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 2379
... certificates , de- bentures , and other documents , to be granted by the collector . Fifth . To examine the collector's abstracts of duties and other accounts of receipts , bonds , and expenditures , and certify the same if found right ...
... certificates , de- bentures , and other documents , to be granted by the collector . Fifth . To examine the collector's abstracts of duties and other accounts of receipts , bonds , and expenditures , and certify the same if found right ...
Page 2424
... certificate , required . Before any vessel departs from the district in which she shall first arrive for another district , provided such departure is not within forty - eight hours after her arrival within such district , with mer ...
... certificate , required . Before any vessel departs from the district in which she shall first arrive for another district , provided such departure is not within forty - eight hours after her arrival within such district , with mer ...
Page 2425
... certificates from the collectors of the districts for which the merchandise has been reported , showing the due ... certificate . If the master of any such vessel fails by his neglect or fault to ob- tain the copy of his report from the ...
... certificates from the collectors of the districts for which the merchandise has been reported , showing the due ... certificate . If the master of any such vessel fails by his neglect or fault to ob- tain the copy of his report from the ...
Page 2437
... certificates thereupon . Act March 2 , 1799 , c . 22 , § 25 , 1 Stat . 647 . A copy of the manifest was required to be mailed to the Auditor for the Treas- ury Department by Act March 2 , 1895 , c . 177 , § 9 , post , § 5513 . § 5511 ...
... certificates thereupon . Act March 2 , 1799 , c . 22 , § 25 , 1 Stat . 647 . A copy of the manifest was required to be mailed to the Auditor for the Treas- ury Department by Act March 2 , 1895 , c . 177 , § 9 , post , § 5513 . § 5511 ...
Page 2447
... certificates was punishable by R. S. § 5417 , incorporat- ed into the Criminal Code in section 63 thereof , post , § 10231 , and repealed by section 341 thereof , post , § 10515 . Penalty for false entry for benefit of drawback was ...
... certificates was punishable by R. S. § 5417 , incorporat- ed into the Criminal Code in section 63 thereof , post , § 10231 , and repealed by section 341 thereof , post , § 10515 . Penalty for false entry for benefit of drawback was ...
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