Recently Updated Code

Total 100
Effective Date Enactment Number Section
1/2/1753 R.S., D.C., § 96 § 1-104 District as successor corporation.
2/4/1878 20 Stat. 23, ch. 12 § 1-106 Records of former corporations and of levy court made property of District of Columbia.
4/22/1886 24 Stat. 14, ch. 58 § 1-108 Name of Uniontown changed to Anacostia.
8/5/1997 Pub. L. 105-33 § 1-109 Liability.
10/8/1981 D.C. Law 4-35 § 1-121 Purpose.
4/27/2012 D.C. Law 19-124 § 1-122 Questions to be presented to electors.
4/27/2012 D.C. Law 19-124 § 1-123 Call of convention; duties of convention; adoption of constitution; rejection of constitution; election of Senator and Representative.
4/27/2012 D.C. Law 19-124 § 1-124 Composition of convention; election of delegate candidates; compensation; office space; appropriations.
9/26/2012 D.C. Law 19-171 § 1-125 Statehood Commission.
4/9/1997 D.C. Law 11-255 § 1-126 Statehood Compact Commission.
3/14/1985 D.C. Law 5-159 § 1-127 Appropriations.
3/10/1981 D.C. Law 3-171 § 1-128 Severability.
3/16/2005 D.C. Law 15-226 § 1-129.01 Definitions.
3/16/2005 D.C. Law 15-226 § 1-129.02 Establishment of the District of Columbia Statehood Delegation Fund Commission; purpose; fiscal year.
3/16/2005 D.C. Law 15-226 § 1-129.03 Commissioners.
3/16/2005 D.C. Law 15-226 § 1-129.04 Meetings of the Commission.
3/25/2009 D.C. Law 17-353 § 1-129.05 Officers and employees.
3/16/2005 D.C. Law 15-226 § 1-129.06 Limitations on actions; representation by Attorney General of the District of Columbia.
3/16/2005 D.C. Law 15-226 § 1-129.07 Tax-exempt status.
3/16/2005 D.C. Law 15-226 § 1-129.08 Establishment of Statehood Delegation Fund.