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, Volumen4West Publishing Company, 1916 - 16099 páginas |
Contenido
3620 | |
3697 | |
3709 | |
3895 | |
3920 | |
3928 | |
4005 | |
4021 | |
4246 | |
4283 | |
4327 | |
4347 | |
4363 | |
4463 | |
4484 | |
4496 | |
4048 | |
4069 | |
4087 | |
4117 | |
4132 | |
4149 | |
4202 | |
4213 | |
4240 | |
4537 | |
4594 | |
4613 | |
4698 | |
4733 | |
4788 | |
4813 | |
4836 | |
Otras ediciones - Ver todas
Términos y frases comunes
12 Stat 39 Stat Act Aug Act Feb Act Jan Act July Act June Act June 30 Act March active list active service appointment April 23 Army appropriation act Article of War Atty authorized cadet captain cers chaplains chief Cited without definite colonel command court court-martial definite application engineers entitled examination ficers fiscal year 1917 grade hereafter hereby infantry June 12 Marine Corps ment midshipmen Military Academy Naval Academy naval appropriation act Navy Personnel Act Notes of Decisions number of officers offi officers and enlisted Ordnance pay and allowances paymasters person prescribed President promotion Provided further provision of Act provisions relating proviso annexed Quartermaster Corps receive regiment Regular Army regulations Reserve Corps retired list retired officers second lieutenant Secretary Secretary of War sentence sergeants served set forth post soldier staff corps subsequent provisions superseded by Act thereof tion United volunteer