Page:United States Statutes at Large Volume 114 Part 4.djvu/889

This page needs to be proofread.

SUBJECT INDEX B21 Page Indian Employment, Training, and Related Services Demonstration Act Amendments of 2000 2930 Indian Land Consolidation Act Amendments of 2000 1991 Indian Tribal Economic Development and Contract Encouragement Act of 2000 46 Indian Tribal Justice Technical and Legal Assistance Act of 2000 2778 Indian Tribal Regulatory Reform and Business Development Act of 2000 1934 Jicarilla Apache Reservation, water feasibility study 497 Kake Tribal Corporation Land Transfer Act 867 Lower Sioux Indian Community, MN, land transactions 344 Mississippi Band of Choctaw Indians, land status 462 National Museum of the American Indian Commemorative Coin Act of 2000 1435 Native American Business Development, Trade Promotion, and Tourism Act of 2000 2012 Native American Laws Technical Corrections Act of 2000 2916 Navajo Code Talkers, honors 2763A-311 Navajo Nation Trust Land Leasing Act of 2000 2933 Omnibus Indian Advancement Act 2868 Pribilof Islands Transition Act 2794 Sand Creek Massacre National Historic Site Establishment Act of 2000 2019 Santa Fe Indian School Act 2919 Santo Domingo Pueblo Claims Settlement Act of 2000 1890 Shawnee Tribe Status Act of 2000 2913 Shivwits Band of the Paiute Indian Tribe of Utah Water Rights Settlement Act 737 Stockbridge-Munsee Community, revocation of charter of incorporation 343 Timbisha Shoshone Homeland Act 1875 Torres-Martinez Desert CahuUla Indians Claims Settlement Act 2906 Torres Martinez Desert Chuilla Indians, 99-year lease authorization 343 Tribal Self-Governance Amendments of 2000 711 Nebraska Land conveyance 1410 Reverend J.C. Wade Post Office, designation 1314 Page Nevada Barbara F. Vucanovich Post Office Building, designation 1295 California Trail Interpretive Act 3068 Elko County, use as cemetery 227 Griffith Project Prepayment and Conveyance Act 619 Ivanpah Valley Airport Public Lands Transfer Act 1404 Lake Tahoe Basin, NV, land conveyance 3063 Lake Tahoe Restoration Act 2351 Lincoln County Land Act of 2000 1046 Toiyabe National Forest, boundary adjustment 2776 New Hampshire Alan B. Shepard, Jr. Post Office Building, designation 1311 Saint-Gaudens National Historic Site, boundary modification 2209 New Jersey Frank R. Lautenberg Post Office and Courthouse, designation 1357 John K. Rafferty Hamilton Post Office Building, designation 200 Lower Delaware Wild and Scenic Rivers Act 1818 Washington-Rochambeau Revolutionary Route National Heritage Act of 2000 2083 New Mexico Akal Security, Inc 3097 Baca Ranch 598 Bosque Redondo Memorial Act 2369 Carlsbad Irrigation Project Acquired Land Transfer Act

347 Community Forest Restoration Act 1625 El Camino Real de Tierra Adentro National Historic Trail Act 1074 Jicarilla Apache Reservation, water feasibility study 497 Palace of the Governors Annex Act 953 Santa Fe Indian School Act 2919 Santo Domingo Pueblo Claims Settlement Act of 2000 1890 Upper Colorado and San Juan River Basin Endangered Fish Recovery Implementation Programs, cost sharing, authorization 1602 Valles Caldera National Preserve, establishment 602 Valles Caldera Preservation Act 598 New York Daniel Patrick Moynihan United States Courthouse, designation 311 Donald J. Mitchell Department of Veterans Affairs Outpatient Clinic,designation 736 Erie Canalway National Heritage Corridor Act 2763A-295