Pub. L. 97–25896 Stat. 1001Pub. L. 98–16997 Stat. 1113Pub. L. 117–219, § 6(a)136 Stat. 2273(, , ; , §§ 1(2), 2, 3(b), (c), , , 1114; , , .)
|
Historical and Revision Notes |
||
|---|---|---|
Revised Section | Source (U.S. Code) | Source (Statutes at Large) |
6102(a). | 31:1703(a) | Dec. 28, 1977, Pub. L. 95–220, §§ 4, 5(d), (e), 91 Stat. 1615, 1616. |
6102(b) | 31:1703(b). | |
6102(c) | 31:1704(d), (e). | |
In subsection (a), before clause (1), the words in parentheses are omitted as unnecessary because of the restatement. The words “information on domestic assistance programs. The information on each domestic assistance program shall include the following” are substituted for “a Federal Assistance Information Data Base . . . For each Federal domestic assistance program the data base shall” for clarity and consistency. In clause (1)(A), the word “law” is substituted for “statute” for consistency. In clause (2)(H), the word “obligations” is omitted as surplus.
In subsection (c)(1), the word “catalogs” is added for clarity.
In subsection (c)(2), the words “further”, “officials”, and “Federal” are omitted as unnecessary.
Editorial Notes
References in Text
section 4 of Pub. L. 117–219Section 4 of the MAPS Act of 2021, referred to in subsec. (a)(2)(G), is , which is set out as a note under this section.
Amendments
Pub. L. 117–2192022—Subsec. (a)(2)(G), (H). added subpar. (G) and redesignated former subpar. (G) as (H).
Pub. L. 98–169, § 2(1)1983—Subsec. (a). , substituted “collect and review information on domestic assistance programs and shall provide such information to the Administrator” for “prepare and maintain information on domestic assistance programs”.
Pub. L. 98–169, § 1(2), substituted “Director” for “Director of the Office of Management and Budget”.
Pub. L. 98–169, § 3(b)(1)Subsec. (a)(2)(E) to (H). , struck out subpar. (E) relating to formulas governing distribution of amounts, and redesignated subpars. (F) to (H) as (E) to (G), respectively.
Pub. L. 98–169, § 3(b)(2)Subsec. (a)(3) to (7). , (3), added pars. (3) and (4) and redesignated former pars. (3) to (5) as (5) to (7), respectively.
Pub. L. 98–169, § 2(2)Subsec. (b). , substituted “The Director shall be responsible for ensuring that the Administrator incorporates all relevant information received on a regular basis” for “The Director shall incorporate on a regular basis all relevant information received”.
Pub. L. 98–169, § 2(3)Subsec. (c). , substituted “Administrator” for “Director”.
Pub. L. 98–169, § 2(4)Subsec. (c)(3). , added par. (3).
Pub. L. 98–169, § 3(c)Subsec. (c)(4). , added par. (4).
Statutory Notes and Related Subsidiaries
Change of Name
Committee on Governmental Affairs of Senate changed to Committee on Homeland Security and Governmental Affairs of Senate, effective , by Senate Resolution No. 445, One Hundred Eighth Congress, .
section 1(a) of Pub. L. 104–14section 21 of Title 2Committee on Government Operations of House of Representatives treated as referring to Committee on Government Reform and Oversight of House of Representatives by , set out as a note preceding , The Congress. Committee on Government Reform and Oversight of House of Representatives changed to Committee on Government Reform of House of Representatives by House Resolution No. 5, One Hundred Sixth Congress, . Committee on Government Reform of House of Representatives changed to Committee on Oversight and Government Reform of House of Representatives by House Resolution No. 6, One Hundred Tenth Congress, . Committee on Oversight and Government Reform of House of Representatives changed to Committee on Oversight and Reform of House of Representatives by House Resolution No. 6, One Hundred Sixteenth Congress, . Committee on Oversight and Reform of House of Representatives changed to Committee on Oversight and Accountability of House of Representatives by House Resolution No. 5, One Hundred Eighteenth Congress, .
Termination of Reporting Requirements
section 3003 of Pub. L. 104–66section 1113 of this titleFor termination, effective , of provisions in subsec. (c)(4) of this section relating to annually transmitting information to certain committees of Congress, see , as amended, set out as a note under , and page 173 of House Document No. 103–7.
Findings
Pub. L. 117–219, § 2136 Stat. 2271
section 2 of Pub. L. 117–219section 4 of Pub. L. 117–219[For definition of “core-based statistical area” as used in , set out above, see , set out below.]
Pub. L. 117–219Purpose of
Pub. L. 117–219, § 3136 Stat. 2272
section 3 of Pub. L. 117–219section 4 of Pub. L. 117–219[For definitions of “core-based statistical area” and “domestic assistance program” as used in , set out above, see , set out below.]
Content Requirements
Pub. L. 117–219, § 6(b)136 Stat. 2273
section 6(b) of Pub. L. 117–219section 4 of Pub. L. 117–219[For definitions of “core-based statistical area” and “Director” as used in , set out above, see , set out below.]
Accessibility Requirements
Pub. L. 117–219, § 6(c)136 Stat. 2273
section 6(c) of Pub. L. 117–219section 4 of Pub. L. 117–219[For definitions of “Director” and “open Government data asset” as used in , set out above, see , set out below.]
Implementation Timeline
Pub. L. 117–219, § 6(d)136 Stat. 2274
Consolidated Federal Funds Report
Pub. L. 97–32696 Stat. 1607Pub. L. 97–452, § 4(b)96 Stat. 2480Pub. L. 99–547, § 2(d)100 Stat. 3060, , , as amended by , , , known as the “Consolidated Federal Funds Report Act of 1982”, which required the Director of the Office of Management and Budget to prepare Consolidated Federal Funds Reports for the fiscal years 1981 through 1985, was repealed by , , , effective .
Definitions
Pub. L. 117–219, § 4136 Stat. 2272