Skip to content
LexBuild

Title 43, Chapter 1 — Bureau of Land Management

23 sections

Section 1
Repealed. Pub. L. 89–554, § 8(a), Sept. 6, 1966, 80 Stat. 632
repealed
Section 2
Duties concerning public lands
Section 3
Repealed. Pub. L. 89–554, § 8(a), Sept. 6, 1966, 80 Stat. 632, 636
repealed
Section 3a
Omitted
omitted
Section 4, 5
Repealed. Pub. L. 89–554, § 8(a), Sept. 6, 1966, 80 Stat. 632, 641
repealed
Section 6
Duties of employees to certify, record, etc., patents
Section 7
Repealed. Pub. L. 89–554, § 8(a), Sept. 6, 1966, 80 Stat. 632, 641
repealed
Section 8
Omitted
omitted
Section 9
Repealed. June 17, 1948, ch. 496, § 2(b), 62 Stat. 476
repealed
Section 10
Repealed. Pub. L. 89–554, § 8(a), Sept. 6, 1966, 80 Stat. 632, 645
repealed
Section 11
Restriction on officers, clerks, and employees
Section 12
Seal, books, and records
Section 13
Original papers on file as evidence
Section 14
Returns relative to lands
Section 15
Issuance and signing of patents by Secretary of the Interior; delegation of authority; notice
Section 16
Engrossing and recording patents
Section 17
Plats of land surveyed
Section 18
Copies of papers filed
Section 19 to 21
Repealed. Dec. 16, 1930, ch. 14, § 1, 46 Stat. 1029
repealed
Section 22
Repealed. July 30, 1947, ch. 354, § 2, 61 Stat. 522
repealed
Section 23
Repealed. Pub. L. 86–649, title II, § 202(b), July 14, 1960, 74 Stat. 507
repealed
Section 24
Repealed. Pub. L. 89–554, § 8(a), Sept. 6, 1966, 80 Stat. 632, 646, 647
repealed
Section 25 to 25b
Repealed. Oct. 25, 1951, ch. 562, § 1(25), 65 Stat. 639
repealed