Advanced Search (**case sensitive**)

The Document Archive currently contains 163,450 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   151 - 175 of 414 records found

Date Related Document Title
Jun 27, 1920 Woodrow Wilson Executive Order 3294—Authorizing the Departure of Hostile and Enemy Aliens Without Permits
Jun 26, 1920 Woodrow Wilson Executive Order 3292—Reduction of Capital Stock of United States Grain Corporation
Feb 28, 1920 Woodrow Wilson Executive Order 3235—Continuing Control of Director General of Railroads Over Coal Distribution, etc.
Feb 20, 1920 Woodrow Wilson Executive Order 3231—Authorizing the Departure of Alien Enemies for European Ports
Dec 30, 1919 Woodrow Wilson Executive Order 3206—Constituting Board of Surveys and Maps
Dec 07, 1920 Woodrow Wilson Executive Order 3365—Indians on Public Domain
Dec 01, 1920 Woodrow Wilson Executive Order 3363—Ponca Indians in Oklahoma
Dec 22, 1920 Woodrow Wilson Executive Order 3374—Confirming Powers of Federal Trade Commission Over Coal Cost Information
Nov 28, 1920 Woodrow Wilson Executive Order 3360—Official Flag for Secretary of State
Dec 10, 1920 Woodrow Wilson Executive Order 3367—Punishments for Soldiers
Jan 14, 1914 Woodrow Wilson Proclamation 1261—Modfying the Boundaries of the Carson National Forest, New Mexico
Nov 12, 1913 Woodrow Wilson Proclamation 1257—Morongo Band of Mission Indians
Sep 28, 1914 Woodrow Wilson Proclamation 1282—Disposal of Lands in the Crow Indian Reservation, Montana
Jul 25, 1913 Woodrow Wilson Proclamation 1249—Fort Peck Indian Reservation
Sep 24, 1913 Woodrow Wilson Proclamation 1252—Opening of Undisposed Lands in Lower Brule Indian Reservation, South Dakota
Nov 21, 1913 Woodrow Wilson Proclamation 1258—Rules for the Measurement of Vessels for the Panama Canal
Feb 03, 1914 Woodrow Wilson Proclamation 1263—Concerning the Shipment of Arms into Mexico
May 09, 1914 Woodrow Wilson Proclamation 1268—Mother's Day, 1914
Apr 03, 1916 Woodrow Wilson Proclamation 1330—Modfying the Boundaries of the Alamo National Forest, New Mexico
Sep 17, 1915 Woodrow Wilson Proclamation 1311—Opening to Settlement Lands Within the Fort Berthold Indian Reservation
Jul 19, 1915 Woodrow Wilson Proclamation 1301—Opening to Settlement Lands Within the Crow Indian Reservation
Apr 26, 1916 Woodrow Wilson Proclamation 1331—Disposal of Lands in the Former Devils Lake Indian Reservation, North Dakota
Mar 18, 1915 Woodrow Wilson Proclamation 1290—Opening Lands in the Standing Rock Indian Reservation, North and South Dakota
Aug 31, 1915 Woodrow Wilson Proclamation 1310—Modifying the Boundaries of the Cleveland National Forest
Nov 13, 1914 Woodrow Wilson Proclamation 1287—Neutrality: Panama Canal Zone