TO LINK TO THE DIGITAL EDITION, CLICK IN THE FORMAT COLUMN, WHICH OPENS A NEW WINDOW OR TAB TO ACCESS YOUR DOCUMENT.
IF YOU ARRIVED HERE VIA A SEARCH ENGINE, CLICK ON "MAIN MENU" (ABOVE) FOR GENERAL SITE INFORMATION.
DIGITAL BOOK INDEX IS USER SUPPORTED. TO MAKE A SMALL CONTRIBUTION, PLEASE CLICK HERE:  DONATION 



History: Middle East: Israel & Palestine Documents





1 2
Author Title Edition Format Price Puborg
Reich, Bernard, et. al. An Historical Encyclopedia of the Arab-Israeli Conflict 1996 Wstprt Questia subs GreenwoodPr
1916: The Sykes-Picot Agreement 1916 Html Free YaleU-Law
1917: Balfour Declaration; November 2 1917 Html Free YaleU-Law
1922: British White Paper on Palestine; June 1922 Html Free YaleU-Law
1922: The Palestine Mandate; July 24 1922 Html Free YaleU-Law
1939: British White Paper on Palestine 1939 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: Pact of the League of Arab States, March 22 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
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: 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: 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: 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
U.S. 1950: Treaty of Joint Defense & Economic Cooperation Between States of the Arab League, June 17 1950 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: Egyptian Restrictions on Israeli Shipping in the Suez Canal: UN Security Council Resolution, September 1 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: 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
1954: Obligation of Egypt to Comply with Security Council's Resolution 1951: US Statement at UN Before Securit 1954 Html Free YaleU-Law
1954: Prevention of Local Arms Imbalance: Address by the President, October 21 (Excerpt) 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
1955: Avoidance of Arms Race: Statement by Secretary of State & British Foreign Secretary, Sept 27 1955 Html Free YaleU-Law
1955: Baghdad Pact; February 4 1955 Html Free YaleU-Law
1955: Call for Implementation Security Council Resolution: Ltr frm Pres Security Council to Members, June 7 1955 Html Free YaleU-Law
1955: Israeli Attacks in Gaza Strip: UN Security Council Resolution, March 29 1955 Html Free YaleU-Law
1955: Israeli-Egyptian Obligations to Cooperate w/ UN Truce Supervision Orgn: Resolution, March 30 1955 Html Free YaleU-Law
1955: Reaffirmation of the Tripartite Declaration: Statement by the President, November 9 1955 Html Free YaleU-Law
1955: Renewed Appeal for Israeli-Egyptian Cooperation w/Truce Supervision: UN S-C Resolution Sept 8 1955 Html Free YaleU-Law
1955: Shipment of Soviet Arms to Arab Countries: Remarks by Sec of State News Conference (Excerpts) 1955 Html Free YaleU-Law
1955: UN General Assembly Resolution 916 (X), December 3 1955 Html Free YaleU-Law
1955: US Support of UN Efforts to Achieve Peaceful Settlement: Statement by Dept of State, Nov 5 1955 Html Free YaleU-Law
1967: The Khartoum Resolutions; September 1 1967 Html Free YaleU-Law
1967: UN Security Council Resolution 242; November 22 1967 Html Free YaleU-Law
1968: The Palestinian National Charter; July 1-17 1968 Html Free YaleU-Law
1973: UN Security Council Resolution 338; October 22 1973 Html Free YaleU-Law
1974: Separation of Forces Agreement Between Israel and Syria; May 31 1974 Html Free YaleU-Law
1974: UN Security Council Resolution 346; April 8 1974 Html Free YaleU-Law
1974: UN Security Council Resolution 347; April 24 1974 Html Free YaleU-Law
1974: UN Security Council Resolution 350; May 31 1974 Html Free YaleU-Law

1 2

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

SOFTWARE DEVELOPMENT BY CARVING IT, Pune, India