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 NotesWest Publishing Company, 1914 |
Contents
3051 | |
3061 | |
3085 | |
3110 | |
3156 | |
3213 | |
3250 | |
3263 | |
2640 | |
2657 | |
2743 | |
2755 | |
2778 | |
2788 | |
2799 | |
2808 | |
2818 | |
2826 | |
2832 | |
2850 | |
2870 | |
2889 | |
2936 | |
2950 | |
2985 | |
2993 | |
3283 | |
3299 | |
3305 | |
3312 | |
3328 | |
3335 | |
3352 | |
3360 | |
3378 | |
3387 | |
3430 | |
3468 | |
3477 | |
3487 | |
3546 | |
3566 | |
3573 | |
Common terms and phrases
17 Stat 26 Stat Act April Act Aug Act Feb Act Jan 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 authorized bonded warehouse bullion certificates cigars cited civil appropriation act Clerks coin collector and inspector Commissioner of Internal compensation consignee Customs Administrative Act dealers Department deposited distilled spirits distillery district duties estimates expenses exportation fiscal forfeiture gauger hereafter hereby Internal Revenue internal-revenue invoice July 13 June 13 June 22 June 30 liquors manufacturer ment merchandise oath oleomargarine owner paid payment Payne-Aldrich Tariff Act penalty person prescribed provision of Act public buildings Public Printer purchase regulations repealed Revised Statutes Secretary set forth post silver special tax stamps sundry civil appropriation superseded thereof thousand dollars tion tobacco Treasury Underwood Tariff Act United United States notes vessel words