US Code Title 43 Chapter 28 Miscellaneous Provisions Relating to Public Lands

Subchapter I - Patents for Private Land Claims

§§ 1151-to-1156 - Repealed. Pub. L. 94–579, Title Vii, §705(a), Oct. 21, 1976, 90 Stat. 2792

Subchapter II - Disposition of Suspended Entries and Claims; Invalid and Defective Claims and Patents Therefor

§ 1161 - &Quot;suspended Entries of Public Lands" and &Quot;suspended Preemption Land Claims"
§ 1162 - Adjudications as to Suspended Entries; Approval
§ 1163 - Patents Surrendered and New Ones Issued
§ 1164 - Extent of Foregoing Provisions
§ 1165 - Suspension of Entries for Correction of Clerical Errors; Patents
§ 1166 - Limitations of Suits to Annul Patents
§ 1167 - Entries and Final Proofs, Made Out of Proper District, Confirmed

Subchapter III - Sales of Isolated Tracts

§§ 1171-to-1173 - Repealed. Pub. L. 94–579, Title Vii, §703(a), Oct. 21, 1976, 90 Stat. 2789
§ 1174 - Repealed. Aug. 28, 1937, Ch. 876, Title Ii, 50 Stat. 876
§§ 1175-to-1177 - Repealed. Pub. L. 94–579, Title Vii, §703(a), Oct. 21, 1976, 90 Stat. 2789

Subchapter IV - Timber Culture

§ 1181 - Repeal of Laws

Subchapter V - Oregon and California Railroad and Coos Bay Wagon Road Grant Lands

§ 1181a - Conservation Management by Department of the Interior; Permanent Forest Production; Sale of Timber; Subdivision
§ 1181b - Cooperative Agreements With Other Agencies or Private Owners for Coordinated Administration
§ 1181c - Repealed. Pub. L. 94–579, Title Vii, §702, Oct. 21, 1976, 90 Stat. 2787
§ 1181d - Leasing of Lands for Grazing; Disposition of Moneys; Rules and Regulations Covering Grazing Lands
§ 1181e - Rules and Regulations Generally; Consultation and Agreements With Other Agencies Regarding Fire Regulations
§ 1181f - Oregon and California Land-grant Fund; Annual Distribution of Moneys
§ 1181f-1 - Coos Bay Wagon Road Grant Fund; Annual Payments; Appraisal and Assessment of Land and Timber; Computation of Payments
§ 1181f-2 - Appraisal of Land and Timber; Manner and Frequency; Computation of Amounts Upon Basis of Last Appraisement; Deduction of Appraisement Expenses
§ 1181f-3 - Additional Sum From Surplus for Meeting Payments Due From Insufficient Annual Receipts; Maximum Aggregate of Decennial Payments; Covering of Excess Receipts Into General Fund of Treasury
§ 1181f-4 - Amount Available for Administration of Coos Bay Wagon Road Grant Lands Under Sections 1181a to 1181f of This Title; Covering of Unused Receipts Into General Fund of Treasury
§ 1181g - Unselected and Unpatented Odd-numbered Sections as Revested Grant Lands; Administration as National-forest Lands; Revenues; Prohibition Against Disposition or Exchange
§ 1181h - Exchange of Jurisdiction Between Secretaries; Conditions; Publication in Federal Register
§ 1181i - Designation of National-forest Areas Within Counties; Disposition of Revenues; Approval by Court
§ 1181j - Appropriations to Carry Out Sections 1181h and 1181i

Subchapter VI - Disposal of Materials on Public Lands

§§ 1185-to-1188 - Transferred

Subchapter VII - Evidences of Title

§§ 1191-to-1193 - Repealed. Pub. L. 94–579, Title Vii, §705(a), Oct. 21, 1976, 90 Stat. 2792

Subchapter VIII - Indian Lands

§ 1195 - Negotiations for Cession of Lands
§ 1196 - Classification and Appraisement of Unallotted and Unreserved Lands
§ 1197 - Agreements With Indians Not Affected
§ 1198 - Condemnation of Sioux Lands for Dam Purposes; Negotiation of Contracts
§ 1199 - Provisions to Be Included in Contracts for Condemnation of Sioux Lands for Dam Purposes
§ 1200 - Judicial Determination Where Compensation for Condemnation of Sioux Lands for Dam Purposes Rejected
§ 1200a - Preparation of Appraisal Schedule in Determining Just Compensation for Condemnation of Sioux Lands for Dam Purposes; Contents; Transmittal to Tribal Representatives
§ 1200b - Inclusion of Other Provisions in Contracts for Condemnation of Sioux Lands for Dam Purposes
§ 1200c - Submission of Contracts and Reports Covering Disagreements on Condemnation of Sioux Lands for Dam Purposes; Ratification; Effect
§ 1200d - Effect of Condemnation of Sioux Lands for Dam Purposes on Construction of Fort Randall Dam
§ 1200e - Authorization of Appropriations for Relocating Certain Sioux Tribe Members After Condemnation of Lands for Dam Purposes; Conditions; Title to Lands Acquired

Subchapter IX - Enforcement of Provisions

§ 1201 - Power of Secretary or Designated Officer

Subchapter X - Oaths in Certain Land Matters

§ 1211 - Elimination of Oaths for Written Statements; Discretion of Secretary of the Interior
§ 1212 - Unsworn Written Statements Subject to Penalties of Presenting False Claims

Subchapter XI - Wisconsin River and Lake Land Titles

§ 1221 - Issuance of Patents; Application
§ 1222 - Notice of Opening of Lands to Purchase
§ 1223 - Valid Existing Rights Unaffected

Subchapter XII - Moving Expenses Resulting From Acquisition of Lands by Secretary of the Interior

§§ 1231-to-1234 - Repealed. Pub. L. 91–646, Title Ii, §220(a)(1), Jan. 2, 1971, 84 Stat. 1903

Subchapter XIII - State Control of Noxious Plants on Government Lands

§ 1241 - Control of Noxious Plants on Government Lands; State Programs; Terms of Entry
§ 1242 - Reimbursement of States for Expenses
§ 1243 - Authorization of Appropriations

Last modified: October 26, 2015