Title 19 — Customs Duties
991 sections across 29 chapters.
Click a chapter to expand its sections, or click a section to view its full text and change history.
Ch. 1 — Expenses from fees collected 29 inactive 36 sections
- § 1 Expenses from fees collected
- § 2 Rearrangement and limitation of districts; changing locations
- § 3 Superintendence of collection of import duties
- § 4 Omitted Omitted
- § 5a Repealed. Pub. L. 91–271, title III, § 321(a) , (b), June 2, 1970 , 84 Stat. 293 Repealed
- § 6 Designation of customs officers for foreign service; status; rejection of designated customs officer; applicability of civil service laws
- § 6d Repealed. Sept. 3, 1954, ch. 1263, § 13(b) , 68 Stat. 1231 Repealed
- § 6e Overtime compensation based on standard or daylight saving time
- § 11 Repealed. Pub. L. 91–271, title III, § 321(c) –(g), June 2, 1970 , 84 Stat. 293 Repealed
- § 18 Repealed. Aug. 2, 1956, ch. 887, § 4(a)(1) –(7), 70 Stat. 947 Repealed
- § 20 Repealed. Pub. L. 89–554, § 8(a) , Sept. 6, 1966 , 80 Stat. 646 Repealed
- § 24 Repealed. Aug. 2, 1956, ch. 887, § 4(a)(8) –(11), (13), 70 Stat. 947 Repealed
- § 28 Repealed. Aug. 2, 1956, ch. 887, § 4(a)(12) –(14), 70 Stat. 947 Repealed
- § 29 Repealed. Aug. 26, 1935, ch. 689, § 2 , 49 Stat. 864 Repealed
- § 30 Repealed. Aug. 2, 1956, ch. 887, § 4(a)(34) , 70 Stat. 948 Repealed
- § 30a Repealed. June 17, 1930, ch. 497, § 651(a)(3) , 46 Stat. 762 , eff. June 18, 1930 Repealed
- § 32 Repealed. Pub. L. 92–310, title II, § 226 , June 6, 1972 , 86 Stat. 206 Repealed
- § 35 Repealed. Aug. 8, 1953, ch. 397, § 2(a) , 67 Stat. 507 Repealed
- § 37 Repealed. Pub. L. 91–271, title III, § 321(h) , (i), June 2, 1970 , 84 Stat. 293 Repealed
- § 38 Repealed. June 17, 1930, ch. 497 , title IV, § 651(a)(1), 46 Stat. 762 , eff. June 18, 1930 Repealed
- § 39 Repealed. Aug. 8, 1953, ch. 397, § 2(a) , 67 Stat. 507 Repealed
- § 40 Repealed. Aug. 2, 1956, ch. 887, § 4(a)(15) , 70 Stat. 947 Repealed
- § 41 Repealed. Feb. 28, 1933, ch. 131, § 1 , 47 Stat. 1349 Repealed
- § 45 Repealed. Aug. 8, 1953, ch. 397, § 2(a) , 67 Stat. 507 Repealed
- § 47 Repealed. Feb. 28, 1933, ch. 131, § 1 , 47 Stat. 1349 Repealed
- § 48 Repealed. Aug. 2, 1946, ch. 744, § 2 , 60 Stat. 807 , eff. Nov. 1, 1946 Repealed
- § 49 Repealed. Aug. 26, 1935, ch. 689, § 1 , 49 Stat. 864 Repealed
- § 51 Repealed. Pub. L. 89–554, § 8(a) , Sept. 6, 1966 , 80 Stat. 642 , 645, 650 Repealed
- § 52 Payment of compensation and expenses
- § 57 Repealed. Aug. 2, 1956, ch. 887, § 4(a)(16) –(20), 70 Stat. 947 Repealed
- § 58 Repealed. Pub. L. 95–410, title II, § 214(a) , Oct. 3, 1978 , 92 Stat. 904 Repealed
- § 58a Fees for services of customs officers
- § 58b User fee for customs services at certain small airports and other facilities
- § 58c Fees for certain customs services
- § 59 Repealed. Aug. 2, 1956, ch. 887, § 4(a)(21) , 70 Stat. 947 Repealed
- § 60 Penalty for extortion
- § 62 Repealed. Aug. 2, 1956, ch. 887, § 4(a)(22) , (23), 70 Stat. 947 Repealed
- § 63 Repealed. Pub. L. 89–554, § 8(a) , Sept. 6, 1966 , 80 Stat. 636 Repealed
- § 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 Repealed
- § 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
- § 81a Definitions
- § 81b Establishment of zones
- § 81c Exemption from customs laws of merchandise brought into foreign trade zone
- § 81d Customs officers and guards
- § 81e Vessels entering or leaving zone; coastwise trade
- § 81f Application for establishment and expansion of zone
- § 81g Granting of application
- § 81h Rules and regulations
- § 81i Cooperation of Board with other agencies
- § 81j Cooperation of other agencies with Board
- § 81k Agreements as to use of property
- § 81l Facilities to be provided and maintained
- § 81m Permission to others to use zone
- § 81n Operation of zone as public utility; cost of customs service
- § 81o Residents of zone
- § 81p Accounts and recordkeeping
- § 81q Transfer of grant
- § 81r Revocation of grants
- § 81s Offenses
- § 81t Separability
- § 81u Right to alter, amend, or repeal chapter
Ch. 2 12 inactive 0 sections
- § 92 Repealed. Pub. L. 89–554, § 8(a) , Sept. 6, 1966 , 80 Stat. 643 Repealed
- § 93 Repealed. June 17, 1930, ch. 497 , title IV, § 651(a)(1), 46 Stat. 762 Repealed
- § 94 Omitted Omitted
- § 95 Repealed. June 17, 1930, ch. 497 , title IV, § 651(a)(1), 46 Stat. 762 Repealed
- § 98 Omitted Omitted
- § 99 Repealed. Pub. L. 89–554, § 8(a) , Sept. 6, 1966 , 80 Stat. 643 Repealed
- § 100 Omitted Omitted
- § 101 Repealed. Pub. L. 89–554, § 8(a) , Sept. 6, 1966 , 80 Stat. 643 Repealed
- § 104 Repealed. June 17, 1930, ch. 497 , title IV, § 651(a)(1), 46 Stat. 762 Repealed
- § 105 Repealed. Pub. L. 89–554, § 8(a) , Sept. 6, 1966 , 80 Stat. 643 Repealed
- § 106 Omitted Omitted
- § 107 Repealed. Oct. 10, 1940, ch. 851, § 4 , 54 Stat. 1111 Repealed
Ch. 3 2 inactive 0 sections
Ch. 4 — Sampling and averaging 55 inactive 251 sections
- § 1 Sampling and averaging; determination of weighted average dumping margin and countervailable subsidy rate
- § 2 Calculation of countervailable subsidies on certain processed agricultural products
- § 1202 Harmonized Tariff Schedule
- § 1301 Repealed. Apr. 30, 1946, ch. 244 , title V, § 511(1), 60 Stat. 158 Repealed
- § 1301a Repealed. Pub. L. 87–456, title III, § 301(a) , May 24, 1962 , 76 Stat. 75 Repealed
- § 1302 Omitted Omitted
- § 1303 Repealed. Pub. L. 103–465, title II, § 261(a) , Dec. 8, 1994 , 108 Stat. 4908 Repealed
- § 1304 Marking of imported articles and containers
- § 1304a Technical assistance to U.S. Customs and Border Protection
- § 1305 Immoral articles; importation prohibited
- § 1306 Repealed. Pub. L. 107–171, title X, § 10418(a)(5) , May 13, 2002 , 116 Stat. 507 Repealed
- § 1307 Convict-made goods; importation prohibited
- § 1308 Prohibition on importation of dog and cat fur products
- § 1309 Supplies for certain vessels and aircraft
- § 1310 Free importation of merchandise recovered from sunken and abandoned vessels
- § 1311 Bonded manufacturing warehouses
- § 1312 Bonded smelting and refining warehouses
- § 1313 Drawback and refunds
- § 1313a Appropriations for refunds, drawbacks, bounties, etc.
- § 1314 Repealed. June 25, 1938, ch. 679, § 35 , 52 Stat. 1092 , eff. July 25, 1938 Repealed
- § 1315 Effective date of rates of duty
- § 1316 Omitted Omitted
- § 1317 Tobacco products; supplies for certain vessels and aircraft
- § 1318 Emergencies
- § 1319 Duty on coffee imported into Puerto Rico
- § 1319a Duty on coffee; ratification of duties imposed by Legislature of Puerto Rico
- § 1320 Repealed. Aug. 8, 1953, ch. 397, § 6(b) , 67 Stat. 510 Repealed
- § 1321 Administrative exemptions
- § 1322 International traffic and rescue work; United States-Mexico Boundary Treaty of 1970
- § 1323 Conservation of fishery resources
- § 1330 Organization of Commission
- § 1331 General powers
- § 1332 Investigations
- § 1332a Importation of red cedar shingles
- § 1333 Testimony and production of papers
- § 1334 Cooperation with other agencies
- § 1335 Rules and regulations
- § 1336 Equalization of costs of production
- § 1337 Unfair practices in import trade
- § 1337a Repealed. Pub. L. 100–418, title I, § 1342(c) , Aug. 23, 1988 , 102 Stat. 1215 Repealed
- § 1338 Discrimination by foreign countries
- § 1339 Trade Remedy Assistance Office
- § 1340 Omitted Omitted
- § 1341 Interference with functions of Commission
- § 1351 Foreign trade agreements
- § 1352 Equalization of costs of production
- § 1352a Repealed. Pub. L. 87–794, title II, § 257(f) , Oct. 11, 1962 , 76 Stat. 882 Repealed
- § 1353 Indebtedness of foreign countries, effect on
- § 1354 Notice of intention to negotiate agreement; opportunity to be heard; President to seek information and advice
- § 1356 Repealed. Pub. L. 89–23, § 7 , May 22, 1965 , 79 Stat. 113 Repealed
- § 1356j Omitted Omitted
- § 1356k Importation of coffee under International Coffee Agreement, 1983; Presidential powers and duties
- § 1356l “Coffee” defined
- § 1356n Repealed. Pub. L. 105–362, title XIV, § 1401(a) , Nov. 10, 1998 , 112 Stat. 3294 Repealed
- § 1359 Repealed. Sept. 26, 1949, ch. 585, § 2 , 63 Stat. 698 Repealed
- § 1360 Investigation before trade negotiations
- § 1361 Action by President; reports to Congress
- § 1365 Repealed. Pub. L. 87–794, title II, § 257(e)(1) , Oct. 11, 1962 , 76 Stat. 882 Repealed
- § 1366 General Agreement on Tariff and Trade unaffected
- § 1367 Repealed. Pub. L. 87–456, title III, § 303(c) , May 24, 1962 , 76 Stat. 78 Repealed
- § 1401 Miscellaneous
- § 1401a Value
- § 1402 Repealed. Pub. L. 96–39, title II, § 201(b) , July 26, 1979 , 93 Stat. 201 Repealed
- § 1411 National Customs Automation Program
- § 1412 Program goals
- § 1413 Implementation and evaluation of Program
- § 1414 Remote location filing
- § 1415 Mandatory advance electronic information for cargo and other improved customs reporting procedures
- § 1431 Manifests
- § 1431a Documentation of waterborne cargo
- § 1432a Repealed. Pub. L. 103–182, title VI, § 690(b)(1) , (c)(5), Dec. 8, 1993 , 107 Stat. 2223 Repealed
- § 1433 Report of arrival of vessels, vehicles, and aircraft
- § 1434 Entry; vessels
- § 1435 Repealed. Pub. L. 103–182, title VI, § 690(b)(2) , Dec. 8, 1993 , 107 Stat. 2223 Repealed
- § 1435a Transferred Transferred
- § 1435b Repealed. Pub. L. 103–182, title VI, § 690(c)(6) , Dec. 8, 1993 , 107 Stat. 2223 Repealed
- § 1436 Penalties for violations of arrival, reporting, entry, and clearance requirements
- § 1436a Report on violations of arrival, reporting, entry, and clearance requirements and falsity or lack of manifest
- § 1437 Repealed. Pub. L. 103–182, title VI, § 690(b)(3) , Dec. 8, 1993 , 107 Stat. 2223 Repealed
- § 1438 Unlawful return of foreign vessel’s papers
- § 1440 Repealed. Pub. L. 103–182, title VI, § 690(b)(4) , (5), Dec. 8, 1993 , 107 Stat. 2223 Repealed
- § 1441 Exceptions to vessel entry and clearance requirements
- § 1442 Residue cargo
- § 1445 Repealed. Pub. L. 103–182, title VI, § 690(b)(6) , Dec. 8, 1993 , 107 Stat. 2223 Repealed
- § 1446 Supplies and stores retained on board
- § 1447 Place of entry and unlading
- § 1448 Unlading
- § 1449 Unlading at port of entry
- § 1450 Unlading on Sundays, holidays, or during overtime hours
- § 1451 Extra compensation 1 1 See Codification note below.
- § 1451a Repealed. Pub. L. 103–66, title XIII, § 13811(b)(1) , Aug. 10, 1993 , 107 Stat. 670 Repealed
- § 1452 Lading on Sundays, holidays, or at night
- § 1453 Lading and unlading of merchandise or baggage; penalties
- § 1454 Unlading of passengers; penalty
- § 1455 Boarding and discharging inspectors
- § 1456 Compensation and expenses of inspectors between ports; reimbursement
- § 1457 Time for unlading
- § 1458 Bulk cargo, time for unlading
- § 1459 Reporting requirements for individuals
- § 1460 Repealed. Pub. L. 99–570, title III, § 3115(b) , Oct. 27, 1986 , 100 Stat. 3207–83 Repealed
- § 1461 Inspection of merchandise and baggage 1 1 See Codification note below.
- § 1462 Forfeiture 1 1 See Codification note below.
- § 1463 Sealed vessels and vehicles 1 1 See Codification note below.
- § 1464 Penalties in connection with sealed vessels and vehicles 1 1 See Codification note below.
- § 1465 Repealed. Pub. L. 103–182, title VI, § 690(b)(7) , Dec. 8, 1993 , 107 Stat. 2223 Repealed
- § 1466 Equipment and repairs of vessels
- § 1467 Special inspection, examination, and search
- § 1481 Invoice; contents
- § 1482 Repealed. Pub. L. 103–182, title VI, § 690(b)(8) , Dec. 8, 1993 , 107 Stat. 2223 Repealed
- § 1483 Repealed. Pub. L. 97–446, title II, § 201(c) , Jan. 12, 1983 , 96 Stat. 2349 Repealed
- § 1484 Entry of merchandise
- § 1484a Articles returned from space not to be construed as importation
- § 1484b Deferral of duty on large yachts imported for sale at United States boat shows
- § 1485 Declaration
- § 1486 Administration of oaths; verification of documents
- § 1487 Value in entry; amendment
- § 1488 Repealed. Pub. L. 91–271, title II, § 204(b) , June 2, 1970 , 84 Stat. 283 Repealed
- § 1489 Repealed. Pub. L. 87–456, title III, § 301(a) , May 24, 1962 , 76 Stat. 75 Repealed
- § 1490 General orders
- § 1491 Unclaimed merchandise; disposition of forfeited distilled spirits, wines and malt liquor
- § 1492 Destruction of abandoned or forfeited merchandise
- § 1493 Proceeds of sale
- § 1494 Expense of weighing and measuring
- § 1495 Partnership bond
- § 1496 Examination of baggage
- § 1496a Clearance restrictions of individuals returning from abroad; special circumstances; “baggage and effects” defined
- § 1497 Penalties for failure to declare
- § 1498 Entry under regulations
- § 1499 Examination of merchandise
- § 1500 Appraisement, classification, and liquidation procedure
- § 1501 Voluntary reliquidations by U.S. Customs and Border Protection
- § 1502 Regulations for appraisement and classification
- § 1503 Dutiable value
- § 1503a Repealed. Aug. 8, 1953, ch. 397, § 18(e) , 67 Stat. 518 Repealed
- § 1504 Limitation on liquidation
- § 1505 Payment of duties and fees
- § 1506 Allowance for abandonment and damage
- § 1507 Tare and draft
- § 1508 Recordkeeping
- § 1509 Examination of books and witnesses
- § 1510 Judicial enforcement
- § 1511 Repealed. Pub. L. 95–410, title I, § 107 , Oct. 3, 1978 , 92 Stat. 892 Repealed
- § 1512 Deposit of duty receipts
- § 1513 Customs officer’s immunity
- § 1514 Protest against decisions of Customs Service
- § 1515 Review of protests
- § 1516 Petitions by domestic interested parties
- § 1516a Judicial review in countervailing duty and antidumping duty proceedings
- § 1517 Procedures for investigating claims of evasion of antidumping and countervailing duty orders
- § 1519 Repealed. June 25, 1948, ch. 646, § 39 , 62 Stat. 992 , eff. Sept. 1, 1948 Repealed
- § 1520 Refunds and errors
- § 1521 Repealed. Pub. L. 103–182, title VI, § 618 , Dec. 8, 1993 , 107 Stat. 2180 Repealed
- § 1522 Omitted Omitted
- § 1523 Examination of accounts
- § 1524 Deposit of reimbursable charges
- § 1525 Repealed. Pub. L. 89–762, § 2 , Nov. 5, 1966 , 80 Stat. 1312 Repealed
- § 1526 Merchandise bearing American trade-mark
- § 1527 Importation of wild mammals and birds in violation of foreign law
- § 1528 Taxes not to be construed as duties
- § 1529 Collection of fees on behalf of other agencies
- § 1551 Bonding of carriers
- § 1551a Bonded cartmen or lightermen
- § 1552 Entry for immediate transportation
- § 1553 Entry for transportation and exportation; lottery material from Canada
- § 1553a Recordkeeping for merchandise transported by pipeline
- § 1554 Transportation through contiguous countries
- § 1555 Bonded warehouses
- § 1556 Bonded warehouses; regulations for establishing
- § 1557 Entry for warehouse
- § 1558 No remission or refund after release of merchandise
- § 1559 Warehouse goods deemed abandoned after 5 years
- § 1560 Leasing of warehouses
- § 1561 Public stores
- § 1562 Manipulation in warehouse
- § 1563 Allowance for loss; abandonment of warehouse goods
- § 1564 Liens
- § 1565 Cartage
- § 1581 Boarding vessels
- § 1582 Search of persons and baggage; regulations
- § 1583 Examination of outbound mail
- § 1583a Development of technology to detect illicit narcotics
- § 1584 Falsity or lack of manifest; penalties
- § 1585 Repealed. Pub. L. 103–182, title VI, § 690(b)(10) , Dec. 8, 1993 , 107 Stat. 2223 Repealed
- § 1586 Unlawful unlading or transshipment
- § 1587 Examination of hovering vessels
- § 1588 Transportation between American ports via foreign ports
- § 1589 Repealed. Pub. L. 100–690, title VII, § 7367(c)(5) , Nov. 18, 1988 , 102 Stat. 4480 Repealed
- § 1589a Enforcement authority of customs officers
- § 1590 Aviation smuggling
- § 1591 Repealed. June 25, 1948, ch. 645, § 21 , 62 Stat. 862 , eff. Sept. 1, 1948 Repealed
- § 1592 Penalties for fraud, gross negligence, and negligence
- § 1592a Special provisions regarding certain violations
- § 1593 Repealed. June 25, 1948, ch. 645, § 21 , 62 Stat. 862 , eff. Sept. 1, 1948 Repealed
- § 1593a Penalties for false drawback claims
- § 1594 Seizure of conveyances
- § 1595 Searches and seizures
- § 1595a Aiding unlawful importation
- § 1598 Repealed. June 25, 1948, ch. 645, § 21 , 62 Stat. 862 , eff. Sept. 1, 1948 Repealed
- § 1599 Officers not to be interested in vessels or cargo
- § 1600 Application of the customs laws to other seizures by customs officers
- § 1601a Repealed. June 25, 1948, ch. 645, § 21 , 62 Stat. 862 , eff. Sept. 1, 1948 Repealed
- § 1602 Seizure; report to customs officer
- § 1603 Seizure; warrants and reports
- § 1604 Seizure; prosecution 1 1 See Codification note below.
- § 1605 Seizure; custody; storage
- § 1606 Seizure; appraisement
- § 1607 Seizure; value $500,000 or less, prohibited merchandise, transporting conveyances
- § 1608 Seizure; claims; judicial condemnation
- § 1609 Seizure; summary forfeiture and sale
- § 1610 Seizure; judicial forfeiture proceedings
- § 1611 Seizure; sale unlawful
- § 1612 Seizure; summary sale
- § 1613 Disposition of proceeds of forfeited property
- § 1613a Repealed. Pub. L. 99–514, title XVIII, § 1888(7) , Oct. 22, 1986 , 100 Stat. 2925 Repealed
- § 1613b Customs Forfeiture Fund
- § 1614 Release of seized property
- § 1615 Burden of proof in forfeiture proceedings
- § 1616 Repealed. Pub. L. 99–570, title I, § 1863(b) , Oct. 27, 1986 , 100 Stat. 3207–54 Repealed
- § 1616a Disposition of forfeited property
- § 1617 Compromise of Government claims by Secretary of the Treasury
- § 1618 Remission or mitigation of penalties
- § 1619 Award of compensation to informers
- § 1620 Acceptance of money by United States officers 1 1 See Codification note below.
- § 1621 Limitation of actions
- § 1622 Foreign landing certificates
- § 1623 Bonds and other security
- § 1624 General regulations
- § 1625 Interpretive rulings and decisions; public information
- § 1626 Steel products trade enforcement
- § 1627 Repealed. Pub. L. 100–690, title VII, § 7367(c)(6) , Nov. 18, 1988 , 102 Stat. 4480 Repealed
- § 1627a Unlawful importation or exportation of certain vehicles; inspections
- § 1628 Exchange of information
- § 1628a Exchange of information related to trade enforcement
- § 1629 Inspections and preclearance in foreign countries
- § 1630 Authority to settle claims
- § 1631 Use of private collection agencies
- § 1641 Customs brokers
- § 1642 Omitted Omitted
- § 1643 Application of customs reorganization act
- § 1644 Application of the Federal Aviation Act and section 1518(d) of title 33
- § 1644a Ports of entry
- § 1645 Transportation and interment of remains of deceased employees in foreign countries; travel or shipping expenses incurred on foreign ships
- § 1646 Repealed. June 25, 1948, ch. 646, § 39 , 62 Stat. 992 , eff. Sept. 1, 1948 Repealed
- § 1646a Supervision by customs officers
- § 1646b Random customs inspections for stolen automobiles being exported
- § 1646c Export reporting requirement
- § 1647 Repealed. June 25, 1948, ch. 646, § 39 , 62 Stat. 992 , eff. Sept. 1, 1948 Repealed
- § 1648 Uncertified checks, United States notes, and national bank notes receivable for customs duties
- § 1649 Change in designation of customs attachés
- § 1650 Transferred Transferred
- § 1651 Repeals
- § 1652 Separability
- § 1653 Effective date of chapter
- § 1653a Transferred Transferred
- § 1654 Short title
- § 1671 Countervailing duties imposed
- § 1671a Procedures for initiating a countervailing duty investigation
- § 1671b Preliminary determinations
- § 1671c Termination or suspension of investigation
- § 1671d Final determinations
- § 1671e Assessment of duty
- § 1671f Treatment of difference between deposit of estimated countervailing duty and final assessed duty under countervailing duty order
- § 1671g Effect of derogation of Export-Import Bank financing
- § 1671h Conditional payment of countervailing duty
- § 1673 Antidumping duties imposed
- § 1673a Procedures for initiating an antidumping duty investigation
- § 1673b Preliminary determinations
- § 1673c Termination or suspension of investigation
- § 1673d Final determinations
- § 1673e Assessment of duty
- § 1673f Treatment of difference between deposit of estimated antidumping duty and final assessed duty under antidumping duty order
- § 1673g Conditional payment of antidumping duty
- § 1673h Establishment of product categories for short life cycle merchandise
- § 1673i Repealed. Pub. L. 98–573, title VI, § 622(a)(1) , Oct. 30, 1984 , 98 Stat. 3039 Repealed
- § 1675 Administrative review of determinations
- § 1675a Special rules for section 1675(b) and 1675(c) reviews
- § 1675b Special rules for injury investigations for certain section 1303 or section 1671(c) countervailing duty orders and investigations
- § 1675c Repealed. Pub. L. 109–171, title VII, § 7601(a) , Feb. 8, 2006 , 120 Stat. 154 Repealed
- § 1676 Required consultations
- § 1676a Required determinations
- § 1677 Definitions; special rules
- § 1677a Export price and constructed export price
- § 1677b Normal value
- § 1677c Hearings
- § 1677d Countervailable subsidy practices discovered during a proceeding
- § 1677e Determinations on basis of facts available
- § 1677f Access to information
- § 1677g Interest on certain overpayments and underpayments
- § 1677h Drawback treatment
- § 1677i Downstream product monitoring
- § 1677j Prevention of circumvention of antidumping and countervailing duty orders
- § 1677k Third-country dumping
- § 1677l Repealed. Pub. L. 116–113, title VI, § 601 , Jan. 29, 2020 , 134 Stat. 78 Repealed
- § 1677m Conduct of investigations and administrative reviews
- § 1677n Antidumping petitions by third countries
- § 1681 Definitions
- § 1681a Requirements for entry of certain cigarettes and smokeless tobacco products
- § 1681b Enforcement
- § 1683 Definitions
- § 1683a Establishment of softwood lumber importer declaration program
- § 1683b Scope of softwood lumber importer declaration program
- § 1683c Export charge determination and publication
- § 1683d Reconciliation
- § 1683e Verification
- § 1683f Penalties
- § 1683g Reports
Ch. 5 — Customs-enforcement area 3 inactive 9 sections
- § 1701 Customs-enforcement area
- § 1702 Repealed. June 25, 1948, ch. 645, § 21 , 62 Stat. 862 , eff. Sept. 1, 1948 Repealed
- § 1703 Seizure and forfeiture of vessels
- § 1704 Refusal or revocation of registry, enrollment, license or number on evidence that vessel engaging in smuggling; appeal; immunity from liability
- § 1705 Destruction of forfeited vessel or vehicle
- § 1706 Importation in vessels under thirty tons and aircraft; licenses; labels as prima facie evidence of foreign origin of merchandise
- § 1706a Civil penalties for trading without required certificate of documentation
- § 1707 Repealed. Pub. L. 104–295, § 3(a)(2) , Oct. 11, 1996 , 110 Stat. 3515 Repealed
- § 1708 Repealed. Pub. L. 106–36, title I, § 1001(b)(6) , June 25, 1999 , 113 Stat. 132 Repealed
- § 1709 Definitions
- § 1710 Separability
- § 1711 Citation of chapter
Ch. 6 — Designation of fairs 6 sections
Ch. 7 — Statement of purposes 19 inactive 17 sections
- § 1801 Statement of purposes
- § 1805 Repealed. Pub. L. 93–618, title VI, § 602(d) , Jan. 3, 1975 , 88 Stat. 2072 Repealed
- § 1806 Definitions
- § 1821 Basic authority for trade agreements
- § 1822 Repealed. Pub. L. 93–618, title VI, § 602(d) , Jan. 3, 1975 , 88 Stat. 2072 Repealed
- § 1823 Waiver of limitation on decrease in duty and negotiation and staging requirements for dicyandiamide and limestone
- § 1833 Repealed. Pub. L. 93–618, title VI, § 602(d) , Jan. 3, 1975 , 88 Stat. 2072 Repealed
- § 1846 Repealed. Pub. L. 93–618, title VI, § 602(d) , Jan. 3, 1975 , 88 Stat. 2072 Repealed
- § 1861 Repealed. Pub. L. 93–618, title VI, § 602(d) , Jan. 3, 1975 , 88 Stat. 2072 Repealed
- § 1862 Safeguarding national security
- § 1863 Repealed. Pub. L. 100–418, title I, § 1501(b)(2) , Aug. 23, 1988 , 102 Stat. 1259 Repealed
- § 1864 Import sanctions for export violations
- § 1871 Repealed. Pub. L. 93–618, title VI, § 602(d) , Jan. 3, 1975 , 88 Stat. 2072 Repealed
- § 1872 Interagency trade organization
- § 1873 Repealed. Pub. L. 93–618, title VI, § 602(d) , Jan. 3, 1975 , 88 Stat. 2072 Repealed
- § 1881 Normal trade relations
- § 1884 Repealed. Pub. L. 93–618, title VI, § 602(d) , Jan. 3, 1975 , 88 Stat. 2072 Repealed
- § 1885 Termination of proclamations
- § 1886 Repealed. Pub. L. 93–618, title VI, § 602(d) , Jan. 3, 1975 , 88 Stat. 2072 Repealed
- § 1887 Limitation on imports under section 624 of title 7
- § 1888 References in other laws
- § 1902 Repealed. Pub. L. 93–618, title VI, § 602(d) , (e), Jan. 3, 1975 , 88 Stat. 2072 Repealed
- § 1915 Repealed. Pub. L. 93–618, title VI, § 602(e) , Jan. 3, 1975 , 88 Stat. 2072 Repealed
- § 1916 Administration of financial assistance; recording of mortgages
- § 1917 Repealed. Pub. L. 93–618, title VI, § 602(e) , Jan. 3, 1975 , 88 Stat. 2072 Repealed
- § 1918 Protective provisions
- § 1919 Penalties
- § 1920 Suits by and against Secretary of Commerce
- § 1931 Repealed. Pub. L. 93–618, title VI, § 602(e) , Jan. 3, 1975 , 88 Stat. 2072 Repealed
- § 1944 Repealed. Pub. L. 93–618, title VI, § 602(e) , Jan. 3, 1975 , 88 Stat. 2072 Repealed
- § 1952 Repealed. Pub. L. 93–618, title VI, § 602(e) , Jan. 3, 1975 , 88 Stat. 2072 Repealed
- § 1963 Repealed. Pub. L. 93–618, title VI, § 602(e) , Jan. 3, 1975 , 88 Stat. 2072 Repealed
- § 1978 Repealed. Pub. L. 93–618, title VI, § 602(e) , Jan. 3, 1975 , 88 Stat. 2072 Repealed
- § 1981 General authority
- § 1982 Marketing agreements
- § 1991 Repealed. Pub. L. 93–618, title VI, § 602(d) , Jan. 3, 1975 , 88 Stat. 2072 Repealed
Ch. 8 — Implementation of the Agreement 2 inactive 10 sections
- § 2001 Congressional declaration of purposes
- § 2011 Implementation of the Agreement
- § 2012 Omitted Omitted
- § 2013 Effective date of proclamations
- § 2014 Termination of proclamations
- § 2015 Special reports to Congress
- § 2021 General authority
- § 2023 Omitted Omitted
- § 2024 Authorization of appropriations
- § 2031 Authorities; delegation of functions; rules and regulations
- § 2032 Annual report to Congress
- § 2033 Applicability of antidumping provisions and antitrust laws
Ch. 9 — Implementation of the Agreement 2 sections
Ch. 10 — Officers and employees 14 sections
- § 2071 Establishment of Service; Commissioner; appointment
- § 2072 Officers and employees
- § 2073 Transfer of personnel, etc., to Service
- § 2074 Establishment of revolving fund
- § 2075 Appropriations authorization
- § 2076 Advances in foreign countries
- § 2077 Advances for enforcement of customs provisions
- § 2078 Certification of reason for advance
- § 2079 Payments in foreign countries; claims for reimbursement
- § 2080 Advances from available appropriations; rules and regulations
- § 2081 Undercover investigative operations of Customs Service
- § 2082 Customs Service administration
- § 2083 Annual national trade and customs law violation estimates and enforcement strategy
- § 2084 Office of Trade
Ch. 11 — List of stone carvings and wall art 5 sections
Ch. 12 — Basic authority for trade agreements 15 inactive 143 sections
- § 2101 Short title
- § 2102 Congressional statement of purpose
- § 2111 Basic authority for trade agreements
- § 2112 Barriers to and other distortions of trade
- § 2113 Overall negotiating objective
- § 2114 Sector negotiating objective
- § 2114a Negotiating objectives with respect to trade in services, foreign direct investment, and high technology products
- § 2114b Provisions relating to international trade in services
- § 2114c Trade in services: development, coordination, and implementation of Federal policies; staff support and other assistance; specific service sector authorities unaffected; executive functions
- § 2114d Foreign export requirements; consultations and negotiations for reduction and elimination; restrictions on and exclusion from entry of products or services; savings provision; compensation authority applicable
- § 2114e Negotiation of agreements concerning high technology industries
- § 2115 Bilateral trade agreements
- § 2116 Agreements with developing countries
- § 2117 International safeguard procedures
- § 2118 Access to supplies
- § 2119 Staging requirements and rounding authority
- § 2131 Authorization of appropriation for GATT revision
- § 2132 Balance-of-payments authority
- § 2133 Compensation authority
- § 2134 Two-year residual authority to negotiate duties
- § 2135 Termination and withdrawal authority
- § 2136 Reciprocal nondiscriminatory treatment
- § 2137 Reservation of articles for national security or other reasons
- § 2138 Omitted Omitted
- § 2151 Advice from International Trade Commission
- § 2152 Advice from executive departments and other sources
- § 2153 Public hearings
- § 2154 Prerequisites for offers
- § 2155 Information and advice from private and public sectors
- § 2171 Structure, functions, powers, and personnel
- § 2191 Bills implementing trade agreements on nontariff barriers and resolutions approving commercial agreements with Communist countries
- § 2192 Resolutions disapproving certain actions
- § 2193 Resolutions relating to extension of waiver authority under section 402 of the Trade Act of 1974
- § 2194 Special rules relating to Congressional procedures
- § 2211 Congressional advisers for trade policy and negotiations
- § 2212 Transmission of agreements to Congress
- § 2213 Reports
- § 2231 Change of name
- § 2232 Independent budget and authorization of appropriations
- § 2241 Estimates of barriers to market access
- § 2242 Identification of countries that deny adequate protection, or market access, for intellectual property rights
- § 2251 Action to facilitate positive adjustment to import competition
- § 2252 Investigations, determinations, and recommendations by Commission
- § 2253 Action by President after determination of import injury
- § 2254 Monitoring, modification, and termination of action
- § 2255 Trade monitoring
- § 2271 Petitions
- § 2272 Group eligibility requirements; agricultural workers; oil and natural gas industry
- § 2273 Determinations by Secretary of Labor
- § 2274 Study and notifications regarding certain affirmative determinations; industry notification of assistance
- § 2275 Benefit information for workers
- § 2291 Qualifying requirements for workers
- § 2292 Weekly amounts of readjustment allowance
- § 2293 Limitations on trade readjustment allowances
- § 2294 Application of State laws
- § 2295 Employment and case management services
- § 2295a Limitations on administrative expenses and employment and case management services
- § 2296 Training
- § 2297 Job search allowances
- § 2298 Relocation allowances
- § 2311 Agreements with States
- § 2312 Administration absent State agreement
- § 2313 Payments to States
- § 2314 Liabilities of certifying and disbursing officers
- § 2315 Fraud and recovery of overpayments
- § 2316 Penalties
- § 2317 Authorization of appropriations
- § 2318 Reemployment trade adjustment assistance program
- § 2319 Definitions
- § 2320 Regulations
- § 2321 Subpoena power
- § 2322 Office of Trade Adjustment Assistance
- § 2323 Collection and publication of data and reports; information to workers
- § 2331 Repealed. Pub. L. 107–210, div. A, title I, § 123(a) , Aug. 6, 2002 , 116 Stat. 944 Repealed
- § 2341 Petitions and determinations
- § 2342 Approval of adjustment proposals
- § 2343 Technical assistance
- § 2344 Oversight and administration
- § 2345 Authorization of appropriations
- § 2345a Annual report on trade adjustment assistance for firms
- § 2346 Repealed. Pub. L. 111–5, div. B, title I, § 1864(a)(1) , Feb. 17, 2009 , 123 Stat. 397 ; Pub. L. 112–40, title II, § 201(b) , (c), Oct. 21, 2011 , 125 Stat. 403 ; Pub. L. 114–27, title IV, § 402(b) , (c), June 29, 2015 , 129 Stat. 374 Repealed
- § 2347 Repealed. Pub. L. 111–5, div. B, title I, § 1864(a)(1) , Feb. 17, 2009 , 123 Stat. 397 ; Pub. L. 112–40, title II, § 201(b) , (c), Oct. 21, 2011 , 125 Stat. 403 ; Pub. L. 114–27, title IV, § 402(b) , (c), June 29, 2015 , 129 Stat. 374 Repealed
- § 2348 Protective provisions
- § 2349 Penalties
- § 2350 Civil actions
- § 2351 “Firm” defined
- § 2352 Regulations
- § 2353 Repealed. Pub. L. 97–35, title XXV, § 2526 , Aug. 13, 1981 , 95 Stat. 893 Repealed
- § 2354 Study by Secretary of Commerce when International Trade Commission begins investigation
- § 2355 Assistance to industry; authorization of appropriations
- § 2356 Repealed. Pub. L. 112–40, title II, § 221(a)(3) , Oct. 21, 2011 , 125 Stat. 410 Repealed
- § 2371 Community College and Career Training Grant Program
- § 2371f Repealed. Pub. L. 112–40, title II, § 222(a)(1) , Oct. 21, 2011 , 125 Stat. 411 Repealed
- § 2372 Authorization of appropriations
- § 2372a Transferred Transferred
- § 2374 Repealed. Pub. L. 112–40, title II, § 222(a)(1) , Oct. 21, 2011 , 125 Stat. 411 Repealed
- § 2391 GAO study and report
- § 2392 Adjustment Assistance Coordinating Committee
- § 2393 Trade monitoring and data collection
- § 2394 Firms relocating in foreign countries
- § 2395 Judicial review
- § 2396 Omitted Omitted
- § 2397 Omitted Omitted
- § 2397a Sense of Congress
- § 2401 Definitions
- § 2401a Petitions; group eligibility
- § 2401b Determinations by Secretary of Agriculture
- § 2401c Study by Secretary of Agriculture when International Trade Commission begins investigation
- § 2401d Benefit information to agricultural commodity producers
- § 2401e Qualifying requirements and benefits for agricultural commodity producers
- § 2401f Fraud and recovery of overpayments
- § 2401g Authorization of appropriations
- § 2411 Actions by United States Trade Representative
- § 2412 Initiation of investigations
- § 2413 Consultation upon initiation of investigation
- § 2414 Determinations by Trade Representative
- § 2415 Implementation of actions
- § 2416 Monitoring of foreign compliance
- § 2417 Modification and termination of actions
- § 2418 Request for information
- § 2419 Administration
- § 2420 Trade enforcement priorities
- § 2431 Exception of products of certain countries or areas
- § 2432 Freedom of emigration in East-West trade
- § 2433 United States personnel missing in action in Southeast Asia
- § 2434 Extension of nondiscriminatory treatment
- § 2435 Commercial agreements
- § 2436 Market disruption
- § 2437 Procedure for Congressional approval or disapproval of extension of nondiscriminatory treatment and Presidential reports
- § 2438 Payment by Czechoslovakia of amounts owed United States citizens and nationals
- § 2439 Freedom to emigrate to join a very close relative in United States
- § 2440 Repealed. Pub. L. 104–295, § 17 , Oct. 11, 1996 , 110 Stat. 3524 Repealed
- § 2441 Repealed. Pub. L. 105–362, title XIV, § 1401(b)(2) , Nov. 10, 1998 , 112 Stat. 3294 ; Pub. L. 106–36, title I, § 1001(a)(4) , June 25, 1999 , 113 Stat. 130 Repealed
- § 2451b Omitted Omitted
- § 2461 Authority to extend preferences
- § 2462 Designation of beneficiary developing countries
- § 2463 Designation of eligible articles
- § 2464 Review and report to Congress
- § 2465 Date of termination
- § 2466 Agricultural exports of beneficiary developing countries
- § 2466a Designation of sub-Saharan African countries for certain benefits
- § 2466b Termination of benefits for sub-Saharan African countries
- § 2467 Definitions
- § 2481 Definitions
- § 2482 Exercise of functions of International Trade Commission
- § 2483 Consequential changes in Tariff Schedules of the United States
- § 2484 International drug control
- § 2485 Voluntary limitations on exports of steel to United States
- § 2486 Trade relations with North American countries
- § 2487 Repealed. Pub. L. 102–145, § 121 , as added Pub. L. 102–266, § 102 , Apr. 1, 1992 , 106 Stat. 95 Repealed
- § 2491 Short title
- § 2492 Tariff treatment of products of uncooperative major drug producing or drug-transit countries
- § 2493 Sugar quota
- § 2494 Progress reports
- § 2495 Definitions
- § 2497 Supplemental agricultural disaster assistance
- § 2497a Agricultural Disaster Relief Trust Fund
- § 2497b Jurisdiction
Ch. 13 — Approval of trade agreements 2 inactive 41 sections
- § 2501 Short title
- § 2502 Congressional statement of purposes
- § 2503 Approval of trade agreements
- § 2504 Relationship of trade agreements to United States law
- § 2511 General authority to modify discriminatory purchasing requirements
- § 2512 Authority to encourage reciprocal competitive procurement practices
- § 2513 Waiver of discriminatory purchasing requirements with respect to purchases of civil aircraft
- § 2514 Expansion of the coverage of the Agreement
- § 2515 Monitoring and enforcement
- § 2516 Repealed. Pub. L. 103–355, title VII, § 7206(c) , Oct. 13, 1994 , 108 Stat. 3382 ; Pub. L. 103–465, title III, § 342(d) , Dec. 8, 1994 , 108 Stat. 4953 Repealed
- § 2517 Availability of information to Members of Congress designated as official advisers
- § 2518 Definitions
- § 2531 Certain standards-related activities
- § 2532 Federal standards-related activities
- § 2533 State and private standards-related activities
- § 2541 Functions of Trade Representative
- § 2542 Establishment and operation of technical offices
- § 2543 Representation of United States interests before international standards organizations
- § 2544 Standards information center
- § 2545 Contracts and grants
- § 2546 Technical assistance
- § 2547 Consultations with representatives of domestic interests
- § 2551 Right of action
- § 2552 Representations
- § 2553 Action after receipt of representations
- § 2554 Procedure after finding by international forum
- § 2561 Findings of reciprocity required in administrative proceedings
- § 2562 Consideration of standards-related activities by an international forum
- § 2571 Definitions
- § 2572 Exemptions
- § 2573 Reports to Congress on operation of agreement
- § 2575 General
- § 2575a Inquiry point
- § 2575b Subpart definitions
- § 2576 General
- § 2576a Inquiry point
- § 2576b Subpart definitions
- § 2577 Definitions
- § 2578 Notice of United States participation in international standard-setting activities
- § 2578a Equivalence determinations
- § 2578b Definitions
- § 2581 Auction of import licenses
- § 2582 Repealed. Pub. L. 98–67, title II, § 214(d) , Aug. 5, 1983 , 97 Stat. 393 Repealed
Ch. 14 — Agreements to implement Article 9 of the convention 13 sections
- § 2601 Definitions
- § 2602 Agreements to implement Article 9 of the convention
- § 2603 Emergency implementation of import restrictions
- § 2604 Designation of materials covered by agreements or emergency actions
- § 2605 Cultural Property Advisory Committee
- § 2606 Import restrictions
- § 2607 Stolen cultural property
- § 2608 Temporary disposition of materials and articles subject to this chapter
- § 2609 Seizure and forfeiture
- § 2610 Evidentiary requirements
- § 2611 Certain material and articles exempt from this chapter
- § 2612 Regulations
- § 2613 Enforcement
Ch. 15 — Authority to grant duty-free treatment 8 sections
- § 2701 Authority to grant duty-free treatment
- § 2702 Beneficiary country
- § 2703 Eligible articles
- § 2703a Special rules for Haiti
- § 2704 International Trade Commission reports on impact of Caribbean Basin Economic Recovery Program
- § 2705 Impact study by Secretary of Labor
- § 2706 Effective date
- § 2707 Center for the Study of Western Hemispheric Trade
Ch. 16 — Designation of major wine trading countries 6 sections
Ch. 17 — Overall and principal trade negotiating objectives of the Un 6 sections
- § 2901 Overall and principal trade negotiating objectives of the United States
- § 2902 Trade agreement negotiating authority
- § 2903 Implementation of trade agreements
- § 2904 Termination and reservation authority; reciprocal nondiscriminatory treatment
- § 2905 Accession of state trading regimes to General Agreement on Tariffs and Trade or WTO
- § 2906 Definitions
Ch. 18 — Enactment of Harmonized Tariff Schedule 12 sections
- § 3001 Purposes
- § 3002 Definitions
- § 3003 Congressional approval of United States accession to the Convention
- § 3004 Enactment of Harmonized Tariff Schedule
- § 3005 Commission review of, and recommendations regarding, Harmonized Tariff Schedule
- § 3006 Presidential action on Commission recommendations
- § 3007 Publication of Harmonized Tariff Schedule
- § 3008 Import and export statistics
- § 3009 Coordination of trade policy and Convention
- § 3010 United States participation on Customs Cooperation Council regarding Convention
- § 3011 Transition to Harmonized Tariff Schedule
- § 3012 Reference to Harmonized Tariff Schedule
Ch. 19 — Investigation of foreign telecommunications trade barriers 11 sections
- § 3101 Findings and purposes
- § 3102 Definitions
- § 3103 Investigation of foreign telecommunications trade barriers
- § 3104 Negotiations in response to investigation
- § 3105 Actions to be taken if no agreement obtained
- § 3106 Review of trade agreement implementation by Trade Representative
- § 3107 Compensation authority
- § 3108 Consultations
- § 3109 Submission of data; action to ensure compliance
- § 3110 Study on telecommunications competitiveness in United States
- § 3111 International obligations
Ch. 20 — Authority to grant duty-free treatment 1 inactive 5 sections
- § 3201 Authority to grant duty-free treatment
- § 3202 Beneficiary country
- § 3203 Eligible articles
- § 3204 International Trade Commission reports on impact of this chapter
- § 3205 Repealed. Pub. L. 113–188, title XII, § 1201 , Nov. 26, 2014 , 128 Stat. 2023 Repealed
- § 3206 Termination of preferential treatment
Ch. 21 — Agreement on Environmental Cooperation 14 inactive 2 sections
- § 3301 Repealed. Pub. L. 116–113, title VI, § 601 , Jan. 29, 2020 , 134 Stat. 78 Repealed
- § 3317 Repealed. Pub. L. 116–113, title VI, § 601 , Jan. 29, 2020 , 134 Stat. 78 Repealed
- § 3335 Repealed. Pub. L. 116–113, title VI, § 601 , Jan. 29, 2020 , 134 Stat. 78 Repealed
- § 3358 Repealed. Pub. L. 116–113, title VI, § 601 , Jan. 29, 2020 , 134 Stat. 78 Repealed
- § 3372 Transferred Transferred
- § 3382 Repealed. Pub. L. 116–113, title VI, § 601 , Jan. 29, 2020 , 134 Stat. 78 Repealed
- § 3391 Repealed. Pub. L. 116–113, title VI, § 601 , Jan. 29, 2020 , 134 Stat. 78 Repealed
- § 3401 Transferred Transferred
- § 3411 Repealed. Pub. L. 116–113, title VI, § 601 , Jan. 29, 2020 , 134 Stat. 78 Repealed
- § 3421 Repealed. Pub. L. 116–113, title VI, § 601 , Jan. 29, 2020 , 134 Stat. 78 Repealed
- § 3438 Transferred Transferred
- § 3451 Repealed. Pub. L. 116–113, title VI, § 601 , Jan. 29, 2020 , 134 Stat. 78 Repealed
- § 3463 Repealed. Pub. L. 116–113, title VI, § 601 , Jan. 29, 2020 , 134 Stat. 78 Repealed
- § 3471 Repealed. Pub. L. 116–113, title VI, § 601 , Jan. 29, 2020 , 134 Stat. 78 Repealed
- § 3472 Agreement on Environmental Cooperation
- § 3473 Agreement on Border Environment Cooperation Commission
Ch. 22 — Approval and entry into force of Uruguay Round Agreements 2 inactive 33 sections
- § 3501 Definitions
- § 3511 Approval and entry into force of Uruguay Round Agreements
- § 3512 Relationship of agreements to United States law and State law
- § 3513 Implementing actions in anticipation of entry into force; regulations
- § 3521 Tariff modifications
- § 3522 Liquidation or reliquidation and refund of duty paid on certain entries
- § 3523 Duty free treatment for octadecyl isocyanate and 5-Chloro-2-(2,4-dichloro-phenoxy)phenol
- § 3524 Consultation and layover requirements for, and effective date of, proclaimed actions
- § 3531 Definitions
- § 3532 Implementation of Uruguay Round Agreements
- § 3533 Dispute settlement panels and procedures
- § 3534 Annual report on WTO
- § 3535 Review of participation in WTO
- § 3536 Increased transparency
- § 3537 Access to WTO dispute settlement process
- § 3538 Administrative action following WTO panel reports
- § 3539 Fund for WTO dispute settlements
- § 3551 Working party on worker rights
- § 3552 Implementation of Rules of Origin work program
- § 3553 Membership in WTO of boycotting countries
- § 3554 Africa trade and development policy
- § 3555 Objectives for extended negotiations
- § 3556 Certain nonrubber footwear
- § 3571 Subsidies enforcement
- § 3572 Review of Subsidies Agreement
- § 3581 Objectives in intellectual property
- § 3591 Textile product integration
- § 3592 Rules of origin for textile and apparel products
- § 3601 Administration of tariff-rate quotas
- § 3602 Special agricultural safeguard authority
- § 3611 Repealed. Pub. L. 104–127, title II, § 201(b) , Apr. 4, 1996 , 110 Stat. 951 Repealed
- § 3621 Tobacco proclamation authority
- § 3622 Repealed. Pub. L. 105–362, title XIV, § 1401(c) , Nov. 10, 1998 , 112 Stat. 3294 Repealed
- § 3623 Study of milk marketing order system
- § 3624 Additional program funding
Ch. 23 — Statement of policy 22 sections
- § 3701 Findings
- § 3702 Statement of policy
- § 3703 Eligibility requirements
- § 3704 United States-Sub-Saharan Africa Trade and Economic Cooperation Forum
- § 3705 Reporting requirement
- § 3706 Sub-Saharan Africa defined
- § 3707 Activities in support of transparency
- § 3721 Treatment of certain textiles and apparel
- § 3722 Protections against transshipment
- § 3723 Free trade agreements with sub-Saharan African countries
- § 3724 Assistant United States Trade Representative for African Affairs
- § 3731 Sense of the Congress regarding comprehensive debt relief for the world’s poorest countries
- § 3732 Executive branch initiatives
- § 3733 Overseas Private Investment Corporation initiatives
- § 3734 Export-Import Bank initiatives
- § 3735 Expansion of the United States and Foreign Commercial Service in sub-Saharan Africa
- § 3736 Donation of air traffic control equipment to eligible sub-Saharan African countries
- § 3737 Additional authorities and increased flexibility to provide assistance under the Development Fund for Africa
- § 3738 Assistance from United States private sector to prevent and reduce HIV/AIDS in sub-Saharan Africa
- § 3739 Sense of the Congress relating to HIV/AIDS crisis in sub-Saharan Africa
- § 3740 Study on improving African agricultural practices
- § 3741 Sense of the Congress regarding efforts to combat desertification in Africa and other countries
Ch. 24 — Trade negotiating objectives 13 sections
- § 3801 Short title and findings
- § 3802 Trade negotiating objectives
- § 3803 Trade agreements authority
- § 3804 Consultations and assessment
- § 3805 Implementation of trade agreements
- § 3806 Treatment of certain trade agreements for which negotiations have already begun
- § 3807 Congressional Oversight Group
- § 3808 Additional implementation and enforcement requirements
- § 3809 Committee staff
- § 3810 Application of certain provisions
- § 3811 Report on impact of trade promotion authority
- § 3812 Interests of small business
- § 3813 Definitions
Ch. 25 — Measures for the importation and exportation of rough diamon 13 sections
- § 3901 Findings
- § 3902 Definitions
- § 3903 Measures for the importation and exportation of rough diamonds
- § 3904 Regulatory and other authority
- § 3905 Importing and exporting authorities
- § 3906 Statement of policy
- § 3907 Enforcement
- § 3908 Technical assistance
- § 3909 Sense of Congress
- § 3910 Kimberley Process Implementation Coordinating Committee
- § 3911 Reports
- § 3912 GAO report
- § 3913 Delegation of authorities
Ch. 26 — Approval and entry into force of the Agreement 31 sections
- § 4001 Purposes
- § 4002 Definitions
- § 4011 Approval and entry into force of the Agreement
- § 4012 Relationship of the Agreement to United States and State law
- § 4013 Implementing actions in anticipation of entry into force and initial regulations
- § 4014 Consultation and layover provisions for, and effective date of, proclaimed actions
- § 4015 Administration of dispute settlement proceedings
- § 4016 Arbitration of claims
- § 4031 Tariff modifications
- § 4032 Additional duties on certain agricultural goods
- § 4033 Rules of origin
- § 4034 Retroactive application for certain liquidations and reliquidations of textile or apparel goods
- § 4035 Enforcement relating to trade in textile or apparel goods
- § 4036 Regulations
- § 4051 Definitions
- § 4061 Commencing of action for relief
- § 4062 Commission action on petition
- § 4063 Provision of relief
- § 4064 Termination of relief authority
- § 4065 Compensation authority
- § 4081 Commencement of action for relief
- § 4082 Determination and provision of relief
- § 4083 Period of relief
- § 4084 Articles exempt from relief
- § 4085 Rate after termination of import relief
- § 4086 Termination of relief authority
- § 4087 Compensation authority
- § 4088 Confidential business information
- § 4101 Findings and action on goods of CAFTA–DR countries
- § 4111 Periodic reports and meetings on labor obligations and labor capacity-building provisions
- § 4112 Earned import allowance program
Ch. 27 — Trade negotiating objectives 10 sections
- § 4201 Trade negotiating objectives
- § 4202 Trade agreements authority
- § 4203 Congressional oversight, consultations, and access to information
- § 4204 Notice, consultations, and reports
- § 4205 Implementation of trade agreements
- § 4206 Treatment of certain trade agreements for which negotiations have already begun
- § 4207 Sovereignty
- § 4208 Interests of small businesses
- § 4209 Application of certain provisions
- § 4210 Definitions
Ch. 28 — Improving partnership programs 53 sections
- § 4301 Definitions
- § 4311 Improving partnership programs
- § 4312 Priorities and performance standards for customs modernization, trade facilitation, and trade enforcement functions and programs
- § 4313 Educational seminars to improve efforts to classify and appraise imported articles, to improve trade enforcement efforts, and to otherwise facilitate legitimate international trade
- § 4314 Joint strategic plan
- § 4315 Consultations with respect to mutual recognition arrangements
- § 4316 Commercial Customs Operations Advisory Committee
- § 4317 Centers of Excellence and Expertise
- § 4318 Commercial risk assessment targeting and trade alerts
- § 4319 Report on oversight of revenue protection and enforcement measures
- § 4320 Importer of record program
- § 4321 Establishment of importer risk assessment program
- § 4322 Priority trade issues
- § 4323 Appropriate congressional committees defined
- § 4331 Interagency Import Safety Working Group
- § 4332 Joint import safety rapid response plan
- § 4333 Training
- § 4341 Definition of intellectual property rights
- § 4342 Notification of persons injured by circumvention devices
- § 4343 Enforcement by U.S. Customs and Border Protection of works for which copyright registration is pending
- § 4344 National Intellectual Property Rights Coordination Center
- § 4345 Joint strategic plan for the enforcement of intellectual property rights
- § 4346 Personnel dedicated to the enforcement of intellectual property rights
- § 4347 Training with respect to the enforcement of intellectual property rights
- § 4348 International cooperation and information sharing
- § 4349 Report on intellectual property rights enforcement
- § 4350 Information for travelers regarding violations of intellectual property rights
- § 4361 Definitions
- § 4362 Application to Canada and Mexico
- § 4371 Trade Remedy Law Enforcement Division
- § 4372 Collection of information on evasion of trade remedy laws
- § 4373 Additional information
- § 4374 Cooperation with foreign countries on preventing evasion of trade remedy laws
- § 4375 Trade negotiating objectives
- § 4391 Allocation and training of personnel
- § 4392 Annual report on prevention and investigation of evasion of antidumping and countervailing duty orders
- § 4401 Inclusion of interest in certain distributions of antidumping duties and countervailing duties
- § 4402 Illicitly imported, exported, or trafficked cultural property, archaeological or ethnological materials, and fish, wildlife, and plants
- § 4403 Honey transshipment
- § 4404 Report on actions taken by United States Trade Representative
- § 4405 Trade Enforcement Trust Fund
- § 4421 Enhancement of engagement on currency exchange rate and economic policies with certain major trading partners of the United States
- § 4422 Advisory Committee on International Exchange Rate Policy
- § 4431 Definitions
- § 4432 Establishment of preclearance operations
- § 4433 Notification and certification to Congress
- § 4434 Lost and stolen passports
- § 4435 Recovery of initial U.S. Customs and Border Protection preclearance operations costs
- § 4436 Application to new and existing preclearance operations
- § 4451 Report on certain U.S. Customs and Border Protection agreements
- § 4452 United States-Israel trade and commercial enhancement
- § 4453 Report on compliance with prohibition on importation of goods made with convict, forced, or indentured labor
- § 4454 Trade preferences for Nepal
Ch. 29 — Approval and entry into force of the USMCA 63 sections
- § 4501 Purpose
- § 4502 Definitions
- § 4511 Approval and entry into force of the USMCA
- § 4512 Relationship of the USMCA to United States and State law
- § 4513 Implementing actions in anticipation of entry into force; initial regulations; tariff proclamation authority
- § 4514 Consultation and layover provisions for, and effective date of, proclaimed actions
- § 4515 Administration of dispute settlement proceedings
- § 4516 Trade Representative authority
- § 4531 Rules of origin
- § 4532 Special rules for automotive goods
- § 4533 Actions regarding verification of claims under the USMCA
- § 4534 Drawback
- § 4535 Regulations
- § 4551 USMCA article impact in import relief cases under Trade Act of 1974
- § 4552 Presidential action regarding USMCA imports
- § 4561 Temporary entry
- § 4571 Definitions
- § 4572 Investigations and determinations by Commission
- § 4573 Commission recommendations and report
- § 4574 Action by President with respect to affirmative determination
- § 4581 References in part
- § 4582 Organizational and administrative provisions
- § 4583 Testimony and production of papers in extraordinary challenges
- § 4584 Requests for review of determinations by competent investigating authorities
- § 4585 Rules of procedure for panels and committees
- § 4586 Subsidy negotiations
- § 4587 Identification of industries facing subsidized imports
- § 4588 Treatment of amendments to antidumping and countervailing duty law
- § 4601 Effect of termination of USMCA country status
- § 4631 Definitions
- § 4641 Interagency Labor Committee for Monitoring and Enforcement
- § 4642 Duties
- § 4643 Enforcement priorities
- § 4644 Assessments
- § 4645 Recommendation for enforcement action
- § 4646 Petition process
- § 4647 Hotline
- § 4648 Reports
- § 4649 Consultations on appointment and funding of rapid response labor panelists
- § 4661 Establishment
- § 4662 Duties
- § 4663 Status
- § 4671 Establishment
- § 4672 Membership; term
- § 4673 Funding
- § 4674 Reports
- § 4681 Forced Labor Enforcement Task Force
- § 4682 Timeline required
- § 4683 Reports required
- § 4684 Duties related to Mexico
- § 4691 Transmission of reports
- § 4692 Suspension of liquidation
- § 4693 Final remedies
- § 4701 Definitions
- § 4711 Establishment
- § 4712 Assessment
- § 4713 Monitoring actions
- § 4714 Enforcement actions
- § 4715 Other monitoring and enforcement actions
- § 4716 Report to Congress
- § 4717 Regulations
- § 4731 Border water infrastructure improvement authority
- § 4732 Detail of personnel to Office of the United States Trade Representative