Skip to main content
The American Presidency Project
About
Search
Toggle navigation
Documents
Guidebook
Category Attributes
Statistics
Media Archive
Presidents
Analyses
GIVE
Jimmy Carter
Dates In Office:
January 20, 1977
to
January 20, 1981
Age in Office:
52
Birth - Death:
October 01, 1924
to
December 29, 2024
Party:
Democratic
Location Born:
Georgia
Office:
Governor of Georgia
Religion:
Southern Baptist
More Resources
JIMMY CARTER EVENT TIMELINE
FIRST LADY ROSALYNN CARTER
CARTER PRESIDENTIAL SITES AND ORGANIZATIONS:
Jimmy Carter Presidential Library and Museum
The Carter Center
Jimmy Carter National Historic Site
Jimmy Carter Boyhood Farm and Sites in Plains, GA
BIOGRAPHIES OF JIMMY CARTER
Biography of Jimmy Carter by Robert A. Strong
Biography of Jimmy Carter by Encyclopedia Britannica
Related Documents
Search all documents
March 07, 1978
Executive Order 12043—Civil Service Rules
March 08, 1978
Pacific Northwest River Basins Commission Appointment of Melvin L. Gordon as Federal Chairman.
March 08, 1978
United States Tax Court Nomination of Herbert L. Chabot To Be a Judge.
March 08, 1978
Federal Reserve System Remarks at the Swearing In of G. William Miller as Chairman of the Board of Governors.
March 08, 1978
17th Anniversary of the Peace Corps Statement by the President.
March 09, 1978
United States Metric Board Nomination of Andrew H. Kenopensky and Dennis R. Smith To Be Members.
March 09, 1978
Visit of President Tito of Yugoslavia Joint Statement.
March 09, 1978
Labor Disputes in the Coal Industry Letter Directing the Attorney General To Seek a Court Injunction Against Further Strike...
March 09, 1978
The President's News Conference
March 10, 1978
Remarks at the Bill Signing Ceremony for the Nuclear Non-Proliferation Act of 1978
March 10, 1978
Nuclear Non-Proliferation Act of 1978 Statement on Signing H.R. 8638 Into Law.
March 10, 1978
Budget Deferrals Message to the Congress.
March 10, 1978
Meeting With Israeli Defense Minister Ezer Weizman White House Statement.
March 10, 1978
Digest of Other White House Announcements
March 10, 1978
Nominations Submitted to the Senate
March 10, 1978
Checklist of White House Press Releases
March 10, 1978
Acts Approved by the President
March 11, 1978
Terrorist Attack in Israel Statement by the President.
March 11, 1978
Terrorist Attack in Israel Letter to Israeli Prime Minister Menahem Begin.
March 13, 1978
Energy Emergency in Ohio Statement on Extending the Energy Emergency Determination.
March 13, 1978
Rural Telephone Bank Appointment of Five Members of the Board of Directors.
March 13, 1978
Securities Investor Protection Corporation Nomination of Three Directors.
March 13, 1978
Memorandum From the President on the Nuclear Waste Management Task Force
March 14, 1978
Comprehensive Employment and Training Act Statement on the Level of Public Service Jobs Under the Program.
March 14, 1978
Energy Emergency in Alabama Statement by the President.
March 14, 1978
Department of State Nomination of David D. Newsom To Be Under Secretary for Political Affairs.
March 14, 1978
Labor Disputes in the Coal Industry White House Statement on the Tentative Agreement.
March 15, 1978
Proclamation 4552—Cancer Control Month, 1978
March 15, 1978
United States Military Academy Board of Visitors Appointment of Harry Y. Baxter and Margaret Buckher Young as Members.
March 15, 1978
United States Advisory Commission on International Communication, Cultural and Educational Affairs Nomination of Olin C....
March 15, 1978
Mississippi River Commission Nomination of Roy T. Sessums and James W. Yancey To Be Members.
March 15, 1978
Democratic Congressional Campaign Dinner Remarks at the Dinner.
March 16, 1978
Proclamation 4553—Small Business Week, 1978
March 16, 1978
Proclamation 4554—World Trade Week, 1978
March 16, 1978
Proclamation 4555—National Maritime Day, 1978
« first
‹ previous
…
50
51
52
53
54
55
56
57
58
…
next ›
last »