Advanced Search (**case sensitive**)

The Document Archive currently contains 163,649 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   4826 - 4850 of 4897 records found

Date Related Document Title
Nov 14, 1944 Franklin D. Roosevelt Executive Order 9500—Extension of Trust Periods on Indian Lands Expiring the During Calendar Year 1945
Nov 19, 1944 Franklin D. Roosevelt Statement on the Sixth War Loan Drive.
Nov 20, 1944 Franklin D. Roosevelt Letter on Plans for Postwar Scientific Research and Development.
Nov 21, 1944 Franklin D. Roosevelt Letter of Resignation from Secretary of State Cordell Hull.
Nov 21, 1944 Franklin D. Roosevelt Letter of Reply to Cordell Hull.
Nov 21, 1944 Franklin D. Roosevelt Executive Order 9501—Regulations Governing Recall to Active Duty of Retired Commissioned Officers of the Public Health Service
Nov 24, 1944 Franklin D. Roosevelt Executive Order 9502—Establishing Special Temporary Positions in the Public Health Service
Nov 27, 1944 Franklin D. Roosevelt Executive Order 9504—Revoking the Designation of Dunkirk, New York, as a Customs Port of Entry
Nov 27, 1944 Franklin D. Roosevelt Executive Order 9503—Appointment of Disabled Veterans Completing Courses of Instruction Prescribed Pursuant to the Act of March 24, 1943
Dec 01, 1944 Franklin D. Roosevelt Letter to Department Heads and Agencies Against Predicting an Early End of the War.
Dec 05, 1944 Franklin D. Roosevelt Transmittal to Congress of the U.N.R.R.A.'s First Quarterly Report.
Dec 06, 1944 Franklin D. Roosevelt Executive Order 9505—Authorizing the Secretary of War to Take Possession of and Operate the Plants and Facilities of Cudahy Brothers Company of Cudahy, Wisconsin
Dec 12, 1944 Franklin D. Roosevelt Executive Order 9506—Modifying the Conditions Upon Which a Classified Status May Be Granted
Dec 19, 1944 Franklin D. Roosevelt Excerpts from the Press Conference
Dec 20, 1944 Franklin D. Roosevelt Executive Order 9507—Amending the Foreign Service Regulations of the United States
Dec 22, 1944 Franklin D. Roosevelt Excerpts from the Press Conference
Dec 24, 1944 Franklin D. Roosevelt Address to the Nation.
Dec 27, 1944 Franklin D. Roosevelt Statement on the Seizure of Montgomery Ward Co. Properties
Dec 27, 1944 Franklin D. Roosevelt Executive Order 9508—Authorizing the Secretary of War to Take Possession of and to Operate Certain Plants and Facilities of Montgomery Ward & Co., Incorporated
Dec 29, 1944 Franklin D. Roosevelt Veto of a Bill Abolishing the Jackson Hole National Monument.
Jan 03, 1945 Franklin D. Roosevelt Annual Budget Message
Jan 06, 1945 Franklin D. Roosevelt Radio Address Summarizing the State of the Union Message.
Jan 06, 1945 Franklin D. Roosevelt State of the Union Address.
Jan 08, 1945 Franklin D. Roosevelt Executive Order 9509—Regulations With Respect to the Uniforms of Commissioned Officers of the Public Health Service, and Governing the Wearing of Such Uniforms
Jan 08, 1945 Franklin D. Roosevelt Executive Order 9510—Transfer of Certain Personnel from the Coast and Geodetic Survey to the War Department