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 1–5 iš 100
2322 psl.
... fiscal year nineteen hundred and fourteen bringing the total cost of said service for said fiscal year within a sum not exceeding $ 10,150,000 instead of $ 10,500,000 , the amount authorized to be expended therefor on account of the ...
... fiscal year nineteen hundred and fourteen bringing the total cost of said service for said fiscal year within a sum not exceeding $ 10,150,000 instead of $ 10,500,000 , the amount authorized to be expended therefor on account of the ...
2496 psl.
... fiscal year 1896 , cited above . The sampling of ores at bonded smelting warehouses was provided for by the Underwood Tariff Act of Oct. 3 , 1913 , c . 16 , § IV , N , subsec . 1 , post , § 5673 . § 5617. ( Act June 8 , 1896 , c . 373 ...
... fiscal year 1896 , cited above . The sampling of ores at bonded smelting warehouses was provided for by the Underwood Tariff Act of Oct. 3 , 1913 , c . 16 , § IV , N , subsec . 1 , post , § 5673 . § 5617. ( Act June 8 , 1896 , c . 373 ...
2595 psl.
... fiscal year 1914 , was by Act March 4 , 1913 , c . 142 , § 1 , 37 Stat . 759 . § 5850. ( Act Feb. 8 , 1875 , c . 36 , § 13 , as amended , Act March 1 , 1879 , c . 125 , § 2. ) Allowances for collectors ' expenses . There shall be ...
... fiscal year 1914 , was by Act March 4 , 1913 , c . 142 , § 1 , 37 Stat . 759 . § 5850. ( Act Feb. 8 , 1875 , c . 36 , § 13 , as amended , Act March 1 , 1879 , c . 125 , § 2. ) Allowances for collectors ' expenses . There shall be ...
2600 psl.
... 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 and expenses of twenty ...
... 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 and expenses of twenty ...
2845 psl.
... fiscal year and shall be entitled to have the tax payable by it computed upon the basis of the net income ascer- tained as herein provided for the year ending on the day so desig- nated in the year preceding the date of assessment ...
... fiscal year and shall be entitled to have the tax payable by it computed upon the basis of the net income ascer- tained as herein provided for the year ending on the day so desig- nated in the year preceding the date of assessment ...
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