Quick search by citation:

19 U.S. Code Chapter 1 - COLLECTION DISTRICTS, PORTS, AND OFFICERS

prev | next
  1. § 1. Organization of customs service
  2. § 2. Rearrangement and limitation of districts; changing locations
  3. § 3. Superintendence of collection of import duties
  4. § 4. Omitted
  5. §§ 5, 5a. Repealed. Pub. L. 91–271, title III, § 321(a), (b), June 2, 1970, 84 Stat. 293
  6. § 6. Designation of customs officers for foreign service; status; rejection of designated customs officer; applicability of civil service laws
  7. §§ 6a to 6d. Repealed. Sept. 3, 1954, ch. 1263, § 13(b), 68 Stat. 1231
  8. § 6e. Overtime compensation based on standard or daylight saving time
  9. §§ 7 to 11. Repealed. Pub. L. 91–271, title III, § 321(c)–(g), June 2, 1970, 84 Stat. 293
  10. §§ 12 to 18. Repealed. Aug. 2, 1956, ch. 887, § 4(a)(1)–(7), 70 Stat. 947
  11. §§ 19, 20. Repealed. Pub. L. 89–554, § 8(a), Sept. 6, 1966, 80 Stat. 646
  12. §§ 21 to 24. Repealed. Aug. 2, 1956, ch. 887, § 4(a)(8)–(11), (13), 70 Stat. 947
  13. §§ 26 to 28. Repealed. Aug. 2, 1956, ch. 887, § 4(a)(12)–(14), 70 Stat. 947
  14. § 29. Repealed. Aug. 26, 1935, ch. 689, § 2, 49 Stat. 864
  15. § 30. Repealed. Aug. 2, 1956, ch. 887, § 4(a)(34), 70 Stat. 948
  16. § 30a. Repealed. June 17, 1930, ch. 497, § 651(a)(3), 46 Stat. 762, eff. June 18, 1930
  17. §§ 31, 32. Repealed. Pub. L. 92–310, title II, § 226, June 6, 1972, 86 Stat. 206
  18. §§ 33 to 35. Repealed. Aug. 8, 1953, ch. 397, § 2(a), 67 Stat. 507
  19. §§ 36, 37. Repealed. Pub. L. 91–271, title III, § 321(h), (i), June 2, 1970, 84 Stat. 293
  20. § 38. Repealed. June 17, 1930, ch. 497, title IV, § 651(a)(1), 46 Stat. 762, eff. June 18, 1930
  21. § 39. Repealed. Aug. 8, 1953, ch. 397, § 2(a), 67 Stat. 507
  22. § 40. Repealed. Aug. 2, 1956, ch. 887, § 4(a)(15), 70 Stat. 947
  23. § 41. Repealed. Feb. 28, 1933, ch. 131, § 1, 47 Stat. 1349
  24. §§ 42 to 45. Repealed. Aug. 8, 1953, ch. 397, § 2(a), 67 Stat. 507
  25. §§ 46, 47. Repealed. Feb. 28, 1933, ch. 131, § 1, 47 Stat. 1349
  26. § 48. Repealed. Aug. 2, 1946, ch. 744, § 2, 60 Stat. 807, eff. Nov. 1, 1946
  27. § 49. Repealed. Aug. 26, 1935, ch. 689, § 1, 49 Stat. 864
  28. §§ 50, 51. Repealed. Pub. L. 89–554, § 8(a), Sept. 6, 1966, 80 Stat. 642, 645, 650
  29. § 52. Payment of compensation and expenses
  30. §§ 53 to 57. Repealed. Aug. 2, 1956, ch. 887, § 4(a)(16)–(20), 70 Stat. 947
  31. § 58. Repealed. Pub. L. 95–410, title II, § 214(a), Oct. 3, 1978, 92 Stat. 904
  32. § 58a. Fees for services of customs officers
  33. § 58b. User fee for customs services at certain small airports and other facilities
  34. § 58b–1. Expenses from fees collected
  35. § 58c. Fees for certain customs services
  36. § 59. Repealed. Aug. 2, 1956, ch. 887, § 4(a)(21), 70 Stat. 947
  37. § 60. Penalty for extortion
  38. §§ 61, 62. Repealed. Aug. 2, 1956, ch. 887, § 4(a)(22), (23), 70 Stat. 947
  39. § 63. Repealed. Pub. L. 89–554, § 8(a), Sept. 6, 1966, 80 Stat. 636
  40. § 64. Laws imposing fines applicable to persons acting under customs laws
  41. § 66. Rules and forms prescribed by Secretary
  42. § 67. Repealed. Aug. 2, 1956, ch. 887, § 4(a)(24), 70 Stat. 947
  43. § 68. Enforcement of customs and immigration laws in Guam and the Virgin Islands and along Canadian and Mexican borders; cooperation by Secretary of the Treasury and Attorney General; erection of buildings
  44. § 69. Erection of protective gates and fences across and around roads crossing borders
  45. § 70. Obstruction of revenue officers by masters of vessels