⚖ LexFed
USC CFR Constitution Topics Search Changes About
U.S. Code Title 43 Chapter 1

United States Code · Chapter

Chapter 1 — Bureau Of Land Management

43 U.S.C. ch. ch1

  • § 1 Repealed. Pub. L. 89–554, § 8(a), Sept. 6, 1966, 80 Stat. 632
  • § 2 Duties Concerning Public Lands
  • § 3 Repealed. Pub. L. 89–554, § 8(a), Sept. 6, 1966, 80 Stat. 632, 636
  • § 5 Repealed. Pub. L. 89–554, § 8(a), Sept. 6, 1966, 80 Stat. 632, 641
  • § 6 Duties Of Employees To Certify, Record, Etc., Patents
  • § 7 Repealed. Pub. L. 89–554, § 8(a), Sept. 6, 1966, 80 Stat. 632, 641
  • § 8 Omitted
  • § 9 Repealed. June 17, 1948, Ch. 496, § 2(b), 62 Stat. 476
  • § 10 Repealed. Pub. L. 89–554, § 8(a), Sept. 6, 1966, 80 Stat. 632, 645
  • § 11 Restriction On Officers, Clerks, And Employees
  • § 12 Seal, Books, And Records
  • § 13 Original Papers On File As Evidence
  • § 14 Returns Relative To Lands
  • § 15 Issuance And Signing Of Patents By Secretary Of The Interior; Delegation Of Authority; Notice
  • § 16 Engrossing And Recording Patents
  • § 17 Plats Of Land Surveyed
  • § 18 Copies Of Papers Filed
  • § 22 Repealed. July 30, 1947, Ch. 354, § 2, 61 Stat. 522
  • § 23 Repealed. Pub. L. 86–649, Title Ii, § 202(b), July 14, 1960, 74 Stat. 507
  • § 24 Repealed. Pub. L. 89–554, § 8(a), Sept. 6, 1966, 80 Stat. 632, 646, 647
  • § 19...21 Repealed. Dec. 16, 1930, Ch. 14, § 1, 46 Stat. 1029
  • § 25...25b Repealed. Oct. 25, 1951, Ch. 562, § 1(25), 65 Stat. 639
  • § 3a Omitted
© 2026 Michigan Legal Publishing Ltd.
Terms of Service Privacy Policy About michlp.com

Disclaimer: LexFed is for informational purposes only and is not a source of legal advice. Federal law text is sourced from OLRC and eCFR bulk data and may not reflect the most recent amendments. Always verify against official government sources before relying on any provision for legal, compliance, or regulatory purposes. AI-generated summaries are illustrative and not legal interpretations.