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§ 431 Repealed.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 L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272 § 431a Repealed.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 L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272 § 432 Repealed.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 L. 113–287, § 7, Dec. 19, 2014, 128 Stat. 3272 § 433 Repealed.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protection, and development § 433c Acceptance of donations of lands and funds; acquisition of land § 433d Repealed.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 L. 92–568, § 3(2), Oct. 26, 1972, 86 Stat. 1182 § 433e Repealed.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 L. 98–141, § 7(b), Oct. 31, 1983, 97 Stat. 910 § 433f Inconsistent laws repealed § 433f–1 Change in name of Perry’s Victory and International Peace Memorial National Monument § 433g Fort Frederica National Monument; establishment § 433h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