2016 US Code
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Sec. 1196 - Repealed.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

Download PDF
Citation 22 U.S.C. § 1196 (2016)
Section Name §1196. Repealed. June 28, 1955, ch. 196, 69 Stat. 187
Repeal Summary

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.

Publication Title United States Code, 2012 Edition, Supplement 4, 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Sec. 1196 - Repealed.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 2016
Laws In Effect As Of Date January 6, 2017
Positive Law No
Disposition repealed
Statutes at Large References 34 Stat. 102
43 Stat. 142
69 Stat. 187
Disclaimer: These codes may not be the most recent version. United States 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 state site. Please check official sources.
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.