Page images
PDF
EPUB

§§ 505 to 518. Omitted

CODIFICATION

Sections 505 to 518, relating to the Territory of Hawaii, were omitted in view of the admission of Hawaii into the Union.

Section 505, act Apr. 30, 1900, ch. 339, § 11, 31 Stat. 144, prescribed the style of process in courts.

Section 506, act Apr. 30, 1900, ch. 339, §§ 95, 96, 31 Stat. 160, made certain fisheries free to United States citizens subject to vested rights.

Section 507, act Apr. 30, 1900, ch. 339, § 96, 31 Stat. 160, provided for the condemnation of private fishing rights.

Section 508, acts Apr. 30, 1900, ch. 339, § 97, 31 Stat. 160; July 1, 1944, ch. 373, title IX, § 913, formerly title VI, § 611, 58 Stat. 714, provided that jurisdiction of the health laws remain under the control of the Territory of Hawaii.

Section 509, act Apr. 30, 1900, ch. 339, § 98, 31 Stat. 161, allowed the American registry of Hawaiian-registered vessels.

Section 510, acts Apr. 30, 1900, ch. 339, § 89, 31 Stat. 159; Aug. 4, 1949, ch. 393, §§ 1, 20, 63 Stat. 496, 561; June 29, 1954, ch. 418, 68 Stat. 323, placed control of wharves and landings under the Territory of Hawaii.

Section 511, acts Apr. 30, 1900, ch. 339, § 91, 31 Stat. 159; May 27, 1910, ch. 258, § 7, 36 Stat. 447; June 19, 1930, ch. 546, 46 Stat. 789; Aug. 21, 1958, Pub. L. 85-719, 1, 72 Stat. 709, gave to the Territory of Hawaii control of public property ceded to United States by Republic of Hawaii and allowed the transfer of title to political subdivisions of the Territory.

Section 512, act May 26, 1906, ch. 2561, 34 Stat. 204, made provision for sale, lease, or disposal of personal or movable property ceded to the United States.

Section 513, act Jan. 14, 1903, ch. 186, §§ 1, 2, 32 Stat. 770, called for recoinage of Hawaiian silver coins into subsidiary silver coins of the United States.

Section 514, act Jan. 14, 1903, ch. 186, § 3, 32 Stat. 771, allowed any collector of customs or internal revenue to exchange United States coins in his custody for Hawaiian coins under regulations of the Secretary of the Treasury.

Section 515, act Jan. 14, 1903, ch. 186, § 4, 32 Stat. 771, allowed the recoinage of mutilated or abraded Hawaiian coins into subsidiary coinage of the United States by any mint of the United States.

Section 516, act Jan. 14, 1903, ch. 186, § 6, 32 Stat. 771, made unlawful circulation as money of any silver certificate issued by the government of the Hawaiian Islands prior to Jan. 14, 1903.

Section 517, act Jan. 14, 1903, ch. 186, § 7, 32 Stat. 771, limited redemption of Hawaiian silver certificates or silver coin to redemption in the manner and upon the conditions set for the recoinage of Hawaiian silver.

Section 518, act Apr. 30, 1900, ch. 3390, § 105, as added July 9, 1921, ch. 42, § 315, 42 Stat. 120, prohibited employment as a mechanic or laborer on any public work of persons not citizens of the United States or eligible for such citizenship.

§ 518a. Repealed. July 25, 1947, ch. 327, § 1, 61 Stat. 449

Section, act Jan. 2, 1942, ch. 646, 55 Stat. 881, related to employment of nationals of the United States on public works in Hawaii during the national emergency. § 519. Omitted

§ 520. Repealed. Mar. 26, 1934, ch. 88, § 1, 48 Stat. 467

Section, act May 23, 1918, ch. 84, § 1, 40 Stat. 560, prohibited manufacture, sale, transport, etc., of intoxicating liquors.

§§ 531 to 535. Omitted

CODIFICATION

Sections 531 to 535, relating to the Territory of Hawaii, were omitted in view of the admission of Hawaii into the Union.

Section 531, acts Apr. 30, 1900, ch. 339, § 66, 31 Stat. 153; July 9, 1921, ch. 42, § 303, 42 Stat. 116, vested the executive power in a governor and set out his age and residence requirements, appointment, term, and powers in general.

Section 532, act Apr. 30, 1900, ch. 339, § 67, 31 Stat. 153, made the governor responsible for the execution of all laws and granted him other executive powers.

Section 533, act Apr. 30, 1900, ch. 339, § 68, 31 Stat. 153, vested in the governor the powers and duties of specified former officials.

Section 534, acts Apr. 30, 1900, ch. 339, § 69, 31 Stat. 154; July 2, 1932, ch. 389, 47 Stat. 565; Aug. 21, 1958, Pub. L. 85-714, 72 Stat. 707, called for the appointment of a Secretary of Hawaii and set out the powers and duties of his office.

Section 535, act Apr. 30, 1900, ch. 339, § 70, 31 Stat. 154, called for the secretary to perform the duties of the governor in the event of the governor's death, removal, resignation, or disability.

§ 536. Repealed. Pub. L. 86–3, § 14(e), Mar. 18, 1959, 73 Stat. 10

Section, acts Apr. 30, 1900, ch. 339, § 92, 31 Stat. 159; May 27, 1910, ch. 258, § 8, 36 Stat. 448; July 9, 1921, ch. 42, § 314, 42 Stat. 120; Oct. 15, 1949, ch. 695, § 5(a), 63 Stat. 680, prescribed the salary of the governor and the secretary of the Territory of Hawaii, and specified incidental expenses of the governor.

§§ 537, 538. Omitted

CODIFICATION

Sections 537 and 538, relating to the Territory of Hawaii, were omitted in view of the admission of Hawaii into the Union.

Section 537, act Apr. 30, 1900, ch. 339, § 71, 31 Stat. 154, prescribed the powers and duties of the attorney general of Hawaii.

Section 538, act Apr. 30, 1900, ch. 339, § 72, 31 Stat. 154, prescribed the powers and duties of the treasurer of Hawaii.

§ 539. Repealed. Pub. L. 86-3, § 14(e), Mar. 18, 1959, 73 Stat. 10

Section, acts Apr. 30, 1900, ch. 339, § 92, 31 Stat. 159; May 27, 1910, ch. 258, § 8, 36 Stat. 448; July 9, 1921, ch. 42, § 314, 42 Stat. 120, authorized the governor to employ a private secretary at an annual salary of $3,000.

§ 540. Omitted

CODIFICATION

Section, acts Apr. 30, 1900, ch. 339, § 55, 31 Stat. 150; May 27, 1910, ch. 258, § 4, 36 Stat. 444; July 9, 1921, ch. 42, § 302, 42 Stat. 116; June 6, 1926, ch. 512, §§ 1, 2, 44 Stat. 710, 711, which required two-year residence for the grant of a divorce, was omitted in view of the admission of Hawaii into the Union.

CODIFICATION

Section, act Apr. 30, 1900, ch. 339, § 75, 31 Stat. 155, which prescribed the powers and duties of the superintendent of public works, was omitted in view of the admission of Hawaii into the Union.

§ 541. Repealed. Pub. L. 96–470, title I, § 110, Oct. 19, 1980, 94 Stat. 2239

Section, acts Apr. 30, 1900, ch. 339, § 76, 31 Stat. 155; Apr. 8, 1904, ch. 948, 33 Stat. 164; Mar. 4, 1913, ch. 141,

§3, 37 Stat. 737, prescribed the powers and duties of the superintendent of public instruction.

88 542 to 546. Omitted

CODIFICATION

Sections 542 to 546, relating to the Territory of Hawaii, were omitted in view of the admission of Hawaii into the Union.

Section 542, acts Apr. 30, 1900, ch. 339, § 77, 31 Stat. 156; Aug. 1, 1956, ch. 862, § 1, 70 Stat. 920, created the posts of auditor and deputy auditor and prescribed their powers and duties.

Section 542a, act Apr. 30, 1900, ch. 339, § 77A, as added Aug. 1, 1956, ch. 862, § 2, 70 Stat. 920, created the position of post auditor and set out his duties, term, and powers.

Section 543, act Apr. 30, 1900, ch. 339, § 78, 31 Stat. 156, prescribed the powers and duties of the surveyor. Section 544, act Apr. 30, 1900, ch. 339, § 79, 31 Stat. 156, prescribed the powers and duties of the high sheriff and deputies.

Section 545, act Apr. 30, 1900, ch. 339, § 106, as added July 9, 1921, ch. 42, § 315, 42 Stat. 121, and amended Aug. 14, 1958, Pub. L. 85-650, § 1, 72 Stat. 606, prescribed the powers and duties of the board of harbor commissioners and called for board supervision of moneys appropriated for harbor improvements.

Section 546, acts Apr. 30, 1900, ch. 339, § 80, 31 Stat. 156; Mar. 3, 1905, ch. 1465, § 2, 33 Stat. 1035; July 9, 1921, ch. 42, § 312, 42 Stat. 119; Aug. 1, 1956, ch. 862, § 1, 70 Stat. 920; Aug. 28, 1958, Pub. L. 85-793, §§ 1, 2, 72 Stat. 957, dealt with nomination and appointment of officers by the governor and provided for their terms and salaries.

§§ 561 to 599. Omitted

CODIFICATION

Sections 561 to 599, relating to the Territory of Hawaii, were omitted in view of the admission of Hawaii into the Union.

Section 561, act Apr. 30, 1900, ch. 339, § 12, 31 Stat. 144, called for a bicameral legislature for the Territory consisting of a senate and house of representatives.

Section 562, acts Apr. 30, 1900, ch. 339, § 55, 31 Stat. 150; May 27, 1910, ch. 258, § 4, 36 Stat. 444; July 9, 1921, ch. 42, § 302, 42 Stat. 116; June 9, 1926, ch. 512, §§ 1, 2, 44 Stat. 710, 711; Aug. 1, 1956, ch. 851, § 7, 70 Stat. 907; Aug. 20, 1958, Pub. L. 85-691, § 3, 72 Stat. 685, described the scope of legislative power.

Section 562a, act July 15, 1935, ch. 378, § 1, 49 Stat. 479, authorized the issuance of revenue bonds by the legislature and empowered the legislature to authorize the issuance of bonds by political or municipal corporations or subdivisions.

Section 562b, act July 15, 1935, ch. 378, § 2, 49 Stat. 480, empowered the legislature to authorize the city and county of Honolulu to issue flood control bonds. Section 562c, act July 15, 1935, ch. 378, § 3, 49 Stat. 480, approved, ratified, and confirmed issuance of revenue bonds which had been authorized by the legislature prior to July 15, 1935.

Section 562c-1, act Apr. 3, 1944, ch. 154, 58 Stat. 186, ratified and confirmed the legislative action which had extended the time within which revenue bonds could be issued without presidential approval and without reference to the Hawaiian Organic Act.

Section 562c-2, act July 30, 1947, ch. 396, 61 Stat. 676, ratified and confirmed the legislative action which had extended the time within which revenue bonds could be issued without presidential approval and without reference to the Hawaiian Organic Act. Section 562d, act Aug. 31, 1935, ch. 436, § 1, 49 Stat. 516, empowered the legislature to authorize issuance of revenue bonds by political or municipal corporations or subdivisions of the Territory and confirmed and ratified acts of the legislature prior to Aug. 3, 1935, which authorized issuance of revenue bonds.

Section 562e, acts Aug. 3, 1935, ch. 436, § 2, 49 Stat. 517; May 28, 1937, ch. 274, 50 Stat. 211; July 10, 1937, ch. 486, 50 Stat. 509, authorized the Territory to issue public improvement bonds.

Section 562e-1, act June 29, 1954, ch. 417, 68 Stat. 322, ratified and confirmed the Revenue Bond Act of 1935, as amended, through the 1953 regular session of the legislature.

Section 562f, act July 10, 1937, ch. 485, 50 Stat. 508, authorized the issuance of public improvement bonds by the Territory.

Section 562g, acts July 10, 1937, ch. 484, 50 Stat. 508; July 18, 1950, title II, § 202(a), 64 Stat. 345, authorized the legislature to establish authorities for slum clearance and housing projects, made provision for issuance of bonds therefor, ratified and confirmed prior legislation on the subject, and provided that powers granted should not be in derogation of other powers granted by other laws.

Section 562h, act July 10, 1937, ch. 483, § 1, 50 Stat. 507, empowered the legislature to authorize the city and county of Honolulu to issue general obligation bonds to permit the construction of a sewer system.

Section 5621, act July 10, 1937, ch. 483, § 2, 50 Stat. 507, dealt with the nature of the Honolulu sewer system bonds and provided for their maturity.

Section 562j, act July 10, 1937, ch. 483, § 3, 50 Stat. 507, ratified and confirmed the action taken by the legislature in its 1937 session pertaining to the issuance of sewer bonds.

Section 562k, act July 18, 1947, ch. 265, 61 Stat. 381, permitted the legislature to authorize the issue of additional general obligation bonds by the city and county of Honolulu for construction of a sewer system and ratified the actions taken in the 1947 session of the legislature pertaining to the issuance of sewer system bonds.

Section 5621, act July 15, 1947, ch. 250, 61 Stat. 326, authorized and empowered the Territory to issue public improvement bonds during 1947-1951 and provided for the maturity of such bonds and their issuance without presidential approval.

Section 562m, act Oct. 26, 1949, ch. 754, §§ 1-3, 63 Stat. 926, authorized and empowered the Territory to issue public improvement bonds during 1949-1955, and provided for their maturity and issuance without presidential approval.

Section 562n, acts Aug. 24, 1954, ch. 889, §§ 1-3, 68 Stat. 782; July 14, 1956, ch. 606, § 1, 70 Stat. 552; Aug. 20, 1958, Pub. L. 85-691, § 1, 72 Stat. 685, empowered the legislature to authorize the issuance of general obligation bonds for veterans' mortgages and provided for their limitation, maturity, and ratification.

Section 5620, acts Aug. 24, 1954, ch. 892, §§ 1, 3, 4, 68 Stat. 785; July 14, 1956, ch. 606, § 2, 70 Stat. 552; Aug. 20, 1958, Pub. L. 85-691, § 2, 72 Stat. 685, ratified and confirmed the issuance of public improvement bonds issued during 1954 to 1959 and limited the maturity date of such bonds.

Section 562p, act Aug. 24, 1954, ch. 896, §§ 1-3, 68 Stat. 787, empowered the legislature to authorize the city and county of Honolulu to issue public improvement bonds for the construction of sewerage systems in Honolulu.

Section 562q, act Aug. 24, 1954, ch. 898, §§ 1-3, 68 Stat. 788, empowered the legislature to authorize the city and county of Honolulu to issue public improvement bonds for the construction of flood-control and drainage systems in Honolulu.

Section 562r, act July 11, 1956, ch. 567, §§ 1-3, 70 Stat. 526, ratified and confirmed the issuance of general obligation bonds by the city and county of Honolulu and authorized the issuance of additional bonds, setting a limit on the size of such issue.

Section 562s, act July 14, 1956, ch. 602, § 1, 70 Stat. 545, authorized the Territory to issue revenue bonds for highway construction payable from funds derived from highway vehicle fuel taxes.

Section 562t, act July 14, 1956, ch. 602, § 2, 70 Stat. 545, set out certain requirements for bonds issued under section 562s.

Section 562u, act July 14, 1956, ch. 602, § 3, 70 Stat. 545, allowed the application of federal-aid highway funds to aid in the retirement of highway bonds.

Section 562v, act July 14, 1956, ch. 602, § 4, 70 Stat. 545, defined "highway fuel taxes" as used in sections 562s-562v.

Section 562w, Pub. L. 85-534, § 2, July 18, 1958, 72 Stat. 379, authorized the Territory to issue aviation revenue bonds, set out the requirements and limitations thereof, allowed for retirement thereof with federal funds, and defined the term "aviation fuel taxes".

Section 563, acts Apr. 30, 1900, ch. 339, § 56, 31 Stat. 151; Mar. 3, 1905, ch. 1465, § 1, 33 Stat. 1035, empowered the legislature to create town and city municipalities and provide for the government thereof.

Section 564, act Apr. 30, 1900, ch. 339, § 13, 31 Stat. 144, prohibited persons from sitting as senators and representatives in the legislature except in conformity with the statutory provisions therefor.

Section 565, acts Apr. 30, 1900, ch. 339, § 30, 31 Stat. 146; Aug. 1, 1956, ch. 851, § 1, 70 Stat. 903, provided for the number of senators and for the length of their term.

Section 566, acts Apr. 30, 1900, ch. 339, § 34, 31 Stat. 147; Sept. 15, 1922, ch. 315, 42 Stat. 844, set out the age, citizenship, and residence requirements of senators.

Section 567, act Apr. 30, 1900, ch. 339, § 31, 31 Stat. 146, called for the filling of vacancies in the senate caused by death, resignation, or otherwise through general or special elections.

Section 568, acts Apr. 30, 1900, ch. 339, § 32, 31 Stat. 147; Aug. 1, 1956, ch. 851, § 2, 70 Stat. 903, divided the Territory into senatorial districts.

Section 569, acts Apr. 30, 1900, ch. 339, § 32, 31 Stat. 147; Aug. 1, 1956, ch. 851, § 3, 70 Stat. 903, apportioned the senators between the various senatorial districts.

Section 570, acts Apr. 30, 1900, ch. 339, § 35, 31 Stat. 147; Aug. 1, 1956, ch. 851, § 4, 70 Stat. 903, set out the number of representatives and called for their election by the qualified voters of the respective representative districts.

Section 571, acts Apr. 30, 1900, ch. 339, § 40, 31 Stat. 148; Sept. 15, 1922, ch. 315, 42 Stat. 844, stated the age, citizenship, and residence requirements of representatives.

Section 572, act Apr. 30, 1900, ch. 339, § 36, 31 Stat. 147, placed the term of office of representatives as the period between their election at a general or special election and the next general election held thereafter.

Section 573, act Apr. 30, 1900, ch. 339, § 37, 31 Stat. 147, directed that vacancies in the house of representatives caused by death, resignations, or otherwise be filled by special elections.

Section 574, acts Apr. 30, 1900, ch. 339, § 38, 31 Stat. 147; Aug. 1, 1956, ch. 851, § 5, 70 Stat. 906, divided the Territory into representative districts.

Section 575, acts Apr. 30, 1900, ch. 339, § 30, 31 Stat. 148; Aug. 1, 1956, ch. 851, § 6, 70 Stat. 906, apportioned the representatives between the representative districts.

Section 576, acts Apr. 30, 1900, ch. 339, §§ 41 to 43, 31 Stat. 148; Aug. 20, 1958, Pub. L. 85-690, §§ 1, 2, 72 Stat. 684, set the date for the regular and budget sessions, commencement, duration, and adjournment, and the budget session agenda.

Section 577, act Apr. 30, 1900, ch. 339, § 44, 31 Stat. 148, set out the enacting clause of all laws and required that all legislative sessions be conducted in the English language.

Section 578, act Apr. 30, 1900, ch. 339, § 45, 31 Stat. 148, required that each law embrace but one subject and that its subject be expressed in its title.

Section 579, act Apr. 30, 1900, ch. 339, § 46, 31 Stat. 148, covered the passage of bills on three readings on separate days and final passage by a majority vote of all the members to which each house is entitled taken by ayes and noes and entered upon the journal.

Section 580, act Apr. 30, 1900, ch. 339, § 47, 31 Stat. 149, provided for certification of bills by the presiding officer or clerk of the house just passed and immediate submission to the other house for consideration.

Section 581, act Apr. 30, 1900, ch. 339, § 49, 31 Stat. 149, made provision for the veto or approval of bills and allowed veto of specific items in appropriation bills while requiring the veto of all other bills only in their entirety.

Section 582, act Apr. 30, 1900, ch. 339, § 48, 31 Stat. 149, required the signature of the governor to make valid all bills passed by the legislature except as otherwise provided.

Section 583, act Apr. 30, 1900, ch. 339, § 50, 31 Stat. 149, set out the procedure to be followed by the legis lature in the event of a veto by the governor.

Section 584, act Apr. 30, 1900, ch. 339, § 51, 31 Stat. 149, set out the effect to be given the governor's failure to sign, veto, or return a bill passed by the legislature and sent to him.

Section 585, acts Apr. 30, 1900, ch. 339, § 52, 31 Stat. 149; May 27, 1910, ch. 258, § 3, 36 Stat. 444, required that appropriation be made by the legislature except as otherwise provided.

Section 586, acts Apr. 30, 1900, ch. 339, § 53, 31 Stat. 149; Aug. 20, 1958, Pub. L. 85-690, § 3, 72 Stat. 684, required the governor to submit to the legislative estimates of appropriations for the succeeding biennial period or for the succeeding fiscal year in the event of an additional regular session of the legislature.

Section 587, act Apr. 30, 1900, ch. 339, § 54, 31 Stat. 150, made provision for the calling of an extra session of the legislature and payment by the treasurer of current expenses in the event of the failure of the legislature to pass appropriation bills covering necessary current expenses.

Section 588, acts Apr. 30, 1900, ch. 339, § 16, 31 Stat. 145; Oct. 26, 1949, ch. 752, 63 Stat. 926, prohibited the appointment or election of a member of the legislature to any office of the Territory during the term for which he was elected.

Section 589, act Apr. 30, 1900, ch. 339, § 17, 31 Stat. 145, made ineligible to hold the office of member of the legislature any person holding office in or under or by authority of the government of the United States or the Territory of Hawaii.

Section 590, act Apr. 30, 1900, ch. 339, § 18, 31 Stat. 145, made ineligible to vote for or hold office in the legislature all idiot or insane persons, persons expelled from the legislature for bribery, and persons convicted of criminal offenses punishable by imprisonment for a term exceeding one year unless the person was convicted and subsequently had his civil rights restored.

Section 591, act Apr. 30, 1900, ch. 339, § 19, 31 Stat. 145, prescribed the oath to be taken by legislators and territorial officers.

Section 592, act Apr. 30, 1900, ch. 339, § 20, 31 Stat. 145, called for the senate and the house of representatives to choose their own officers, determine rules and keep a journal.

Section 593, act Apr. 30, 1900, ch. 339, § 21, 31 Stat. 145, required that, at the desire of one-fifth of the members present, the ayes and noes of members be entered on the journal.

Section 594, act Apr. 30, 1900, ch. 339, §§ 22-24, 31 Stat. 145, set out the attendance required for a quorum of each house of the legislature, the votes required for final passage of a law, adjournment, absentees, and a count of the members present by the chair

man.

Section 595, act Apr. 30, 1900, ch. 339, § 28, 31 Stat. 146, granted members of the legislature a privilege for any word uttered in the exercise of their legislative functions in either house.

Section 596, act Apr. 30, 1900, ch. 339, § 27, 31 Stat. 146, authorized each house of the legislature to punish its members by censure for disorderly behavior or neglect of duty and to suspend or expel its members by a two-thirds vote.

Section 597, act Apr. 30, 1900, ch. 339, § 25, 31 Stat. 146, authorized each house to punish non-members for contempt but granted a person so charged the right to be informed of the charges, present evidence, and be heard in his own defense.

Section 598, act Apr. 30, 1900, ch. 339, § 29, 31 Stat. 146, granted members of the legislature a privilege from arrest, except in cases of treason, felony, or breach of the peace, during their attendance at sessions in their respective houses.

Section 599, acts Apr. 30, 1910, ch. 339, § 26, 31 Stat. 146; May 27, 1910, ch. 258, § 2, 36 Stat. 444; July 9, 1921, ch. 42, § 301, 42 Stat. 115; June 27, 1930, ch. 647, 46 Stat. 824; Aug. 20, 1958, Pub. L. 85-690, § 4, 72 Stat. 684, set out the compensation and additional compensation to be paid members of the legislature.

§§ 611 to 620. Omitted

CODIFICATION

Sections 611 to 620, relating to the Territory of Hawaii, were omitted in view of the admission of Hawaii into the Union.

Section 611, act Apr. 30, 1900, ch. 339, § 14, 31 Stat. 144, called for general elections to be held on the Tuesday next after the first Monday in November, biennially in even-numbered years.

Section 612, act Apr. 30, 1900, ch. 339, § 15, 31 Stat. 145, made each house the judge of the elections, returns, and qualifications of its own members.

Section 613, act Apr. 30, 1900, ch. 339, §§ 57, 58, 31 Stat. 151, granted each elector a privilege from military duty on election day in any way which would deprive him of his vote except in time of war or public danger and also granted a privilege from arrest while going to and returning from attendance at the election except in certain cases.

Section 614, act Apr. 30, 1900, ch. 339, § 59, 31 Stat. 151, allowed each voter for representative to vote for as many representatives as would be elected from the representative district in which the voter was entitled to vote and gave the posts of representatives to those candidates receiving the highest number of votes. Section 615, act Apr. 30, 1900, ch. 339, § 61, 31 Stat. 152, allowed each voter to cast one vote for senator to be elected from the district in which the voter could vote and called for the required numbers of candidates receiving the highest number of votes to become the senators for their districts.

Section 616, act Apr. 30, 1900, ch. 339, § 62, 31 Stat. 152, made the qualifications for voters for senator and for all other elections the same as the qualifications for voters casting votes for representative.

Section 617, acts Apr. 30, 1900, ch. 339, § 60, 31 Stat. 151; June 26, 1930, ch. 620, 46 Stat. 818, set out the qualifications required for an elector to vote for representative.

Section 618, act June 13, 1918, ch. 97, §§ 1, 2, 4, 40 Stat. 604, authorized extension of franchise to women, and was repealed by act Dec. 16, 1930, ch. 14, § 1, 46 Stat. 1029. See Const. Amend. 19.

Section 619, act Apr. 30, 1900, ch. 339, § 63, 31 Stat. 152, prevented from voting all persons who were in Hawaii by reason of being in the Army or Navy or being attached to troops of the United States.

Section 619a, act Apr. 30, 1900, ch. 339, § 64, 31 Stat. 152, continued in force the rules and regulations for administering oaths and holding elections.

Section 620, act Apr. 30, 1900, ch. 339, § 65, 31 Stat. 153, authorized the legislature to establish and alter boundaries of election districts and voting precincts and apportion senators and representatives to be elected from such districts.

§§ 631 to 633. Omitted

CODIFICATION

Sections 631 to 633, relating to the Territory of Hawaii, were omitted in view of the admission of Hawaii into the Union.

Section 631, act Apr. 30, 1900, ch. 339, § 81, 31 Stat. 157, made provision for the vesting of judicial power in courts and continued in force the courts' jurisdiction and procedure previously in force.

Section 632, acts Apr. 30, 1900, ch. 339, § 82, 31 Stat. 157; June 15, 1950, ch. 250, 64 Stat. 216, set out the size and organization of the supreme court, the appointment and qualifications of its members, and provisions for the filling of vacancies therein.

Section 633, acts Apr. 30, 1900, ch. 339, § 80, 31 Stat. 156; Mar. 3, 1905, ch. 1465, § 2, 33 Stat. 1035; July 9, 1921, ch. 42, § 312, 42 Stat. 119; May 9, 1956, ch. 237, § 1, 70 Stat. 130, called for presidential appointment of the members of the supreme court and circuit courts and set the tenure and qualifications of judges.

§§ 634, 634a. Repealed. Pub. L. 86-3, § 14(e), Mar. 18, 1959, 73 Stat. 10

Section 634, acts Apr. 30, 1900, ch. 339, § 92, 31 Stat. 159; May 27, 1910, ch. 258, § 8, 36 Stat. 448; July 9, 1921, ch. 42, § 314, 42 Stat. 120, related to salaries of justices of supreme court and circuit courts.

Section 634a, acts May 29, 1928, ch. 904, §§ 1, 2, 45 Stat. 997; Apr. 30, 1956, ch. 226, § 1, 70 Stat. 123, related to salaries of justices of supreme court and circuit courts.

§§ 634b, 634c. Repealed. June 25, 1948, ch. 646, § 39, 62 Stat. 992

Section 634b, acts May 31, 1938, ch. 301, § 1, 52 Stat. 591; Apr. 16, 1946, ch. 139, § 1, 60 Stat. 90, related to retirement of justices and judges.

Section 634c, acts May 31, 1938, ch. 301, § 2, 52 Stat. 591; Apr. 16, 1946, ch. 139, § 2, 60 Stat. 90, related to computation of years of service.

§§ 635, 636. Omitted

CODIFICATION

Sections 635 and 636, relating to the Territory of Hawaii, were omitted in view of the admission of Hawaii into the Union.

Section 635, acts Apr. 30, 1900, ch. 339, § 83, 31 Stat. 157; Apr. 1, 1952, ch. 127, § 1, 66 Stat. 32, continued in force all laws relating to judicial departments and procedure, but made certain changes with reference to membership qualifications for membership on juries.

Section 636, acts Apr. 30, 1900, ch. 339, § 84, 31 Stat. 157; May 27, 1910, ch. 258, § 6, 36 Stat. 447, set out standards for disqualification of jurors who were related by affinity or consanguinity with a person interested in the case being tried and for disqualification of judges in certain cases.

§§ 641 to 644. Repealed. June 25, 1948, ch. 646, §§ 8, 39, 62 Stat. 986, 992

Section 641, acts Apr. 30, 1900, ch. 339, § 86(a), (d), 31 Stat. 158; Mar. 3, 1909, ch. 269, § 1, 35 Stat. 838; July 9, 1921, ch. 42, § 313, 42 Stat. 119; Feb. 12, 1925, ch. 220, 43 Stat. 890; Dec. 13, 1926, ch. 6, § 1, 44 Stat. 919; July 31, 1946, ch. 704, § 1, 60 Stat. 716, related to district court, sessions, powers, terms. See section 81 et seq. of Title 28, Judiciary and Judicial Procedure.

Section 642, acts Apr. 30, 1900, ch. 339, § 86(c), 31 Stat. 158; Mar. 3, 1909, ch. 269, § 1, 35 Stat. 838; Mar. 3, 1911, ch. 231, § 291, 36 Stat. 167; July 9, 1921, ch. 42, § 313, 42 Stat. 119; Feb. 12, 1925, ch. 220, 43 Stat. 890, related to jurisdiction of district court and authority of officers. See sections 81 et seq., 451 et seq., 501 et seq., 531 et seq., and 1331 et seq. of Title 28.

Section 642a, acts Aug. 13, 1940, ch. 662, 54 Stat. 784; Apr. 29, 1948, ch. 241, § 1, 62 Stat. 204, related to jurisdiction of cases arising on Midway, Wake, Johnston, etc., Islands. See section 91 of Title 28.

Section 643, acts Apr. 30, 1900, ch. 339, § 86, 31 Stat. 158; Mar. 3, 1909, ch. 269, § 1, 35 Stat. 838; July 9, 1921,

ch. 42, 313, 42 Stat. 119; Feb. 12, 1925, ch. 220, 43 Stat. 890, related to appointment and term of office of judges, district attorney, and marshal. See sections 133, 134, 501, 504, and 541 of Title 28.

Section 644, acts Apr. 30, 1900, ch. 339, § 86, 31 Stat. 158; Mar. 3, 1909, ch. 269, § 1, 35 Stat. 838; Mar. 4, 1921, ch. 161, § 1, 41 Stat. 1412; July 9, 1921, ch. 42, § 313, 42 Stat. 119; June 1, 1922, ch. 204, title II, 42 Stat. 614, 616; Jan. 3, 1923, ch. 21, title II, 42 Stat. 1084; Feb. 12, 1925, ch. 220, 43 Stat. 890, related to appointment and salaries of clerks, deputy clerks and reporters. See sections 604, 751, and 753 of Title 28.

§ 644a. Omitted

CODIFICATION

Section, acts June 15, 1950, ch. 253, 64 Stat. 217; Mar. 18, 1959, Pub. L. 86-3, § 14(j), 73 Stat. 11; July 12, 1960, Pub. L. 86-624, § 19, 74 Stat. 416, which extended the jurisdiction of the United States District Court for the District of Hawaii to cases arising on or within Midway Islands, Wake Islands, Johnstone Island, Sand Island, Kingman Reef, Palmyra Island, Baker Island, Howland Island, Jarvis Island, Canton Island, and Enderbury Island, was omitted in view of the admission of Hawaii into the Union.

§ 645. Repealed. Pub. L. 86-3, § 14(f), Mar. 18, 1959, 73 Stat. 10

Section, acts Apr. 30, 1900, ch. 339, § 86, 31 Stat. 158; Mar. 3, 1909, ch. 269, § 1, 35 Stat. 838; Mar. 11, 1911, ch. 231, § 291, 36 Stat. 167; Mar. 4, 1920, ch. 161, § 1, 41 Stat. 1412; July 9, 1921, ch. 42, § 313, 42 Stat. 119; June 1, 1922, ch. 204, title II, 42 Stat. 614, 616; Jan. 3, 1923, ch. 21, title II, 42 Stat. 1084; Feb. 12, 1925, ch. 220, 43 Stat. 890; Dec. 13, 1926, ch. 6, § 1, 44 Stat. 919; Jan. 31, 1928, ch. 14, § 1, 45 Stat. 54; July 31, 1946, ch. 704, § 1, 60 Stat. 716; June 25, 1948, ch. 646, §§ 8, 39, 62 Stat. 986, 992, related to removal of causes and appeal. See section 91 of Title 28, Judiciary and Judicial Procedure and notes thereunder.

§ 646. Repealed. June 25, 1948, ch. 646, § 39, 62 Stat. 992

Section, act Apr. 30, 1900, ch. 339, § 86a, as added June 19, 1939, ch. 211, 53 Stat. 841, related to rules in civil actions. See section 2072 of Title 28, Judiciary and Judicial Procedure.

§ 651. Omitted

CODIFICATION

Section, acts Apr. 30, 1900, ch. 339, § 85, 31 Stat. 158; June 28, 1906, ch. 3582, 34 Stat. 550, which provided for the election of a Delegate to the House of Representatives of the United States to serve during each Congress, was omitted in view of the admission of Hawaii into the Union.

§§ 661 to 678. Omitted

CODIFICATION

Sections 661 to 678, relating to the Territory of Hawaii, were omitted in view of the admission of Hawaii into the Union.

Section 661, act July 7, 1898, No. 55, § 1, 30 Stat. 750, provided that the Congress of the United States shall enact special laws for the management and disposition of public lands.

Section 662, act Apr. 30, 1900, ch. 339, § 99, 31 Stat. 161, which declared to be the property of the Hawaiian Government the portion of the public domain known prior to April 30, 1900, as Crown land.

Section 663, acts Apr. 30, 1900, ch. 339, § 73, 31 Stat. 154; Apr. 2, 1908, ch. 124, 35 Stat. 56; July 9, 1921, ch. 42, § 304, 42 Stat. 116, defined "public lands", "commissioner", "land board" and "person".

Section 664, acts Apr. 30, 1900, ch. 339, § 73, 31 Stat. 154; Apr. 2, 1908, ch. 124, 35 Stat. 56; May 27, 1910, ch. 258, § 5, 36 Stat. 444; July 9, 1921, ch. 42, § 304, 42 Stat. 117, declared that the laws of Hawaii relating to public lands, the settlement of boundaries and the issuance of patents on land commission awards, shall continue in force until Congress shall otherwise provide.

Section 664a, act Sept. 26, 1941, ch. 426, § 1, 55 Stat. 734, ratified Hawaiian realty transactions consummated on or before November 25, 1941.

Section 664b, act Sept. 26, 1941, ch. 426, § 2, 55 Stat. 734, provided that realty transaction so ratified shall be deemed and held to be perfect and valid from the day of the date thereof.

Section 665, acts Apr. 30, 1900, ch. 339, § 73, 31 Stat. 154; Apr. 2, 1908, ch. 124, 35 Stat. 56; May 27, 1910, ch. 258, § 5, 36 Stat. 444; July 9, 1921, ch. 42, § 304, 42 Stat. 117; Aug. 28, 1958, Pub. L. 85-803, § 1, 72 Stat. 971, prescribed the Terms and conditions of leases on public lands.

Section 666, acts Apr. 30, 1900, ch. 339, § 73, 31 Stat. 154; Apr. 2, 1908, ch. 124, 35 Stat. 56; July 9, 1921, ch. 42, § 304, 42 Stat. 117, directed that all funds arising from the sale or lease of public lands be appropriated by the laws of the government of the territory of Hawaii.

Section 667, acts Apr. 30, 1900, ch. 339, § 73, 31 Stat. 154; Apr. 2, 1908, ch. 124, 35 Stat. 56; May 27, 1910, ch. 258, § 5, 86 Stat. 444; July 9, 1921, ch. 42, § 304, 42 Stat. 117, set out the requirements for those who would be entitled to receive any certificate of occupation, right of purchase lease, cash freehold agreement or special homestead agreement.

Section 668, acts Apr. 30, 1900, ch. 339, § 73, 31 Stat. 154; Apr. 2, 1908, ch. 124, 35 Stat. 56; May 27, 1910, ch. 258, § 5, 36 Stat. 444; July 9, 1921, ch. 42, § 304, 42 Stat. 117, 118, prescribed limitations on the alienation of public lands for which certificates of occupancy have been issued.

Section 669, acts Apr. 30, 1900, ch. 339, § 73, 31 Stat. 154; Apr. 2, 1908, ch. 124, 35 Stat. 56; May 27, 1919, ch. 258; § 5, 36 Stat. 444; July 9, 1921, ch. 42, § 305, 42 Stat. 118, set out provisions for forfeiture of lands for noncompliance with prior provisions.

Section 670, acts Apr. 30, 1900, ch. 339, § 73, 31 Stat. 154; Apr. 2, 1908, ch. 124, 35 Stat. 56; May 27, 1910, ch. 258, § 5, 36 Stat. 444; July 9, 1921, ch. 42, § 305, 42 Stat. 118; July 27, 1939, ch. 383, § 1, 53 Stat. 1126; July 9, 1952, ch. 617, 66 Stat. 515; Apr. 6, 1956, ch. 180, § 1, 70 Stat. 102; Aug. 1, 1956, ch. 854, 70 Stat. 918, determined the persons entitled to take under certificates of occupation, lease or agreement.

Section 671, acts Apr. 30, 1900, ch. 339, § 73, 31, Stat. 154; Apr. 2, 1908, ch. 124, 35 Stat. 56; May 27, 1910, ch. 258, § 5, 36 Stat. 444; July 9, 1921, ch. 42, § 306, 42 Stat. 118, gave the commissioner, with the approval of the governor the right to give preferences in the purchasing of lands.

Section 672, acts Apr. 30, 1900, ch. 339, § 73, 31 Stat. 154; Apr. 2, 1908, ch. 124, 35 Stat. 56; May 27, 1910, ch. 258, § 5, 36 Stat. 444; July 9, 1921, ch. 42, § 307, 42 Stat. 118, gave the commissioner, with the approval of the governor, the power to issue patents to churches or religious organizations.

Section 673, acts Apr. 30, ch. 339, § 73, 31 Stat. 154; Apr. 2, 1908, ch. 124, 35 Stat. 56; May 27, 1910, ch. 258, § 5, 36 Stat. 444; July 9, 1921, ch. 42, § 308, 42 Stat. 118; Aug. 7, 1946, ch. 771, 60 Stat. 871; July 9, 1952, ch. 616, § 1, 66 Stat. 514; Apr. 6, 1956, ch. 185, § 1, 70 Stat. 104; Aug. 21, 1958, Pub. L. 85-718, 72 Stat. 709; Aug. 28, 1958, Pub. L. 85-803, § 2, 72 Stat. 971, created the board of public lands and set restrictions upon the sale and lease of agricultural lands and the exchange of lands.

Section 674, acts Apr. 30, 1900, ch. 339, § 73, 31 Stat. 154; Apr. 2, 1908, ch. 124, 35 Stat. 56, May 27, 1910, ch. 258, § 5, 36 Stat. 444; July 9, 1921, ch. 42, § 309, 42 Stat. 119, opened agricultural lands for settlement.

« PreviousContinue »