<< Prev 2 3 4 5 6 7 8 9 10 11
524 Documents found. Documents 501-524 displayed.
Heads of States, Parliaments, and Presidential Statements
- Al-Husayn Ibn 'Ali, Sharif of Mecca
1917 - City of Fresno
April 1, 1975 - International Court of Justice
May 28, 1951 - United Nations War Crimes Commission Report
May 28, 1948 - United Nations General Assembly Resolution
December 11, 1946 - Republic of Cyprus House of Representatives Resolution
April 24, 1975 - United States House of Representatives Joint Resolution 148
April 9, 1975 - Uruguay Senate and House of Representatives Resolution
April 20, 1965 - United States Senate Resolution 359
May 11, 1920 - United States Congress Act to Incorporate Near East Relief
August 6, 1919 - United States Senate Concurrent Resolution 12
February 9, 1916 - France, Great Britain and Russia Joint Declaration
May 24, 1915 - Legislature of Ontario, Canada
March 27, 1980 - National Assembly of Quebec
April 10, 1980 - California Assembly Joint Resolution
March 6, 1979 - California Assembly Concurrent Resolution
April 15, 1968 - New Jersey State Governor
April 14, 1975 - New Jersey State General Assembly
April 1, 1975 - New York State Legislature
April 24, 1975 - Treaty of Sèvres
August 10, 1920
California
Official Reports
Resolutions, Laws, and Declarations
Ontario
Quebec
California
New Jersey
New York
Treaty of Sèvres (1920)
Turkish Military Tribunal (1919)