 733a–1
Repealed. June 27, 1952, ch. 477, title IV, § 403(a)(14), 66 Stat. 279
repealed
Section 733b
Omitted
omitted
Section 734
United States laws extended to Puerto Rico; internal revenue receipts covered into treasury
Section 734a
Extension of industrial alcohol and internal revenue laws to Puerto Rico
Section 735
Repealed. July 3, 1950, ch. 446, § 5(2), 64 Stat. 320
repealed
Section 736
Puerto Rican law modified
Section 737
Privileges and immunities
Section 738
Free interchange of merchandise with United States
Section 739
Duties on foreign imports; books and pamphlets in English language
Section 740
Duties and taxes to constitute fund for benefit of Puerto Rico; ports of entry
Section 741
Export duties, taxes, etc.; bonds to anticipate revenues
Section 741a
Internal-revenue taxes; levy and collection; discrimination
Section 742
Acknowledgment of deeds
Section 743
Repealed. July 1, 1944, ch. 373, title XIII, § 1313, 58 Stat. 714
repealed
Section 744
Coasting trade laws
Section 745
Tax exempt bonds
Section 745a
Public improvement bonds sold to United States or agency thereof excluded from public indebtedness
Section 745b
Refunding bonds excluded temporarily in computing indebtedness
Section 746
Public lands and buildings; reservations; rights prior to July 1, 1902
Section 747
Public property transferred; “control” defined
Section 748
Conveyance by President to people of lands, buildings, etc.
Section 749
Harbors and navigable waters transferred; definitions
Section 750
Repealed. July 3, 1950, ch. 446, § 5(2), 64 Stat. 320
repealed
Section 751
Interstate commerce and certain other laws inapplicable to Puerto Rico
Section 752
Corporate real estate holdings
Section 753, 754
Repealed. July 3, 1950, ch. 446, § 5(2), (4), 64 Stat. 320
repealed
Section 755
Omitted
omitted
Section 771 to 793
Repealed. July 3, 1950, ch. 446, § 5(2), 64 Stat. 320
repealed
Section 793a
Repealed. June 30, 1954, ch. 428, § 1, 68 Stat. 336
repealed
Section 793b
Repealed. July 3, 1950, ch. 446, § 5(2), 64 Stat. 320
repealed
Section 794
Official reports
Section 795
Government expenses payable out of revenues
Section 796 to 799
Repealed. July 3, 1950, ch. 446, § 5(2), 64 Stat. 320
repealed
Section 811 to 820
Repealed. July 3, 1950, ch. 446, § 5(2), 64 Stat. 320
repealed
Section 821
Legislative power
Section 822, 823
Repealed. July 3, 1950, ch. 446, § 5(2), 64 Stat. 320
repealed
Section 823a
Omitted
omitted
Section 824 to 844
Repealed. July 3, 1950, ch. 446, § 5(2), 64 Stat. 320
repealed
Section 845
Income tax laws; modification or repeal by legislature
Section 861
Repealed. July 3, 1950, ch. 446, § 5(2), 64 Stat. 320
repealed
Section 862
Omitted
omitted
Section 863
Repealed. Pub. L. 91–272, § 13, June 2, 1970, 84 Stat. 298
repealed
Section 864
Appeals, certiorari, removal of causes, etc.; use of English language
Section 865
Repealed. June 25, 1948, ch. 646, § 39, 62 Stat. 992
repealed
Section 866
Omitted
omitted
Section 867
Repealed. Pub. L. 90–274, § 103(g), Mar. 27, 1968, 82 Stat. 63
repealed
Section 868
Fees part of United States revenues
Section 869
Fees payable by United States out of revenue of Puerto Rico
Section 870
Repealed. June 25, 1948, ch. 646, § 39, 62 Stat. 992
repealed
Section 871
Omitted
omitted
Section 872
Habeas corpus; mandamus; suit to restrain assessment or collection of taxes
Section 873
Repealed. July 3, 1950, ch. 446, § 5(2), 64 Stat. 320
repealed
Section 873a
Repealed. June 25, 1948, ch. 646, § 39, 62 Stat. 992
repealed
Section 874
Judicial process; officials to be citizens of United States; oath
Section 875, 876
Repealed. June 25, 1948, ch. 646, § 39, 62 Stat. 992
repealed
Section 891
Resident Commissioner; election
Section 892
Qualifications of Commissioner; appointment to fill vacancy
Section 893
Salary of Commissioner; allowances; franking privilege
Section 894
Salary and traveling expenses; payment
Section 910
Slum clearance and urban redevelopment and renewal projects; powers of government
Section 910a
Authorization of loans, conveyances, etc., by government and municipalities
Section 910b
Ratification of prior acts
Section 911
Legislative authorization to create authorities
Section 912
Authority to appoint commissioners; powers of authorities
Section 913
Authorization of loans, conveyances, etc., by municipalities
Section 914
Issuance of bonds and obligations
Section 915
Bonds as public debt
Section 916
Ratification of previous legislation