Advanced Search (**case sensitive**)

The Document Archive currently contains 169,280 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   501 - 525 of 1229 records found

Date Related Document Title
Mar 02, 1897 Grover Cleveland Veto Message
May 16, 1898 William McKinley Veto Message to the House of Representatives
Jan 19, 1899 William McKinley Veto Message to the Senate
May 03, 1900 William McKinley Veto Message to the House of Representatives
Mar 01, 1901 William McKinley Veto Message to the House of Representatives
Mar 02, 1901 William McKinley Veto Message to the House of Representatives
Mar 11, 1902 Theodore Roosevelt Message to the Senate Returning Without Approval "An Act to Remove the Charge of Desertion from the Naval Record of John Glass"
Jun 23, 1902 Theodore Roosevelt Veto Message
Feb 05, 1903 Theodore Roosevelt Veto Message
Feb 11, 1903 Theodore Roosevelt Veto Message
Feb 21, 1903 Theodore Roosevelt Veto Message
Feb 25, 1903 Theodore Roosevelt Veto Message
Mar 03, 1903 Theodore Roosevelt Veto Message
Mar 03, 1903 Theodore Roosevelt Veto Message
Mar 03, 1903 Theodore Roosevelt Veto Message
Aug 15, 1911 William Howard Taft Message to the House of Representatives Returning Without Approval a Joint Resolution for the Admission of the Territories of New Mexico and Arizona into the Union as States
Aug 17, 1911 William Howard Taft Message to the House of Representatives Returning Without Approval an Act Revising the Schedule of Duties on Wool and Wool Manufactures Contained in the Tariff Law of 1909
Aug 18, 1911 William Howard Taft Message to the House of Representatives Returning Without Approval an Act Removing All Duties on Articles in the Metal, Cotton, Wool and Leather Schedules of the Tariff Law of 1909
Aug 18, 1911 William Howard Taft Message to the House of Representatives Returning Without Approval "An Act to Place on the Free List Agricultural Implements, Cotton Bagging, Cotton Ties, Leather, Boots and Shoes, Fence Wire, Meats, Cereals, Flour, Bread, Timber, Lumber, Sewing Machines, Salt, and Other Articles"
Aug 22, 1911 William Howard Taft Message to the House of Representatives Returning Without Approval an Act Reducing the Duties on Cotton Manufactures, Chemicals, Oils, Paints and Metals
Aug 09, 1912 William Howard Taft Message to the House of Representatives Returning Without Approval "An Act to Reduce the Duties on Wool and the Manufactures of Wool"
Aug 14, 1912 William Howard Taft Message to the House of Representatives Returning Without Approval "An Act to Amend an Act Entitled 'An Act to Provide Revenue, Equalize Duties, and Encourage the Industries of the United States, and for Other Purposes'"
Aug 15, 1912 William Howard Taft Message to the House of Representatives Returning Without Approval "An Act Making Appropriations for the Legislative, Executive, and Judicial Expenses of the Government for the Fiscal Year Ending June 30, 1913, and for Other Purposes"
Feb 14, 1913 William Howard Taft Message to the Senate Returning Without Approval "An Act to Regulate the Immigration of Aliens to and the Residence of Aliens in the United States"
Feb 28, 1913 William Howard Taft Message to the Senate Returning Without Approval An Act Divesting Intoxicating Liquors of Their Interstate Character in Certain Cases (Webb–Kenyon Act)