United States Compiled Statutes, Annotated, 1916: Embracing the Statutes of the United States of a General and Permanent Nature in Force at the Close of the First Session of the 64th Congress and Decisions Construing and Applying Same to April 1, 1916, Incorporating Under the Headings of the Revised Statutes the Subsequent Laws, Together with Explanatory and Historical Notes, Nide 6West Publishing Company, 1917 - 16099 sivua |
Kirjan sisältä
Tulokset 1 - 5 kokonaismäärästä 100
Sivu 6434
... June thirtieth , nineteen hundred and six ( Thirty - fourth Statutes at Large , page six hundred and seventy - four ) , commonly called the Meat Inspection Amendment , and the Act of June thir- tieth , nineteen hundred and six ...
... June thirtieth , nineteen hundred and six ( Thirty - fourth Statutes at Large , page six hundred and seventy - four ) , commonly called the Meat Inspection Amendment , and the Act of June thir- tieth , nineteen hundred and six ...
Sivu 6492
... June , 1883 , and from want of time to make other disposition of them remained on board ship until the next day , are to be regard- ed as in a public store or bonded ware- house within the meaning of section 10 of the act of March 3 ...
... June , 1883 , and from want of time to make other disposition of them remained on board ship until the next day , are to be regard- ed as in a public store or bonded ware- house within the meaning of section 10 of the act of March 3 ...
Sivu 6555
... June 14 , 1870 , c . 127 , § 2 , 16 Stat . 151 . § 5344. ( R. S. § 2589. ) Manifests of vessels clearing from Port- land . All vessels clearing from Portland , in the district of Willamette , and bound to sea , shall , on arrival at ...
... June 14 , 1870 , c . 127 , § 2 , 16 Stat . 151 . § 5344. ( R. S. § 2589. ) Manifests of vessels clearing from Port- land . All vessels clearing from Portland , in the district of Willamette , and bound to sea , shall , on arrival at ...
Sivu 6580
... June 17 , 1864 , c . 130 , § 3 , 13 Stat . 134 . The collection of the fees authorized by paragraph 10 of this section for bills of health , was abolished by Act June 19 , 1886 , c . 421 , § 1 , as amended by Act April 4 , 1888 , c . 61 ...
... June 17 , 1864 , c . 130 , § 3 , 13 Stat . 134 . The collection of the fees authorized by paragraph 10 of this section for bills of health , was abolished by Act June 19 , 1886 , c . 421 , § 1 , as amended by Act April 4 , 1888 , c . 61 ...
Sivu 6581
... June 16 , 1882 , c . 223 , 22 Stat . 105 , and provisions for salaries of certain collectors , naval officers , and surveyors , made by Act June 22 , 1874 , c . 391 , § 23 , 18 Stat . 190 , as amended by Act Feb. 26 , 1879 , c . 103 ...
... June 16 , 1882 , c . 223 , 22 Stat . 105 , and provisions for salaries of certain collectors , naval officers , and surveyors , made by Act June 22 , 1874 , c . 391 , § 23 , 18 Stat . 190 , as amended by Act Feb. 26 , 1879 , c . 103 ...
Muita painoksia - Näytä kaikki
Yleiset termit ja lausekkeet
25 per centum 26 Stat Act Aug Act June Act March amended applied appraisers assessed Atty bond bottles cents per pound centum ad valorem chief value Cited without definite classified Clerk coal tar collector and inspector collector of customs colors commercial component material composed wholly consignee containing cotton crude Cust Customs Administrative Act Deputy collector Dieckerhoff district dutiable as manufactures dutiable under Act dutiable under paragraph enumerated exported factures forfeiture free entry free list free of duty glass graph held dutiable held not dutiable invoice iron judgment affirmed jute lace material of chief ment merated metal Notes of Decisions packages paper Payne-Aldrich Tariff Act ports of entry prescribed protest provisions of Act rate of duty repealed Secretary silk specially provided statute steel thereof tiable tion Treasury Underwood Tariff United vessel wool writ of certiorari