US Code Title 43 Chapter 36 Outer Continental Shelf Resource Management

§ 1801 - Congressional Findings
§ 1802 - Congressional Declaration of Purposes

Subchapter I - Offshore Oil Spill Pollution Fund

§§ 1811-to-1824 - Repealed. Pub. L. 101–380, Title Ii, §2004, Aug. 18, 1990, 104 Stat. 507

Subchapter II - Fishermen's Contingency Fund

§ 1841 - Definitions
§ 1842 - Fishermen's Contingency Fund
§ 1843 - Duties and Powers of Secretary
§ 1844 - Burden of Proof
§ 1845 - Claims Procedure
§ 1846 - Repealed. Pub. L. 104–66, Title I, §1021(f), Dec. 21, 1995, 109 Stat. 713
§ 1847 - Repealed. Pub. L. 97–212, §6(a), June 30, 1982, 96 Stat. 147

Subchapter III - Miscellaneous Provisions

§ 1861 - Repealed. Pub. L. 99–367, §2(b), July 31, 1986, 100 Stat. 774
§ 1862 - Natural Gas Distribution
§ 1863 - Unlawful Employment Practices; Regulations
§ 1864 - Disclosure of Financial Interests by Officers and Employees of Department of the Interior
§ 1865 - Investigation of Reserves of Oil and Gas in Outer Continental Shelf
§ 1866 - Relationship to Existing Law

Last modified: October 26, 2015