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, Volume 3West publishing Company, 1914 - 5686 pages |
From inside the book
Results 1-5 of 100
Page 2363
... Act of Oct. 3 , 1913 , c . 16 , § III , M , N , post , §§ 5594 , 5595 . Act ... Feb. 27 , 1877 , c . 69 , § 1. ) Port of Boston ; employés in appraiser's ... Act May 28 , 1830 , c . 147 , § 6 , 4 Stat . 411. Act Feb. 27 , 1877 , c . 69 ...
... Act of Oct. 3 , 1913 , c . 16 , § III , M , N , post , §§ 5594 , 5595 . Act ... Feb. 27 , 1877 , c . 69 , § 1. ) Port of Boston ; employés in appraiser's ... Act May 28 , 1830 , c . 147 , § 6 , 4 Stat . 411. Act Feb. 27 , 1877 , c . 69 ...
Page 2373
... Act May 28 , 1830 , c . 147 , § 2 , 4 Stat . 409. Act July 27 , 1866 , c ... Feb. 8 , 1875 , c . 36 , § 11 , post , § 5353 . § 5351. ( R. S. § 2617 ... Act March 2 , 1799 , c . 22 , § 20 , 1 Stat . 641. Act July 30 , 1846 , c . 74 , § 9 ...
... Act May 28 , 1830 , c . 147 , § 2 , 4 Stat . 409. Act July 27 , 1866 , c ... Feb. 8 , 1875 , c . 36 , § 11 , post , § 5353 . § 5351. ( R. S. § 2617 ... Act March 2 , 1799 , c . 22 , § 20 , 1 Stat . 641. Act July 30 , 1846 , c . 74 , § 9 ...
Page 2392
... Act Feb. 27 , 1877 , c . 69 , 19 Stat . 246 , the amendment of R. S. § 2684 , by Act June 16 , 1882 , c . 223 , 22 Stat . 105 , and provisions for salaries of certain collectors , naval officers , and surveyors , made by Act June 22 ...
... Act Feb. 27 , 1877 , c . 69 , 19 Stat . 246 , the amendment of R. S. § 2684 , by Act June 16 , 1882 , c . 223 , 22 Stat . 105 , and provisions for salaries of certain collectors , naval officers , and surveyors , made by Act June 22 ...
Page 2394
... Act Jan. 24 , 1880 , c . 13 , 21 Stat . 62 , Act Feb. 27 , 1901 , c . 615 , 31 Stat . 816 , Act Aug. 28 , 1890 , c . 814 , § 3 , 26 Stat . 363 , Act Feb. 25 , 1905 , c . 799 , § 1 , 33 Stat . 814 , Act June 19 , 1906 , c . 3436 , § 3 ...
... Act Jan. 24 , 1880 , c . 13 , 21 Stat . 62 , Act Feb. 27 , 1901 , c . 615 , 31 Stat . 816 , Act Aug. 28 , 1890 , c . 814 , § 3 , 26 Stat . 363 , Act Feb. 25 , 1905 , c . 799 , § 1 , 33 Stat . 814 , Act June 19 , 1906 , c . 3436 , § 3 ...
Page 2421
... Act March 2 , 1799 , c . 22 , § 18 , 1 Stat . 639 . Laws relating to customs ... Feb. 13 , 1911 , c . 46 , §§ 1-4 , post , §§ 5559- 5562 . § 5467. ( R. S. ... Act March 2 , 1799 , c . 22 , § 18 , 1 Stat . 639. Act April 24 , 1816 , c . 71 ...
... Act March 2 , 1799 , c . 22 , § 18 , 1 Stat . 639 . Laws relating to customs ... Feb. 13 , 1911 , c . 46 , §§ 1-4 , post , §§ 5559- 5562 . § 5467. ( R. S. ... Act March 2 , 1799 , c . 22 , § 18 , 1 Stat . 639. Act April 24 , 1816 , c . 71 ...
Contents
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 | |
Other editions - View all
Common terms and phrases
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