Page:United States Statutes at Large Volume 113 Part 1.djvu/994

This page needs to be proofread.

113 STAT. 970 PUBLIC LAW 106-65—OCT. 5, 1999 SEC. 3294. CONFORMING AMENDMENTS. (a) REDUCTION IN NUMBER OF ASSISTANT SECRETARIES OF ENERGY,—<1) Section 5315 of title 5, United States Code, is amended by striking "(8)" after "Assistant Secretaries of Energy" and inserting "(6)". (2) Subsection (a) of section 203 of the Department of Energy Organization Act (42 U.S.C. 7133) is amended in the first sentence by striking "eight" and inserting "six". (b) FUNCTIONS REQUIRED TO BE ASSIGNED TO ASSISTANT SECRE- TARIES OF ENERGY.— Subsection (a) of section 203 of the Department of Energy Organization Act (42 U.S.C. 7133) is amended by striking paragraph (5). (c) OFFICE OF NAVAL REACTORS.— Section 309 of the Department of Energy Organization Act (42 U.S.C. 7158) is amended— (1) by striking subsection (b); (2) by striking "(a)"; and (3) by striking "Assistant Secretary to whom the Secretary has assigned the function Hsted in section 203(a)(2)(E)" and inserting "Under Secretary for Nuclear Security". (d) OFFICE OF FISSILE MATERL^LS DISPOSITION.—(1) Section 212 of the Department of Energy Organization Act (42 U.S.C. 7143) is repealed. (2) The table of contents at the beginning of such Act is amended by striking the item relating to section 212. (e) REPEAL OF RESTATED PROVISION RELATING TO DOE SPECIAL ACCESS PROGRAMS; CONFORMING AMENDMENT.— (1)(A) Section 93 of the Atomic Energy Act of 1954 (42 U.S.C. 2122a) is repealed. (B) The table of contents at the beginning of such Act is amended by striking the item relating to section 93. (2) Clause (ii) of section 1152(g)(1)(B) of the National Defense Authorization Act for Fiscal Year 1994 (Public Law 103-160; 50 U.S.C. 435 note) is amended to read as follows: "(ii) the National Nuclear Security Administration (which is required to submit reports on special access programs under section 3236 of the National Nuclear Security Administration Act); or". (f) REPEAL OF FIVE-YEAR BUDGET REQUIREMENT FOR DOE NATIONAL SECURITY PROGRAMS. — Section 3155 of the National Defense Authorization Act for Fiscal Year 1997 (Public Law 104- 201; 110 Stat. 2841; 42 U.S.C. 7271b) is repealed. 50 USC 2483. SEC. 3295. TRANSITION PROVISIONS. Deadlines. (a) COMPLIANCE WITH FINANCIAL PRINCIPLES.— (1) The Under Secretary of Energy for Nuclear Security shall ensure that the compliance with sound financial and fiscal management principles specified in section 3252 is achieved not later than October 1, 2000. (2) In carrying out paragraph (1), the Under Secretary of Energy for Nuclear Security shall conduct a review and develop a plan to bring applicable activities of the Administration into full compliance with those principles not later than such date. (3) Not later than January 1, 2000, the Under Secretary of Energy for Nuclear Security shall submit to the Committees on Armed Services of the Senate and the House of Representatives a report containing the results of that review and a description of that plsm.