FEDERAL · 43 U.S.C. · Chapter SUBCHAPTER I—GENERAL PROVISIONS

Definitions

43 U.S.C. § 1301
Title43Public Lands
ChapterSUBCHAPTER I—GENERAL PROVISIONS

This text of 43 U.S.C. § 1301 (Definitions) is published on Counsel Stack Legal Research, covering United States primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
43 U.S.C. § 1301.

Text

When used in this subchapter and subchapter II—

(a)The term "lands beneath navigable waters" means—
(1)all lands within the boundaries of each of the respective States which are covered by nontidal waters that were navigable under the laws of the United States at the time such State became a member of the Union, or acquired sovereignty over such lands and waters thereafter, up to the ordinary high water mark as heretofore or hereafter modified by accretion, erosion, and reliction;
(2)all lands permanently or periodically covered by tidal waters up to but not above the line of mean high tide and seaward to a line three geographical miles distant from the coast line of each such State and to the boundary line of each such State where in any case such boundary as it existed at the time suc

Free access — add to your briefcase to read the full text and ask questions with AI

Related

Oregon Ex Rel. State Land Board v. Corvallis Sand & Gravel Co.
429 U.S. 363 (Supreme Court, 1977)
236 case citations
Francis Barker, Jr. v. Hercules Offshore, Inc., et
713 F.3d 208 (Fifth Circuit, 2013)
150 case citations
Phillips Petroleum Co. v. Mississippi
484 U.S. 469 (Supreme Court, 1988)
116 case citations
Bonelli Cattle Co. v. Arizona
414 U.S. 313 (Supreme Court, 1973)
110 case citations
United States v. Alaska
521 U.S. 1 (Supreme Court, 1997)
95 case citations
United States v. California
381 U.S. 139 (Supreme Court, 1965)
77 case citations
California v. Watt
683 F.2d 1253 (Ninth Circuit, 1982)
44 case citations
Totemoff v. State
905 P.2d 954 (Alaska Supreme Court, 1995)
44 case citations
Various v. Various
673 F. Supp. 2d 358 (E.D. Pennsylvania, 2009)
35 case citations
Conoco Inc. v. United States
35 Fed. Cl. 309 (Federal Claims, 1996)
31 case citations
State v. Bundrant
546 P.2d 530 (Alaska Supreme Court, 1976)
30 case citations
Century Exploration New Orleans, LLC v. United States
745 F.3d 1168 (Federal Circuit, 2014)
28 case citations
Zych v. Wrecked Vessel Believed to be The "Lady Elgin"
960 F.2d 665 (Seventh Circuit, 1992)
22 case citations
Public Employees for Environmental Responsibility v. Hopper
827 F.3d 1077 (D.C. Circuit, 2016)
21 case citations
United States v. Florida
363 U.S. 121 (Supreme Court, 1960)
21 case citations
The State of California, Acting by and Through Governor Edmund G. Brown, Jr., the California Coastal Commission, the California Air Resources Board, the California Resources Agency, the California Department of Fish and Game, the California Department of Conservation v. James G. Watt, as Secretary of the Interior the United States Department of the Interior Edward Hastey, as Acting Director of the United States Bureau of Land Management Robert Burford, as Director Designate of the United States Bureau of Land Management, in His Official Capacity as Director When and if Assumed the United States Bureau of Land Management, Western Oil and Gas Association, a Regional Trade Association Amoco Production Company, a Corporation Atlantic Richfield Company, a Corporation Champlin Refining Company, a Corporation Chevron U. S. A. Inc. Cities Service Company, a Corporation Conoco, Inc. Elf Acquitaine Oil and Gas, a Corporation Exxon Corporation Getty Oil Company, a Corporation Gulf Oil Corporation Phillips Petroleum Company, a Corporation and Shell Oil Company, a Corporation, Defendants-In-Intervention/appellants. Natural Resources Defense Council, Inc. The Sierra Club Friends of the Earth Friends of the Sea Otter and the Environmental Coalition on Lease Sale 53 v. James G. Watt, as Secretary of the Interior, Etc., Western Oil and Gas Association, a Regional Trade Association, Etc., Defendants-In-Intervention/appellants. State of California, Acting by and Through Governor Edmund G. Brown, Jr., Etc., County of Humboldt County of Marin County of Mendocino County of Monterey County of San Luis Obispo County of San Mateo County of Santa Barbara County of Santa Clara County of Santa Cruz County of Sonoma City and County of San Francisco City of Brisbane City of Capitola City of Carmel-By-The-Sea City of Los Angeles City of Morro Bay City of Pismo Beach City of San Luis Obispo City of Santa Barbara City of Santa Cruz City of Santa Monica City of Seaside Association of Monterey Bay Area Governments, Plaintiffs-In-Intervention/appellees v. James G. Watt, as Secretary of the Interior, Etc., Natural Resources Defense Council, Inc., Etc., County of San Diego, Plaintiff-In-Intervention/appellant v. James G. Watt, as Secretary of the Interior, Etc., Western Oil and Gas Association, a Regional Trade Association, Etc., Defendants-In-Intervention/appellees. Natural Resources Defense Council, Inc., Etc. v. James G. Watt, as Secretary of the Interior, Etc., State of California, Acting by and Through Governor Edmund G. Brown, Jr., Etc., County of San Diego, Plaintiff-In-Intervention/appellant v. James G. Watt, as Secretary of the Interior, Etc., Western Oil and Gas Association, a Regional Trade Association, Etc., Defendants-In-Intervention/appellees. Natural Resources Defense Council, Inc., Etc., County of Humboldt, Etc., Plaintiffs-In-Intervention/appellants v. James G. Watt, as Secretary of the Interior, Etc., Western Oil and Gas Association, a Regional Trade Association, Etc., Defendants-In-Intervention/appellees. The State of California, Acting by and Through Governor Edmund G. Brown, Jr., Etc., County of Humboldt, Etc., Plaintiffs-In-Intervention v. James G. Watt, as Secretary of the Interior, Etc., Western Oil and Gas Association, a Regional Trade Association, Etc., Defendants-In-Intervention/appellees. Natural Resources Defense Council, Inc., Etc., County of Humboldt, Etc., Plaintiffs-In-Intervention/appellees v. James G. Watt, as Secretary of the Interior Etc., the State of California, Acting by and Through Governor Edmund G. Brown, Jr., Etc., County of Humboldt, Etc., Plaintiffs-In-Intervention/appellants v. James G. Watt, as Secretary of the Interior, Etc.
683 F.2d 1253 (Ninth Circuit, 1982)
19 case citations
Zych v. Unidentified, Wrecked & Abandoned Vessel
19 F.3d 1136 (Seventh Circuit, 1994)
19 case citations
Public Employees for Environmental Responsibility v. Beaudreau
25 F. Supp. 3d 67 (District of Columbia, 2014)
19 case citations

Source Credit

History

(May 22, 1953, ch. 65, title I, §2, 67 Stat. 29; Pub. L. 99–272, title VIII, §8005, Apr. 7, 1986, 100 Stat. 151.)

Editorial Notes

Editorial Notes

Amendments
1986—Subsec. (b). Pub. L. 99–272 inserted ", except that any boundary between a State and the United States under this subchapter or subchapter II which has been or is hereafter fixed by coordinates under a final decree of the United States Supreme Court shall remain immobilized at the coordinates provided under such decree and shall not be ambulatory".

Statutory Notes and Related Subsidiaries

Short Title of 1995 Amendment
Pub. L. 104–58, title III, §301, Nov. 28, 1995, 109 Stat. 563, provided that: "This title [amending section 1337 of this title and enacting provisions set out as notes under section 1337 of this title] may be referred to as the 'Outer Continental Shelf Deep Water Royalty Relief Act'."

Short Title of 1986 Amendments
Pub. L. 99–367, §1, July 31, 1986, 100 Stat. 774, provided: "That this Act [enacting section 1865 of this title, amending section 1343 of this title, and repealing section 1861 of this title] may be referred to as the 'OCS Paperwork and Reporting Act'."
Pub. L. 99–272, title VIII, §8001, Apr. 7, 1986, 100 Stat. 147, provided that: "This title [amending this section and sections 1332 and 1337 of this title and enacting provisions set out as a note under section 1337 of this title] may be referred to as the 'Outer Continental Shelf Lands Act Amendments of 1985'."

Short Title
Act Aug. 7, 1953, ch. 345, §1, 67 Stat. 462, provided that: "This Act [enacting subchapter III of this chapter] may be cited as the 'Outer Continental Shelf Lands Act'."
Act May 22, 1953, ch. 65, §1, 67 Stat. 29, provided that: "This Act [enacting subchapters I and II of this chapter] may be cited as the 'Submerged Lands Act'."

Separability
Act May 22, 1953, ch. 65, title II, §11, 67 Stat. 33, provided that: "If any provision of this Act [enacting subchapters I and II of this chapter], or any section, subsection, sentence, clause, phrase or individual word, or the application thereof to any person or circumstance is held invalid, the validity of the remainder of the Act and of the application of any such provision, section, subsection, sentence, clause, phrase or individual word to other persons and circumstances shall not be affected thereby; without limiting the generality of the foregoing, if subsection 3(a)1, 3(a)2, 3(b)1, 3(b)2, 3(b)3, or 3(c) [section 1311(a)(1), (a)(2), (b)(1), (b)(2), (b)(3), (c) of this title] or any provision of any of those subsections is held invalid, such subsection or provision shall be held separable and the remaining subsections and provisions shall not be affected thereby."

Applicability to Alaska and Hawaii
Applicability of this chapter to the State of Hawaii, see section 5(i) of Pub. L. 86–3, Mar. 18, 1959, 73 Stat. 6, set out as a note preceding section 491 of Title 48, Territories and Insular Possessions.
Applicability of subchapters I and II of this chapter to the State of Alaska, see section 6(m) of Pub. L. 85–508, set out as a note preceding section 21 of Title 48.

Naval Petroleum Reserve
Act May 22, 1953, ch. 65, title II, §10, 67 Stat. 33, revoked Ex. Ord. No. 10426, Jan. 16, 1953, 18 F.R. 405, "insofar as it applies to any lands beneath navigable waters as defined in section 2 hereof [this section]". Ex. Ord. 10426 set aside certain submerged lands as a naval petroleum reserve and transferred functions with respect thereto from the Secretary of the Interior to the Secretary of the Navy.

Executive Documents

Admission of Alaska as State
Admission of Alaska into the Union was accomplished Jan. 3, 1959, on issuance of Proc. No. 3269, Jan. 3, 1959, 24 F.R. 81, 73 Stat. c16, as required by sections 1 and 8(c) of Pub. L. 85–508, July 7, 1958, 72 Stat. 339, set out as notes preceding section 21 of Title 48, Territories and Insular Possessions.

Cite This Page — Counsel Stack

Bluebook (online)
43 U.S.C. § 1301, Counsel Stack Legal Research, https://law.counselstack.com/usc/43/1301.