Amendments
2018—Subsec. (a). Pub. L. 115–334, § 4015(b), added cl. (9).
Subsec. (c)(1)(B). Pub. L. 115–334, § 4013(b), amended subpar. (B) generally. Prior to amendment, subpar. (B) related to adjustment of Federal share of administrative costs for fiscal years before fiscal year 2003.
Subsec. (c)(4). Pub. L. 115–334, § 4013(c), inserted “, including providing access to applicable State records and the entire information systems in which the records are contained,” after “the Secretary considers necessary”.
Subsec. (d). Pub. L. 115–334, § 4013(d)(1), substituted “State performance indicators” for “Bonuses for States that demonstrate high or most improved performance” in heading.
Subsec. (d)(2). Pub. L. 115–334, § 4013(d)(2)(A), substituted “through 2017” for “and thereafter” in heading.
Subsec. (d)(2)(A), (B). Pub. L. 115–334, § 4013(d)(2)(B), (C), substituted “through fiscal year 2017” for “and each fiscal year thereafter” in introductory provisions.
Subsec. (d)(6). Pub. L. 115–334, § 4013(d)(3), added par. (6).
Subsec. (g)(1). Pub. L. 115–334, § 4012(2), (3), in introductory provisions, substituted “paragraph (2)” for “paragraphs (2) and (3)” and “in the—” for “in the”, inserted subpar. (A) designation before “planning”, and redesignated former subpars. (A) to (D) as cls. (i) to (iv), respectively, of subpar. (A).
Subsec. (g)(1)(A)(v). Pub. L. 115–334, § 4012(2), (4), redesignated subsec. (g)(1)(E) as cl. (v) of subsec. (g)(1)(A) and substituted “, including a requirement that—”, subcls. (I) and (II), and “(III) the data resulting from each pilot project carried out under this clause” for “, including through pilot projects in limited areas for major systems changes as determined under rules promulgated by the Secretary, data from which”.
Subsec. (g)(1)(A)(vi). Pub. L. 115–334, § 4012(1), (2), redesignated subsec. (g)(1)(F) as cl. (vi) of subsec. (g)(1)(A) and cls. (i) and (ii) of former subpar. (F) as subcls. (I) and (II), respectively, of cl. (vi).
Subsec. (g)(1)(A)(vii). Pub. L. 115–334, §§ 4012(5), 4013(e), added cl. (vii).
Subsec. (g)(1)(B). Pub. L. 115–334, § 4012(6), added subpar. (B). Former subpar. (B) redesignated cl. (ii) of subsec. (g)(1)(A).
Subsec. (g)(1)(C) to (F). Pub. L. 115–334, § 4012(2), redesignated subpars. (C) to (F) as cls. (iii) to (vi), respectively, of subsec. (g)(1)(A).
Subsec. (h)(1)(A). Pub. L. 115–334, § 4005(d)(1)(A), substituted “$103,900,000” for “$90,000,000”.
Subsec. (h)(1)(C)(i). Pub. L. 115–334, § 4005(d)(1)(B)(i), inserted “, subject to clauses (ii) through (v),” before “shall reallocate”.
Subsec. (h)(1)(C)(iv), (v). Pub. L. 115–334, § 4005(d)(1)(B)(ii), added cls. (iv) and (v).
Subsec. (h)(1)(D). Pub. L. 115–334, § 4005(d)(1)(C), substituted “$100,000” for “$50,000”.
Subsec. (h)(5)(B)(v). Pub. L. 115–334, § 4005(d)(2), added cl. (v).
2014—Subsec. (a). Pub. L. 113–79, § 4030(i), made technical amendment to reference in original act which was executed in text by striking out period after “section 1610(b) of title 43” in proviso following cl. (8).
Subsec. (a)(4). Pub. L. 113–79, § 4018(a), inserted “designed to persuade an individual to apply for program benefits or that promote the program through television, radio, or billboard advertisements” after “recruitment activities”.
Subsec. (c)(1)(A). Pub. L. 113–79, § 4019, designated existing provisions as cl. (i), inserted heading, and added cl. (ii).
Subsec. (c)(1)(D)(i). Pub. L. 113–79, § 4020(a), (b)(2)(A)(i), redesignated subcls. (II) to (IV) as (I) to (III), respectively, substituted “and (II)” for “through (III)” in subcl. (III), and struck out former subcl. (I) which read as follows: “waive the responsibility of the State agency to pay all or any portion of the liability amount established for the fiscal year (referred to in this paragraph as the ‘waiver amount’);”.
Subsec. (c)(1)(D)(ii). Pub. L. 113–79, § 4020(b)(2)(A)(ii), struck out “waiver amount or” before “new investment”.
Subsec. (c)(1)(E)(i). Pub. L. 113–79, § 4020(b)(2)(B), substituted “(D)(i)(II)” for “(D)(i)(III)”.
Subsec. (c)(1)(F). Pub. L. 113–79, § 4020(b)(2)(C), substituted “(D)(i)(I)” for “(D)(i)(II)” wherever appearing.
Subsec. (d)(5). Pub. L. 113–79, § 4021, added par. (5).
Subsec. (h)(1)(A). Pub. L. 113–79, § 4022(a)(1)(A), substituted “24 months” for “15 months” and struck out “, except that for fiscal year 2013 and fiscal year 2014, the amount shall be $79,000,000” before period at end.
Pub. L. 113–76 inserted “and fiscal year 2014” after “2013”.
Subsec. (h)(1)(C). Pub. L. 113–79, § 4022(a)(1)(B), designated existing provisions as cl. (i), inserted heading, and added cls. (ii) and (iii).
Subsec. (h)(1)(F). Pub. L. 113–79, § 4022(a)(1)(C), added subpar. (F).
Subsec. (h)(3), (4). Pub. L. 113–79, § 4022(b)(2), inserted “or a pilot project under paragraph (1)(F)” after “section 2015(d)(4) of this title”.
Subsec. (h)(5). Pub. L. 113–79, § 4022(a)(2), added par. (5) and struck out former par. (5) which read as follows: “The Secretary shall monitor the employment and training programs carried out by State agencies under section 2015(d)(4) of this title to measure their effectiveness in terms of the increase in the numbers of household members who obtain employment and the numbers of such members who retain such employment as a result of their participation in such employment and training programs.”
2013—Subsec. (h)(1)(A). Pub. L. 112–240 inserted “, except that for fiscal year 2013, the amount shall be $79,000,000” before period at end.
2008—Pub. L. 110–246, § 4001(b), substituted “supplemental nutrition assistance program” for “food stamp program” wherever appearing in subsecs. (a) to (c), (e), (i), and (k).
Subsec. (a)(2), (3). Pub. L. 110–246, § 4115(b)(11), substituted “benefits” for “coupons”.
Subsec. (a)(4). Pub. L. 110–246, § 4002(a)(8)(A), substituted “informational activities relating to the supplemental nutrition assistance program” for “food stamp informational activities”.
Subsec. (c)(9)(C). Pub. L. 110–246, § 4002(a)(8)(B), substituted “the caseload under the supplemental nutrition assistance program” for “food stamp caseload”.
Subsec. (g). Pub. L. 110–246, § 4121, added subsec. (g) and struck out former subsec. (g) which read as follows: “The Secretary is authorized to pay to each State agency the amount provided under subsection (a)(6) of this section for the costs incurred by the State agency in the planning, design, development, or installation of automatic data processing and information retrieval systems that the Secretary determines (1) will assist in meeting the requirements of this chapter, (2) meet such conditions as the Secretary prescribes, (3) are likely to provide more efficient and effective administration of the food stamp program, and (4) will be compatible with other such systems used in the administration of State programs funded under part A of title IV of the Social Security Act: Provided, That there shall be no such payments to the extent that a State agency is reimbursed for such costs under any other Federal program or uses such systems for purposes not connected with the food stamp program: Provided further, That any costs matched under this subsection shall be excluded in determining the State agency’s administrative costs under any other subsection of this section.”
Subsec. (h)(1)(A). Pub. L. 110–246, § 4406(a)(3)(A), substituted provisions relating to reservation of $90,000,000 for each fiscal year for provisions relating to reservation of $75,000,000 for fiscal year 1996, $79,000,000 for fiscal year 1997, $81,000,000 and an additional $131,000,000 for fiscal year 1998, $84,000,000 and an additional $31,000,000 for fiscal year 1999, $86,000,000 and an additional $86,000,000 fiscal year 2000, $88,000,000 and an additional $131,000,000 for fiscal year 2001, and $90,000,000 for each of fiscal years 2002 through 2007.
Pub. L. 110–246, § 4122, substituted “to remain available for 15 months” for “to remain available until expended”.
Subsec. (h)(1)(E)(i). Pub. L. 110–246, § 4406(a)(3)(B), substituted “for each fiscal year” for “for each of fiscal years 2002 through 2007” in introductory provisions.
Pub. L. 110–246, § 4002(a)(8)(C), substituted “members of households receiving supplemental nutrition assistance program benefits” for “food stamp recipients” in introductory provisions.
Subsec. (k)(3)(A). Pub. L. 110–246, § 4406(a)(4)(A), struck out “effective for each of fiscal years 1999 through 2007,” before “the Secretary shall reduce”.
Subsec. (k)(3)(B)(ii). Pub. L. 110–246, § 4406(a)(4)(B), struck out “through fiscal year 2007” after “for each subsequent fiscal year”.
2002—Subsec. (c). Pub. L. 107–171, § 4118(a)(1), inserted heading.
Subsec. (c)(1). Pub. L. 107–171, § 4118(a)(1), added par. (1) and struck out former par. (1) which related to payment error improvement system.
Subsec. (c)(4). Pub. L. 107–171, § 4118(a)(2), inserted heading and substituted “The Secretary may require a State agency to report any factors that the Secretary considers necessary to determine a State agency’s payment error rate, liability amount or new investment amount under paragraph (1), or performance under the performance measures under subsection (d).” for “The Secretary may require a State agency to report any factors that the Secretary considers necessary to determine a State agency’s payment error rate, enhanced administrative funding, or claim for payment error, under this subsection.”
Subsec. (c)(5). Pub. L. 107–171, § 4118(a)(3), inserted heading and substituted “To facilitate the implementation of this subsection, each State agency shall expeditiously submit to the Secretary data concerning the operations of the State agency in each fiscal year sufficient for the Secretary to establish the State agency’s payment error rate, liability amount or new investment amount under paragraph (1), or performance under the performance measures under subsection (d).” for “To facilitate the implementation of this subsection each State agency shall submit to the Secretary expeditiously data regarding its operations in each fiscal year sufficient for the Secretary to establish the payment error rate for the State agency for such fiscal year and determine the amount of either incentive payments under paragraph (1)(A) or claims under paragraph (1)(C). The Secretary shall make a determination for a fiscal year, and notify the State agency of such determination, within nine months following the end of each fiscal year.” and “paragraph (1) for a fiscal year” for “paragraph (1)(C) for a fiscal year”.
Subsec. (c)(6). Pub. L. 107–171, § 4118(a)(4), inserted heading, designated first sentence as subpar. (A), inserted heading, struck out “and incentive payments or claims pursuant to paragraphs (1)(A) and (1)(C)” after “State agencies of their error rates”, and substituted “paragraph (8)” for “paragraph (5)” in two places, designated second sentence as subpar. (B) and inserted heading, designated third sentence as subpar. (C), inserted heading, and substituted “the liability amount of a State under paragraph (1)(C)” for “the State share of the cost of payment error under paragraph (1)(C)” and “paragraph (8)” for “paragraph (5)”, and added subpar. (D).
Subsec. (c)(7). Pub. L. 107–171, § 4118(a)(5), inserted heading, designated existing provisions as subpar. (A), inserted heading, substituted “Except as provided in subparagraphs (B) and (C), if the Secretary asserts a financial claim against or establishes a liability amount with respect to” for “If the Secretary asserts a financial claim against” and “paragraph (1)” for “paragraph (1)(C)”, and added subpars. (B) and (C).
Subsec. (c)(8)(A). Pub. L. 107–171, § 4118(a)(6)(A), substituted “paragraph (1)” for “paragraph (1)(C)”.
Subsec. (c)(8)(B). Pub. L. 107–171, § 4119(a)(1), substituted “the first May 31 after the end of the fiscal year referred to in subparagraph (A)” for “180 days after the end of the fiscal year”.
Subsec. (c)(8)(C). Pub. L. 107–171, § 4119(a)(2), substituted “the first June 30 after the end of the fiscal year referred to in subparagraph (A)” for “30 days thereafter” in introductory provisions.
Subsec. (c)(8)(C)(i). Pub. L. 107–171, § 4118(a)(6)(B)(i), substituted “payment claimed against State agencies or liability amount established with respect to State agencies;” for “payment claimed against State agencies; and”.
Subsec. (c)(8)(C)(ii). Pub. L. 107–171, § 4118(a)(6)(B)(ii), substituted “claims or liability amounts; and” for “claims.”
Subsec. (c)(8)(C)(iii). Pub. L. 107–171, § 4118(a)(6)(B)(iii), added cl. (iii).
Subsec. (c)(8)(D), (H). Pub. L. 107–171, § 4118(a)(6)(C), inserted “or liability amount” after “claim” wherever appearing.
Subsec. (d). Pub. L. 107–171, § 4120(a), added subsec. (d) and struck out former subsec. (d) which read as follows: “The Secretary shall undertake the following studies of the payment error improvement system established under subsection (c) of this section:
“(1) An assessment of the feasibility of measuring payment errors due to improper denials and terminations of benefits or otherwise developing performance standards with financial consequences for improper denials and terminations, including incorporation in subsection (c) of this section. The Secretary shall report the results of such study and the recommendations of the Secretary to the Congress by July 1, 1990.
“(2) An evaluation of the effectiveness of the system of program improvement initiated under this section that shall be reported to the Congress along with the Secretary’s recommendations no later than 3 years from September 19, 1988.”
Subsec. (h)(1)(A)(vii). Pub. L. 107–171, § 4121(a)(1), added cl. (vii) and struck out former cl. (vii) which read as follows: “for fiscal year 2002—
“(I) $90,000,000; and
“(II) an additional amount of $75,000,000.”
Subsec. (h)(1)(B). Pub. L. 107–171, § 4121(a)(2), added subpar. (B) and struck out heading and text of former subpar. (B). Text read as follows:
“(i) Allocation formula.—The Secretary shall allocate the amounts reserved under subparagraph (A) among the State agencies using a reasonable formula, as determined and adjusted by the Secretary each fiscal year, to reflect—
“(I) changes in each State’s caseload (as defined in section 2015(o)(6)(A) of this title);
“(II) for fiscal year 1998, the portion of food stamp recipients who reside in each State who are not eligible for an exception under section 2015(o)(3) of this title; and
“(III) for each of fiscal years 1999 through 2002, the portion of food stamp recipients who reside in each State who are not eligible for an exception under section 2015(o)(3) of this title and who—
“(aa) do not reside in an area subject to a waiver granted by the Secretary under section 2015(o)(4) of this title; or
“(bb) do reside in an area subject to a waiver granted by the Secretary under section 2015(o)(4) of this title, if the State agency provides employment and training services in the area to food stamp recipients who are not eligible for an exception under section 2015(o)(3) of this title.
“(ii) Estimated factors.—The Secretary shall estimate the portion of food stamp recipients who reside in each State who are not eligible for an exception under section 2015(o)(3) of this title based on the survey conducted to carry out subsection (c) of this section for fiscal year 1996 and such other factors as the Secretary considers appropriate due to the timing and limitations of the survey.
“(iii) Reporting requirement.—A State agency shall submit such reports to the Secretary as the Secretary determines are necessary to ensure compliance with this paragraph.”
Subsec. (h)(1)(E) to (G). Pub. L. 107–171, § 4121(a)(3), added subpar. (E) and struck out heading and text of former subpars. (E) to (G) which related to use of funds, maintenance of effort, and component costs, respectively.
Subsec. (h)(3). Pub. L. 107–171, § 4121(d), substituted “the amount of the reimbursement for dependent care expenses shall not exceed” for “such total amount shall not exceed an amount representing $25 per participant per month for costs of transportation and other actual costs (other than dependent care costs) and”.
Subsec. (k)(3)(A). Pub. L. 107–171, § 4122(a)(1), substituted “2007” for “2002”.
Subsec. (k)(3)(B)(ii). Pub. L. 107–171, § 4122(a)(2), substituted “2007” for “2002”.
1999—Subsec. (a). Pub. L. 106–78, which directed the amendment of “the Food Stamp Act (Public Law 95–113, section 16(a))” by inserting “or in a Native village within the State of Alaska identified in section 1610(b) of title 43.” before “such amounts”, was executed by making the amendment to this section, which is section 16(a) of the Food Stamp Act of 1977, Pub. L. 88–525, as amended by Pub. L. 95–113, to reflect the probable intent of Congress.
1998—Subsec. (a). Pub. L. 105–185, § 502(a)(1), substituted “Subject to subsection (k), the Secretary” for “The Secretary” in first sentence.
Subsec. (h)(1)(A)(iv)(II). Pub. L. 105–185, § 501(1), substituted “$31,000,000” for “$131,000,000”.
Subsec. (h)(1)(A)(v)(II). Pub. L. 105–185, § 501(2), substituted “$86,000,000” for “$131,000,000”.
Subsec. (k). Pub. L. 105–185, § 502(a)(2), added subsec. (k).
1997—Subsec. (h)(1). Pub. L. 105–33 added par. (1) and struck out former par. (1) consisting of subpars. (A) to (D) requiring the Secretary to reserve for allocation to State agencies specified amounts for fiscal years 1996 to 2002 to carry out employment and training programs.
1996—Subsec. (a). Pub. L. 104–193, §§ 844(c), 847, inserted “but not including recruitment activities,” before “(5) fair” and substituted “35 percent of the value of all funds or allotments recovered or collected pursuant to sections 2015(b) and 2022(c) of this title and 20 percent of the value of any other funds or allotments recovered or collected, except the value of funds or allotments recovered or collected that arise” for “25 percent during the period beginning October 1, 1990, and ending September 30, 1995, and 50 percent thereafter of the value of all funds or allotments recovered or collected pursuant to subsections (b)(1) and (c) of section 2022 of this title and 10 percent during the period beginning October 1, 1990, and ending September 30, 1995, and 25 percent thereafter of the value of all funds or allotments recovered or collected pursuant to section 2022(b)(2) of this title, except the value of funds or allotments recovered or collected pursuant to section 2022(b)(2) of this title which arise”.
Subsec. (b). Pub. L. 104–193, §§ 848(a), 849, added subsec. (b) and struck out former subsec. (b) which read as follows: “The Secretary shall (1) establish standards for the efficient and effective administration of the food stamp program by the States, including standards for the periodic review of the hours that food stamp offices are open during the day, week, or month to ensure that employed individuals are adequately served by the food stamp program, and (2) instruct each State to submit, at regular intervals, reports which shall specify the specific administrative actions proposed to be taken and implemented in order to meet the efficiency and effectiveness standards established pursuant to clause (1) of this subsection.”
Subsec. (c)(1)(B). Pub. L. 104–193, § 848(b)(2), struck out “pursuant to subsection (b) of this section” after “by the States”.
Subsec. (g)(4). Pub. L. 104–193, § 109(c), substituted “State programs funded under part A of” for “State plans under the Aid to Families with Dependent Children Program under”.
Subsec. (h). Pub. L. 104–193, § 817(b), inserted subsec. heading.
Subsec. (h)(1). Pub. L. 104–193, § 817(b), added par. (1) and struck out former par. (1) which authorized Secretary to allocate funds among State agencies for each of the fiscal years 1991 through 2002 to carry out employment and training program under section 2015(d)(4) of this title.
Pub. L. 104–127, § 401(b), substituted “2002” for “1995” wherever appearing in subpars. (A), (B), (D), and (E)(ii).
Subsec. (h)(2). Pub. L. 104–193, § 817(c), inserted before period at end “, including the costs for case management and casework to facilitate the transition from economic dependency to self-sufficiency through work”.
Subsec. (h)(5). Pub. L. 104–193, § 817(d)(1), struck out “(A)” before “The Secretary shall” and struck out subpar. (B) which read as follows: “The Secretary shall, not later than January 1, 1989, report to the Committee on Agriculture of the House of Representatives and the Committee on Agriculture, Nutrition, and Forestry of the Senate on the effectiveness of such employment and training programs.”
Subsec. (h)(6). Pub. L. 104–193, § 817(d)(2), struck out par. (6) which read as follows: “The Secretary shall develop, and transmit to the Committee on Agriculture of the House of Representatives and the Committee on Agriculture, Nutrition, and Forestry of the Senate, a proposal for modifying the rate of Federal payments under this subsection so as to reflect the relative effectiveness of the various States in carrying out employment and training programs under section 2015(d)(4) of this title.”
1995—Subsec. (i)(3). Pub. L. 104–66 struck out par. (3) which read as follows: “Not later than 12 months after December 23, 1985, and each 12 months thereafter, the Secretary shall submit to the Committee on Agriculture of the House of Representatives and the Committee on Agriculture, Nutrition, and Forestry of the Senate a report that lists project areas identified under paragraph (1) and describes any procedures required to be carried out under paragraph (2).”
1994—Subsec. (e). Pub. L. 103–296 substituted “Commissioner of Social Security” for “Secretary of Health and Human Services” in two places.
1993—Subsec. (a). Pub. L. 103–66, § 13961(1), added cls. (6) to (8) and in proviso struck out “authorized to pay each State agency an amount not less than 75 per centum of the costs of State food stamp program investigations and prosecutions, and is further” after “That the Secretary is”.
Subsec. (c)(1)(C). Pub. L. 103–66, § 13951(c)(1), substituted “national performance measure” for “payment error tolerance level” and substituted “equal to—” followed by cl. (i) for “equal to its payment error rate less such tolerance level times the total value of allotments issued in such a fiscal year by such State agency.”
Subsec. (c)(3)(A). Pub. L. 103–66, § 13951(c)(2), substituted “120 days” for “60 days (or 90 days at the discretion of the Secretary)”.
Subsec. (c)(6). Pub. L. 103–66, § 13951(c)(3), struck out “shall be used to establish a payment-error tolerance level. Such tolerance level for any fiscal year will be one percentage point added to the lowest national performance measure ever announced up to and including such fiscal year under this section. The payment-error tolerance level” after “The announced national performance measure”.
Subsec. (c)(8), (9). Pub. L. 103–66, § 13951(c)(4), added pars. (8) and (9).
Subsec. (g). Pub. L. 103–66, § 13961(2), which directed the substitution of “the amount provided under subsection (a)(6) of this section for” for “an amount equal to 63 percent effective on October 1, 1991, of”, was executed to reflect the probable intent of Congress by making the substitution for “an amount equal to—
“63 percent effective on October 1, 1991, of”.
Subsec. (h)(3). Pub. L. 103–66, § 13922(c), substituted “equal to the payment made under section 2015(d)(4)(I)(i)(II) of this title but not more than the applicable local market rate,” for “representing $160 per month per dependent”.
Subsecs. (j), (k). Pub. L. 103–66, § 13961(3), (4), redesignated subsec. (k) as (j) and struck out former subsec. (j) which read as follows: “The Secretary is authorized to pay to each State agency an amount equal to 100 per centum of the costs incurred by the State agency in implementing and operating the immigration status verification system described in section 1137(d) of the Social Security Act.”
1991—Subsec. (g). Pub. L. 102–237, § 941(7)(A), inserted a comma after “1991”.
Subsec. (h)(4). Pub. L. 102–237, § 941(7)(B), substituted “this chapter” for “the chapter”.
1990—Subsec. (a). Pub. L. 101–624, § 1750, substituted “25 percent during the period beginning October 1, 1990, and ending September 30, 1995, and 50 percent thereafter” for “50 per centum”, and “10 percent during the period beginning October 1, 1990, and ending September 30, 1995, and 25 percent thereafter” for “25 per centum”.
Subsec. (g). Pub. L. 101–624, § 1752(a), substituted “The” for “Effective October 1, 1980, the” and “63 percent effective on October 1, 1991” for “75 per centum”.
Subsec. (h)(1). Pub. L. 101–624, § 1753, amended par. (1) generally. Prior to amendment, par. (1) read as follows: “The Secretary shall allocate among the State agencies in each fiscal year, from funds appropriated for such fiscal year under section 2027(a)(1) of this title, the amount of $40,000,000 for the fiscal year ending September 30, 1986, $50,000,000 for the fiscal year ending September 30, 1987, $60,000,000 for the fiscal year ending September 30, 1988, and $75,000,000 for each of the fiscal years ending September 30, 1989 and September 30, 1990, to carry out the employment and training program under section 2015(d)(4) of this title, except as provided in paragraph (3), during such fiscal year.”
1988—Subsec. (a)(4). Pub. L. 100–435, § 204(b), substituted “, including those undertaken” for “permitted”.
Subsec. (c). Pub. L. 100–435, § 604(1), added subsec. (c) and struck out former subsec. (c) which related to State incentives for reducing error.
Subsec. (d). Pub. L. 100–435, § 604(2), added subsec. (d) and struck out former subsec. (d) which defined “payment error rate” and instituted error rate reduction program.
Subsec. (h). Pub. L. 100–435, § 321(c), redesignated subsec. (h), relating to payment of costs of immigration status verification system, as (j).
Subsec. (h)(3). Pub. L. 100–435, § 404(g), inserted “for costs of transportation and other actual costs (other than dependent care costs) and an amount representing $160 per month per dependent” after “month”.
Subsec. (h)(6). Pub. L. 100–435, § 404(e), added par. (6).
Subsec. (j). Pub. L. 100–435, § 321(c), redesignated subsec. (h), relating to payment of costs of immigration status verification system, as (j).
Subsec. (k). Pub. L. 100–435, § 321(b), added subsec. (k).
1987—Subsec. (a). Pub. L. 100–77 substituted “(4) food stamp informational activities permitted under section 2020(e)(1)(A) of this title, and (5)” for “and (4)” in first sentence.
1986—Subsec. (h). Pub. L. 99–603 added, at end of section, subsec. (h) relating to payment of costs of immigration status verification system.
1985—Subsec. (a). Pub. L. 99–198, § 1535(c)(1), substituted “subsections (b)(1) and (c) of section 2022 of this title” for “section 2022(b)(1) of this title”.
Subsec. (b)(1). Pub. L. 99–198, § 1524, inserted “, including standards for the periodic review of the hours that food stamp offices are open during the day, week, or month to ensure that employed individuals are adequately served by the food stamp program,” after “States”.
Subsec. (d)(2)(A). Pub. L. 99–198, § 1537(a)(1), inserted “less any amount payable as a result of the use by the State agency of correctly processed information received from an automatic information exchange system made available by any Federal department or agency”.
Subsec. (d)(6). Pub. L. 99–198, § 1537(a)(2), added par. (6).
Subsec. (h). Pub. L. 99–198, § 1517(c), added subsec. (h) relating to authorization of appropriations, etc.
Subsec. (i). Pub. L. 99–198, § 1539, added subsec. (i).
1982—Subsec. (a). Pub. L. 97–253, § 179, inserted “, except the value of funds or allotments recovered or collected pursuant to section 2022(b)(2) of this title which arise from an error of a State agency”.
Subsec. (c). Pub. L. 97–253, § 180(a)(1), amended subsec. (c) generally. Prior to amendment, subsec. (c) read as follows: “The Secretary is authorized to adjust a State agency’s federally funded share of administrative costs pursuant to subsection (a) of this section, other than the costs already shared in excess of 50 per centum as described in the exception clause of subsection (a) of this section, by increasing such share to (1) effective October 1, 1978, 60 per centum of all such administrative costs in the case of a State agency whose (A) semiannual cumulative allotment error rates with respect to eligibility, overissuance, and underissuance as calculated in the quality control program undertaken pursuant to subsection (d)(1) of this section are less than five per centum and (B) whose rate of invalid decisions in denying eligibility as calculated in the quality control program conducted under subsection (d)(1) of this section is less than a nationwide percentage that the Secretary determines to be reasonable; (2) effective October 1, 1980, 65 per centum of all such administrative costs in the case of a State agency meeting the standards contained in paragraph (1) of this subsection; (3) effective October 1, 1980, 60 per centum of all such administrative costs in the case of a State agency whose cumulative allotment error rate as determined under paragraph (1)(A) of this subsection is greater than 5 per centum but less than 8 per centum or the national standard payment error rate for the base period, whichever is lower, and which also meets the standard contained in paragraph (1)(B) of this subsection; and (4) effective October 1, 1980, 55 per centum of all such administrative costs in the case of a State agency whose annual rate of error reduction is equal to or exceeds 25 per centum, and, effective October 1, 1981, which also meets the standard contained in paragraph (1)(B) of this subsection. No State agency shall receive more than one of the increased federally funded shares of administrative costs set forth in paragraphs (1) through (4) of this subsection.”
Subsec. (d). Pub. L. 97–253, § 180(a)(2), (3), added subsec. (d), and struck out former subsec. (d) which provided that effective October 1, 1981, and annually thereafter, each State not receiving an increased share of administrative costs pursuant to subsec. (c)(2) of this section was required to develop and submit to the Secretary for approval, as part of the plan of operation required to be submitted under section 2020(d) of this title, a quality control plan for the State which had to specify the actions such State proposes to take in order to reduce the incidence of error rates in and the value of food stamp allotments for households which failed to meet basic program eligibility requirements, food stamp allotments overissued to eligible households, and food stamp allotments underissued to eligible households, and (2) the incidence of invalid decisions in certifying or denying eligibility.
Subsec. (e). Pub. L. 97–253, §§ 180(a)(2), 189(b)(3), redesignated subsec. (f) as (e), substituted reference to the Secretary of Health and Human Services for former reference to the Secretary of Health, Education, and Welfare. Former subsec. (e), which defined “quality control” as the monitoring and reduction of the rate of errors in determining basic eligibility and benefit levels, was struck out.
Subsec. (f). Pub. L. 97–253, §§ 180(a)(2), 189(c), redesignated subsec. (h) as (f), substituted a period for the semicolon, and struck out “and” at the end. Former subsec. (f) redesignated (e).
Subsec. (g). Pub. L. 97–253, § 180(a)(2), redesignated former subsec. (i) as (g). Former subsec. (g), which related to State liability for error under this section, was struck out.
Subsecs. (h), (i). Pub. L. 97–253, § 180(a)(2), redesignated subsecs. (h) and (i) as (f) and (g), respectively.
1981—Subsec. (a). Pub. L. 97–35 substituted provisions relating to recovery through section 2022(b)(1) and (2) of this title for provisions relating to recovery through prosecutions or other State activities, substituted “determinations of ineligibility” for “determinations of fraud”, struck out “(1) outreach,” and redesignated cls. (2) to (5) as (1) to (4), respectively.
Subsec. (b)(1). Pub. L. 97–98, § 1325, struck out “, including, but not limited to, staffing standards such as caseload per certification worker limitations,” after “by the States”.
Subsec. (c). Pub. L. 97–98, § 1326(1), inserted “, and, effective October 1, 1981, which also meets the standard contained in paragraph (1)(B) of this subsection” after “exceeds 25 per centum”.
Subsec. (d). Pub. L. 97–98, § 1326(2), substituted in provision preceding par. (1) “October 1, 1981” for “October 1, 1978” and “subsection (c)(2) of this section” for “subsection (c) of this section”.
Subsec. (f). Pub. L. 97–98, § 1327, substituted “State agencies shall” for “State agencies may”.
1980—Subsec. (b). Pub. L. 96–249, § 121, struck out provisions requiring that if the Secretary finds that a State has failed without good cause to meet any of the Secretary’s standards, or has failed to carry out the approved State plan of operation under section 2020(d) of this title, the Secretary withhold from the State such funds authorized under subsections (a) and (c) of this section as the Secretary determines to be appropriate.
Subsec. (c). Pub. L. 96–249, § 125, designated existing provisions as par. (1), substituted “(A) semiannual cumulative” for “cumulative”, and added subpar. (B) and pars. (2) to (4).
Subsec. (g). Pub. L. 96–249, § 126, added subsec. (g).
Subsec. (h). Pub. L. 96–249, § 128, added subsec. (h).
Subsec. (i). Pub. L. 96–249, § 129, added subsec. (i).
1979—Subsec. (a). Pub. L. 96–58, § 6, authorized the Secretary to permit each State to retain 50 per centum of the value of all funds or allotments recovered or collected through prosecutions or other State activities directed against individuals who fraudulently obtain allotments as determined in accordance with this chapter but directed that officials responsible for making determinations of fraud under this chapter should not receive or benefit from revenues retained by the State under the provisions of this subsection.
Subsec. (f). Pub. L. 96–58, § 4, added subsec. (f).
1977—Pub. L. 95–113 substituted revised provisions relating to administrative cost-sharing and quality control for provisions authorizing appropriations and relating to the financial operation of the program which are now covered by section 2027 of this title.
1973—Subsec. (a). Pub. L. 93–86 extended authorization of appropriations from June 30, 1973, to June 30, 1977, and inserted provision relating to availability of appropriated sums.
1971—Subsec. (a). Pub. L. 91–671 substituted appropriation authorization of “$1,750,000,000 for the fiscal year ending June 30, 1971; and for the fiscal years ending June 30, 1972 and June 30, 1973 such sums as the Congress may appropriate” for “$170,000,000 for the six months ending December 31, 1970”.
1969—Subsec. (a). Pub. L. 91–116 increased appropriation authorization limitation for fiscal year ending June 30, 1970, from $340,000,000 to $610,000,000.
1968—Subsec. (a). Pub. L. 90–552 increased appropriations authorization limitation for fiscal year ending June 30, 1969, from $225,000,000 to $315,000,000, authorized appropriations of $340,000,000 and $170,000,000 for fiscal year ending June 30, 1970, and for six months ending Dec. 31, 1970, substituted “fiscal period” for “fiscal year”, and provided for submission of reports to Congress on or before January 20 of each year setting forth operations under this chapter during preceding calendar year and projecting needs for ensuing calendar year.
1967—Subsec. (a). Pub. L. 90–91 provided for appropriations for the fiscal years ending June 30, 1968 and 1969, and inserted provision dealing with the carrying out of this chapter only with funds appropriated from the general fund of the Treasury for the purposes of this chapter.