Editorial Notes
References in Text

The National Security Act of 1947, referred to in subsec. (a)(2)(A), is act July 26, 1947, ch. 343, 61 Stat. 495, which was formerly classified principally to chapter 15 (§ 401 et seq.) of Title 50, War and National Defense, prior to editorial reclassification in Title 50, and is now classified principally to chapter 44 (§ 3001 et seq.) of Title 50. For complete classification of this Act to the Code, see Tables.

Amendments

2019—Pub. L. 116–74, § 2(a)(1), substituted “National Drug Control Program agency” for “National Drug Control Program Agency” wherever appearing.

Subsec. (d)(1). Pub. L. 116–74, § 2(a)(6)(A), substituted “than every” for “that every”.

Subsec. (f)(1)(A)(i). Pub. L. 116–74, § 2(a)(6)(B)(i)(I), substituted “grant; and” for “grant;”.

Subsec. (f)(1)(C). Pub. L. 116–74, § 2(a)(6)(B)(i)(II), inserted “that may impede applicants” after “barriers” and struck out “impediments that applicants currently have in the grant application process with applicable agencies” before period at end.

Subsec. (f)(2). Pub. L. 116–74, § 2(a)(6)(B)(ii), substituted “Drug Control Program” for “Drug Control” in heading.

2018—Pub. L. 115–271, § 8202(b)(2), repealed Pub. L. 105–277, § 715. See 1998 Amendment note below.

Pub. L. 115–271, § 8202(a), revived and restored this section as in effect on Sept. 29, 2003, and as amended by Pub. L. 109–469 and Pub. L. 112–166. See Reauthorization of the Office of National Drug Control Policy note set out under section 1701 of this title.

Subsec. (d). Pub. L. 115–271, § 8217(g)(1), amended subsec. (d) generally. Prior to amendment, text read as follows: “The Director shall—

“(A) require the National Drug Control Program agencies to submit to the Director not later than February 1 of each year a detailed accounting of all funds expended by the agencies for National Drug Control Program activities during the previous fiscal year, and require such accounting to be authenticated by the Inspector General for each agency prior to submission to the Director; and

“(B) submit to Congress not later than April 1 of each year the information submitted to the Director under subparagraph (A).”

Subsec. (e). Pub. L. 115–271, § 8207, added subsec. (e).

Subsec. (f). Pub. L. 115–271, § 8217(g)(2), added subsec. (f).

2006—Pub. L. 109–469, § 602, amended Pub. L. 105–277, § 715, which provided for the repeal of this section. See 1998 Amendment note below.

Subsec. (a)(1)(A). Pub. L. 109–469, § 104(1), struck out “abuse” after “drug”.

Subsec. (a)(2)(A). Pub. L. 109–469, § 104(2), substituted “Director of National Intelligence” for “Director of Central Intelligence”.

Subsec. (a)(2)(B). Pub. L. 109–469, § 104(3), substituted “Director of National Intelligence and the Director of the Central Intelligence Agency” for “Director of Central Intelligence”.

Subsec. (a)(3). Pub. L. 109–469, § 104(4), amended par. (3) generally. Prior to amendment, text read as follows: “The Secretary of Agriculture shall annually submit to the Director an assessment of the acreage of illegal drug cultivation in the United States.”

Subsec. (b)(2)(B). Pub. L. 109–469, § 104(5), substituted “Strategy” for “Program”.

Subsec. (c). Pub. L. 109–469, § 104(6), substituted “on” for “in”.

1998—Pub. L. 105–277, § 715, as amended by Pub. L. 109–469, § 602, which provided for the repeal of this section effective Sept. 30, 2010, was repealed by Pub. L. 115–271, § 8202(b)(2). See former section 1712 of this title.