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 2364
... relating to the number of examiners , and of R. S. § 2539 , next following , relating to the number of clerks and other em- ployés specified were superseded by the reorganization of the Customs Serv- ice , pursuant to act Aug. 24 , 1912 ...
... relating to the number of examiners , and of R. S. § 2539 , next following , relating to the number of clerks and other em- ployés specified were superseded by the reorganization of the Customs Serv- ice , pursuant to act Aug. 24 , 1912 ...
Page 2370
... relating to appraisers and appraisements of the Customs Administrative Act of June 10 , 1890 , c . 407 , 26 Stat . 131 , which was amended by the Payne - Aldrich Tariff Act of Aug. 5 , 1909 , c . 6 , § 28 , 36 Stat . 91 , and again ...
... relating to appraisers and appraisements of the Customs Administrative Act of June 10 , 1890 , c . 407 , 26 Stat . 131 , which was amended by the Payne - Aldrich Tariff Act of Aug. 5 , 1909 , c . 6 , § 28 , 36 Stat . 91 , and again ...
Page 2374
... relating to the Commissioner of Customs , are held by said section 4 , to relate to the Comptroller of the Treasury . The copy of the oath of subordinate customs officers was required to be transmitted to the Secretary of the Treasury ...
... relating to the Commissioner of Customs , are held by said section 4 , to relate to the Comptroller of the Treasury . The copy of the oath of subordinate customs officers was required to be transmitted to the Secretary of the Treasury ...
Page 2390
... relating to the observance of State quarantine regulations and the discharge of cargoes of vessels in quarantine were made by R. S. §§ 4792- 4796 , post , §§ 9150-9154 . The Secretary of the Treasury was authorized , in case of ...
... relating to the observance of State quarantine regulations and the discharge of cargoes of vessels in quarantine were made by R. S. §§ 4792- 4796 , post , §§ 9150-9154 . The Secretary of the Treasury was authorized , in case of ...
Page 2400
... relating to the grades of engineers in the service made by Act April 12 , 1902 , c . 501 , § 1 , Act June 23 , 1906 , c . 3520 , § 3 , and Act April 16 , 1908 , c . 145 , §§ 1 , 10 , set forth post , §§ 5401 , 5408 , 5431 . § 5400 ...
... relating to the grades of engineers in the service made by Act April 12 , 1902 , c . 501 , § 1 , Act June 23 , 1906 , c . 3520 , § 3 , and Act April 16 , 1908 , c . 145 , §§ 1 , 10 , set forth post , §§ 5401 , 5408 , 5431 . § 5400 ...
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