Advanced Search (**case sensitive**)

The Document Archive currently contains 164,770 Records

Tips on how to use advanced search

  • Search terms are case sensitive. Trump ≠ trump
  • From Date and To Date:  To define a date range, provide both fields. To search all documents before or after a specific date, provide only one date. The search will not accept only a year date.
  • Phrase Search:  Use double quotation marks ("). Example: "live in infamy"
  • Wildcards are supported, except for leading wildcards. Example: tes* (would match test, testing, and tester); *est does not work.
  • Search operators such as AND OR NOT && || ! are not supported.
  • Search term input values cannot exceed 256 characters.

MORE TIPS

Results   2826 - 2850 of 3044 records found

Date Related Document Title
Oct 18, 2019 Donald J. Trump Presidential Determination and Certification With Respect to the Child Soldiers Prevention Act of 2008
Oct 18, 2019 Donald J. Trump Presidential Determination With Respect to the Efforts of Foreign Governments Regarding Trafficking in Persons
Oct 25, 2019 Donald J. Trump Presidential Determination Pursuant to Section 1245(d)(4)(B) and (C) of the National Defense Authorization Act for Fiscal Year 2012
Nov 01, 2019 Donald J. Trump Presidential Determination on Refugee Admissions for Fiscal Year 2020
Nov 12, 2019 Donald J. Trump Memorandum on Delegation of Removal Authority Over the Federal Service Impasses Panel
Nov 19, 2019 Donald J. Trump Memorandum on Ocean Mapping of the United States Exclusive Economic Zone and the Shoreline and Nearshore of Alaska
Dec 23, 2019 Donald J. Trump Memorandum on Addressing Legal and Societal Barriers to Women's Global Development and Prosperity
Jan 06, 2020 Donald J. Trump Presidential Determination on Waiving a Restriction on United States Assistance to Bolivia Under Section 706 of the Foreign Relations Authorization Act, Fiscal Year 2003
Jan 29, 2020 Donald J. Trump Memorandum on Delegation of Certain Authority Under the Federal Service Labor-Management Relations Statute
Feb 19, 2020 Donald J. Trump Memorandum on Developing and Delivering More Water Supplies in California
Feb 21, 2020 Donald J. Trump Memorandum on Delegation of Certain Functions and Authorities Under the National Defense Authorization Act for Fiscal Year 2020
Feb 27, 2020 Donald J. Trump Memorandum on the Effects of Titanium Sponge Imports on National Security
Mar 03, 2020 Donald J. Trump Memorandum on Delegation of Authority to Reestablish the Presidential Advisory Council on Combating Antibiotic-Resistant Bacteria
Mar 11, 2020 Donald J. Trump Memorandum on Making General Use Respirators Available
Mar 13, 2020 Donald J. Trump Memorandum on Expanding State-Approved Diagnostic Tests
Mar 20, 2020 Donald J. Trump Memorandum on Delegation of Functions Under 31 U.S.C. 5302
Mar 22, 2020 Donald J. Trump Memorandum on Providing Federal Support for Governors' Use of the National Guard To Respond to COVID–19
Mar 27, 2020 Donald J. Trump Memorandum on an Order Under the Defense Production Act of 1950 Regarding General Motors Company
Mar 28, 2020 Donald J. Trump Memorandum on Providing Federal Support for Governors' Use of the National Guard To Respond to COVID–19
Mar 30, 2020 Donald J. Trump Memorandum on Providing Federal Support for Governors' Use of the National Guard To Respond to COVID–19
Mar 30, 2020 Donald J. Trump Memorandum on Extending the Wind-Down Period for Deferred Enforced Departure for Liberians
Mar 31, 2020 Donald J. Trump Memorandum on Delegation of Certain Functions and Authorities Under the National Defense Authorization Act for Fiscal Year 2020
Apr 02, 2020 Donald J. Trump Memorandum on an Order Under the Defense Production Act of 1950 Regarding the Purchase of Ventilators
Apr 02, 2020 Donald J. Trump Memorandum on an Order Under the Defense Production Act of 1950 Regarding 3M Company
Apr 02, 2020 Donald J. Trump Memorandum on Providing an Order of Succession Within the Pension Benefit Guaranty Corporation