59765 laws
59765 laws
- § 2014. Authorization of appropriations
- § 1749. Field training for acquisition and sustainment
- § 202. Certain classes of persons and corporations excepted; insecticides
- § 3455. Eligibility; terms and conditions
- § 3456. Resource Conservation and Development Policy Advisory Board
- § 3457. Repealed. [Pub. L. 110–234, title II, § 2805(d)](/us/pl/110/234/tII/s2805/d), May 22, 2008, [122 Stat. 1089](/us/stat/122/1089), and [Pub. L. 110–246, § 4(a)](/us/pl/110/246/s4/a), title II, § 2805(d), June 18, 2008, [122 Stat. 1664](/us/stat/122/1664), 1817
- § 3458. Limitation on assistance
- § 3459. Supplemental authority of the Secretary
- § 346. Exchange of lands
- § 3460. Authorization of appropriations
- § 346a. Extension of boundaries
- § 346a–1. Addition of lands
- § 346a–2. Acquisition of lands; administration
- § 346a–3. Exchange of lands; construction of interchange
- § 346a–4. Boundary revision
- § 346a–5. Zion National Park boundary adjustment
- § 3505. Submission of other information
- § 9901. Prohibition on transfer of personally identifiable sensitive data of United States individuals to foreign adversaries
- § 3506. Price reductions for defective cost or pricing data
- § 1. Repealed. [Pub. L. 113–287, § 7](/us/pl/113/287/s7), Dec. 19, 2014, [128 Stat. 3272](/us/stat/128/3272)
- § 3507. Interest and penalties for certain overpayments
- § 471a. Forest reserves in New Mexico and Arizona restricted
- § 3508. Right to examine contractor records
- §§ 100 to 105. Repealed. [June 25, 1948, ch. 646, § 39](/us/act/1948-06-25/ch646/s39), [62 Stat. 992](/us/stat/62/992), eff. Sept. 1, 1948
- § 3509. Notification of violations of Federal criminal law or overpayments
- § 471e. Extension of boundaries of Sequoia National Forest
- § 3701. Basis of award and rejection
- § 1001. Declaration of policy
- § 3702. Sealed bids
- § 471i. Pinelands National Reserve
- § 8963. Interagency body on research related to per- and polyfluoroalkyl substances
- § 1002. Definitions
- § 9. Jurisdiction of courts; duty of United States attorneys; procedure
- § 9501. Definitions
- § 9001. Definitions
- § 470c. Repealed. [Pub. L. 113–287, § 7](/us/pl/113/287/s7), Dec. 19, 2014, [128 Stat. 3272](/us/stat/128/3272)
- § 470cc. Excavation and removal
- § 470d. Repealed. [Pub. L. 113–287, § 7](/us/pl/113/287/s7), Dec. 19, 2014, [128 Stat. 3272](/us/stat/128/3272)
- § 470dd. Custody of archaeological resources
- § 470e. Repealed. [Pub. L. 113–287, § 7](/us/pl/113/287/s7), Dec. 19, 2014, [128 Stat. 3272](/us/stat/128/3272)
- § 470ee. Prohibited acts and criminal penalties
- § 470f. Repealed. [Pub. L. 113–287, § 7](/us/pl/113/287/s7), Dec. 19, 2014, [128 Stat. 3272](/us/stat/128/3272)
- § 470ff. Civil penalties
- § 470g. Repealed. [Pub. L. 113–287, § 7](/us/pl/113/287/s7), Dec. 19, 2014, [128 Stat. 3272](/us/stat/128/3272)
- § 470gg. Enforcement
- § 470h. Repealed. [Pub. L. 113–287, § 7](/us/pl/113/287/s7), Dec. 19, 2014, [128 Stat. 3272](/us/stat/128/3272)
- § 470hh. Confidentiality of information concerning nature and location of archaeological resources
- § 470h–1. Repealed. [Pub. L. 113–287, § 7](/us/pl/113/287/s7), Dec. 19, 2014, [128 Stat. 3272](/us/stat/128/3272)
- § 9812. Annual leave enhancements
- § 4011. Functions and powers of Secretary