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 tomasWest publishing Company, 1914 - 5686 psl. |
Knygos viduje
Rezultatai 15 iš 100
2600 psl.
... appropriation act for the fiscal year 1904 , cited above , which repeated a provision of the sim- ilar act for the preceding fiscal year , Act April 28 , 1902 , c . 594 , § 1 , 32 Stat . 142 . An appropriation " for continuing salaries ...
... appropriation act for the fiscal year 1904 , cited above , which repeated a provision of the sim- ilar act for the preceding fiscal year , Act April 28 , 1902 , c . 594 , § 1 , 32 Stat . 142 . An appropriation " for continuing salaries ...
2604 psl.
... appropriation for salaries , fees , and expenses of internal - revenue officers in the legislative , executive , and judicial appropriation act for the fiscal year 1877 , cited above . The pay of store - keepers was limited to five ...
... appropriation for salaries , fees , and expenses of internal - revenue officers in the legislative , executive , and judicial appropriation act for the fiscal year 1877 , cited above . The pay of store - keepers was limited to five ...
2892 psl.
... Act March 2 , 1895 , c . 177 , § 1 , post , § 6425 . The refining and parting of bullion at the mints of the United ... appropriation act for the fiscal year 1875 , cited above . The provisions of Act Feb. 12 , 1873 , c . 131 , mentioned ...
... Act March 2 , 1895 , c . 177 , § 1 , post , § 6425 . The refining and parting of bullion at the mints of the United ... appropriation act for the fiscal year 1875 , cited above . The provisions of Act Feb. 12 , 1873 , c . 131 , mentioned ...
2893 psl.
... appropriation act for the fiscal year 1899 , cited above . The mint at New Orleans was authorized by R. S. § 3495 , ante , § 6416. Its reopening was authorized by Act June 20 , 1874 , c . 328 , § 1 , ante , § 6417 . § 6420. ( Act Feb ...
... appropriation act for the fiscal year 1899 , cited above . The mint at New Orleans was authorized by R. S. § 3495 , ante , § 6416. Its reopening was authorized by Act June 20 , 1874 , c . 328 , § 1 , ante , § 6417 . § 6420. ( Act Feb ...
2898 psl.
... Act June 8 , 1878 , c . 170 , post , § 6565 . Appropriations for salaries of officers of the mints , and for the assistants , clerks , etc. , are made in the annual appropriation acts . The provisions for the fiscal year 1914 were by Act ...
... Act June 8 , 1878 , c . 170 , post , § 6565 . Appropriations for salaries of officers of the mints , and for the assistants , clerks , etc. , are made in the annual appropriation acts . The provisions for the fiscal year 1914 were by Act ...
Turinys
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 | |
Kiti leidimai - Peržiūrėti viską
Compiled Statutes of the United States, 1913 Embracing the ..., 3 tomas United States Visos knygos peržiūra - 1914 |
Pagrindiniai terminai ir frazės
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 Deputy collector 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 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