Page:United States Statutes at Large Volume 122.djvu/621

From Wikisource
Jump to navigation Jump to search
This page needs to be proofread.

12 2 STA T .598PUBLIC LA W 11 0– 181 —J A N .28 , 2008 (i i )str i k i ng‘ ‘ f in a n c ia l str u ctur e s ,o rot h er risk fac - tors i d entified by the S ecretary ’ ’ and inserting ‘‘or financial structures’’ . ( 5 ) Section 5 3710 (b)(1) is a m ended by striking ‘‘Secretary’s’’ and inserting ‘‘ A dministrator’s’’. ( 6 ) Section 5371 2 (b) is amended by striking the last sen- tence and inserting ‘‘ I f the Secretary or Administrator has w ai v edare q uirement under section 53707(d) of this title, the loan agreement shall include requirements for additional p ay- ments, collateral, or equity contributions to meet the waived requirement upon the occurrence of verifiable conditions indi- cating that the obligor’s financial condition enables the obligor to meet the waived requirement.’’. (7) Subsections (c) and (d) of section 53717 are each amended — (A) by striking ‘‘ OFC O M M ERC E’’ in the subsection heading

and ( B ) by striking ‘‘of Commerce’’ each place it appears. ( 8 ) Section 53732(e)(2) is amended by inserting ‘‘of D efense’’ after ‘‘Secretary’’ the second place it appears. ( 9 ) T he following provisions are amended by striking ‘‘Sec- retary’’ and ‘‘Secretary of Transportation’’ and inserting ‘‘Administrator’’

(A) Section 53710(b)(2)(A)(i). (B) Section 53717(b) each place it appears in a heading and in te x t. (C) Section 53718. (D) Section 53731 each place it appears, except where ‘‘Secretary’’ is followed by ‘‘of E nergy’’. (E) Section 53732 (as amended by paragraph (8)) each place it appears, except where ‘‘Secretary’’ is followed by ‘‘of the Treasury’’, ‘‘of State’’, or ‘‘of Defense’’. ( F ) Section 53733 each place it appears. (10) The following provisions are amended by inserting ‘‘or Administrator’’ after ‘‘Secretary’’ each place it appears in headings and text, except where ‘‘Secretary’’ is followed by ‘‘of Transportation’’ or ‘‘of the Treasury’’: (A) The items relating to sections 53722 and 53723 in the chapter analysis for chapter 537. (B) Sections 53701(1), ( 4 ), and (9) (as redesignated by paragraph (1)(A)), 53702(a), 53703, 53704, 53706(a)(3)(B)(iii), 53709(a)(1), (b)(1) and (2)(A), and (d), 53710(a) and (c), 53711, 53712 (except in the last sentence of subsection (b) as amended by paragraph (6)), 53713 to 53716, 53721 to 53725, and 53734. (11) Sections 53715(d)(1), 53716(d)(3), 53721(c), 53722(a)(1) and (b)(1)(B), and 53724(b) are amended by inserting ‘‘or Administrator’s’’ after ‘‘Secretary’s’’. (b) R E P E AL OFS U PER S E D ED AME N DMEN T S.—Section 3507 (except subsection (c)(4)) of the N ational Defense Authori z ation Act for Fiscal Y ear 2006 ( P ublic L aw 109 – 163) is repealed. SEC.352 3. AD D IT I ON A L A M ENDMENTS B ASED ON PU BLIC LA W109– 1 6 3. (a) AMENDMENTS.—Title 46, U nited States Code, is amended as follows: 46USC53701ets e q.