There is a newer version of the US Code
2015 US Code
Title 22 - Foreign Relations and Intercourse (Sections 1 - 9141)
Chapter 14 - Foreign Service (Sections 801 - 1204)
Subchapter X - Powers, Duties, and Liabilities of Consular Officers Generally (Sections 1171 - 1204)
Sec. 1196 - Repealed. June 28, 1955, ch. 196, 69 Stat. 187
View Metadata
Download PDF
Metadata
Publication Title | United States Code, 2012 Edition, Supplement 3, Title 22 - FOREIGN RELATIONS AND INTERCOURSE |
Category | Bills and Statutes |
Collection | United States Code |
SuDoc Class Number | Y 1.2/5: |
Contained Within | Title 22 - FOREIGN RELATIONS AND INTERCOURSE CHAPTER 14 - FOREIGN SERVICE SUBCHAPTER X - POWERS, DUTIES, AND LIABILITIES OF CONSULAR OFFICERS GENERALLY Sec. 1196 - Repealed. June 28, 1955, ch. 196, 69 Stat. 187 |
Contains | section 1196 |
Date | 2015 |
Laws In Effect As Of Date | January 3, 2016 |
Positive Law | No |
Disposition | repealed |
Statutes at Large References | 34 Stat. 102 43 Stat. 142 69 Stat. 187 |
Download PDF
22 U.S.C. § 1196 (2015)
§1196. Repealed. June 28, 1955, ch. 196, 69 Stat. 187
Section, acts Apr. 5, 1906, ch. 1366, §10, 34 Stat. 102; May 24, 1924, ch. 182, §11, 43 Stat. 142, required consular officers to affix official fee stamps to documents in the performance of any consular or notarial act.
Disclaimer: These codes may not be the most recent version. The United States Government Printing Office may have more current or accurate information. We make no warranties or guarantees about the accuracy, completeness, or adequacy of the information contained on this site or the information linked to on the US site. Please check official sources.
This site is protected by reCAPTCHA and the Google
Privacy Policy and
Terms of Service apply.