Skip to content
LexBuild

Title 16, Chapter 1 — National Parks, Military Parks, Monuments, and Seashores

2436 sections

Section 1
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 1a
Repealed. June 25, 1948, ch. 646, § 39, 62 Stat. 992, eff. Sept. 1, 1948
repealed
Section 1a–1
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 1a–2
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 1a–3
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 1a–4
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 1a–5
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 1a–6
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 1a–7
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 1a–7a
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 1a–7b
Protection of right of individuals to bear arms
Section 1a–8
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 1a–9
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 1a–10
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 1a–11
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 1a–12
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 1a–13
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 1a–14
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 1b
Repealed or Transferred
repealed
Section 1c
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 1d
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 1e
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 1f
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 1g
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 1h
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 1i
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 1j
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 2
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 3
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 3a
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 3b
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 4
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 5
Omitted
omitted
Section 6
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 6a
Repealed. Pub. L. 90–209, § 2, Dec. 18, 1967, 81 Stat. 656
repealed
Section 7
Repealed. Oct. 31, 1951, ch. 654, § 1(35), 65 Stat. 702
repealed
Section 7a
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 7b
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 7c
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 7d
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 7e
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 8
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 8–1
Repealed. Pub. L. 85–767, § 2 [33], Aug. 27, 1958, 72 Stat. 919
repealed
Section 8a
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 8b
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 8c
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 8d
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 8e
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 8f
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 9
Repealed. June 30, 1949, ch. 288, title VI, § 602(a)(12), 63 Stat. 400, eff. July 1, 1949; renumbered Sept. 5, 1950, ch. 849, § 6(a), (b), 64 Stat. 583
repealed
Section 9a
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 10, 10a
Repealed. Pub. L. 91–383, § 10(a)(2), (3), as added Pub. L. 94–458, § 2, Oct. 7, 1976, 90 Stat. 1941
repealed
Section 11
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 12
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 13
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 14
Repealed. Pub. L. 88–578, § 2(a), Sept. 3, 1964, 78 Stat. 899
repealed
Section 14a
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 14b
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 14c
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 14d
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 14e
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 15
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 16
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 17
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 17a
Repealed. Pub. L. 89–554, § 8(a), Sept. 6, 1966, 80 Stat. 647
repealed
Section 17b
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 17b–1
Repealed. Pub. L. 105–391, title IV, § 415(b)(3), Nov. 13, 1998, 112 Stat. 3516
repealed
Section 17c
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 17d
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 17e
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 17f
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 17g
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 17h
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 17i
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 17j
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 17j–1
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 17j–2
Authorization of appropriations for road maintenance and repair, etc.
Section 17k
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 17l
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 17m
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 17n
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 17o
Repealed or Omitted
repealed
Section 18
Transferred
transferred
Section 18a
Transferred
transferred
Section 18b
Transferred
transferred
Section 18c
Transferred
transferred
Section 18d
Transferred
transferred
Section 18e
Repealed. Sept. 20, 1941, ch. 412, title V, § 541(c), 55 Stat. 710
repealed
Section 18f
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 18f–1
Transferred
transferred
Section 18f–2
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 18f–3
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 18g
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 18h
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 18i
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 18j
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 19 to 19c
Repealed. Pub. L. 90–209, § 2, Dec. 18, 1967, 81 Stat. 656
repealed
Section 19d
Repealed. Aug. 30, 1954, ch. 1076, § 1(25), 68 Stat. 968
repealed
Section 19e
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 19f
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 19g
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 19h
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 19i
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 19j
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 19k
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 19l
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 19m
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 19n
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 19o
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 19aa to 19gg
Omitted
omitted
Section 19jj
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 19jj–1
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 19jj–2
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 19jj–3
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 19jj–4
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 20 to 20g
Repealed. Pub. L. 105–391, title IV, § 415(a), Nov. 13, 1998, 112 Stat. 3515
repealed
Section 21
Establishment; boundaries; trespassers
Section 21a
Revision of boundaries; contiguous national forests; jurisdiction of forests
Section 21b
Extension of certain laws to park
Section 21c
Section 485 as extending to revised boundaries; lands acquired by exchange
Section 21d
Existing claims, locations, and entries as affected by revised boundaries
Section 22
Control of park by Secretary of the Interior; removal of trespassers
Section 23
Detail of troops for protection of park
Section 24
Jurisdiction over park; fugitives from justice
Section 25
Repealed. June 25, 1948, ch. 646, § 39, 62 Stat. 992, eff. Sept. 1, 1948
repealed
Section 26
Regulations for hunting and fishing in park; punishment for violations; forfeitures
Section 27 to 29
Repealed. June 25, 1948, ch. 646, § 39, 62 Stat. 992, eff. Sept. 1, 1948
repealed
Section 30
Jail building; office of magistrate judge
Section 30a
Existing laws as affected
Section 31
Repealed. June 25, 1948, ch. 646, § 39, 62 Stat. 992, eff. Sept. 1, 1948
repealed
Section 32
Lease of lands within park
Section 33
Mortgages by lessees within the park
Section 34
Road extensions
Section 35
Private use of electricity from lighting and power plant
Section 36
Disposition of surplus elk, buffalo, bear, beaver, and predatory animals
Section 36a
Disposition of surplus elk
Section 37
Provision of feed and range facilities for game animals
Section 38
Exchange for State or private lands authorized
Section 39
Reservation of timber, minerals, or easements by owners on exchange
Section 40
Additions to park; entry under other acts
Section 40a
Educational facilities for dependents of employees; payments to school districts; limitation on amount
Section 40b
Cooperative agreements with States or local agencies; expansion; Federal contributions
Section 40c
Creation of special fund; expenditure
Section 41
Sequoia National Park; establishment; boundaries; trespassers
Section 42
Repealed. Dec. 16, 1930, ch. 14, § 1, 46 Stat. 1028
repealed
Section 43
Sequoia National Park; rules and regulations; leases; fish and game; trespassers
Section 44, 45
Transferred
transferred
Section 45a
Sequoia National Park; revision of boundaries
Section 45a–1
Addition of lands authorized
Section 45a–2
Exchange of certain lands for lands conveyed to United States
Section 45a–3
Repealed. Pub. L. 95–625, title III, § 314(g), Nov. 10, 1978, 92 Stat. 3483
repealed
Section 45b
Rules and regulations; leases; fish and game
Section 45c
Prior claims, locations, and entries; permits for use of natural resources
Section 45d
Exclusive privileges within park prohibited
Section 45e
Violations of park regulations; penalty
Section 45f
Mineral King Valley addition authorized
Section 45g
Addition to Sequoia National Park
Section 46
Yosemite National Park; lands segregated from and included in Sierra National Forest; rights-of-way over
Section 47
Additional lands excluded from Yosemite National Park and added to Sierra National Forest
Section 47–1
Administrative site for Yosemite National Park
Section 47–2
Leases for employee housing, community facilities, administrative offices, maintenance facilities, and commercial services at or on administrative site
Section 47–3
Use of proceeds; administration of leases
Section 47–4
Agreements to effectuate leases
Section 47–5
Regulations
Section 47–6
Conflicts of interest prohibited
Section 47a
Addition of certain lands to park authorized
Section 47b
Inapplicability of certain laws to lands acquired under section 47a
Section 47c
Acquisition of certain lands for preservation and consolidation of timber stands
Section 47d
Acquisition of certain lands for protection of park deer
Section 47e
Purchase of private lands for park authorized
Section 47f
Inapplicability of certain laws to lands acquired under section 47e
Section 48
Yosemite Valley and Mariposa Big Tree Grove reserved and made part of Yosemite National Park
Section 49
Rights of claimants and owners of lands included; laws and regulations applicable within park
Section 50
Repealed. Dec. 16, 1930, ch. 14, § 1, 46 Stat. 1028
repealed
Section 51
Yosemite National Park; exchange of privately owned lands in park
Section 52
Values of lands and timber to be exchanged; lands added to park
Section 53
Cutting and removal of timber
Section 54
Sale of matured, dead, or down timber
Section 55
Leases of land in park; mortgages by lessees
Section 56
Repealed. Dec. 16, 1930, ch. 14, § 1, 46 Stat. 1028
repealed
Section 57
Yosemite, Sequoia, and General Grant National Parks; exclusive jurisdiction of United States; jurisdiction remaining in and taxation by California
Section 58
Laws applicable; fugitives from justice
Section 59
Repealed. June 25, 1948, ch. 646, § 39, 62 Stat. 992, eff. Sept. 1, 1948
repealed
Section 60
Hunting or fishing prohibited
Section 61
Rules and regulations in parks
Section 62
Possession of dead bodies of birds or animals
Section 63
Transportation of birds, animals, or fish; violations of statute or rules or regulations for management, care, and preservation of parks; damage or spoliation; punishment
Section 64
Sale or disposal of timber; destruction of detrimental animal or plant life
Section 65
Seizure and forfeiture of guns, traps, teams, horses, etc.
Section 66 to 77
Repealed. June 25, 1948, ch. 646, § 39, 62 Stat. 992, eff. Sept. 1, 1948
repealed
Section 78
Detail of troops to Sequoia, Yosemite, and General Grant Parks
Section 79
Omitted
omitted
Section 79–1
Yosemite National Park; expansion of reservoir capacity
Section 79a
Establishment; statement of purposes
Section 79b
Park area
Section 79c
Acquisition of land
Section 79c–1
Vesting in United States of all right, title, etc., in real property and down tree personal property in additional lands; effective date; authorization of appropriations
Section 79d
Acquisition of lands
Section 79e
Exchange of property; cash equalization payments; commercial operations, minimum economic dislocation and disruption
Section 79f
Transfer of property from Federal agency to administrative jurisdiction of Secretary
Section 79g
Contract authorization within prescribed cost limits; installments: duration, interest; provisions for payment of judgments and compromise settlements applicable to judgments against United States
Section 79h
Memorial groves named for benefactors
Section 79i
Administration
Section 79j
Authorization of appropriations
Section 79k
Mitigation of adverse economic impacts to local economy resulting from additional lands; analysis of Federal actions necessary or desirable; consultations and considerations by Secretaries concerned; reports to Congress; implementation of programs; funding requirements
Section 79l
Employment of personnel for rehabilitation, protection, and improvements of additional lands
Section 79m
Annual reporting requirements; contents; comprehensive general management plan; submission date and scope
Section 79n
Authorization of appropriations for rehabilitation programs
Section 79o
Repealed. Pub. L. 97–258, § 5(b), Sept. 13, 1982, 96 Stat. 1068
repealed
Section 79p
Community services and employment opportunities of Redwoods United, Inc. to be maintained at present rate of employment
Section 79q
Pledge of full faith and credit of United States for payment of compensation for lands, etc., taken
Section 80
Establishment; boundaries; preservation of rights of citizens
Section 80a
General Grant National Park abolished; lands added to Kings Canyon National Park
Section 80a–1
Lands excluded from Kings Canyon National Park and added to Sequoia National Forest
Section 80a–2
Lands excluded from Sequoia National Forest and added to Kings Canyon National Park
Section 80a–3
Lands excluded from Sierra National Forest and Sequoia National Forest and added to Kings Canyon National Park
Section 80b
Administration for public recreational purposes
Section 80c
Motor-vehicle licenses for Sequoia National Park as applicable; limitation of privileges within park
Section 80d
Administration, protection, and development
Section 80d–1
Use of appropriations for road construction
Section 80e to 80h
Repealed. June 25, 1948, ch. 646, § 39, 62 Stat. 992, eff. Sept. 1, 1948
repealed
Section 81
Establishment; statement of purposes
Section 81a
Location and boundaries
Section 81b
Revision of boundaries
Section 81c
Addition of lands
Section 81d
Addition of lands
Section 81e
Acquisition of property; condemnation proceedings
Section 81f
Authorization of appropriation
Section 81g
Administration, protection, and development
Section 81h
Civil and criminal jurisdiction; legislative authority of State over park
Section 81i
Donation of buildings thereafter revenue producing; disposition of proceeds
Section 81j
Transfer of lands to Secretary of Navy
Section 81k
Exchange of lands
Section 81l
Additional exchange of lands
Section 81m
Additional exchange of lands
Section 81n
Transfer of lands for State Park
Section 81o
Transfer of administrative jurisdiction over land
Section 81p
Property transfers
Section 90
Establishment; statement of purposes; description of area
Section 90a
Ross Lake National Recreation Area; establishment; statement of purposes; description of area
Section 90a–1
Lake Chelan National Recreation Area; establishment; statement of purposes; description of area
Section 90b
Land acquisition; authority of Secretary; manner and place; donation of State lands; transfer to administrative jurisdiction of Secretary; elimination of lands from national forests
Section 90b–1
Exchange of property; cash equalization payments
Section 90b–2
Owner’s retention of right of use and occupancy for agricultural, residential, or commercial purposes for life or term of years; transfer or assignment of right; termination of use and occupancy for a contrary use and upon payment of sum for unexpired right
Section 90c
Administration
Section 90c–1
Administration of recreation areas
Section 90d
Distributive share of counties of receipts for schools and roads unaffected
Section 90d–1
Contracts, leases, permits, or licenses for occupation or use of Federal lands in the park or recreation areas; continuation of privileges for original or extended term
Section 90d–2
State rights or privileges in property within recreation area used for certain highway unaffected
Section 90d–3
Administration of areas designated for public use facilities or for administrative purposes by Secretaries of the Interior and Agriculture; plan for construction of such facilities
Section 90d–4
Federal Power Act administrative jurisdiction unaffected
Section 90d–5
Authorization of appropriations
Section 90e
Pasayten Wilderness, Okanogan and Mount Baker National Forests; designation; abolition of North Cascades Primitive Area classification
Section 90e–1
Glacier Peak Wilderness, Wenatchee and Mount Baker National Forests; extension of boundaries
Section 90e–2
Map and legal description, filing with Congressional committees; correction of errors; applicability of Wilderness Act
Section 90e–3
Area review; report to the President
Section 91
Establishment; boundaries; trespassers
Section 92
Control; regulations; grants for buildings; rights-of-way; fish and game; removal of trespassers
Section 92a
Rights-of-way for railways, tramways, and cable lines
Section 93
Grant of prior lands to Northern Pacific Railroad; lieu lands to settlers
Section 94
Location of mining claims
Section 95
Jurisdiction by the United States; fugitives from justice
Section 96, 97
Repealed. June 25, 1948, ch. 646, § 39, 62 Stat. 992, eff. Sept. 1, 1948
repealed
Section 98
Protection of game and fish; forfeitures and punishments
Section 99
Forfeitures and seizures of guns, traps, teams, etc.
Section 100 to 105
Repealed. June 25, 1948, ch. 646, § 39, 62 Stat. 992, eff. Sept. 1, 1948
repealed
Section 106
Repealed. Dec. 16, 1930, ch. 14, § 1, 46 Stat. 1028
repealed
Section 107
Boundary changed
Section 108
Other laws extended to added lands
Section 109
Additional lands
Section 110
Laws and regulations applicable to added lands; free use of roads maintained by State
Section 110a
Headquarters site; acquisition of lands
Section 110b
Administration of headquarters site
Section 110c
Boundary adjustments
Section 110d
Mount Rainier National Park Boundary Adjustment
Section 111
Establishment; boundaries
Section 111a
Authorization for acquisition of additional lands
Section 111b
Donations or exchanges of lands
Section 111c
Revision of boundaries; vested rights; administration
Section 111d
Acquisition of lands within boundaries of park
Section 111e
Authorization of appropriations
Section 112
Control; regulations; prehistoric ruins
Section 113
Examinations, excavations, and gathering objects of interest
Section 114
Removal, disturbance, destruction, or molestation of ruins
Section 115
Leases and permits; prehistoric ruins not included
Section 115a
Mineral resources; exploitation
Section 116
Repealed. Dec. 16, 1930, ch. 14, § 1, 46 Stat. 1028
repealed
Section 117
Exclusive jurisdiction ceded to United States by Colorado; saving provisions; fugitives from justice
Section 117a, 117b
Repealed. June 25, 1948, ch. 646, § 39, 62 Stat. 992, eff. Sept. 1, 1948
repealed
Section 117c
Hunting and fishing; general rules and regulations; protection of property; violation of statutes and rules; penalties
Section 117d
Forfeiture of property used for unlawful purpose
Section 117e to 117j
Repealed. June 25, 1948, ch. 646, § 39, 62 Stat. 992, eff. Sept. 1, 1948
repealed
Section 118
Appropriations; availability for operation of Aileen Nusbaum Hospital
Section 119
Establishment; notice in Federal Register; administration; exchange and acquisition of lands; remaining funds
Section 119a
Boundaries
Section 121
Establishment; boundaries
Section 121a
Repealed. Pub. L. 96–553, § 1(b), Dec. 19, 1980, 94 Stat. 3255
repealed
Section 122
Control; regulations
Section 122a
Water quality of Crater Lake; studies and investigations; report to Congress
Section 123
Settlement, residence, lumbering, or business within park punishable; admission of visitors
Section 124
Jurisdiction by the United States; fugitives from justice
Section 125, 126
Repealed. June 25, 1948, ch. 646, § 39, 62 Stat. 992, eff. Sept. 1, 1948
repealed
Section 127
Hunting and fishing; rules and regulations; punishment
Section 128
Forfeitures or seizures of guns, traps, teams, etc., for violating regulations
Section 129 to 134
Repealed. June 25, 1948, ch. 646, § 39, 62 Stat. 992, eff. Sept. 1, 1948
repealed
Section 135
Repealed. Dec. 16, 1930, ch. 14, § 1, 46 Stat. 1028
repealed
Section 141
Establishment; boundaries
Section 141a
Revision of boundaries
Section 141b
Wind Cave National Game Preserve transferred to park
Section 141c
Disposal of surplus buffalo and elk
Section 142
Control; regulations
Section 143, 144
Repealed. Dec. 16, 1930, ch. 14, § 1, 46 Stat. 1028
repealed
Section 145
Exchange of lands
Section 146
Offenses within park
Section 151
Acquisition; payment
Section 152
Additional land withdrawn; payment; management and control; regulations; sale of improvements; penalties; town lots
Section 153
Existing laws unaffected by admission of Oklahoma; rights and jurisdiction of United States; indemnity school lands
Section 156
Establishment; boundaries
Section 157
Acquisition of lands
Section 157a
Additional lands; aggregate cost
Section 157b
Additional lands within park boundaries
Section 157c
Boundary revision; acquisition of lands and interests; authorization of appropriations
Section 157d
Additional boundary revision; acquisition of lands and interests
Section 158
Administration, protection, and development
Section 158a to 158d
Repealed. June 25, 1948, ch. 646, § 39, 62 Stat. 992, eff. Sept. 1, 1948
repealed
Section 159
Establishment; boundaries
Section 159a
Acceptance of donations
Section 159b
Administration, protection, and development
Section 159c
Completion of establishment
Section 159d
Acceptance of General Philip Schuyler Mansion property
Section 159e
Revision of boundary; additional acreage; authorization of appropriations
Section 159f
Enactment of revision
Section 159g
Acquisition of lands
Section 160
Congressional declaration of purpose
Section 160a
Establishment; notice in Federal Register; donation of lands; acquisition by purchase of other lands
Section 160a–1
Boundaries
Section 160b
Land acquisitions
Section 160c
Acquisition of improved property
Section 160d
Concession contracts with former owners of commercial, recreational, resort, or similar properties within park boundaries
Section 160e
Payment of value differential by Secretary to owner of commercial timberlands exchanging lands for State lands outside of park; determination of value; prerequisites
Section 160f
Administration
Section 160g
Designation by Secretary of recreational fishing zones; consultation with appropriate State agency; continuation of seining of fish to secure eggs for propagation
Section 160h
Programs for development of area for recreational sports activities
Section 160i
Applicability to treaties, orders, or agreements
Section 160j
Roads accessible to public facilities
Section 160k
Funding and other requirements
Section 161
Establishment; boundaries; trespassers; claims and rights under land laws not affected; reclamation projects; indemnity selections of lands
Section 161a
Part of Waterton-Glacier International Peace Park
Section 161b
Designation for purposes of administration, promotion, development, and support
Section 161c
Addition of land; establishment of fish hatchery
Section 161d
Elimination of fish hatchery; transfer of administration of hatchery to Fish and Wildlife Service
Section 161e
Additional lands, buildings, or other real and personal property
Section 162
Control; regulations; leases; sale and removal of timber
Section 162a
Summer homes and cottages
Section 163
Jurisdiction by the United States; fugitives from justice
Section 164
Eliminating private holdings of lands; timber or public lands of equal value in exchange
Section 165
Value of lands sought to be exchanged
Section 166
Exchange of timber for private holdings; valuations
Section 167
Removal of timber
Section 167a
Exchange of lands and other property
Section 168
Repealed. May 24, 1949, ch. 139, § 142, 63 Stat. 109
repealed
Section 169
Repealed. June 25, 1948, ch. 646, § 39, 62 Stat. 992, eff. Sept. 1, 1948
repealed
Section 170
Hunting and fishing; regulations; punishment
Section 171
Forfeitures and seizures of guns, traps, teams, etc.
Section 172 to 177
Repealed. June 25, 1948, ch. 646, § 39, 62 Stat. 992, eff. Sept. 1, 1948
repealed
Section 178
Hotel regulations
Section 179
Donations of buildings and other property
Section 180
Repealed. Dec. 16, 1930, ch. 14, § 1, 46 Stat. 1028
repealed
Section 181, 181a
Omitted
omitted
Section 181b
Repealed. June 25, 1948, ch. 646, § 39, 62 Stat. 992, eff. Sept. 1, 1948
repealed
Section 191
Establishment; boundaries; reclamation project
Section 192
Boundaries enlarged
Section 192a
Boundaries revised; excluded lands transferred
Section 192b
Addition of lands
Section 192b–1
Exchange of lands
Section 192b–2
Addition of lands
Section 192b–3
Acquisition of lands
Section 192b–4
Acquisition of property to connect certain roads and to develop residential, utility, and administrative units
Section 192b–5
Inclusion of acquired lands; rules and regulations
Section 192b–6
Exchange of lands
Section 192b–7
Revision of boundaries
Section 192b–8
Description of parcels of land
Section 192b–9
Rocky Mountain National Park, Roosevelt National Forest, and the Arapaho National Forest
Section 192b–10
Boundary adjustment for Rocky Mountain National Park and Roosevelt National Forest
Section 192c
Vested rights
Section 193
Claims and rights under land laws not affected; rights-of-way for irrigation and other purposes
Section 194
Lands held in private, municipal, or State ownership not affected
Section 195
Control; regulations; leases; sale and removal of timber
Section 195a
North St. Vrain Creek and adjacent lands
Section 196
Use for Arbuckle Reservoir
Section 197
Applicability of other laws
Section 198
Exclusive jurisdiction; assumption by United States; saving provisions
Section 198a, 198b
Repealed. June 25, 1948, ch. 646, § 39, 62 Stat. 992, eff. Sept. 1, 1948
repealed
Section 198c
Prohibited acts; rules and regulations; penalties for offenses
Section 198d
Forfeiture of property used in commission of offenses
Section 198e to 198j
Repealed. June 25, 1948, ch. 646, § 39, 62 Stat. 992, eff. Sept. 1, 1948
repealed
Section 201
Establishment; boundaries; trespassers; entries under land laws; indemnity lands
Section 201a
Revision of boundaries
Section 201b
Sections applicable to lands within revised boundaries
Section 202
Control; rules and regulations; fish and game; leases; automobiles; stock grazing
Section 202a
Summer homes and cottages
Section 203
Sale and removal of timber; charges for leases and privileges
Section 204
Exclusive jurisdiction ceded to United States by California
Section 204a, 204b
Repealed. June 25, 1948, ch. 646, § 39, 62 Stat. 992, eff. Sept. 1, 1948
repealed
Section 204c
Hunting and fishing; general rules and regulations; protection of property; violation of statutes and rules; penalties
Section 204d
Forfeiture of property used for unlawful purposes
Section 204e to 204j
Repealed. June 25, 1948, ch. 646, § 39, 62 Stat. 992, eff. Sept. 1, 1948
repealed
Section 204k
Addition of lands
Section 204l
Application of Federal Power Act
Section 204m
Vested rights
Section 205
Additional lands for administrative headquarters site
Section 205a
Sections made applicable to additional lands
Section 206
Exchange of lands within exterior boundaries; removal of timber
Section 207
Exchange of certain lands; adjustment of boundary
Section 207a
Application of Federal Power Act to lands acquired under section 207
Section 207b
Exchange of lands with California; adjustment of boundary
Section 207c
Additional lands from Lassen National Forest; authorization for road
Section 211
Acceptance of title; terms and conditions; admission fees
Section 212
Endowment fund; protection and preservation
Section 213
Execution of instruments necessary to carry out purposes of gift
Section 214
Rules and regulations
Section 215
Improvements and preservation of lands and buildings
Section 216
Authorization of appropriation
Section 217
Change in name of Abraham Lincoln National Park
Section 217a
Change in name of Abraham Lincoln National Historical Park
Section 217b
Abraham Lincoln Birthplace National Historical Park
Section 218
Addition of land
Section 218a
Abraham Lincoln Birthplace National Historical Park, Kentucky
Section 221
Establishment; boundaries
Section 221a
Boundary changed
Section 221b
Various laws made applicable to added lands
Section 221c
Exchange of lands
Section 221d
Relinquishment of interest in road
Section 221e
Additional lands
Section 222
Administration, concessions, and privileges; contracts for sale of water
Section 223
Repealed. Pub. L. 93–620, § 10(f), Jan. 3, 1975, 88 Stat. 2093
repealed
Section 224
Entries under land laws; toll road
Section 225
Laws applicable; easements and rights-of-way
Section 226
Omitted
omitted
Section 227
Utilization of areas for Government reclamation projects
Section 228
Buildings on privately owned lands
Section 228a
Enlargement of boundaries; statement of purpose
Section 228b
Composition of park
Section 228c
Acquisition of lands within enlarged boundaries by donation, purchase, or exchange; transfer of jurisdiction over Federal lands
Section 228d
Acquisition of State of Arizona or local lands by donation or exchange; approval for transfer to United States of Indian trust lands
Section 228e
Cooperative agreements for protection and unified interpretation of enlarged park; scope of agreements
Section 228f
Preservation and renewal of existing grazing rights within enlarged boundaries; term of re­newal
Section 228g
Aircraft or helicopter regulation within enlarged boundaries; procedure for promulgation of administrative rules and regulations
Section 228h
Construction with existing Colorado River system reclamation provisions
Section 228i
Havasupai Indian Reservation
Section 228i–1
Report to President
Section 228j
Authorization of appropriations; availability of sums
Section 230
Establishment; description of area
Section 230a
Acquisition of property
Section 230b
Owner’s retention of right of use and occupancy for residential purposes for life or fixed term of years; election of term; fair market value; transfer, assignment or termination; “improved property” defined
Section 230c
Cooperative agreements; specific provisions
Section 230d
Hunting, fishing, and trapping; public safety; consultation
Section 230e
Establishment; notice in Federal Register; administration
Section 230f
Delta Region Preservation Commission
Section 230g
Authorization of appropriations; general management plan; submission to Congressional committees
Section 230h
Change in name of Chalmette National Historical Park
Section 230i
Report to Congressional committees
Section 231
Establishment; description of area
Section 231a
Additional lands
Section 231b
Acceptance of donations
Section 231c
Administration, protection, and development
Section 231d
Repeal of inconsistent laws
Section 241
Establishment; boundaries; maintenance of roads
Section 241a
Extension of boundaries
Section 241b
Exchange of lands
Section 241c
Additional extension of lands
Section 241d
Exclusion of lands
Section 241e
Authority to make further adjustments
Section 241f
Extension of exchange authority
Section 241g
Change in name of Theodore Roosevelt National Memorial Park
Section 242
Condemnation of land; acceptance of donations
Section 243
Exchange of lands
Section 244
Construction of log buildings; limitation on cost
Section 245
Administration, protection, and development
Section 246
Repealed. June 10, 1948, ch. 437, § 1, 62 Stat. 352
repealed
Section 247
Homestead, mineral, and other rights un­affected
Section 251
Establishment; boundaries
Section 251a
Additional lands
Section 251b
Exchange of lands
Section 251c
Administration of acquired lands
Section 251d
Applicability to privately owned lands
Section 251e
Boundary revision
Section 251f
Consultation by Secretary with Governor, local officials, and affected landowners; notice to Congressional committees; publication in Federal Register
Section 251g
Land acquisition; study and investigation of use of private lands; transmittal to President and Congress; transfer of lands to Secretary of Agriculture; excluded property within Indian reservation; continuation of concession contracts; termination of concession contracts and purchase of possessory interest; Indian hunting and fishing rights
Section 251h
Property retention rights; compensation at fair market value; “improved property” defined
Section 251i
Land acquisition of privately owned land; report to Congress; condemnation proceedings; compensation
Section 251j
Property retention rights of landowners; use and occupancy improvements; plan to be submitted to Secretary; approval evidenced by issuance of permit and certificate; limitation on acquisition power of Secretary
Section 251k
Economic dislocation in land acquisition; exchange of lands; transfers of land within a national forest; concurrence of Secretary of Agriculture
Section 251l
Retrocession of lands to State; Quileute Indian Reservation jurisdiction; concurrent legislative jurisdiction with State
Section 251m
Authorization of appropriations
Section 251n
Additional boundary revision
Section 252
Disposal of mineral rights
Section 253
Apportionment of income among counties
Section 254
Administration, protection, and development
Section 255
Effect on existing homestead, mineral, etc., entries; revision of boundaries
Section 256
Acceptance of land ceded by State of Washington; assumption of jurisdiction
Section 256a
Repealed. June 25, 1948, ch. 646, § 39, 62 Stat. 992, eff. Sept. 1, 1948
repealed
Section 256b
Hunting and fishing; general rules and regulations; protection of property; violation of statutes or rules; penalties
Section 256c
Forfeiture of property used in hunting, fishing, etc.
Section 256d to 256h
Repealed. June 25, 1948, ch. 646, § 39, 62 Stat. 992, eff. Sept. 1, 1948
repealed
Section 256i
Notice to Governor of Washington; application of laws to subsequently accepted lands
Section 261
Establishment; description of area
Section 262
Total area; consent of Congress to acquisition of lands and property and transfer thereof to United States
Section 263
Acceptance of donations
Section 264
Administration, protection, and development
Section 265
Addition of lands
Section 266
Authorization of appropriations for acquisition of additional lands
Section 267
Authority of Secretary to acquire additional lands
Section 268
Authority of Secretary to acquire lands for trailheads
Section 268a
Acquisition of Fern Lake watershed
Section 271
Establishment; description of area
Section 271a
Acquisition of lands; authority of Secretary; exchange of property; cash equalization payments; transfer from Federal agency to administrative jurisdiction of Secretary; lands subject to reclamation and power withdrawals
Section 271b
Grazing privileges; right of occupancy or use for fixed term of years; renewal
Section 271c
Access roads
Section 271d
Administration, protection, and development
Section 271e
Report to President
Section 271f
Omitted
omitted
Section 271g
Authorization of appropriations
Section 272
Establishment of park
Section 272a
Acquisition of property
Section 272b
Livestock grazing
Section 272c
Livestock trails, watering rights; driveway designation and regulation
Section 272d
Administration, protection, and development; report to President
Section 272e
Omitted
omitted
Section 272f
Authorization of appropriations
Section 272g
Land exchange involving school trust land
Section 273
Establishment
Section 273a
Acquisition of property; authority of Secretary; State property
Section 273b
Grazing privileges; right of occupancy or use for fixed term of years; renewal
Section 273c
Livestock trails, watering rights; driveway regulations
Section 273d
Administration, protection, and development
Section 273e
Omitted
omitted
Section 273f
Authorization of appropriations
Section 281
Purpose
Section 281a
Designation
Section 281b
Acquisition of lands; restrictions; tribal-owned lands
Section 281c
Inclusion of lands
Section 281d
Establishment; notice in Federal Register; administration
Section 281e
Contracts and cooperative agreements with State of Idaho, and others
Section 281f
Authorization of appropriations
Section 282
Acquisition of property; purpose; authority of Secretary; manner and place; donation of State lands
Section 282a
Designation; administration, protection, and development
Section 282b
Cooperative agreements with State of Washington and others; erection and maintenance of tablets or markers
Section 282c
Authorization of appropriations
Section 283
Establishment; purposes; boundaries
Section 283a
Acquisition of lands
Section 283b
Establishment; notice in Federal Register; property rights
Section 283c
Administration
Section 283d
Availability of funds
Section 283e
Authorization of appropriations; expenditure for improvements limitation
Section 284
Establishment; statement of purposes; description; acquisition of property; acreage limitation
Section 284a
Administration
Section 284b
Authorization of appropriations
Section 284c
Financial assistance for reconstruction of Center
Section 284d
Cooperative agreement with Foundation for presentation of programs
Section 284e
Vested property of United States; status of Foundation
Section 284f
Repealed. Pub. L. 104–333, div. I, title VIII, § 814(d)(1)(D), Nov. 12, 1996, 110 Stat. 4196
repealed
Section 284g
Cooperation of government agencies
Section 284h
General management plan; preparation and revision; submittal to Congressional committees
Section 284i
Authorization of additional appropriations
Section 284j
Definitions
Section 284k
References
Section 291
Establishment; acceptance of land
Section 291a
Cooperative agreements with property owners of non-Federal property
Section 291b
Administration, protection, development, and maintenance
Section 341
Establishment; description of area
Section 342
Administration, protection, and promotion
Section 342a
Repealed. Pub. L. 116–9, title II, § 2108(d)(2), Mar. 12, 2019, 133 Stat. 730
repealed
Section 342b
Lafayette National Park name changed to Acadia National Park; land unaffected by Federal Power Act
Section 343
Repealed. Pub. L. 116–9, title II, § 2108(d)(1), Mar. 12, 2019, 133 Stat. 730
repealed
Section 343a
Naval radio station, Seawall, Maine, as addition to park
Section 343b
Addition of lands
Section 343c
Exchange of lands; Jackson Memorial Laboratory
Section 343c–1
Exchange of lands; Mount Desert Island Regional School District
Section 343c–2
Addition of lands; Jackson Laboratory
Section 343c–3
Conveyance of land; Jackson Laboratory
Section 343c–4
Exchange of lands; Rich property
Section 343d
Exclusion of lands; disposal as surplus property
Section 344
Establishment; maintenance
Section 345
Administration, protection, and promotion
Section 346
Exchange of lands
Section 346a
Extension of boundaries
Section 346a–1
Addition of lands
Section 346a–2
Acquisition of lands; administration
Section 346a–3
Exchange of lands; construction of interchange
Section 346a–4
Boundary revision
Section 346a–5
Zion National Park boundary adjustment
Section 346a–6
Transfer of administrative jurisdiction to National Park Service
Section 346b
Consolidation of Zion National Park and Zion National Monument
Section 346c
Administration
Section 346d
Use of funds
Section 346e
Authorization for park facilities to be located outside the boundaries of Zion National Park and Yosemite National Park
Section 347
Establishment; boundaries
Section 348
Entries under land laws not affected
Section 349
Rights-of-way
Section 350
Repealed. Pub. L. 94–429, § 3(b), Sept. 28, 1976, 90 Stat. 1342
repealed
Section 350a
Repealed. Pub. L. 94–429, § 3(c), Sept. 28, 1976, 90 Stat. 1342
repealed
Section 351
Control; rules and regulations
Section 352
Game refuge; killing game
Section 353
Leases
Section 353a
Repealed. Pub. L. 97–468, title VI, § 615(a)(1), Jan. 14, 1983, 96 Stat. 2577
repealed
Section 354
Offenses; punishment
Section 355
Change of boundaries
Section 355a
Laws applicable to added lands
Section 361
Establishment; supply of water; free baths for indigent; dedication to United States
Section 361a
Additions to park
Section 361b
Additions to park
Section 361c
Additions to park
Section 361c–1
Omitted
omitted
Section 361d
Additions to park
Section 361e
Acceptance of donations
Section 361f
Exchange of lands
Section 361g
Modification of park boundary
Section 362
Leases of bathhouses and sites; supply of water
Section 363
Rules and regulations
Section 364
Investigation of applicant for lease or contract
Section 365
Taxation, under State laws
Section 366
Collection of water on reservation
Section 367
Sale of lots
Section 368
Operation of bathhouse in connection with hotel
Section 369
Charges assessable against bath attendants and masseurs and physicians prescribing use of hot waters
Section 370
Omitted
omitted
Section 370a
Retention of Arlington Hotel site for park and landscape purposes
Section 371
Use of free bathhouses limited
Section 372
Laws operative within judicial district of Arkansas
Section 372a
Acceptance of jurisdiction over part of park; application of laws
Section 373
Injuries to property
Section 374
Taking or use of or bathing in water in violation of rules and regulations
Section 375 to 383
Repealed. June 25, 1948, ch. 646, § 39, 62 Stat. 992, eff. Sept. 1, 1948
repealed
Section 391
Establishment; boundaries
Section 391a
Boundary on island of Maui changed
Section 391b
Extension of boundaries
Section 391b–1
Laws applicable to added lands
Section 391c
Withdrawal of lands for use as bombing target range
Section 391d
Change in name of part of Hawaii National Park
Section 392
Acquisition of privately owned lands
Section 392a
Provisions of section 392 extended to additional lands
Section 392b
Conveyance of added lands to United States by Governor
Section 392c
Addition to Hawaiʻi Volcanoes National Park
Section 393
Entries under land laws; rights-of-way; lands excluded
Section 394
Control; rules and regulations; leases; appropriations
Section 395
Exclusive jurisdiction in United States; exceptions; laws applicable; fugitives from justice
Section 395a, 395b
Repealed. June 25, 1948, ch. 646, § 39, 62 Stat. 992, eff. Sept. 1, 1948
repealed
Section 395c
Hunting and fishing; general rules and regulations; protection of property; violation of statutes and rules; penalties
Section 395d
Forfeiture of property used for unlawful purposes
Section 395e to 395j
Repealed. June 25, 1948, ch. 646, § 39, 62 Stat. 992, eff. Sept. 1, 1948
repealed
Section 396
Additional lands; acceptance of title
Section 396a
Lease of lands to native Hawaiians, residence requirements; fishing
Section 396b
Establishment; boundaries; administration
Section 396c
Land acquisition; authorization of appropriations
Section 396d
Establishment
Section 396e
Exchange of lands
Section 396f
Acquisition of private lands; creation of surplus property accounts; transfer and sale of accounts
Section 397
Establishment; boundaries
Section 397a
Establishment; notice in Federal Register
Section 397b
Procurement of lands
Section 397c
Acquisition of lands by Governor of the Territory of Hawaii
Section 397d
Administration
Section 398
Establishment; administration
Section 398a
Conditions and limitations
Section 398b
Repealed. Pub. L. 85–404, May 16, 1958, 72 Stat. 112
repealed
Section 398c
Addition of lands
Section 398d
Acquisition of lands, waters, and interests therein
Section 398e
Bathing and fishing rights protected
Section 398f
Authorization of appropriations for acquisitions, grants, etc.
Section 401
Establishment; boundaries; administration
Section 402
Existing claims, locations, or entries not affected; exchange of lands
Section 402a
Utah National Park; change of name to Bryce Canyon National Park
Section 402b
Additions to park
Section 402c
Further additions to park
Section 402d
Extension of boundaries; laws applicable
Section 402e
Application of Federal Power Act
Section 402f
Further additions to park
Section 402g
Elimination of lands
Section 403
Establishment; boundaries
Section 403–1
Addition of lands to Shenandoah National Park
Section 403–2
Exchange of lands within Shenandoah National Park
Section 403–3
Addition of lands to Shenandoah National Park; administration
Section 403a
Acceptance of title to lands
Section 403b
Administration, protection, and development; Federal Power Act inapplicable; minimum area
Section 403c
Omitted
omitted
Section 403c–1
Respective jurisdiction of Virginia and United States over lands in Shenandoah Park
Section 403c–2
Repealed. June 25, 1948, ch. 646, § 39, 62 Stat. 992, eff. Sept. 1, 1948
repealed
Section 403c–3
Criminal offenses concerning hunting, fishing, and property
Section 403c–4
Forfeiture of property used in commission of offenses
Section 403c–5 to 403c–11
Repealed. June 25, 1948, ch. 646, § 39, 62 Stat. 992, eff. Sept. 1, 1948
repealed
Section 403d
Lease of lands within Shenandoah National Park and Great Smoky Mountains National Park
Section 403e
Acceptance of title to lands; reservations; leases; rights-of-way and easements
Section 403f
Great Smoky Mountains National Park; extension of boundaries
Section 403g
Establishment; minimum area
Section 403g–1
Exchange of lands
Section 403h
Inclusion of acquired lands
Section 403h–1
Acceptance of jurisdiction by United States; saving provisions
Section 403h–2
Repealed. June 25, 1948, ch. 646, § 39, 62 Stat. 992, eff. Sept. 1, 1948
repealed
Section 403h–3
Hunting, fishing, etc.; rules and regulations; protection of property; penalties for violating laws and rules
Section 403h–4
Forfeiture of property used in commission of offenses
Section 403h–5 to 403h–9
Repealed. June 25, 1948, ch. 646, § 39, 62 Stat. 992, eff. Sept. 1, 1948
repealed
Section 403h–10
Notice to Governors of North Carolina and Tennessee; application of sections 403h–3 and 403h–4 to subsequent lands accepted
Section 403h–11
Further additions for construction of scenic parkway
Section 403h–12
Entrance road to Cataloochee section
Section 403h–13
Authorization of appropriations
Section 403h–14
Authorization to transfer additional lands for scenic parkway
Section 403h–15
Conveyances to Tennessee of lands within Great Smoky Mountains National Park
Section 403h–16
Reconveyance of rights-of-way and lands for control of landslides along Gatlinburg Spur of the Foothills Parkway; conditions
Section 403h–17
Elimination of lands from Great Smoky Mountains National Park and Gatlinburg Spur of the Foothills Parkway
Section 403i
Secretary of the Interior authorized to purchase necessary lands
Section 403j
Authorization of appropriation
Section 403k
Boundary between Great Smoky Mountains National Park and Cherokee-Pisgah-Nantahala National Forests
Section 403k–1
Laws applicable
Section 403k–2
Addition of lands to Great Smoky Mountains National Park
Section 403k–3
Palmer’s Chapel in Cataloochee Valley of Great Smoky Mountains National Park; protection and continued use; communication of Chapel history to visitors
Section 404
Establishment; boundaries
Section 404a
Acceptance of title to lands
Section 404b
Administration, protection, and development; Federal Power Act inapplicable; minimum area
Section 404b–1
Exclusion of Great Onyx and Crystal Caves
Section 404b–2
Eventual acquisition of Great Onyx and Crystal Caves; cooperation with State of Kentucky
Section 404c
Omitted
omitted
Section 404c–1
Acceptance of cession by United States; jurisdiction
Section 404c–2
Fugitives from justice
Section 404c–3
Criminal offenses concerning hunting, fishing, and property; prima facie evidence; rules and regulations
Section 404c–4
Forfeiture of property used in commission of offenses
Section 404c–5 to 404c–9
Repealed. June 25, 1948, ch. 646, § 39, 62 Stat. 992, eff. Sept. 1, 1948
repealed
Section 404c–10
Notice of assumption of police jurisdiction by United States; acceptance by Secretary of further cessions
Section 404c–11
Secretary of the Interior authorized to acquire additional lands; appropriation; approval of title
Section 404c–12
Entrance roads
Section 404d
Acceptance of title to lands; reservations; leases; rights-of-way and easements
Section 404e
Donations of money; acquisition of title to lands
Section 404f
Acquisition of additional lands
Section 405
Reservation for park and camp sites
Section 405a
Rules and regulations; fees
Section 406 to 406d
Repealed. Sept. 14, 1950, ch. 950, § 1, 64 Stat. 849
repealed
Section 406d–1
Establishment; boundaries; administration
Section 406d–2
Rights-of-way; continuation of leases, permits, and licenses; renewal; grazing privileges
Section 406d–3
Compensation for tax losses; limitation on annual amount
Section 406d–4
Acceptance of other lands by Secretary of the Interior
Section 406d–5
Use for reclamation purposes of certain lands within exterior boundary
Section 407
Establishment; description of area
Section 407a
Administration, protection, and development
Section 407b
Applicability of Federal Power Act
Section 407c
Repealed. Pub. L. 88–249, § 5, Dec. 30, 1963, 77 Stat. 819
repealed
Section 407d
Admission and guide fees exempt from tax
Section 407e
Boundaries
Section 407f
Exchange of lands
Section 407g
State right-of-way for park-type road; reconveyance of interest upon completion of road
Section 407h
Authorization of appropriations
Section 407m
Establishment; acquisition of land; property involved
Section 407m–1
Acquisition of additional lands and buildings
Section 407m–2
Acquisition of property adjacent to Old Saint Joseph’s Church
Section 407m–3
Acquisition of site of Graff House
Section 407m–4
Erection of replica of Graff House; maintenance
Section 407m–5
Inclusion of additional lands and building; administration
Section 407m–6
Authorization of appropriations
Section 407m–7
Exchange of property
Section 407m–8
Independence National Historical Park boundary adjustment
Section 407n
Cooperative agreements between Secretary of the Interior and City of Philadelphia; contents
Section 407o
Construction of buildings; acceptance of donations
Section 407p
Establishment of advisory commission; composition, appointment, and duties
Section 407q
Administration, protection, and development
Section 407r
Authorization of appropriations
Section 407s
Administration and operation of properties; use of funds; contracts
Section 407aa
Findings and purposes
Section 407bb
Establishment
Section 407cc
Acquisition of site for and operation of Center
Section 407dd
Directives to Secretary
Section 407ee
Authorization of appropriations
Section 408
Establishment; acquisition of land
Section 408a
Acceptance of title to lands
Section 408b
Administration, protection, and development
Section 408c
Acceptance of title to lands; reservations; leases; rights-of-way and easements
Section 408d
Addition of lands purchased within boundaries for conservation or forestation purposes
Section 408e
Addition of lands; Passage Island
Section 408f
Former Siskiwit Islands Bird Reservation
Section 408g
Submerged lands surrounding islands
Section 408h
Federally owned lands within park boundaries
Section 408i
Acceptance of territory ceded by Michigan; jurisdiction
Section 408j
Repealed. June 25, 1948, ch. 646, § 39, 62 Stat. 992, eff. Sept. 1, 1948
repealed
Section 408k
Hunting and fishing; general rules and regulations; protection of property; violation of statutes or rules; penalties
Section 408l
Forfeiture of property used in hunting, fishing, etc.
Section 408m to 408q
Repealed. June 25, 1948, ch. 646, § 39, 62 Stat. 992, eff. Sept. 1, 1948
repealed
Section 409
Establishment; acquisition of land
Section 409a
Acceptance of title to lands
Section 409b
George Washington headquarters; maintenance
Section 409c
Board of advisers
Section 409d
Employees of Washington Association of New Jersey
Section 409e
Administration, protection, and development
Section 409f
Jurisdiction of New Jersey in civil, criminal and legislative matters retained; citizenship unaffected
Section 409g
Additional lands
Section 409h
Administration of additional lands
Section 409i
Acquisition of Warren Property for Morristown National Historical Park
Section 410
Establishment; acquisition of land
Section 410a
Acceptance of title to lands
Section 410b
Administration, protection, and development
Section 410c
Preservation of primitive condition
Section 410d
Acceptance and protection of property pending establishment of park; publication of establishment order
Section 410e
Acquisition of additional lands; reservation of oil, gas, and mineral rights; reservation of royalty rights
Section 410f
Limitation of Federal action during reservation period
Section 410g
Rules and regulations governing reservation rights
Section 410h
Ascertainment of owners’ election regarding reservation rights
Section 410i
Exterior boundaries; administration
Section 410j
Acquisition of land, water, and interests therein; consent of owner; reservations
Section 410k
Limitation of Federal action during reservation period
Section 410l
Rules and regulations governing reservation rights
Section 410m
Ascertainment of owners’ election regarding reservation rights
Section 410n
Drainage of lands; right-of-way
Section 410o
Exchange of land, water, and interests therein
Section 410p
Authorization of appropriations
Section 410q
Exchange of lands
Section 410r
Lands acquired as part of park; rules and regulations
Section 410r–1
Acceptance of additional lands
Section 410r–2
Lands acquired as part of park; rules and regulations
Section 410r–3
Acceptance of additional lands; lands acquired as part of park; reimbursement of revolving fund
Section 410r–4
Authorization of appropriations for reimbursement of revolving fund
Section 410r–5
Findings, purposes, and definitions
Section 410r–6
Boundary modification
Section 410r–7
Administration
Section 410r–8
Modification of certain water projects
Section 410r–9
Boundary revision
Section 410s
Establishment
Section 410t
Acquisition and transfer of lands; private owner’s retention of right of use and occupancy
Section 410u
Preservation of historic sites
Section 410v
Appointment and composition of advisory commission
Section 410w
Administration, protection, and development
Section 410x
Authorization of appropriations
Section 410x–1
Residential occupancy
Section 410x–2
“Residential property” defined
Section 410y
Definitions
Section 410y–1
Purposes; establishment; boundaries; acquisition of lands; procedure for acquisition; time of acquisition
Section 410y–1a
Boundary revision
Section 410y–2
Consideration by Secretary of comprehensive local or State development, land use, or recreational plans
Section 410y–3
Access
Section 410y–4
Chesapeake and Ohio Canal National Historical Park Commission
Section 410y–5
Administration
Section 410y–6
Availability of funds; authorization of appropriations; adjustment of appropriations
Section 410z
Establishment
Section 410z–1
Acquisition of additional sites
Section 410z–2
Boston National Historical Park Advisory Commission
Section 410z–3
Visitor center
Section 410z–4
Administration
Section 410z–5
Authorization of appropriations
Section 410aa
Establishment
Section 410aa–1
Lands and property
Section 410aa–2
Notice in Federal Register; appropriations; administration
Section 410aa–3
Authorization of appropriations
Section 410bb
Establishment
Section 410bb–1
Administration
Section 410bb–2
Cooperation with Canada for planning and development of international park
Section 410bb–3
Authorization of appropriations
Section 410cc
Congressional statement of findings and purpose
Section 410cc–1
Definitions
Section 410cc–11
Establishment of Lowell National Historical Park
Section 410cc–12
Consultations, cooperation, and conduct of activities by Federal entities; issuance of licenses or permits by Federal entities
Section 410cc–13
Authorization of appropriations
Section 410cc–14
Funding limitations
Section 410cc–21
Park management plan
Section 410cc–22
Acquisition of property
Section 410cc–23
Agreements and technical assistance
Section 410cc–24
Withholding of funds; criteria
Section 410cc–25
Administrative functions
Section 410cc–31
Lowell Historic Preservation Commission
Section 410cc–32
Park preservation plan and index
Section 410cc–33
Financial and technical assistance
Section 410cc–34
Acquisition and disposition of property
Section 410cc–35
Powers of Commission
Section 410cc–36
Staff of Commission
Section 410cc–37
Use of funds; maintenance of financial records; audits
Section 410dd
Establishment
Section 410ee
San Antonio Missions National Historical Park
Section 410ff
Establishment
Section 410ff–1
Acquisition of property
Section 410ff–2
Natural resources study reports to Congress; cooperative agreements for enforcement of laws and regulations on State-owned land
Section 410ff–3
Administration
Section 410ff–4
Federal or federally assisted undertakings with respect to lands and waters within, adjacent to, or related to park
Section 410ff–5
Designation of wilderness areas
Section 410ff–6
Entrance or admission fees prohibited
Section 410ff–7
Expenditure of Federal funds for research, resources management, and visitor protection and use on private property; transfer of funds; authorization of appropriations
Section 410gg
Establishment; description of boundary; minor boundary revisions; publication in Federal Register
Section 410gg–1
Acquisition of property
Section 410gg–2
Administration; fishing; abolition of Biscayne National Monument; monument incorporated within and made part of park; monument funds and appropriations available for park
Section 410gg–3
Report as to suitability for designation as wilderness area; compliance with procedure for such designation
Section 410gg–4
Revised comprehensive general management plan; submission to Congressional committees
Section 410gg–5
Authorization of appropriations; entrance or admission fees prohibition
Section 410hh
Establishment of new areas
Section 410hh–1
Additions to existing areas
Section 410hh–2
Administration; hunting and subsistence uses; admission fees
Section 410hh–3
Native selections
Section 410hh–4
Commercial fishing
Section 410hh–5
Withdrawal of lands from mining and mineral leasing
Section 410ii
Findings and purpose
Section 410ii–1
Establishment
Section 410ii–2
Repealed. Pub. L. 104–333, div. I, title VIII, § 814(d)(1)(B), Nov. 12, 1996, 110 Stat. 4196
repealed
Section 410ii–3
Acquisition of properties
Section 410ii–4
Cooperative agreements for the protection, preservation, and maintenance of archeological resources
Section 410ii–5
Administration
Section 410ii–6
Research and data gathering
Section 410ii–7
Authorization of appropriation
Section 410jj
Establishment
Section 410jj–1
Purposes
Section 410jj–2
Boundaries; revisions of boundary; publication in Federal Register
Section 410jj–3
Acquisition of lands and interests
Section 410jj–4
Administration
Section 410jj–5
Special needs of leprosy patients residing in Kalaupapa settlement; specific provisions
Section 410jj–6
Additional needs of leprosy patients and Native Hawaiians for employment and training; specific provisions
Section 410jj–7
Advisory Commission
Section 410jj–8
Reevaluation of management, etc., policies
Section 410jj–9
Authorization of appropriations
Section 410kk
Establishment
Section 410kk–1
Administration
Section 410kk–2
Authorization of appropriations
Section 410ll
Establishment
Section 410ll–1
Votes for Women Trail
Section 410mm
Establishment
Section 410mm–1
Administration
Section 410mm–2
Acquisition of land
Section 410mm–3
Authorization of appropriations
Section 410nn
Establishment
Section 410nn–1
Administration
Section 410nn–2
Acquisition of property
Section 410nn–3
Advisory Commission
Section 410nn–4
Authorization of appropriations
Section 410oo
Purposes
Section 410oo–1
Establishment
Section 410oo–2
Acquisition of property
Section 410oo–3
Administration
Section 410oo–4
Natchez Trace study
Section 410oo–5
Advisory Commission
Section 410oo–6
Authorization of appropriations
Section 410pp to 410pp–8
Omitted
omitted
Section 410qq
Findings and purpose
Section 410qq–1
Establishment
Section 410qq–2
Administration
Section 410qq–3
“Native American Samoan” defined
Section 410qq–4
Authorization of appropriations
Section 410rr
Purpose
Section 410rr–1
Establishment
Section 410rr–2
Acquisition of lands, waters, and interests in lands and waters
Section 410rr–3
Administration
Section 410rr–4
Management plan
Section 410rr–5
Study of possible inclusion of additional sites and ruins
Section 410rr–6
Authorization of appropriations
Section 410rr–7
Glorieta Unit of Pecos National Historical Park
Section 410ss
Establishment
Section 410ss–1
Administration
Section 410tt
Findings
Section 410tt–1
Salt River Bay National Historical Park and Ecological Preserve at St. Croix, Virgin Islands
Section 410tt–2
Acquisition of land
Section 410tt–3
Administration
Section 410tt–4
Salt River Bay National Historical Park and Ecological Preserve at St. Croix, Virgin Islands, Commission
Section 410tt–5
Authorization of appropriations
Section 410uu
Renaming
Section 410uu–1
Expansion of boundaries
Section 410uu–2
Cooperative agreements
Section 410uu–3
Studies
Section 410uu–4
Authorization of appropriations
Section 410vv
Purposes
Section 410vv–1
Establishment
Section 410vv–2
Administration
Section 410vv–3
Marsh-Billings-Rockefeller National Historical Park Scenic Zone
Section 410vv–4
Cooperative agreements
Section 410vv–5
Endowment
Section 410vv–6
Reservation of use and occupancy
Section 410vv–7
General management plan
Section 410vv–8
Authorization of appropriations
Section 410ww
Establishment
Section 410ww–1
Protection of historic properties
Section 410ww–2
Park general management plan
Section 410ww–3
Studies
Section 410ww–4
Administration
Section 410ww–5
Cooperation of Federal agencies
Section 410ww–6
Coordination between Secretary and Secretary of Defense
Section 410ww–7
Assistance
Section 410ww–8
Authorization of appropriations
Section 410ww–21
Dayton Aviation Heritage Commission
Section 410ww–22
Dayton historic resources preservation and development plan
Section 410ww–23
General powers of Commission
Section 410ww–24
Staff of Commission
Section 410ww–25
Authorization of appropriations
Section 410xx
Establishment
Section 410xx–1
Administration
Section 410xx–2
Land acquisition and transfer of property
Section 410xx–3
Authorization of appropriations
Section 410yy
Findings and purposes
Section 410yy–1
Definitions
Section 410yy–2
Establishment
Section 410yy–3
Acquisition of property
Section 410yy–4
Cooperation by Federal agencies
Section 410yy–5
General management plan
Section 410yy–6
Cooperative agreements
Section 410yy–7
Financial and technical assistance
Section 410yy–8
Keweenaw National Historical Park Advisory Commission
Section 410yy–9
Authorization of appropriations
Section 410zz
Findings and purpose
Section 410zz–1
Establishment
Section 410zz–2
Expansion of boundaries
Section 410zz–3
Authorization of appropriations
Section 410aaa
Findings
Section 410aaa–1
Establishment
Section 410aaa–2
Transfer and administration of lands
Section 410aaa–3
Maps and legal description
Section 410aaa–4
Withdrawal
Section 410aaa–5
Grazing
Section 410aaa–6
Death Valley National Park Advisory Commission
Section 410aaa–7
Boundary adjustment
Section 410aaa–21
Findings
Section 410aaa–22
Establishment
Section 410aaa–23
Transfer and administration of lands
Section 410aaa–24
Maps and legal description
Section 410aaa–25
Withdrawal
Section 410aaa–26
Utility rights-of-way
Section 410aaa–27
Joshua Tree National Park Advisory Commission
Section 410aaa–28
Visitor center
Section 410aaa–41
Findings
Section 410aaa–42
Establishment
Section 410aaa–43
Transfer of lands
Section 410aaa–44
Maps and legal description
Section 410aaa–45
Abolishment of scenic area
Section 410aaa–46
Administration
Section 410aaa–47
Withdrawal
Section 410aaa–48
Regulation of mining
Section 410aaa–49
Study as to validity of mining claims
Section 410aaa–50
Grazing
Section 410aaa–51
Utility rights-of-way
Section 410aaa–52
Preparation of management plan
Section 410aaa–53
Granite Mountains Natural Reserve
Section 410aaa–54
Soda Springs Desert Study Center
Section 410aaa–55
Construction of visitor center
Section 410aaa–56
Acquisition of lands
Section 410aaa–57
Acquired lands to be made part of Mojave National Preserve
Section 410aaa–58
Mojave National Preserve Advisory Commission
Section 410aaa–59
No adverse effect on land until acquired
Section 410aaa–71
Transfer of lands to Red Rock Canyon State Park
Section 410aaa–72
Land tenure adjustments
Section 410aaa–73
Land disposal
Section 410aaa–74
Management of newly acquired lands
Section 410aaa–75
Native American uses and interests
Section 410aaa–76
Federal reserved water rights
Section 410aaa–77
California State School lands
Section 410aaa–78
Access to private property
Section 410aaa–79
Federal facilities fee equity
Section 410aaa–80
Land appraisal
Section 410aaa–81
Juniper Flats
Section 410aaa–81a
Transfer of land to Anza-Borrego Desert State Park
Section 410aaa–81b
Wildlife corridors
Section 410aaa–81c
Prohibited uses of acquired, donated, and conservation land
Section 410aaa–82
Military overflights
Section 410aaa–83
Authorization of appropriations
Section 410aaa–91
Designation of Off-Highway Vehicle Recreation Areas
Section 410bbb
Findings and purpose
Section 410bbb–1
Establishment
Section 410bbb–2
Administration
Section 410bbb–3
Acquisition of property
Section 410bbb–4
General management plan
Section 410bbb–5
New Orleans Jazz Commission
Section 410bbb–6
Authorization of appropriations
Section 410ccc
Findings and purposes
Section 410ccc–1
Establishment
Section 410ccc–2
Administration
Section 410ccc–3
Acquisition of property
Section 410ccc–4
General management plan
Section 410ccc–21
Establishment
Section 410ccc–22
Cane River National Heritage Area Commission
Section 410ccc–23
Preparation of plan
Section 410ccc–24
Termination of Heritage Area Commission
Section 410ccc–25
Duties of other Federal agencies
Section 410ccc–26
Authorization of appropriations
Section 410ddd
New Bedford Whaling National Historical Park
Section 410eee
Findings and purposes
Section 410eee–1
Definitions
Section 410eee–2
Adams National Historical Park
Section 410eee–3
Administration
Section 410eee–4
Authorization of appropriations
Section 410fff
Findings
Section 410fff–1
Definitions
Section 410fff–2
Establishment of Black Canyon of the Gunnison National Park
Section 410fff–3
Acquisition of property and minor boundary adjustments
Section 410fff–4
Expansion of the Black Canyon of the Gunnison Wilderness
Section 410fff–5
Establishment of the Gunnison Gorge National Conservation Area
Section 410fff–6
Designation of wilderness within the Conservation Area
Section 410fff–7
Withdrawal
Section 410fff–8
Water rights
Section 410fff–9
Study of lands within and adjacent to Curecanti National Recreation Area
Section 410fff–10
Authorization of appropriations
Section 410ggg
Rosie the Riveter/World War II Home Front National Historical Park
Section 410ggg–1
Administration of the National Historical Park
Section 410ggg–2
World War II home front study
Section 410ggg–3
Authorization of appropriations
Section 410hhh
Findings
Section 410hhh–1
Definitions
Section 410hhh–2
Great Sand Dunes National Park, Colorado
Section 410hhh–3
Great Sand Dunes National Preserve, Colorado
Section 410hhh–4
Baca National Wildlife Refuge, Colorado
Section 410hhh–5
Administration of national park and preserve
Section 410hhh–6
Acquisition of property and boundary adjustments
Section 410hhh–7
Water rights
Section 410hhh–8
Advisory Council
Section 410hhh–9
Authorization of appropriations
Section 410iii
Purpose
Section 410iii–1
Findings
Section 410iii–2
Definitions
Section 410iii–3
Establishment of Cedar Creek and Belle Grove National Historical Park
Section 410iii–4
Acquisition of property
Section 410iii–5
Administration
Section 410iii–6
Management of Park
Section 410iii–7
Cedar Creek and Belle Grove National Historical Park Advisory Commission
Section 410iii–8
Conservation of Cedar Creek and Belle Grove National Historical Park
Section 410iii–9
Endowment
Section 410iii–10
Cooperative agreements
Section 410iii–11
Roles of key partner organizations
Section 410iii–12
Authorization of appropriations
Section 410jjj
Establishment
Section 410jjj–1
Acquisition of lands
Section 410jjj–2
Administration
Section 410jjj–3
Report
Section 410jjj–4
Authorization of appropriations; general management plan
Section 410kkk
Definitions
Section 410kkk–1
Lewis and Clark National Historical Park
Section 410kkk–2
Administration
Section 410kkk–3
References
Section 410kkk–4
Private property protection
Section 410kkk–5
Authorization of appropriations
Section 410lll
Paterson Great Falls National Historical Park, New Jersey
Section 410mmm
Thomas Edison National Historical Park, New Jersey
Section 410nnn
Findings
Section 410nnn–1
Palo Alto Battlefield National Historical Park
Section 410nnn–2
Administration
Section 410nnn–3
Land acquisition
Section 410nnn–4
Cooperative agreements
Section 410nnn–5
Management plan
Section 410nnn–6
Authorization of appropriations
Section 410ooo
Findings
Section 410ooo–1
Establishment of Pinnacles National Park
Section 410ppp
Blackstone River Valley National Historical Park
Section 410qqq
Coltsville National Historical Park
Section 410rrr
First State National Historical Park
Section 410sss
Harriet Tubman Underground Railroad National Historical Park, Maryland
Section 410ttt
Harriet Tubman National Historical Park, Auburn, New York
Section 410uuu
Manhattan Project National Historical Park
Section 410vvv
Oregon Caves National Monument and Preserve
Section 410www
Establishment of Martin Luther King, Jr. National Historical Park
Section 410www–1
Administration
Section 410www–2
Authority of Secretary regarding property and concessions
Section 410www–3
Omitted
omitted
Section 410www–4
Entrance or admission fees prohibited
Section 410www–5
Authorization of appropriations; limitation on authority
Section 410www–6
Minimizing adverse impacts on preservation district
Section 410www–7
Omitted
omitted
Section 410xxx
Ste. Genevieve National Historical Park
Section 410yyy
Establishment; acquisition of property
Section 410yyy–1
Donation of property; condemnation proceedings
Section 410yyy–2
Administration, protection, and development
Section 410yyy–3
Ocmulgee Mounds National Historical Park boundary
Section 410zzz
Acquisition of lands
Section 410zzz–1
Acceptance of funds
Section 410zzz–2
Establishment
Section 410zzz–3
Administration
Section 410zzz–4
Saint-Gaudens Memorial
Section 410zzz–5
Authorization of appropriations
Section 410aaaa
Fort Sumter and Fort Moultrie National Historical Park
Section 410bbbb
Reconstruction Era National Historical Park and Reconstruction Era National Historic Network
Section 410cccc
Acquisition of lands
Section 410cccc–1
Golden Spike National Historic Site
Section 410cccc–2
Authorization of appropriations
Section 410cccc–3
Golden Spike National Historical Park
Section 410dddd
White Sands National Park
Section 410eeee
New River Gorge National Park and Preserve Designation
Section 410eeee–1
Establishment; administration, protection, and development; utilization of other authorities; boundary description, availability for public inspection
Section 410eeee–2
Acquisition of property
Section 410eeee–3
Lands and areas plan; submission to Congressional committees
Section 410eeee–4
Zoning laws and ordinances; establishment; assistance; restrictions; variances
Section 410eeee–5
Mineral lands
Section 410eeee–6
Hunting and fishing zones; designation; rules and regulations, consultation
Section 410eeee–7
Project work prohibition; advisement to Secretary; report to Congress
Section 410eeee–8
General management plan; submission to Congressional committees
Section 410eeee–9
Cooperation
Section 410eeee–10
Class I or class II redesignation for clean air purposes
Section 410eeee–11
Authorization of appropriations
Section 410eeee–12
Cooperative agreements with State
Section 410eeee–13
Improvement of access at Cunard
Section 410eeee–14
Flow management
Section 410eeee–15
Glade Creek visitor facility
Section 410eeee–16
New River Gorge and Gauley River Visitor Center
Section 410eeee–17
Applicable provisions of other law
Section 410ffff
Definitions
Section 410ffff–1
Findings and purposes
Section 410ffff–2
Establishment of Weir Farm National Historical Park
Section 410ffff–3
Acquisition of real and personal property and services
Section 410ffff–4
Administration of historical park
Section 410ffff–5
Authorization of appropriations
Section 410gggg
Homestead National Historical Park; establishment
Section 410gggg–1
Administration; establishment of museum
Section 410gggg–2
Authorization of annual appropriations
Section 410hhhh
Establishment of Jimmy Carter National Historic Site 1
Section 410hhhh–1
Jimmy Carter National Preservation District
Section 410hhhh–2
Administration of historic site 1 and preservation district
Section 410hhhh–3
Advisory commission
Section 410hhhh–4
Management plan
Section 410hhhh–5
Definitions
Section 410hhhh–6
Authorization of appropriations
Section 410iiii
Definitions
Section 410iiii–1
Findings and purposes
Section 410iiii–2
Establishment of the Civil Rights in Education: Brown v. Board of Education National Historical Park
Section 410iiii–3
Property acquisition
Section 410iiii–4
Administration of historical park
Section 410iiii–5
Establishment of the Brown v. Board of Education affiliated areas
Section 410iiii–6
Authorization of appropriations
Section 410jjjj
Designation of Pullman National Historical Park
Section 410kkkk
Boundary Revision of Salem Maritime National Historic Site 1
Section 411
Omitted
omitted
Section 412
Omitted
omitted
Section 413
Omitted
omitted
Section 414
Omitted
omitted
Section 415
Repealed. Pub. L. 91–383, § 10(a)(1), as added Pub. L. 94–458, § 2, Oct. 7, 1976, 90 Stat. 1941
repealed
Section 416
Omitted
omitted
Section 417
Omitted
omitted
Section 418
Repealed. Feb. 20, 1931, ch. 235, 46 Stat. 1191
repealed
Section 419
Transferred
transferred
Section 420
Omitted
omitted
Section 421
Omitted
omitted
Section 422
Moores Creek National Battlefield; establishment
Section 422a
Acceptance of lands
Section 422a–1
Acquisition of property
Section 422a–2
Authorization of appropriations
Section 422b
Duties of Secretary of the Interior
Section 422c
Ascertaining and marking of lines of battle
Section 422d
Monuments, etc., protected
Section 423
Petersburg National Battlefield; establishment
Section 423a
Acceptance of donations of lands
Section 423a–1
Addition of lands
Section 423a–2
Adjustment of boundary
Section 423a–3
Petersburg National Battlefield boundary modification
Section 423b
Commission; organization
Section 423c
Duties of commission
Section 423d
Acceptance and disposition of gifts
Section 423e
Ascertaining and marking lines of battle
Section 423f
Protection of monuments, etc.
Section 423g
Rules and regulations
Section 423h
Report of completion; superintendent of battlefield
Section 423h–1
Redesignation of park
Section 423h–2
Acquisition of lands; publication in Federal Register; administration
Section 423h–3
Authorization of appropriation
Section 423i
Omitted
omitted
Section 423j to 423l
Repealed. Pub. L. 106–511, title V, § 507, Nov. 13, 2000, 114 Stat. 2376
repealed
Section 423l–1
Short title; definitions
Section 423l–2
Findings and purpose
Section 423l–3
Richmond National Battlefield Park; boundaries
Section 423l–4
Land acquisition
Section 423l–5
Park administration
Section 423l–6
Authorization of appropriations
Section 423m
Eutaw Springs Battlefield Site; establishment; purpose
Section 423n
Acceptance of lands and funds; acquisition of lands
Section 423o
Administration, protection, and development
Section 424
Chickamauga and Chattanooga National Military Park
Section 424–1
Acquisition of land
Section 424a
Acceptance of donations of lands
Section 424a–1
Acceptance of donations of lands and other property on Signal Mountain
Section 424a–2
Conveyance of portion of park to Georgia
Section 424a–3
Addition of surplus Government lands; publication of notice; effective date
Section 424a–4
Repealed. Pub. L. 108–7, div. F, title I, § 160(e), Feb. 20, 2003, 117 Stat. 249
repealed
Section 424b
Application of laws to donated lands
Section 424c
Moccasin Bend National Archeological District
Section 425
Fredericksburg and Spotsylvania County Battle Fields Memorial; establishment
Section 425a
Acquisition of lands
Section 425b
Leasing lands for memorial
Section 425c
Commission; organization
Section 425d
Duties of commission
Section 425e
Acceptance and distribution of gifts
Section 425f
Ascertaining and marking lines of battle
Section 425g
Protection of monuments, etc.
Section 425h
Rules and regulations
Section 425i
Report of completion of acquisition of land and work of commission; superintendent of park
Section 425j
Authorization of appropriation
Section 425k
Revision of park boundaries
Section 425l
Acquisitions and conveyances
Section 425m
Retained rights
Section 425n
Interpretation
Section 425o
Authorization of appropriations
Section 426
Stones River National Battlefield; establishment; appointment of commission
Section 426a
Qualifications of members of commission
Section 426b
Duties of commission
Section 426c
Assistants to commission; expenses of commission
Section 426d
Receipt of report of commission by Secretary of the Interior; acquisition of land for battlefield; other duties of Secretary
Section 426e
Lands acquired declared national battlefield; name
Section 426f
Control of battlefield; regulations
Section 426g
Occupation of lands by former owners
Section 426h
Ascertaining and marking lines of battle
Section 426i
Protection of monuments, etc.
Section 426j
Authorization of appropriation; fixing of boundaries as condition to purchase of lands
Section 426k
Acquisition of additional lands
Section 426l
Redesignation; availability of appropriations
Section 426m
Administration, protection, and development
Section 426n
Boundary revision of Stones River National Battlefield
Section 426o
Agreement with Murfreesboro, Tennessee, respecting battlefield
Section 426o–1
Planning
Section 426p
Authorization of appropriations
Section 427
Site of battle with Sioux Indians; purchase; erection of monument
Section 427a
Omitted
omitted
Section 428
Fort Donelson National Battlefield; establishment; appointment of commission
Section 428a
Qualifications of members of commission
Section 428b
Duties of commission
Section 428c
Assistants to commission; expenses of commission
Section 428d
Receipt of report of commission by Secretary of the Interior; acquisition of land for battlefield; other duties of Secretary
Section 428d–1
Acquisition of additional lands
Section 428d–2
Acceptance of donations by Secretary of the Interior
Section 428d–3
Administration, protection, and development
Section 428e
Lands acquired declared national battlefield; name
Section 428f
Control of battlefield; regulations
Section 428g
Occupation of lands by former owners
Section 428h
Ascertaining and marking line of battle
Section 428i
Protection of monuments, etc.
Section 428j
Omitted
omitted
Section 428k
Addition of lands
Section 428l
Acquisition of lands; agreement for transfer of jurisdiction
Section 428m
Authorization of appropriation
Section 428n
Change in name to Fort Donelson National Battlefield
Section 428o
Administration, protection, and development
Section 428p
Fort Donelson National Battlefield
Section 428p–1
Land acquisition related to Fort Donelson National Battlefield
Section 428p–2
Administration of Fort Donelson National Battlefield
Section 429
Brices Cross Roads and Tupelo battlefields in Mississippi; establishment
Section 429a
Jurisdiction and control; authorization of annual appropriation
Section 429a–1
Tupelo National Battlefield; acquisition of additional lands
Section 429a–2
Change in name to Tupelo National Battlefield; administration
Section 429b
Manassas National Battlefield Park
Section 429b–1
Acquisition and use of lands
Section 429b–2
Retention of right of use and occupation of improved property by owner
Section 429b–3
Definitions
Section 429b–4
Funds from Land and Water Conservation Fund
Section 429b–5
Funding limitations; contracting authority, etc.
Section 430
Kings Mountain National Military Park; establishment
Section 430a
Acquisition of land
Section 430a–1
Revision of boundaries
Section 430a–2
Acquisition of lands within revised boundary
Section 430a–3
Applicability of laws and regulations to acquired lands and interests therein
Section 430b
Control; regulations for care and management
Section 430c
Permits to occupy land
Section 430d
Repair of roads; historical markers
Section 430e
Monuments and tablets within park; approval
Section 430f
Shiloh National Military Park
Section 430f–1
Conveyance of lands
Section 430f–2
Conveyance of right-of-way; construction and maintenance of roadways
Section 430f–3
Conveyance of lands for recreational area; development and use
Section 430f–4
Jurisdiction of lands
Section 430f–5
Siege and Battle of Corinth
Section 430f–6
Corinth Unit of the Shiloh National Military Park; findings and purposes
Section 430f–7
Definitions
Section 430f–8
Establishment of Unit
Section 430f–9
Land acquisition
Section 430f–10
Park management and administration
Section 430f–11
Repealed. Pub. L. 110–161, div. F, title I, § 127(4), Dec. 26, 2007, 121 Stat. 2122
repealed
Section 430f–12
Authorization of appropriations
Section 430f–13
Shiloh National Military Park boundary adjustment
Section 430g
Gettysburg National Military Park
Section 430g–1
Exchange of lands
Section 430g–2
Exchange of lands
Section 430g–3
Donation of non-Federal lands
Section 430g–4
Gettysburg National Military Park boundary revision
Section 430g–5
Acquisition and disposal of lands
Section 430g–6
Agreements with respect to monuments and tablets located outside park boundary
Section 430g–7
Conservation within Gettysburg Battlefield historic district
Section 430g–8
Advisory Commission
Section 430g–9
Interpretation
Section 430g–10
Authorization of appropriations
Section 430h
Vicksburg National Military Park
Section 430h–1
Donations of land and property
Section 430h–2
Exchange of certain lands authorized
Section 430h–3
Consolidation of lands and installation of park tour road
Section 430h–4
Jurisdiction over lands and roads
Section 430h–5
Authorization of appropriations
Section 430h–6
Addition of lands to Vicksburg National Military Park
Section 430h–7
Exclusion of lands from park
Section 430h–8
Park interpretation
Section 430h–9
Authorization of appropriations
Section 430h–10
Boundary modification
Section 430h–11
Acquisition of property
Section 430h–12
Administration
Section 430h–13
Authorization of appropriations
Section 430h–14
Vicksburg National Military Park
Section 430i
Guilford Courthouse National Military Park
Section 430j
Monocacy National Battlefield; establishment
Section 430k
Condemnation proceedings; purchase without condemnation; acceptance of donations of land
Section 430l
Leases with preceding owners of acquired lands; conditions
Section 430m
Administration
Section 430n
Repealed. Pub. L. 94–578, title III, § 319(5), Oct. 21, 1976, 90 Stat. 2738
repealed
Section 430o
Gifts and donations; acceptance by Secretary
Section 430p
Right of States to enter and mark battle lines
Section 430q
Offenses
Section 430r
Rules and regulations
Section 430s
Authorization of appropriations
Section 430t
Kennesaw Mountain National Battlefield Park; establishment
Section 430t–1
Kennesaw Mountain National Battlefield Park boundary
Section 430u
Donations of land; purchase and condemnation
Section 430v
Monuments and memorials; regulations; historical markers
Section 430w
Administration, protection, and development
Section 430x
Authorization of appropriations; authorization to expand boundaries
Section 430y
Spanish War Memorial Park; establishment
Section 430z
Monument within park; construction authorized
Section 430z–1
Landscaping park; employment of architects and engineers
Section 430z–2
Memorials within park; erection authorized
Section 430z–3
Administration, protection, and development
Section 430aa
Pea Ridge National Military Park; establishment
Section 430bb
Determination of desirable areas
Section 430cc
Administration, protection, and development; improvements
Section 430dd
Dedication
Section 430ee
Authorization of appropriations
Section 430ff
Horseshoe Bend National Military Park; establishment
Section 430gg
Determination of desirable areas
Section 430hh
Administration, protection, and development; improvements
Section 430ii
Dedication
Section 430jj
Authorization of appropriations
Section 430kk
Wilson’s Creek National Battlefield: establishment and acquisition of lands
Section 430ll
Designation
Section 430mm
Authorization of appropriations
Section 430nn
Antietam Battlefield site; acquisition of lands, buildings, structures, and other property
Section 430oo
Acquisition of lands for preservation, protection and improvement; limitation
Section 430pp
Fort Necessity National Battlefield; acquisition of land
Section 430qq
Exchange of lands
Section 430rr
Change in name to Fort Necessity National Battlefield
Section 430ss
Administration, protection, and development
Section 430tt
Authorization of appropriation
Section 430uu
Big Hole National Battlefield; redesignation of monument
Section 430uu–1
Revision of boundaries
Section 430uu–2
Acquisition of land; exclusion from Beaverhead National Forest; administration
Section 430uu–3
Jurisdiction
Section 430uu–4
Authorization of appropriation
Section 430vv
River Raisin National Battlefield Park
Section 431
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 431a
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 432
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 433
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 433a
Perry’s Victory and International Peace Memorial; establishment
Section 433b
Administration, protection, and development
Section 433c
Acceptance of donations of lands and funds; acquisition of land
Section 433d
Repealed. Pub. L. 92–568, § 3(2), Oct. 26, 1972, 86 Stat. 1182
repealed
Section 433e
Repealed. Pub. L. 98–141, § 7(b), Oct. 31, 1983, 97 Stat. 910
repealed
Section 433f
Inconsistent laws repealed
Section 433f–1
Change in name of Perry’s Victory and International Peace Memorial National Monument
Section 433g
Fort Frederica National Monument; establishment
Section 433h
Donation of property; acquisition of lands
Section 433h–1
Acquisition of additional lands
Section 433i
Museum; historical markers
Section 433j
Administration, protection, and development
Section 433k
Whitman Mission National Historic Site; acquisition of land; establishment, supervision and maintenance
Section 433k–1
Acquisition of additional land
Section 433l
Erection of monuments and tablets
Section 433m
Authorization of appropriation
Section 433n
Change in name of Whitman National Monument
Section 434
National monument in Riverside County, California
Section 435
Acquiring reservation land
Section 436
Omitted
omitted
Section 437
Fort McHenry; restoration and preservation
Section 438
Repairs and improvements; how made
Section 439
Land for use of Secretary of the Treasury
Section 440
Closure in times of national emergency
Section 440a
Change in name of Fort McHenry Park
Section 441
Badlands National Park; establishment
Section 441a
Boundaries
Section 441b
Construction of highway by State of South Dakota
Section 441c
Administration, protection, and promotion; franchises for hotel and lodge accommodations
Section 441d
Examinations, excavations, and gathering of objects of interest within park
Section 441e
Effective date of sections 441 to 441d
Section 441e–1
Change in name of Badlands National Monument
Section 441f
Adjustment and redefinition of boundaries
Section 441g
Orders to effectuate revision of boundaries; publication
Section 441h
Jurisdiction of mining and mineral rights; patents
Section 441i
Exchanges of land
Section 441j
Revision of boundaries
Section 441k
Acquisition of property for park
Section 441l
Exchange of lands; transfer from Federal agency to administrative jurisdiction of Secretary; terms and conditions of purchase
Section 441m
Disposition of excess gunnery range lands and reservation lands; purchase; terms and conditions; life estates and use restrictions
Section 441n
Lands outside gunnery range; exchange of lands; reservation of mineral rights; grazing and mineral development rights of Indians; execution of instruments; trust title
Section 441o
Facilities for interpretation of park and history of Sioux Nation; conveyance of reservation lands; submission of terms to Congressional committees
Section 442
George Washington Birthplace National Monument
Section 443 to 443f
Transferred
transferred
Section 444
Petrified Forest National Monument; elimination of private holdings of land within boundaries; exchange of lands
Section 444a
Ascertainment of value of lands offered for exchange; evidence of title
Section 445
Canyon De Chelly National Monument; establishment; boundaries
Section 445a
Rights and privileges of Navajo Indians in canyons
Section 445b
Administration by National Park Service; powers and duties
Section 445c
Pipestone National Monument
Section 445d
Acquisition of additional lands, Pipestone School Reserve and non-Federal land; redefining of boundaries; quarry rights of Indians
Section 446
Sites for tablets at Antietam; care and supervision
Section 447
Repealed. Pub. L. 94–429, § 3(d), Sept. 28, 1976, 90 Stat. 1342
repealed
Section 447a to 447c
Transferred
transferred
Section 448
Pioneer National Monument; establishment
Section 449
Acceptance of donations of land and funds; acquisition of land
Section 450
Administration, protection, and development
Section 450a
Chalmette, Louisiana, Monument
Section 450b to 450e
Repealed. Pub. L. 94–578, title III, § 308(e), Oct. 21, 1976, 90 Stat. 2736
repealed
Section 450e–1
Appomattox Court House National Historical Park
Section 450f to 450k
Repealed. Dec. 21, 1944, ch. 634, § 1, 58 Stat. 852
repealed
Section 450l
Fort Stanwix National Monument; establishment
Section 450m
Acceptance of donations of lands and funds; acquisition of land
Section 450n
Administration, protection, and development
Section 450o
Andrew Johnson National Historic Site; authorization
Section 450p
Acquisition of property; donations
Section 450q
Administration, protection, and development
Section 450r
Ackia Battleground National Monument; establishment
Section 450s
Omitted
omitted
Section 450t
Administration, protection, and development
Section 450u
Transferred
transferred
Section 450v
Omitted
omitted
Section 450w, 450x
Transferred
transferred
Section 450y
Coronado National Memorial; establishment
Section 450y–1
Administration
Section 450y–2
Grazing within memorial area
Section 450y–3
Construction of fences
Section 450y–4
Acquisition of property; donations
Section 450y–5
Revision of boundaries
Section 450y–6
Acquisition of lands; administration
Section 450y–7
Authorization of appropriations
Section 450z
Repealed. Pub. L. 94–429, § 3(g), Sept. 28, 1976, 90 Stat. 1343
repealed
Section 450aa
George Washington Carver National Monument; acquisition of land
Section 450aa–1
Establishment and supervision
Section 450aa–2
Maintenance of museum; construction of roads and use of markers
Section 450bb
Harpers Ferry National Historical Park
Section 450bb–1
Administration
Section 450bb–2
Maintenance of museum; acceptance of museum articles; construction of roads, etc.
Section 450bb–3
Acquisition of additional lands
Section 450bb–4
Acceptance and purchase of lands and improvements; payment; exchange of lands
Section 450bb–5
Authorization of appropriations
Section 450bb–6
Change in name of Harpers Ferry National Monument
Section 450cc
Castle Clinton National Monument; establishment
Section 450cc–1
Administration, protection, and development
Section 450dd
De Soto National Memorial; establishment
Section 450dd–1
Administration
Section 450ee
Fort Sumter National Monument; establishment
Section 450ee–1
Repealed. Pub. L. 116–9, title II, § 2203(g), Mar. 12, 2019, 133 Stat. 735.
repealed
Section 450ff
Fort Vancouver National Historic Site; establishment
Section 450ff–1
Size of site; effective date; additional lands
Section 450ff–2
Administration, protection, and development
Section 450ff–3
Revision of boundaries
Section 450ff–4
Acquisition of lands
Section 450ff–5
Administrative jurisdiction of Federal lands
Section 450ff–6
Change in name of Fort Vancouver National Monument
Section 450gg to 450gg–3
Repealed. Pub. L. 91–660, § 5, Jan. 8, 1971, 84 Stat. 1969
repealed
Section 450hh
Saint Croix Island International Historic Site; establishment; acceptance of land; size
Section 450hh–1
Designation; acquisition of additional lands; lands excluded
Section 450hh–2
Administration
Section 450ii
Joshua Tree National Monument; revision of boundaries
Section 450ii–1
Excluded lands opened to entry under mining laws
Section 450ii–2
Continuation of leases, permits, and licenses
Section 450ii–3
Survey and report of mineral value
Section 450jj
Jefferson National Expansion Memorial; authorization
Section 450jj–1
Construction of memorial
Section 450jj–2
Railroad agreement as condition precedent to undertaking memorial project
Section 450jj–3
Designation of additional land by Secretary; manner of acquiring additional land
Section 450jj–4
Transfer of land
Section 450jj–5
Administration of Memorial; cooperation with State and local governments and private sector
Section 450jj–6
Jefferson National Expansion Memorial Commission
Section 450jj–7
Development and management plan for East Saint Louis, Illinois, portion of Memorial
Section 450jj–8
Repealed. Pub. L. 102–355, § 1(2), Aug. 26, 1992, 106 Stat. 947
repealed
Section 450jj–9
Activities in Memorial area pending submission of plan
Section 450jj–10
Designation of Gateway Arch National Park
Section 450kk
Fort Union National Monument; acquisition of site and other lands; reversions and reservations
Section 450kk–1
Establishment; publication in Federal Register; additional properties
Section 450ll
Booker T. Washington National Monument; acquisition of site
Section 450ll–1
Establishment and supervision
Section 450ll–2
Maintenance of museum; provision for parks, construction of roads and use of markers
Section 450ll–3
Additional lands
Section 450mm to 450mm–3
Repealed. Pub. L. 108–387, title I, § 105(a), Oct. 30, 2004, 118 Stat. 2236
repealed
Section 450nn
General Grant National Memorial; establishment
Section 450oo
Grand Portage National Monument; establishment; effective date
Section 450oo–1
Acceptance of donations of land; instruments of relinquishment; life assignments
Section 450oo–2
Procurement of other lands within monument
Section 450oo–3
Visitor accommodations and services
Section 450oo–4
Employment preferences
Section 450oo–5
Production and sale of handicraft objects; noninterference with trade or business outside monument
Section 450oo–6
Traversing privileges; regulations
Section 450oo–7
Docking facilities
Section 450oo–8
Advisory assistance for developments upon adjacent lands
Section 450oo–9
Administration, protection, and development
Section 450oo–10
Reversion upon abandonment
Section 450pp
Roger Williams National Memorial; acquisition of site
Section 450pp–1
Establishment; notice of establishment; administration
Section 450pp–2
Cooperation with city of Providence and local historical and preservation societies
Section 450pp–3
Authorization of appropriations
Section 450qq to 450qq–4
Omitted
omitted
Section 450rr
R.M.S. Titanic; international maritime memorial; findings and purposes
Section 450rr–1
Definitions
Section 450rr–2
Commendation
Section 450rr–3
International guidelines
Section 450rr–4
International agreement
Section 450rr–5
Sense of Congress regarding conduct of future activities
Section 450rr–6
Disclaimer of extraterritorial sovereignty
Section 450ss
Findings and purposes
Section 450ss–1
Definitions
Section 450ss–2
Oklahoma City National Memorial
Section 450ss–3
Transfer of Memorial property, rights, authorities, and duties
Section 450ss–4
Repealed. Pub. L. 108–199, div. F, title V, § 544(e)(1), Jan. 23, 2004, 118 Stat. 348
repealed
Section 450ss–5
Limitations on funding
Section 450ss–6, 450ss–7
Repealed. Pub. L. 108–199, div. F, title V, § 544(h), (i), Jan. 23, 2004, 118 Stat. 349
repealed
Section 451
Repealed. Pub. L. 104–333, div. I, title VIII, § 801, Nov. 12, 1996, 110 Stat. 4186
repealed
Section 451a
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 452
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 452a
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 453
Donations of land for park purposes near or adjacent to National Forest Reserve in North Carolina
Section 454
Repealed. Pub. L. 89–554, § 8(a), Sept. 6, 1966, 80 Stat. 642, 650
repealed
Section 455
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 455a
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 455b
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 455c
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 456
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 456a
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 457
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 458
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 458a
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 459
Cape Hatteras National Seashore Recreational Area; conditional establishment; acquisition of lands
Section 459a
Acceptance of donations; acquisition of property by purchase and condemnation
Section 459a–1
Administration, protection, and development; commercial fishing by residents; hunting
Section 459a–2
Preservation of natural features; acquisition of additional property; reversion of property on failure of conditions
Section 459a–3
Migratory bird refuges not to be affected
Section 459a–4
Omitted
omitted
Section 459a–5
Addition of lands; Naval Amphibious Training Station
Section 459a–5a
Addition of lands; Hatteras
Section 459a–6
Acquisition of non-Federal land within boundaries of recreational area
Section 459a–7
Availability of appropriations
Section 459a–8
Limitation on expenditure
Section 459a–9
Conveyance of land for improvement with public health facility; reversion; consideration; status of property upon transfer of title
Section 459a–10
Transfer of Ocracoke Light Station to Secretary of the Interior
Section 459b
Cape Cod National Seashore; description of area
Section 459b–1
Acquisition of property
Section 459b–2
Establishment
Section 459b–3
Acquisition by condemnation
Section 459b–4
Zoning regulations
Section 459b–5
Certificate of suspension of authority for acquisition by condemnation
Section 459b–6
Administration of acquired property
Section 459b–7
Cape Cod National Seashore Advisory Commission
Section 459b–8
Authorization of appropriations
Section 459c
Point Reyes National Seashore; purposes; authorization for establishment
Section 459c–1
Description of area
Section 459c–2
Acquisition of property
Section 459c–3
Repealed. Pub. L. 91–223, § 2(b), Apr. 3, 1970, 84 Stat. 90
repealed
Section 459c–4
Point Reyes National Seashore
Section 459c–5
Owner’s reservation of right of use and occupancy for fixed term of years or life
Section 459c–6
Administration of property
Section 459c–6a
The Clem Miller Environmental Education Center; designation
Section 459c–6b
Cooperation with utilities district; land use and occupancy; terms and conditions
Section 459c–7
Authorization of appropriations; restriction on use of land
Section 459d
Padre Island National Seashore; description of land and waters
Section 459d–1
Acquisition of property
Section 459d–2
Establishment
Section 459d–3
Reservation of oil, gas, and other minerals
Section 459d–4
Administration; utilization of authority for conservation and management of natural resources
Section 459d–5
Roadways to access highways from mainland
Section 459d–6
Aerial gunnery and bombing range agreements of Secretary of the Interior and Secretary of the Navy
Section 459d–7
Authorization of appropriations
Section 459e
Fire Island National Seashore
Section 459e–1
Acquisition of property
Section 459e–2
Zoning regulations
Section 459e–3
Retention by owner of right of use and occupancy of improved property for residential purposes
Section 459e–4
Hunting and fishing regulations
Section 459e–5
Acceptance of donations
Section 459e–6
Administration, protection, and development
Section 459e–7
Shore erosion control or beach protection measures; Fire Island inlet
Section 459e–8
Omitted
omitted
Section 459e–9
Authorization of appropriations
Section 459e–10
Authority to accept donation of William Floyd Estate
Section 459e–11
Authority to accept donation of main dwelling on William Floyd Estate; lease-back of donated property
Section 459e–12
Administration of property of William Floyd Estate; detached unit
Section 459f
Assateague Island National Seashore; purposes; description of area
Section 459f–1
Acquisition of property
Section 459f–2
Compensation for bridge construction costs; acquisition of land for park purposes
Section 459f–3
Establishment of Seashore; notice in Federal Register
Section 459f–4
Hunting and fishing provisions
Section 459f–5
Administration of Seashore
Section 459f–6
Repealed. Pub. L. 94–578, title III, § 301, Oct. 21, 1976, 90 Stat. 2733
repealed
Section 459f–7
Beach erosion control and hurricane protection
Section 459f–8
Repealed. Pub. L. 94–578, title III, § 301, Oct. 21, 1976, 90 Stat. 2733
repealed
Section 459f–9
Public utility facilities; purchase of facilities without value to utility; amount of payment
Section 459f–10
Authorization of appropriations
Section 459f–11
Comprehensive plan for protection, management, and use of seashore
Section 459g
Cape Lookout National Seashore; purposes; authorization for establishment; description of area
Section 459g–1
Acquisition of property
Section 459g–2
Establishment; notice in Federal Register; copies to Congress
Section 459g–3
Hunting and fishing provisions
Section 459g–4
Administration; public outdoor recreation and enjoyment; utilization of authorities for conservation and development of natural resources
Section 459g–5
Shore erosion control or beach protection measures
Section 459g–6
Preservation and designation as wilderness; review of area by Secretary; report to President
Section 459g–7
Authorization of appropriations; master plan to Congressional committees; time; contents
Section 459h
Gulf Islands National Seashore
Section 459h–1
Acquisition of property
Section 459h–2
Designation of hunting and fishing zones; regulation of maritime activities
Section 459h–3
Rights-of-way or easements for transportation of oil and gas minerals
Section 459h–4
Administration of seashore; conservation and management of wildlife and natural resources; authority to designate areas as national historic sites; agreements
Section 459h–5
Beach erosion control and hurricane protection; study and formulation of plans; activities by Chief of Engineers, Department of Army
Section 459h–6
Transfer of Horn Island and Petit Bois National Wildlife Refuges from National Wildlife Refuge System; administration
Section 459h–7
Preservation of any area as wilderness; study and report to President; procedure for designation of any area as a wilderness
Section 459h–8
Authority of Department of Army or Chief of Engineers over navigation or related matters
Section 459h–9
Gulf Islands National Seashore Advisory Commission; establishment; termination; membership; term; Chairman; compensation and payment of expenses; consultation by Secretary
Section 459h–10
Authorization of appropriations
Section 459i
Cumberland Island National Seashore; establishment; boundary revisions: notification of Congressional committees, publication in Federal Register
Section 459i–1
Acquisition of lands; authority of Secretary; mainland lands for access to seashore administrative and visitor facilities; State lands; transfer from Federal agency to administrative jurisdiction of Secretary
Section 459i–2
Cumberland Island Parkway; right-of-way; administration; regulations
Section 459i–3
Acquisition of property
Section 459i–4
Hunting and fishing
Section 459i–5
Administration, protection, and development
Section 459i–6
State and local jurisdiction
Section 459i–7
Water resource developments
Section 459i–8
Report to President
Section 459i–9
Authorization of appropriations
Section 459j
Canaveral National Seashore; establishment; boundary; boundary revisions; limitation on area
Section 459j–1
Acquisition of property; donation and development of State lands; transfer from Federal agency to administrative jurisdiction of Secretary; written cooperative agreement with National Aeronautics and Space Administration; construction and development; report to Congressional committees
Section 459j–2
Improved property
Section 459j–3
Designation of hunting, fishing and trapping zones; regulations; consultation with appropriate State agencies
Section 459j–4
Administration, protection, and development
Section 459j–5
Canaveral National Seashore Advisory Commission
Section 459j–6
Transfer of lands for use as administrative and visitor facilities to Secretary of the Interior; use of portion of John F. Kennedy Space Center; transfer of excess land within seashore to Secretary of the Interior
Section 459j–7
Report to President
Section 459j–8
Authorization of appropriations; reports to Congressional committees
Section 459r
Disposition of recreational demonstration projects
Section 459s
Lands for certain projects added to certain projects
Section 459t
Secretary of the Interior authorized to execute deeds and leases for project lands; inclusion of conditional covenants
Section 459u
Exchange of recreational demonstration project lands by grantee
Section 460
Natchez Trace Parkway
Section 460–1
Inclusion of Ackia Battleground National Monument and Meriwether Lewis National Monument
Section 460a
Licenses or permits for right-of-way over parkway lands
Section 460a–1
Acceptance of lands conveyed for Blue Ridge or Natchez Trace Parkways
Section 460a–2
Blue Ridge Parkway; establishment; administration and maintenance
Section 460a–3
Licenses or permits to owners of adjacent lands
Section 460a–4
Transfer of jurisdiction to Secretary of Agriculture; national forest lands
Section 460a–5
Acquisition of land contiguous to Blue Ridge or Natchez Trace Parkways
Section 460a–6
Blue Ridge Parkway extension; acceptance of lands; public use, administration, and maintenance areas; survey location of parkway extension crossing national forest land; transfer from Federal agency to administrative jurisdiction of Secretary of the Interior; national forest uses following transfer within national forest
Section 460a–7
Coordination of recreational development on parkway and national forest lands; administration of forest land recreational facilities and access road development by Secretary of Agriculture; forest road and Appalachian Trail relocation and reconstruction and alternative forest road provision by Secretary of the Interior
Section 460a–8
Licenses or permits for rights-of-way over parkway lands
Section 460a–9
Part of Blue Ridge Parkway; administration and maintenance of parkway extension
Section 460a–10
Transfer of national forest lands to Secretary of Agriculture
Section 460a–11
Authorization of appropriations
Section 460b, 460c
Repealed. Pub. L. 85–767, § 2 [19, 21, 23, 33], Aug. 27, 1958, 72 Stat. 919
repealed
Section 460d
Construction and operation of public parks and recreational facilities in water resource development projects; lease of lands; preference for use; penalty; application of section 3401 of title 18; citations and arrests with and without process; limitations; disposition of receipts
Section 460d–1
Rentals or other considerations in leases for construction, maintenance, and operation of commercial recreational facilities; adjustment by Chief of Engineers
Section 460d–2
Adjustment by Secretary of Agriculture
Section 460d–3
Recreational user fees
Section 460d–3a
Contracts to provide visitor reservation services
Section 460e
Authorization for sale of public lands; rights of lessee
Section 460f
Notice and method of sale; price; conveyance
Section 460g
Transfer to State, etc., for roadway purposes
Section 460h
Costs of surveys or relocation of boundaries
Section 460i
Delegation of powers; regulations
Section 460j
Disposition of proceeds
Section 460k
Public recreation use of fish and wildlife conservation areas; compatibility with conservation purposes; appropriate incidental or secondary use; consistency with other Federal operations and primary objectives of particular areas; curtailment; forms of recreation not directly related to primary purposes of individual areas; repeal or amendment of provisions for particular areas
Section 460k–1
Acquisition of lands for recreational development; funds
Section 460k–2
Cooperation with agencies, organizations and individuals; acceptance of donations; restrictive covenants
Section 460k–3
Charges and fees; permits; regulations; penalties; enforcement
Section 460k–4
Authorization of appropriations
Section 460l
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 460l–1
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 460l–2
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 460l–3
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 460l–4
Transferred
transferred
Section 460l–5
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 460l–5a
Repealed. Pub. L. 100–203, title V, § 5201(d)(1), Dec. 22, 1987, 101 Stat. 1330–266
repealed
Section 460l–6
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 460l–6a
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 460l–6b
Repealed. Pub. L. 100–203, title V, § 5201(d)(2), Dec. 22, 1987, 101 Stat. 1330–267
repealed
Section 460l–6c
Admission, entrance, and recreation fees
Section 460l–6d
Filming and still photography
Section 460l–7
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 460l–8
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 460l–9
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 460l–10
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 460l–10a
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 460l–10b
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 460l–10c
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 460l–10d
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 460l–10e
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 460l–11
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 460l–12
Recreation and fish and wildlife benefits of Federal multiple-purpose water resources projects; Congressional declaration of policy
Section 460l–13
Non-Federal administration of project land and water areas
Section 460l–14
Facilities or project modifications to be provided without written indication of intent
Section 460l–15
Lease of facilities and lands to non-Federal public bodies
Section 460l–16
Postauthorization development of projects without allocation or reallocation of costs
Section 460l–17
Miscellaneous provisions
Section 460l–18
Authority of Secretary of the Interior
Section 460l–19
Feasibility reports
Section 460l–20
Construction of projects under certain laws with allocations to recreation and fish and wildlife enhancement exceeding allocations to other functions unauthorized; exception
Section 460l–21
Definitions
Section 460l–22
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 460l–31
Findings
Section 460l–32
Definitions
Section 460l–33
Management of reclamation lands
Section 460l–34
Protection of authorized purposes of reclamation projects
Section 460m
Establishment
Section 460m–1
Acquisition of lands, easements, etc.; exchange of lands; consent of State; reversion to State; administrative jurisdiction of Federal lands or waters
Section 460m–2
Reservation of use and occupancy of improved property for noncommercial residential purposes; term; valuation
Section 460m–3
Establishment; notice in Federal Register; alteration of boundaries; acreage limitation
Section 460m–4
Cooperative land development programs; hunting and fishing
Section 460m–5
Administration
Section 460m–6
Free-roaming horses
Section 460m–7
Authorization of appropriations
Section 460m–8
Establishment
Section 460m–9
Acquisition of lands and waters
Section 460m–10
Hunting and fishing; rules and regulations
Section 460m–11
Water resource projects
Section 460m–12
Administration, protection, and development
Section 460m–13
Suitability for preservation as a wilderness; area review and report to President
Section 460m–14
Authorization of appropriations
Section 460m–15 to 460m–30
Transferred
transferred
Section 460n
Administration
Section 460n–1
Boundaries of area; filing of map with Federal Register; revision; donations of land; property acquisition and exclusion
Section 460n–2
Hualapai Indian lands; inclusion within area; mineral rights; leases and permits; hunting and fishing rights
Section 460n–3
Purposes and uses of area
Section 460n–4
Hunting, fishing and trapping
Section 460n–5
Regulation of area; violations and penalties
Section 460n–6
Political jurisdiction; taxing power; Hualapai Indians
Section 460n–7
Revenues and fees; disposition
Section 460n–8
United States magistrate judge: appointment; functions; probation; fees
Section 460n–9
Authorization of appropriations
Section 460o
Establishment
Section 460o–1
Acquisition of lands
Section 460o–2
Designation of area; boundaries
Section 460o–3
Administration authorities for conservation, management, or disposal of natural resources; coordination of administrative responsibilities of the Secretary of the Interior and Secretary of the Army
Section 460o–4
Land and water use management plan; adoption, implementation, and revision; provisions
Section 460o–5
Hunting and fishing
Section 460o–6
Civil and criminal jurisdiction and taxing power of State
Section 460o–7
Authorization of appropriations
Section 460p
Establishment
Section 460p–1
Designation of area; acreage limitation; boundaries; publication in Federal Register
Section 460p–2
Acquisition of lands, etc.
Section 460p–3
Outdoor recreation facilities development; cooperation with Federal and State agencies
Section 460p–4
Administration, protection, and development
Section 460p–5
Hunting and fishing
Section 460q
Establishment; boundaries; administration; integrated management policies
Section 460q–1
Acquisition of property
Section 460q–2
Establishment of units; publication in Federal Register; boundary descriptions
Section 460q–3
Administration; land and water use management plans, preparation and revision; utilization of statutory authorities
Section 460q–4
Hunting and fishing
Section 460q–5
Mineral development; payment of receipts into certain funds or accounts in Treasury; disposition of receipts
Section 460q–6
State jurisdiction
Section 460q–7
Shasta and Trinity National Forests; additions of lands
Section 460q–8
Revenues and fees; disposition
Section 460q–9
Authorization of appropriations
Section 460r
Establishment
Section 460r–1
Designation of area; boundaries; publication in Federal Register
Section 460r–2
Acquisition of lands
Section 460r–3
Outdoor recreation facilities development
Section 460r–4
Administration, protection, and development of area
Section 460r–5
Hunting and fishing
Section 460s
Establishment
Section 460s–1
Description of area
Section 460s–2
Establishment; notice in Federal Register
Section 460s–3
Pictured Rocks National Lakeshore Advisory Commission
Section 460s–4
Hunting and fishing
Section 460s–5
Administration, protection, and development
Section 460s–6
Taxing power
Section 460s–7
Acquisition of property
Section 460s–8
Inland buffer zone
Section 460s–9
Property subject to condemnation
Section 460s–10
Acquisition of property
Section 460s–11
Zoning bylaws; assistance and consultation with township or county officers or employees; technical aid payments
Section 460s–12
Certificate of prohibition of authority for acquisition by condemnation
Section 460s–13
Authorization of appropriations
Section 460s–14
Pictured Rocks National Lakeshore boundary adjustment
Section 460s–15
Pictured Rocks National Lakeshore boundary revision
Section 460t
Establishment
Section 460t–1
Acquisition of land
Section 460t–2
Administration
Section 460t–3
Hunting and fishing
Section 460t–4
Authorization of appropriations
Section 460u
Establishment; description of area
Section 460u–1
Acquisition of property
Section 460u–2
Direction for establishment; publication in Federal Register; continuing acquisition of lands
Section 460u–3
“Improved property” and “appropriate map” defined; terms and conditions for rights of use and occupancy
Section 460u–4
Repealed. Pub. L. 94–549, § 1(9), Oct. 18, 1976, 90 Stat. 2533
repealed
Section 460u–5
Owner’s retention of right of use and occupancy for residential purposes
Section 460u–6
Administration
Section 460u–7
Indiana Dunes National Park Advisory Commission
Section 460u–8
State jurisdiction
Section 460u–9
Authorization of appropriations; general management plan; submittal to Congressional committees; feasibility study
Section 460u–10
Rights-of-way and easements; existing property rights of Northern Indiana Public Service Company
Section 460u–11
Legal cooling, process, or surface drainage into Little Calumet River; Federal, State or local air and water pollution standards not affected
Section 460u–12
Repealed. Pub. L. 102–430, § 3(b), Oct. 23, 1992, 106 Stat. 2208
repealed
Section 460u–13
Acquisition of area I–C; owner consent required
Section 460u–14
Plan, lands acquired, land acquisition program; submittal to Congressional committees
Section 460u–15
Rights-of-way; public access to Little Calumet River
Section 460u–16
Road construction cooperative agreements with landowners north of Little Calumet River; prevention of soil erosion; minimization of aural and visual impact
Section 460u–17
Lands within area I–E used for solid waste disposal
Section 460u–18
Study of areas III–A, III–C, and II–A; report to Congressional committees
Section 460u–19
Acquisition of land outside present boundaries; notice to Congressional committees; publication in Federal Register
Section 460u–20
Paul H. Douglas Ecological and Recreational Unit and Center for Environmental Education
Section 460u–21
Public access study
Section 460u–22
Consideration of property owner’s hardship in property acquisition
Section 460u–23
Acquisition of interest in area VII–A
Section 460u–24
Little Calumet River and Burns/Portage Waterway
Section 460u–25
Cooperative agreement with Gary, Indiana
Section 460u–26
Units Vii–d and I–m
Section 460v
Establishment
Section 460v–1
Administration, protection, and development by Secretary of Agriculture; administration of land or waters for Colorado River storage project by Secretary of the Interior
Section 460v–2
Boundaries; adjustments; publication in Federal Register
Section 460v–3
Hunting, fishing, and trapping
Section 460v–4
Lands withdrawn from location, entry, and patent under United States mining laws; removal of minerals; receipts, disposition
Section 460v–5
Ashley National Forest; addition of lands of Flaming Gorge National Recreation Area
Section 460v–6
Addition of lands to Forest; administration of land for Colorado River storage project by Secretary of the Interior
Section 460v–7
Availability of land and water conservation fund moneys
Section 460v–8
State and local jurisdiction
Section 460w
Establishment; boundaries
Section 460w–1
Boundaries not to include lands held in trust by United States for Red Cliff Band or Bad River Band of Lake Superior Chippewa Indians; exceptions
Section 460w–2
Acquisition of property; authority of Secretary; State and Federal lands
Section 460w–3
Retention rights of owners of improved property
Section 460w–4
Hunting, fishing, and trapping
Section 460w–5
Administration, protection, and development of lakeshore by Secretary
Section 460w–6
Land and water use management plan; adoption, implementation, and revision of plan by Secretary; required provisions of plan
Section 460w–7
Authorization of appropriations
Section 460x
Establishment
Section 460x–1
Description of area
Section 460x–2
Designation of lakeshore areas
Section 460x–3
Sleeping Bear Dunes National Lakeshore Advisory Commission
Section 460x–4
Hunting and fishing; issuance of regulations
Section 460x–5
Administration, protection, and development
Section 460x–6
Taxing power
Section 460x–7
Acquisition of property
Section 460x–8
Zoning bylaws
Section 460x–9
Right of retention of residential use in improved lands
Section 460x–10
Improved property
Section 460x–11
Scenic roads
Section 460x–12
Condemnation of commercial property
Section 460x–13
Certificate of Secretary to interested person indicating prohibition from acquiring particular property by condemnation; contents
Section 460x–14
Authorization of appropriations; adjustments
Section 460x–15
Lakeshore wilderness report; administration
Section 460y
Establishment; boundaries
Section 460y–1
Management of lands
Section 460y–2
Program of multiple usage and sustained yield of renewable natural resources; public and private assistance in preparation; provisions
Section 460y–3
Procedure for establishment
Section 460y–4
Authority of Secretary
Section 460y–5
Applicability of mining laws; prospecting commenced or conducted and mining claims located subsequent to October 21, 1970, as subject to regulations; patents issued on mining claims located subsequent to October 21, 1970, as subject to regulations; provisions of regulations; rights of owner of existing valid mining claim as un­affected
Section 460y–6
Administration of public lands within Area
Section 460y–7
Withdrawal of certain public lands for classification; revocation of Executive Order Numbered 5237
Section 460y–8
Survey and investigation area
Section 460y–9
Authorization of appropriations
Section 460z
Establishment
Section 460z–1
Administration, protection, and development
Section 460z–2
Inland sector; establishment as buffer sector
Section 460z–3
Boundary map; revision
Section 460z–4
Transfer of Federal property
Section 460z–5
Land acquisition in inland sector
Section 460z–6
Land acquisition in recreation area; donation and exchange; railway right-of-way; retention rights of owners of improved property
Section 460z–7
Hunting, fishing, and trapping
Section 460z–8
Mining restriction
Section 460z–9
Water utilization; transportation of wastes; easements
Section 460z–10
Advisory Council
Section 460z–11
Area review; report to the President; wilderness designation
Section 460z–12
Federal-State cooperation
Section 460z–13
Authorization of appropriations
Section 460aa
Establishment
Section 460aa–1
Administration
Section 460aa–2
Acquisition of land
Section 460aa–3
Private land, regulations
Section 460aa–4
Repealed. Pub. L. 114–46, title I, § 108(a), Aug. 7, 2015, 129 Stat. 480
repealed
Section 460aa–5
Cooperation with other agencies in development and operation of facilities and services; Stanley, restoration
Section 460aa–6
State civil and criminal jurisdiction
Section 460aa–7
Hunting and fishing regulations
Section 460aa–8
Federal-State water rights
Section 460aa–9
Mining restriction; Federal lands withdrawn from location, entry, and patent under United States mining laws
Section 460aa–10
Land surface protection; regulations
Section 460aa–11
Patents; restriction on issuance
Section 460aa–12
Authorization of appropriations; availability of land and water conservation fund money
Section 460aa–13
Area analysis for park or park administrative unit proposal
Section 460aa–14
Separability
Section 460bb
Establishment
Section 460bb–1
Composition and boundaries
Section 460bb–2
Acquisition policy
Section 460bb–3
Administration
Section 460bb–4
Golden Gate National Recreation Area Advisory Commission
Section 460bb–5
Authorization of appropriations; limitation; adjustments
Section 460cc
Establishment
Section 460cc–1
Acquisition of property
Section 460cc–2
Administration
Section 460cc–3
Gateway National Recreation Area Advisory Commission
Section 460cc–4
Authorization of appropriations; limitation; adjustments
Section 460dd
Establishment; boundaries; publication in Federal Register
Section 460dd–1
Acquisition of property
Section 460dd–2
Public lands
Section 460dd–3
Administration, protection, and development; statutory authorities for conservation and management of natural resources; Glen Canyon Dam and Reservoir
Section 460dd–4
Hunting and fishing
Section 460dd–5
Mineral and grazing leases; Bureau of Land Management administration and policies
Section 460dd–6
Easements and rights-of-way
Section 460dd–7
Proposed road study
Section 460dd–8
Report to President
Section 460dd–9
Authorization of appropriations; limitation
Section 460ee
Establishment
Section 460ff
Establishment
Section 460ff–1
Acquisition of land
Section 460ff–2
Land acquisition plan
Section 460ff–3
Administration
Section 460ff–4
Repealed. Pub. L. 106–291, title I, § 149(d), Oct. 11, 2000, 114 Stat. 956
repealed
Section 460ff–5
Authorization of appropriations; master plan
Section 460gg
Establishment
Section 460gg–1
Wilderness designation
Section 460gg–2
Federal power and water resources projects
Section 460gg–3
Present and future use of Snake River
Section 460gg–4
Administration, protection, and development
Section 460gg–5
Management plan for recreation area
Section 460gg–6
Acquisition of property
Section 460gg–7
Rules and regulations
Section 460gg–8
Lands withdrawn from location, entry, and patent under United States mining laws
Section 460gg–9
Hunting and fishing
Section 460gg–10
Ranching, grazing, etc., as valid uses of area
Section 460gg–11
Civil and criminal jurisdiction of Idaho and Oregon
Section 460gg–12
Development and operation of facilities and services; cooperation with Federal, State, etc., agencies
Section 460gg–13
Authorization of appropriations
Section 460hh
Establishment; boundaries; publication in Federal Register
Section 460hh–1
Acquisition of property
Section 460hh–2
Establishment of hunting and fishing zones; exceptions; consultation with State agencies
Section 460hh–3
Law governing; Arbuckle Dam and Reservoir
Section 460hh–4
Platt National Park designation repealed; incorporation of areas into Chickasaw National Recreation Area
Section 460hh–5
Concurrent legislative jurisdiction with State of Oklahoma; requisites; notice in Federal Register
Section 460hh–6
Authorization of appropriations
Section 460ii
Establishment; boundaries; publication in Federal Register
Section 460ii–1
Acquisition of property
Section 460ii–2
Administration, protection, and development
Section 460ii–3
Federal supervision of water resources projects
Section 460ii–4
Funding sources and general management plan
Section 460ii–5
Chattahoochee River National Recreation Area Advisory Commission
Section 460jj
Establishment
Section 460jj–1
Land acquisition
Section 460jj–2
Hunting and fishing
Section 460jj–3
Permits for facilities and services
Section 460jj–4
Application of State water laws
Section 460jj–5
Filing of maps
Section 460jj–6
State civil and criminal jurisdiction
Section 460jj–7
Authorization of appropriations
Section 460kk
Establishment
Section 460ll
Findings and declaration of policy
Section 460ll–1
Rattlesnake Wilderness
Section 460ll–2
Rattlesnake National Recreation Area
Section 460ll–3
Land acquisition and exchange
Section 460ll–4
Filing of maps and descriptions
Section 460ll–5
Authorization of appropriations
Section 460mm
Establishment of conservation area
Section 460mm–1
Administration of conservation area
Section 460mm–2
Establishment of recreation area
Section 460mm–3
Rights of holders of unperfected mining claims
Section 460mm–4
Administration of recreation area
Section 460nn
Findings and purpose
Section 460nn–1
Establishment
Section 460nn–2
Map and description
Section 460nn–3
Administration
Section 460oo
Establishment
Section 460pp
Establishment
Section 460qq
Establishment
Section 460rr
Establishment
Section 460rr–1
Map and description
Section 460rr–2
Administration
Section 460ss
Findings
Section 460ss–1
Establishment
Section 460ss–2
Klamath Fishery Management Council
Section 460ss–3
Klamath River Basin Fisheries Task Force
Section 460ss–4
Enforcement
Section 460ss–5
Appropriations
Section 460ss–6
Definitions
Section 460tt
Cross Florida Barge Canal
Section 460uu
Establishment; description of area
Section 460uu–1
Transfer of administrative control of lands and waters
Section 460uu–2
Management
Section 460uu–3
Grazing permits
Section 460uu–11
Designation
Section 460uu–12
Areas included
Section 460uu–13
Information and interpretation
Section 460uu–14
Markers
Section 460uu–21
Establishment; description of area
Section 460uu–22
Management
Section 460uu–31
Designation; description of area
Section 460uu–32
Management; provisions applicable
Section 460uu–41
Management plans
Section 460uu–42
Acquisition of lands and interests
Section 460uu–43
State exchanges of lands and interests
Section 460uu–44
Mineral exchanges
Section 460uu–45
Acoma Pueblo exchanges
Section 460uu–46
Exchanges and acquisitions generally; withdrawal
Section 460uu–47
Access
Section 460uu–48
Cooperative agreements with Federal, State and local public departments and agencies
Section 460uu–49
Water rights
Section 460uu–50
Authorization of appropriations
Section 460vv
Findings and purposes
Section 460vv–1
Additions to National Wilderness Preservation System
Section 460vv–2
Maps and descriptions
Section 460vv–3
Administration
Section 460vv–4
Wilderness review
Section 460vv–5
Adjacent management
Section 460vv–6
Winding Stair Mountain National Recreation Area
Section 460vv–7
Botanical areas
Section 460vv–8
Indian Nations National Scenic and Wildlife Area
Section 460vv–9
Beech Creek National Scenic Area
Section 460vv–10
Nomenclature
Section 460vv–11
Timber management report
Section 460vv–12
Advisory committee
Section 460vv–13
Planning
Section 460vv–14
Fire, insect, and disease
Section 460vv–15
Grazing
Section 460vv–16
Fishing and wildlife
Section 460vv–17
Permits
Section 460vv–18
Land acquisition
Section 460vv–19
Acreages
Section 460ww
Establishment
Section 460ww–1
Administration
Section 460ww–2
Miscellaneous
Section 460ww–3
Authorization of appropriations
Section 460ww–4
Special conditions
Section 460ww–5
Advisory Committee
Section 460xx
Establishment
Section 460xx–1
Management
Section 460xx–2
Management plan
Section 460xx–3
Advisory Committee
Section 460xx–4
Land acquisition
Section 460xx–5
Report to Congress
Section 460xx–6
Authorization of appropriations
Section 460yy
Establishment
Section 460yy–1
Plan and management
Section 460zz
Findings and purposes
Section 460zz–1
Establishment
Section 460zz–2
Mississippi River Coordinating Commission
Section 460zz–3
Federal lands and developments
Section 460zz–4
Administration
Section 460zz–5
State and local assistance and jurisdiction
Section 460zz–6
Authorization of appropriations
Section 460zz–11
Tri-Rivers Management Board
Section 460aaa
Establishment
Section 460aaa–1
Boundaries
Section 460aaa–2
Administration
Section 460aaa–3
Acquisition
Section 460aaa–4
Fish and game
Section 460aaa–5
Minerals
Section 460aaa–6
Management plan
Section 460aaa–7
Grand Island Advisory Commission
Section 460aaa–8
Authorization of appropriations
Section 460bbb
Findings
Section 460bbb–1
Definitions
Section 460bbb–2
Establishment
Section 460bbb–3
Administration
Section 460bbb–4
Acquisition and disposal of lands and other property
Section 460bbb–5
Fish and game
Section 460bbb–6
Minerals
Section 460bbb–7
Management planning
Section 460bbb–8
Streamside protection zones
Section 460bbb–9
State and local jurisdiction and assistance
Section 460bbb–10
Savings provision
Section 460bbb–11
Authorization of appropriations
Section 460ccc
Definitions
Section 460ccc–1
Establishment
Section 460ccc–2
Management
Section 460ccc–3
Management plan
Section 460ccc–4
Acquisitions
Section 460ccc–5
Withdrawal; exchange of lands
Section 460ccc–6
Cooperative agreements
Section 460ccc–7
Coordinated management
Section 460ccc–8
Water
Section 460ccc–9
No buffer zones
Section 460ccc–10
Authorization of appropriations
Section 460ddd
Establishment
Section 460eee
Establishment
Section 460eee–1
Administration
Section 460eee–2
Authorization of appropriations
Section 460fff
Establishment
Section 460fff–1
Administration
Section 460fff–2
Authorization of appropriations
Section 460ggg
Wilderness
Section 460ggg–1
National scenic area
Section 460ggg–2
Recreation area
Section 460ggg–3
Maps and legal descriptions
Section 460hhh
Definitions
Section 460hhh–1
Purposes
Section 460hhh–2
Establishment
Section 460hhh–3
Management
Section 460hhh–4
Management plan
Section 460hhh–5
Acquisition of lands
Section 460hhh–6
Withdrawal
Section 460hhh–7
Cooperative agreements
Section 460hhh–8
Authorization of appropriations
Section 460iii
Findings
Section 460iii–1
Definitions
Section 460iii–2
Establishment
Section 460iii–3
Management and use
Section 460iii–4
Additions
Section 460iii–5
Other laws and administrative provisions
Section 460iii–6
Authorization of appropriations
Section 460jjj
Establishment
Section 460jjj–1
Administration
Section 460jjj–2
Minerals and mining
Section 460jjj–3
Adjoining lands
Section 460jjj–4
Acquisition of land
Section 460jjj–5
Authorization of appropriations
Section 460kkk
Boston Harbor Islands National Recreation Area
Section 460lll
Definitions
Section 460lll–1
Purposes
Section 460lll–11
Establishment
Section 460lll–12
Civil and criminal jurisdiction
Section 460lll–13
Payments to States and counties
Section 460lll–14
Forest highways
Section 460lll–21
Land and resource management plan
Section 460lll–22
Advisory Board
Section 460lll–23
Fees
Section 460lll–24
Disposition of receipts
Section 460lll–25
Special use authorizations
Section 460lll–26
Cooperative authorities and gifts
Section 460lll–27
Designation of national recreation trail
Section 460lll–28
Cemeteries
Section 460lll–29
Resource management
Section 460lll–30
Hematite Dam
Section 460lll–31
Trust Fund
Section 460lll–41
Effective date of transfer
Section 460lll–42
Statement of policy
Section 460lll–43
Memorandum of agreement
Section 460lll–44
Records
Section 460lll–45
Transfer of personal property
Section 460lll–46
Compliance with environmental laws
Section 460lll–47
Personnel
Section 460lll–48
Tennessee Valley Authority transfer costs
Section 460lll–49
Tennessee Valley Authority transfer funding
Section 460lll–61
Authorization of appropriations
Section 460mmm
Findings and purpose
Section 460mmm–1
Definitions
Section 460mmm–2
McInnis Canyons National Conservation Area
Section 460mmm–3
Black Ridge Canyons Wilderness designation
Section 460mmm–4
Management
Section 460mmm–5
Maps and legal descriptions
Section 460mmm–6
Advisory Council
Section 460mmm–7
Public access
Section 460nnn
Definitions
Section 460nnn–1
Maps and legal descriptions
Section 460nnn–2
Valid existing rights
Section 460nnn–3
Protection of tribal rights
Section 460nnn–11
Designation of Steens Mountain Cooperative Management and Protection Area
Section 460nnn–12
Purpose and objectives of Cooperative Management and Protection Area
Section 460nnn–21
Management authorities and purposes
Section 460nnn–22
Roads and travel access
Section 460nnn–23
Land use authorities
Section 460nnn–24
Land acquisition authority
Section 460nnn–25
Special use permits
Section 460nnn–41
Cooperative management agreements
Section 460nnn–42
Cooperative efforts to control development and encourage conservation
Section 460nnn–51
Establishment of advisory council
Section 460nnn–52
Advisory role in management activities
Section 460nnn–53
Science committee
Section 460nnn–61
Designation of Steens Mountain Wilderness Area
Section 460nnn–62
Administration of Wilderness Area
Section 460nnn–63
Water rights
Section 460nnn–64
Treatment of wilderness study areas
Section 460nnn–71
Designation of streams for wild and scenic river status in Steens Mountain Area
Section 460nnn–72
Donner und Blitzen River Redband Trout Reserve
Section 460nnn–81
Designation of mineral withdrawal area
Section 460nnn–82
Treatment of State lands and mineral interests
Section 460nnn–91
Wildlands Juniper Management Area
Section 460nnn–92
Release from wilderness study area status
Section 460nnn–101
Land exchange, Roaring Springs Ranch
Section 460nnn–102
Land exchanges, C. M. Otley and Otley Brothers
Section 460nnn–103
Land Exchange, Tom J. Davis Livestock, Incorporated
Section 460nnn–104
Land exchange, Lowther (Clemens) Ranch
Section 460nnn–105
General provisions applicable to land exchanges
Section 460nnn–121
Authorization of appropriations
Section 460nnn–122
Use of land and water conservation fund
Section 460ooo
Definitions
Section 460ooo–1
Establishment of the Sonoita Valley Acquisition Planning District
Section 460ooo–2
Purposes of the Acquisition Planning District
Section 460ooo–3
Establishment of the Las Cienegas National Conservation Area
Section 460ooo–4
Management of the Las Cienegas National Conservation Area
Section 460ooo–5
Management plan
Section 460ooo–6
Land acquisition
Section 460ooo–7
Reports to Congress
Section 460ppp
Findings
Section 460ppp–1
Definitions
Section 460ppp–2
Establishment of the conservation area
Section 460ppp–3
Management
Section 460ppp–4
Withdrawal
Section 460ppp–5
No buffer zones
Section 460ppp–6
Wilderness
Section 460ppp–7
Authorization of appropriations
Section 460qqq
Purpose
Section 460qqq–1
Definitions
Section 460qqq–2
Establishment
Section 460qqq–3
Management
Section 460qqq–4
Sale of Federal parcel
Section 460qqq–5
Right-of-way
Section 460rrr
Definitions
Section 460rrr–1
Establishment of Rio Grande Natural Area
Section 460rrr–2
Establishment of the Commission
Section 460rrr–3
Powers of the Commission
Section 460rrr–4
Management plan
Section 460rrr–5
Administration of Natural Area
Section 460rrr–6
Effect
Section 460rrr–7
Authorization of appropriations
Section 460rrr–8
Termination of Commission
Section 460sss
Cow Mountain Recreation Area, Lake and Mendocino Counties, California
Section 460ttt
Designation
Section 460ttt–1
Map and description
Section 460ttt–2
Administration of national recreation area
Section 460uuu
Mount Hood National Recreation Area
Section 460vvv
Bridgeport Winter Recreation Area
Section 460www
Red Cliffs National Conservation Area
Section 460xxx
Beaver Dam Wash National Conservation Area
Section 460yyy
Definitions
Section 460yyy–1
Establishment of the Fort Stanton-Snowy River Cave National Conservation Area
Section 460yyy–2
Management of the Conservation Area
Section 460yyy–3
Authorization of appropriations
Section 460zzz
Definitions
Section 460zzz–1
Dominguez-Escalante National Conservation Area
Section 460zzz–2
Dominguez Canyon Wilderness Area
Section 460zzz–3
Maps and legal descriptions
Section 460zzz–4
Management of Conservation Area and Wilderness
Section 460zzz–5
Management plan
Section 460zzz–6
Advisory Council
Section 460zzz–7
Authorization of appropriations
Section 460aaaa
Nellis Dunes Off-Highway Vehicle Recreation Area
Section 460bbbb
Ashley Karst National Recreation and Geologic Area
Section 460cccc
John Wesley Powell National Conservation Area
Section 460dddd
Establishment of Recreation Area
Section 460dddd–1
Management of Recreation Area
Section 460dddd–2
San Rafael Swell Recreation Area Advisory Council
Section 460eeee
Vinagre Wash Special Management Area
Section 460ffff
Definitions
Section 460ffff–1
Alabama Hills National Scenic Area, California
Section 460ffff–2
Management plan
Section 460ffff–3
Land taken into trust for Lone Pine Paiute-Shoshone Reservation
Section 460ffff–4
Transfer of administrative jurisdiction
Section 460ffff–5
Protection of services and recreational opportunities
Section 460gggg
Numu Newe Special Management Area
Section 460hhhh
Numunaa Nobe National Conservation Area
Section 460iiii
Pistone-Black Mountain National Conservation Area
Section 461
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 462
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 463
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 464
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 465
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 466
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 467
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 467a
Repealed. Pub. L. 96–586, § 4(a)(1), (b), Dec. 23, 1980, 94 Stat. 3386
repealed
Section 467a–1
Repealed. Pub. L. 96–586, § 4(a)(1), (b), Dec. 23, 1980, 94 Stat. 3386
repealed
Section 467b
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 468
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 468a
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 468b
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 468c
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 468d
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 468e
Repealed. Pub. L. 86–533, § 1(19), June 29, 1960, 74 Stat. 248
repealed
Section 469
Omitted
omitted
Section 469a
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 469a–1
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 469a–2
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 469a–3
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 469b
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 469c
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 469c–1
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 469c–2
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 469d
Ice Age National Scientific Reserve; statement of purpose
Section 469e
Plan for continental glaciation
Section 469f
Repealed. Pub. L. 91–483, § 1(1), Oct. 21, 1970, 84 Stat. 1083
repealed
Section 469g
Ice Age National Scientific Reserve; recommendations for Federal and State participation in financing public facilities and services
Section 469h
Comprehensive plan for Reserve Development
Section 469i
Repealed. Pub. L. 91–483, § 1(4), Oct. 21, 1970, 84 Stat. 1083
repealed
Section 469j
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 469k
Repealed. Pub. L. 104–333, div. I, title VI, § 604(e)(1), Nov. 12, 1996, 110 Stat. 4173; Pub. L. 107–359, § 3(4)(A), Dec. 17, 2002, 116 Stat. 3016; Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 469k–1
Transferred or Repealed
transferred
Section 469l
Omitted or Transferred
omitted
Section 469l–1
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 469l–2
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 469l–3
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 469m
Repealed or Omitted
repealed
Section 469n
Preserve America Program
Section 469o
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 470
Transferred or Omitted
transferred
Section 470–1
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 470a
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 470a–1
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 470a–2
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 470b
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 470b–1
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 470c
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 470d
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 470e
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 470f
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 470g
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 470h
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 470h–1
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 470h–2
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 470h–3
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 470h–4
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 470h–5
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 470i
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 470j
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 470k
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 470l
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 470m
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 470n
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 470o
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 470p
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 470q
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 470r
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 470s
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 470t
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 470u
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 470v
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 470v–1
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 470v–2
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 470w
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 470w–1
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 470w–2
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 470w–3
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 470w–4
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 470w–5
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 470w–6
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 470w–7
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 470w–8
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 470x
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 470x–1
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 470x–2
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 470x–3
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 470x–4
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 470x–5
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 470x–6
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
repealed
Section 470aa
Congressional findings and declaration of purpose
Section 470bb
Definitions
Section 470cc
Excavation and removal
Section 470dd
Custody of archaeological resources
Section 470ee
Prohibited acts and criminal penalties
Section 470ff
Civil penalties
Section 470gg
Enforcement
Section 470hh
Confidentiality of information concerning nature and location of archaeological resources
Section 470ii
Rules and regulations; intergovernmental coordination
Section 470jj
Cooperation with private individuals
Section 470kk
Savings provisions
Section 470ll
Annual report to Congress
Section 470mm
Surveying of lands; reporting of violations
Section 470aaa
Definitions
Section 470aaa–1
Management
Section 470aaa–2
Public awareness and education program
Section 470aaa–3
Collection of paleontological resources
Section 470aaa–4
Curation of resources
Section 470aaa–5
Prohibited acts; criminal penalties
Section 470aaa–6
Civil penalties
Section 470aaa–7
Rewards and forfeiture
Section 470aaa–8
Confidentiality
Section 470aaa–9
Regulations
Section 470aaa–10
Savings provisions
Section 470aaa–11
Authorization of appropriations