PUBLIC LAW 99-386—AUG. 22, 1986
100 STAT. 823
REPORTS BY THE DEPARTMENT OF AGRICULTURE
SEC. 202. The last sentence of the paragraph under the heading "GENERAL
SALES
MANAGER—(ALLOTMENT
FROM
THE COMMODITY
CREDIT CORPORATION) in title IV of Public Law 97-370 (15 U.S.C. 713a-10; 96 Stat. 1808) is amended by striking out "quarterly" and inserting in lieu thereof "annual". REPORTS BY THE DEPARTMENT OF COMMERCE
SEC. 203. (a) Section 7(a) of the Marine Resources and Engineering Development Act of 1966 (33 U.S.C. 1106(a)) is amended by striking out "in January of each year" and inserting in lieu thereof "biennially in January". (b) Section 16 of the Act of June 18, 1934 (48 Stat. 1002, chapter 590; 19 U.S.C. 81p) is amended by— (1) striking out "containing a full statement of all the operations, receipts, and expenditures, and such other information as the Board may require" in subsection (b) and inserting in lieu thereof "on zone operations"; and (2) striking out subsection (c) and inserting in lieu thereof the following: "(c) The Board shall make a report to Congress annually containing a summary of zone operations.". REPORTS BY THE DEPARTMENT OF EDUCATION
SEC. 204. Section 653(c) of the Education of the Handicapped Act (20 U.S.C. 1453(c)) is amended by striking out "The Secretary shall make an annual" and inserting in lieu thereof "Every three years, the Secretary shall make a". REPORTS BY THE DEPARTMENT OF TRANSPORTATION
SEC. 205. Section 107 of the Federal Aviation Act of 1958 (49 U.S.C. 49 USC app. 1307) is amended by— 1307(1) striking out "each January 31 thereafter" in subsection (b) and inserting in lieu thereof "each April 1 thereafter"; and (2) striking out "each January 31 thereafter" in subsection (c) and inserting in lieu thereof "each April 1 thereafter". REPORTS BY THE DEPARTMENT OF THE TREASURY
SEC. 206. (a) Section 201(f) of the Magnuson Fishery Conservation and Management Act (16 U.S.C. 1821(f)) is amended by— (1) striking out "Secretary of the Treasury, in cooperation with the"; and (2) striking out the comma after "the Secretary of State", (b) Section 6103(p)(5) of the Internal Revenue Code of 1954 (26 U.S.C. 6103(p)(5)) is amended by striking out "quarter" and inserting in lieu thereof "year". GENERAL SERVICES ADMINISTRATION
SEC. 207. Section 203(j)(4)(E) of the Federal Property and Administrative Services Act of, 1949 (40 U.S.C. 484(j)(4)(E)) is amended by striking out "$3,000" andinserting in lieu thereof "$5,000".
�