Imágenes de páginas
PDF
EPUB

ties securing such obligations by the 1964 earthquake and subsequent seismic waves. (Added Pub. L. 88-451, § 4, Aug. 19, 1964, 78 Stat. 506, and amended Pub. L. 90-19, § 15(a), May 25, 1967, 81 Stat. 24.)

"SEC. 53. [Urban Renewal.] The Secretary of Housing and Urban Development is authorized to enter into contracts for grants not exceeding $25,000,000 for urban renewal projects in Alaska, including open land projects, under section 111 of the Housing Act of 1949 [42 U.S.C. 1462], which he determines will aid the communities in which they are located in reconstruction and redevelopment made necessary by the 1964 earthquake and subsequent seismic waves. Such authorization shall be in addition to and separate from any grant authorization contained in section 103(b) of said Act [42 U.S.C. 1453(b)].

"The Secretary may increase the capital grant for a project assisted under this section to not more than 90 per centum of net project cost where he determines that a major portion of the project area has either been rendered unusable as a result of the 1964 earthquake and subsequent seismic waves or is needed in order adequately to provide, in accordance with the urban renewal plan for the project, new locations for persons, businesses, and facilities displaced by the earthquake. (Added Pub. L. 88-451, § 4, Aug. 19, 1964, 78 Stat. 506, and amended Pub. L. 90-19, § 15, May 25, 1967, 81 Stat. 24.)

"SEC. 54. [Extension of Term of Home Disaster Loans.] Loans made pursuant to paragraph (1) of section 7(b) of the Small Business Act (72 Stat. 387), as amended (15 U.S.C. 636(b)), for the purpose of replacing, reconstructing, or repairing dwellings in Alaska damaged or destroyed by the 1964 earthquake and subsequent seismic waves, may have a maturity of up to thirty years: Provided, That the provisions of section 7(c) of said Act [15 U.S.C. 636(c)] shall not be applicable to such loans. (Added Pub. L. 88-451, § 4, Aug. 19, 1964, 78 Stat. 506.)

"SEC. 55. [Modification of Civil Works Projects.] The Chief of Engineers, under the direction of the Secretary of the Army, is hereby authorized to make such modifications to previously authorized civil works projects in Alaska adversely affected by the 1964 earthquake and subsequent seismic waves as he finds necessary to meet changed conditions and to provide for current and reasonably prospective requirements of the communities they serve, at an estimated cost of $10,000,000. (Added Pub. L. 88-451, § 4, Aug. 19, 1964, 78 Stat. 506.)

"SEC. 56. [Purchase of Alaska State Bonds.] The Secretary of Housing and Urban Development is authorized to purchase, in accordance with the provisions of sections 202(b), 203, and 204 of Title II of the Housing Amendments of 1955 [42 U.S.C. 1492(b), 1493, and 1494], the securities and obligations of, or make loans to, the State of Alaska to finance any part of the programs needed to carry out the reconstruction activities in Alaska related to the 1964 earthquake and subsequent seismic waves or to complete capital improvements begun prior to the earthquake: Provided, That the aggregate amount of such purchase or loan shall not exceed $25,000,000. (Added Pub. L. 88-451, § 4, Aug. 19, 1964, 78 Stat. 506, and amended Pub. L. 90-19, § 15(a), May 25, 1967, 81 Stat. 24.)

"SEC. 57. [Retirement or Adjustment of Outstanding Mortgage Obligation.] For the purpose of enabling the State of Alaska to retire or adjust outstanding home mortgage obligations or other real property liens secured by one to four family homes which were severely damaged or destroyed in the March 1964 earthquake and subsequent seismic waves, the President is authorized to make additional grants to the State of Alaska in an amount not to exceed a total of $5,500,000 to match, on a fifty-fifty basis, any funds provided by the State to pay the costs of retiring or adjusting such mortgage obligations. In order to be approved, a State application for a grant for carrying out the purpose of this section must: (1) be in accordance with a plan submitted by the State, to be approved by

the President, for the implementation of the purpose of this section; (2) designate the State agency for retir. ing or adjusting said mortgage obligations; (3) provide that the mortgagor shall be required to absorb the damage loss to the entire extent of his equity interest in the property and also agree to pay at least $1,000 of the outstanding mortgage balance; (4) provide that no payments for retiring or adjusting mortgage obliga. tions on a single property shall exceed $30,000; (5) provide regulations to assure equitable treatment among home owners and to prevent unjustified payments or gains to the State, mortgagees or mortgagors; and (6) provide that the State agency will make such reports, in such form and containing such information as the President may from time to time require, and give the President, upon demand, access to the records on which such reports are based." (Added Pub. L. 88-451, § 4, Aug. 19, 1964, 78 Stat. 507.)

ASSISTANCE TO ALASKA FOR RECONSTRUCTION OF AREAS
DAMAGED BY EARTHQUAKE

Pub. L. 88-451, Aug. 19, 1964, 78 Stat. 505, as amended, provided:

"[Section 1. Short Title.] That this Act may be cited as the '1964 Amendments to the Alaska Omnibus Act.' "SEC. 2. [Congressional Declaration.] The Congress hereby recognizes that the State of Alaska has experienced extensive property loss and damage as a result of the earthquake of March 27, 1964, and subsequent seismic waves, and declares the need for special measures designed to aid and accelerate the State's efforts in providing for the reconstruction of the areas in the State devastated by this natural disaster.

"SEC. 3. [This section added subsec. (f) to section 21 of the Alaska Omnibus Act, Pub. L. 86-70, June 25, 1959, 73 Stat. 141, set out as a note above.]

"SEC. 4. [This section added sections 51 to 57 to the Alaska Omnibus Act, Pub. L. 86-70, June 25, 1959, 73 Stat. 141, set out as a note above.]

"SEC. 5. [Authorization of Appropriations.] There is authorized to be appropriated such sums as may be necessary to carry out the provisions of this Act, which shall be available for obligation until June 30, 1967, except that any sums so appropriated to carry out section 53 of the Alaska Omnibus Act [set out as a note above] shall be available after such date for obligation in connection with one or more of the following urban renewal projects authorized for execution prior to June 30, 1967; Alaska R-8, Westchester; Alaska R-19, Kodiak; Alaska R-20, downtown Anchorage; Alaska R-21, Seward; Alaska R-22, Valdez, Alaska R-25, Mineral Creek; Alaska R-26, Seldovia; Alaska R-28, Cordova. There is also authorized to be appropriated such sums as may be necessary for the expenses of such advisory commissions or committees as the President may establish in connection with the re construction and development planning of the State of Alaska. The total amount authorized to be appropri ated pursuant to this section shall not exceed $55,650,000. (As amended Pub. L. 91-367, § 1, July 31, 1970, 84 Stat. 691.)

"SEC. 6. [Termination Date.] The authority contained in this Act shall expire on June 30, 1967, except that such expiration shall not affect

"(1) the authority conferred by section 53 of the Alaska Omnibus Act [set out as a note above] until the completion of the following urban renewal projects authorized for execution prior to June 30, 1967: Alaska R-8, Westchester; Alaska R-19, Kodiak; Alaska R-20, downtown Anchorage; Alaska R-21, Seward; Alaska R-22, Valdez; Alaska R-25, Mineral Creek; Alaska R-26, Seldovia; Alaska R-28, Cordova;

or

"(2) the payment of expenditures for any obligation or commitment entered into under this Act prior to June 30, 1967.

(As amended Pub. L. 91-367, § 2, July 31, 1970, 84 Stat.

691.)

"SEC. 7. [Report to the Congress.] The President shall report semiannually during the term of this Act to the President of the Senate and the Speaker of the House on the actions taken under this Act by the various Federal agencies. The first such report shall be submitted not later than February 1, 1965, and shall cover the period ending December 31, 1964."

DELEGATION OF FUNCTIONS

Ex. Ord. No. 11230, under which the functions of the President under sections 44(a) and 45(a) of the Alaska Omnibus Act of June 25, 1959, set out above, were delegated to the Director of the Bureau of the Budget [now the Director of Management and Budget], was superseded by Ex. Ord. No. 11609, eff. July 22, 1971, 36 F.R. 13747, set out under section 301 of Title 3.

UNITED STATES DISTRICT Court of ALASKA Readiness of United States District Court for District of Alaska to assume functions imposed upon it, see Ex. Ord. No. 10867, eff. Feb. 20, 1960, 25 F.R. 1584, set out under section 81A of Title 28, Judiciary and Judicial Procedure.

PROC. NO. 3269. ADMISSION OF THE STATE OF ALASKA INTO THE UNION

Proc. No. 3269, eff. Jan. 3, 1959, 24 F.R. 81, 73 Stat. c16, provided:

WHEREAS the Congress of the United States by the act approved on July 7, 1958 (72 Stat. 339) [set out as a note above], accepted, ratified, and confirmed the constitution adopted by a vote of the people of Alaska in an election held on April 24, 1956, and provided for the admission of the State of Alaska into the Union on an equal footing with the other States of the Union upon compliance with certain procedural requirements specified in that act; and

WHEREAS it appears from information before me that a majority of the legal votes cast at an election held on August 26, 1958, were in favor of each of the propositions required to be submitted to the people of Alaska by section 8(b) of the Act of July 7, 1958 [set out as a note above]; and

WHEREAS it further appears from information before me that a general election was held on November 25, 1958, and that the returns of the general election were made and certified as provided in the act of July 7, 1958; and

WHEREAS the Acting Governor of Alaska has certified to me the results of the submission to the people of Alaska of the three propositions set forth in section 8(b) of the act of July 7, 1958 [set out as a note above], and the results of the general election; and

WHEREAS I find and announce that the people of Alaska have duly adopted the propositions required to be submitted to them by the act of July 7, 1958 [set out as a note above], and have duly elected the officers required to be elected by that act:

NOW, THEREFORE, I, DWIGHT D. EISENHOWER, President of the United States of America, do hereby declare and proclaim that the procedural requirements imposed by the Congress on the State of Alaska to entitle that State to admission into the Union have been complied with in all respects and that admission of the State of Alaska into the Union on an equal footing with the other States of the Union is now accomplished.

IN WITNESS WHEREOF, I have hereunto set my hand and caused the Seal of the United States of America to be affixed.

[SEAL]

DONE at the City of Washington at one minute past noon on this third day of January in the year of our Lord nineteen hundred and fifty-nine, and of the Independence of the United States of America the one hundred and eighty-third. DWIGHT D. EISENHOWER.

Ex. ORD. No. 10857. TERMINATION OF FEDERAL FUNCTIONS IN ALASKA AND TRANSFER OF PROPERTY HELD BY UNITED STATES

Ex. Ord. No. 10857, eff. Dec. 29, 1959, 25 F.R. 33, provided:

WHEREAS section 6(e) of the act of July 7, 1958, 72 Stat. 339, as amended [set out as a note above], provides that the administration and management of the fish and wildlife resources of Alaska shall be transferred to the State of Alaska on the first day of the first calendar year following the expiration of ninety calendar days after the Secretary of the Interior certifies to the Congress that the Alaska State Legislature has made adequate provision for the administration, management, and conservation of such resources in the broad national interest; and

WHEREAS the Secretary of the Interior made such certification to the Congress on April 27, 1959; and

WHEREAS section 45(a) of the Alaska Omnibus Act (73 Stat. 152) [set out as a note above] provides that if the President determines that any function performed by the Federal Government in Alaska has been terminated by the Federal Government and that performance of such function or substantially the same function has been or will be assumed by the State of Alaska, the President may, until July 1, 1964, in his discretion, transfer and convey to the State of Alaska, without reimbursement, any property or interest in property, real or personal, situated in Alaska which is owned or held by the United States in connection with such function; and

WHEREAS it appears that it would be in the public interest to delegate to the Secretary of the Interior, to the extent hereinafter indicated, the authority vested in the President by section 45(a) of the Alaska Omnibus Act:

NOW, THEREFORE, by virtue of the authority vested in me by section 45(a) of the Alaska Omnibus Act (73 Stat. 152) and section 301 of title 3 of the United States Code, and as President of the United States, it is ordered as follows:

SECTION 1. It is hereby determined that the functions performed by the United States in Alaska pursuant to the Alaska game law of July 1, 1943, 57 Stat. 301 [sections 192, 193, and 195 to 211 of this title], the act of June 26, 1906, 34 Stat. 478, the act of June 6, 1924, 43 Stat. 465, and the acts amending or supplementing such acts, will terminate on December 31, 1959, and that the same functions or substantially the same functions will be assumed by the State of Alaska.

SEC. 2. There is hereby delegated to the Secretary of the Interior, effective January 1, 1960, the authority vested in the President by section 45(a) of the Alaska Omnibus Act to transfer and convey to the State of Alaska, without reimbursement, any property or interest in property, real or personal, situated in Alaska which is owned or held by the United States in connection with the functions described in section 1 hereof.

SEC. 3. The Secretary of the Interior is hereby authorized to redelegate to (1) the Assistant Secretary for Fish and Wildlife, (2) the Commissioner of Fish and Wildlife, (3) the Directors of the Bureaus of Commercial Fisheries and Sport Fisheries and Wildlife, and (4) the Regional Directors, Alaska Region, of the Bureaus of Commercial Fisheries and Sport Fisheries and Wildlife all or any part of the authority delegated to the Secretary of the Interior by section 2 hereof.

SEC. 4. All transfers and conveyances made under or pursuant to this order shall be made in accordance with such policies, conditions, and procedures as may be prescribed by the Secretary of the Interior.

DWIGHT D. EISENHOWER.

88 21 to 27. Omitted

CODIFICATION

Sections 21 to 27, relating to the Territory of Alaska, were omitted in view of the admission of Alaska into the Union.

Section 21, act Aug. 24, 1912, ch. 387, § 1, 37 Stat. 512, provided for the organization and administration of the Territory of Alaska.

Section 22, act Aug. 24, 1912, ch. 387, § 2, 37 Stat. 512, directed that the Capital of the Territory be at Juneau.

Section 23, act Aug. 24, 1912, ch. 387, § 3, 37 Stat. 512, extended the Constitution and laws of the United States to the Territory.

Section 24, acts Aug. 24, 1912, ch. 387, § 3, 37 Stat. 512; July 28, 1956, ch. 772, title III, § 301(c), 70 Stat. 713, limited the authority of the Territorial legislature to repeal or amend existing laws.

Section 25, act June 6, 1900, ch. 786, § 30, 31 Stat. 332, empowered the Attorney General to prescribe fees of officers not otherwise compensated.

Section 26, act June 6, 1900, ch. 786, § 2, 31 Stat. 321, authorized the governor to appoint notaries public. Section 27, act June 6, 1900, ch. 786, § 2, 31 Stat. 321, validated appointments of notaries public made prior to June 6, 1900.

§ 28. Repealed. Dec. 16, 1930, ch. 14, § 1, 46 Stat. 1029

Section, act June 6, 1900, ch. 786, § 17, 31 Stat. 328, related to residence, term of office, and removal from office of notaries public.

88 29 to 38. Omitted

§ 39. Repealed. Oct. 31, 1951, ch. 654, § 1(118) to (124), 65 Stat. 706

Section, acts Mar. 4, 1907, ch. 2918, § 1, 34 Stat. 1338; May 24, 1922, ch. 199, 42 Stat. 584; Jan. 24, 1923, ch. 42, 42 Stat. 1205; June 5, 1924, ch. 264, 43 Stat. 427; Mar. 3, 1925, ch. 462, 43 Stat. 1181; May 10, 1926, ch. 277, § 1, 44 Stat. 492; Jan. 12, 1927, ch. 27, § 1, 44 Stat. 968, related to the handling and disposition of reindeer in Alaska.

88 40, 41. Omitted

CODIFICATION

Sections 40 and 41, relating to the Territory of Alaska, were omitted in view of the admission of Alaska into the Union.

Section 40, act June 6, 1900, ch. 786, § 31, 31 Stat. 332, related to court rooms and offices of the civil gov. ernment.

Section 41, acts Jan. 27, 1905, ch. 277, § 1, 33 Stat. 616; May 14, 1906, ch. 2458, § 1, 34 Stat. 192; Feb. 6, 1909, ch. 80, § 7, 35 Stat. 601; Mar. 3, 1913, ch. 109, 37 Stat. 728, related to deposits to the Alaska fund in the Treasury Department.

§ 42. Repealed. Dec. 16, 1930, ch. 14, § 1, 46 Stat. 1029

Section, acts June 6, 1900, ch. 786, § 32, 31 Stat. 333; Mar. 3, 1905, ch. 1497, § 2, 33 Stat. 1266, provided for disbursements to Alaska Historical Library and Museum and prescribed contents thereof.

§§ 43 to 45. Omitted

CODIFICATION

Sections 29 to 38, relating to the Territory of Alaska, were omitted in view of the admission of Alaska into the Union.

Section 29, act June 6, 1900, ch. 786, §§ 22, 23, 31 Stat. 329, related to official bonds of notaries public.

Section 30, acts June 6, 1900, ch. 786, § 32, 31 Stat. 333; Dec. 13, 1930, ch. 14, § 1, 46 Stat. 1029, prescribed the fee for issuance of notary public commission.

Section 31, act June 6, 1900, ch. 786, § 18, 31 Stat. 328, related to duties of notaries public.

Section 32, act June 6, 1900, ch. 786, § 19, 31 Stat. 329, provided for protests of bills or notes by notaries public.

Section 33, act June 6, 1900, ch. 786, § 24, 31 Stat. 329, related to liability of notaries public for misconduct or neglect.

Section 34, act June 6, 1900, ch. 786, § 20, 31 Stat. 329, directed notaries to deposit their records with district court on resignation, removal or death.

Section 35, act June 6, 1900, ch. 786, § 21, 31 Stat. 329, related to the duty of the clerk in safe-keeping records deposited.

Section 35a, acts Aug. 5, 1939, ch. 480, § 1, 53 Stat. 1219; Dec. 11, 1945, ch. 563, 59 Stat. 605, empowered postmasters to act as notaries public.

Section 35b, acts Aug. 5, 1939, ch. 480, § 2, 53 Stat. 1219; Dec. 11, 1945, ch. 563, 59 Stat. 606, provided for the signature and seal of postmasters acting as notaries.

Section 35c, act Aug. 5, 1939, ch. 480, § 3, 53 Stat. 1219, related to fees of postmasters acting as notaries. Section 36, acts June 6, 1900, ch. 786, § 32, 31 Stat. 333; Dec. 16, 1930, ch. 14, § 1, 46 Stat. 1029, prescribed the fee for certificates issued to members of the bar authorizing them to practice law.

Section 37, act June 11, 1896, ch. 420, § 1, 29 Stat. 413, empowered the Secretary of the Treasury to fix the rates of dockage and wharfage to be paid for the use of the wharf at Sitka.

Section 38, act Jan. 3, 1923, ch. 22, 42 Stat. 1106, related to repairs to the wharf at Sitka.

CODIFICATION

Sections 43 to 45, relating to the Territory of Alaska, were omitted in view of the admission of Alaska into the Union.

Section 43, acts June 6, 1900, ch. 786, § 33, 31 Stat. 333; Dec. 16, 1930, ch. 14, § 1, 46 Stat. 1029, designated the Alaska Historical Library and Museum as a deposi tory of Government publications.

Section 44, acts Aug. 24, 1912, ch. 387, § 9, 37 Stat. 514; June 3, 1948, ch. 396, 62 Stat. 302, limited the amunt of taxes that could be levied by incorporated towns or municipalities.

Section 44a, act May 28, 1936, ch. 467, § 1, 49 Stat. 1388, related to bonded indebtedness of municipalities for public works.

Section 44b, acts May 28, 1936, ch. 467, § 2, 49 Stat. 1388; June 14, 1937, ch. 337, 50 Stat. 258, related to approval by electors of bonded indebtedness incurred by municipal corporation.

Section 44c, act May 28, 1936, ch. 467, § 3, 49 Stat. 1388, provided for the issuance, sale and redemption, and interest rates of bonds.

Section 44d, act May 28, 1936, ch. 467, § 4, 49 Stat. 1389, authorized tax levies for payment of bonds. Section 44e, act May 28, 1936, ch. 467, § 5, 49 Stat. 1389, repealed conflicting laws.

Section 44f, act Mar. 6, 1946, ch. 52, § 1, 60 Stat. 33, authorized bonds for public works by municipalities and public utility districts.

Section 44g, act Mar. 6, 1946, ch. 52, § 2, 60 Stat. 33, related to issuance, sale and redemption, and interest rates on bonds for public works.

Section 44h, act Mar. 6, 1946, ch. 52, § 3, 60 Stat. 34, related to covenants in bonds issue for public works. Section 441, act Mar. 6, 1946, ch. 52, § 4, 60 Stat. 34, repealed laws inconsistent with sections 44f to 44i of this title.

Section 45, act Aug. 24, 1912, ch. 387, § 9, 37 Stat. 514, prescribed residence qualifications for divorce ac

tions.

§ 46. Repealed. July 28, 1956, ch. 772, title III, 8 301(a)(2), 70 Stat. 712

Section, acts Feb. 6, 1909, ch. 80, § 7, 35 Stat. 601; Oct. 14, 1942, ch. 601, § 2, 56 Stat. 782; July 28, 1956, ch. 722, title III, § 301(b)(1), 70 Stat. 712, authorized the Governor of Alaska or his designe to contract for the care and custody of insane persons.

88 46-1 to 46-3. Omitted

CODIFICATION

Sections 46-1 to 46-3, relating to the Territory of Alaska, were omitted in view of the admission of Alaska into the Union.

Section 46-1, act July 28, 1956, ch. 772, title I, § 101, 70 Stat. 709, authorized the territorial legislature to enact laws on the subject of mental health.

Section 46-2, act July 28, 1956, ch. 772, title I, § 102, 70 Stat. 709, related to jurisdiction, functions and duties of commissioners and courts in carrying out section 46-1 of this title.

Section 46-3, act July 28, 1956, ch. 772, title II, § 202, 70 Stat. 711, prescribed a land-grant program for the purpose of section 46-1 of this title.

§ 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

Section, act Mar. 4, 1929, ch. 707, 45 Stat. 1644, provided for the detailing of a Public Health Service medical officer to supervise the care andf maintenance of insane in Alaska and payment of his compensation an expenses.

88 46b to 48a. Repealed. July 28, 1956, ch. 772, title III, § 301(a)(1), (3), (5), 70 Stat. 712

Section 46b, act June 25, 1910, ch. 424, § 1, 36 Stat. 852, established detention hospitals at Fairbanks and Nome for the temporary care and detention of the insane.

Section 46c, acts Oct. 14, 1942, ch. 601, § 1, 56 Stat. 782; July 28, 1956, ch, 772, title III, § 301(b)(1), 70 Stat. 712, defined terms used in sections 46, 47a to 47c, 48a, 50, and 50a of this title.

Section 47, act Jan. 27, 1905, ch. 277, § 8, 33 Stat. 619, related to the commitment of the insane in Alaska, provided for the compensation of commissioners, jurors, and witnesses, and prescribed method of payment of compensation, mileage, fees, and other expenses.

Section 47a, act Oct. 14, 1942, ch. 601, § 3, 56 Stat. 783, related to the custody, use, and return of money and personal property of committed persons.

Section 47b, acts Oct. 14, 1942, ch. 601, § 6, 56 Stat. 783; July 28, 1956, ch. 772, title III, § 301(b)(1), 70 Stat. 712, related to discharge of patients from mental institutions, permitted leaves of absences to patients, and required issuance of suitable clothing upon discharge. Section 47c, acts Oct. 14, 1942, ch. 601, § 7, 56 Stat. 784; July 28, 1956, ch. 772, title III, § 301(b)(1), 70 Stat. 712, authorized the superintendent of any mental institution to board patients with private families, provided for inspection, and empowered the superintendent to remove patients from boarding places.

Section 48, acts Oct. 14, 1942, ch. 601, § 9, 56 Stat. 785; July 28, 1956, ch. 772, title III, § 301(b)(1), 70 Stat. 712, provided for a statement of the legal residence of insane persons in the commitment papers, required the return of nonresident patients, and for payment of expenses in connection with such return.

Section 48a, acts Oct. 14, 1942, ch. 601, § 9, 56 Stat. 785; July 21, 1956, ch. 772, title III, § 301(b)(1), 70 Stat. 712, required payment of expenses of care by the patient, his legal representative, spouse, parents, or adult children.

11-617 VOL. 18 0-84-40

§ 49. Omitted

CODIFICATION

Section, act Jan. 12, 1927, ch. 27, § 1, 44 Stat. 968, which provided for admission to hospitals in the Territory of Alaska was omitted in view of the admission of Alaska into the Union.

§§ 50, 50a. Repealed. July 28, 1956, ch. 772, title III, 8 301(a)(4), 70 Stat. 712

Section 50, acts Apr. 24, 1926, ch. 177, § 1, 44 Stat. 322; Oct. 14, 1942, ch. 601, § 4, 56 Stat. 783; July 28, 1956, ch. 772, title III, § 301(b)(1), 70 Stat. 712, related to disposition of unclaimed funds of insane persons.

Section 50a, acts Apr. 24, 1926, ch. 177, § 2, 44 Stat. 322; Oct. 14, 1942, ch. 601, § 5, 56 Stat. 783; July 28, 1956, ch. 772, title III, § 301(b)(1), 70 Stat. 712, related to funds which were subject to such claims.

88 50b to 58. Omitted

CODIFICATION

Sections 50b to 58, relating to the Territory of Alaska, were omitted in view of the admission of Alaska into the Union.

Section 50b, act Mar. 7, 1928, ch. 137, § 1, 45 Stat. 239, authorized the Secretary of the Interior to accept donations for school, medical, and reindeer service. Section 50c, act May 14, 1930, ch. 273, § 1, 46 Stat. 321, related to availability of appropriations for education, medical relief, and reindeer.

Section 50d, act May 9, 1938, ch. 187, § 1, 52 Stat. 311, empowered the Secretary of the Interior to authorize officers to incur obligations for benefit of natives prior to appropriation.

Section 50d-1, act June 1, 1944, ch. 220, § 1, 58 Stat. 266, empowered the Secretary to authorize officers to incur obligations for benefit of natives in excess of current appropriations.

Section 50e, act Feb. 20, 1942, ch. 96, 56 Stat. 95, authorized the purchase of supplies for resale to natives, cooperatives, and Department of Interior employees.

Section 50f, act Feb. 20, 1942, ch. 98, 56 Stat. 95, related to disposal of miscellaneous revenues from schools, hospitals, and other Indian Service facilities. Section 50g, act Aug. 2, 1956, ch. 883, § 1, 70 Stat. 939, related to facilities at Alaska-Canadian border.

Section 50h, act Aug. 2, 1956, ch. 883, § 2, 70 Stat. 939, required the site selected under section 50g of this title to consist of lands owned or controlled by the United States.

Section 501, act Aug. 2, 1956, ch. 883, § 3, 7 Stat. 939, provided for arrangements for use of sites and facilities.

Section 501, act Aug. 2, 1956, ch. 883, § 4, 70 Stat. 940, authorized appropriations for the purposes of sections 50g to 50j of this title.

Section 51, act Mar. 3, 1927, ch. 363, § 1, 44 Stat. 1392, related to educational qualifications of voters and electors.

Section 52, act Mar. 3, 1927, ch. 363, § 2, 44 Stat. 1393, provided that inability to read and write was a ground for challenge at polls.

Section 53, act Mar. 3, 1927, ch. 363, § 3, 44 Stat. 1393, related to the manner of proving ability to read and write.

Section 54, act Mar. 3, 1927, ch. 363, § 4, 44 Stat. 1393, related to exemption from the provisions of section 51 of this title by reason of physical disability.

Section 55, act Mar. 3, 1927, ch. 363, § 5, 44 Stat. 1393, authorized election judges to mark ballots for voters physically incapable of marking ballots.

Section 56, act Mar. 3, 1927, ch. 363, § 6, 44 Stat. 1393, provided that persons refused permission to vote shall not make any further attempt to vote.

Section 57, act Mar. 3, 1927, ch. 363, § 7, 44 Stat. 1394, enumerated qualifications requisite to voting.

Section 58, act Mar. 3, 1927, ch. 363, § 8, 44 Stat. 1394, prescribed penalties for violation of sections 51 to 57 of this title.

88 61 to 64. Omitted

CODIFICATION

Sections 61 to 64, relating to the Territory of Alaska, were omitted in view of the admission of Alaska into the Union.

Section 61, acts June 6, 1900, ch. 786, § 2, 31 Stat. 321; May 29, 1928, ch. 901, § 1(109), 45 Stat. 994; July 25, 1947, ch. 332, § 1, 61 Stat. 459, authorized appointment of a Governor for the Territory, and detailed his duties.

Section 62, acts June 6, 1900, ch. 786, § 10, 31 Stat. 325; Mar. 3, 1925, ch. 462, 43 Stat. 1181; Mar. 4, 1931, ch. 516, 46 Stat. 1530; June 25, 1948, ch. 646, § 13, 62 Stat. 987; Oct. 15, 1949, ch. 695, § 5(a), 63 Stat. 880, related to the appointment of the Governor and his compensation. Acts Mar. 3, 1925, Mar. 4, 1931, and Oct. 15, 1949, were repealed by Pub. L. 89-554, § 8(a), Sept. 6, 1966, 80 Stat. 646, 648, 655.

Section 63, acts June 6, 1900, ch. 786, § 10, 31 Stat. 325; June 25, 1948, ch. 646, § 13, 62 Stat. 987, related to expenses of the Governor.

Section 64, act June 6, 1900, ch. 786, § 2, 31 Stat. 321, directed the Governor to make an annual report to the President, and empowered the President to confirm or annul acts of the Governor.

§ 65. Repealed. Dec. 16, 1930, ch. 14, § 1, 46 Stat. 1029 Section, act Mar. 3, 1905, ch. 1497, § 3, 33 Stat. 1266, required bond from Secretary of Territory.

§ 65a. Repealed. Apr. 3, 1944, ch. 155, § 2, 58 Stat. 187 Section, act Mar. 4, 1931, ch. 516, 46 Stat. 1530, related to the salary of the Secretary of the Territory. 88 65b, 66. Omitted

CODIFICATION

Sections 65b, 66, relating to the Territory of Alaska, were omitted in view of the admission of Alaska into the Union.

Section 65b, act Apr. 3, 1944, ch. 155, § 1, 58 Stat. 187, prescribed the salary of the secretary of the Territory.

Section 66, act Mar. 3, 1905, ch. 1497, § 1, 33 Stat. 1265, related to fees of the secretary of the Territory. §§ 67 to 72. Repealed. Pub. L. 89-554, § 8(a), Sept. 6, 1966, 80 Stat. 642

Section 67, acts Aug. 24, 1912, ch. 387, § 4, 37 Stat. 513; Nov. 13, 1942, ch. 637, § 1, 56 Stat. 1016, provided that the legislative power and authority of the Territory shall be vested in a Senate and a House of Representatives.

Section 68, acts Aug. 24, 1912, ch. 387, § 4, 37 Stat. 513; Nov. 13, 1942, ch. 637, § 1, 56 Stat. 1016, related to membership of the Senate and terms of office of Sena

tors.

Section 69, acts Aug. 24, 1912, ch. 387, § 4, 37 Stat. 513; Nov. 13, 1942, ch. 637, § 1, 56 Stat. 1016, related to membership of the House of Representatives.

Section 69a, act Aug. 24, 1912, ch. 387, § 4, as added Nov. 13, 1942, ch. 637, § 1, 56 Stat. 1017, provided for the establishment and adjustment of legislative districts.

Section 70, acts Aug. 24, 1912, ch. 387, § 4, 37 Stat. 513; Nov. 13, 1942, ch. 637, § 1, 56 Stat. 1017, prescribed election procedure for senators and representatives.

Section 71, acts Aug. 24, 1912, ch. 387, § 4, 37 Stat. 513; Nov. 13, 1942, ch. 637, § 1, 56 Stat. 1018, required the Governor to order elections to fill vacancies in the legislature.

Section 72, acts Aug. 24, 1912, ch. 387, § 4, 37 Stat. 513; Nov. 13, 1942, ch. 637, § 1, 56 Stat. 1018, prescribed salaries and mileage of members of the legislature. §§ 73, 73a. Omitted

CODIFICATION

Sections 73 and 73a, relating to the Territory of Alaska, were omitted in view of the admission of Alaska into the Union.

Section 73, acts Aug. 24, 1912, ch. 387, 5, 37 Stat. 513; Mar. 3, 1927, ch. 363, § 1, 44 Stat. 1392; Mar. 26, 1934, ch. 86, § 1, 48 Stat. 465, specified the time of election of members of the legislature.

Section 73a, act Mar. 26, 1934, ch. 86, § 4, 43 Stat. 466, empowered the legislature to change the date of elections.

88 74, 75. Repealed. Pub. L. 89-554, § 8(a), Sept. 6, 1966, 80 Stat. 642

Section 74, acts Aug. 24, 1912, ch. 387, § 6, 37 Stat. 514; Apr. 18, 1940, ch. 105, § 1, 54 Stat. 111, related to the convening of the legislature, length of session, and extraordinary sessions.

Section 75, acts June 19, 1878, ch. 329, § 1, 20 Stat. 193; Aug. 24, 1912, ch. 387, § 7, 37 Stat. 514; Nov. 13, 1942, ch. 637, § 2, 56 Stat. 1018, related to the organization of the legislature, election of president of Senate and Speaker of House and subordinate officers. 88 76 to 92. Omitted

CODIFICATION

Sections 76 to 92, relating to the Territory of Alaska, were omitted in view of the admission of Alaska into the Union.

Section 76, act Aug. 24, 1912, ch. 387, § 8, 37 Stat. 514, specified the enacting clause of all laws, and provided that no law shall embrace more than one subject.

Section 77, acts Aug. 24, 1912, ch. 387, § 9, 37 Stat. 514; Apr. 13, 1934, ch. 119, § 2, 48 Stat. 583; June 3, 1948, ch. 396, 62 Stat. 302, detailed the general legislative power and limitation.

Section 78, acts Aug. 24, 1912, ch. 387, § 9, 37 Stat. 514; June 3, 1948, ch. 396, 62 Stat. 302, required all taxes to be uniform.

Section 79, acts Aug. 24, 1912, ch. 387, § 9, 37 Stat. 514; June 3, 1948, ch. 396, 62 Stat. 302, limited the amount of taxes for Territorial purposes.

Section 80, act Aug. 24, 1912, ch. 387, § 3, 37 Stat. 512, prohibited the legislature from passing laws depriving judges, officers, etc. of district court of authority or jurisdiction.

Section 81, act Aug. 24, 1912, ch. 387, § 10, 37 Stat. 515, related to the rules of the legislature, quorum and majority.

Section 82, act Aug. 24, 1912, ch. 387, § 11, 37 Stat. 516, prohibited members of the legislature from holding other office.

Section 83, act Aug. 24, 1912, ch. 387, § 11, 37 Stat. 516, prohibited persons holding appointment under the United States from being members of the legisla ture or holding other Territorial office.

Section 84, act Aug. 24, 1912, ch. 387, § 12, 37 Stat. 516, specified the exemptions and privileges of members of the legislature.

Section 85, act Aug. 24, 1912, ch. 387, § 13, 37 Stat. 516, described the manner of passage of laws. Section 86, act Aug. 24, 1912, ch. 387, § 14, 37 Stat. 516, related to the veto power of the governor. Section 87, acts Aug. 24, 1912, ch. 387, § 15, 37 Stat. 516; Nov. 13, 1942, ch. 637, § 3, 56 Stat. 1018, provided for legislative expenses.

Section 88, act Aug. 24, 1912, ch. 387, § 16, 37 Stat. 517, directed the transmission of copies of law to the President and the Secretary of State.

« AnteriorContinuar »