SEARCH BY  SIMPLE & ADVANCED  |  AUTHOR / TITLE  |  SUBJECTS  |  PUBLISHERS |  MAIN MENU  |  HELP  |  CLASSIC AUTHORS  |  CONTACT  |  ABOUT |  SITE REVIEWS |  MOBILE (BETA) 
.

.
.
nnnn
Results of your Publisher Search -  Sorted by Author

 

1  2  3  4  5  6  7  8  9  
AUTHOR TITLE EDITION FORMAT PRICE PUBORG
1943: The Quebec Conference, August 17-24 1943 Html Free YaleU-Law
1944: Declaration by the Secretary of the Treasury on Gold Policy; February 22 1944 Html Free YaleU-Law
1944: The Alexandria Protocol; October 7 1944 Html Free YaleU-Law
1945: Attitude of US Gov Toward Palestine: Ltr President Roosevelt to King Ibn Saud, April 5 1945 Html Free YaleU-Law
1945: Inter-American Reciprocal Assistance & Solidarity (Act of Chapultepec); March 6 1945 Html Free YaleU-Law
1945: International Organizations Immunities Act, December 9 1945 Html Free YaleU-Law
1945: Pact of the League of Arab States, March 22 1945 Html Free YaleU-Law
1945: Potsdam Conference, July 17-August 2 1945 Html Free YaleU-Law
1945: United Nations Participation Act, December 20 1945 Html Free YaleU-Law
1945: Yalta Conference, February 11 1945 Html Free YaleU-Law
1946: Anglo-American Committee of Inquiry; April 20 1946 Html Free YaleU-Law
1946: Immigration into Palestine: Statement by President Truman, October 4 1946 Html Free YaleU-Law
1946: Participation in UNESCO, July 30 1946 Html Free YaleU-Law
1947: Participation in IRO, July 1 1947 Html Free YaleU-Law
1947: Partition of Palestine: UN Resolution 181; November 29 1947 Html Free YaleU-Law
1947: US Position on Palestine Question: Statement by Herschel V. Johnson, UN, Oct 11 1947 Html Free YaleU-Law
1948: Bogota Conference of American States, Charter of Organization of American States; Mar30-May2 1948 Html Free YaleU-Law
1948: Conclusions From Progress Report UN Mediator on Palestine, September 16 1948 Html Free YaleU-Law
1948: Creation of a Conciliation Commission for Palestine: Resolution of General Assembly, December 11, 1948 Html Free YaleU-Law
1948: General Assembly Resolution 186: Appointment/Terms of reference UN Mediator in Palestine; May 14 1948 Html Free YaleU-Law
1948: Israeli Declaration of Independence; May 14 1948 Html Free YaleU-Law
1948: Letter From the Agent of the Provisional Gov of Israel to US President, May 15 1948 Html Free YaleU-Law
1948: Participation in World Health Organization, June 14 1948 Html Free YaleU-Law
1948: UN Security Council Resolution 42; March 5, 1948 Html Free YaleU-Law
1948: UN Security Council Resolution 43; April 1 1948 Html Free YaleU-Law
1948: UN Security Council Resolution 44; April 1 1948 Html Free YaleU-Law
1948: UN Security Council Resolution 46; April 17 1948 Html Free YaleU-Law
1948: UN Security Council Resolution 48; April 23 1948 Html Free YaleU-Law
1948: UN Security Council Resolution 49; May 22 1948 Html Free YaleU-Law
1948: UN Security Council Resolution 50; May 29 1948 Html Free YaleU-Law
1948: UN Security Council Resolution 53; July 7 1948 Html Free YaleU-Law
1948: UN Security Council Resolution 54; July 15 1948 Html Free YaleU-Law
1948: UN Security Council Resolution 56; August 19 1948 Html Free YaleU-Law
1948: UN Security Council Resolution 57; September 18 1948 Html Free YaleU-Law
1948: UN Security Council Resolution 59; October 19 1948 Html Free YaleU-Law
1948: UN Security Council Resolution 60; October 29 1948 Html Free YaleU-Law
1948: UN Security Council Resolution 61; November 4 1948 Html Free YaleU-Law
1948: UN Security Council Resolution 62, November 16 1948 Html Free YaleU-Law
1948: UN Security Council Resolution 66, December 29 1948 Html Free YaleU-Law
1948: US Position on the Palestine Problem: Statement Ambassador Austin, UN Security Council, March 19 1948 Html Free YaleU-Law
1948: US Proposal for Temporary UN Trusteeship for Palestine: Statement by Pres Truman, March 25 1948 Html Free YaleU-Law
1949: Amendment of United Nations Participation Act, October 10 1949 Html Free YaleU-Law
1949: Assistance to Palestine Refugees: Resolution of the General Assembly, December 8 1949 Html Free YaleU-Law
1949: Egyptian-Israeli General Armistice Agreement, February 24 1949 Html Free YaleU-Law
1949: International Regime for Jerusalem & Protection of Holy Places: General Assembly Resolution, December 9 1949 Html Free YaleU-Law
1949: Jordanian-Israeli General Armistice Agreement, April 3 1949 Html Free YaleU-Law
1949: Lebanese-Israeli General Armistice Agreement, March 23 1949 Html Free YaleU-Law
1949: Report on Status of the Armistice Negotiations & Truce in Palestine (Excerpts), July 21 1949 Html Free YaleU-Law
1949: Syrian-Israeli General Armistice Agreement, July 20 1949 Html Free YaleU-Law
1949: US Congress Joint Resolution: Special Contribution by US for Relief of Palestine Refugees; March 24 1949 Html Free YaleU-Law
1949: Waging Peace in the Americas: Address by Secretary Acheson; September 19 1949 Html Free YaleU-Law
1950: Tripartite Declaration Regarding the Armistice Borders: Statement by US, UK, France, May 25 1950 Html Free YaleU-Law
1950: UN General Assembly Resolution 393 (V), December 2 1950 Html Free YaleU-Law
1950: UN Palestine Refugee Aid Act 1950: Title III of Public Law 535 (81 Cong, 2d Ses), June 5 1950 Html Free YaleU-Law
1951: Authority UN Truce Supervision Orgn & Syrian-Israeli Mixed Armistice Comm: Security Council Resolution, 1951 Html Free YaleU-Law
1951: Defense of Greenland: Agreement Between the US & the Kingdom of Denmark, April 27 1951 Html Free YaleU-Law
1951: Defense of Iceland: Agreement Between the US & the Republic of Iceland, May 5 1951 Html Free YaleU-Law
1951: Egyptian Restrictions on Israeli Shipping in the Suez Canal: UN Security Council Resolution, September 1 1951 Html Free YaleU-Law
1951: Military Assistance Agreement Between the United States & Yugoslavia, Nov 14 1951 Html Free YaleU-Law
1951: Military Facilities in the Azores: Agreement Between Portugal & the US, September 6 1951 Html Free YaleU-Law
1952: Respect for the Mandate of the UN Conciliation Comm for Palestine: UN Resolution 512 (VI), January 26 1952 Html Free YaleU-Law
1953: Israeli-Syrian Water Diversion Dispute: UN Security Council Resolution, October 27 1953 Html Free YaleU-Law
1953: Military Facilities in Spain: Agreement Between the United States & Spain, Sept 26 1953 Html Free YaleU-Law
1953: Removal of the Israeli Foreign Office From Tel Aviv to Jerusalem: Statement-Sec of State, July 28 1953 Html Free YaleU-Law
1953: The Qibya (Israel-Jordan) Incident: UN Security Council Resolution, November 24 1953 Html Free YaleU-Law
1953: US Use of Defense Facilities: Agreement Between the US & the Kingdom of Greece, Oct 12 1953 Html Free YaleU-Law
1954: Caracas Declaration of Solidarity; March 28 1954 Html Free YaleU-Law
1954: Declaration of Caracas; March 28 1954 Html Free YaleU-Law
1954: Obligation of Egypt to Comply with Security Council's Resolution 1951: US Statement at UN Before Securit 1954 Html Free YaleU-Law
1954: Pacific Charter, September 8 1954 Html Free YaleU-Law
1954: Prevention of Local Arms Imbalance: Address by the President, October 21 (Excerpt) 1954 Html Free YaleU-Law
1954: Protocol to the Manila Pact, September 8 1954 Html Free YaleU-Law
1954: Retention of the American Embassy at Tel Aviv: Statement by Dept of State, November 3 1954 Html Free YaleU-Law
1954: US Atomic Energy Commission. In the Matter of J. Robert Oppenheimer; May 27-June 29 1954 Html Free YaleU-Law
1955: Avoidance of Arms Race: Statement by Secretary of State & British Foreign Secretary, Sept 27 1955 Html Free YaleU-Law

1  2  3  4  5  6  7  8  9  

n


Copyright (C) 2000-2022  Digital Book Index
PUBLISHER: THOMAS R. FRANKLIN
Burt Franklin & Sons (New York)

SOFTWARE DEVELOPMENT BY CARVING IT, Pune, India