US Code Title 19 Chapter 1 Collection Districts, Ports, and Officers

§ 1 - Organization of Customs Service
§ 2 - Rearrangement and Limitation of Districts; Changing Locations
§ 3 - Superintendence of Collection of Import Duties
§ 4 - Omitted
§§ 5-5a - Repealed. Pub. L. 91–271, Title Iii, §321(a), (B), June 2, 1970, 84 Stat. 293
§ 6 - Designation of Customs Officers for Foreign Service; Status; Rejection of Designated Customs Officer; Applicability of Civil Service Laws
§§ 6a-to-6d - Repealed. Sept. 3, 1954, Ch. 1263, §13(b), 68 Stat. 1231
§ 6e - Overtime Compensation Based on Standard or Daylight Saving Time
§§ 7-to-11 - Repealed. Pub. L. 91–271, Title Iii, §321(c)–(g), June 2, 1970, 84 Stat. 293
§§ 12-to-18 - Repealed. Aug. 2, 1956, Ch. 887, §4(a)(1)–(7), 70 Stat. 947
§§ 19-20 - Repealed. Pub. L. 89–554, §8(a), Sept. 6, 1966, 80 Stat. 646
§§ 21-to-24 - Repealed. Aug. 2, 1956, Ch. 887, §4(a)(8)–(11), (13), 70 Stat. 947
§§ 26-to-28 - Repealed. Aug. 2, 1956, Ch. 887, §4(a)(12)–(14), 70 Stat. 947
§ 29 - Repealed. Aug. 26, 1935, Ch. 689, §2, 49 Stat. 864
§ 30 - Repealed. Aug. 2, 1956, Ch. 887, §4(a)(34), 70 Stat. 948
§ 30a - Repealed. June 17, 1930, Ch. 497, §651(a)(3), 46 Stat. 762, Eff. June 18, 1930
§§ 31-32 - Repealed. Pub. L. 92–310, Title Ii, §226, June 6, 1972, 86 Stat. 206
§§ 33-to-35 - Repealed. Aug. 8, 1953, Ch. 397, §2(a), 67 Stat. 507
§§ 36-37 - Repealed. Pub. L. 91–271, Title Iii, §321(h), (I), June 2, 1970, 84 Stat. 293
§ 38 - Repealed. June 17, 1930, Ch. 497, Title Iv, §651(a)(1), 46 Stat. 762, Eff. June 18, 1930
§ 39 - Repealed. Aug. 8, 1953, Ch. 397, §2(a), 67 Stat. 507
§ 40 - Repealed. Aug. 2, 1956, Ch. 887, §4(a)(15), 70 Stat. 947
§ 41 - Repealed. Feb. 28, 1933, Ch. 131, §1, 47 Stat. 1349
§§ 42-to-45 - Repealed. Aug. 8, 1953, Ch. 397, §2(a), 67 Stat. 507
§§ 46-47 - Repealed. Feb. 28, 1933, Ch. 131, §1, 47 Stat. 1349
§ 48 - Repealed. Aug. 2, 1946, Ch. 744, §2, 60 Stat. 807, Eff. Nov. 1, 1946
§ 49 - Repealed. Aug. 26, 1935, Ch. 689, §1, 49 Stat. 864
§§ 50-51 - Repealed. Pub. L. 89–554, §8(a), Sept. 6, 1966, 80 Stat. 642, 645, 650
§ 52 - Payment of Compensation and Expenses
§§ 53-to-57 - Repealed. Aug. 2, 1956, Ch. 887, §4(a)(16)–(20), 70 Stat. 947
§ 58 - Repealed. Pub. L. 95–410, Title Ii, §214(a), Oct. 3, 1978, 92 Stat. 904
§ 58a - Fees for Services of Customs Officers
§ 58b - User Fee for Customs Services At Certain Small Airports and Other Facilities
§ 58b-1 - Expenses From Fees Collected
§ 58c - Fees for Certain Customs Services
§ 59 - Repealed. Aug. 2, 1956, Ch. 887, §4(a)(21), 70 Stat. 947
§ 60 - Penalty for Extortion
§§ 61-62 - Repealed. Aug. 2, 1956, Ch. 887, §4(a)(22), (23), 70 Stat. 947
§ 63 - Repealed. Pub. L. 89–554, §8(a), Sept. 6, 1966, 80 Stat. 636
§ 64 - Laws Imposing Fines Applicable to Persons Acting Under Customs Laws
§ 66 - Rules and Forms Prescribed by Secretary
§ 67 - Repealed. Aug. 2, 1956, Ch. 887, §4(a)(24), 70 Stat. 947
§ 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
§ 69 - Erection of Protective Gates and Fences Across and Around Roads Crossing Borders
§ 70 - Obstruction of Revenue Officers by Masters of Vessels

Last modified: October 26, 2015