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- § 1 Repealed.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- § 3 Repealed.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- § 5 Repealed.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- § 7 Repealed.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- § 9 Repealed.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- § 10 Repealed.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- § 22 Repealed.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- § 23 Repealed.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- § 24 Repealed.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- § 19...21 Repealed.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- § 25...25b Repealed.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