Page:United States Statutes at Large Volume 104 Part 3.djvu/317

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

PUBLIC LAW 101-510—NOV. 5, 1990 104 STAT. 1669 (c) PUBLIC LAW 100-180. —Section 1201 of the National Defense Authorization Act for Fiscal Years 1988 and 1989 (as amended by section 1202 of Public Law 100-456) is amended by striking out 102 Stat. 2050. subsection (e). (d) PUBLIC LAW 99-661. —Section 1207(g)(4) of the National Defense Authorization Act for Fiscal Year 1987 (10 U.S.C. 2301 note) is amended— (1) by striking out subparagraph (B); and (2) by redesignating subparagraph (C) as subparagraph (B). (e) PUBLIC LAW 99-145.— Section 106(a)(2) of the Department of Defense Authorization Act, 1986 (Public Law 99-145; 99 Stat. 596) is amended by striking out "may be obligated—" and all that follows down through "(B) for acquisitions" and inserting in lieu thereof "may be obligated for acquisitions". (f) PUBLIC LAW 98-115.— Section 803(b) of the Military Construction Authorization Act, 1984 (10 U.S.C. 2821 note), is amended— (1) by striking out "in any year" and all that follows through "the Secretary determines' and inserting in lieu thereof "in any year if the Secretary determines"; (2) by striking out "; and" and inserting in lieu thereof a period; and (3) by striking out paragraph (2). SEC. 1303. REPORTS REQUIRED BY OTHER LAWS (a) DEFENSE INDUSTRIAL RESERVE ACT.— Section 5 of the Defense Industrial Reserve Act (50 U.S.C. 454) is repealed. (b) FOREIGN ASSISTANCE ACT OF 1961.— Section 514 of the Foreign Assistance Act of 1961 (22 U.S.C. 2321h) is amended by striking out subsection (e). (c) MILITARY SELECTIVE SERVICE ACT.— Section 18 of the Military Selective Service Act (50 U.S.C. App. 468) is amended in subsection (h)- (1) by striking out "(1)" after "(h)"; and (2) by striking out paragraph (2). PART B—MODIFICATIONS TO EXISTING REPORT REQUIREMENTS SEC. 1311. REPORTS REQUIRED BY TITLE 10, UNITED STATES CODE Title 10, United States Code, is amended as follows: (1) Section 128(d) is amended by striking out "on a quarterly basis" and inserting in lieu thereof "on an annual basis'. (2) Section 402(d) is amended— (A) by striking out "At the end of each six-month period" and inserting in lieu thereof "Not later than July 31 each year"; and (B) by striking out "such six-month period" and inserting in lieu thereof "the 12-month period ending on the preceding June 30". (3) Section 662(b) is amended by striking out "the Secretary shall immediately notify Congress of such failure and of in the second sentence and inserting in lieu thereof "the Secretary shall include in the periodic report required by this subsection information on such failure and on". (4) Section 2361(c) is amended— (A) by striking out "a semiannual report" in paragraph (1) and inserting in lieu thereof "an annual report"; and