Public Law 119-87 (04/30/2026)
Chapter 1 Collection Districts, Ports, and Officers
Browse 0 units and 45 sections in Chapter 1 Collection Districts, Ports, and Officers of Title 19.
Sections in Chapter 1
§ 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Repealed.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Repealed.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Repealed.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Repealed.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Repealed.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Repealed.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Repealed.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Repealed.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Repealed.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Repealed.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Repealed.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Repealed.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Repealed.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Repealed.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Repealed.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Repealed.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Repealed.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Repealed.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Repealed.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Repealed.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Repealed.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Repealed.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Repealed.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Repealed.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