59765 laws
59765 laws
- § 5960. Repealed. [Pub. L. 113–287, § 7](/us/pl/113/287/s7), Dec. 19, 2014, [128 Stat. 3272](/us/stat/128/3272)
- § 5961. Repealed. [Pub. L. 113–287, § 7](/us/pl/113/287/s7), Dec. 19, 2014, [128 Stat. 3272](/us/stat/128/3272)
- § 5964. Repealed. [Pub. L. 113–287, § 7](/us/pl/113/287/s7), Dec. 19, 2014, [128 Stat. 3272](/us/stat/128/3272)
- § 5965. Repealed. [Pub. L. 113–287, § 7](/us/pl/113/287/s7), Dec. 19, 2014, [128 Stat. 3272](/us/stat/128/3272)
- §§ 597 to 600. Repealed. [Dec. 16, 1930, ch. 14, § 1](/us/act/1930-12-16/ch14/s1), [46 Stat. 1028](/us/stat/46/1028)
- § 5981. Repealed. [Pub. L. 113–287, § 7](/us/pl/113/287/s7), Dec. 19, 2014, [128 Stat. 3272](/us/stat/128/3272)
- § 1476. Elimination of oaths for written statements; discretion of Secretary of the Interior
- § 1476a. Unsworn written statements subject to penalties of presenting false claims
- § 1478. Appraisal and valuation services for real property
- § 148. Repealed. [Pub. L. 94–579, title VII, § 704(a)](/us/pl/94/579/tVII/s704/a), Oct. 21, 1976, [90 Stat. 2792](/us/stat/90/2792)
- § 150. Withdrawals of land for Indian reservations prohibited
- § 1501. Congressional declaration of purpose and policy
- § 1511. Reconnaissance investigations by Secretary of the Interior; reports; 10-year moratorium on water importation studies
- § 13b. Cooperative association; return of net earnings or surplus
- §§ 1421 to 1426. Repealed. [Pub. L. 103–272, § 7(b)](/us/pl/103/272/s7/b), July 5, 1994, [108 Stat. 1379](/us/stat/108/1379)
- § 143. Registrar; designation; station; supervision by Secretary of Commerce
- § 144. China trade corporations
- § 144a. Incorporation fee for perpetual existence
- § 1452. Unfair and deceptive packaging and labeling; scope of prohibition
- § 1453. Requirements of labeling; placement, form, and contents of statement of quantity; supplemental statement of quantity
- § 1455. Procedure for promulgation of regulations
- § 1456. Enforcement
- § 146. General powers of corporation
- § 1460. Savings provisions
- § 430h–6. Addition of lands to Vicksburg National Military Park
- § 430h–7. Exclusion of lands from park
- § 430i. Guilford Courthouse National Military Park
- § 430ii. Dedication
- § 430jj. Authorization of appropriations
- § 430k. Condemnation proceedings; purchase without condemnation; acceptance of donations of land
- § 430t. Kennesaw Mountain National Battlefield Park; establishment
- § 430tt. Authorization of appropriation
- § 430u. Donations of land; purchase and condemnation
- § 430uu. Big Hole National Battlefield; redesignation of monument
- § 430uu–3. Jurisdiction
- § 430uu–4. Authorization of appropriation
- § 430vv. River Raisin National Battlefield Park
- § 430w. Administration, protection, and development
- § 1600a. Definitions
- § 1600b. Colorado River Floodway Task Force
- § 1600d. Limitations on Federal expenditures affecting Floodway
- § 1600e. Exceptions
- § 1600h. Separability
- § 1600i. Reports to Congress
- § 1600k. Notices and existing laws
- § 1600l. Authorization of appropriations
- § 4310. Establishment of Cave Research Program
- § 431a. Repealed. [Pub. L. 113–287, § 7](/us/pl/113/287/s7), Dec. 19, 2014, [128 Stat. 3272](/us/stat/128/3272)
- § 433. Repealed. [Pub. L. 113–287, § 7](/us/pl/113/287/s7), Dec. 19, 2014, [128 Stat. 3272](/us/stat/128/3272)
- § 160. Congressional declaration of purpose