Title 16 — Conservation
3654 sections across 101 chapters.
Click a chapter to expand its sections, or click a section to view its full text and change history.
Ch. 1 — Alabama Hills National Scenic Area 230 inactive 979 sections
- § 1 Alabama Hills National Scenic Area, California
- § 1a Boundary revision
- § 1b Repealed or Transferred Repealed
- § 1c Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 1d Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 1e Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 1f Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 1g Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 1h Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 1i Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 1j Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 1 Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 1 Management
- § 2 Management plan
- § 2 Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 2 Public awareness and education program
- § 3 Land taken into trust for Lone Pine Paiute-Shoshone Reservation
- § 3a Contracts to provide visitor reservation services
- § 3b Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 3 Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 3 Collection of paleontological resources
- § 4 Transfer of administrative jurisdiction
- § 4 Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 4 Curation of resources
- § 5 Protection of services and recreational opportunities
- § 5a Repealed. Pub. L. 100–203, title V, § 5201(d)(1) , Dec. 22, 1987 , 101 Stat. 1330–266 Repealed
- § 5 Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 5 Prohibited acts; criminal penalties
- § 6 Advisory Council
- § 6a Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 6b Repealed. Pub. L. 100–203, title V, § 5201(d)(2) , Dec. 22, 1987 , 101 Stat. 1330–267 Repealed
- § 6c Admission, entrance, and recreation fees
- § 6d Commercial filming
- § 6 Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 6 Civil penalties
- § 7 Authorization of appropriations
- § 7a Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 7b Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 7c Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 7d Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 7e Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 7 Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 7 Rewards and forfeiture
- § 8 Termination of Commission
- § 8a Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 8b Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 8c Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 8d Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 8e Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 8f Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 8 Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 8 Confidentiality
- § 9 No buffer zones
- § 9a Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 9 Regulations
- § 10 Authorization of appropriations
- § 10a Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 10b Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 10c Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 10d Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 10e Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 10 Savings provisions
- § 11 Designation of Steens Mountain Cooperative Management and Protection Area
- § 11 Authorization of appropriations
- § 12 Purpose and objectives of Cooperative Management and Protection Area
- § 13 Payments to States and counties
- § 14 Forest highways
- § 14a Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 14b Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 14c Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 14d Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 14e Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 15 Grazing
- § 16 Fishing and wildlife
- § 17 Permits
- § 17a Repealed. Pub. L. 89–554, § 8(a) , Sept. 6, 1966 , 80 Stat. 647 Repealed
- § 17b Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 17c Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 17d Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 17e Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 17f Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 17g Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 17h Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 17i Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 17j Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 17k Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 17l Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 17m Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 17n Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 17o Repealed or Omitted Repealed
- § 18 Land acquisition
- § 18a Transferred Transferred
- § 18b Transferred Transferred
- § 18c Transferred Transferred
- § 18d Transferred Transferred
- § 18e Repealed. Sept. 20, 1941, ch. 412 , title V, § 541(c), 55 Stat. 710 Repealed
- § 18f Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 18g Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 18h Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 18i Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 18j Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 19 Acreages
- § 19c Repealed. Pub. L. 90–209, § 2 , Dec. 18, 1967 , 81 Stat. 656 Repealed
- § 19d Repealed. Aug. 30, 1954, ch. 1076, § 1(25) , 68 Stat. 968 Repealed
- § 19e Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 19f Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 19g Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 19gg Omitted Omitted
- § 19h Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 19i Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 19j Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 19jj Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 19k Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 19l Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 19m Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 19n Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 19o Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 20 Paul H. Douglas Ecological and Recreational Unit and Center for Environmental Education
- § 20g Repealed. Pub. L. 105–391, title IV, § 415(a) , Nov. 13, 1998 , 112 Stat. 3515 Repealed
- § 21 Management authorities and purposes
- § 21a Revision of boundaries; contiguous national forests; jurisdiction of forests
- § 21b Extension of certain laws to park
- § 21c Section 485 as extending to revised boundaries; lands acquired by exchange
- § 21d Existing claims, locations, and entries as affected by revised boundaries
- § 22 Roads and travel access
- § 23 Land use authorities
- § 24 Land acquisition authority
- § 25 Special use permits
- § 26 Cooperative authorities and gifts
- § 27 Designation of national recreation trail
- § 28 Cemeteries
- § 29 Resource management
- § 29a New River Gorge and Gauley River Visitor Center
- § 30 Hematite Dam
- § 30a Existing laws as affected
- § 31 Trust Fund
- § 32 Management; provisions applicable
- § 33 Management of reclamation lands
- § 34 Protection of authorized purposes of reclamation projects
- § 35 Powers of Commission
- § 36 Staff of Commission
- § 36a Disposition of surplus elk
- § 37 Use of funds; maintenance of financial records; audits
- § 38 Exchange for State or private lands authorized
- § 39 Reservation of timber, minerals, or easements by owners on exchange
- § 40 Additions to park; entry under other acts
- § 40a Educational facilities for dependents of employees; payments to school districts; limitation on amount
- § 40b Cooperative agreements with States or local agencies; expansion; Federal contributions
- § 40c Creation of special fund; expenditure
- § 41 Cooperative management agreements
- § 42 Cooperative efforts to control development and encourage conservation
- § 43 Memorandum of agreement
- § 44 Records
- § 45 Transfer of personal property
- § 45a Sequoia National Park; revision of boundaries
- § 45b Rules and regulations; leases; fish and game
- § 45c Prior claims, locations, and entries; permits for use of natural resources
- § 45d Exclusive privileges within park prohibited
- § 45e Violations of park regulations; penalty
- § 45f Mineral King Valley addition authorized
- § 45g Addition to Sequoia National Park
- § 46 Compliance with environmental laws
- § 47 Personnel
- § 47a Addition of certain lands to park authorized
- § 47b Inapplicability of certain laws to lands acquired under section 47a
- § 47c Acquisition of certain lands for preservation and consolidation of timber stands
- § 47d Acquisition of certain lands for protection of park deer
- § 47e Purchase of private lands for park authorized
- § 47f Inapplicability of certain laws to lands acquired under section 47e
- § 48 Tennessee Valley Authority transfer costs
- § 49 Tennessee Valley Authority transfer funding
- § 50 Authorization of appropriations
- § 51 Establishment of advisory council
- § 52 Advisory role in management activities
- § 53 Science committee
- § 54 Soda Springs Desert Study Center
- § 55 Construction of visitor center
- § 56 Acquisition of lands
- § 57 Acquired lands to be made part of Mojave National Preserve
- § 58 Mojave National Preserve Advisory Commission
- § 59 No adverse effect on land until acquired
- § 60 Hunting or fishing prohibited
- § 61 Designation of Steens Mountain Wilderness Area
- § 62 Administration of Wilderness Area
- § 63 Water rights
- § 64 Treatment of wilderness study areas
- § 65 Seizure and forfeiture of guns, traps, teams, horses, etc.
- § 71 Designation of streams for wild and scenic river status in Steens Mountain Area
- § 72 Donner und Blitzen River Redband Trout Reserve
- § 73 Land disposal
- § 74 Management of newly acquired lands
- § 75 Native American uses and interests
- § 76 Federal reserved water rights
- § 77 California State School lands
- § 78 Access to private property
- § 79 Federal facilities fee equity
- § 79a Establishment; statement of purposes
- § 79b Park area
- § 79c Acquisition of land
- § 79d Acquisition of lands
- § 79e Exchange of property; cash equalization payments; commercial operations, minimum economic dislocation and disruption
- § 79f Transfer of property from Federal agency to administrative jurisdiction of Secretary
- § 79g Contract authorization within prescribed cost limits; installments: duration, interest; provisions for payment of judgments and compromise settlements applicable to judgments against United States
- § 79h Memorial groves named for benefactors
- § 79i Administration
- § 79j Authorization of appropriations
- § 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
- § 79l Employment of personnel for rehabilitation, protection, and improvements of additional lands
- § 79m Annual reporting requirements; contents; comprehensive general management plan; submission date and scope
- § 79n Authorization of appropriations for rehabilitation programs
- § 79o Repealed. Pub. L. 97–258, § 5(b) , Sept. 13, 1982 , 96 Stat. 1068 Repealed
- § 79p Community services and employment opportunities of Redwoods United, Inc. to be maintained at present rate of employment
- § 79q Pledge of full faith and credit of United States for payment of compensation for lands, etc., taken
- § 80 Land appraisal
- § 80a General Grant National Park abolished; lands added to Kings Canyon National Park
- § 80b Administration for public recreational purposes
- § 80c Motor-vehicle licenses for Sequoia National Park as applicable; limitation of privileges within park
- § 80d Administration, protection, and development
- § 80h Repealed. June 25, 1948, ch. 646, § 39 , 62 Stat. 992 , eff. Sept. 1, 1948 Repealed
- § 81 Designation of mineral withdrawal area
- § 81a Transfer of land to Anza-Borrego Desert State Park
- § 81b Wildlife corridors
- § 81c Prohibited uses of acquired, donated, and conservation land
- § 81d Addition of lands
- § 81e Acquisition of property; condemnation proceedings
- § 81f Authorization of appropriation
- § 81g Administration, protection, and development
- § 81h Civil and criminal jurisdiction; legislative authority of State over park
- § 81i Donation of buildings thereafter revenue producing; disposition of proceeds
- § 81j Transfer of lands to Secretary of Navy
- § 81k Exchange of lands
- § 81l Additional exchange of lands
- § 81m Additional exchange of lands
- § 81n Transfer of lands for State Park
- § 81o Transfer of administrative jurisdiction over land
- § 81p Property transfers
- § 82 Treatment of State lands and mineral interests
- § 83 Authorization of appropriations
- § 90 Establishment; statement of purposes; description of area
- § 90a Ross Lake National Recreation Area; establishment; statement of purposes; description of area
- § 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
- § 90c Administration
- § 90d Distributive share of counties of receipts for schools and roads unaffected
- § 90e Pasayten Wilderness, Okanogan and Mount Baker National Forests; designation; abolition of North Cascades Primitive Area classification
- § 91 Wildlands Juniper Management Area
- § 92 Release from wilderness study area status
- § 92a Rights-of-way for railways, tramways, and cable lines
- § 93 Grant of prior lands to Northern Pacific Railroad; lieu lands to settlers
- § 94 Location of mining claims
- § 95 Jurisdiction by the United States; fugitives from justice
- § 97 Repealed. June 25, 1948, ch. 646, § 39 , 62 Stat. 992 , eff. Sept. 1, 1948 Repealed
- § 98 Protection of game and fish; forfeitures and punishments
- § 99 Forfeitures and seizures of guns, traps, teams, etc.
- § 101 Land exchange, Roaring Springs Ranch
- § 102 Land exchanges, C. M. Otley and Otley Brothers
- § 103 Land Exchange, Tom J. Davis Livestock, Incorporated
- § 104 Land exchange, Lowther (Clemens) Ranch
- § 105 General provisions applicable to land exchanges
- § 106 Repealed. Dec. 16, 1930, ch. 14, § 1 , 46 Stat. 1028 Repealed
- § 107 Boundary changed
- § 108 Other laws extended to added lands
- § 109 Additional lands
- § 110 Laws and regulations applicable to added lands; free use of roads maintained by State
- § 110a Headquarters site; acquisition of lands
- § 110b Administration of headquarters site
- § 110c Boundary adjustments
- § 110d Mount Rainier National Park Boundary Adjustment
- § 111 Establishment; boundaries
- § 111a Authorization for acquisition of additional lands
- § 111b Donations or exchanges of lands
- § 111c Revision of boundaries; vested rights; administration
- § 111d Acquisition of lands within boundaries of park
- § 111e Authorization of appropriations
- § 112 Control; regulations; prehistoric ruins
- § 113 Examinations, excavations, and gathering objects of interest
- § 114 Removal, disturbance, destruction, or molestation of ruins
- § 115 Leases and permits; prehistoric ruins not included
- § 115a Mineral resources; exploitation
- § 116 Repealed. Dec. 16, 1930, ch. 14, § 1 , 46 Stat. 1028 Repealed
- § 117 Exclusive jurisdiction ceded to United States by Colorado; saving provisions; fugitives from justice
- § 117b Repealed. June 25, 1948, ch. 646, § 39 , 62 Stat. 992 , eff. Sept. 1, 1948 Repealed
- § 117c Hunting and fishing; general rules and regulations; protection of property; violation of statutes and rules; penalties
- § 117d Forfeiture of property used for unlawful purpose
- § 117j Repealed. June 25, 1948, ch. 646, § 39 , 62 Stat. 992 , eff. Sept. 1, 1948 Repealed
- § 118 Appropriations; availability for operation of Aileen Nusbaum Hospital
- § 119 Establishment; notice in Federal Register; administration; exchange and acquisition of lands; remaining funds
- § 119a Boundaries
- § 121 Authorization of appropriations
- § 121a Repealed. Pub. L. 96–553, § 1(b) , Dec. 19, 1980 , 94 Stat. 3255 Repealed
- § 122 Use of land and water conservation fund
- § 122a Water quality of Crater Lake; studies and investigations; report to Congress
- § 123 Settlement, residence, lumbering, or business within park punishable; admission of visitors
- § 124 Jurisdiction by the United States; fugitives from justice
- § 126 Repealed. June 25, 1948, ch. 646, § 39 , 62 Stat. 992 , eff. Sept. 1, 1948 Repealed
- § 127 Hunting and fishing; rules and regulations; punishment
- § 128 Forfeitures or seizures of guns, traps, teams, etc., for violating regulations
- § 134 Repealed. June 25, 1948, ch. 646, § 39 , 62 Stat. 992 , eff. Sept. 1, 1948 Repealed
- § 135 Repealed. Dec. 16, 1930, ch. 14, § 1 , 46 Stat. 1028 Repealed
- § 141 Establishment; boundaries
- § 141a Revision of boundaries
- § 141b Wind Cave National Game Preserve transferred to park
- § 141c Disposal of surplus buffalo and elk
- § 142 Control; regulations
- § 144 Repealed. Dec. 16, 1930, ch. 14, § 1 , 46 Stat. 1028 Repealed
- § 145 Exchange of lands
- § 146 Offenses within park
- § 151 Acquisition; payment
- § 152 Additional land withdrawn; payment; management and control; regulations; sale of improvements; penalties; town lots
- § 153 Existing laws unaffected by admission of Oklahoma; rights and jurisdiction of United States; indemnity school lands
- § 156 Establishment; boundaries
- § 157 Acquisition of lands
- § 157a Additional lands; aggregate cost
- § 157b Additional lands within park boundaries
- § 157c Boundary revision; acquisition of lands and interests; authorization of appropriations
- § 157d Additional boundary revision; acquisition of lands and interests
- § 158 Administration, protection, and development
- § 158d Repealed. June 25, 1948, ch. 646, § 39 , 62 Stat. 992 , eff. Sept. 1, 1948 Repealed
- § 159 Establishment; boundaries
- § 159a Acceptance of donations
- § 159b Administration, protection, and development
- § 159c Completion of establishment
- § 159d Acceptance of General Philip Schuyler Mansion property
- § 159e Revision of boundary; additional acreage; authorization of appropriations
- § 159f Enactment of revision
- § 159g Acquisition of lands
- § 160 Congressional declaration of purpose
- § 160a Establishment; notice in Federal Register; donation of lands; acquisition by purchase of other lands
- § 160b Land acquisitions
- § 160c Acquisition of improved property
- § 160d Concession contracts with former owners of commercial, recreational, resort, or similar properties within park boundaries
- § 160e Payment of value differential by Secretary to owner of commercial timberlands exchanging lands for State lands outside of park; determination of value; prerequisites
- § 160f Administration
- § 160g Designation by Secretary of recreational fishing zones; consultation with appropriate State agency; continuation of seining of fish to secure eggs for propagation
- § 160h Programs for development of area for recreational sports activities
- § 160i Applicability to treaties, orders, or agreements
- § 160j Roads accessible to public facilities
- § 160k Funding and other requirements
- § 161 Establishment; boundaries; trespassers; claims and rights under land laws not affected; reclamation projects; indemnity selections of lands
- § 161a Part of Waterton-Glacier International Peace Park
- § 161b Designation for purposes of administration, promotion, development, and support
- § 161c Addition of land; establishment of fish hatchery
- § 161d Elimination of fish hatchery; transfer of administration of hatchery to Fish and Wildlife Service
- § 161e Additional lands, buildings, or other real and personal property
- § 162 Control; regulations; leases; sale and removal of timber
- § 162a Summer homes and cottages
- § 163 Jurisdiction by the United States; fugitives from justice
- § 164 Eliminating private holdings of lands; timber or public lands of equal value in exchange
- § 165 Value of lands sought to be exchanged
- § 166 Exchange of timber for private holdings; valuations
- § 167 Removal of timber
- § 167a Exchange of lands and other property
- § 168 Repealed. May 24, 1949, ch. 139, § 142 , 63 Stat. 109 Repealed
- § 169 Repealed. June 25, 1948, ch. 646, § 39 , 62 Stat. 992 , eff. Sept. 1, 1948 Repealed
- § 170 Hunting and fishing; regulations; punishment
- § 171 Forfeitures and seizures of guns, traps, teams, etc.
- § 177 Repealed. June 25, 1948, ch. 646, § 39 , 62 Stat. 992 , eff. Sept. 1, 1948 Repealed
- § 178 Hotel regulations
- § 179 Donations of buildings and other property
- § 180 Repealed. Dec. 16, 1930, ch. 14, § 1 , 46 Stat. 1028 Repealed
- § 181a Omitted Omitted
- § 181b Repealed. June 25, 1948, ch. 646, § 39 , 62 Stat. 992 , eff. Sept. 1, 1948 Repealed
- § 191 Establishment; boundaries; reclamation project
- § 192 Boundaries enlarged
- § 192a Boundaries revised; excluded lands transferred
- § 192b Addition of lands
- § 192c Vested rights
- § 193 Claims and rights under land laws not affected; rights-of-way for irrigation and other purposes
- § 194 Lands held in private, municipal, or State ownership not affected
- § 195 Control; regulations; leases; sale and removal of timber
- § 195a North St. Vrain Creek and adjacent lands
- § 196 Use for Arbuckle Reservoir
- § 197 Applicability of other laws
- § 198 Exclusive jurisdiction; assumption by United States; saving provisions
- § 198b Repealed. June 25, 1948, ch. 646, § 39 , 62 Stat. 992 , eff. Sept. 1, 1948 Repealed
- § 198c Prohibited acts; rules and regulations; penalties for offenses
- § 198d Forfeiture of property used in commission of offenses
- § 198j Repealed. June 25, 1948, ch. 646, § 39 , 62 Stat. 992 , eff. Sept. 1, 1948 Repealed
- § 201 Establishment; boundaries; trespassers; entries under land laws; indemnity lands
- § 201a Revision of boundaries
- § 201b Sections applicable to lands within revised boundaries
- § 202 Control; rules and regulations; fish and game; leases; automobiles; stock grazing
- § 202a Summer homes and cottages
- § 203 Sale and removal of timber; charges for leases and privileges
- § 204 Exclusive jurisdiction ceded to United States by California
- § 204b Repealed. June 25, 1948, ch. 646, § 39 , 62 Stat. 992 , eff. Sept. 1, 1948 Repealed
- § 204c Hunting and fishing; general rules and regulations; protection of property; violation of statutes and rules; penalties
- § 204d Forfeiture of property used for unlawful purposes
- § 204j Repealed. June 25, 1948, ch. 646, § 39 , 62 Stat. 992 , eff. Sept. 1, 1948 Repealed
- § 204k Addition of lands
- § 204l Application of Federal Power Act
- § 204m Vested rights
- § 205 Additional lands for administrative headquarters site
- § 205a Sections made applicable to additional lands
- § 206 Exchange of lands within exterior boundaries; removal of timber
- § 207 Exchange of certain lands; adjustment of boundary
- § 207a Application of Federal Power Act to lands acquired under section 207
- § 207b Exchange of lands with California; adjustment of boundary
- § 207c Additional lands from Lassen National Forest; authorization for road
- § 211 Acceptance of title; terms and conditions; admission fees
- § 212 Endowment fund; protection and preservation
- § 213 Execution of instruments necessary to carry out purposes of gift
- § 214 Rules and regulations
- § 215 Improvements and preservation of lands and buildings
- § 216 Authorization of appropriation
- § 217 Change in name of Abraham Lincoln National Park
- § 217a Change in name of Abraham Lincoln National Historical Park
- § 217b Abraham Lincoln Birthplace National Historical Park
- § 218 Addition of land
- § 218a Abraham Lincoln Birthplace National Historical Park, Kentucky
- § 221 Establishment; boundaries
- § 221a Boundary changed
- § 221b Various laws made applicable to added lands
- § 221c Exchange of lands
- § 221d Relinquishment of interest in road
- § 221e Additional lands
- § 222 Administration, concessions, and privileges; contracts for sale of water
- § 223 Repealed. Pub. L. 93–620, § 10(f) , Jan. 3, 1975 , 88 Stat. 2093 Repealed
- § 224 Entries under land laws; toll road
- § 225 Laws applicable; easements and rights-of-way
- § 226 Omitted Omitted
- § 227 Utilization of areas for Government reclamation projects
- § 228 Buildings on privately owned lands
- § 228a Enlargement of boundaries; statement of purpose
- § 228b Composition of park
- § 228c Acquisition of lands within enlarged boundaries by donation, purchase, or exchange; transfer of jurisdiction over Federal lands
- § 228d Acquisition of State of Arizona or local lands by donation or exchange; approval for transfer to United States of Indian trust lands
- § 228e Cooperative agreements for protection and unified interpretation of enlarged park; scope of agreements
- § 228f Preservation and renewal of existing grazing rights within enlarged boundaries; term of renewal
- § 228g Aircraft or helicopter regulation within enlarged boundaries; procedure for promulgation of administrative rules and regulations
- § 228h Construction with existing Colorado River system reclamation provisions
- § 228i Havasupai Indian Reservation
- § 228j Authorization of appropriations; availability of sums
- § 230 Establishment; description of area
- § 230a Acquisition of property
- § 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
- § 230c Cooperative agreements; specific provisions
- § 230d Hunting, fishing, and trapping; public safety; consultation
- § 230e Establishment; notice in Federal Register; administration
- § 230f Delta Region Preservation Commission
- § 230g Authorization of appropriations; general management plan; submission to Congressional committees
- § 230h Change in name of Chalmette National Historical Park
- § 230i Report to Congressional committees
- § 231 Establishment; description of area
- § 231a Additional lands
- § 231b Acceptance of donations
- § 231c Administration, protection, and development
- § 231d Repeal of inconsistent laws
- § 241 Establishment; boundaries; maintenance of roads
- § 241a Extension of boundaries
- § 241b Exchange of lands
- § 241c Additional extension of lands
- § 241d Exclusion of lands
- § 241e Authority to make further adjustments
- § 241f Extension of exchange authority
- § 241g Change in name of Theodore Roosevelt National Memorial Park
- § 242 Condemnation of land; acceptance of donations
- § 243 Exchange of lands
- § 244 Construction of log buildings; limitation on cost
- § 245 Administration, protection, and development
- § 246 Repealed. June 10, 1948, ch. 437, § 1 , 62 Stat. 352 Repealed
- § 247 Homestead, mineral, and other rights unaffected
- § 251 Establishment; boundaries
- § 251a Additional lands
- § 251b Exchange of lands
- § 251c Administration of acquired lands
- § 251d Applicability to privately owned lands
- § 251e Boundary revision
- § 251f Consultation by Secretary with Governor, local officials, and affected landowners; notice to Congressional committees; publication in Federal Register
- § 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
- § 251h Property retention rights; compensation at fair market value; “improved property” defined
- § 251i Land acquisition of privately owned land; report to Congress; condemnation proceedings; compensation
- § 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
- § 251k Economic dislocation in land acquisition; exchange of lands; transfers of land within a national forest; concurrence of Secretary of Agriculture
- § 251l Retrocession of lands to State; Quileute Indian Reservation jurisdiction; concurrent legislative jurisdiction with State
- § 251m Authorization of appropriations
- § 251n Additional boundary revision
- § 252 Disposal of mineral rights
- § 253 Apportionment of income among counties
- § 254 Administration, protection, and development
- § 255 Effect on existing homestead, mineral, etc., entries; revision of boundaries
- § 256 Acceptance of land ceded by State of Washington; assumption of jurisdiction
- § 256a Repealed. June 25, 1948, ch. 646, § 39 , 62 Stat. 992 , eff. Sept. 1, 1948 Repealed
- § 256b Hunting and fishing; general rules and regulations; protection of property; violation of statutes or rules; penalties
- § 256c Forfeiture of property used in hunting, fishing, etc.
- § 256h Repealed. June 25, 1948, ch. 646, § 39 , 62 Stat. 992 , eff. Sept. 1, 1948 Repealed
- § 256i Notice to Governor of Washington; application of laws to subsequently accepted lands
- § 261 Establishment; description of area
- § 262 Total area; consent of Congress to acquisition of lands and property and transfer thereof to United States
- § 263 Acceptance of donations
- § 264 Administration, protection, and development
- § 265 Addition of lands
- § 266 Authorization of appropriations for acquisition of additional lands
- § 267 Authority of Secretary to acquire additional lands
- § 268 Authority of Secretary to acquire lands for trailheads
- § 268a Acquisition of Fern Lake watershed
- § 271 Establishment; description of area
- § 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
- § 271b Grazing privileges; right of occupancy or use for fixed term of years; renewal
- § 271c Access roads
- § 271d Administration, protection, and development
- § 271e Report to President
- § 271f Omitted Omitted
- § 271g Authorization of appropriations
- § 272 Establishment of park
- § 272a Acquisition of property
- § 272b Livestock grazing
- § 272c Livestock trails, watering rights; driveway designation and regulation
- § 272d Administration, protection, and development; report to President
- § 272e Omitted Omitted
- § 272f Authorization of appropriations
- § 272g Land exchange involving school trust land
- § 273 Establishment
- § 273a Acquisition of property; authority of Secretary; State property
- § 273b Grazing privileges; right of occupancy or use for fixed term of years; renewal
- § 273c Livestock trails, watering rights; driveway regulations
- § 273d Administration, protection, and development
- § 273e Omitted Omitted
- § 273f Authorization of appropriations
- § 281 Purpose
- § 281a Designation
- § 281b Acquisition of lands; restrictions; tribal-owned lands
- § 281c Inclusion of lands
- § 281d Establishment; notice in Federal Register; administration
- § 281e Contracts and cooperative agreements with State of Idaho, and others
- § 281f Authorization of appropriations
- § 282 Acquisition of property; purpose; authority of Secretary; manner and place; donation of State lands
- § 282a Designation; administration, protection, and development
- § 282b Cooperative agreements with State of Washington and others; erection and maintenance of tablets or markers
- § 282c Authorization of appropriations
- § 283 Establishment; purposes; boundaries
- § 283a Acquisition of lands
- § 283b Establishment; notice in Federal Register; property rights
- § 283c Administration
- § 283d Availability of funds
- § 283e Authorization of appropriations; expenditure for improvements limitation
- § 284 Establishment; statement of purposes; description; acquisition of property; acreage limitation
- § 284a Administration
- § 284b Authorization of appropriations
- § 284c Financial assistance for reconstruction of Center
- § 284d Cooperative agreement with Foundation for presentation of programs
- § 284e Vested property of United States; status of Foundation
- § 284f Repealed. Pub. L. 104–333, div. I, title VIII, § 814(d)(1)(D) , Nov. 12, 1996 , 110 Stat. 4196 Repealed
- § 284g Cooperation of government agencies
- § 284h General management plan; preparation and revision; submittal to Congressional committees
- § 284i Authorization of additional appropriations
- § 284j Definitions
- § 284k References
- § 291 Establishment; acceptance of land
- § 291a Cooperative agreements with property owners of non-Federal property
- § 291b Administration, protection, development, and maintenance
- § 341 Establishment; description of area
- § 342 Administration, protection, and promotion
- § 342a Repealed. Pub. L. 116–9, title II, § 2108(d)(2) , Mar. 12, 2019 , 133 Stat. 730 Repealed
- § 342b Lafayette National Park name changed to Acadia National Park; land unaffected by Federal Power Act
- § 343 Repealed. Pub. L. 116–9, title II, § 2108(d)(1) , Mar. 12, 2019 , 133 Stat. 730 Repealed
- § 343a Naval radio station, Seawall, Maine, as addition to park
- § 343b Addition of lands
- § 343c Exchange of lands; Jackson Memorial Laboratory
- § 343d Exclusion of lands; disposal as surplus property
- § 344 Establishment; maintenance
- § 345 Administration, protection, and promotion
- § 346 Exchange of lands
- § 346a Extension of boundaries
- § 346b Consolidation of Zion National Park and Zion National Monument
- § 346c Administration
- § 346d Use of funds
- § 346e Authorization for park facilities to be located outside the boundaries of Zion National Park and Yosemite National Park
- § 347 Establishment; boundaries
- § 348 Entries under land laws not affected
- § 349 Rights-of-way
- § 350 Repealed. Pub. L. 94–429, § 3(b) , Sept. 28, 1976 , 90 Stat. 1342 Repealed
- § 350a Repealed. Pub. L. 94–429, § 3(c) , Sept. 28, 1976 , 90 Stat. 1342 Repealed
- § 351 Control; rules and regulations
- § 352 Game refuge; killing game
- § 353 Leases
- § 353a Repealed. Pub. L. 97–468, title VI, § 615(a)(1) , Jan. 14, 1983 , 96 Stat. 2577 Repealed
- § 354 Offenses; punishment
- § 355 Change of boundaries
- § 355a Laws applicable to added lands
- § 361 Establishment; supply of water; free baths for indigent; dedication to United States
- § 361a Additions to park
- § 361b Additions to park
- § 361c Additions to park
- § 361d Additions to park
- § 361e Acceptance of donations
- § 361f Exchange of lands
- § 361g Modification of park boundary
- § 362 Leases of bathhouses and sites; supply of water
- § 363 Rules and regulations
- § 364 Investigation of applicant for lease or contract
- § 365 Taxation, under State laws
- § 366 Collection of water on reservation
- § 367 Sale of lots
- § 368 Operation of bathhouse in connection with hotel
- § 369 Charges assessable against bath attendants and masseurs and physicians prescribing use of hot waters
- § 370 Omitted Omitted
- § 370a Retention of Arlington Hotel site for park and landscape purposes
- § 371 Use of free bathhouses limited
- § 372 Laws operative within judicial district of Arkansas
- § 372a Acceptance of jurisdiction over part of park; application of laws
- § 373 Injuries to property
- § 374 Taking or use of or bathing in water in violation of rules and regulations
- § 383 Repealed. June 25, 1948, ch. 646, § 39 , 62 Stat. 992 , eff. Sept. 1, 1948 Repealed
- § 391 Establishment; boundaries
- § 391a Boundary on island of Maui changed
- § 391b Extension of boundaries
- § 391c Withdrawal of lands for use as bombing target range
- § 391d Change in name of part of Hawaii National Park
- § 392 Acquisition of privately owned lands
- § 392a Provisions of section 392 extended to additional lands
- § 392b Conveyance of added lands to United States by Governor
- § 392c Addition to Hawaiʻi Volcanoes National Park
- § 393 Entries under land laws; rights-of-way; lands excluded
- § 394 Control; rules and regulations; leases; appropriations
- § 395 Exclusive jurisdiction in United States; exceptions; laws applicable; fugitives from justice
- § 395b Repealed. June 25, 1948, ch. 646, § 39 , 62 Stat. 992 , eff. Sept. 1, 1948 Repealed
- § 395c Hunting and fishing; general rules and regulations; protection of property; violation of statutes and rules; penalties
- § 395d Forfeiture of property used for unlawful purposes
- § 395j Repealed. June 25, 1948, ch. 646, § 39 , 62 Stat. 992 , eff. Sept. 1, 1948 Repealed
- § 396 Additional lands; acceptance of title
- § 396a Lease of lands to native Hawaiians, residence requirements; fishing
- § 396b Establishment; boundaries; administration
- § 396c Land acquisition; authorization of appropriations
- § 396d Establishment
- § 396e Exchange of lands
- § 396f Acquisition of private lands; creation of surplus property accounts; transfer and sale of accounts
- § 397 Establishment; boundaries
- § 397a Establishment; notice in Federal Register
- § 397b Procurement of lands
- § 397c Acquisition of lands by Governor of the Territory of Hawaii
- § 397d Administration
- § 398 Establishment; administration
- § 398a Conditions and limitations
- § 398b Repealed. Pub. L. 85–404 , May 16, 1958 , 72 Stat. 112 Repealed
- § 398c Addition of lands
- § 398d Acquisition of lands, waters, and interests therein
- § 398e Bathing and fishing rights protected
- § 398f Authorization of appropriations for acquisitions, grants, etc.
- § 401 Establishment; boundaries; administration
- § 402 Existing claims, locations, or entries not affected; exchange of lands
- § 402a Utah National Park; change of name to Bryce Canyon National Park
- § 402b Additions to park
- § 402c Further additions to park
- § 402d Extension of boundaries; laws applicable
- § 402e Application of Federal Power Act
- § 402f Further additions to park
- § 402g Elimination of lands
- § 403 Establishment; boundaries
- § 403a Acceptance of title to lands
- § 403b Administration, protection, and development; Federal Power Act inapplicable; minimum area
- § 403c Omitted Omitted
- § 403d Lease of lands within Shenandoah National Park and Great Smoky Mountains National Park
- § 403e Acceptance of title to lands; reservations; leases; rights-of-way and easements
- § 403f Great Smoky Mountains National Park; extension of boundaries
- § 403g Establishment; minimum area
- § 403h Inclusion of acquired lands
- § 403i Secretary of the Interior authorized to purchase necessary lands
- § 403j Authorization of appropriation
- § 403k Boundary between Great Smoky Mountains National Park and Cherokee-Pisgah-Nantahala National Forests
- § 404 Establishment; boundaries
- § 404a Acceptance of title to lands
- § 404b Administration, protection, and development; Federal Power Act inapplicable; minimum area
- § 404c Omitted Omitted
- § 404d Acceptance of title to lands; reservations; leases; rights-of-way and easements
- § 404e Donations of money; acquisition of title to lands
- § 404f Acquisition of additional lands
- § 405 Reservation for park and camp sites
- § 405a Rules and regulations; fees
- § 406d Repealed. Sept. 14, 1950, ch. 950, § 1 , 64 Stat. 849 Repealed
- § 407 Establishment; description of area
- § 407a Administration, protection, and development
- § 407aa Findings and purposes
- § 407b Applicability of Federal Power Act
- § 407bb Establishment
- § 407c Repealed. Pub. L. 88–249, § 5 , Dec. 30, 1963 , 77 Stat. 819 Repealed
- § 407cc Acquisition of site for and operation of Center
- § 407d Admission and guide fees exempt from tax
- § 407dd Directives to Secretary
- § 407e Boundaries
- § 407ee Authorization of appropriations
- § 407f Exchange of lands
- § 407g State right-of-way for park-type road; reconveyance of interest upon completion of road
- § 407h Authorization of appropriations
- § 407m Establishment; acquisition of land; property involved
- § 407n Cooperative agreements between Secretary of the Interior and City of Philadelphia; contents
- § 407o Construction of buildings; acceptance of donations
- § 407p Establishment of advisory commission; composition, appointment, and duties
- § 407q Administration, protection, and development
- § 407r Authorization of appropriations
- § 407s Administration and operation of properties; use of funds; contracts
- § 408 Establishment; acquisition of land
- § 408a Acceptance of title to lands
- § 408b Administration, protection, and development
- § 408c Acceptance of title to lands; reservations; leases; rights-of-way and easements
- § 408d Addition of lands purchased within boundaries for conservation or forestation purposes
- § 408e Addition of lands; Passage Island
- § 408f Former Siskiwit Islands Bird Reservation
- § 408g Submerged lands surrounding islands
- § 408h Federally owned lands within park boundaries
- § 408i Acceptance of territory ceded by Michigan; jurisdiction
- § 408j Repealed. June 25, 1948, ch. 646, § 39 , 62 Stat. 992 , eff. Sept. 1, 1948 Repealed
- § 408k Hunting and fishing; general rules and regulations; protection of property; violation of statutes or rules; penalties
- § 408l Forfeiture of property used in hunting, fishing, etc.
- § 408q Repealed. June 25, 1948, ch. 646, § 39 , 62 Stat. 992 , eff. Sept. 1, 1948 Repealed
- § 409 Establishment; acquisition of land
- § 409a Acceptance of title to lands
- § 409b George Washington headquarters; maintenance
- § 409c Board of advisers
- § 409d Employees of Washington Association of New Jersey
- § 409e Administration, protection, and development
- § 409f Jurisdiction of New Jersey in civil, criminal and legislative matters retained; citizenship unaffected
- § 409g Additional lands
- § 409h Administration of additional lands
- § 409i Acquisition of Warren Property for Morristown National Historical Park
- § 410 Establishment; acquisition of land
- § 410a Acceptance of title to lands
- § 410aa Establishment
- § 410aaa Findings
- § 410aaaa Fort Sumter and Fort Moultrie National Historical Park
- § 410b Administration, protection, and development
- § 410bb Establishment
- § 410bbb Findings and purpose
- § 410bbbb Reconstruction Era National Historical Park and Reconstruction Era National Historic Network
- § 410c Preservation of primitive condition
- § 410cc Congressional statement of findings and purpose
- § 410ccc Findings and purposes
- § 410cccc Acquisition of lands
- § 410d Acceptance and protection of property pending establishment of park; publication of establishment order
- § 410dd Establishment
- § 410ddd New Bedford Whaling National Historical Park
- § 410dddd White Sands National Park
- § 410e Acquisition of additional lands; reservation of oil, gas, and mineral rights; reservation of royalty rights
- § 410ee San Antonio Missions National Historical Park
- § 410eee Findings and purposes
- § 410f Limitation of Federal action during reservation period
- § 410ff Establishment
- § 410fff Findings
- § 410g Rules and regulations governing reservation rights
- § 410gg Establishment; description of boundary; minor boundary revisions; publication in Federal Register
- § 410ggg Rosie the Riveter/World War II Home Front National Historical Park
- § 410h Ascertainment of owners’ election regarding reservation rights
- § 410hh Establishment of new areas
- § 410hhh Findings
- § 410i Exterior boundaries; administration
- § 410ii Findings and purpose
- § 410iii Purpose
- § 410j Acquisition of land, water, and interests therein; consent of owner; reservations
- § 410jj Establishment
- § 410jjj Establishment
- § 410k Limitation of Federal action during reservation period
- § 410kk Establishment
- § 410kkk Definitions
- § 410l Rules and regulations governing reservation rights
- § 410ll Establishment
- § 410lll Paterson Great Falls National Historical Park, New Jersey
- § 410m Ascertainment of owners’ election regarding reservation rights
- § 410mm Establishment
- § 410mmm Thomas Edison National Historical Park, New Jersey
- § 410n Drainage of lands; right-of-way
- § 410nn Establishment
- § 410nnn Findings
- § 410o Exchange of land, water, and interests therein
- § 410oo Purposes
- § 410ooo Findings
- § 410p Authorization of appropriations
- § 410ppp Blackstone River Valley National Historical Park
- § 410q Exchange of lands
- § 410qq Findings and purpose
- § 410qqq Coltsville National Historical Park
- § 410r Lands acquired as part of park; rules and regulations
- § 410rr Purpose
- § 410rrr First State National Historical Park
- § 410s Establishment
- § 410ss Establishment
- § 410sss Harriet Tubman Underground Railroad National Historical Park, Maryland
- § 410t Acquisition and transfer of lands; private owner’s retention of right of use and occupancy
- § 410tt Findings
- § 410ttt Harriet Tubman National Historical Park, Auburn, New York
- § 410u Preservation of historic sites
- § 410uu Renaming
- § 410uuu Manhattan Project National Historical Park
- § 410v Appointment and composition of advisory commission
- § 410vv Purposes
- § 410vvv Oregon Caves National Monument and Preserve
- § 410w Administration, protection, and development
- § 410ww Establishment
- § 410www Establishment of Martin Luther King, Jr. National Historical Park
- § 410x Authorization of appropriations
- § 410xx Establishment
- § 410xxx Ste. Genevieve National Historical Park
- § 410y Definitions
- § 410yy Findings and purposes
- § 410yyy Establishment; acquisition of property
- § 410z Establishment
- § 410zz Findings and purpose
- § 410zzz Acquisition of lands
- § 411 Omitted Omitted
- § 412 Omitted Omitted
- § 413 Omitted Omitted
- § 414 Omitted Omitted
- § 415 Repealed. Pub. L. 91–383, § 10(a)(1) , as added Pub. L. 94–458, § 2 , Oct. 7, 1976 , 90 Stat. 1941 Repealed
- § 416 Omitted Omitted
- § 417 Omitted Omitted
- § 418 Repealed. Feb. 20, 1931, ch. 235 , 46 Stat. 1191 Repealed
- § 419 Transferred Transferred
- § 420 Omitted Omitted
- § 421 Omitted Omitted
- § 422 Moores Creek National Battlefield; establishment
- § 422a Acceptance of lands
- § 422b Duties of Secretary of the Interior
- § 422c Ascertaining and marking of lines of battle
- § 422d Monuments, etc., protected
- § 423 Petersburg National Battlefield; establishment
- § 423a Acceptance of donations of lands
- § 423b Commission; organization
- § 423c Duties of commission
- § 423d Acceptance and disposition of gifts
- § 423e Ascertaining and marking lines of battle
- § 423f Protection of monuments, etc.
- § 423g Rules and regulations
- § 423h Report of completion; superintendent of battlefield
- § 423i Omitted Omitted
- § 423l Repealed. Pub. L. 106–511, title V, § 507 , Nov. 13, 2000 , 114 Stat. 2376 Repealed
- § 423m Eutaw Springs Battlefield Site; establishment; purpose
- § 423n Acceptance of lands and funds; acquisition of lands
- § 423o Administration, protection, and development
- § 424 Chickamauga and Chattanooga National Military Park
- § 424a Acceptance of donations of lands
- § 424b Application of laws to donated lands
- § 424c Moccasin Bend National Archeological District
- § 425 Fredericksburg and Spotsylvania County Battle Fields Memorial; establishment
- § 425a Acquisition of lands
- § 425b Leasing lands for memorial
- § 425c Commission; organization
- § 425d Duties of commission
- § 425e Acceptance and distribution of gifts
- § 425f Ascertaining and marking lines of battle
- § 425g Protection of monuments, etc.
- § 425h Rules and regulations
- § 425i Report of completion of acquisition of land and work of commission; superintendent of park
- § 425j Authorization of appropriation
- § 425k Revision of park boundaries
- § 425l Acquisitions and conveyances
- § 425m Retained rights
- § 425n Interpretation
- § 425o Authorization of appropriations
- § 426 Stones River National Battlefield; establishment; appointment of commission
- § 426a Qualifications of members of commission
- § 426b Duties of commission
- § 426c Assistants to commission; expenses of commission
- § 426d Receipt of report of commission by Secretary of the Interior; acquisition of land for battlefield; other duties of Secretary
- § 426e Lands acquired declared national battlefield; name
- § 426f Control of battlefield; regulations
- § 426g Occupation of lands by former owners
- § 426h Ascertaining and marking lines of battle
- § 426i Protection of monuments, etc.
- § 426j Authorization of appropriation; fixing of boundaries as condition to purchase of lands
- § 426k Acquisition of additional lands
- § 426l Redesignation; availability of appropriations
- § 426m Administration, protection, and development
- § 426n Boundary revision of Stones River National Battlefield
- § 426o Agreement with Murfreesboro, Tennessee, respecting battlefield
- § 426p Authorization of appropriations
- § 427 Site of battle with Sioux Indians; purchase; erection of monument
- § 427a Omitted Omitted
- § 428 Fort Donelson National Battlefield; establishment; appointment of commission
- § 428a Qualifications of members of commission
- § 428b Duties of commission
- § 428c Assistants to commission; expenses of commission
- § 428d Receipt of report of commission by Secretary of the Interior; acquisition of land for battlefield; other duties of Secretary
- § 428e Lands acquired declared national battlefield; name
- § 428f Control of battlefield; regulations
- § 428g Occupation of lands by former owners
- § 428h Ascertaining and marking line of battle
- § 428i Protection of monuments, etc.
- § 428j Omitted Omitted
- § 428k Addition of lands
- § 428l Acquisition of lands; agreement for transfer of jurisdiction
- § 428m Authorization of appropriation
- § 428n Change in name to Fort Donelson National Battlefield
- § 428o Administration, protection, and development
- § 428p Fort Donelson National Battlefield
- § 429 Brices Cross Roads and Tupelo battlefields in Mississippi; establishment
- § 429a Jurisdiction and control; authorization of annual appropriation
- § 429b Manassas National Battlefield Park
- § 430 Kings Mountain National Military Park; establishment
- § 430a Acquisition of land
- § 430aa Pea Ridge National Military Park; establishment
- § 430b Control; regulations for care and management
- § 430bb Determination of desirable areas
- § 430c Permits to occupy land
- § 430cc Administration, protection, and development; improvements
- § 430d Repair of roads; historical markers
- § 430dd Dedication
- § 430e Monuments and tablets within park; approval
- § 430ee Authorization of appropriations
- § 430f Shiloh National Military Park
- § 430ff Horseshoe Bend National Military Park; establishment
- § 430g Gettysburg National Military Park
- § 430gg Determination of desirable areas
- § 430h Vicksburg National Military Park
- § 430hh Administration, protection, and development; improvements
- § 430i Guilford Courthouse National Military Park
- § 430ii Dedication
- § 430j Monocacy National Battlefield; establishment
- § 430jj Authorization of appropriations
- § 430k Condemnation proceedings; purchase without condemnation; acceptance of donations of land
- § 430kk Wilson’s Creek National Battlefield: establishment and acquisition of lands
- § 430l Leases with preceding owners of acquired lands; conditions
- § 430ll Designation
- § 430m Administration
- § 430mm Authorization of appropriations
- § 430n Repealed. Pub. L. 94–578, title III, § 319(5) , Oct. 21, 1976 , 90 Stat. 2738 Repealed
- § 430nn Antietam Battlefield site; acquisition of lands, buildings, structures, and other property
- § 430o Gifts and donations; acceptance by Secretary
- § 430oo Acquisition of lands for preservation, protection and improvement; limitation
- § 430p Right of States to enter and mark battle lines
- § 430pp Fort Necessity National Battlefield; acquisition of land
- § 430q Offenses
- § 430qq Exchange of lands
- § 430r Rules and regulations
- § 430rr Change in name to Fort Necessity National Battlefield
- § 430s Authorization of appropriations
- § 430ss Administration, protection, and development
- § 430t Kennesaw Mountain National Battlefield Park; establishment
- § 430tt Authorization of appropriation
- § 430u Donations of land; purchase and condemnation
- § 430uu Big Hole National Battlefield; redesignation of monument
- § 430v Monuments and memorials; regulations; historical markers
- § 430vv River Raisin National Battlefield Park
- § 430w Administration, protection, and development
- § 430x Authorization of appropriations; authorization to expand boundaries
- § 430y Spanish War Memorial Park; establishment
- § 430z Monument within park; construction authorized
- § 431 Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 431a Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 432 Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 433 Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 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 Repealed
- § 433e Repealed. Pub. L. 98–141, § 7(b) , Oct. 31, 1983 , 97 Stat. 910 Repealed
- § 433f Inconsistent laws repealed
- § 433g Fort Frederica National Monument; establishment
- § 433h Donation of property; acquisition of lands
- § 433i Museum; historical markers
- § 433j Administration, protection, and development
- § 433k Whitman Mission National Historic Site; acquisition of land; establishment, supervision and maintenance
- § 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 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
- § 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
- § 443f Transferred 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 Repealed
- § 447c Transferred 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
- § 450aa George Washington Carver National Monument; acquisition of land
- § 450bb Harpers Ferry National Historical Park
- § 450cc Castle Clinton National Monument; establishment
- § 450dd De Soto National Memorial; establishment
- § 450e Repealed. Pub. L. 94–578, title III, § 308(e) , Oct. 21, 1976 , 90 Stat. 2736 Repealed
- § 450ee Fort Sumter National Monument; establishment
- § 450ff Fort Vancouver National Historic Site; establishment
- § 450hh Saint Croix Island International Historic Site; establishment; acceptance of land; size
- § 450ii Joshua Tree National Monument; revision of boundaries
- § 450jj Jefferson National Expansion Memorial; authorization
- § 450k Repealed. Dec. 21, 1944, ch. 634, § 1 , 58 Stat. 852 Repealed
- § 450kk Fort Union National Monument; acquisition of site and other lands; reversions and reservations
- § 450l Fort Stanwix National Monument; establishment
- § 450ll Booker T. Washington National Monument; acquisition of site
- § 450m Acceptance of donations of lands and funds; acquisition of land
- § 450n Administration, protection, and development
- § 450nn General Grant National Memorial; establishment
- § 450o Andrew Johnson National Historic Site; authorization
- § 450oo Grand Portage National Monument; establishment; effective date
- § 450p Acquisition of property; donations
- § 450pp Roger Williams National Memorial; acquisition of site
- § 450q Administration, protection, and development
- § 450r Ackia Battleground National Monument; establishment
- § 450rr R.M.S. Titanic; international maritime memorial; findings and purposes
- § 450s Omitted Omitted
- § 450ss Findings and purposes
- § 450t Administration, protection, and development
- § 450u Homestead National Monument of America; establishment
- § 450v Omitted Omitted
- § 450w Administration; establishment of museum
- § 450x Authorization of annual appropriations
- § 450y Coronado National Memorial; establishment
- § 450z Repealed. Pub. L. 94–429, § 3(g) , Sept. 28, 1976 , 90 Stat. 1343 Repealed
- § 451 Repealed. Pub. L. 104–333, div. I, title VIII, § 801 , Nov. 12, 1996 , 110 Stat. 4186 Repealed
- § 451a Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 452 Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 452a Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 453 Donations of land for park purposes near or adjacent to National Forest Reserve in North Carolina
- § 454 Repealed. Pub. L. 89–554, § 8(a) , Sept. 6, 1966 , 80 Stat. 642 , 650 Repealed
- § 455 Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 455a Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 455b Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 455c Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 456 Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 456a Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 457 Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 458 Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 458a Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 459 Cape Hatteras National Seashore Recreational Area; conditional establishment; acquisition of lands
- § 459a Acceptance of donations; acquisition of property by purchase and condemnation
- § 459b Cape Cod National Seashore; description of area
- § 459c Point Reyes National Seashore; purposes; authorization for establishment
- § 459d Padre Island National Seashore; description of land and waters
- § 459e Fire Island National Seashore
- § 459f Assateague Island National Seashore; purposes; description of area
- § 459g Cape Lookout National Seashore; purposes; authorization for establishment; description of area
- § 459h Gulf Islands National Seashore
- § 459i Cumberland Island National Seashore; establishment; boundary revisions: notification of Congressional committees, publication in Federal Register
- § 459j Canaveral National Seashore; establishment; boundary; boundary revisions; limitation on area
- § 459r Disposition of recreational demonstration projects
- § 459s Lands for certain projects added to certain projects
- § 459t Secretary of the Interior authorized to execute deeds and leases for project lands; inclusion of conditional covenants
- § 459u Exchange of recreational demonstration project lands by grantee
- § 460 Natchez Trace Parkway
- § 460a Licenses or permits for right-of-way over parkway lands
- § 460aa Establishment
- § 460aaa Establishment
- § 460aaaa Nellis Dunes Off-Highway Vehicle Recreation Area
- § 460bb Establishment
- § 460bbb Findings
- § 460bbbb Ashley Karst National Recreation and Geologic Area
- § 460c Repealed. Pub. L. 85–767, § 2 [19, 21, 23, 33] , Aug. 27, 1958 , 72 Stat. 919 Repealed
- § 460cc Establishment
- § 460ccc Definitions
- § 460cccc John Wesley Powell National Conservation Area
- § 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
- § 460dd Establishment; boundaries; publication in Federal Register
- § 460ddd Establishment
- § 460dddd Establishment of Recreation Area
- § 460e Authorization for sale of public lands; rights of lessee
- § 460ee Establishment
- § 460eee Establishment
- § 460eeee Vinagre Wash Special Management Area
- § 460f Notice and method of sale; price; conveyance
- § 460ff Establishment
- § 460fff Establishment
- § 460ffff Definitions
- § 460g Transfer to State, etc., for roadway purposes
- § 460gg Establishment
- § 460ggg Wilderness
- § 460h Costs of surveys or relocation of boundaries
- § 460hh Establishment; boundaries; publication in Federal Register
- § 460hhh Definitions
- § 460i Delegation of powers; regulations
- § 460ii Establishment; boundaries; publication in Federal Register
- § 460iii Findings
- § 460j Disposition of proceeds
- § 460jj Establishment
- § 460jjj Establishment
- § 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
- § 460kk Establishment
- § 460kkk Boston Harbor Islands National Recreation Area
- § 460l Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 460ll Findings and declaration of policy
- § 460lll Definitions
- § 460m Establishment
- § 460mm Establishment of conservation area
- § 460mmm Findings and purpose
- § 460n Administration
- § 460nn Findings and purpose
- § 460nnn Definitions
- § 460o Establishment
- § 460oo Establishment
- § 460ooo Definitions
- § 460p Establishment
- § 460pp Establishment
- § 460ppp Findings
- § 460q Establishment; boundaries; administration; integrated management policies
- § 460qq Establishment
- § 460qqq Purpose
- § 460r Establishment
- § 460rr Establishment
- § 460rrr Definitions
- § 460s Establishment
- § 460ss Findings
- § 460sss Cow Mountain Recreation Area, Lake and Mendocino Counties, California
- § 460t Establishment
- § 460tt Cross Florida Barge Canal
- § 460ttt Designation
- § 460u Establishment; description of area
- § 460uu Establishment; description of area
- § 460uuu Mount Hood National Recreation Area
- § 460v Establishment
- § 460vv Findings and purposes
- § 460vvv Bridgeport Winter Recreation Area
- § 460w Establishment; boundaries
- § 460ww Establishment
- § 460www Red Cliffs National Conservation Area
- § 460x Establishment
- § 460xx Establishment
- § 460xxx Beaver Dam Wash National Conservation Area
- § 460y Establishment; boundaries
- § 460yy Establishment
- § 460yyy Definitions
- § 460z Establishment
- § 460zz Findings and purposes
- § 460zzz Definitions
- § 461 Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 462 Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 463 Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 464 Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 465 Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 466 Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 467 Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 467a Repealed. Pub. L. 96–586, § 4(a)(1) , (b), Dec. 23, 1980 , 94 Stat. 3386 Repealed
- § 467b Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 468 Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 468a Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 468b Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 468c Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 468d Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 468e Repealed. Pub. L. 86–533, § 1(19) , June 29, 1960 , 74 Stat. 248 Repealed
- § 469 Omitted Omitted
- § 469a Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 469b Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 469c Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 469d Ice Age National Scientific Reserve; statement of purpose
- § 469e Plan for continental glaciation
- § 469f Repealed. Pub. L. 91–483, § 1(1) , Oct. 21, 1970 , 84 Stat. 1083 Repealed
- § 469g Ice Age National Scientific Reserve; recommendations for Federal and State participation in financing public facilities and services
- § 469h Comprehensive plan for Reserve Development
- § 469i Repealed. Pub. L. 91–483, § 1(4) , Oct. 21, 1970 , 84 Stat. 1083 Repealed
- § 469j Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 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
- § 469l Omitted or Transferred Omitted
- § 469m Repealed or Omitted Repealed
- § 469n Preserve America Program
- § 469o Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 470 Transferred or Omitted Omitted
- § 470a Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 470b Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 470c Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 470d Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 470e Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 470f Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 470g Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 470h Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 470i Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 470j Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 470k Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 470l Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 470m Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 470n Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 470o Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 470p Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 470q Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 470r Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 470s Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 470t Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 470u Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 470v Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 470w Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 470x Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 470aa Congressional findings and declaration of purpose
- § 470bb Definitions
- § 470cc Excavation and removal
- § 470dd Custody of archaeological resources
- § 470ee Prohibited acts and criminal penalties
- § 470ff Civil penalties
- § 470gg Enforcement
- § 470hh Confidentiality of information concerning nature and location of archaeological resources
- § 470ii Rules and regulations; intergovernmental coordination
- § 470jj Cooperation with private individuals
- § 470kk Savings provisions
- § 470ll Annual report to Congress
- § 470mm Surveying of lands; reporting of violations
- § 470aaa Definitions
Ch. 2 — Maps and boundary descriptions 21 inactive 180 sections
- § 1 Maps and boundary descriptions
- § 2 Fish and game
- § 3 Minerals
- § 4 Acquisition
- § 5 Authorization of appropriations
- § 6 Jurisdiction over the Area
- § 7 Subdivisions and other property interests
- § 8 Extinguishment of claims
- § 9 Construction
- § 10 Judicial review
- § 11 Provisions relating to contributions and land exchange
- § 12 Authorization of appropriations
- § 471 Repealed. Pub. L. 94–579, title VII, § 704(a) , Oct. 21, 1976 , 90 Stat. 2792 Repealed
- § 471a Forest reserves in New Mexico and Arizona restricted
- § 471b Repealed. Pub. L. 94–579, title VII, § 704(a) , Oct. 21, 1976 , 90 Stat. 2792 Repealed
- § 471c Lands in California set aside as reserved forest lands
- § 471d Additional forest reserves in California
- § 471e Extension of boundaries of Sequoia National Forest
- § 471f Cradle of Forestry in America in Pisgah National Forest; establishment; statement of purposes; publication in Federal Register
- § 471g Administration, protection, and development; use of natural resources
- § 471h Cooperation with public and private agencies, organizations, and individuals; acceptance of contributions and gifts
- § 471i Pinelands National Reserve
- § 471j Headwaters Forest and Elk River Property acquisition
- § 472 Laws affecting national forest lands
- § 472a Timber sales on National Forest System lands
- § 473 Revocation, modification, or vacation of orders or proclamations establishing national forests
- § 474 Surveys; plats and field notes; maps; effect under Act June 4, 1897
- § 475 Purposes for which national forests may be established and administered
- § 476 Repealed. Pub. L. 94–588, § 13 , Oct. 22, 1976 , 90 Stat. 2958 Repealed
- § 477 Use of timber and stone by settlers
- § 478 Egress or ingress of actual settlers; prospecting
- § 478a Townsites
- § 479 Sites for schools and churches
- § 479a Conveyance of National Forest System lands for educational purposes
- § 480 Civil and criminal jurisdiction
- § 481 Use of waters
- § 482 Mineral lands; restoration to public domain; location and entry
- § 482a Mining rights in Prescott National Forest
- § 482b Mount Hood National Forest; mining rights
- § 482c Patents affecting forest lands
- § 482d Perfection of claims within forest
- § 482e Lincoln National Forest; mining rights
- § 482f Patents affecting forest lands
- § 482g Perfection of claims within forest
- § 482h Coronado National Forest; mining rights
- § 482i Plumas National Forest; offer of lands; additions; mining rights
- § 482j Santa Fe National Forest; mining rights; protection of scenic values
- § 482k Patents affecting forest lands
- § 482l Perfection of mining claims within forest
- § 482m Teton National Forest in Wyoming; additional lands
- § 482n Coconino National Forest; mining rights; protection of scenic values
- § 482o Kaibab National Forest; mining rights; protection of scenic values
- § 482p Patents affecting lands within forest
- § 482q Perfection of mining claims within forest
- § 484 Repealed. Pub. L. 86–596, § 3 , July 6, 1960 , 74 Stat. 335 Repealed
- § 484a Exchange of lands in national forests; public schools; deposit of funds by school authority with insufficient exchange land; limitations on use
- § 485 Exchange of lands in national forests; cutting timber in national forests in exchange for lands therein
- § 485a Omitted Omitted
- § 486 Exchange of lands in national forests; reservations of timber, minerals, or easements
- § 486w Omitted Omitted
- § 487 Cutting timber on land added to Siskiyou National Forest
- § 487a Cutting timber on lands added to Rogue River National Forest
- § 488 Establishment of exterior boundaries of national forests
- § 489 Repealed. Pub. L. 87–869, § 5 , Oct. 23, 1962 , 76 Stat. 1157 Repealed
- § 490 Deposits from timber purchasers to defray cost of disposing of debris
- § 491 Omitted Omitted
- § 492 Earth, stone, and timber for Departments of the Army and Navy, and Government works in Alaska
- § 493 Omitted Omitted
- § 494 Calaveras Bigtree National Forest
- § 495 Leases of lands for sanitariums or hotels
- § 496 Disposition of funds
- § 497 Use and occupation of lands for hotels, resorts, summer homes, stores, and facilities for industrial, commercial, educational or public uses
- § 497a Occupancy and use under permit of lands in Alaska for various purposes; period of permit; size of allotment; prohibitions; termination
- § 497b Ski area permits
- § 497c Ski area permit rental charge
- § 497d Recreation residence fees
- § 497e Enhancing Forest Service administration of rights-of-way and land uses
- § 498 Cooperative work agreements: disposal of moneys received; refund of excess; payment from appropriation; conflict of interest
- § 499 Disposal of money received by or on account of Forest Service; refund of excess and moneys erroneously collected; receipts from permits
- § 500 Payment and evaluation of receipts to State or Territory for schools and roads; moneys received; projections of revenues and estimated payments
- § 501 Expenditures from receipts for roads and trails; cooperation with State authorities; evaluation of receipts
- § 501a Omitted Omitted
- § 502 Rental of property for Forest Service; forage, care, and housing of animals; storage of vehicles and other equipment; pack stock; loss, damage, or destruction of horses, vehicles, and other equipment
- § 503 Repealed. Pub. L. 85–767, § 2[1] , Aug. 27, 1958 , 72 Stat. 919 Repealed
- § 503a Omitted Omitted
- § 504 Purchases of tree seeds, cones, forage plant seed, and nursery stock for national forests
- § 504a Sale of forest-tree seed and nursery stock to States and political subdivisions; disposition of moneys; exchanges; limitation
- § 505 Use of national forests established on land reserved for purposes of national defense; maintenance available
- § 505a Interchange of lands between Department of Agriculture and military departments of Department of Defense; report to Congress
- § 505b Laws applicable
- § 508 Repealed. Pub. L. 87–869, § 4 , Oct. 23, 1962 , 76 Stat. 1157 Repealed
- § 508a Omitted Omitted
- § 508b National forests in Minnesota; authority to prospect, develop, mine, remove, and utilize mineral resources
- § 509 Repealed. Pub. L. 87–869, § 4 , Oct. 23, 1962 , 76 Stat. 1157 Repealed
- § 510a Omitted Omitted
- § 511 Reinstatement of entries canceled or relinquished
- § 512 Omitted Omitted
- § 513 Repealed. Pub. L. 94–588, § 17(a)(1) , (2), Oct. 22, 1976 , 90 Stat. 2961 Repealed
- § 514 Repealed. Pub. L. 94–588, § 17(a)(6) , Oct. 22, 1976 , 90 Stat. 2962 Repealed
- § 515 Examination, location, and purchase of forested, cut-over, or denuded lands; consent of State legislature to acquisition of land by the United States
- § 516 Exchange of lands in the public interest; equal value; cutting and removing timber; publication of contemplated exchange
- § 517 Title to lands to be acquired
- § 517a Payment of awards in condemnation proceedings
- § 518 Acquisition of lands not defeated by rights-of-way, easements, and reservations
- § 519 Agricultural lands included in tracts acquired; sale for homesteads
- § 519a Transfer of forest reservation lands for military purposes
- § 520 Regulations as to mineral resources
- § 521 Lands acquired to be reserved, held, and administered as national forest lands; designation
- § 521a Administration, management, and consolidation of certain lands
- § 521b Report of Secretary of Agriculture prior to purchase or exchange of land; contents; waiting period
- § 521c Definitions
- § 521d Sale, exchange, or interchange of National Forest System land
- § 521e Small parcels and road rights-of-way
- § 521f Costs of conveyance and value of improvements
- § 521g Road rights-of-way subject to State or local law
- § 521h Regulations; contents
- § 521i Unaffected lands
- § 522 Omitted Omitted
- § 523 Omitted Omitted
- § 524 Rights-of-way for dams, reservoirs, or water plants for municipal, mining, and milling purposes
- § 525 Rights-of-way for wagon roads or railroads
- § 526 Establishment and protection of water rights
- § 527 Use of Forest Service funds for administration of certain lands
- § 528 Development and administration of renewable surface resources for multiple use and sustained yield of products and services; Congressional declaration of policy and purpose
- § 529 Authorization of development and administration consideration to relative values of resources; areas of wilderness
- § 530 Cooperation for purposes of development and administration with State and local governmental agencies and others
- § 531 Definitions
- § 532 Roads and trails system; Congressional findings and declaration of policy
- § 533 Grant of easements for road rights-of-way; authority of Secretary of Agriculture; regulations
- § 534 Termination and cancellation of easements; notice; hearing
- § 535 Forest development roads; acquisition, construction, and maintenance; maximum economy; methods of financing; cost arrangements for construction standards; transfer of unused effective purchaser credit for road construction
- § 535a Forest development roads: prohibition on credits; inclusion of construction costs in notice of sale; special election by small business concerns; construction standards; authorization of harvesting; treatment of road value
- § 536 Recording of instruments; furnishing of instruments affecting public domain lands to Secretary of the Interior
- § 537 Maintenance and reconstruction by road users; funds for maintenance and reconstruction; availability of deposits until expended, transfer of funds, and refunds
- § 538 User fees fund for delayed payments to grantors
- § 539 Additions to existing national forests; administration
- § 539a Mining and mineral leasing on certain national forest lands
- § 539b Fisheries on national forest lands in Alaska
- § 539c Cooperative fisheries planning; report to Congress
- § 539d National forest timber utilization program
- § 539e Reports
- § 539f Nonprofit organization user of national forest lands
- § 539g Kings River Special Management Area
- § 539h Greer Spring Special Management Area
- § 539i Fossil Ridge Recreation Management Area
- § 539j Bowen Gulch Protection Area
- § 539k Kelly Butte Special Management Area
- § 539l Designation of James Peak Protection Area, Colorado
- § 539m Findings and purposes
- § 539n Crystal Springs Watershed Special Resources Management Unit
- § 539o Ancient Bristlecone Pine Forest
- § 539p Southeast Arizona land exchange and conservation
- § 539q Hermosa Creek watershed protection
- § 539r Rocky Mountain Front Conservation Management Area and wilderness additions
- § 539s Frank and Jeanne Moore Wild Steelhead Special Management Area
- § 541 Cascade Head Scenic-Research Area; establishment
- § 541a Administration, protection, development, and regulation of use
- § 541b Boundaries of scenic-research area; adjustments to subarea boundaries; development of management plan; establishment of subareas; management objectives
- § 541c Extension of boundaries of Siuslaw National Forest; transfer of Federal property to Secretary
- § 541d Acquisition of property within the scenic-research area; consent of owner; substantial change in use or maintenance of property
- § 541e Availability of funds for acquisition of lands, etc., within added area
- § 541f Withdrawal from location, entry and patent under mining laws; withdrawal from disposition under mineral leasing laws
- § 541g Advisory council for scenic-research area; membership; designation of chairman; compensation; consultation by Secretary
- § 541h Cooperation with State of Oregon in administration and protection of lands; civil and criminal jurisdiction; power of taxation
- § 542 Langmuir Research Site; establishment
- § 542a Congressional findings
- § 542b Administration, protection, and regulation of use
- § 542c Land use agreement
- § 542d Comprehensive management plan
- § 543 Mono Basin National Forest Scenic Area; establishment
- § 543a Extension of National Forest boundary
- § 543b Acquisition of lands
- § 543c Administration
- § 543d Ecological studies; reports to Congressional committees and to Chief of Forest Service; progress reports
- § 543e Scenic Area Advisory Board
- § 543f Traditional Native American uses
- § 543g Authorization of appropriations
- § 543h New spending authority
- § 544 Columbia River Gorge National Scenic Area; definitions
- § 544a Purposes
- § 544b Establishment of scenic area
- § 544c Columbia River Gorge Commission
- § 544d Scenic area management plan
- § 544e Administration of scenic area
- § 544f Administration of special management areas
- § 544g Land acquisition
- § 544h Interim management
- § 544i Economic development
- § 544j Old Columbia River Highway
- § 544k Tributary rivers and streams
- § 544l Implementation measures
- § 544m Enforcement
- § 544n Authorization of appropriations
- § 544o Savings provisions
- § 544p Severability
- § 545 Mount Pleasant National Scenic Area; purposes
- § 545a Establishment of Mount Pleasant National Scenic Area
- § 545b Opal Creek Wilderness and Scenic Recreation Area
- § 546 Establishment of Saint Helena Island National Scenic Area, Michigan
- § 546a Boundaries
- § 546b Seng Mountain and Bear Creek Scenic Areas, Jefferson National Forest, Virginia
Ch. 3 — Sale and distribution of supplies 30 inactive 154 sections
- § 1 Definitions
- § 1 Sale and distribution of supplies, materials, and equipment to other Government agencies; reimbursement
- § 1 Prerequisites for construction of project
- § 2 National Forest System Trails Volunteer and Partnership Strategy
- § 2 Voluntary relinquishment of allotments
- § 2 Repayment contracts
- § 3 Priority trail maintenance program
- § 3 Critical lands resource conservation program in Great Plains area
- § 3 Settlement of projects on agricultural basis
- § 4 Cooperative agreements
- § 4 Repealed. Pub. L. 104–127, title III, § 336(a)(2)(G) , Apr. 4, 1996 , 110 Stat. 1006 Repealed
- § 4 Cooperative agreements with other agencies
- § 5 Stewardship credits for outfitters and guides
- § 5 Repealed. Aug. 17, 1954, ch. 751, § 2 , 68 Stat. 736 Repealed
- § 6 United States release from liability
- § 6 Disposition of receipts from repayment contracts and project operations
- § 7 Activities of Foundation and United States Forest Service
- § 7 Provisions for furnishing surplus power and municipal or miscellaneous water supplies
- § 8 Authorization of appropriations
- § 8 Authority of Secretary of the Interior over lands, contracts, water rights, etc.
- § 9 Federal funds
- § 9 Powers and duties of Secretaries of the Interior and Agriculture; rules and regulations
- § 10 Authorization of appropriations
- § 11 Delegation of powers and duties by Secretary of the Interior
- § 551 Protection of national forests; rules and regulations
- § 551a Cooperation by Secretary of Agriculture with States and political subdivisions in law enforcement
- § 551b Omitted Omitted
- § 551c Planning for fire protection
- § 551d Wildland firefighter safety
- § 552 Consent to agreement by States for conservation of forests and water supply
- § 552a Restoration of withdrawn national forest lands to appropriation
- § 552b Administration of withdrawn lands; rules and regulations
- § 552c Reimbursement of United States for loss of revenue
- § 552d Punishment of violations of regulations
- § 553 Duties of officials of Forest Service; stock laws; protection of fish and game
- § 553a Repealed. Pub. L. 89–554, § 8(a) , Sept. 6, 1966 , 80 Stat. 655 Repealed
- § 554 Forest supervisors and rangers
- § 554a Employees to be appointed without regard to political affiliations
- § 554b Medical care for employees engaged in hazardous work; notification and transportation of employees
- § 554c Care of employees’ graves
- § 554d Recreation facilities for employees of Forest Service and their immediate families
- § 554e Employment of workers for emergencies
- § 555 Forest headquarters, ranger stations, dwellings, or other needed sites
- § 555a Exchange of lands
- § 555b Street improvements; availability of Forest Service funds
- § 556 Appropriations for Forest Service; use for transportation or traveling expenses; preparation or publication of newspaper or magazine articles
- § 556a Omitted Omitted
- § 556b Use of appropriations for expenses of transporting automobiles of employees between points in Alaska
- § 556c Reimbursement of employees for property losses resulting from fires, floods, or other casualties
- § 556d Advances of public moneys to Forest Service for fighting forest fires in emergency cases
- § 556e Emergency appropriations for rehabilitation and wildfire suppression
- § 556f Expenses of student interns
- § 556g Reimbursement of employee license costs and certification fees
- § 556h Recognition of private contributors to Forest Service programs
- § 556i Transfer of funds made available to Forest Service
- § 557 Employees of Forest Service; subsistence furnished to; personal equipment; supplies, and medical attention
- § 557a Field season contracts; authority to make prior to appropriation
- § 557b Omitted Omitted
- § 558 Repealed. Pub. L. 89–554, § 8(a) , Sept. 6, 1966 , 80 Stat. 642 Repealed
- § 558a Volunteers in the National Forests Program
- § 558b Incidental expenses of program volunteers
- § 558c Employment status of volunteers
- § 558d Authorization of appropriations
- § 559 Arrests by employees of Forest Service for violations of laws and regulations
- § 559a Reward for information leading to arrest and conviction for violating laws and regulations
- § 559b Prevention of manufacture, etc., of marijuana and other controlled substances
- § 559c Powers of officers and employees of Forest Service
- § 559d Cooperation with other Federal, State, and local law enforcement agencies
- § 559e Forest Service authorization
- § 559f Approval of Secretary of Agriculture and Attorney General
- § 559g Designation authority of Secretary of Agriculture
- § 560 Use of timber for telephone lines for fire protection
- § 560a Omitted Omitted
- § 561 Repealed. Oct. 31, 1951, ch. 654, § 1(45) , 65 Stat. 703 Repealed
- § 562 Forest experiment station in California
- § 562a Forest experiment station in Ohio and Mississippi Valleys
- § 562b Forest experiment station in Pennsylvania
- § 563 Cooperation with States for fire protection on private or State forest lands upon the watersheds of navigable rivers
- § 565 Repealed. Pub. L. 95–313, § 16(a)(1) , formerly § 13(a)(1), July 1, 1978 , 92 Stat. 374 ; renumbered § 16(a)(1), Pub. L. 101–624, title XII, § 1215(1) , Nov. 28, 1990 , 104 Stat. 3525 Repealed
- § 565a Cooperation by Secretary of Agriculture with Territories
- § 565b Transfer of fire lookout towers and other improvements for fire control to States, political subdivisions or agencies; reversion
- § 566 Repealed. Pub. L. 95–313, § 16(a)(1) , formerly § 13(a)(1), July 1, 1978 , 92 Stat. 374 ; renumbered § 16(a)(1), Pub. L. 101–624, title XII, § 1215(1) , Nov. 28, 1990 , 104 Stat. 3525 Repealed
- § 566a Repealed. Pub. L. 92–288, § 3(b) , May 5, 1972 , 86 Stat. 134 Repealed
- § 566b Annual appropriations; limitation on use of other funds for the purposes of sections 564, 565, and 566 1 1 See References in Text note below.
- § 567 Repealed. Pub. L. 95–313, § 16(a)(1) , formerly § 13(a)(1), July 1, 1978 , 92 Stat. 374 ; renumbered § 16(a)(1), Pub. L. 101–624, title XII, § 1215(1) , Nov. 28, 1990 , 104 Stat. 3525 Repealed
- § 567a Cooperation by Secretary of Agriculture with States in acquisition and administration of State forests
- § 567b Conditions and requirements for cooperation in acquisition and management of State forests
- § 567c Authorization of appropriation for cooperation in acquisition and management of State forests
- § 568 Cooperation by Secretary of Agriculture with States in establishing, etc., wood lots, shelter belts, windbreaks, etc.; limitation on expenditure; authorization of appropriations
- § 568a Cooperation by Secretary of Agriculture with Territories and other possessions
- § 568b Repealed. Aug. 25, 1950, ch. 781, § 3 , 64 Stat. 473 , eff. June 30, 1951 Repealed
- § 568e Repealed. Pub. L. 95–313, § 16(a)(4) , (5), formerly § 13(a)(4), (5), July 1, 1978 , 92 Stat. 374 ; renumbered § 16(a)(4), (5), Pub. L. 101–624, title XII, § 1215(1) , Nov. 28, 1990 , 104 Stat. 3525 Repealed
- § 568g Omitted Omitted
- § 569 Donations to United States of lands for timber purposes
- § 570 Ascertainment by Secretary of Agriculture of public lands valuable for stream-flow protection and report thereof
- § 571 Repealed. Apr. 24, 1950, ch. 97, § 17(a) , 64 Stat. 87 Repealed
- § 571b Omitted Omitted
- § 571c Erection of permanent facilities on land not owned by United States; long term leases
- § 572 Cooperation between Secretary of Agriculture and public or private agencies in working land under State or private ownership
- § 572a Deposits from timber purchasers to defray cost of scaling services
- § 573 Repealed. Apr. 24, 1950, ch. 97, § 17(a) , 64 Stat. 87 Repealed
- § 574 Damages caused private property in protection, administration, and improvement of national forests; reimbursement
- § 575 Search for lost persons, and transportation of sick, injured, or dead persons, within national forests; authorization to incur expense
- § 576 Reforestation; establishment of forest tree nurseries; tree planting; seed sowing and forest improvement work
- § 576a Authorization of appropriation for reforestation
- § 576b Purchasers of national-forest timber; deposits of money in addition to payments for timber; use of deposits; seedlings and young trees for burned-over areas in national parks
- § 576c Supplemental National Forest Reforestation Fund; establishment; duration; authorization of appropriations
- § 576d Expenditure of Supplemental National Forest Reforestation Fund moneys; availability of moneys from other sources unaffected
- § 576e Repealed. Pub. L. 96–470, title I, § 102(b) , Oct. 19, 1980 , 94 Stat. 2237 Repealed
- § 577 Public lands in northern Minnesota; withdrawal from entry and appropriation
- § 577a Conserving shore line beauty for recreational use of public lands in northern Minnesota; regulation of logging
- § 577b Preserving water level of lakes and streams of public lands in northern Minnesota; reservoirs; water power
- § 577c Acquisition of additional lands in northern Minnesota
- § 577d Boundary limits of additional lands acquired in northern Minnesota
- § 577e Approval by National Forest Reservation Commission for acquisition of additional lands
- § 577f Exchange of lands
- § 577g Payment for additional lands acquired in northern Minnesota
- § 577h Authorization of appropriations; limitation on amount for purchase of additional lands, water or interests therein; availability of other funds; annual report to Congress
- § 579 Omitted Omitted
- § 579a Operation of aerial facilities and services
- § 579b Working capital fund; establishment; availability; transfer; capitalization; advance payments credited
- § 579c Availability of funds received from forfeitures, judgments, compromises, or settlements
- § 579d Indirect expenditures; future budget justifications
- § 579e Forest service budget restructure
- § 580 Use of Forest Service appropriations for repair, etc. of equipment; rental of fire control equipment to non-Federal agencies
- § 580a Sale and distribution of supplies, equipment, and materials to other Government activities and to cooperating State and private agencies; reimbursement
- § 580b Forest Service telephone lines; correction of inductive interference
- § 580c Purchases of experimental materials, special devices, test models, etc.
- § 580d Use of Forest Service structures or improvements and land by public and private agencies, etc.; terms
- § 580e Services furnished persons attending Forest Service demonstrations and users of national forest resources and recreational facilities; rate of charges; disposition of moneys
- § 580f Telephones for official use in private residences
- § 580g Seeding leased range land; conditions and limitations
- § 580h Range improvements from appropriated funds
- § 580i Acquisition of winter range, land, and helicopter landing site
- § 580j Injury benefits for temporary employees
- § 580k Grazing advisory boards
- § 580l Permits for grazing livestock on national forests
- § 580m Development of reservoir areas for future resources of timber; Congressional declaration of policy
- § 580n Protection and development of forest or other vegetative cover; establishment and maintenance of conservation measures; coordination of programs and policies
- § 580o Forest Service appropriations
- § 580p “Woodsy Owl” and “Smokey Bear” characters and names; definitions
- § 580q National Tree Seed Laboratory; disposition of fees
- § 581a Repealed. Pub. L. 95–307, § 8(a) , June 30, 1978 , 92 Stat. 356 Repealed
- § 581i Repealed. Pub. L. 95–307, § 8(a) , June 30, 1978 , 92 Stat. 356 Repealed
- § 581j Congressional declaration of policy on reforestation and revegetation
- § 581k Authorization of appropriations for reforestation and revegetation
- § 582 Puerto Rico; application of forest protection laws
- § 582a Congressional findings
- § 583 Establishment of sustained-yield units to stabilize forest industries, employment, communities and taxable wealth
- § 583a Cooperative agreements with private owners; privileges of private owners; recordation of agreements
- § 583b Establishment of sustained-yield units to stabilize sale of timber and forest products
- § 583c Agreements between Secretaries of Agriculture and the Interior, or with other Federal agencies having jurisdiction over forest land
- § 583d Notice; registered mail and publication; costs; contents; request for hearing; time; determination and record available for inspection
- § 583e Remedies against private owners; jurisdiction; final orders; “owner” defined
- § 583f “Federally owned or administered forest land” defined
- § 583g Rules and regulations; delegation of powers and duties
- § 583h Prior acts as affecting or affected by subchapter
- § 583i Authorization of appropriations
- § 583j Establishment and purposes of Foundation
- § 583k Findings
- § 584q Omitted Omitted
- § 586 Repealed. Pub. L. 89–554, § 8(a) , Sept. 6, 1966 , 80 Stat. 648 Repealed
- § 587 Repealed. June 19, 1934, ch. 648 , title II, § 1, 48 Stat. 1056 Repealed
- § 587a Omitted Omitted
- § 590 Repealed. Pub. L. 89–554, § 8(a) , Sept. 6, 1966 , 80 Stat. 648 Repealed
- § 590a Purpose
- § 590b Lands on which preventive measures may be taken
- § 590c Conditions under which benefits of law extended to nongovernment controlled lands
- § 590d Cooperation of governmental agencies; officers and employees, appointment and compensation; expenditures for personal services and supplies
- § 590e Repealed. Pub. L. 103–354, title II, § 246(f)(1) , Oct. 13, 1994 , 108 Stat. 3225 Repealed
- § 590f Authorization of appropriations and conservation technical assistance funds
- § 590g Additional policies and purposes of chapter
- § 590h Payments and grants of aid
- § 590i Surveys and investigations; publication of information
- § 590j Definitions
- § 590k Availability of funds
- § 590l Expansion of domestic and foreign markets for agricultural commodities; advances for crop insurance; transfer of funds to corporation
- § 590m Execution of powers of Secretary by Production and Marketing Administration
- § 590n Payments reviewable only by Secretary
- § 590o Authorization of appropriations; distribution of appropriated funds
- § 590p Repealed. Pub. L. 104–127, title III, § 336(b)(1) , Apr. 4, 1996 , 110 Stat. 1006 Repealed
- § 590q Coverage; “State” defined; short title
- § 590y Authorization and purpose of investigation, construction, and maintenance of projects; title to projects; limitation on costs
- § 590z Utilization of services, materials, funds, etc., of Federal, State, or municipal agencies, or of individuals
Ch. 4 — Protection of timber in Florida 7 inactive 33 sections
- § 5 Repealed. Pub. L. 95–313, § 16(a)(3) , formerly § 13(a)(3), July 1, 1978 , 92 Stat. 374 ; renumbered § 16(a)(3), Pub. L. 101–624, title XII, § 1215(1) , Nov. 28, 1990 , 104 Stat. 3525 Repealed
- § 592 Repealed. Feb. 28, 1933, ch. 131, § 1 , 47 Stat. 1349 Repealed
- § 593 Protection of timber in Florida
- § 594 Protection of timber owned by United States from fire, disease, or insect ravages
- § 594a Repealed. Pub. L. 95–313, § 16(a)(2) , formerly § 13(a)(2), July 1, 1978 , 92 Stat. 374 ; renumbered § 16(a)(2), Pub. L. 101–624, title XII, § 1215(1) , Nov. 28, 1990 , 104 Stat. 3525 Repealed
- § 596 Repealed. Feb. 28, 1933, ch. 131, § 1 , 47 Stat. 1349 Repealed
- § 600 Repealed. Dec. 16, 1930, ch. 14, § 1 , 46 Stat. 1028 Repealed
- § 601 Disposition of moneys collected for depredations
- § 602 Seizure of timber cut
- § 603 Omitted Omitted
- § 604 Cutting timber on certain mineral lands; permits to corporations; railroad corporations
- § 605 Unlawful cutting on mineral lands; notice to Secretary
- § 606 Offense for unlawful cutting on mineral lands; punishment
- § 607 Cutting and removal of timber on certain public lands for certain purposes
- § 607a Cutting and use of timber in Alaska by settlers, residents, miners, etc.
- § 608 Permits to cut and remove timber; citizens of Malheur County, Oregon
- § 609 Permits to cut and remove timber; citizens of Modoc County, California
- § 610 Permits to cut and remove timber; citizens of Washington County and Kane County, Utah
- § 611 Permits to cut and remove timber; citizens of Idaho and Wyoming
- § 611a Permits to cut and remove timber; citizens of Bear Lake County, Idaho
- § 612 Permits to cut and remove timber to certain corporations
- § 613 Limitations of use of timber taken not to apply to certain territory
- § 615 Repealed. Pub. L. 87–689, § 2 , Sept. 25, 1962 , 76 Stat. 588 Repealed
- § 615a Sale of timber in Alaska; appraisal; local consumption; accounting; deposit in Treasury
- § 615b Exportation of timber pulp wood and wood pulp from Alaska
- § 616 Exportation of timber cut on national forest or public land in Alaska
- § 617 Exportation of unprocessed timber from Federal lands
- § 618 Timber contract payment modification
- § 619 Emergency stumpage rate redeterminations in Alaska
- § 620 Findings and purposes
- § 620a Restrictions on exports of unprocessed timber originating from Federal lands
- § 620b Limitations on substitution of unprocessed Federal timber for unprocessed timber exported from private lands
- § 620c Restriction on exports of unprocessed timber from State and other public lands
- § 620d Monitoring and enforcement
- § 620e Definitions
- § 620f Regulations and review
- § 620g Authorization of appropriations
- § 620h Savings provision
- § 620i Eastern hardwoods study
- § 620j Authority of Export Administration Act of 1979
Ch. 5 — Requisition and use of grain for prevention of starvation of 16 inactive 65 sections
- § 1 Requisition and use of grain for prevention of starvation of migratory birds; reimbursement for packaging and transporting
- § 1 Firearm and bow hunter education and safety program grants
- § 1 Federal enforcement of other laws
- § 2 Authorization of appropriations for reimbursement of Commodity Credit Corporation
- § 2 Multistate conservation grant program
- § 2 Natural resources management services
- § 3 Authorization of appropriations for mitigating losses caused by waterfowl depredation
- § 6 Repealed. Pub. L. 93–205, § 14 , Dec. 28, 1973 , 87 Stat. 903 Repealed
- § 631 Omitted Omitted
- § 631q Repealed. Pub. L. 89–702, title IV, § 408(a) , Nov. 2, 1966 , 80 Stat. 1098 Repealed
- § 631r Repealed. July 25, 1947, ch. 327, § 1 , 61 Stat. 449 Repealed
- § 644 Repealed. Feb. 26, 1944, ch. 65, § 18 , 58 Stat. 104 Repealed
- § 645 Omitted Omitted
- § 653 Repealed. Feb. 26, 1944, ch. 65, § 18 , 58 Stat. 104 Repealed
- § 654 Omitted Omitted
- § 655 Agents to be disinterested
- § 656 Agents; administering oaths and taking testimony
- § 657 Repealed. Pub. L. 89–554, § 8(a) , Sept. 6, 1966 , 80 Stat. 632 Repealed
- § 658 Repealed. Feb. 26, 1944, ch. 65, § 18 , 58 Stat. 104 Repealed
- § 659 Sea lions; acts prohibiting killing repealed
- § 661 Short title; authorization
- § 662 Impounding, diverting, or controlling of waters
- § 663 Impoundment or diversion of waters
- § 664 Administration; rules and regulations; availability of lands to State agencies
- § 665 Investigations as to effect of sewage, industrial wastes; reports
- § 665a Maintenance of adequate water levels in upper Mississippi River
- § 666 Authorization of appropriations
- § 666a Penalties
- § 666b Definitions
- § 666c Applicability to Tennessee Valley Authority
- § 666d Skagit National Wildlife Refuge; exchange of lands
- § 666e Administration of acquired lands
- § 666f Wildlife conservation and agricultural, industrial, recreational, and related uses for certain Federal lands; transfer of lands to Secretary of the Interior; administration, development, and disposition
- § 666g Classification of lands; industrial leases; moneys subject to section 715s of this title ; administration; jurisdiction of Federal agencies
- § 667 Game management supply depots; appropriations
- § 667a Omitted Omitted
- § 667b Transfer of certain real property for wildlife conservation purposes; reservation of rights
- § 667c Publication of designating order
- § 667d Reports to Congress
- § 667e Repealed. Pub. L. 97–79, § 9(b)(2) , Nov. 16, 1981 , 95 Stat. 1079 Repealed
- § 667f Availability of grain to prevent waterfowl depredations; payment of packaging, transporting, handling, and other charges
- § 667g Requisition of surplus grain; prevention of starvation of resident game birds and other resident wildlife; utilization by State agencies; reimbursement for packaging and transporting
- § 667h Chronic wasting disease task force
- § 668 Bald and golden eagles
- § 668a Taking and using of the bald and golden eagle for scientific, exhibition, and religious purposes
- § 668b Enforcement provisions
- § 668c Definitions
- § 668d Availability of appropriations for Migratory Bird Treaty Act
- § 668dd National Wildlife Refuge System
- § 668ee Definitions
- § 668jj Omitted Omitted
- § 668ss Omitted Omitted
- § 669 Cooperation of Secretary of the Interior with States; conditions
- § 669a Definitions
- § 669b Authorization of appropriations
- § 669c Allocation and apportionment of available amounts
- § 669d Apportionment; certification to States and Secretary of the Treasury; acceptance by States; disposition of funds not accepted
- § 669e Submission and approval of plans and projects
- § 669f Payment of funds to States; laws governing construction and labor
- § 669g Maintenance of projects; expenditures for management of wildlife areas and resources
- § 669h Requirements and restrictions concerning use of amounts for expenses for administration
- § 669i Rules and regulations
- § 669j Repealed. Aug. 7, 1946, ch. 770, § 1(14) , 60 Stat. 867 Repealed
- § 669k Reports and certifications
- § 669l Value of land
- § 670 Definitions
- § 670a Cooperative plan for conservation and rehabilitation
- § 670b Migratory game birds; hunting permits
- § 670c Program for public outdoor recreation
- § 670d Liability for funds; accounting to Comptroller General
- § 670e Applicability to other laws; national forest lands
- § 670f Appropriations and expenditures
- § 670g Wildlife, fish, and game conservation and rehabilitation programs
- § 670h Comprehensive plans for conservation and rehabilitation programs
- § 670i Public land management area stamps for hunting, trapping, and fishing on public lands subject to programs
- § 670j Enforcement provisions
- § 670k Definitions
- § 670l Stamp requirements not applicable to Forest Service and Bureau of Land Management lands; authorized fees
- § 670m Indian rights; State or Federal jurisdiction regulating Indian rights
- § 670n Repealed. Pub. L. 112–81, div. A, title III, § 312(d) , Dec. 31, 2011 , 125 Stat. 1355 Repealed
- § 670o Authorization of appropriations
Ch. 6 — Administration of National Preserve 7 inactive 109 sections
- § 1 Definitions
- § 2 Establishment of Tallgrass Prairie National Preserve
- § 3 Administration of National Preserve
- § 4 Limited authority to acquire
- § 5 Advisory Committee
- § 6 Restriction on authority
- § 7 Authorization of appropriations
- § 10 Repealed. Pub. L. 113–291, div. B, title XXX, § 3043(d)(1) , Dec. 19, 2014 , 128 Stat. 3798 Repealed
- § 11 Valles Caldera National Preserve, New Mexico
- § 671 National Bison Range
- § 672 Omitted Omitted
- § 673 Wyoming Elk Reserve
- § 673a Addition to the Wyoming Elk Reserve
- § 673b National Elk Refuge in Wyoming
- § 673c Conservation of elk in Wyoming
- § 673d Restoration and conservation of elk in California
- § 673e Cooperation of Secretaries of the Interior, Agriculture and Defense with State of California
- § 673f Repealed. Pub. L. 105–362, title IX, § 901(b)(1) , Nov. 10, 1998 , 112 Stat. 3289 Repealed
- § 673g Plan for elk restoration and conservation; coordination of Secretary of the Interior with Federal, State and other officers; integration with State plans
- § 674 White Horse Hill National Game Preserve
- § 674a Sullys Hill National Park; transfer of control; change of name to White Horse Hill National Game Preserve; boundaries; use by public; hunting
- § 674b White Horse Hill National Game Preserve; acquisition of additional lands
- § 674c Boundary and division fences for White Horse Hill National Game Preserve; buildings and improvements; supplies; employees
- § 674d Authorization of appropriations
- § 675 Norbeck Wildlife Preserve; establishment
- § 676 Hunting, trapping, killing, or capturing game on Norbeck Wildlife Preserve unlawful
- § 677 Inclosure of Norbeck Wildlife Preserve
- § 678 Exchange of lands with State of South Dakota and Norbeck Wildlife Preserve
- § 678a Mining locations in Norbeck Wildlife Preserve; rules and regulations
- § 678b Redefinition of western boundary of Norbeck Wildlife Preserve
- § 679 Patents to State of South Dakota of certain lands in Custer State Park; reservation of coal, oil, gas, and other mineral rights
- § 680 Game animal and bird refuge in South Dakota; establishment
- § 681 Erection of fence by South Dakota for game animal and bird refuge
- § 682 Game refuge in Ozark National Forest
- § 683 Areas set aside for protection of game and fish; unlawfully taking game or fish
- § 684 Game breeding areas in Wichita and Grand Canyon National Forests
- § 685 Hunting, trapping, killing, or capturing game in designated breeding areas unlawful
- § 686 Operation of local game laws not affected
- § 687 Grand Canyon Game Preserve included in park
- § 688 Repealed. Pub. L. 95–625, title III, § 314(g) , Nov. 10, 1978 , 92 Stat. 3483 Repealed
- § 689 Tahquitz National Game Preserve
- § 689a Other uses of land permitted in Tahquitz National Game Preserve
- § 689b Hunting, pursuing, capturing in Tahquitz National Game Preserve unlawful
- § 689c Rules and regulations for administration of the Tahquitz Preserve; predatory animals
- § 689d Acceptance of title to privately owned lands within Tahquitz Preserve
- § 690 Bear River Migratory Bird Refuge; establishment; acquisition of lands
- § 690a Maintenance of lands acquired as refuge and breeding place for migratory birds
- § 690b Consent of Utah to acquisition of lands for Bear River Refuge; approval of title to lands acquired
- § 690c Existence of easements, reservations, or exceptions as barring acquisition of lands
- § 690d Injuries to property on Bear River Refuge; disturbance of birds, etc.; violation of regulations for use of refuge
- § 690e Enforcement of laws and regulations; warrants and processes; jurisdiction of courts; forfeiture of property captured, injured, killed or removed
- § 690f Expenditures by Secretary of the Interior for construction, maintenance, etc., of Bear River Refuge; employment of necessary means to execute functions imposed on him
- § 690g Violation of laws and regulations; penalties
- § 690h “Person” defined
- § 690i Omitted Omitted
- § 691 Cheyenne Bottoms Migratory Bird Refuge; location; acquisition of land
- § 691a Establishment of Cheyenne Bottoms Migratory Bird Refuge; purpose
- § 691b Omitted Omitted
- § 691c Acquisition of areas for Cheyenne Bottoms Refuge; title; rights-of-way, easements, and reservations
- § 691d Applicability of certain statutes
- § 692 Game sanctuaries or refuges in Ocala National Forest; creation
- § 692a Hunting, pursuing, capturing, etc., in Ocala National Forest unlawful
- § 693 Game sanctuaries and refuges in Ouachita National Forest
- § 693a Rules and regulations for administration of Ouachita National Forest; violations; penalties
- § 693b Robert S. Kerr Memorial Arboretum and Nature Center in Ouachita National Forest; authority to establish
- § 693c Administration by Secretary of Agriculture of the Robert S. Kerr Center
- § 693d Cooperation with public and private agencies; contributions and gifts for Robert S. Kerr Center
- § 694 Fish and game sanctuaries in national forests; establishment by President
- § 694a Hunting, pursuing, capturing, etc., in sanctuaries in national forests unlawful
- § 694b Rules and regulations for administration of sanctuaries in national forests; jurisdiction of States
- § 695 Migratory waterfowl and other wildlife refuge in California; participation by State of California
- § 695a Title in United States of California refuge areas; existence of easements, reservations, etc.; affecting acquisition
- § 695b Applicability of certain statutes
- § 695c Availability of funds for construction of dams, buildings, etc., for California refuge
- § 695d Development of water supplies for waterfowl management in California; reauthorization of Central Valley Project
- § 695e Construction, operation, and maintenance of water supply development works
- § 695f Construction, etc., authorized by section 695e as not reimbursable or returnable under reclamation laws
- § 695g Authorization of appropriations
- § 695h Ownership by State of California of works constructed
- § 695i Authorization of Secretary of the Interior to contract for water delivery; nonreimbursable or nonreturnable basis of delivery
- § 695j Conformity of water use with California laws; construction of sections 695d to 695j–1
- § 695k Congressional declaration of policy for preservation of habitat for migratory waterfowl and prevention of depredations on agricultural crops
- § 695l Dedication of lands within boundaries of refuges to wildlife conservation; administration of lands for waterfowl management and optimum agricultural use; homestead entry prohibition; inclusion of other public lands; property of the United States
- § 695m Annual percentage payments of net revenues from leases of Klamath project lands on pro rata basis; limitation on payments; priority of use of net revenues
- § 695n Leases of Lower Klamath and Tule Lake National Wildlife Refuge reserved lands; management of other reserved public lands for waterfowl purposes
- § 695o Limitation on reduction of areas by diking or other construction
- § 695p Regulation of waters to maintain sump levels
- § 695q Research studies on Clear Lake Refuge; report to Congress
- § 695r Regulations by Secretary
- § 696 National Key Deer Refuge; establishment; acquisition of property: exchanges, cash equalization payments; administration
- § 696a Acquisition of title to properties for National Key Deer Refuge; rights-of-way and easements
- § 696b Authorization of appropriations; limitation
- § 697a Omitted Omitted
- § 698 Big Thicket National Preserve
- § 698a Acquisition of property for Big Thicket Preserve
- § 698b Right of use and occupancy of improved property on Big Thicket Preserve
- § 698c Administration of Big Thicket Preserve
- § 698d Review of Big Thicket Preserve area by Secretary; report to President
- § 698e Authorization of appropriations for Big Thicket Preserve
- § 698f Big Cypress National Preserve; Big Cypress National Preserve Addition
- § 698g Acquisition of lands for Big Cypress Preserve
- § 698h Right of use and occupancy of improved property on Big Cypress Preserve and Addition
- § 698i Administration of Big Cypress Preserve; applicability of other laws; rules and regulations for use of lands and waters; transportation facilities; consultation and cooperation with Secretary of Transportation
- § 698j Hunting, fishing, and trapping in Big Cypress Preserve and Addition authorized in accordance with applicable Federal and State laws; consultation with appropriate State agency prior to implementation of regulations restricting activities; land use and retention rights of Miccosukee and Seminole Indian Tribes
- § 698k Contracts for providing visitor services in Big Cypress Preserve and Addition; right of first refusal to Miccosukee and Seminole Tribes
- § 698l Review of Big Cypress Preserve area and Addition area by Secretary; report to President
- § 698m Authorization of appropriations for Big Cypress Preserve and Addition
- § 698n Timucuan Ecological and Historic Preserve
- § 698o Protection of significant historic assets
- § 698p Integrated administration and interpretation
- § 698q Little River Canyon National Preserve; establishment
- § 698r Administration
- § 698s Acquisition
- § 698t Authorization of appropriations
- § 698u Tallgrass Prairie National Preserve: findings and purposes
- § 698w Special management requirements for Federal lands recently added to Craters of the Moon National Monument, Idaho
Ch. 7 — Definition of State 4 inactive 55 sections
- § 1 Definition of State
- § 2 Omitted Omitted
- § 3 Authorization of appropriations for the preservation of wetlands and other waterfowl habitat
- § 4 Accounting and use of appropriations
- § 5 Acquisition of lands
- § 701 Game and wild birds; preservation
- § 702 Importation of eggs of game birds for propagation
- § 703 Taking, killing, or possessing migratory birds unlawful
- § 704 Determination as to when and how migratory birds may be taken, killed, or possessed
- § 705 Transportation or importation of migratory birds; when unlawful
- § 706 Arrests; search warrants
- § 707 Violations and penalties; forfeitures
- § 708 State or Territorial laws or regulations
- § 709 Omitted Omitted
- § 709a Authorization of appropriations
- § 710 Partial invalidity; short title
- § 711 Breeding and sale for food supply
- § 712 Treaty and convention implementing regulations; seasonal taking of migratory birds for essential needs of indigenous Alaskans to preserve and maintain stocks of the birds; protection and conservation of the birds
- § 715 Short title
- § 715a Migratory Bird Conservation Commission; creation; composition; duties; approval of areas of land and water recommended for purchase or rental
- § 715b Annual report
- § 715c Areas recommended for approval; character
- § 715d Purchase or rental of approved areas or interests therein; gifts and devises; United States lands
- § 715e Examination of title; easements and reservations
- § 715f Consent of State to conveyance in fee
- § 715g Jurisdiction of State over areas acquired
- § 715h Operation of State game laws
- § 715i Administration
- § 715j “Migratory birds” defined
- § 715k Authorization of appropriations for purposes of subchapter; disposal; reservation protectors
- § 715m Repealed. Pub. L. 89–669, § 7(d) , Oct. 15, 1966 , 80 Stat. 930 Repealed
- § 715n “Take” defined
- § 715o National forest and power sites; use for migratory bird reservations
- § 715p Cooperation of State in enforcement of provisions
- § 715q Expenses of commission; authorization of appropriations
- § 715r Partial invalidity; validity of remainder
- § 715s Participation of local governments in revenue from areas administered by the United States Fish and Wildlife Service
- § 718 Repealed. Pub. L. 109–266, § 10(h) , Aug. 3, 2006 , 120 Stat. 677 Repealed
- § 718a Prohibition on taking
- § 718b Sales; fund disposition; unsold stamps
- § 718c Authorization and exemption
- § 718d Expenditure of funds
- § 718e Loans and transfers, alteration, and reproduction of stamps
- § 718f Enforcement
- § 718g Violations
- § 718h Cooperation
- § 718i Use of contest fees
- § 718j Definitions
- § 718k Use of fees collected for Federal migratory bird permits
- § 718o Definitions
- § 718p Authority to issue electronic duck stamps
- § 718q State application
- § 718r State obligations and authorities
- § 718s Electronic stamp requirements; recognition of electronic stamp
- § 718t Termination of State participation
- § 719 Establishment of Program
- § 719a Junior Duck Stamp
- § 719b Acceptance of gifts, devises, and bequests
- § 719c Authorization of appropriations
Ch. 8 — Acquisition of lands and water 11 sections
- § 721 Short title; “person” defined
- § 722 Acquisition of lands and water
- § 723 Purposes of refuge; regulations by Secretary of the Interior
- § 724 Consent of States to acquisition; existing rights-of-way, easements, etc.
- § 725 Regulations, etc., by Secretary of the Interior
- § 726 Acts prohibited in refuge; commercial fishing
- § 727 Powers of employees of Department of the Interior
- § 728 Expenditures
- § 729 Price per acre
- § 730 Violations of law or regulations; punishment
- § 731 Effect on other laws
Ch. 9 — Authority to use available law enforcement funds 9 inactive 73 sections
- § 1 Authority to use available law enforcement funds
- § 1 Kentucky fish hatchery; authorization of appropriations
- § 1a Cooperative program for development of tuna and other latent fishery resources in area; establishment; availability of project information
- § 1 Gifts to system and particular national fish hatcheries
- § 2 Uniform allowance
- § 2 Establishment of fish hatchery in Montana
- § 2 Volunteer enhancement pilot projects
- § 3 Establishment of trout hatchery in Pisgah National Forest
- § 3 Community partnership enhancement
- § 4 Establishment of trout hatchery at Pittsford, Vermont
- § 4 Hatchery education program development
- § 5 Establishment of fish hatchery at Paint Bank, Virginia
- § 6 Virginia fish hatchery; authorization of appropriations
- § 7 Establishment of fish hatchery in West Virginia
- § 8 West Virginia fish hatchery; authorization of appropriations
- § 9 Establishment of fish hatchery in Pennsylvania
- § 10 Pennsylvania fish hatchery; authorization of appropriations
- § 11 Acceptance and development of fish hatchery in South Carolina
- § 12 South Carolina fish hatchery; authorization of appropriations
- § 741 Repealed. Pub. L. 88–488, title IV, § 402(a)(3) , Aug. 19, 1964 , 78 Stat. 492 Repealed
- § 742 Omitted Omitted
- § 742a Declaration of policy
- § 742b United States Fish and Wildlife Service
- § 742c Loans for financing or refinancing of cost of purchasing, constructing, equipping, maintaining, repairing, or operating commercial fishing vessels or gear
- § 742d Investigations; preparation and dissemination of information; reports
- § 742e Transfer of functions to Secretary
- § 742f Powers of Secretaries of the Interior and Commerce
- § 742g Cooperation with State Department
- § 742h Reports on fishery products
- § 742i Effect on rights of States and international commissions
- § 742j Authorization of appropriations
- § 742k Management and disposition of vessels and other property acquired and arising out of fishery loans or related type of activities
- § 742l Enforcement authority for the protection of fish and wildlife resources
- § 742m Relinquishment of exclusive legislative jurisdiction
- § 743 Repealed. Pub. L. 93–280, § 1(2) , May 10, 1974 , 88 Stat. 123 Repealed
- § 743a Detail of personnel and loan of equipment to Director of Bureau of Sport Fisheries and Wildlife
- § 744 Investigations; fish propagation; investigations of damages by predacious fishes; executive assistance
- § 745 Powers of Secretary
- § 746 Vessels of Fish and Wildlife Service
- § 746a Operation and maintenance fees for the M/V Tiglax and other vessels
- § 747 Omitted Omitted
- § 748 Expenditure of appropriations for propagation of food fishes
- § 749 Omitted Omitted
- § 750 Station on Mississippi River for rescue of fishes and propagation of mussels
- § 751 Personnel
- § 752 Omitted Omitted
- § 753 Cooperative work
- § 753a Cooperative research and training programs for fish and wildlife resources
- § 753b Authorization of appropriations
- § 754 Commutation of rations for officers and crews of vessels of Service
- § 754a Appropriations for United States Fish and Wildlife Service; purchases from
- § 754b Funds from private entities credited to Resource Management account
- § 754c Work under reimbursable agreements; recording obligations and crediting amounts received
- § 754d Fee schedule for forensic laboratory services
- § 754e Funds for contaminant sample analyses
- § 755 Salmon-cultural stations; establishment; expenditure of funds
- § 756 Investigations, surveys, and experiments; construction and installation of conservation devices, etc.
- § 757 Utilization of State services; expenditure of funds
- § 757a Anadromous, Great Lakes, and Lake Champlain fisheries
- § 757b Authority of the Secretary with regards to Anadromous and Great Lakes fisheries; development and management
- § 757c Approval for activities on land administered by other Federal departments or agencies
- § 757d Authorization of appropriations
- § 757e Application to Columbia River basin
- § 757f Studies on pollution; recommendations to Secretary of Health and Human Services
- § 757g Repealed. Pub. L. 105–146, § 3(a) , Dec. 16, 1997 , 111 Stat. 2677 Repealed
- § 758 Exploration, investigation, development, and maintenance of fishing resources and industry of Pacific Ocean
- § 758a Conduct of explorations and related work in Pacific Ocean
- § 758b Cooperation with agencies, organizations, and others
- § 758c Authorization of appropriations for research laboratory, experiment stations, dock and storehouse facilities, vessels, etc., for activities in the Pacific Ocean; transfer of surplus vessels
- § 758d Pacific Ocean activities; future appropriations
- § 758e Central, Western, and South Pacific Ocean fisheries development program
- § 759 Omitted Omitted
- § 760 Establishment of rearing ponds and fish hatchery in Kentucky
- § 760a Atlantic Coast fish study for development and protection of fish resources
- § 760b Equipment for studies; cooperation of Federal departments and agencies
- § 760c Studies; authorization of appropriations
- § 760d Grants for education and training of personnel in the field of commercial fishing
- § 760e Study of migratory game fish; waters; research; purpose
- § 760f Migratory game fish study; authorization to acquire facilities, employ officers and employees, cooperate with State and other agencies, and to publish results
- § 760g Authorization of appropriations for migratory game fish study
- § 760l Omitted Omitted
- § 760aa Findings and purposes
Ch. 10 — Boating infrastructure 8 inactive 30 sections
- § 1 Boating infrastructure
- § 769 Omitted Omitted
- § 771j Omitted Omitted
- § 772j Repealed. Pub. L. 97–176, § 14 , May 17, 1982 , 96 Stat. 84 Repealed
- § 773 Definitions
- § 773a International Pacific Halibut Commission
- § 773b Acceptance or rejection of Commission recommendations
- § 773c General responsibility
- § 773d Cooperation of Federal agencies
- § 773e Prohibited acts
- § 773f Civil penalties
- § 773g Crimes and criminal penalties
- § 773h Forfeitures
- § 773i Administration and enforcement
- § 773j Authorization of appropriations
- § 773k Location of office space and other facilities on or near University of Washington campus in State of Washington
- § 776f Repealed. Pub. L. 99–5, § 13 , Mar. 15, 1985 , 99 Stat. 15 Repealed
- § 777 Federal-State relationships
- § 777a Definitions
- § 777b Authorization of appropriations
- § 777c Division of annual appropriations
- § 777d Certification of funds deducted for expenses and amounts apportioned to States
- § 777e Submission and approval of plans and projects
- § 777f Payments by United States
- § 777g Maintenance of projects
- § 777h Requirements and restrictions concerning use of amounts for expenses for administration
- § 777i Rules and regulations
- § 777j Repealed. Pub. L. 89–348, § 1(14) , Nov. 8, 1965 , 79 Stat. 1311 Repealed
- § 777k Payments of funds to and cooperation with Puerto Rico, the District of Columbia, Guam, American Samoa, Commonwealth of the Northern Mariana Islands, and Virgin Islands
- § 777l State use of contributions
- § 777m Multistate conservation grant program
- § 777n Repealed. Pub. L. 114–94, div. A, title X, § 10001(g)(1) , Dec. 4, 2015 , 129 Stat. 1621 Repealed
- § 778 Establishment of experiment stations; purpose of research
- § 778a Acquisition of lands; construction of buildings; employment of personnel; cooperation with other agencies; publication of results
- § 778b Cooperation with Secretary of the Interior
- § 778c Authorization of appropriations
- § 778h Omitted Omitted
- § 779f Repealed. Pub. L. 99–659, title III, § 309 , Nov. 14, 1986 , 100 Stat. 3736 Repealed
Ch. 11 — Taking or catching 5 sections
- § 781 Taking or catching, in waters of Gulf or Straits of Florida, commercial sponges of less than prescribed size, and landing or possession of same
- § 782 Sponges of less than prescribed size; possession prima facie evidence
- § 783 Punishment for violations of law; liability of vessels
- § 784 Jurisdiction of prosecutions
- § 785 Enforcement of law prohibiting taking of sponges of specified sizes; employment of Coast Guard vessels and Customs Service employees
Ch. 12 — Southwestern area sale and transmission of electric power 11 inactive 214 sections
- § 1 Southwestern area sale and transmission of electric power; disposition of receipts; creation of continuing fund; use of fund
- § 1 Approval of plans by Board as condition precedent to construction and operation; restraining action without approval; other laws unaffected
- § 1 Repealed. Pub. L. 88–426, title III, § 305(36) , Aug. 14, 1964 , 78 Stat. 427 Repealed
- § 1 Taxation and assessments; applicability of State laws
- § 1 Construction of additional facilities by Secretary of Energy for mutually beneficial power sales between Pacific Northwest and California; contribution of funds by non-Federal entities
- § 1 Federal projects in Pacific Northwest
- § 2 Southeastern area sale and transmission of electric power; disposition of receipts; creation of continuing funds; use of fund
- § 2 Bonds; limitation of issuance under sections 831n and 831n–1
- § 2 Authorization of appropriations; establishment of Columbia Basin Land Development Account
- § 3 Southwestern area sale at uniform systemwide rates of electric power over transmission lines constructed with appropriated funds or used under contractual arrangements
- § 3 Use of funds; limitation of issuance
- § 3 Repealed. Pub. L. 87–728, § 3 , Oct. 1, 1962 , 76 Stat. 678 Repealed
- § 4 Southwestern Power Administration; deposit and availability of advance payments
- § 4 Bonds for financing power program
- § 4 General powers of Secretary of the Interior; delegation to authorized representatives
- § 5 Southeastern Power Administration; deposit and availability of advance payments
- § 5 Repealed. Pub. L. 87–728, § 3 , Oct. 1, 1962 , 76 Stat. 678 Repealed
- § 6 Southeastern Power Administration; deposit and availability of discretionary offsetting collections
- § 7 Southwestern Power Administration; deposit and availability of discretionary offsetting collections
- § 8 Southeastern Power Administration: rates of basic and premium pay
- § 791 Repealed. Aug. 26, 1935, ch. 687 , title II, § 212, 49 Stat. 847 Repealed
- § 791a Short title
- § 792 Federal Power Commission; creation; number; appointment; term; qualifications; vacancies; quorum; chairman; salary; place of holding sessions
- § 793 Appointment of officers and employees of Commission; duties, and salaries; detail of officers and employees from other departments; expenditures authorized
- § 793a Repealed. Pub. L. 87–367, title I, § 103(5) , Oct. 4, 1961 , 75 Stat. 787 Repealed
- § 795 Omitted Omitted
- § 796 Definitions
- § 797 General powers of Commission
- § 797a Congressional authorization for permits, licenses, leases, or authorizations for dams, conduits, reservoirs, etc., within national parks or monuments
- § 797b Duty to keep Congress fully and currently informed
- § 797c Dams in National Park System units
- § 797d Third party contracting by FERC
- § 798 Purpose and scope of preliminary permits; transfer and cancellation
- § 799 License; duration, conditions, revocation, alteration, or surrender
- § 800 Issuance of preliminary permits or licenses
- § 801 Transfer of license; obligations of transferee
- § 802 Information to accompany application for license; landowner notification
- § 803 Conditions of license generally
- § 804 Project works affecting navigable waters; requirements insertable in license
- § 805 Participation by Government in costs of locks, etc.
- § 806 Time limit for construction of project works; extension of time; termination or revocation of licenses for delay
- § 807 Right of Government to take over project works
- § 808 New licenses and renewals
- § 809 Temporary use by Government of project works for national safety; compensation for use
- § 810 Disposition of charges arising from licenses
- § 811 Operation of navigation facilities; rules and regulations; penalties
- § 812 Public-service licensee; regulations by State or by commission as to service, rates, charges, etc.
- § 813 Power entering into interstate commerce; regulation of rates, charges, etc.
- § 814 Exercise by licensee of power of eminent domain
- § 815 Contract to furnish power extending beyond period of license; obligations of new licensee
- § 816 Preservation of rights vested prior to June 10, 1920
- § 817 Projects not affecting navigable waters; necessity for Federal license, permit or right-of-way; unauthorized activities
- § 818 Public lands included in project; reservation of lands from entry
- § 819 Repealed. Aug. 26, 1935, ch. 687 , title II, § 212, 49 Stat. 847 Repealed
- § 820 Proceedings for revocation of license or to prevent violations of license
- § 821 State laws and water rights unaffected
- § 822 Reservation of right to alter or repeal chapter
- § 823 Repeal of inconsistent laws
- § 823a Conduit hydroelectric facilities
- § 823b Enforcement
- § 823c Alaska State jurisdiction over small hydroelectric projects
- § 823d Alternative conditions and prescriptions
- § 823e Promoting hydropower development at existing nonpowered dams
- § 823f Closed-loop pumped storage projects
- § 823g Considerations for relicensing terms
- § 824 Declaration of policy; application of subchapter
- § 824a Interconnection and coordination of facilities; emergencies; transmission to foreign countries
- § 824b Disposition of property; consolidations; purchase of securities
- § 824c Issuance of securities; assumption of liabilities
- § 824d Rates and charges; schedules; suspension of new rates; automatic adjustment clauses
- § 824e Power of Commission to fix rates and charges; determination of cost of production or transmission
- § 824f Ordering furnishing of adequate service
- § 824g Ascertainment of cost of property and depreciation
- § 824h References to State boards by Commission
- § 824i Interconnection authority
- § 824j Wheeling authority
- § 824k Orders requiring interconnection or wheeling
- § 824l Information requirements
- § 824m Sales by exempt wholesale generators
- § 824n Repealed. Pub. L. 109–58, title XII, § 1232(e)(3) , Aug. 8, 2005 , 119 Stat. 957 Repealed
- § 824o Electric reliability
- § 824p Siting of interstate electric transmission facilities
- § 824q Native load service obligation
- § 824r Protection of transmission contracts in the Pacific Northwest
- § 824s Transmission infrastructure investment
- § 824t Electricity market transparency rules
- § 824u Prohibition on filing false information
- § 824v Prohibition of energy market manipulation
- § 824w Joint boards on economic dispatch
- § 825 Accounts and records
- § 825a Rates of depreciation; notice to State authorities before fixing
- § 825b Requirements applicable to agencies of United States
- § 825c Periodic and special reports; obstructing filing reports or keeping accounts, etc.
- § 825d Officials dealing in securities
- § 825e Complaints
- § 825f Investigations by Commission
- § 825g Hearings; rules of procedure
- § 825h Administrative powers of Commission; rules, regulations, and orders
- § 825i Appointment of officers and employees; compensation
- § 825j Investigations relating to electric energy; reports to Congress
- § 825k Publication and sale of reports
- § 825l Review of orders
- § 825m Enforcement provisions
- § 825n Forfeiture for violations; recovery; applicability
- § 825o Penalties for violations; applicability of section
- § 825p Jurisdiction of offenses; enforcement of liabilities and duties
- § 825q Repealed. Pub. L. 109–58, title XII, § 1277(a) , Aug. 8, 2005 , 119 Stat. 978 Repealed
- § 825r Separability
- § 825s Sale of electric power from reservoir projects; rate schedules; preference in sale; construction of transmission lines; disposition of moneys
- § 825t Utilization of power revenues
- § 825u Interest rate on power bonds held by Administrator of General Services
- § 828 Facilitation of development and construction of water conservation facilities; exemption from certain Federal requirements
- § 828a Definitions
- § 828b Exemption from formula, books and records, and project cost statement requirements; annual charges
- § 828c Applicability of this subchapter
- § 831 Creation; short title
- § 831a Membership, operation, and duties of the Board of Directors
- § 831aa Laws repealed
- § 831b Officers and employees; wages of laborers and mechanics; application of employees’ compensation provisions
- § 831bb Reservation of right to amend or repeal
- § 831c Corporate powers generally; eminent domain; construction of dams, transmission lines, etc.
- § 831cc Separability
- § 831d Directors; maintenance and operation of plant for production, sale, and distribution of fertilizer and power
- § 831dd Liberal construction of chapter; sale of surplus lands
- § 831e Officers and employees; nonpolitical appointment; removal for violation
- § 831ee Essential stewardship activities
- § 831f Control of plants and property vested in Corporation; transfer of other property to Corporation
- § 831g Principal office of Corporation; books; directors’ oath
- § 831h Annual financial statement; purchases and contracts; audit by Comptroller General
- § 831i Sale of surplus power; preferences; experimental work; acquisition of existing electric facilities
- § 831j Equitable distribution of surplus power among States and municipalities; improvement in production of fertilizer
- § 831k Transmission lines; construction or lease; sale of power over other than Government lines; rates when sold for resale at profit
- § 831l Financial assistance to States and local governments in lieu of taxation; apportionment; limitation on contracts for sale of power to municipalities; report to Congress
- § 831m Allocation and charge of value and cost of plants to particular objects; cost accounting; reports of costs of operation; sale of surplus power at profit
- § 831n Bonds for future construction; amount, terms, and conditions
- § 831o Completion of unfinished plants authorized
- § 831p Repealed. Pub. L. 89–554, § 8(a) , Sept. 6, 1966 , 80 Stat. 648 Repealed
- § 831q Eminent domain; contracts for relocation of railroads, highways, industrial plants, etc.
- § 831r Patents; access to Patent and Trademark Office and right to copy patents; compensation to patentees
- § 831s Possession by Government in time of war; damages to contract holders
- § 831t Offenses; fines and punishment
- § 831u Surveys; cooperation with States or other agencies
- § 831v Legislation to carry out purposes of chapter; recommendation by President
- § 831w Acquisition of real or personal property; payment by delivery of power; sale or lease of vacant land for industrial purposes
- § 831x Condemnation proceedings; institution by Corporation; venue
- § 831y Net proceeds over expense payable into Treasury
- § 831z Authorization of appropriations
- § 832 Completion and maintenance of project; generation of electricity
- § 832a General administrative provisions
- § 832b Definitions
- § 832c Distribution of electricity; preference to public bodies and cooperatives
- § 832d Contracts for sale of electricity
- § 832e Rate schedules
- § 832f Elements in determining rates
- § 832g Purchase of supplies and services
- § 832h Miscellaneous administrative provisions
- § 832i Employment of personnel
- § 832j Deposit of receipts; authorization of appropriations
- § 832k Authority of Administrator
- § 832l Separability
- § 832m Sale of excess Federal power; fish and wildlife conservation within Federal Columbia River Power System; residential exchange; personnel flexibility
- § 833 Completion and maintenance of project; generation of electricity
- § 833a Administration of project
- § 833b Definitions
- § 833c Preference to public bodies and cooperatives
- § 833d Rate schedules; preparation, approval, and uniformity
- § 833e Factors in determining rate schedules
- § 833f Purchase of supplies and services
- § 833g Miscellaneous administrative provisions
- § 833h Personnel; appointment and compensation
- § 833i Deposit of receipts; establishment of continuing fund; authorization of appropriations
- § 833j Suits for and against project; legal representation
- § 833k Separability
- § 833l Acquisition of Indian lands
- § 833m Determination of compensation for acquisition of Indian lands; funds payable from; disposition of moneys
- § 833n Use of deposits by allottees; nontaxability of lands
- § 833o Authority of Secretary of the Interior for acquisition of Indian land
- § 833p Reversion of title
- § 833q Educational costs of dependents of employees; payments to school districts; reimbursement from continuing fund
- § 835 Project authorized; laws applicable
- § 835b Repealed. Pub. L. 87–728, § 3 , Oct. 1, 1962 , 76 Stat. 678 Repealed
- § 835c Duties of Secretary of the Interior
- § 835d Acquisition of Indian lands, Spokane and Colville Reservations
- § 835e Payment for lands acquired from Spokane and Colville Reservations
- § 835f Use of funds deposited to allottees; land and improvements
- § 835g Relocation of Indian cemeteries
- § 835h Acts and regulations by Secretary of the Interior
- § 835i Contracts with State of Washington for maintenance and operation of fish hatcheries
- § 835j Projects marketing commercial power and energy; consolidated financial statement to President and Congress; adjustment of rates to assure return of reimbursable construction costs within prescribed period
- § 835k Return of construction costs from marketing revenues in event of inability of irrigation water users to repay within repayment period and lack of other sources of revenue
- § 835l Congressional declaration of financial policy; limitations on assistance; analyses and studies; “net revenues” defined
- § 835m Recommendations for changes in limitations on financial assistance; time and frequency of submission
- § 836 Authorization to license construction and operation; licensing conditions
- § 836a Rules governing issuance of license
- § 837 Definitions
- § 837a Limitation of sale, delivery, and exchange of electric energy and electric peaking capacity for use outside Pacific Northwest to surplus energy and surplus peaking capacity; notice to customers; inspection of contract drafts
- § 837b Contract terms and conditions for use of electric energy outside Pacific Northwest
- § 837c Contract limitations and conditions for use of electric energy and peaking capacity of plants in other marketing areas for use within Pacific Northwest
- § 837d Exchange contracts
- § 837e Transmission lines for other electric energy; rates
- § 837f Purchaser priority on Pacific Northwest power; amendment of existing contracts and new contracts to include priority provisions
- § 837g Transmission lines between Pacific Northwest and Pacific Southwest; prohibition against construction of lines or related facilities; exceptions of lines and facilities recommended by Secretary or authorized by Congress; authority of Secretary to construct other transmission lines unaffected
- § 837h Provisions not applicable to Canyon Ferry project or benefits and exchanges under Treaty between Canada and United States; preference of power users in Montana not modified
- § 838 Congressional findings; authority and duties of Secretary of Energy relating to Federal Columbia River Power System unaffected
- § 838a Definitions
- § 838b Operation and maintenance of Federal transmission system; construction of improvements, betterments, additions and replacements; criteria
- § 838c Acquisition by condemnation of transmission facilities
- § 838d Transmission of non-Federal power
- § 838e Acquisition of property
- § 838f Marketing of Federal power; sales agent
- § 838g Schedules of rates and charges for sale of Federal power and transmission of non-Federal power; confirmation and approval; criteria for modification and establishment
- § 838h Uniform schedules of rates and charges for sale of Federal power and transmission of non-Federal power; allocation of cost recovery
- § 838i Bonneville Power Administration fund
- § 838j Investment of excess moneys; deposit of moneys
- § 838k Bonneville Power Administration bonds
- § 838l Bonneville Power Administration refinancing
- § 839 Congressional declaration of purpose
- § 839a Definitions
- § 839b Regional planning and participation
- § 839c Sale of power
- § 839d Conservation and resource acquisition
- § 839e Rates
- § 839f Administrative provisions
- § 839g Savings provisions
- § 839h Separability
Ch. 13 1 inactive 0 sections
Ch. 14 — United States Commissioner 1 inactive 18 sections
- § 915 Repealed. Aug. 9, 1950, ch. 653, § 16 , 64 Stat. 425 Repealed
- § 916 Definitions
- § 916a United States Commissioner
- § 916b Acceptance or rejection by United States Government of regulations, etc.; acceptance of reports, recommendations, etc., of Commission
- § 916c Unlawful acts
- § 916d Licenses
- § 916e Failure to keep returns, records, reports
- § 916f Violations; fines and penalties
- § 916g Enforcement
- § 916h Cooperation between Federal and State and private agencies and organizations in scientific and other programs
- § 916i Taking of whales for biological experiments
- § 916j Allocation of responsibility for administration and enforcement
- § 916k Regulations; submission; publication; effectiveness
- § 916l Authorization of appropriations
- § 917 Congressional findings
- § 917a Study by Secretary of Commerce; report to Congress
- § 917b Cooperation of other Federal agencies
- § 917c Negotiations with Mexico and Canada
- § 917d Authorization of appropriations
Ch. 15 — Commissioners 2 inactive 24 sections
- § 923 Omitted Omitted
- § 931 Definitions
- § 932 Commissioners; appointment, number, and compensation; term of office; vacancy
- § 933 Advisory Committee
- § 934 Repealed. Pub. L. 92–471, title II, § 203(a) , Oct. 9, 1972 , 86 Stat. 787 Repealed
- § 935 Acquisition of real property; construction and operation of lamprey control works; entry into agreements for construction and operation of works
- § 936 Secretary of the Interior; authority to transfer lamprey control projects and act on behalf of United States Section
- § 937 United States Section as agency of United States
- § 938 Notice of proposals
- § 939 Transmission of recommendations
- § 939a Cooperation with other agencies
- § 939b State laws and regulations
- § 939c Authorization of appropriations
- § 941 Findings
- § 941a Purpose
- § 941b Definitions
- § 941c Identification, review, and implementation of proposals and regional projects
- § 941d Goals of United States Fish and Wildlife Service programs related to Great Lakes fish and wildlife resources
- § 941e Establishment of offices
- § 941f Reports
- § 941g Authorization of appropriations
- § 941h Great Lakes monitoring, assessment, science, and research
- § 943 Tissue bank
- § 943a Data base
- § 943b Definitions
- § 943c Authorization of appropriations
Ch. 16 — Species working groups 3 inactive 42 sections
- § 1 Species working groups
- § 951 Definitions
- § 952 Commissioners
- § 953 General Advisory Committee and Scientific Advisory Subcommittee
- § 954 Repealed. Pub. L. 92–471, title II, § 203(b) , Oct. 9, 1972 , 86 Stat. 787 Repealed
- § 955 Rulemaking
- § 956 Inspection of returns, records, or other reports
- § 957 Violations; fines and forfeitures; application of related laws
- § 958 Cooperation with other agencies
- § 959 Enforcement
- § 960 Commissions’ functions not restrained by this chapter or State laws
- § 961 Authorization of appropriations
- § 962 Reduction of bycatch in eastern tropical Pacific Ocean
- § 971 Definitions
- § 971a Commissioners
- § 971b Advisory committee
- § 971c Authority of Secretary of State; cooperative enforcement agreements
- § 971d Administration
- § 971e Violations
- § 971f Enforcement
- § 971g Cooperation in carrying out Convention
- § 971h Authorization of appropriations
- § 971i Research on Atlantic highly migratory species
- § 971j Repealed. Pub. L. 114–81, title I, § 107(5) , Nov. 5, 2015 , 129 Stat. 658 Repealed
- § 971k Savings clause
- § 972h Repealed. Pub. L. 114–81, title II, § 210 , Nov. 5, 2015 , 129 Stat. 664 Repealed
- § 973 Definitions
- § 973a Application to other laws
- § 973b Regulations
- § 973c Prohibited acts
- § 973d Exceptions
- § 973e Criminal offenses
- § 973f Civil penalties
- § 973g Licenses
- § 973h Enforcement
- § 973i Findings by Secretary
- § 973j Reporting requirements; disclosure of information
- § 973k Closed Area stowage requirements
- § 973l Observers
- § 973m Technical assistance
- § 973n Arbitration
- § 973o Disposition of fees, penalties, forfeitures, and other moneys
- § 973p Additional agreements
- § 973q Secretary of State to act for United States
- § 973r Authorization of appropriations
Ch. 17 1 inactive 0 sections
Ch. 18 — Declaration of policy 20 sections
- § 1001 Declaration of policy
- § 1002 Definitions
- § 1003 Assistance to local organizations
- § 1003a Cost share assistance
- § 1004 Conditions for Federal assistance
- § 1005 Works of improvement
- § 1006 Cooperative programs
- § 1006a Loans or advancements for financing local share of costs; repayment; interest; maximum amount
- § 1006b Territorial application
- § 1007 Authorization of appropriations
- § 1008 Notification of Secretary of the Interior of approval of assistance; surveys and investigations; report and recommendations; consideration; cost of surveys, investigations and reports
- § 1009 Joint investigations and surveys by Secretary of the Army and Secretary of Agriculture; reports to Congress
- § 1010 Data
- § 1011 Watershed restoration and enhancement agreements
- § 1011a Watershed agreements
- § 1012 Rehabilitation of structural measures near, at, or past their evaluated life expectancy
- § 1012a Funding
- § 1015 Definitions
- § 1015a Program
- § 1015b Effect of chapter
Ch. 19 7 inactive 0 sections
- § 1023 Repealed. Pub. L. 102–567, title VIII, § 814 , Oct. 29, 1992 , 106 Stat. 4316 , and Pub. L. 102–587, title VIII, § 8014 , Nov. 4, 1992 , 106 Stat. 5106 Repealed
- § 1024 Repealed. Pub. L. 92–471, title I, § 108(c) , Oct. 9, 1972 , 86 Stat. 787 Repealed
- § 1027 Repealed. Pub. L. 102–567, title VIII, § 814 , Oct. 29, 1992 , 106 Stat. 4316 , and Pub. L. 102–587, title VIII, § 8014 , Nov. 4, 1992 , 106 Stat. 5106 Repealed
- § 1028 Transferred Transferred
- § 1030 Repealed. Pub. L. 102–567, title VIII, § 814 , Oct. 29, 1992 , 106 Stat. 4316 , and Pub. L. 102–587, title VIII, § 8014 , Nov. 4, 1992 , 106 Stat. 5106 Repealed
- § 1031 Repealed. Pub. L. 95–326, § 1(9) , July 28, 1978 , 92 Stat. 404 Repealed
- § 1035 Repealed. Pub. L. 102–567, title VIII, § 814 , Oct. 29, 1992 , 106 Stat. 4316 , and Pub. L. 102–587, title VIII, § 8014 , Nov. 4, 1992 , 106 Stat. 5106 Repealed
Ch. 20 — Delegation of responsibility for operation 8 sections
- § 1051 Authorization of Administrator of General Services
- § 1052 Authorization of Secretary of the Interior
- § 1053 Delegation of responsibility for operation
- § 1054 Advisory Board; establishment; meetings; functions; quorum; executive secretary
- § 1055 Members of Advisory Board
- § 1056 Compensation of Advisory Board
- § 1057 Preparation of annual report by Director
- § 1058 Limitation on appropriations and expenditures; charges for visitation and use
Ch. 21 4 inactive 0 sections
Ch. 22 — Joint United States-Canadian Commission 13 sections
- § 1101 Definitions
- § 1102 Joint United States-Canadian Commission; establishment; functions
- § 1103 Powers of Commission
- § 1104 Membership of Commission
- § 1105 Compensation
- § 1106 Employees
- § 1107 Meetings and reports; inspection of records
- § 1108 Insurance
- § 1109 Court action; service of process
- § 1110 Liability
- § 1111 Exemption from taxation
- § 1112 Tax treatment of any gift, devise or bequest to the Commission
- § 1113 Authorization of appropriations
Ch. 23 — National Wilderness Preservation System 6 sections
Ch. 24 — Prohibitions 1 inactive 25 sections
- § 1151 Definitions
- § 1152 Prohibitions
- § 1153 Sealing permitted by Aleuts, Eskimos, and Indians
- § 1154 Scientific research on fur seal resources; use of fur seals for educational, scientific, or exhibition purposes
- § 1155 Authority of Secretary of Commerce
- § 1156 Enforcement provisions
- § 1157 North Pacific Fur Seal Commission; appointment of United States Commissioner, Deputy Commissioner, and Advisors; duties, compensation, and travel expenses
- § 1158 Acceptance or rejection by Secretaries of State and Commerce of Commission recommendations
- § 1159 Federal agency consultations with and technical assistance to Secretary of Commerce or Commission; reimbursement for assistance
- § 1161 Administration of fur seal rookeries and other Federal real and personal property on Pribilof Islands
- § 1162 Authority of Secretary to operate, maintain, and repair Government-owned property; necessary facilities, services, and equipment for Federal employees and dependents
- § 1163 Responsibility of Alaska to meet educational needs of Pribilof Islands citizens
- § 1164 Responsibility of Secretary of Health and Human Services to provide medical and dental care to Pribilof Islands natives
- § 1165 Disposal of Federal property on Pribilof Islands
- § 1166 Financial assistance
- § 1167 Leases, permits, agreements, and contracts with public or private agencies or persons
- § 1168 Civil service retirement benefits
- § 1169 Regulations
- § 1169a Annuities and survivor annuities; recomputation
- § 1169b Use of local entities
- § 1171 Seizure and forfeiture of vessels
- § 1172 Practice and procedure
- § 1173 Regulations
- § 1174 Penalties
- § 1175 Authorization of appropriations
- § 1187 Omitted Omitted
Ch. 25 — Financial assistance to State to prepare transferred ship 14 sections
- § 1 Financial assistance to State to prepare transferred ship
- § 1201 Declaration of purposes; Secretary’s cooperation with and assistance to States
- § 1202 Authority of Secretary; studies, research, and investigations; control measures; execution of program; other actions; costs
- § 1203 Authorization of appropriations
- § 1204 Compacts
- § 1205 General authority of Secretary for conducting studies, research, and investigations unaffected
- § 1211 Congressional statement of purpose
- § 1212 Investigation and control of crown of thorns starfish
- § 1213 Authorization of appropriations
- § 1220 State applications for obsolete ships for use as offshore reefs
- § 1220a Transfer of title; terms and conditions
- § 1220b Obsolete ships available; number; equitable administration
- § 1220c Denial of applications; finality of decision
- § 1220d “Obsolete ship” defined
Ch. 26 — General study and inventory of estuaries and their natural r 6 sections
- § 1221 Congressional declaration of policy
- § 1222 General study and inventory of estuaries and their natural resources
- § 1223 Agreements with States and subdivisions; equitable sharing of costs; development improvements; availability of appropriations; State hunting and fishing laws applicable
- § 1224 Commercial and industrial development considerations; reports to Congress; recommendations
- § 1225 State consideration of protection and restoration of estuaries in State comprehensive planning and proposals for financial assistance under certain Federal laws; grants: terms and conditions, prohibition against disposition of lands without approval of the Secretary
- § 1226 Federal agency authority to carry out Federal project within an estuary unaffected
Ch. 27 — National trails system 1 inactive 12 sections
- § 1241 Congressional statement of policy and declaration of purpose
- § 1242 National trails system
- § 1243 National recreation trails; establishment and designation; prerequisites
- § 1244 National scenic and national historic trails
- § 1245 Connecting or side trails; establishment, designation, and marking as components of national trails system; location
- § 1246 Administration and development of national trails system
- § 1247 State and local area recreation and historic trails
- § 1248 Easements and rights-of-way
- § 1249 Authorization of appropriations
- § 1250 Volunteer trails assistance
- § 1251 Definitions
- § 1261 Repealed. Pub. L. 105–178, title I, § 1112(c) , June 9, 1998 , 112 Stat. 151 Repealed
- § 1262 National Recreational Trails Advisory Committee
Ch. 28 — National wild and scenic rivers system 19 sections
- § 1271 Congressional declaration of policy
- § 1272 Congressional declaration of purpose
- § 1273 National wild and scenic rivers system
- § 1274 Component rivers and adjacent lands
- § 1275 Additions to national wild and scenic rivers system
- § 1276 Rivers constituting potential additions to national wild and scenic rivers system
- § 1277 Land acquisition
- § 1278 Restrictions on water resources projects
- § 1279 Withdrawal of public lands from entry, sale, or other disposition under public land laws
- § 1280 Federal mining and mineral leasing laws
- § 1281 Administration
- § 1282 Assistance to State and local projects
- § 1283 Management policies
- § 1284 Existing State jurisdiction and responsibilities
- § 1285 Claim and allowance of charitable deduction for contribution or gift of easement
- § 1285a Lease of Federal lands
- § 1285b Establishment of boundaries for certain component rivers in Alaska; withdrawal of minerals
- § 1286 Definitions
- § 1287 Authorization of appropriations
Ch. 29 — Conservation agreements to effectuate water bank program 11 sections
- § 1301 Congressional declaration of policy; authority of Secretary
- § 1302 Conservation agreements to effectuate water bank program; duration and renewal; adjustment of payment rate for renewal period; “wetlands” defined; duration of ownership or control of land as determining eligibility for agreements; protection of and compensation for tenants and sharecroppers; participation by owner or operator in other Federal or State programs
- § 1303 Terms of agreement; required provisions
- § 1304 Annual payment; adjustment
- § 1305 Renewal or extension of agreement; participation of subsequent owner or operator in program
- § 1306 Termination or modification of agreements
- § 1307 Utilization of services and facilities
- § 1308 Advisory Board; appointment; functions; membership; reimbursement for expenses
- § 1309 Consultation with Secretary of the Interior; conformity of program with wetlands programs administered by Secretary of the Interior; consultation with and utilization of technical services of appropriate local, State, Federal, and private conservation agencies; coordination of programs
- § 1310 Authorization of appropriations; maximum amount of payments pursuant to agreements
- § 1311 Rules and regulations
Ch. 30 — Powers and duties of Secretary 11 sections
- § 1331 Congressional findings and declaration of policy
- § 1332 Definitions
- § 1333 Powers and duties of Secretary
- § 1334 Private maintenance; numerical approximation; strays on private lands: removal; destruction by agents
- § 1335 Recovery rights
- § 1336 Cooperative agreements; regulations
- § 1337 Joint advisory board; appointment; membership; functions; qualifications; reimbursement limitation
- § 1338 Criminal provisions
- § 1338a Transportation of captured animals; procedures and prohibitions applicable
- § 1339 Limitation of authority
- § 1340 Joint report to Congress; consultation and coordination of implementation, enforcement, and departmental activities; studies
Ch. 31 — John H. Prescott Marine Mammal Rescue Assistance Grant Progr 3 inactive 56 sections
- § 1 John H. Prescott Marine Mammal Rescue Assistance Grant Program
- § 1361 Congressional findings and declaration of policy
- § 1362 Definitions
- § 1371 Moratorium on taking and importing marine mammals and marine mammal products
- § 1372 Prohibitions
- § 1373 Regulations on taking of marine mammals
- § 1374 Permits
- § 1375 Penalties
- § 1375a Use of fines for protection and recovery of manatees, polar bears, sea otters, and walruses
- § 1376 Seizure and forfeiture of cargo
- § 1377 Enforcement
- § 1378 International program
- § 1379 Transfer of management authority
- § 1380 Marine mammal research grants
- § 1381 Commercial fisheries gear development
- § 1382 Regulations and administration
- § 1383 Application to other treaties and conventions
- § 1383a Interim exemption for commercial fisheries
- § 1383b Status review; conservation plans
- § 1384 Authorization of appropriations
- § 1385 Dolphin protection
- § 1386 Stock assessments
- § 1387 Taking of marine mammals incidental to commercial fishing operations
- § 1388 Marine mammal cooperative agreements in Alaska
- § 1389 Pacific Coast Task Force; Gulf of Maine
- § 1401 Establishment
- § 1402 Duties of Commission
- § 1403 Committee of Scientific Advisors on Marine Mammals
- § 1404 Omitted Omitted
- § 1405 Coordination with other Federal agencies
- § 1406 Administration
- § 1407 Authorization of appropriations
- § 1411 Findings and policy
- § 1412 International Dolphin Conservation Program
- § 1413 Regulatory authority of Secretary
- § 1414 Repealed. Pub. L. 105–42, § 6(c) , Aug. 15, 1997 , 111 Stat. 1130 Repealed
- § 1414a Research
- § 1415 Reports by Secretary
- § 1416 Permits
- § 1417 Prohibitions
- § 1418 Repealed. Pub. L. 105–42, § 6(e) , Aug. 15, 1997 , 111 Stat. 1137 Repealed
- § 1421 Establishment of Program
- § 1421a Determination; data collection and dissemination
- § 1421b Stranding response agreements
- § 1421c Unusual mortality event response
- § 1421d Unusual mortality event activity funding
- § 1421e Liability
- § 1421f National Marine Mammal Tissue Bank and tissue analysis
- § 1421g Authorization of appropriations
- § 1421h Definitions
- § 1423 Definitions
- § 1423a Prohibitions
- § 1423b Administration
- § 1423c Cooperative management agreement; authority to delegate enforcement authority
- § 1423d Commission appointments; compensation, travel expenses, and claims
- § 1423e Votes taken by the United States section on matters before the Commission
- § 1423f Implementation of actions taken by the Commission
- § 1423g Application with other subchapters of chapter
- § 1423h Authorization of appropriations
Ch. 32 — Dr. Nancy Foster Scholarship Program 1 inactive 25 sections
- § 1 Dr. Nancy Foster Scholarship Program
- § 1431 Findings, purposes, and policies; establishment of system
- § 1432 Definitions
- § 1433 Sanctuary designation standards
- § 1434 Procedures for designation and implementation
- § 1435 Application of regulations; international negotiations and cooperation
- § 1436 Prohibited activities
- § 1437 Enforcement
- § 1438 Repealed. Pub. L. 100–627, title II, § 203(1) , Nov. 7, 1988 , 102 Stat. 3214 Repealed
- § 1439 Regulations
- § 1440 Research, monitoring, and education
- § 1441 Special use permits
- § 1442 Cooperative agreements, donations, and acquisitions
- § 1443 Destruction or loss of, or injury to, sanctuary resources
- § 1444 Authorization of appropriations
- § 1445 U.S.S. Monitor artifacts and materials
- § 1445a Advisory Councils
- § 1445b Enhancing support for national marine sanctuaries
- § 1445c Dr. Nancy Foster Scholarship Program
- § 1447 Purposes
- § 1447a Definitions
- § 1447b Regional Marine Research Boards
- § 1447c Regional research plans
- § 1447d Research grant program
- § 1447e Report on research program
- § 1447f Authorization of appropriations
Ch. 33 — Submittal of State program for approval 1 inactive 24 sections
- § 1 Authorization of the Coastal and Estuarine Land Conservation Program
- § 1451 Congressional findings
- § 1452 Congressional declaration of policy
- § 1453 Definitions
- § 1454 Submittal of State program for approval
- § 1455 Administrative grants
- § 1455a Coastal resource improvement program
- § 1455b Protecting coastal waters
- § 1456 Coordination and cooperation
- § 1456a Coastal Zone Management Fund
- § 1456b Coastal zone enhancement grants
- § 1456c Technical assistance
- § 1456d Coastal and Estuarine Land Conservation Program
- § 1457 Public hearings
- § 1458 Review of performance
- § 1459 Records and audit
- § 1460 Walter B. Jones excellence in coastal zone management awards
- § 1461 National Estuarine Research Reserve System
- § 1462 Coastal zone management reports
- § 1463 Rules and regulations
- § 1463a Omitted Omitted
- § 1463b National Coastal Resources Research and Development Institute
- § 1464 Authorization of appropriations
- § 1465 Appeals to the Secretary
- § 1466 Appeals relating to offshore mineral development
Ch. 34 3 inactive 0 sections
- § 1508 Repealed. Pub. L. 104–127, title III, § 336(d)(1) , Apr. 4, 1996 , 110 Stat. 1006 Repealed
- § 1509 Repealed. Pub. L. 95–313, § 16(a)(7) , formerly § 13(a)(7), July 1, 1978 , 92 Stat. 374 ; renumbered § 16(a)(7), Pub. L. 101–624, title XII, § 1215(1) , Nov. 28, 1990 , 104 Stat. 3525 Repealed
- § 1510 Repealed. Pub. L. 104–127, title III, § 336(d)(1) , Apr. 4, 1996 , 110 Stat. 1006 Repealed
Ch. 35 — Determination of endangered species and threatened species 15 sections
- § 1531 Congressional findings and declaration of purposes and policy
- § 1532 Definitions
- § 1533 Determination of endangered species and threatened species
- § 1534 Land acquisition
- § 1535 Cooperation with States
- § 1536 Interagency cooperation
- § 1537 International cooperation
- § 1537a Convention implementation
- § 1538 Prohibited acts
- § 1539 Exceptions
- § 1540 Penalties and enforcement
- § 1541 Endangered plants
- § 1542 Authorization of appropriations
- § 1543 Construction with Marine Mammal Protection Act of 1972
- § 1544 Annual cost analysis by Fish and Wildlife Service
Ch. 36 — Renewable Resource Assessment 3 inactive 39 sections
- § 1600 Congressional findings
- § 1601 Renewable Resource Assessment
- § 1602 Renewable Resource Program; preparation by Secretary and transmittal to President; purpose and development of program; time of preparation, updating and contents
- § 1603 National Forest System resource inventories; development, maintenance, and updating by Secretary as part of Assessment
- § 1604 National Forest System land and resource management plans
- § 1605 Protection, use and management of renewable resources on non-Federal lands; utilization of Assessment, surveys and Program by Secretary to assist States, etc.
- § 1606 Budget requests by President for Forest Service activities
- § 1606a Reforestation Trust Fund
- § 1607 National Forest System renewable resources; development and administration by Secretary in accordance with multiple use and sustained yield concepts for products and services; target year for operational posture of resources; budget requests
- § 1608 National Forest Transportation System
- § 1609 National Forest System
- § 1610 Implementation of provisions by Secretary; utilization of information and data of other organizations; avoidance of duplication of planning, etc.; “renewable resources” defined
- § 1611 Timber
- § 1612 Public participation
- § 1613 Promulgation of regulations
- § 1614 Severability
- § 1641 Findings and purpose
- § 1642 Investigations, experiments, tests, and other activities
- § 1643 Implementation of provisions
- § 1644 Forestry and rangeland competitive research grants
- § 1645 General provisions
- § 1646 Authorization of appropriations
- § 1647 Other Federal programs
- § 1648 Repealed. Pub. L. 115–334, title VIII, § 8201 , Dec. 20, 2018 , 132 Stat. 4839 Repealed
- § 1649 Repealed. Pub. L. 115–334, title VIII, § 8202 , Dec. 20, 2018 , 132 Stat. 4839 Repealed
- § 1649a Repealed. Pub. L. 113–79, title VIII, § 8004 , Feb. 7, 2014 , 128 Stat. 913 Repealed
- § 1650 Hardwood technology transfer and applied research
- § 1671 Congressional statement of findings
- § 1672 General program authorization
- § 1673 State programs
- § 1674 Renewable Resources Extension Program plan
- § 1674a Expanded programs
- § 1674b Sustainable Forestry Outreach Initiative
- § 1675 Authorization of appropriations; criteria for eligibility of States for funds
- § 1676 Issuance of rules and regulations for implementation of provisions and coordination with agricultural, research, extension, and teaching provisions
- § 1681 Congressional statement of purpose
- § 1682 Pilot projects and demonstrations
- § 1683 Pilot projects; requirements; residue removal credits as compensation; implementation guidelines
- § 1684 Annual reports
- § 1685 Regulations
- § 1686 Definitions
- § 1687 Authorization of appropriations
Ch. 37 — Duties and functions of Secretary of the Interior and Secret 1 inactive 19 sections
- § 1701 Congressional declaration of policy and purpose
- § 1702 Establishment
- § 1703 Duties and functions of Secretary of the Interior and Secretary of Agriculture
- § 1704 Grants to States
- § 1705 Repealed. Pub. L. 104–333, div. I, title VIII, § 814(d)(1)(N) , Nov. 12, 1996 , 110 Stat. 4196 Repealed
- § 1706 Authorization of appropriations
- § 1721 Congressional findings and purpose
- § 1722 Definitions
- § 1723 Public Lands Corps program
- § 1724 Conservation centers and program support
- § 1725 Resource assistants
- § 1725a Direct hire authority
- § 1725b Forest Service hire authority
- § 1726 Compensation and terms of service
- § 1727 National service educational awards
- § 1727a Reporting and data collection
- § 1727b Indian Youth Service Corps
- § 1728 Nondisplacement
- § 1729 Funding
- § 1730 Authorization of appropriations
Ch. 38 — United States sovereign rights to fish and fishery managemen 1 inactive 62 sections
- § 1801 Findings, purposes and policy
- § 1802 Definitions
- § 1803 Authorization of appropriations
- § 1811 United States sovereign rights to fish and fishery management authority
- § 1812 Highly migratory species
- § 1813 Omitted Omitted
- § 1821 Foreign fishing
- § 1822 International fishery agreements
- § 1823 Congressional oversight of international fishery agreements
- § 1824 Permits for foreign fishing
- § 1825 Import prohibitions
- § 1826 Large-scale driftnet fishing
- § 1826a Denial of port privileges and sanctions for high seas large-scale driftnet fishing
- § 1826b Duration of denial of port privileges and sanctions
- § 1826c Definitions
- § 1826d Prohibition
- § 1826e Negotiations
- § 1826f Certification
- § 1826g Enforcement
- § 1826h Biennial report on international compliance
- § 1826i Action to strengthen international fishery management organizations
- § 1826j Illegal, unreported, or unregulated fishing
- § 1826k Equivalent conservation measures
- § 1827 Observer program regarding certain foreign fishing
- § 1827a Prohibition on sale of billfish
- § 1828 Foreign fishing incursions
- § 1829 International monitoring and compliance
- § 1851 National standards for fishery conservation and management
- § 1852 Regional Fishery Management Councils
- § 1853 Contents of fishery management plans
- § 1853a Limited access privilege programs
- § 1854 Action by Secretary
- § 1855 Other requirements and authority
- § 1856 State jurisdiction
- § 1857 Prohibited acts
- § 1858 Civil penalties and permit sanctions
- § 1859 Criminal offenses
- § 1860 Civil forfeitures
- § 1861 Enforcement
- § 1861a Transition to sustainable fisheries
- § 1861b Fisheries enforcement plans and reporting
- § 1862 North Pacific fisheries conservation
- § 1863 Northwest Atlantic Ocean Fisheries Reinvestment Program
- § 1864 Regional coastal disaster assistance, transition, and recovery program
- § 1865 Bycatch reduction engineering program
- § 1866 Shark feeding
- § 1867 Cooperative research and management program
- § 1868 Herring study
- § 1869 Restoration study
- § 1881 Registration and information management
- § 1881a Information collection
- § 1881b Observers
- § 1881c Fisheries research
- § 1881d Incidental harvest research
- § 1882 Fisheries systems research
- § 1883 Gulf of Mexico red snapper research
- § 1884 Deep sea coral research and technology program
- § 1885 Seafood import monitoring program
- § 1891 Investment in United States seafood processing facilities
- § 1891a Community-based restoration program for fishery and coastal habitats
- § 1891b Fisheries Conservation and Management Fund
- § 1891c United States catch history
- § 1891d Secretarial representative for international fisheries
Ch. 39 9 inactive 0 sections
- § 1901 Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 1902 Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 1906 Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 1907 Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 1908 Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 1909 Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 1910 Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 1911 Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 1912 Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
Ch. 40 — Continuing appraisal of soil 2 inactive 9 sections
- § 2001 Congressional findings
- § 2002 Definitions
- § 2003 Congressional policy and declaration of purpose
- § 2004 Continuing appraisal of soil, water, and related resources
- § 2005 Soil and water conservation program
- § 2005a Repealed. Pub. L. 104–127, title III, § 336(e) , Apr. 4, 1996 , 110 Stat. 1007 Repealed
- § 2005b Repealed. Pub. L. 107–171, title II, § 2502(b) , May 13, 2002 , 116 Stat. 267 Repealed
- § 2006 Reports to Congress
- § 2007 Authorization of appropriations
- § 2008 Utilization of available information and data
- § 2009 Termination of program
Ch. 41 — State-wide assessment and strategies for forest resources 4 inactive 22 sections
- § 2101 Findings, purpose, and policy
- § 2101a State-wide assessment and strategies for forest resources
- § 2102 Rural forestry assistance
- § 2103 Repealed. Pub. L. 113–79, title VIII, § 8001(a) , Feb. 7, 2014 , 128 Stat. 913 Repealed
- § 2103a Forest Stewardship Program
- § 2103b Repealed. Pub. L. 113–79, title VIII, § 8002 , Feb. 7, 2014 , 128 Stat. 913 Repealed
- § 2103c Forest Legacy Program
- § 2103d Community forest and open space conservation program
- § 2104 Forest health protection
- § 2104a Pest and Disease Revolving Loan Fund
- § 2105 Urban and community forestry assistance
- § 2106 Rural fire prevention and control
- § 2106a Emergency reforestation assistance
- § 2106b Use of money collected from States for fire suppression assistance
- § 2106c Enhanced community fire protection
- § 2107 Financial, technical, and related assistance to States
- § 2108 Consolidation of payments
- § 2109 General provisions
- § 2109a State and private forest landscape-scale restoration program
- § 2109b Repealed. Pub. L. 115–334, title VIII, § 8102(b)(1) , Dec. 20, 2018 , 132 Stat. 4839 Repealed
- § 2110 Statement of limitation
- § 2111 Other Federal programs
- § 2112 Repealed. Pub. L. 113–79, title VIII, § 8003 , Feb. 7, 2014 , 128 Stat. 913 Repealed
- § 2113 Federal, State, and local coordination and cooperation
- § 2113a Good neighbor authority
- § 2114 Administration
Ch. 42 — Emergency conservation program 8 sections
- § 2201 Emergency conservation program
- § 2202 Payments to agricultural producers for carrying out water conservation or water enhancing measures; criteria
- § 2202a Cost-share requirement
- § 2202b Payment limitation
- § 2203 Emergency watershed program
- § 2204 Funding and administration
- § 2205 Regulations for implementation of provisions
- § 2206 Emergency forest restoration program
Ch. 43 6 inactive 0 sections
- § 2301 Omitted or Transferred Omitted
- § 2302 Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 2303 Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 2304 Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 2305 Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 2306 Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
Ch. 44 — Prohibited acts 2 inactive 32 sections
- § 2401 Congressional findings and declaration of purpose
- § 2402 Definitions
- § 2403 Prohibited acts
- § 2403a Environmental impact assessment
- § 2404 Permits
- § 2405 Regulations
- § 2406 Notification of travel to Antarctica
- § 2407 Civil penalties
- § 2408 Criminal offenses
- § 2409 Enforcement
- § 2410 Jurisdiction of district courts
- § 2411 Federal agency cooperation
- § 2412 Relationship to existing treaties
- § 2413 Saving provisions
- § 2431 Findings and purpose
- § 2432 Definitions
- § 2433 Representatives
- § 2434 Conservation measures; system of observation and inspection
- § 2435 Unlawful activities
- § 2436 Regulations
- § 2437 Civil penalties
- § 2438 Criminal offenses
- § 2439 Enforcement
- § 2440 Jurisdiction of courts
- § 2441 Federal agency cooperation
- § 2442 Relationship to existing treaties and statutes
- § 2443 Authorization of appropriations
- § 2444 Severability
- § 2461 Findings and purpose
- § 2462 Definitions
- § 2463 Prohibition of Antarctic mineral resource activities
- § 2464 Repealed. Pub. L. 104–227, title II, § 202(b) , Oct. 2, 1996 , 110 Stat. 3044 Repealed
- § 2465 Enforcement
- § 2466 Repealed. Pub. L. 104–227, title II, § 202(b) , Oct. 2, 1996 , 110 Stat. 3044 Repealed
Ch. 45 14 inactive 0 sections
- § 2501 Omitted Omitted
- § 2502 Transferred Transferred
- § 2503 Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 2504 Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 2505 Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 2506 Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 2507 Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 2508 Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 2509 Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 2510 Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 2511 Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 2512 Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 2513 Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 2514 Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
Ch. 46 — Relationship to antitrust laws 22 sections
- § 2601 Findings
- § 2602 Definitions
- § 2603 Relationship to antitrust laws
- § 2611 Purposes
- § 2612 Coverage
- § 2613 Federal contracts
- § 2621 Consideration and determination respecting certain ratemaking standards
- § 2622 Obligations to consider and determine
- § 2623 Adoption of certain standards
- § 2624 Lifeline rates
- § 2625 Special rules for standards
- § 2626 Reports respecting standards
- § 2627 Relationship to State law
- § 2631 Intervention in proceedings
- § 2632 Consumer representation
- § 2633 Judicial review and enforcement
- § 2634 Prior and pending proceedings
- § 2641 Voluntary guidelines
- § 2642 Responsibilities of Secretary
- § 2643 Gathering information on costs of service
- § 2644 Relationship to other authority
- § 2645 Utility regulatory institute
Ch. 47 — Loans for feasibility studies 8 sections
Ch. 48 — National Aquaculture Development Plan 10 sections
- § 2801 Congressional findings, purpose, and policy
- § 2802 Definitions
- § 2803 National Aquaculture Development Plan
- § 2804 Functions and powers of Secretaries
- § 2805 Coordination of national activities regarding aquaculture
- § 2806 Contracts and grants
- § 2807 Capital requirements for aquaculture
- § 2808 Regulatory constraints on aquaculture
- § 2809 Authorizations for appropriations
- § 2810 Disclaimer
Ch. 49 — Conservation plans 12 sections
- § 2901 Congressional findings and declaration of purpose
- § 2902 Definitions
- § 2903 Conservation plans
- § 2904 Approval of conservation plans and certain nongame fish and wildlife conservation actions
- § 2905 Reimbursement of State costs for developing, revising, and implementing conservation plans and implementing certain nongame fish and wildlife conservation actions
- § 2906 Terms and conditions of reimbursement
- § 2907 Allocation of funds for administration and reimbursement of States
- § 2908 Other Federal assistance and actions
- § 2909 Disclaimers
- § 2910 Authorization of appropriations
- § 2911 Study on most equitable and effective mechanism for funding State conservation plans; report to Congressional committees
- § 2912 Federal conservation of migratory nongame birds
Ch. 50 1 inactive 0 sections
Ch. 51 — Maps 1 inactive 74 sections
- § 3101 Congressional statement of purpose
- § 3102 Definitions
- § 3103 Maps
- § 3111 Congressional declaration of findings
- § 3112 Congressional statement of policy
- § 3113 Definitions
- § 3114 Preference for subsistence uses
- § 3115 Local and regional participation
- § 3116 Federal monitoring; reports to State and Congressional committees
- § 3117 Judicial enforcement
- § 3118 Park and park monument subsistence resource commissions
- § 3119 Cooperative agreements
- § 3120 Subsistence and land use decisions
- § 3121 Rural residents engaged in subsistence uses
- § 3122 Research
- § 3123 Periodic reports
- § 3124 Regulations
- § 3125 Limitations and savings clauses
- § 3126 Closure to subsistence uses
- § 3141 Overall study program
- § 3142 Arctic National Wildlife Refuge coastal plain resource assessment
- § 3143 Production of oil and gas from Arctic National Wildlife Refuge prohibited
- § 3144 Wilderness portion of study
- § 3145 Wildlife resources portion of study and impact of potential oil spills in Arctic Ocean
- § 3146 Transportation alternatives portion of study
- § 3147 Arctic research study
- § 3148 Oil and gas leasing program for non-North Slope Federal lands
- § 3149 Oil and gas lease applications
- § 3150 Alaska mineral resource assessment program
- § 3151 Omitted Omitted
- § 3161 Congressional declaration of findings
- § 3162 Definitions
- § 3163 Effect on other laws
- § 3164 Procedural requirements
- § 3165 Standards for granting certain authorizations
- § 3166 Agency, Presidential, and Congressional actions
- § 3167 Rights-of-way terms and conditions
- § 3168 Injunctive relief
- § 3169 Valid existing right of access
- § 3170 Special access and access to inholdings
- § 3171 Temporary access
- § 3172 North Slope Haul Road
- § 3173 Stikine River region; Presidential study and report to Congress
- § 3181 Alaska Land Use Council
- § 3182 Federal Coordination Committee
- § 3183 Bristol Bay Cooperative Region
- § 3191 Management plans
- § 3192 Land acquisition authority
- § 3192a Restrictions on use of appropriated funds
- § 3193 Use of cabins and other sites of occupancy on conservation system units
- § 3194 Archeological and paleontological sites
- § 3195 Cooperative information and education centers
- § 3196 Administrative sites and visitor facilities
- § 3197 Revenue-producing visitor services
- § 3198 Local hire
- § 3199 Navigation aids and other facilities
- § 3200 Denali Scenic Highway study
- § 3201 Administration of national preserves
- § 3202 Taking of fish and wildlife
- § 3203 Wilderness management
- § 3204 Allowed uses
- § 3205 General wilderness review
- § 3206 Statewide cultural assistance program
- § 3207 Effect on existing rights; water resources
- § 3208 Authorization of appropriations; contract authority
- § 3209 Effect on prior withdrawals
- § 3210 Access by owner to nonfederally owned land
- § 3211 Yukon Flats National Wildlife Refuge agricultural use
- § 3212 Terror Lake Hydroelectric Project in Kodiak National Wildlife Refuge
- § 3213 Future executive branch actions
- § 3214 Alaska gas pipeline
- § 3215 Public land entries in Alaska
- § 3231 Areas subject to national need recommendation process
- § 3232 Recommendations of President to Congress
- § 3233 Expedited Congressional review
Ch. 52 — Salmon and Steelhead Advisory Commission 23 sections
- § 3301 Congressional findings and declaration of purpose
- § 3302 Definitions
- § 3311 Salmon and Steelhead Advisory Commission
- § 3312 Eligibility for financial assistance under approved enhancement plans
- § 3313 Grants for reports and plans for coordinated research, enforcement, etc.
- § 3314 Discontinuance of funding
- § 3315 Authorization of appropriations
- § 3321 Grants for projects under approved enhancement plans
- § 3322 Enhancement project proposals
- § 3323 Approval and funding of projects
- § 3324 Monitoring and evaluation of enhancement projects
- § 3325 Authorization of appropriations
- § 3331 Fleet adjustment program
- § 3332 State program for reduction of overall fishing capacity
- § 3333 Program approval
- § 3334 Review of State program by Secretary
- § 3335 Authorization of appropriations
- § 3336 Special provision
- § 3341 Regulations
- § 3342 Annual status reports on programs; monitoring
- § 3343 Construction with fishery conservation and management provisions
- § 3344 Construction with other laws
- § 3345 Authorization of additional appropriations
Ch. 53 — Prohibited acts 8 sections
Ch. 54 — Resource conservation and development program 9 inactive 13 sections
- § 3401 Repealed. Pub. L. 104–127, title III, § 336(f)(1) , Apr. 4, 1996 , 110 Stat. 1007 Repealed
- § 3414 Repealed. Pub. L. 104–127, title III, § 336(f)(1) , Apr. 4, 1996 , 110 Stat. 1007 Repealed
- § 3415 Repealed. Pub. L. 104–66, title I, § 1011(p) , Dec. 21, 1995 , 109 Stat. 710 Repealed
- § 3418 Repealed. Pub. L. 104–127, title III, § 336(f)(1) , Apr. 4, 1996 , 110 Stat. 1007 Repealed
- § 3419 Repealed. Pub. L. 104–66, title I, § 1011(q) , Dec. 21, 1995 , 109 Stat. 710 Repealed
- § 3420 Repealed. Pub. L. 104–127, title III, § 336(f)(1) , Apr. 4, 1996 , 110 Stat. 1007 Repealed
- § 3436 Repealed. Pub. L. 104–127, title III, § 336(f)(1) , Apr. 4, 1996 , 110 Stat. 1007 Repealed
- § 3445 Repealed. Pub. L. 104–127, title III, § 336(f)(1) , Apr. 4, 1996 , 110 Stat. 1007 Repealed
- § 3451 Definitions
- § 3452 Resource conservation and development program
- § 3453 Selection of designated areas
- § 3454 Powers of the Secretary
- § 3455 Eligibility; terms and conditions
- § 3456 Resource Conservation and Development Policy Advisory Board
- § 3457 Repealed. Pub. L. 110–234, title II, § 2805(d) , May 22, 2008 , 122 Stat. 1089 , and Pub. L. 110–246, § 4(a) , title II, § 2805(d), June 18, 2008 , 122 Stat. 1664 , 1817 Repealed
- § 3458 Limitation on assistance
- § 3459 Supplemental authority of the Secretary
- § 3460 Authorization of appropriations
- § 3471 Payments for land removed from production for conservation purposes; authorization of appropriations
- § 3472 Conservation tillage; Congressional findings, etc.
- § 3473 Regulations
- § 3474 Conservation incentives landowner education program
Ch. 55 — Limitations on Federal expenditures affecting the System 1 inactive 9 sections
- § 3501 Congressional statement of findings and purpose
- § 3502 Definitions
- § 3503 Establishment of John H. Chafee Coastal Barrier Resources System
- § 3504 Limitations on Federal expenditures affecting the System
- § 3505 Exceptions to limitations on expenditures
- § 3506 Certification of compliance
- § 3507 Priority of laws
- § 3508 Separability
- § 3509 Repealed. Pub. L. 106–514, § 4(a)(3) , Nov. 13, 2000 , 114 Stat. 2396 Repealed
- § 3510 Authorization of appropriations
Ch. 56 — United States representation on Council and Commissions 23 sections
- § 3601 Definitions
- § 3602 United States representation on Council and Commissions
- § 3603 Receipt of Organization communications by Secretary of State
- § 3604 Regulations and reports
- § 3605 Cooperation with other agencies and institutions
- § 3606 Violations and penalties
- § 3607 Enforcement
- § 3608 Authorization of appropriations
- § 3631 Definitions
- § 3632 United States Section
- § 3633 Authority and responsibility
- § 3634 Interagency cooperation
- § 3635 Preemption
- § 3636 Rulemaking
- § 3637 Prohibited acts and penalties
- § 3638 General standard
- § 3639 Advisory committee
- § 3640 Administrative matters
- § 3641 Authorization of appropriations
- § 3642 Disposition of property of International Pacific Salmon Fisheries Commission
- § 3643 Savings provision
- § 3644 Restriction on spending authority
- § 3645 Northern and Southern Funds; treaty implementation; additional authorization of appropriations
Ch. 57 — Board of Directors of Foundation 18 sections
- § 3701 Establishment and purposes of Foundation
- § 3702 Board of Directors of Foundation
- § 3703 Rights and obligations of Foundation
- § 3704 Administrative services and support
- § 3705 Volunteer status
- § 3706 Audits, report requirements, and petition of Attorney General for equitable relief
- § 3707 United States release from liability
- § 3708 Reservation of right to amend or repeal chapter
- § 3709 Authorization of appropriations
- § 3710 Limitation on authority
- § 3741 Findings
- § 3742 Purposes
- § 3743 Definitions
- § 3744 Wildlife partnership program
- § 3771 Findings and purpose
- § 3772 Definitions
- § 3773 Partners for Fish and Wildlife Program
- § 3774 Authorization of appropriations
Ch. 58 — Grassroots source water protection program 14 inactive 52 sections
- § 1 Repealed. Pub. L. 113–79, title II, § 2707(a) , Feb. 7, 2014 , 128 Stat. 769 Repealed
- § 2 Grassroots source water protection program
- § 3 Repealed. Pub. L. 113–79, title II, § 2708 , Feb. 7, 2014 , 128 Stat. 770 Repealed
- § 4 Repealed. Pub. L. 113–79, title II, § 2709(a) , Feb. 7, 2014 , 128 Stat. 770 Repealed
- § 5 Voluntary public access and habitat incentive program
- § 6 Terminal lakes assistance
- § 7 Limitation on payments
- § 8 Conservation innovation grants and payments
- § 9 Repealed. Pub. L. 113–79, title II, § 2706(a) , Feb. 7, 2014 , 128 Stat. 769 Repealed
- § 21 Definitions
- § 22 Conservation stewardship program
- § 23 Stewardship contracts
- § 24 Duties of the Secretary
- § 25 Grassland conservation initiative
- § 3801 Definitions
- § 3811 Program ineligibility
- § 3812 Exemptions
- § 3812a Development and implementation of conservation plans and conservation systems
- § 3813 Soil surveys
- § 3814 Notice and investigation of possible compliance deficiencies
- § 3821 Program ineligibility
- § 3822 Delineation of wetlands; exemptions
- § 3823 Affiliated persons
- § 3824 Fairness of compliance
- § 3830 Repealed. Pub. L. 113–79, title II, § 2701 , Feb. 7, 2014 , 128 Stat. 766 Repealed
- § 3830a Repealed. Pub. L. 107–171, title I, § 1613(j)(3) , title II, § 2006(c), May 13, 2002 , 116 Stat. 221 , 237 Repealed
- § 3831 Conservation reserve
- § 3831a Conservation reserve enhancement program
- § 3831b Farmable wetland program
- § 3831c Pilot programs
- § 3832 Duties of owners and operators
- § 3833 Duties of the Secretary
- § 3834 Payments
- § 3835 Contracts
- § 3835a Repealed. Pub. L. 113–79, title II, § 2007 , Feb. 7, 2014 , 128 Stat. 720 Repealed
- § 3837f Repealed. Pub. L. 113–79, title II, § 2703(a) , Feb. 7, 2014 , 128 Stat. 767 Repealed
- § 3838c Repealed. Pub. L. 115–334, title II, § 2301(c)(1) , Dec. 20, 2018 , 132 Stat. 4551 Repealed
- § 3838g Transferred Transferred
- § 3838j Repealed. Pub. L. 113–79, title II, § 2704(a) , Feb. 7, 2014 , 128 Stat. 767 Repealed
- § 3838q Repealed. Pub. L. 113–79, title II, § 2705(a) , Feb. 7, 2014 , 128 Stat. 768 Repealed
- § 3839aa Purposes
- § 3839bb Conservation of private grazing land
- § 3839d Repealed. Pub. L. 113–79, title II, § 2711 , Feb. 7, 2014 , 128 Stat. 771 Repealed
- § 3841 Commodity Credit Corporation
- § 3842 Delivery of technical assistance
- § 3843 Repealed. Pub. L. 113–79, title II, § 2710(a) , Feb. 7, 2014 , 128 Stat. 770 Repealed
- § 3844 Administrative requirements for conservation programs
- § 3845 Environmental services markets
- § 3846 Regulations
- § 3847 Data on conservation practices
- § 3851 Experienced services program
- § 3851a Forest Service participation in ACES Program
- § 3861 Establishment of State technical committees
- § 3862 Responsibilities
- § 3865 Establishment and purposes
- § 3865a Definitions
- § 3865b Agricultural land easements
- § 3865c Wetland reserve easements
- § 3865d Administration
- § 3871 Establishment and purposes
- § 3871a Definitions
- § 3871b Regional conservation partnerships
- § 3871c Assistance to producers
- § 3871d Funding
- § 3871e Administration
- § 3871f Critical conservation areas
Ch. 59 — Transfers to Migratory Bird Conservation Fund 1 inactive 15 sections
- § 3901 Findings and statement of purpose
- § 3902 Definitions
- § 3911 Repealed. Pub. L. 108–447, div. J, title VIII, § 813(c) , Dec. 8, 2004 , 118 Stat. 3390 Repealed
- § 3912 Transfers to Migratory Bird Conservation Fund
- § 3921 National wetlands priority conservation plan
- § 3922 Federal acquisition
- § 3923 Restriction on use of eminent domain in acquisitions
- § 3931 National wetlands inventory project
- § 3932 Reports to Congress
- § 3951 Definitions
- § 3952 Priority Louisiana coastal wetlands restoration projects
- § 3953 Louisiana coastal wetlands conservation planning
- § 3954 National coastal wetlands conservation grants
- § 3955 Distribution of appropriations
- § 3956 General provisions
- § 3957 Environmental banks
Ch. 60 — Functions and duties of National Council 17 sections
- § 4001 Congressional findings
- § 4002 Congressional statement of purpose
- § 4003 Definitions
- § 4004 Establishment of National Council
- § 4005 Functions and duties of National Council
- § 4006 Duties of Secretary with regard to National Council
- § 4007 Voluntary payments
- § 4008 Establishment of Fisheries Promotional Fund
- § 4009 Establishment of seafood marketing councils
- § 4010 Functions and powers of councils
- § 4011 Functions and powers of Secretary
- § 4012 Assessments
- § 4013 Petitions
- § 4014 Refunds
- § 4015 Termination of a council
- § 4016 Enforcement
- § 4017 Investigations
Ch. 61 — Apportionment 7 sections
Ch. 62 — Statement of purpose 2 inactive 23 sections
- § 4201 Statement of purpose
- § 4202 Findings
- § 4203 Statement of policy
- § 4211 Provision of assistance
- § 4212 Acceptance and use of donations
- § 4213 Omitted Omitted
- § 4214 Advisory group
- § 4221 Review of African elephant conservation programs
- § 4222 Moratoria
- § 4223 Prohibited acts
- § 4224 Penalties and enforcement
- § 4225 Rewards
- § 4241 Relationship to Endangered Species Act of 1973
- § 4242 Certification under Pelly amendment
- § 4243 Repealed. Pub. L. 107–111, § 6(a)(3) , Jan. 8, 2002 , 115 Stat. 2096 Repealed
- § 4244 Definitions
- § 4245 Authorization of appropriations
- § 4246 Multinational Species Conservation Fund
- § 4261 Findings
- § 4262 Purposes
- § 4263 Definitions
- § 4264 Asian elephant conservation assistance
- § 4265 Acceptance and use of donations
- § 4265a Advisory group
- § 4266 Authorization of appropriations
Ch. 63 — Management actions 10 sections
- § 4301 Findings, purposes, and policy
- § 4302 Definitions
- § 4303 Management actions
- § 4304 Confidentiality of information concerning nature and location of significant caves
- § 4305 Collection and removal from Federal caves
- § 4306 Prohibited acts and criminal penalties
- § 4307 Civil penalties
- § 4308 Miscellaneous provisions
- § 4309 Savings provision
- § 4310 Establishment of Cave Research Program
Ch. 64 — Approval of wetlands conservation projects 14 sections
- § 4401 Findings and statement of purpose
- § 4402 Definitions
- § 4403 Establishment of North American Wetlands Conservation Council
- § 4404 Approval of wetlands conservation projects
- § 4405 Conditions relating to wetlands conservation projects
- § 4406 Amounts available to carry out this chapter
- § 4407 Allocation of amounts available to carry out this chapter
- § 4408 Restoration, management, and protection of wetlands and habitat for migratory birds on Federal lands
- § 4409 Report to Congress
- § 4410 Revisions to Plan
- § 4411 Relationship to other authorities
- § 4412 Limitation on assessments against Migratory Bird Conservation Fund
- § 4413 Other agreements
- § 4414 Assessment of progress in wetlands conservation
Ch. 65 — Forestry and related natural resource assistance 1 inactive 9 sections
- § 4501 Forestry and related natural resource assistance
- § 4502 Tropical deforestation assessment and assistance
- § 4502a Tropical forestry research and assistance
- § 4503 Institute of Tropical Forestry in Puerto Rico
- § 4503a Institute of Pacific Islands Forestry
- § 4503b Hawaii Experimental Tropical Forest
- § 4503c Omitted Omitted
- § 4503d Definitions
- § 4504 Administrative provisions
- § 4505 Authorization of appropriations
Ch. 66 — Gifts and bequests 8 sections
Ch. 67 — National ballast water management information 1 inactive 17 sections
- § 4701 Findings and purposes
- § 4702 Definitions
- § 4711 Repealed. Pub. L. 115–282, title IX, § 903(a)(2)(A)(i) , Dec. 4, 2018 , 132 Stat. 4354 Repealed
- § 4712 National ballast water management information
- § 4713 Armed services ballast water programs
- § 4714 Ballast water management demonstration program
- § 4721 Establishment of Task Force
- § 4722 Aquatic nuisance species program
- § 4723 Regional coordination
- § 4724 State aquatic nuisance species management plans
- § 4725 Relationship to other laws
- § 4726 International cooperation
- § 4727 Intentional introductions policy review
- § 4728 Brown tree snake control program
- § 4729 Coastal Aquatic Invasive Species Mitigation Grant Program and Mitigation Fund
- § 4730 Great Lakes and Lake Champlain Invasive Species Program
- § 4741 Authorization of appropriations
- § 4751 Environmental impact analyses
Ch. 68 3 inactive 0 sections
Ch. 69 — Statement of purpose 16 sections
- § 4901 Findings
- § 4902 Statement of purpose
- § 4903 Definitions
- § 4904 Moratoria on imports of exotic birds covered by Convention
- § 4905 List of approved species
- § 4906 Qualifying facilities
- § 4907 Moratoria for species not covered by Convention
- § 4908 Call for information
- § 4909 Petitions
- § 4910 Prohibited acts
- § 4911 Exemptions
- § 4912 Penalties and regulations
- § 4913 Exotic bird conservation assistance
- § 4914 Marking and recordkeeping
- § 4915 Authorization of appropriations
- § 4916 Relationship to State law
Ch. 70 — United States Commissioners 12 sections
- § 5001 Purpose
- § 5002 Definitions
- § 5003 United States Commissioners
- § 5004 Advisory Panel
- § 5005 Commission recommendations
- § 5006 Administration and enforcement of Convention
- § 5007 Cooperation with other agencies
- § 5008 Enforcement provisions
- § 5009 Unlawful activities
- § 5010 Additional prohibitions and enforcement
- § 5011 Funding requirements
- § 5012 Disposition of property
Ch. 71 — State-Federal cooperation in Atlantic coastal fishery manage 18 sections
- § 5101 Findings and purpose
- § 5102 Definitions
- § 5103 State-Federal cooperation in Atlantic coastal fishery management
- § 5104 State implementation of coastal fishery management plans
- § 5105 State noncompliance with coastal fishery management plans
- § 5106 Secretarial action
- § 5107 Financial assistance
- § 5107a State permits valid in certain waters
- § 5107b Transition to management of American lobster fishery by Commission
- § 5108 Authorization of appropriations
- § 5151 Findings and purposes
- § 5152 Definitions
- § 5153 Monitoring of implementation and enforcement by coastal States
- § 5154 Moratorium
- § 5155 Continuing studies of striped bass populations
- § 5156 Authorization of appropriations; cooperative agreements
- § 5157 Public participation in preparation of management plans and amendments
- § 5158 Protection of striped bass in the exclusive economic zone
Ch. 72 — Obstruction of a lawful hunt 7 sections
Ch. 73 — Rhinoceros and tiger conservation assistance 9 sections
- § 5301 Findings
- § 5302 Purposes
- § 5303 Definitions
- § 5304 Rhinoceros and tiger conservation assistance
- § 5305 Acceptance and use of donations
- § 5305a Prohibition on sale, importation, or exportation of products labeled or advertised as rhinoceros or tiger products
- § 5305b Educational outreach program
- § 5305c Advisory group
- § 5306 Authorization of appropriations
Ch. 74 9 inactive 0 sections
- § 5401 Omitted Omitted
- § 5402 Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 5403 Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 5404 Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 5405 Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 5406 Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 5407 Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 5408 Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 5409 Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
Ch. 75 — Permitting 9 sections
Ch. 76 — Representation of United States under Convention 2 inactive 10 sections
- § 5601 Representation of United States under Convention
- § 5602 Requests for scientific advice
- § 5603 Authorities of Secretary of State with respect to Convention
- § 5604 Interagency cooperation
- § 5605 Rulemaking
- § 5606 Prohibited acts and enforcement
- § 5607 Consultative committee
- § 5608 Administrative matters
- § 5609 Definitions
- § 5610 Authorization of appropriations
- § 5611 Repealed. Pub. L. 113–188, title II, § 201(f) , Nov. 26, 2014 , 128 Stat. 2018 Repealed
- § 5612 Repealed. Pub. L. 114–327, title V, § 510 , Dec. 16, 2016 , 130 Stat. 1998 Repealed
Ch. 77 — Panel 16 sections
- § 5701 Purposes
- § 5702 Definitions
- § 5703 Panel
- § 5704 Advisory Committee
- § 5705 Exemption
- § 5706 Authority and responsibility
- § 5707 Continuation of Agreement
- § 5708 Administrative matters
- § 5709 Authorization of appropriations
- § 5721 Yukon River Salmon Panel
- § 5722 Advisory committee
- § 5723 Exemption
- § 5724 Authority and responsibility
- § 5725 Administrative matters
- § 5726 Yukon River salmon stock restoration and enhancement projects
- § 5727 Authorization of appropriations
Ch. 78 1 inactive 0 sections
Ch. 79 32 inactive 0 sections
- § 5901 Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 5911 Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 5912 Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 5913 Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 5914 Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 5931 Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 5932 Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 5933 Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 5934 Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 5935 Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 5936 Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 5937 Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 5951 Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 5952 Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 5953 Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 5954 Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 5955 Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 5956 Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 5957 Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 5958 Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 5959 Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 5960 Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 5961 Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 5962 Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 5963 Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 5964 Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 5965 Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 5966 Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 5981 Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
- § 5982 Repealed. Pub. L. 108–447, div. J, title VIII, § 813(d)(1) , Dec. 8, 2004 , 118 Stat. 3391 Repealed
- § 5995 Repealed. Pub. L. 108–447, div. J, title VIII, § 813(d)(2) , Dec. 8, 2004 , 118 Stat. 3391 Repealed
- § 6011 Repealed. Pub. L. 113–287, § 7 , Dec. 19, 2014 , 128 Stat. 3272 Repealed
Ch. 80 — Financial assistance 9 sections
Ch. 81 — Cabin user and transfer fees 1 inactive 7 sections
- § 6213 Repealed. Pub. L. 113–291, div. B, title XXX, § 3024(k) , Dec. 19, 2014 , 128 Stat. 3766 Repealed
- § 6214 Cabin user and transfer fees
- § 6231 Findings, purpose, and definitions
- § 6232 Fees for occupancy and use of National Forest System lands and facilities by organizational camps
- § 6233 Implementation
- § 6234 Relationship to other laws
- § 6235 Deposit and expenditure of use fees
- § 6236 Ministerial issuance, or amendment authorization
Ch. 82 — Great ape conservation assistance 5 sections
Ch. 83 — National coral reef action strategy 9 sections
Ch. 84 — Authorized hazardous fuel reduction projects 2 inactive 32 sections
- § 6501 Purposes
- § 6502 Definitions
- § 6511 Definitions
- § 6512 Authorized hazardous fuel reduction projects
- § 6513 Prioritization
- § 6514 Environmental analysis
- § 6515 Special administrative review process
- § 6516 Judicial review in United States district courts
- § 6517 Effect of subchapter
- § 6518 Authorization of appropriations
- § 6531 Repealed. Pub. L. 115–334, title VIII, § 8403(a) , Dec. 20, 2018 , 132 Stat. 4841 Repealed
- § 6541 Omitted Omitted
- § 6542 Water Source Protection Program
- § 6543 Watershed Condition Framework
- § 6551 Findings and purpose
- § 6552 Definitions
- § 6553 Accelerated information gathering regarding forest-damaging insects
- § 6554 Applied silvicultural assessments
- § 6555 Relation to other laws
- § 6556 Termination of effectiveness
- § 6571 Establishment of healthy forests reserve program
- § 6572 Eligibility and enrollment of lands in program
- § 6573 Restoration plans
- § 6574 Financial assistance
- § 6575 Technical assistance
- § 6576 Protections and measures
- § 6577 Involvement by other agencies and organizations
- § 6578 Funding
- § 6591 Forest stands inventory and monitoring program to improve detection of and response to environmental threats
- § 6591a Designation of treatment areas
- § 6591b Administrative review
- § 6591c Stewardship end result contracting projects
- § 6591d Wildfire resilience projects
- § 6591e Categorical exclusion for greater sage-grouse and mule deer habitat
Ch. 85 — Conservation assistance 7 sections
Ch. 86 — Cooperation between Institutes and Federal agencies 7 sections
Ch. 87 — Recreation fee authority 14 sections
- § 6801 Definitions
- § 6802 Recreation fee authority
- § 6803 Public participation
- § 6804 Recreation passes
- § 6805 Cooperative agreements
- § 6806 Special account and distribution of fees and revenues
- § 6807 Expenditures
- § 6808 Reports
- § 6809 Sunset provision
- § 6810 Volunteers
- § 6811 Enforcement and protection of receipts
- § 6812 Repeal of superseded admission and use fee authorities
- § 6813 Relation to other laws and fee collection authorities
- § 6814 Limitation on use of fees for employee bonuses
Ch. 88 — Appointment of United States Commissioners 11 sections
- § 6901 Definitions
- § 6902 Appointment of United States Commissioners
- § 6903 Authority and responsibility of the Secretary of State
- § 6904 Rulemaking authority of the Secretary of Commerce
- § 6905 Enforcement
- § 6906 Prohibited acts
- § 6907 Cooperation in carrying out convention
- § 6908 Territorial participation
- § 6909 Exclusive Economic Zone notification
- § 6909a United States conservation, management, and enforcement objectives
- § 6910 Authorization of appropriations
Ch. 89 — United States representation on joint management committee 10 sections
- § 7001 Definitions
- § 7002 United States representation on joint management committee
- § 7003 United States representation on the scientific review group
- § 7004 United States representation on joint technical committee
- § 7005 United States representation on advisory panel
- § 7006 Responsibilities of the Secretary
- § 7007 Rulemaking
- § 7008 Administrative matters
- § 7009 Enforcement
- § 7010 Authorization of appropriations
Ch. 90 — Secure payments for States containing Federal land 20 sections
- § 7101 Purposes
- § 7102 Definitions
- § 7111 Secure payments for States containing Federal land
- § 7112 Payments to States and counties
- § 7113 Transition payments to States
- § 7121 Definitions
- § 7122 General limitation on use of project funds
- § 7123 Submission of project proposals
- § 7124 Evaluation and approval of projects by Secretary concerned
- § 7125 Resource advisory committees
- § 7126 Use of project funds
- § 7127 Availability of project funds
- § 7128 Termination of authority
- § 7141 Definitions
- § 7142 Use
- § 7143 Certification
- § 7144 Termination of authority
- § 7151 Regulations
- § 7152 Authorization of appropriations
- § 7153 Treatment of funds and revenues
Ch. 91 — Definitions 3 sections
Ch. 92 — Collaborative Forest Landscape Restoration Program 4 sections
Ch. 93 — Duties and authorities of the Secretary 9 sections
Ch. 94 — National Oceans and Coastal Security Fund 7 sections
Ch. 95 — Statement of United States policy 9 sections
Ch. 96 — United States participation in the North Pacific Fisheries C 10 sections
- § 7701 Definitions
- § 7702 United States participation in the North Pacific Fisheries Convention
- § 7703 Authority and responsibility of the Secretary of State
- § 7704 Authority of the Secretary of Commerce
- § 7705 Enforcement
- § 7706 Prohibited acts
- § 7707 Cooperation in carrying out Convention
- § 7708 Territorial participation
- § 7709 Exclusive economic zone notification
- § 7710 Authorization of appropriations
Ch. 97 — Appointment or designation of United States Commissioners 10 sections
- § 7801 Definitions
- § 7802 Appointment or designation of United States Commissioners
- § 7803 Authority and responsibility of the Secretary of State
- § 7804 Responsibility of the Secretary and rulemaking authority
- § 7805 Enforcement
- § 7806 Prohibited acts.
- § 7807 Cooperation in carrying out the Convention
- § 7808 Territorial participation
- § 7809 Exclusive economic zone notification
- § 7810 Authorization of appropriations
Ch. 98 — Federal land open to hunting 9 sections
- § 7901 Congressional declaration of national policy
- § 7911 Definitions
- § 7912 Federal land open to hunting, fishing, and recreational shooting
- § 7913 Closure of Federal land to hunting, fishing, and recreational shooting
- § 7914 Shooting ranges
- § 7915 Identifying opportunities for recreation, hunting, and fishing on Federal land
- § 7931 Respect for treaties and rights
- § 7932 No priority
- § 7933 State authority for fish and wildlife
Ch. 99 — Statement of policy 15 sections
- § 8001 Definitions
- § 8002 Purposes
- § 8003 Statement of policy
- § 8011 Coordination with international organizations
- § 8012 Engagement of diplomatic missions of the United States
- § 8013 Assistance by Federal agencies to improve law enforcement within priority regions and priority flag states
- § 8014 Expansion of existing mechanisms to combat IUU fishing
- § 8015 Improvement of transparency and traceability programs
- § 8016 Technology programs
- § 8017 Savings clause
- § 8031 Interagency Working Group on IUU fishing
- § 8032 Strategic plan
- § 8033 Reports
- § 8034 Gulf of Mexico IUU Fishing Subworking Group
- § 8041 Authorization of appropriations
Ch. 100 — Nutria eradication program 2 sections
Ch. 101 — National Fish Habitat Board 13 sections
- § 8201 Purpose
- § 8202 Definitions
- § 8203 National Fish Habitat Board
- § 8204 Fish Habitat Partnerships
- § 8205 Fish habitat conservation projects
- § 8206 Technical and scientific assistance
- § 8207 Coordination with States and Indian Tribes
- § 8208 Interagency operational plan
- § 8209 Accountability and reporting
- § 8210 Effect of this chapter
- § 8211 Nonapplicability of Federal Advisory Committee Act
- § 8212 Funding
- § 8213 Prohibition against implementation of regulatory authority by Federal agencies through partnerships