Skip to content
LexBuild

22 USC § 1196 - Repealed. June 28, 1955, ch. 196, 69 Stat. 187

---
identifier: "/us/usc/t22/s1196"
source: "usc"
legal_status: "official_prima_facie"
title: "22 USC § 1196 - Repealed. June 28, 1955, ch. 196, 69 Stat. 187"
title_number: 22
title_name: "FOREIGN RELATIONS AND INTERCOURSE"
section_number: "1196"
section_name: "Repealed. June 28, 1955, ch. 196, 69 Stat. 187"
chapter_number: 14
chapter_name: "FOREIGN SERVICE"
subchapter_number: "X"
subchapter_name: "POWERS, DUTIES, AND LIABILITIES OF CONSULAR OFFICERS GENERALLY"
positive_law: false
currency: "119-84"
last_updated: "2026-03-26"
format_version: "1.1.0"
generator: "[email protected]"
status: "repealed"
---

# § 1196. Repealed. June 28, 1955, ch. 196, 69 Stat. 187

Section, acts , ; , , required consular officers to affix official fee stamps to documents in the performance of any consular or notarial act.