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. sējums |
Lietotāju komentāri - Rakstīt atsauksmi
Ierastajās vietās neesam atraduši nevienu atsauksmi.
Saturs
3061 | |
3085 | |
3110 | |
3156 | |
3213 | |
3250 | |
3263 | |
3283 | |
2657 | |
2743 | |
2755 | |
2778 | |
2788 | |
2799 | |
2808 | |
2818 | |
2826 | |
2832 | |
2850 | |
2870 | |
2889 | |
2936 | |
2950 | |
2985 | |
3051 | |
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 Aug Act Feb Act July Act June Act March additional agent allowed amended amount ante apply appointed appraisers appropriation act approval assistant authorized bank bond bullion certificates charge cited Clerk coin collected Commissioner of Internal compensation contained customs Department deposited Deputy collector directed disbursing distillery district duties enacted entry estimates examination executive expenses exportation fiscal five foreign further gold hundred dollars imported imposed inspector interest Internal Revenue invoice issue less manner manufacturer mentioned merchandise notes oath officer original owner packages paid payment penalty person port prescribed produced proper provision of Act provisions purchase received regulations relating removed repealed respectively Revised Statutes Secretary silver stamps superseded Tariff Act thereof thousand dollars tion tobacco Treasury United vessel warehouse