Advanced Search (**case sensitive**)

The Document Archive currently contains 171,049 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   476 - 500 of 9627 records found

Date Related Document Title
Jun 29, 1898 William McKinley Proclamation 419—Enlarging the Pine Mountain and Zaca Lake Forest Reserve in the State of California
Jul 19, 1898 William McKinley Proclamation 420—Concerning Customs Duties on Vessels Originating from the Port of Copenhagen
Jul 27, 1898 William McKinley Proclamation 421—Restoring to the Public Domain Lands in the Cherokee Outlet
Aug 12, 1898 William McKinley Proclamation 422—Suspension of Hostilities with Spain
Sep 19, 1898 William McKinley Proclamation 425—Enlarging the Black Hills Forest Reserve in the States of South Dakota and Wyoming
Nov 02, 1898 William McKinley Proclamation 427—Reserving for Naval Purposes Certain Lands in Honolulu, Hawaii
Jan 30, 1899 William McKinley Proclamation 428—Enlarging The Trabuco Canyon Forest Reserve in the State of California
Feb 09, 1899 William McKinley Proclamation 429—Suspending Duties on Mexican Vessels Entering the Ports of the United States
Feb 10, 1899 William McKinley Proclamation 430—Setting Apart as Public Reservations Certain Public Lands in the State of Montana
Feb 10, 1899 William McKinley Proclamation 431—Setting Apart as a Public Reservation Certain Public Lands in the State of Utah
Mar 02, 1899 William McKinley Proclamation 432—Setting Apart as a Public Reservation Certain Public Lands in the Territory of New Mexico
Mar 13, 1899 William McKinley Proclamation 433—Revoking Customs Duties on Vessels Entering the United States From Ports of the Island of Tobago
Mar 13, 1899 William McKinley Proclamation 434—Revoking Customs Duties on Vessels Entering the United States From Ports of the Island of Trinidad
Mar 29, 1899 William McKinley Proclamation 435—Reserving for Naval Purposes Certain Lands in Puerto Rico
Apr 13, 1899 William McKinley Proclamation 437—Establishing the Lake Tahoe Forest Reserve in the State of California
Apr 13, 1899 William McKinley Proclamation 436—Concerning Settlement in the Southern Ute Indian Reservation
Oct 02, 1899 William McKinley Proclamation 438—Establishing the Santa Ynez Forest Reserve in the State of California
Oct 21, 1899 William McKinley Proclamation 440—Enlarging the Prescott Forest Reserve in the Territory of Arizona
Nov 10, 1899 William McKinley Proclamation 442—Reserving for Naval Purposes Certain Lands in Honolulu, Hawaii
Nov 20, 1899 William McKinley Proclamation 443—Copyright Privilages for Subjects of the Kingdom of the Netherlands
Nov 21, 1899 William McKinley Proclamation 443A—Announcing the Death of Vice President Garret Augustus Hobart
Apr 07, 1900 William McKinley Proclamation 444—Restoring to the Public Domain Certain Lands in the Olympic Forest Reserve
Apr 10, 1900 William McKinley Proclamation 445—Withdrawal of Certain Lands From the Colville Indian Reservation
Jun 29, 1900 William McKinley Proclamation 447—Enlargement of the Big Horn Forest Reserve, Wyoming
Jul 13, 1900 William McKinley Proclamation 448—Reduction of Tariff on Certain Products From Germany