Page:United States Statutes at Large Volume 88 Part 2.djvu/654

This page needs to be proofread.

[88 STAT. 1970]
PUBLIC LAW 93-000—MMMM. DD, 1975
[88 STAT. 1970]

1970 Repeal.

Submission to Congress of grants and contracts, elimination.

Reports to Cong r e s s, elimination.

PUBLIC LAW 93-608-JAN. 2, 1975

[88

STAT.

(16) Section 3 of the Act entitled "An Act to establish a revolving fund from which the Secretary of the Interior may make loans to finance the procurement of expert assistance by Indian tribes in cases before the Indian Claims Commission", approved November 4, 1963 (77 Stat. 301; 25 U.S.C. 70n-3), is repealed, thereby eliminating the report to the Committees on Interior and Insular Affairs of the Senate and House of Representatives, on every loan made under such Act. (17) Section 200 of the Water Resources Research Act of 1964 (80 Stat. 130; 42 U.S.C. 1961b) is amended by striking out " (a) " immediately after "SEC. 200." and by striking out subsection (b) thereof, thereby eliminating the requirement of the submission to the President of the Senate and the Speaker of the House of Representatives of a copy of each grant, contract, and matching or other arrangement, sixty days prior to the award of any such grant, contract, or other arrangement under subsection (a) of such section. (18) Section 8 of the Reclamation Project Act of 1939 (53 Stat. 1193; 43 U.S.C. 485g) is amended by striking out subsection (f) and redesignating subsections (g), (h), and (i) as subsections (f), (g), and (h), respectively, thereby eliminating the report to Congress by the Secretary, from time to time, on classifications and reclassifications of reclamation project lands. (19) Section 9(e) of the Boulder City Act of 1958 (72 Stat. 1734) is amended by striking out "and shall report his findings and recommendations to the Congress as soon thereafter as practicable," and inserting in lieu thereof a period, thereby eliminating the report to the Congress by the Secretary, at the end of each five-year period after incorporation of Boulder City concerning the need for assistance to the municipality for its water supply. REPORTS U N D E R THE DEPARTMENT OF TRANSPORTATION

Semiannual report to c o n g r e s sional committee s, elimination.

Biennial authorization req u e s t s, elimination. 49 USC 1603.

(20) Section 302(c) of the Federal Aviation Act of 1958 (72 Stat. 745; 49 U.S.C. 1343(a)) is amended by striking out paragraph (3) thereof, thereby eliminating the semiannual report to appropriate committees of the Congress by the Secretary on agreements providing for the detail of members of the armed services to the Federal Aviation Administration. (21) Section 4(d) of the Urban Mass Transportation Act of 1964 (84 Stat. 965; U.S.C. 1603(d)) is amended by striking out the second sentence and all that follows to the end of the subsection, thereby eliminating the biennial authorization requests under such section to the Congress by the Secretary together with his recommendations regarding adjustments in the schedule for liquidation of obligations. REPORTS U N D E R THE ATOMIC ENERGY COMMISSION

Repeal.

(22) Section 102 of the Atomic Energy Community Act of 1955 (69 Stat. 483; 42 U.S.C. 2314) is repealed, thereby eliminating the triennial report to the Joint Committee on Atomic Energy by the Commission on a full review of its activities under such Act. REPORTS U N D E R THE OFFICE OF ECONOMIC

Annual report, elimination.

OPPORTUNITY

(23) Section 610-1 of the Economic Opportunity Act of 1964 (80 Stat. 1470; 42 U.S.C. 2951) is amended by striking out subsection (b), and by redesignating subsection (c) as subsection (b), thereby eliminating the annual report to the Congress submitted by the Director through the President concerning officers or employees whose compensation is subject to the limitation set forth in subsection (a) of