1 See References in Text note below.
and the Act of
Editorial Notes
References in Text

The Act of August 25, 1916 (39 Stat. 535; 16 U.S.C. 1, 2–4), referred to in subsec. (g), is act Aug. 25, 1916, ch. 408, 39 Stat. 535, known as the National Park Service Organic Act, which enacted sections 1, 2, 3, and 4 of this title and provisions set out as a note under section 100101 of Title 54, National Park Service and Related Programs. Sections 1 to 4 of the Act were repealed and restated as section 1865(a) of Title 18, Crimes and Criminal Procedure, and section 100101(a), chapter 1003, and sections 100751(a), 100752, 100753, and 102101 of Title 54 by Puspan. L. 113–287, §§ 3, 4(a)(1), 7, Dec. 19, 2014, 128 Stat. 3094, 3260, 3272. For complete classification of this Act to the Code, see Tables. For disposition of former sections of this title, see Disposition Table preceding section 100101 of Title 54.

The Act of August 21, 1935 (49 Stat. 666; 16 U.S.C. 461–7), referred to in subsec. (g), is act Aug. 21, 1935, ch. 593, 49 Stat. 666, known as the Historic Sites Act of 1935 and also as the Historic Sites, Buildings, and Antiquities Act, which enacted sections 461 to 467 of this title. The Act was repealed and restated as section 1866(a) of Title 18, Crimes and Criminal Procedure, and sections 102303 and 102304 and chapter 3201 of Title 54, National Park Service and Related Programs, by Puspan. L. 113–287, §§ 3, 4(a)(1), 7, Dec. 19, 2014, 128 Stat. 3094, 3260, 3272. For complete classification of this Act to the Code, see Tables. For disposition of former sections of this title, see Disposition Table preceding section 100101 of Title 54.

The effective date of this section, referred to in subsec. (h)(5), probably means the date of enactment of Puspan. L. 96–607, which was approved Dec. 28, 1980.

Amendments

2000—Subsec. (c)(8). Puspan. L. 106–258, § 1(span), substituted “Main” for “Williams”.

Subsec. (d). Puspan. L. 106–258, § 1(a), in first sentence struck out before period at end “, except that the Secretary may not acquire the fee simple title to the land comprising the sites designated in paragraphs (7) and (9) of subsection (c) of this section” and struck out last sentence which read as follows: “Within two years of the acquisition of the property listed in subsection (c)(8) of this section the Secretary shall have removed all structures from the property that are not relevant to the historic integrity of the McClintock House.”

1996—Subsec. (c). Puspan. L. 104–333, § 505(a), inserted heading and amended text generally. Prior to amendment, text read as follows: “To carry out the purpose of this section there is hereby established the Women’s Rights National Historical Park (hereinafter in this section referred to as the ‘park’). The park shall consist initially of the following designated sites in Seneca Falls and Waterloo, New York:

“(1) Stanton House, 32 Washington Street, Seneca Falls;

“(2) dwelling, 30 Washington Street, Seneca Falls;

“(3) dwelling, 34 Washington Street, Seneca Falls;

“(4) lot, 26–28 Washington Street, Seneca Falls;

“(5) former Wesleyan Chapel, 126 Fall Street, Seneca Falls;

“(6) theater, 128 Fall Street, Seneca Falls;

“(7) Bloomer House, 53 East Bayard Street;

“(8) McClintock House and related structures, 14 and 16 East Williams Street, Waterloo; and

“(9) Hunt House, 401 East Main Street, Waterloo.”

Subsec. (i). Puspan. L. 104–333, § 505(span), designated existing provisions as par. (1) and added par. (2).

1988—Subsec. (i). Puspan. L. 100–475 substituted “$700,000” for “$490,000”.

1984—Subsec. (c)(8). Puspan. L. 98–402, § 1(a), substituted “McClintock House and related structures, 14 and 16 East Williams Street” for “McClintock House, 16 East Williams Street”.

Subsec. (d). Puspan. L. 98–402, § 1(span), substituted “paragraphs (7) and (9)” for “paragraphs (7) through (9)”, and inserted “Within two years of the acquisition of the property listed in subsection (c)(8) of this section the Secretary shall have removed all structures from the property that are not relevant to the historic integrity of the McClintock House.”

Statutory Notes and Related Subsidiaries
General Management Plans; Submittal to Congressional Committees

Section 501 of Puspan. L. 96–607 directed Secretary of the Interior, within three complete fiscal years from Dec. 28, 1980, to submit to Committee on Interior and Insular Affairs of the House of Representatives and the Committee on Energy and Natural Resources of the Senate, comprehensive general management plans for the areas established pursuant to titles XII and XVI of Puspan. L. 96–607, pursuant to the provisions of former section 1a–7(span) of this title.