US Code
SUBCHAPTER LXI— NATIONAL AND INTERNATIONAL MONUMENTS AND MEMORIALS
§ 450ii. Joshua Tree National Monument; revision of boundaries

Joshua Tree National Monument, in the State of California, established by Proclamation Numbered 2193, of (), after , shall comprise the following-described area:Township 1 south, range 5 east, sections 22 to 27, inclusive, and sections 34 to 36, inclusive; township 2 south, range 5 east, portion of east half lying north of the north right-of-way line of the Colorado River aqueduct but excluding therefrom that portion of the Long Canyon Camp and dump area in section 27; township 1 south, range 6 east, sections 19 to 36, inclusive; township 2 south, range 6 east, sections 1 to 30, inclusive, that portion of section 31 lying north of the north right-of-way line of the Colorado River aqueduct, and sections 32 to 36, inclusive; township 3 south, range 6 east, portion lying north of the north right-of-way line of the Colorado River aqueduct but excluding therefrom that portion of the Deception Camp and dump area in section 14, that portion of the West Deception Camp and dump area in section 10, and the portions of the East Wide Canyon Camps and dump areas in sections 5 and 6; township 1 south, range 7 east, sections 1 to 4, inclusive, and 9 to 15, inclusive, unsurveyed, section 16, sections 19 to 23, inclusive, section 24, unsurveyed, and sections 25 to 36, inclusive; township 2 south, range 7 east; township 3 south, range 7 east, portion lying north of the north right-of-way line of the Colorado River aqueduct but excluding therefrom that portion of the Fan Hill Camp and dump area in section 20; township 1 south, range 8 east, partly unsurveyed; townships 2 and 3 south, range 8 east; township 1 south, range 9 east, sections 5 to 9, inclusive, sections 16 to 23, inclusive, and sections 26 to 35, inclusive; township 2 south, range 9 east, sections 2 to 11, inclusive, and sections 14 to 36, inclusive, partly unsurveyed; township 3 south, range 9 east; township 4 south, range 9 east; sections 1 to 5, inclusive, and sections 11 to 14, inclusive; township 2 south, range 10 east, sections 25 to 36, inclusive, unsurveyed; township 3 south, range 10 east, partly unsurveyed; township 4 south, range 10 east, sections 1 to 18, inclusive, sections 22 to 26, inclusive, and sections 35 and 36; township 5 south, range 10 east, section 1; township 2 south, range 11 east, sections 25 to 36, inclusive, unsurveyed; townships 3 and 4 south, range 11 east, partly unsurveyed; township 5 south, range 11 east, sections 1 to 18, inclusive, sections 22 to 27, inclusive, and sections 34, 35, and 36; township 6 south, range 11 east, portion of sections 1, 2, and 3 lying north of north transmission line right-of-way which is adjacent to the north right-of-way line of the Colorado River aqueduct but excluding therefrom the Aggregate Deposit in section 3; township 2 south, range 12 east, section 13 and sections 23 to 36, inclusive, partly unsurveyed; townships 3 and 4 south, range 12 east, partly unsurveyed; township 5 south, range 12 east, sections 1 to 24, inclusive, and sections 26 to 34, inclusive, partly unsurveyed, and portions of sections 25 and 35 lying north of north transmission line right-of-way which is adjacent to the north right-of-way line of the Colorado River aqueduct; township 6 south, range 12 east, portions of sections 2, 3, 4, 5, 6, and 10, lying north of north transmission line right-of-way which is adjacent to the north right-of-way line of the Colorado River aqueduct but excluding therefrom the Bumpani’s Aggregate Deposit in section 4; township 2 south, range 13 east, sections 1 and 2 and sections 7 to 36, inclusive, partly unsurveyed; township 3 south, range 13 east, sections 1 to 18, inclusive, partly unsurveyed; township 5 south, range 13 east, sections 6, 7, 18, and 19, unsurveyed; township 1 south, range 14 east, sections 33 to 36, inclusive, partly unsurveyed; township 2 south, range 14 east, partly unsurveyed; township 3 south, range 14 east, sections 1 to 18, inclusive, partly unsurveyed; township 1 south, range 15 east, sections 31 to 35, inclusive, partly unsurveyed; township 2 south, range 15 east, sections 2 to 36, inclusive, partly unsurveyed; township 3 south, range 15 east, sections 1 to 12, inclusive, partly unsurveyed, and section 18, unsurveyed; township 2 south, range 16 east, sections 18, 19, 30, and 31, unsurveyed; and township 3 south, range 16 east, sections 6 and 7 unsurveyed. Also, all that portion of the south half of the northeast quarter and of the north half of the southeast quarter of section 33, township 1 north, range 9 east, San Bernardino base and meridian, in the county of San Bernardino, State of California, shown on map titled “Record of Survey” by H. F. Cameron, Junior, licensed engineer 6826, dated , and James B. Hommon, licensed engineer 6916, dated , and made for the National Park Service, Department of the Interior, and recorded , in volume 7, page 72, of the official records of the county of San Bernardino, said land being described as follows:Beginning at the United States Government Land Office monument marked as the east quarter corner of said section 33, thence proceeding on a true bearing south 89 degrees 02 minutes 10 seconds west a distance of 50.01 feet to the true point of beginning of the hereinafter described parcel of land;Thence north 0 degrees 02 minutes 55 seconds west a distance of 250.08 feet to a point of curve; thence along the arc of a curve to the left having a radius of 20.00 feet a distance of 31.73 feet to a point of tangency; thence south 89 degrees 02 minutes 40 seconds west a distance of 2,559.24 feet; thence south 0 degrees 19 minutes 50 seconds east a distance of 270.76 feet;Thence south 0 degrees 21 minutes 02 seconds east a distance of 409.32 feet to the beginning of a curve; thence along the arc of a curve to the left having a radius of 280.98 feet a distance of 275.93 feet to a point of compound curvature; thence along the arc of a curve to the left having a radius of 800.00 feet a distance of 753.98 feet to a point of tangency; thence north 69 degrees 22 minutes 58 seconds east a distance of 125.31 feet to the beginning of a curve;Thence along the arc of a curve to the right having a radius of 1,400.00 feet a distance of 1.042.74 feet to a point of tangency; thence south 67 degrees 56 minutes 33 seconds east a distance of 94.55 feet to the beginning of a curve; thence along the arc of a curve to the left having a radius of 700.00 feet a distance of 366.52 feet to a point of compound curvature;Thence along the arc of a curve to the left having a radius of 167.60 feet a distance of 240.17 feet to a point of tangency; thence north 0 degrees 02 minutes 55 seconds west a distance of 648.91 feet to the point of beginning containing 57.839 acres, more or less.

Structure US Code

US Code

Title 16— CONSERVATION

CHAPTER 1— NATIONAL PARKS, MILITARY PARKS, MONUMENTS, AND SEASHORES

SUBCHAPTER LXI— NATIONAL AND INTERNATIONAL MONUMENTS AND MEMORIALS

§ 431. Repealed. , ,

§ 431a. Repealed. , ,

§ 432. Repealed. , ,

§ 433. 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. , ,

§ 433e. Repealed. , ,

§ 433f. Inconsistent laws repealed

§ 433f–1. Change in name of Perry’s Victory and International Peace Memorial National Monument

§ 433g. Fort Frederica National Monument; establishment

§ 433h. Donation of property; acquisition of lands

§ 433h–1. Acquisition of additional lands

§ 433i. Museum; historical markers

§ 433j. Administration, protection, and development

§ 433k. Whitman Mission National Historic Site; acquisition of land; establishment, supervision and maintenance

§ 433k–1. Acquisition of additional land

§ 433l. Erection of monuments and tablets

§ 433m. Authorization of appropriation

§ 433n. Change in name of Whitman National Monument

§ 434. National monument in Riverside County, California

§ 435. Acquiring reservation land

§ 436. Omitted

§ 437. Fort McHenry; restoration and preservation

§ 438. Repairs and improvements; how made

§ 439. Land for use of Secretary of the Treasury

§ 440. Closure in times of national emergency

§ 440a. Change in name of Fort McHenry Park

§ 441. Badlands National Park; establishment

§ 441a. Boundaries

§ 441b. Construction of highway by State of South Dakota

§ 441c. Administration, protection, and promotion; franchises for hotel and lodge accommodations

§ 441d. Examinations, excavations, and gathering of objects of interest within park

§ 441e. Effective date of sections 441 to 441d

§ 441e–1. Change in name of Badlands National Monument

§ 441f. Adjustment and redefinition of boundaries

§ 441g. Orders to effectuate revision of boundaries; publication

§ 441h. Jurisdiction of mining and mineral rights; patents

§ 441i. Exchanges of land

§ 441j. Revision of boundaries

§ 441k. Acquisition of property for park

§ 441l. Exchange of lands; transfer from Federal agency to administrative jurisdiction of Secretary; terms and conditions of purchase

§ 441m. Disposition of excess gunnery range lands and reservation lands; purchase; terms and conditions; life estates and use restrictions

§ 441n. Lands outside gunnery range; exchange of lands; reservation of mineral rights; grazing and mineral development rights of Indians; execution of instruments; trust title

§ 441o. Facilities for interpretation of park and history of Sioux Nation; conveyance of reservation lands; submission of terms to Congressional committees

§ 442. George Washington Birthplace National Monument

§§ 443 to 443f. Transferred

§ 444. Petrified Forest National Monument; elimination of private holdings of land within boundaries; exchange of lands

§ 444a. Ascertainment of value of lands offered for exchange; evidence of title

§ 445. Canyon De Chelly National Monument; establishment; boundaries

§ 445a. Rights and privileges of Navajo Indians in canyons

§ 445b. Administration by National Park Service; powers and duties

§ 445c. Pipestone National Monument

§ 445d. Acquisition of additional lands, Pipestone School Reserve and non-Federal land; redefining of boundaries; quarry rights of Indians

§ 446. Sites for tablets at Antietam; care and supervision

§ 447. Repealed. , ,

§§ 447a to 447c. Transferred

§ 448. Pioneer National Monument; establishment

§ 449. Acceptance of donations of land and funds; acquisition of land

§ 450. Administration, protection, and development

§ 450a. Chalmette, Louisiana, Monument

§§ 450b to 450e. Repealed. , ,

§ 450e–1. Appomattox Court House National Historical Park

§§ 450f to 450k. Repealed. ,

§ 450l. Fort Stanwix National Monument; establishment

§ 450m. Acceptance of donations of lands and funds; acquisition of land

§ 450n. Administration, protection, and development

§ 450o. Andrew Johnson National Historic Site; authorization

§ 450p. Acquisition of property; donations

§ 450q. Administration, protection, and development

§ 450r. Ackia Battleground National Monument; establishment

§ 450s. Omitted

§ 450t. Administration, protection, and development

§ 450u. Transferred

§ 450v. Omitted

§§ 450w, 450x. Transferred

§ 450y. Coronado National Memorial; establishment

§ 450y–1. Administration

§ 450y–2. Grazing within memorial area

§ 450y–3. Construction of fences

§ 450y–4. Acquisition of property; donations

§ 450y–5. Revision of boundaries

§ 450y–6. Acquisition of lands; administration

§ 450y–7. Authorization of appropriations

§ 450z. Repealed. , ,

§ 450aa. George Washington Carver National Monument; acquisition of land

§ 450aa–1. Establishment and supervision

§ 450aa–2. Maintenance of museum; construction of roads and use of markers

§ 450bb. Harpers Ferry National Historical Park

§ 450bb–1. Administration

§ 450bb–2. Maintenance of museum; acceptance of museum articles; construction of roads, etc.

§ 450bb–3. Acquisition of additional lands

§ 450bb–4. Acceptance and purchase of lands and improvements; payment; exchange of lands

§ 450bb–5. Authorization of appropriations

§ 450bb–6. Change in name of Harpers Ferry National Monument

§ 450cc. Castle Clinton National Monument; establishment

§ 450cc–1. Administration, protection, and development

§ 450dd. De Soto National Memorial; establishment

§ 450dd–1. Administration

§ 450ee. Fort Sumter National Monument; establishment

§ 450ee–1. Repealed. , , .

§ 450ff. Fort Vancouver National Historic Site; establishment

§ 450ff–1. Size of site; effective date; additional lands

§ 450ff–2. Administration, protection, and development

§ 450ff–3. Revision of boundaries

§ 450ff–4. Acquisition of lands

§ 450ff–5. Administrative jurisdiction of Federal lands

§ 450ff–6. Change in name of Fort Vancouver National Monument

§§ 450gg to 450gg–3. Repealed. , ,

§ 450hh. Saint Croix Island International Historic Site; establishment; acceptance of land; size

§ 450hh–1. Designation; acquisition of additional lands; lands excluded

§ 450hh–2. Administration

§ 450ii. Joshua Tree National Monument; revision of boundaries

§ 450ii–1. Excluded lands opened to entry under mining laws

§ 450ii–2. Continuation of leases, permits, and licenses

§ 450ii–3. Survey and report of mineral value

§ 450jj. Jefferson National Expansion Memorial; authorization

§ 450jj–1. Construction of memorial

§ 450jj–2. Railroad agreement as condition precedent to undertaking memorial project

§ 450jj–3. Designation of additional land by Secretary; manner of acquiring additional land

§ 450jj–4. Transfer of land

§ 450jj–5. Administration of Memorial; cooperation with State and local governments and private sector

§ 450jj–6. Jefferson National Expansion Memorial Commission

§ 450jj–7. Development and management plan for East Saint Louis, Illinois, portion of Memorial

§ 450jj–8. Repealed. , ,

§ 450jj–9. Activities in Memorial area pending submission of plan

§ 450jj–10. Designation of Gateway Arch National Park

§ 450kk. Fort Union National Monument; acquisition of site and other lands; reversions and reservations

§ 450kk–1. Establishment; publication in Federal Register; additional properties

§ 450ll. Booker T. Washington National Monument; acquisition of site

§ 450ll–1. Establishment and supervision

§ 450ll–2. Maintenance of museum; provision for parks, construction of roads and use of markers

§ 450ll–3. Additional lands

§§ 450mm to 450mm–3. Repealed. , ,

§ 450nn. General Grant National Memorial; establishment

§ 450oo. Grand Portage National Monument; establishment; effective date

§ 450oo–1. Acceptance of donations of land; instruments of relinquishment; life assignments

§ 450oo–2. Procurement of other lands within monument

§ 450oo–3. Visitor accommodations and services

§ 450oo–4. Employment preferences

§ 450oo–5. Production and sale of handicraft objects; noninterference with trade or business outside monument

§ 450oo–6. Traversing privileges; regulations

§ 450oo–7. Docking facilities

§ 450oo–8. Advisory assistance for developments upon adjacent lands

§ 450oo–9. Administration, protection, and development

§ 450oo–10. Reversion upon abandonment

§ 450pp. Roger Williams National Memorial; acquisition of site

§ 450pp–1. Establishment; notice of establishment; administration

§ 450pp–2. Cooperation with city of Providence and local historical and preservation societies

§ 450pp–3. Authorization of appropriations

§§ 450qq to 450qq–4. Omitted

§ 450rr. R.M.S. Titanic; international maritime memorial; findings and purposes

§ 450rr–1. Definitions

§ 450rr–2. Commendation

§ 450rr–3. International guidelines

§ 450rr–4. International agreement

§ 450rr–5. Sense of Congress regarding conduct of future activities

§ 450rr–6. Disclaimer of extraterritorial sovereignty

§ 450ss. Findings and purposes

§ 450ss–1. Definitions

§ 450ss–2. Oklahoma City National Memorial

§ 450ss–3. Transfer of Memorial property, rights, authorities, and duties

§ 450ss–4. Repealed. , ,

§ 450ss–5. Limitations on funding

§§ 450ss–6, 450ss–7. Repealed. , (i), ,