1 2 3 4 5

Author:

Title: 1948: US Proposal for Temporary UN Trusteeship for Palestine: Statement by Pres Truman, March 25

Year: 1948

Format: Html

Price: Free

Publisher: YaleU-Law


Author:

Title: 1949: Assistance to Palestine Refugees: Resolution of the General Assembly, December 8

Year: 1949

Format: Html

Price: Free

Publisher: YaleU-Law


Author:

Title: 1949: Egyptian-Israeli General Armistice Agreement, February 24

Year: 1949

Format: Html

Price: Free

Publisher: YaleU-Law


Author:

Title: 1949: International Regime for Jerusalem & Protection of Holy Places: General Assembly Resolution, December 9

Year: 1949

Format: Html

Price: Free

Publisher: YaleU-Law


Author:

Title: 1949: Jordanian-Israeli General Armistice Agreement, April 3

Year: 1949

Format: Html

Price: Free

Publisher: YaleU-Law


Author:

Title: 1949: Lebanese-Israeli General Armistice Agreement, March 23

Year: 1949

Format: Html

Price: Free

Publisher: YaleU-Law


Author:

Title: 1949: Report on Status of the Armistice Negotiations & Truce in Palestine (Excerpts), July 21

Year: 1949

Format: Html

Price: Free

Publisher: YaleU-Law


Author:

Title: 1949: Syrian-Israeli General Armistice Agreement, July 20

Year: 1949

Format: Html

Price: Free

Publisher: YaleU-Law


Author:

Title: 1949: US Congress Joint Resolution: Special Contribution by US for Relief of Palestine Refugees; March 24

Year: 1949

Format: Html

Price: Free

Publisher: YaleU-Law


Author: U.S.

Title: 1950: Treaty of Joint Defense & Economic Cooperation Between States of the Arab League, June 17

Year: 1950

Format: Html

Price: Free

Publisher: YaleU-Law


Author:

Title: 1950: Tripartite Declaration Regarding the Armistice Borders: Statement by US, UK, France, May 25

Year: 1950

Format: Html

Price: Free

Publisher: YaleU-Law


Author:

Title: 1950: UN General Assembly Resolution 393 (V), December 2

Year: 1950

Format: Html

Price: Free

Publisher: YaleU-Law


Author:

Title: 1950: UN Palestine Refugee Aid Act 1950: Title III of Public Law 535 (81 Cong, 2d Ses), June 5

Year: 1950

Format: Html

Price: Free

Publisher: YaleU-Law


Author:

Title: 1951: Authority UN Truce Supervision Orgn & Syrian-Israeli Mixed Armistice Comm: Security Council Resolution,

Year: 1951

Format: Html

Price: Free

Publisher: YaleU-Law


Author:

Title: 1951: Egyptian Restrictions on Israeli Shipping in the Suez Canal: UN Security Council Resolution, September 1

Year: 1951

Format: Html

Price: Free

Publisher: YaleU-Law


Author:

Title: 1952: Respect for the Mandate of the UN Conciliation Comm for Palestine: UN Resolution 512 (VI), January 26

Year: 1952

Format: Html

Price: Free

Publisher: YaleU-Law


Author:

Title: 1953: Israeli-Syrian Water Diversion Dispute: UN Security Council Resolution, October 27

Year: 1953

Format: Html

Price: Free

Publisher: YaleU-Law


Author:

Title: 1953: Removal of the Israeli Foreign Office From Tel Aviv to Jerusalem: Statement-Sec of State, July 28

Year: 1953

Format: Html

Price: Free

Publisher: YaleU-Law


Author:

Title: 1953: The Qibya (Israel-Jordan) Incident: UN Security Council Resolution, November 24

Year: 1953

Format: Html

Price: Free

Publisher: YaleU-Law


Author:

Title: 1954: Obligation of Egypt to Comply with Security Council's Resolution 1951: US Statement at UN Before Securit

Year: 1954

Format: Html

Price: Free

Publisher: YaleU-Law


Author:

Title: 1954: Prevention of Local Arms Imbalance: Address by the President, October 21 (Excerpt)

Year: 1954

Format: Html

Price: Free

Publisher: YaleU-Law


Author:

Title: 1954: Retention of the American Embassy at Tel Aviv: Statement by Dept of State, November 3

Year: 1954

Format: Html

Price: Free

Publisher: YaleU-Law


Author:

Title: 1955: Avoidance of Arms Race: Statement by Secretary of State & British Foreign Secretary, Sept 27

Year: 1955

Format: Html

Price: Free

Publisher: YaleU-Law


Author:

Title: 1955: Baghdad Pact; February 4

Year: 1955

Format: Html

Price: Free

Publisher: YaleU-Law


Author:

Title: 1955: Call for Implementation Security Council Resolution: Ltr frm Pres Security Council to Members, June 7

Year: 1955

Format: Html

Price: Free

Publisher: YaleU-Law


Author:

Title: 1955: Israeli Attacks in Gaza Strip: UN Security Council Resolution, March 29

Year: 1955

Format: Html

Price: Free

Publisher: YaleU-Law


Author:

Title: 1955: Israeli-Egyptian Obligations to Cooperate w/ UN Truce Supervision Orgn: Resolution, March 30

Year: 1955

Format: Html

Price: Free

Publisher: YaleU-Law


Author:

Title: 1955: Reaffirmation of the Tripartite Declaration: Statement by the President, November 9

Year: 1955

Format: Html

Price: Free

Publisher: YaleU-Law


Author:

Title: 1955: Renewed Appeal for Israeli-Egyptian Cooperation w/Truce Supervision: UN S-C Resolution Sept 8

Year: 1955

Format: Html

Price: Free

Publisher: YaleU-Law


Author:

Title: 1955: Shipment of Soviet Arms to Arab Countries: Remarks by Sec of State News Conference (Excerpts)

Year: 1955

Format: Html

Price: Free

Publisher: YaleU-Law


Author:

Title: 1955: UN General Assembly Resolution 916 (X), December 3

Year: 1955

Format: Html

Price: Free

Publisher: YaleU-Law


Author:

Title: 1955: US Support of UN Efforts to Achieve Peaceful Settlement: Statement by Dept of State, Nov 5

Year: 1955

Format: Html

Price: Free

Publisher: YaleU-Law


Author:

Title: 1967: The Khartoum Resolutions; September 1

Year: 1967

Format: Html

Price: Free

Publisher: YaleU-Law


Author:

Title: 1967: UN Security Council Resolution 242; November 22

Year: 1967

Format: Html

Price: Free

Publisher: YaleU-Law


Author:

Title: 1968: The Palestinian National Charter; July 1-17

Year: 1968

Format: Html

Price: Free

Publisher: YaleU-Law


1 2 3 4 5