Title 48, Chapter 8 — Guano Islands
70 sections
Section 1411
Guano districts; claim by United States
Section 1412
Notice of discovery of guano and proofs
Section 1413
Completion of proof on death of discoverer
Section 1414
Exclusive privileges of discoverer
Section 1415
Restrictions upon exportation
Section 1416
Regulation of trade
Section 1417
Criminal jurisdiction
Section 1418
Employment of land and naval forces in protection of rights
Section 1419
Right to abandon islands
Section 1421
Territory included under name Guam
Section 1421a
Unincorporated territory; capital; powers of government; suits against government; type of government; supervision
Section 1421b
Bill of rights
Section 1421c
Certain laws continued in force; modification or repeal of laws
Section 1421d
Salaries and allowances of officers and employees
Section 1421e
Duty on articles
Section 1421f
Title to property transferred
Section 1421f–1
Acknowledgment of deeds
Section 1421g
Establishment and maintenance of public bodies and offices
Section 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
Section 1421i
Income tax
Section 1421j
Authorization of appropriations
Section 1421k
Designation of naval or military reservations; closed port
Section 1421k–1
Repealed. Pub. L. 104–186, title II, § 224(2), Aug. 20, 1996, 110 Stat. 1752
repealed
Section 1421l
Repealed. June 27, 1952, ch. 477, § 403(a)(42), 66 Stat. 280
repealed
Section 1421m
Repealed. Pub. L. 91–513, title III, § 1101(a)(8), Oct. 27, 1970, 84 Stat. 1292
repealed
Section 1421n
Applicability of Federal copyright laws
Section 1421o
Federal assistance for fire control, watershed protection, and reforestation
Section 1421p
Authorization of appropriations
Section 1421q
Applicability of Federal laws
Section 1421q–1
Applicability of laws referred to in section 502(a)(1) of Covenant to Establish a Commonwealth of the Northern Mariana Islands
Section 1421r
Port of Guam Improvement Enterprise Program
Section 1422
Governor and Lieutenant Governor; term of office; qualifications; powers and duties; annual report to Congress
Section 1422a
Removal of Governor, Lieutenant Governor, or member of legislature; referendum election
Section 1422b
Vacancy in office of Governor or Lieutenant Governor
Section 1422c
Executive agencies and instrumentalities
Section 1422d
Transfer of functions from government comptroller for Guam to Inspector General, Department of the Interior
Section 1423
Legislature of Guam
Section 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
Section 1423b
Selection and qualification of members; officers; rules and regulations; quorum
Section 1423c
Privileges of members
Section 1423d
Oath of office
Section 1423e
Prohibition against acceptance of salary increases or newly created offices
Section 1423f
Qualifications of members
Section 1423g
Vacancies
Section 1423h
Regular and special sessions
Section 1423i
Approval of bills
Section 1423j
Authorization of appropriations
Section 1423k
Right of petition
Section 1423l
Omitted
omitted
Section 1424
District Court of Guam; local courts; jurisdiction
Section 1424–1
Jurisdiction and powers of local courts
Section 1424–2
Relations between courts of United States and courts of Guam
Section 1424–3
Appellate jurisdiction of District Court; procedure; review by United States Court of Appeals for Ninth Circuit; rules; appeals to appellate court
Section 1424–4
Criminal offenses; procedure; definitions
Section 1424a
Repealed. Oct. 31, 1951, ch. 655, § 56(e), 65 Stat. 729
repealed
Section 1424b
Judge of District Court; appointment, tenure, removal, and compensation; appointment of United States attorney and marshal
Section 1424c
Review of claims respecting land on Guam
Section 1425
Omitted
omitted
Section 1425a
Legislative authority to create authorities; appointment of members; powers of authorities
Section 1425b
Issuance of notes, bonds, and obligations
Section 1425c
Authorization of loans, conveyances, etc.
Section 1425d
Ratification of prior act
Section 1425e
Additional powers
Section 1426
Repealed. Aug. 2, 1954, ch. 649, title II, § 205, 68 Stat. 622
repealed
Section 1428
Authorization of appropriations
Section 1428a
Submission of plan for use of funds; contents of plan; term, interest rate, and premium charge of loan
Section 1428b
Prerequisite for loan or loan guarantee; maximum participation in available funds; reserves for loan guarantees
Section 1428c
Accounting procedures
Section 1428d
Report for inclusion in annual report by Governor
Section 1428e
Audit of books and records of agency, or agencies, administering loan funds