Public Law 119-88 (05/04/2026)
Subchapter LXI National and International Monuments and Memorials
Browse 0 units and 166 sections in Subchapter LXI National and International Monuments and Memorials of Title 16.
Sections in Subchapter LXI
§ 431
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
§ 431a
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
§ 432
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
§ 433
Repealed. Pub. L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272
§ 433a
Perry’s Victory and International Peace Memorial; establishment
§ 433b
Administration, protection, and development
§ 433c
Acceptance of donations of lands and funds; acquisition of land
§ 433d
Repealed. Pub. L. 92–568, § 3(2), Oct. 26, 1972, 86 Stat. 1182
§ 433e
Repealed. Pub. L. 98–141, § 7(b), Oct. 31, 1983, 97 Stat. 910
§ 433f
Inconsistent laws repealed
§ 433f–1
Change in name of Perry’s Victory and International Peace Memorial National Monument
§ 433g
Fort Frederica National Monument; establishment
§ 433h
Donation of property; acquisition of lands
§ 433h–1
Acquisition of additional lands
§ 433i
Museum; historical markers
§ 433j
Administration, protection, and development
§ 433k
Whitman Mission National Historic Site; acquisition of land; establishment, supervision and maintenance
§ 433k–1
Acquisition of additional land
§ 433l
Erection of monuments and tablets
§ 433m
Authorization of appropriation
§ 433n
Change in name of Whitman National Monument
§ 434
National monument in Riverside County, California
§ 435
Acquiring reservation land
§ 436
Omitted
§ 437
Fort McHenry; restoration and preservation
§ 438
Repairs and improvements; how made
§ 439
Land for use of Secretary of the Treasury
§ 440
Closure in times of national emergency
§ 440a
Change in name of Fort McHenry Park
§ 441
Badlands National Park; establishment
§ 441a
Boundaries
§ 441b
Construction of highway by State of South Dakota
§ 441c
Administration, protection, and promotion; franchises for hotel and lodge accommodations
§ 441d
Examinations, excavations, and gathering of objects of interest within park
§ 441e
Effective date of sections 441 to 441d
§ 441e–1
Change in name of Badlands National Monument
§ 441f
Adjustment and redefinition of boundaries
§ 441g
Orders to effectuate revision of boundaries; publication
§ 441h
Jurisdiction of mining and mineral rights; patents
§ 441i
Exchanges of land
§ 441j
Revision of boundaries
§ 441k
Acquisition of property for park
§ 441l
Exchange of lands; transfer from Federal agency to administrative jurisdiction of Secretary; terms and conditions of purchase
§ 441m
Disposition of excess gunnery range lands and reservation lands; purchase; terms and conditions; life estates and use restrictions
§ 441n
Lands outside gunnery range; exchange of lands; reservation of mineral rights; grazing and mineral development rights of Indians; execution of instruments; trust title
§ 441o
Facilities for interpretation of park and history of Sioux Nation; conveyance of reservation lands; submission of terms to Congressional committees
§ 442
George Washington Birthplace National Monument
§ 443 to 443f
Transferred
§ 444
Petrified Forest National Monument; elimination of private holdings of land within boundaries; exchange of lands
§ 444a
Ascertainment of value of lands offered for exchange; evidence of title
§ 445
Canyon De Chelly National Monument; establishment; boundaries
§ 445a
Rights and privileges of Navajo Indians in canyons
§ 445b
Administration by National Park Service; powers and duties
§ 445c
Pipestone National Monument
§ 445d
Acquisition of additional lands, Pipestone School Reserve and non-Federal land; redefining of boundaries; quarry rights of Indians
§ 446
Sites for tablets at Antietam; care and supervision
§ 447
Repealed. Pub. L. 94–429, § 3(d), Sept. 28, 1976, 90 Stat. 1342
§ 447a to 447c
Transferred
§ 448
Pioneer National Monument; establishment
§ 449
Acceptance of donations of land and funds; acquisition of land
§ 450
Administration, protection, and development
§ 450a
Chalmette, Louisiana, Monument
§ 450b to 450e
Repealed. Pub. L. 94–578, title III, § 308(e), Oct. 21, 1976, 90 Stat. 2736
§ 450e–1
Appomattox Court House National Historical Park
§ 450f to 450k
Repealed. Dec. 21, 1944, ch. 634, § 1, 58 Stat. 852
§ 450l
Fort Stanwix National Monument; establishment
§ 450m
Acceptance of donations of lands and funds; acquisition of land
§ 450n
Administration, protection, and development
§ 450o
Andrew Johnson National Historic Site; authorization
§ 450p
Acquisition of property; donations
§ 450q
Administration, protection, and development
§ 450r
Ackia Battleground National Monument; establishment
§ 450s
Omitted
§ 450t
Administration, protection, and development
§ 450u
Transferred
§ 450v
Omitted
§ 450w, 450x
Transferred
§ 450y
Coronado National Memorial; establishment
§ 450y–1
Administration
§ 450y–2
Grazing within memorial area
§ 450y–3
Construction of fences
§ 450y–4
Acquisition of property; donations
§ 450y–5
Revision of boundaries
§ 450y–6
Acquisition of lands; administration
§ 450y–7
Authorization of appropriations
§ 450z
Repealed. Pub. L. 94–429, § 3(g), Sept. 28, 1976, 90 Stat. 1343
§ 450aa
George Washington Carver National Monument; acquisition of land
§ 450aa–1
Establishment and supervision
§ 450aa–2
Maintenance of museum; construction of roads and use of markers
§ 450bb
Harpers Ferry National Historical Park
§ 450bb–1
Administration
§ 450bb–2
Maintenance of museum; acceptance of museum articles; construction of roads, etc.
§ 450bb–3
Acquisition of additional lands
§ 450bb–4
Acceptance and purchase of lands and improvements; payment; exchange of lands
§ 450bb–5
Authorization of appropriations
§ 450bb–6
Change in name of Harpers Ferry National Monument
§ 450cc
Castle Clinton National Monument; establishment
§ 450cc–1
Administration, protection, and development
§ 450dd
De Soto National Memorial; establishment
§ 450dd–1
Administration
§ 450ee
Fort Sumter National Monument; establishment
§ 450ee–1
Repealed. Pub. L. 116–9, title II, § 2203(g), Mar. 12, 2019, 133 Stat. 735.
§ 450ff
Fort Vancouver National Historic Site; establishment
§ 450ff–1
Size of site; effective date; additional lands
§ 450ff–2
Administration, protection, and development
§ 450ff–3
Revision of boundaries
§ 450ff–4
Acquisition of lands
§ 450ff–5
Administrative jurisdiction of Federal lands
§ 450ff–6
Change in name of Fort Vancouver National Monument
§ 450gg to 450gg–3
Repealed. Pub. L. 91–660, § 5, Jan. 8, 1971, 84 Stat. 1969
§ 450hh
Saint Croix Island International Historic Site; establishment; acceptance of land; size
§ 450hh–1
Designation; acquisition of additional lands; lands excluded
§ 450hh–2
Administration
§ 450ii
Joshua Tree National Monument; revision of boundaries
§ 450ii–1
Excluded lands opened to entry under mining laws
§ 450ii–2
Continuation of leases, permits, and licenses
§ 450ii–3
Survey and report of mineral value
§ 450jj
Jefferson National Expansion Memorial; authorization
§ 450jj–1
Construction of memorial
§ 450jj–2
Railroad agreement as condition precedent to undertaking memorial project
§ 450jj–3
Designation of additional land by Secretary; manner of acquiring additional land
§ 450jj–4
Transfer of land
§ 450jj–5
Administration of Memorial; cooperation with State and local governments and private sector
§ 450jj–6
Jefferson National Expansion Memorial Commission
§ 450jj–7
Development and management plan for East Saint Louis, Illinois, portion of Memorial
§ 450jj–8
Repealed. Pub. L. 102–355, § 1(2), Aug. 26, 1992, 106 Stat. 947
§ 450jj–9
Activities in Memorial area pending submission of plan
§ 450jj–10
Designation of Gateway Arch National Park
§ 450kk
Fort Union National Monument; acquisition of site and other lands; reversions and reservations
§ 450kk–1
Establishment; publication in Federal Register; additional properties
§ 450ll
Booker T. Washington National Monument; acquisition of site
§ 450ll–1
Establishment and supervision
§ 450ll–2
Maintenance of museum; provision for parks, construction of roads and use of markers
§ 450ll–3
Additional lands
§ 450mm to 450mm–3
Repealed. Pub. L. 108–387, title I, § 105(a), Oct. 30, 2004, 118 Stat. 2236
§ 450nn
General Grant National Memorial; establishment
§ 450oo
Grand Portage National Monument; establishment; effective date
§ 450oo–1
Acceptance of donations of land; instruments of relinquishment; life assignments
§ 450oo–2
Procurement of other lands within monument
§ 450oo–3
Visitor accommodations and services
§ 450oo–4
Employment preferences
§ 450oo–5
Production and sale of handicraft objects; noninterference with trade or business outside monument
§ 450oo–6
Traversing privileges; regulations
§ 450oo–7
Docking facilities
§ 450oo–8
Advisory assistance for developments upon adjacent lands
§ 450oo–9
Administration, protection, and development
§ 450oo–10
Reversion upon abandonment
§ 450pp
Roger Williams National Memorial; acquisition of site
§ 450pp–1
Establishment; notice of establishment; administration
§ 450pp–2
Cooperation with city of Providence and local historical and preservation societies
§ 450pp–3
Authorization of appropriations
§ 450qq to 450qq–4
Omitted
§ 450rr
R.M.S. Titanic; international maritime memorial; findings and purposes
§ 450rr–1
Definitions
§ 450rr–2
Commendation
§ 450rr–3
International guidelines
§ 450rr–4
International agreement
§ 450rr–5
Sense of Congress regarding conduct of future activities
§ 450rr–6
Disclaimer of extraterritorial sovereignty
§ 450ss
Findings and purposes
§ 450ss–1
Definitions
§ 450ss–2
Oklahoma City National Memorial
§ 450ss–3
Transfer of Memorial property, rights, authorities, and duties
§ 450ss–4
Repealed. Pub. L. 108–199, div. F, title V, § 544(e)(1), Jan. 23, 2004, 118 Stat. 348
§ 450ss–5
Limitations on funding
§ 450ss–6, 450ss–7
Repealed. Pub. L. 108–199, div. F, title V, § 544(h), (i), Jan. 23, 2004, 118 Stat. 349