US Code Title 43 Chapter 1 Bureau of Land Management

§ 1 - Repealed.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§ 3 - Repealed.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
§ 3a - Omitted
§§ 4-5 - Repealed.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§ 7 - Repealed.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§ 9 - Repealed.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§ 10 - Repealed.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
§§ 19-to-21 - Repealed. Dec. 16, 1930, Ch. 14, §1, 46 Stat. 1029
§ 22 - Repealed.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§ 23 - Repealed.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§ 24 - Repealed.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
§§ 25-to-25b - Repealed. Oct. 25, 1951, Ch. 562, §1(25), 65 Stat. 639

Last modified: October 26, 2015