The Federal ReporterWest Publishing Company, 1943 |
Im Buch
Ergebnisse 1-3 von 72
Seite 129
... Statutes 181 ( 2 ) General terms in statute should be so 2. Aliens 54 ( 12 ) Where deportable alien could not be deported to country whence he came be- cause that country was under domination of a common enemy , statute providing for ...
... Statutes 181 ( 2 ) General terms in statute should be so 2. Aliens 54 ( 12 ) Where deportable alien could not be deported to country whence he came be- cause that country was under domination of a common enemy , statute providing for ...
Seite 192
... statute of limitation of one year , under Sec . 413.140 of Kentucky's Re- vised Statutes , 1942 Edition , which pro- vides that an action for injuries to persons shall be commenced within one year after it accrues . Appellant moved to ...
... statute of limitation of one year , under Sec . 413.140 of Kentucky's Re- vised Statutes , 1942 Edition , which pro- vides that an action for injuries to persons shall be commenced within one year after it accrues . Appellant moved to ...
Seite 303
... statutes , literal meaning of words employed is most im- portant , since such statutes are not to be extended by implication beyond clear im- port of language used . 3. Internal revenue 126 In construing a revenue statute , any doubt ...
... statutes , literal meaning of words employed is most im- portant , since such statutes are not to be extended by implication beyond clear im- port of language used . 3. Internal revenue 126 In construing a revenue statute , any doubt ...
Inhalt
TABLE OF CONTENTS | 7 |
Judges VII | 25 |
Federal Rules of Civil Procedure XLVII | 32 |
Urheberrecht | |
2 weitere Abschnitte werden nicht angezeigt.
Andere Ausgaben - Alle anzeigen
Häufige Begriffe und Wortgruppen
action affirmed agreement alleged amended amount Appeals appellee application authority bankruptcy Board Calhoun County cause charged Circuit Judge City claims commerce Commissioner Commissioner of Internal Company constituted contention contract corporation cost County Court of Appeals decision defendant definitions denied determined directed District Court effect employees entered entitled evidence fact Federal filed finding further granted held holding included income interest Internal Revenue issue judgment June L.Ed Labor land March matter means ment Michigan Ohio operation opinion paid parties patent payment period Permanent person petition petitioner Phrases plaintiff present prior proceeding processing production purchase question reason received record Relations respect result rule S.Ct Securities sentence shares statute suit taken term tion trade trial trust United violation York