Compiled Statutes of the United States, 1913: Embracing the Statutes of the United States of a General and Permanent Nature in Force December 31, 1913, Incorporating Under the Headings of the Revised Statutes the Subsequent Laws, Together with Explanatory and Historical Notes, 3. sējumsWest Publishing Company, 1914 - 5686 lappuses |
No grāmatas satura
1.5. rezultāts no 100.
2373. lappuse
... July 27 , 1866 , c . 284 , § 2 , 14 Stat . 302. Act July 14 , 1870 , c . 255 ... 13 , 1884 , c . 46 , § 2 , ante , § 3216 . Provisions authorizing the ... July 30 , 1846 , c . 74 , § 9 , 9 Stat . 44. Act June 26 , 1848 , c . 70 ...
... July 27 , 1866 , c . 284 , § 2 , 14 Stat . 302. Act July 14 , 1870 , c . 255 ... 13 , 1884 , c . 46 , § 2 , ante , § 3216 . Provisions authorizing the ... July 30 , 1846 , c . 74 , § 9 , 9 Stat . 44. Act June 26 , 1848 , c . 70 ...
2385. lappuse
... July 31 , 1894 , c . 174 , § 19. ) Collectors , naval officers , and ... July 31 , 1894 , c . 174 , § 19 , 28 Stat . 210 . This section , as enacted in ... 13-150 records as the Secretary of the Treasury may direct were Ch . 2 ...
... July 31 , 1894 , c . 174 , § 19. ) Collectors , naval officers , and ... July 31 , 1894 , c . 174 , § 19 , 28 Stat . 210 . This section , as enacted in ... 13-150 records as the Secretary of the Treasury may direct were Ch . 2 ...
2421. lappuse
... July 1 , 1902 , c . 1369 , § 84 , ante , § 3905 . This section may be ... 13 , 1911 , c . 46 , §§ 1-4 , post , §§ 5559- 5562 . § 5467. ( R. S. § 2771 ... 13 , 1837 , c . 13 , 5 Stat . 146 . See notes to R. S. § 2770 , ante ...
... July 1 , 1902 , c . 1369 , § 84 , ante , § 3905 . This section may be ... 13 , 1911 , c . 46 , §§ 1-4 , post , §§ 5559- 5562 . § 5467. ( R. S. § 2771 ... 13 , 1837 , c . 13 , 5 Stat . 146 . See notes to R. S. § 2770 , ante ...
2530. lappuse
... July 21 , 1892 , c . 215 , 27 Stat . 254 . Bay City , Mich . Act June 15 ... 13 , 1910 , c . 289 , 36 Stat . 467 . Eastport , Me . Act June 4 , 1900 , c ... July 14 , 1892 , c . 168 , 27 Stat . 14 . Fort Covington , N. Y. Act Aug ...
... July 21 , 1892 , c . 215 , 27 Stat . 254 . Bay City , Mich . Act June 15 ... 13 , 1910 , c . 289 , 36 Stat . 467 . Eastport , Me . Act June 4 , 1900 , c ... July 14 , 1892 , c . 168 , 27 Stat . 14 . Fort Covington , N. Y. Act Aug ...
2531. lappuse
... 13 , 1889 , c . 149 , 25 Stat . 667 . Seattle , Wash . Act March 1 , 1889 , c . 310 , 25 Stat . 750 , Act Aug. 28 , 1890 , c . 814 , § 2 , 26 Stat . 363 , Act July 1 , 1902 , c . 1359 , 32 Stat . 636 . Sioux City , Iowa . Act Sept. 25 ...
... 13 , 1889 , c . 149 , 25 Stat . 667 . Seattle , Wash . Act March 1 , 1889 , c . 310 , 25 Stat . 750 , Act Aug. 28 , 1890 , c . 814 , § 2 , 26 Stat . 363 , Act July 1 , 1902 , c . 1359 , 32 Stat . 636 . Sioux City , Iowa . Act Sept. 25 ...
Saturs
3051 | |
3061 | |
3085 | |
3110 | |
3156 | |
3213 | |
3250 | |
3263 | |
2657 | |
2743 | |
2755 | |
2778 | |
2788 | |
2799 | |
2808 | |
2818 | |
2826 | |
2832 | |
2850 | |
2865 | |
2870 | |
2889 | |
2936 | |
2950 | |
2985 | |
2993 | |
3283 | |
3299 | |
3305 | |
3312 | |
3328 | |
3335 | |
3352 | |
3360 | |
3378 | |
3387 | |
3430 | |
3468 | |
3477 | |
3487 | |
3546 | |
3566 | |
3573 | |
Citi izdevumi - Skatīt visu
Bieži izmantoti vārdi un frāzes
17 Stat 26 Stat Act April Act Aug Act Feb Act July 20 Act June Act March Act Oct Act of Aug Act of June Act of Oct affixed agent amended by Act amount appraisers April 12 assay-office assistant treasurer authorized bonded warehouse bullion centum certificates cigars cited civil appropriation act Clerk coinage collector and inspector Commissioner of Internal compensation Customs Administrative Act dealers Department deposited distilled spirits distillery district duties eighteen hundred estimates expenses exportation fiscal forfeiture gauger hereafter hereby Internal Revenue internal-revenue invoice issue July 13 June 13 June 22 liquors manufacturer ment merchandise oath oleomargarine owner paid payment Payne-Aldrich Tariff Act penalty person prescribed provision of Act purchase regulations repealed Revised Statutes Secretary set forth post silver coins special tax stamps storekeeper sundry civil appropriation superseded thereof thousand dollars tion tobacco Treasury Underwood Tariff Act United States notes vessel words