Quick search by citation:

16 U.S. Code § 698v to 698v–10 - Repealed. Pub. L. 113–291, div. B, title XXX, § 3043(d)(1), Dec. 19, 2014, 128 Stat. 3798

Section 698v, Pub. L. 106–248, title I, § 102, July 25, 2000, 114 Stat. 598, set forth findings and purposes of sections 698v to 698v–10 of this title.

Section 698v–1, Pub. L. 106–248, title I, § 103, July 25, 2000, 114 Stat. 599, defined terms in sections 698v to 698v–10 of this title.

Section 698v–2, Pub. L. 106–248, title I, § 104, July 25, 2000, 114 Stat. 600; Pub. L. 109–132, § 2(a), Dec. 20, 2005, 119 Stat. 2570; Pub. L. 113–287, § 5(d)(20), Dec. 19, 2014, 128 Stat. 3266, related to acquisition of lands. Pursuant to section 698v–11(d)(2)(B) of this title, subsec. (g) of section 698v–2 remains in effect. For text of subsec. (g), see Pueblo of Santa Clara note under section 698v–11 of this title.

Section 698v–3, Pub. L. 106–248, title I, § 105, July 25, 2000, 114 Stat. 602, related to establishment and management of Valles Caldera National Preserve.

Section 698v–4, Pub. L. 106–248, title I, § 106, July 25, 2000, 114 Stat. 603; Pub. L. 109–132, § 2(b)–(d), Dec. 20, 2005, 119 Stat. 2570, 2571, related to establishment and purposes of Valles Caldera Trust.

Section 698v–5, Pub. L. 106–248, title I, § 107, July 25, 2000, 114 Stat. 606; Pub. L. 109–132, § 3, Dec. 20, 2005, 119 Stat. 2571, related to Board of Trustees of Trust.

Section 698v–6, Pub. L. 106–248, title I, § 108, July 25, 2000, 114 Stat. 607; Pub. L. 109–54, title IV, § 432(a), Aug. 2, 2005, 119 Stat. 556; Pub. L. 109–132, § 4, Dec. 20, 2005, 119 Stat. 2571, related to management of land and resources of Preserve.

Section 698v–7, Pub. L. 106–248, title I, § 109, July 25, 2000, 114 Stat. 610, related to authorities of the Secretary of Agriculture.

Section 698v–8, Pub. L. 106–248, title I, § 110, July 25, 2000, 114 Stat. 611, related to termination of Trust.

Section 698v–9, Pub. L. 106–248, title I, § 111, July 25, 2000, 114 Stat. 612, related to limitations on funding.

Section 698v–10, Pub. L. 106–248, title I, § 112, July 25, 2000, 114 Stat. 612; Pub. L. 108–271, § 8(b), July 7, 2004, 118 Stat. 814, related to Government Accountability Office studies.

Statutory Notes and Related Subsidiaries
Effective Date of Repeal

Repeal effective on the termination of the Valles Caldera Trust, see section 698v–11(d)(1) of this title.

Short Title

Pub. L. 106–248, title I, § 101, July 25, 2000, 114 Stat. 598, which provided that title I of Pub. L. 106–248 (enacting sections 698v to 698v–10 of this title) could be cited as the “Valles Caldera Preservation Act”, was repealed by Pub. L. 113–291, div. B, title XXX, § 3043(d)(1), Dec. 19, 2014, 128 Stat. 3798, effective on the termination of the Valles Caldera Trust.

Termination of Valles Caldera Trust

Valles Caldera Trust to terminate 180 days after Dec. 19, 2014, unless the Secretary of the Interior determines that the date should be extended to facilitate the transitional management of the Valles Caldera National Preserve, see section 698v–11(c)(4)(A) of this title.