Advanced Search (**case sensitive**)

The Document Archive currently contains 171,058 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   6201 - 6225 of 6389 records found

Date Related Document Title
Dec 05, 1980 Jimmy Carter Executive Order 12255—Holiday for Federal Employees
Dec 05, 1980 Jimmy Carter Remarks on Signing Into Law the Omnibus Reconciliation Act of 1980
Dec 05, 1980 Jimmy Carter Nominations Submitted to the Senate
Dec 05, 1980 Jimmy Carter Acts Approved by the President
Dec 05, 1980 Jimmy Carter Checklist of White House Press Releases
Dec 05, 1980 Jimmy Carter Digest of Other White House Announcements
Dec 05, 1980 Jimmy Carter United States Postal Service Nomination of Wallace Nathaniel Hyde To Be a Governor.
Dec 07, 1980 Jimmy Carter Situation in Poland White House Statement.
Dec 07, 1980 Jimmy Carter Kennedy Center Honors Remarks at a White House Reception for the Honorees.
Dec 08, 1980 Jimmy Carter Juvenile Justice Amendments of 1980 Statement on Signing S. 2441 Into Law.
Dec 09, 1980 Jimmy Carter Council on Wage and Price Stability Statement on Signing S. 2352 Into Law.
Dec 09, 1980 Jimmy Carter Statement on the Death of John Lennon
Dec 09, 1980 Jimmy Carter Robert S. Strauss Remarks at a White House Reception Honoring the Ambassador.
Dec 09, 1980 Jimmy Carter Remarks at a Dinner Honoring Ambassador Robert S. Strauss
Dec 09, 1980 Jimmy Carter Pension Benefit Guaranty Corporation Appointment of Two Members of the Advisory Committee, and Designation of Chairman.
Dec 11, 1980 Jimmy Carter Proclamation 4808—Tariff Concessions on Live Cattle Imports
Dec 11, 1980 Jimmy Carter Remarks on Signing Into Law the Paperwork Reduction Act of 1980
Dec 11, 1980 Jimmy Carter Remarks on Signing Into Law the Comprehensive Environmental Response, Compensation, and Liability Act of 1980
Dec 11, 1980 Jimmy Carter Administrative Conference of the United States Appointment of Ronald B. Lewis as a Member of the Council.
Dec 11, 1980 Jimmy Carter National Commission on Alcoholism and Other Alcohol-Related Problems Appointment of Laura Wittstock as a Member.
Dec 12, 1980 Jimmy Carter National Historic Preservation Act Amendments of 1980 Statement on Signing H.R. 5496 Into Law.
Dec 12, 1980 Jimmy Carter Patent and Trademark System Reform Statement on Signing H.R. 6933 Into Law.
Dec 12, 1980 Jimmy Carter Earthquake in Southern Italy Statement on Signing H.R. 8388 Into Law.
Dec 12, 1980 Jimmy Carter National Science Foundation Authorization and Science and Technology Equal Opportunities Act Statement on Signing S. 568 Into Law.
Dec 12, 1980 Jimmy Carter Warren Grant Magnuson Clinical Center Statement on Signing S.J. Res. 213 Into Law.