Timeline of the Jimmy Carter presidency (1978)

Last updated

The following is a timeline of the presidency of Jimmy Carter, from January 1, 1978, to December 31, 1978.

Contents

January

February

March

April

May

June

July

September

November

December

Related Research Articles

The presidency of Ronald Reagan began on January 20, 1981, when Ronald Reagan was inaugurated as the 40th president of the United States, and ended on January 20, 1989.

The presidency of Harry S. Truman began on April 12, 1945, when Harry S. Truman became the 33rd president upon the death of Franklin D. Roosevelt, and ended on January 20, 1953.

<span class="mw-page-title-main">Andrew L. Brasher</span> American judge (born 1981)

Andrew Lynn Brasher is a United States circuit judge of the United States Court of Appeals for the Eleventh Circuit and a former United States district judge of the United States District Court for the Middle District of Alabama. He is a former solicitor general of Alabama.

<span class="mw-page-title-main">Timeline of the Jimmy Carter presidency (1979)</span>

The following is a timeline of the presidency of Jimmy Carter, from January 1, 1979 to December 31, 1979.

<span class="mw-page-title-main">Timeline of the Jimmy Carter presidency (1980–January 1981)</span>

The following is a timeline of the presidency of Jimmy Carter, from January 1, 1980, to January 20, 1981.

<span class="mw-page-title-main">Timeline of the Jimmy Carter presidency (1977)</span>

The following is a timeline of the presidency of Jimmy Carter from his inauguration as the 39th president of the United States on January 20, 1977, to December 31, 1977.

The following is a timeline of the presidency of Bill Clinton, from January 1, 1995 to December 31, 1995.

The following is a timeline of the presidency of Bill Clinton, from January 1, 1998, to December 31, 1998.

The following is a timeline of the presidency of Ronald Reagan from his inauguration as the 40th president of the United States on January 20, 1981, to December 31, 1981.

The following is a timeline of the presidency of George H. W. Bush, from January 1, 1992 to January 20, 1993.

The following is a timeline of the presidency of Lyndon B. Johnson from January 1, 1967, to December 31, 1967.

The following is a timeline of the presidency of George H. W. Bush, from January 1, 1991 to December 31, 1991.

The following is a timeline of the presidency of Bill Clinton from his inauguration as the 42nd president of the United States on January 20, 1993, to December 31, 1993.

The following is a timeline of the presidency of Bill Clinton, from January 1, 1994 to December 31, 1994.

The following is a timeline of the presidency of Bill Clinton from January 1, 1997, to December 31, 1997.

The following is a timeline of the presidency of George H. W. Bush, from January 1, 1990 to December 31, 1990.

The following is a timeline of the presidency of George H. W. Bush from his inauguration as the 41st president of the United States on January 20, 1989, to December 31, 1989.

The following is a timeline of the presidency of Lyndon B. Johnson from January 1, 1968, to January 20, 1969.

The following is a timeline of the presidency of Ronald Reagan from January 1, 1987, to December 31, 1987.

The following is a timeline of the presidency of Lyndon B. Johnson from January 1, 1964, to December 31, 1964.

References

  1. Carter Thinks U.S. Image Was Improved By His Tour (January 8, 1978)
  2. U.S. Must Spend $6-7 Billion To Reinforce NATO Forces (January 16, 1978)
  3. Economic Report and Tax and Budget Messages Remarks at the Signing Ceremony. (January 20, 1978)
  4. Alexander Hamilton Award for Laurence N. Woodworth Remarks of the President and Secretary of the Treasury Blumenthal at the Presentation Ceremony (January 20, 1978)
  5. Executive Order 12035—Executive Schedule (January 20, 1978)
  6. The Cyprus Conflict Message to the Congress Reporting on Progress Toward a Negotiated Settlement. (January 20, 1978)
  7. National Science Board Message to the Congress Transmitting a Report. (January 20, 1978)
  8. Annual Message to the Congress: The Economic Report of the President (January 20, 1978)
  9. Statement on Signing Proclamation 4547 – Sugar, Sirups, and Molasses Imports (January 20, 1978)
  10. United States Foreign Intelligence Activities Statement on Executive Order 12036. (January 24, 1978)
  11. President's Committee on Employment of the Handicapped Appointment of Charles H. Pillard as Vice Chairman. (January 24, 1978)
  12. International North Pacific Fisheries Commission Appointment of Dennis A. Grotting as Commissioner of the United States Section.(January 24, 1978)
  13. Federal Prevailing Rate Advisory Committee Message to the Congress Transmitting a Report. (January 24, 1978)
  14. United States Arms Control and Disarmament Agency Nomination of 13 Members of the General Advisory Committee. (January 24, 1978)
  15. National Advisory Committee on Oceans and Atmosphere Appointment of 18 Members. (January 24, 1978)
  16. Department of Energy Nomination of Omi G. Walden To Be an Assistant Secretary. (January 25, 1978)
  17. Department of Labor Nomination of Robert B. Lagather To Be Assistant Secretary for Mine Safety and Health. (January 25, 1978)
  18. Board for International Food and Agricultural Development Appointment of Johnnie W. Prothro as a Member. (January 25, 1978)
  19. International Sugar Agreement, 1977 Message to the Senate Transmitting the Agreement. (January 25, 1978)
  20. Meeting With Head of Delegation of Supreme Soviet Parliamentarians White House Statement Issued Following the Meeting With B. N. Ponomareo. (January 25, 1978)
  21. Highway and Transit Programs Message to the Congress Proposing Legislation. (January 26, 1978)
  22. Bureau of Land Management Nomination of Frank Gregg To Be Director. (January 26, 1978)
  23. National Transportation Safety Board Nomination of Elwood T. Driver To Be a Member. (January 26, 1978)
  24. Budget Rescissions and Deferrals Message to the Congress. (January 27, 1978)
  25. National Afro-American (Black) History Month, February 1978 Message of the President. (January 27, 1978)
  26. 10th Anniversary of Ford's Theatre Remarks at a White House Reception. (January 29, 1978)
  27. The President's News Conference (January 30, 1978)
  28. National Council on the Arts Renomination of Three Members. (January 30, 1978)
  29. Council on Wage and Price Stability Message to the Congress Transmitting a Report. (January 31, 1978)
  30. Proclamation 4548—National Defense Transportation Day and National Transportation Week, 1978 (January 31, 1978)
  31. Executive Order 12037—Civil Aeronautics Board (January 31, 1978)
  32. Stennis Says 'Will Oppose Canal Treaties' (February 1, 1978)
  33. Carter Tells Nation Canal Pact Needed (February 1, 1978)
  34. International Atomic Energy Agency Message to the Senate Transmitting an Agreement on Nuclear Safeguards. (February 9, 1978)
  35. International Atomic Energy Agency Announcement of Transmittal to the Senate of a Nuclear Safeguards Agreement. (February 9, 1978)
  36. United States Ambassador to Brazil Nomination of Robert M. Sayre. (February 9, 1978)
  37. United States Ambassador to Cyprus Nomination of Galen L. Stone. (February 9, 1978)
  38. United Nations Children's Fund Appointment of James P. Grant as U.S. Representative on the Executive Board. (February 9, 1978)
  39. National Education Association Remarks at a White House Reception for the Association's Board of Directors. (February 10, 1978)
  40. Federal Insurance Administrator Nomination of Gloria Cusumano Jimenez. (February 10, 1978)
  41. The President's News Conference (February 17, 1978)
  42. Providence, Rhode Island Remarks at a Reception for Senator Claiborne Pell. (February 17, 1978)
  43. Bangor, Maine Remarks at a Reception Following a Fundraising Dinner for Senator William D. Hathaway. (February 17, 1978)
  44. Bangor, Maine Remarks and a Question-and-Answer Session at a Town Meeting. (February 17, 1978)
  45. Nashua, New Hampshire Remarks and a Question-and-Answer Session at a Town Meeting With New Hampshire High School Students. (February 18, 1978)
  46. Energy Emergency in Kentucky Statement by the President. (February 18, 1978)
  47. Amendment to the National Forest Management Act of 1976 Statement on Signing S. 1360 Into Law. (February 20, 1978)
  48. Wilmington, Delaware Remarks at a Fundraising Dinner for Senator Joseph R. Biden, Jr. (February 20, 1978)
  49. Wilmington, Delaware Remarks at a State Democratic Committee Fundraising Reception. (February 20, 1978)
  50. Meeting With Prime Minister Anker Jorgensen of Denmark White House Statement. (February 21, 1978)
  51. United States Assay Office at New York Nomination of Manuel A. Sanchez, Jr., To Be Superintendent. (February 21, 1978)
  52. Comprehensive Employment and Training Act Extension Message to the Congress. (February 22, 1978)
  53. Dinner for Retiring Members of Congress Remarks at the White House Dinner. (February 22, 1978)
  54. Human Rights Treaties Message to the Senate. (February 23, 1978)
  55. Director of the Federal Bureau of Investigation Remarks at the Swearing In of Judge William H. Webster. (February 23, 1978)
  56. Equal Employment Opportunity Enforcement Remarks Announcing Reorganization Plan No. 1 of 1978. (February 23, 1978)
  57. Equal Employment Opportunity Enforcement Message to the Congress Transmitting Reorganization Plan No. 1 of 1978. (February 23, 1978)
  58. Budget Deferrals Message to the Congress. (February 23, 1978)
  59. President's Committee on Mental Retardation Appointment of Seven Members. (February 23, 1978)
  60. Geological Survey Nomination of H. William Menard To Be Director. (February 23, 1978)
  61. United States Mint at Philadelphia Nomination of Shallie M. Bey, Jr., To Be Superintendent. (February 23, 1978)
  62. Board of Foreign Scholarships Appointment of Five Members. (February 23, 1978)
  63. Great Lakes Basin Commission Appointment of Leila L. Botts as Chairman. (February 23, 1978)
  64. Committee for Purchase from the Blind and Other Severely Handicapped Appointment of Five Members. (February 23, 1978)
  65. Endangered American Wilderness Act of 1978 Remarks on Signing H.R. 3454 Into Law. (February 24, 1978)
  66. Energy Emergency in Pennsylvania Statement by the President. (February 24, 1978)
  67. Federal Service Impasses Panel Appointment of Seven Members. (February 24, 1978)
  68. Executive Order 12040—Environmental Evaluation Functions (February 24, 1978)
  69. Labor Disputes in the Coal Industry Remarks Announcing a Negotiated Settlement. (February 24, 1978)
  70. Reception for Friends From New Hampshire Remarks at the White House Reception. (February 24, 1978)
  71. Executive Order 12041—Generalized System of Preferences for Developing Countries (February 25, 1978)
  72. Advisory Commission on Intergovernmental Relations Appointment of Abraham D. Beame as Chairman. (February 27, 1978)
  73. Council on Wage and Price Stability Message to the Congress Transmitting a Report. (February 27, 1978)
  74. Elementary and Secondary Education Remarks Announcing the Administration's Proposals to the Congress. (February 28, 1978)
  75. Elementary and Secondary Education Message to the Congress. (February 28, 1978)
  76. United States-Italy Agreement on Social Security Message to the Congress Transmitting the Agreement. (February 28, 1978)
  77. Council on Environmental Quality Message to the Congress Transmitting a Report. (February 28, 1978)
  78. National Governors' Conference Remarks at a White House Reception for Governors Attending the Mid-Winter Conference. (February 28, 1978)
  79. Arms Pact Linked To Soviet Acts in Africa (March 2, 1978)
  80. President Signs Black Lung Law (March 2, 1978)
  81. Nuclear Non-Proliferation Act of 1978 Remarks at the Bill Signing Ceremony. (March 10, 1978)
  82. Budget Deferrals Message to the Congress. (March 10, 1978)
  83. Meeting With Israeli Defense Minister Ezer Weizman White House Statement. (March 10, 1978)
  84. Energy Emergency in Ohio Statement on Extending the Energy Emergency Determination. (March 13, 1978)
  85. First Treaty Ratified By Margin of One Vote (March 17, 1978)
  86. Redwood National Park Expansion Bill Statement on Signing H.R. 3813 Into Law. (March 27, 1978)
  87. National Oceanic and Atmospheric Administration Nomination of George S. Benton To Be Associate Administrator. (March 27, 1978)
  88. Federal Coal Mine Health Activities Message to the Congress Transmitting a Report. (March 27, 1978)
  89. Federal Advisory Committees Message to the Congress Transmitting a Report. (March 27, 1978)
  90. National Urban Policy Message to the Congress. (March 27, 1978)
  91. Memorandum From the President on Defense Economic Adjustment Programs (March 27, 1978)
  92. Harry S Truman Scholarship Foundation Nomination of Anita M. Miller To Be a Member of the Board of Trustees. (March 27, 1978)
  93. Memorandum From the President on Citizens Band Radio Transceivers (March 27, 1978)
  94. Energy Emergency in Pennsylvania Statement on Extending the Energy Emergency Determination. (March 27, 1978)
  95. Statement on Signing Executive Order 12046 – Telecommunications Functions (March 28, 1978)
  96. Federal Advisory Committees Announcement on Committee Reductions. (March 28, 1978)
  97. Brasilia, Brazil Joint Communiquй Issued Following Meetings Between President Carter and President Geisel. (March 30, 1978)
  98. Brasilia, Brazil Remarks of President Carter and President Ernesto Geisel at the Welcoming Ceremony. (March 29, 1978)
  99. The President's News Conference (March 30, 1978)
  100. Brasilia, Brazil Remarks Before the Brazilian Congress. (March 30, 1978)
  101. Lagos, Nigeria Remarks of the President and Lt. Gen. Olusegun Obasanjo at the Welcoming Ceremony. (April 1, 1978)
  102. Lagos, Nigeria Remarks at the National Arts Theatre. (April 1, 1978)
  103. Lagos, Nigeria Question-and-Answer Session With Reporters Following Meetings Between the President and General Obasanjo. (April 2, 1978)
  104. The President's Trip to Africa Remarks During a Briefing for Reporters on Board Air Force One en Route to Monrovia, Liberia. (April 3, 1978)
  105. Monrovia, Liberia Remarks of President Carter and President William R. Tolbert, Jr., at the Welcoming Ceremony. (April 3, 1978)
  106. Monrovia, Liberia Toasts at the Working Luncheon. (April 3, 1978)
  107. The President's Trip to Latin America and Africa Remarks on Arrival at the White House. (April 3, 1978)
  108. Executive Order 12050—National Advisory Committee for Women (April 4, 1978)
  109. International Joint Commission-United States and Canada Nomination of Robert J. Sugarman To Be a U.S. Commissioner. (April 4, 1978)
  110. Fair Housing Month, 1978 Message of the President. (April 4, 1978)
  111. Proclamation 4559—Modification of Temporary Quantitative Limitations on the Importation Into the United States of Certain Articles of Alloy Tool Steel (April 5, 1978)
  112. Joint Chiefs of Staff Nomination of Gen. David C. Jones To Be Chairman, Gen. Lew Allen, Jr., To Be Chief of Staff of the Air Force, and Adm. Thomas B. Hayward To Be Chief of Naval Operations. (April 5, 1978)
  113. Communications Workers of America Remarks at a White House Reception. (April 5, 1978)
  114. Appalachian Regional Commission Nomination of William E. Albers To Be Alternate Federal Cochairman. (April 5, 1978)
  115. Interview With the President Remarks in an Interview lot "Black Perspective on the News." (April 5, 1978)
  116. White House Conference on Small Business Letter to Senator Gaylord Nelson of Wisconsin Concerning the Conference. (April 5, 1978)
  117. Commission on Presidential Scholars Appointment of 26 Members. (April 6, 1978)
  118. National Commission for Manpower Policy Appointment of Four Members. (April 6, 1978)
  119. United States Marine Corps Nomination of Colonel Margaret A. Brewer for the Rank of Brigadier General. (April 6, 1978)
  120. Federal Audiovisual Programs Announcement of Results Following Administration Review of the Programs.(April 27, 1978)
  121. President's Environmental Youth Awards Remarks on Presenting the Awards (April 27, 1978)
  122. Consumer Affairs Memorandum From the President. (April 27, 1978)
  123. Export of Special Nuclear Material to India Message to the Congress Transmitting Executive Order 12055. (April 27, 1978)
  124. Executive Order 12055—Export of Special Nuclear Material to India (April 27, 1978)
  125. Tree-Planting Ceremony Remarks at the Planting of a Cedar of Lebanon on the White House Grounds. (April 28, 1978)
  126. National Transportation Safety Board Nomination of Francis H. McAdams To Be a Member. (April 28, 1978)
  127. Territory of Guam Message to the Congress Transmitting the Territory's Proposed Constitution. (April 28, 1978)
  128. National Federation of Democratic Women Remarks at a White House Reception (April 28, 1978)
  129. Executive Order 12056—Civil Aeronautics Board (April 28, 1978)
  130. Middle East Arms Sales Remarks by the Secretary of State on the Administration Proposals. (April 28, 1978)
  131. Interview With the President Remarks and a Question-and-Answer Session With a Group of Editors and News Directors. (April 28, 1978)
  132. United States-Canada Reciprocal Fisheries Agreement Message to the Congress Transmitting the Agreement. (May 1, 1978)
  133. Federal Council on the Aging Message to the Congress Transmitting a Report. (May 2, 1978)
  134. National Small Business Person of the Year Remarks at the Presentation Ceremony for Edward Gaffney. (May 2, 1978)
  135. United States Ambassador to Singapore Nomination of Richard F. Kneip. )May 2, 1978)
  136. New England River Basins Commission Appointment of John R. Ehrenfeld as Chairman. (May 2, 1978)
  137. Better Hearing and Speech Month, May 1978 Message of the President. (May 2, 1978)
  138. National Nursing Home Week, May 14-21, 1978 Message of the President. (May 2, 1978)
  139. Advisory Committee on Federal Pay Reappointment of Jerome M. Rosow as Chairman. (May 3, 1978)
  140. Bill Authorizing White House Conferences on the Arts and Humanities Statement on Signing H.J. Res. 649 Into Law. (May 3, 1978)
  141. Golden, Colorado Remarks at the Solar Energy Research Institute on South Table Mountain. (May 3, 1978)
  142. Denver, Colorado Remarks at a Fundraising Reception for Senator Floyd K. Haskell. (May 3, 1978)
  143. Denver, Colorado Remarks at the Governor's Annual Prayer Breakfast. (May 4, 1978)
  144. Denver, Colorado Remarks at a Meeting With Environmental, Community, and Governmental Leaders. (May 4, 1978)
  145. Los Angeles, California Remarks at the 100th Anniversary Luncheon of the Los Angeles County Bar Association. (May 4, 1978)
  146. Los Angeles, California Remarks at the Senior Citizens Nutrition Center of the Watts Labor Community Action Committee. (May 4, 1978)
  147. The President's News Conference (May 4, 1978)
  148. Portland, Oregon Remarks at a Reception for Community Leaders. (May 4, 1978)
  149. Spokane, Washington Remarks at Dedication Ceremonies for Riverfront Park. (May 5, 1978)
  150. Spokane, Washington Remarks and a Question-and-Answer Session at a Town Meeting. (May 5, 1978)
  151. Commemoration of the Victory at Puebla, Mexico Statement by the President. (May 5, 1978)
  152. Equal Employment Opportunity Enforcement Statement Issued Following the Completion of Congressional Consideration of Reorganization Plan No. 1 of 1978. (May 6, 1978)
  153. Executive Order 12057—National Advisory Committee for Women (May 8, 1978)
  154. Department of Energy Nomination of Duane C. Sewell To Be An Assistant Secretary. (May 8, 1978)
  155. Visit of President Kenneth D. Kaunda of Zambia Remarks at the Welcoming Ceremony. (May 17, 1978)
  156. Special Session of the United Nations General Assembly on Disarmament Nomination of U.S. Representatives and Alternate Representatives to the loth Special Session. (May 17, 1978)
  157. Federal Farm Credit Board Nomination of Three Members. (May 17, 1978)
  158. United States Development Assistance Programs Announcement of Administrative Reorganization of the Programs. (May 19, 1978)
  159. Proclamation 4572—Prayer for Peace, Memorial Day, May 29, 1978 (May 19, 1978)
  160. Presidential Election in the Dominican Republic Statement by the President. (May 19, 1978)
  161. National Architectural Barrier Awareness Week Letter to Members of the National Association of Theater Owners. (May 19, 1978)
  162. Interview With the President Remarks and a Question-and-Answer Session With a Group of Editors and News Directors. (May 19, 1978)
  163. White House Promenade Remarks at the Reception for Members of Congress and Their Families (May 20, 1978)
  164. Plains, Georgia Informal Exchange With Reporters on Arrival at Peterson Field. (May 21, 1978)
  165. Knoxville, Tennessee Remarks to Employees of the Tennessee Valley Authority. (May 22, 1978)
  166. Oak Ridge, Tennessee Remarks at a Roundtable Discussion With Oak Ridge National Laboratory Scientists. (May 22, 1978)
  167. Presidential Management Improvement Awards Remarks on Presenting the Awards for 1977. (May 23, 1978)
  168. Federal Civil Service Reorganization Message to the Congress Transmitting Reorganization Plan No. 2 of 1978. (May 23, 1978)
  169. Memorandum From the President on Assistance for Refugees in Sorealia and Djibouti (May 23, 1978)
  170. Private Sector Initiative Program Remarks at a White House Meeting on the Employment Program. (May 23, 1978)
  171. Hospital Cost Containment Legislation Letter to Members of the House Interstate and Foreign Commerce Committee. (May 23, 1978)
  172. Treaty for the Prohibition of Nuclear Weapons in Latin America Message to the Senate Transmitting Additional Protocol I. (May 24, 1978)
  173. National Commission on the International Year of the Child, 1979 Letter to the Speaker of the House and the President of the Senate Transmitting Proposed Legislation. (May 24, 1978)
  174. 1 2 United Service Organizations Remarks at a White House Reception. (May 24, 1978)
  175. Natural Gas Legislation Statement on the Agreement of the Congressional Conferees. (May 24, 1978)
  176. President's Commission on Personnel Interchange Appointment of Seven Members. (May 25, 1978)
  177. Presidential Scholars Remarks at the Presentation Ceremony of the 1978 Presidential Scholars Medallions. (May 25, 1978)
  178. Federal Trade Commission Nomination of Robert Pitofsky To Be a Member. (May 25, 1978)
  179. Federal Mine Safety and Health Review Commission Nomination of Three Members. (May 25, 1978)
  180. The President's News Conference (May 25, 1978)
  181. Chicago, Illinois Remarks at the 1978 Cook County Democratic Dinner. (May 25, 1978)
  182. Springfield, Illinois Remarks and a Question-and-Answer Session With Members of the State Legislature. (May 26, 1978)
  183. Springfield, Illinois Remarks at a Fundraising Breakfast for Michael Bakalis. (May 26, 1978)
  184. Charleston, West Virginia Remarks at a Fundraising Reception for Senator Jennings Randolph. (May 26, 1978)
  185. Charleston, West Virginia Remarks Announcing the Establishment of the President's Commission on the Coal Industry. (May 26, 1978)
  186. Executive Order 12062—President's Commission on the Coal Industry (May 26, 1978)
  187. United States Ambassador to Denmark Nomination of Warren D. Manshel. (May 26, 1978)
  188. Meeting With President Valery Giscard d'Estaing of France White House Statement. (May 26, 1978)
  189. Hubert H. Humphrey Fellowship in Social and Political Thought Statement on Signing H.R. 10392 Into Law. (May 30, 1978)
  190. North Atlantic Alliance Summit Remarks at the Opening Ceremonies. (May 30, 1978)
  191. North Atlantic Alliance Summit Statement on Signing a Congressional Joint Resolution Reaffirming the Unity of the Alliance Commitment. (May 30, 1978)
  192. Proclamation 4573—Flag Day and National Flag Week, 1978 (May 30, 1978)
  193. Meeting With Chancellor Helmut Schmidt of the Federal Republic of Germany White House Statement. (May 30, 1978)
  194. North Atlantic Alliance Summit Toasts of the President and Turkish Prime Minister Bulent Ecevit at the Dinner Honoring the Heads of Delegation. (May 30, 1978)
  195. Meeting With Prime Minister Bulent Ecevit of Turkey White House Statement. (May 31, 1978)
  196. Meeting With Prime Minister Giulio Andreotti of Italy White House Statement. (May 31, 1978)
  197. North Atlantic Alliance Summit Text of Remarks on NATO Defense Policy. (May 31, 1978)
  198. Meeting With President Antonio dos Santos Ramalho Eanes of Portugal White House Statement. (May 31, 1978)
  199. United States Ambassador to Afghanistan Nomination of Adolph Dubs. (May 31, 1978)
  200. United States Ambassador to Ethiopia Nomination of Frederic L. Chapin. (May 31, 1978)
  201. United States Ambassador to the Republic of Korea Nomination of William H. Gleysteen, Jr. (May 31, 1978)
  202. Improving Government Regulations Statement by the President. (May 31, 1978)
  203. North Atlantic Alliance Summit Remarks Following the Conclusion of the Final Session. (May 31, 1978)
  204. Meeting With Prime Minister Constantine Caramanlis of Greece White House Statement. (May 31, 1978)
  205. White House Fellows Appointment of 15 Fellows for the 1978–79 Program. (June 1, 1978)
  206. National Gallery of Art Remarks at Dedication Ceremonies for the East Building. (June 1, 1978)
  207. Strategic Arms Limitation Talks Remarks to Reporters (June 2, 1978)
  208. James B. Allen Statement on the Death of the Senator From Alabama. (June 2, 1978)
  209. United States Ambassador to Ecuador Nomination of Raymond E. Gonzalez. (June 2, 1978)
  210. United States Ambassador to Thailand Nomination of Morton I. Abramowitz. (June 2, 1978)
  211. Advisory Committee for Trade Negotiations Appointment of Three Members. (June 2, 1978)
  212. Occupational Safety and Health Activities in the Federal Government Message to the Congress Transmitting a Report. (June 2, 1978)
  213. Robert F. Kennedy Statement by the President. (June 6, 1978)
  214. Address at the Commencement Exercises at the United States Naval Academy (June 7, 1978)
  215. Hospital Cost Containment Legislation Statement by the President. (June 7, 1978)
  216. Community Investment Fund Program Remarks at a White House Meeting on the Program. (June 8, 1978)
  217. Department of State Nomination of Viron P. Vaky To Be an Assistant Secretary. (June 8, 1978)
  218. Advisory Council on Historic Preservation Appointment of James W. Haas as a Member. (June 8, 1978)
  219. Anti-Inflation Policy Remarks on the Administration's Anti-Inflation Policy. (June 8, 1978)
  220. National Council of Senior Citizens Remarks at the National Council's Convention. (June 9, 1978)
  221. Proclamation 4574—Father's Day, 1978 (June 9, 1978)
  222. Government in the Sunshine Act Memorandum From the President. (June 9, 1978)
  223. United States Metric Board Nomination of Bruce P. Johnson To Be a Member. (June 9, 1978)
  224. United States Parole Commission Nomination of Oliver J. Keller, Jr., To Be a Commissioner. (June 12, 1978)
  225. Department of Energy Nomination of James P. Wade, Jr., To Be Chairman of the Military Liaison Committee. (June 14, 1978)
  226. United States Ambassador to The Netherlands Nomination of Geri M. Joseph. (June 14, 1978)
  227. New York City Financing Legislation Statement on House Action Approving Guarantee Legislation. (June 18, 1978)
  228. Federal Emergency Management Agency Message to the Congress Transmitting Reorganization Plan No. 3 of 1978. (June 19, 1978)
  229. Message to the House of Representatives Returning H.R. 3161 Without Approval (June 19, 1978)
  230. National Advisory Committee for Women Appointment of 40 Members. (June 20, 1978)
  231. Fourth of July Statement by the President. (June 21, 1978)
  232. National Commission for the Review of Antitrust Laws and Procedures Appointment of the Membership. (June 21, 1978)
  233. National Commission for the Review of Antitrust Laws and Procedures Remarks on Greeting Members of the Commission. (June 21, 1978)
  234. Organization of American States Remarks at the Opening Session of the Eighth General Assembly. (June 21, 1978)
  235. Legislative Vetoes Message to the Congress. (June 21, 1978)
  236. Lawyers' Committee for Civil Rights Under Law Remarks at a White House Reception. (June 21, 1978)
  237. National Earthquake Hazards Reduction Program Message to the Congress Transmitting a Report. (June 22, 1978)
  238. The Cyprus Conflict Message to the Congress Reporting on Progress Toward a Negotiated Settlement. (June 23, 1978)
  239. Public Papers of the Presidents of the United States, Jimmy Carter, 1978, Vol. 1, p. 1193, United States Government Printing Office
  240. United States Court of Claims Nomination of Edward S. Smith To Be an Associate Judge. (June 30, 1978)
  241. Joint Chiefs of Staff Remarks at Ceremonies Honoring the Chairman and Two Members. (June 30, 1978)
  242. Executive Order 12070—Federal Cost-of-Living Allowances (June 30, 1978)
  243. Proclamation 4576—Free Enterprise Day, 1978 (June 30, 1978)
  244. Interview With the President Remarks and a Question-and-Answer Session With a Group of Editors and News Directors. (June 30, 1978)
  245. Combined Federal Campaign Memorandum From the President. (June 30, 1978)
  246. Memorandum From the President on the Combined Federal Campaign (June 30, 1978)
  247. Department of Defense Nomination of Stanley R. Resor To Be Under Secretary for Policy. (July 12, 1978)
  248. United States Ambassador to Yemen Nomination of George M. Lane. (July 12, 1978)
  249. South Pacific Commission Appointment of George Chaplin as U.S. Alternate Representative. (July 12, 1978)
  250. Equal Rights Amendment Letter to Members of the House Judiciary Committee. (July 12, 1978)
  251. The President's Visit to the Federal Republic of Germany Remarks on Departure From the White House. (July 13, 1978)
  252. Department of Energy Nomination of Ruth C. Clusen To Be an Assistant Secretary. (July 13, 1978)
  253. Bureau of Mines Nomination of Roger A. Markle To Be Director. (July 13, 1978)
  254. United States Railway Association Nomination of William K. Smith To Be Chairman of the Board of Directors. (July 13, 1978)
  255. Civil Aeronautics Board Nomination of Gloria Schaffer To Be a Member. (July 13, 1978)
  256. Council on Environmental Quality Nomination of Jane Hurt Yarn To Be a Member. (July 13, 1978)
  257. Federal Mine Safety and Health Review Commission Nomination of Richard V. Backley To Be a Member. (July 13, 1978)
  258. "Camp David Accords signed – Sep 17, 1978 – HISTORY.com". HISTORY.com. Retrieved 2017-02-04.
  259. Executive Order 12093—President's Commission on the Holocaust (November 1, 1978)
  260. Office of Management and Budget Recess Appointment of John P. White as Deputy Director. (November 1, 1978)
  261. Contract Disputes Act of 1978 Statement on Signing H.R. 11002 Into Law. (November 1, 1978)
  262. Executive Order 12094—Special Pay for Sea Duty (November 1, 1978)
  263. Executive Order 12095—Emergency Board To Investigate an Airline Labor Dispute (November 2, 1978)
  264. Executive Order 12096—Industry and Trade Administration (November 2, 1978)
  265. Memorandum of Disapproval of the Navajo and Hopi Relocation Bill (November 2, 1978)
  266. Death of Three Newsmen in Guyana Statement by the White House Press Secretary. (November 20, 1978)
  267. First Anniversary of the National Women's Conference Statement by the President. (November 20, 1978)
  268. Advisory Committee for Trade Negotiations Appointment of Wayne E. Glenn as a Member. (November 22, 1978)
  269. Committee for Purchase from the Blind and Other Severely Handicapped Appointment of Robert B. Heinemann and Diane S. Roupe as Members. (November 22, 1978)
  270. Presidential Commission on World Hunger Appointment of Thomas H. Wyman as a Member. (November 22, 1978)
  271. President's Commission on Mental Retardation Appointment of Six Members. (November 22, 1978)
  272. National Bible Week Remarks at a White House Dinner in Observance of the Week. (November 22, 1978)
  273. Domestic Artificial Baits and Flies Industry Letter to the Speaker of the House and the President of the Senate Transmitting a Report. (November 22, 1978)
  274. Memorandum on the Domestic Artificial Baits and Flies Industry (November 22, 1978)
  275. Peace Corps Statement on the Resignation of Carolyn R. Payton as Director. (November 24, 1978)
  276. St. Louis, Missouri Remarks at the National League of Cities' 1978 Congress of Cities. (November 27, 1978)
  277. St. Louis, Missouri Remarks and a Question-and-Answer Session at a Briefing on the Budget for the Board of Directors of the National League of Cities. (November 27, 1978)
  278. Salt Lake City, Utah Remarks at Mormon Church Ceremonies Honoring Family Unity. (November 27, 1978)
  279. Statement on the Death of George Moscone and Harvey Milk (November 27, 1978)
  280. Radioactivity Exposure in Utah Statement Announcing a Review of Earlier Federal Studies. (November 27, 1978)
  281. Appointment of Nine Members to the American Battle Monuments Commission (November 27, 1978)
  282. Proclamation 4609—Bill of Rights Day, Human Rights Day and Week, 1978 (November 28, 1978)
  283. Visit of Prime Minister Hedi Nouira of Tunisia Remarks at the Welcoming Ceremony. (November 29, 1978)
  284. Democratic National Committee Remarks at a White House Briefing for the Organization's Executive Committee and State Chairpersons. (November 29, 1978)
  285. United States Arms Transfer Levels Statement by the President. (November 29, 1978)
  286. Budget Rescission and Deferrals Message to the Congress. (November 30, 1978)
  287. The President's News Conference (November 30, 1978)
  288. The Cyprus Conflict Message to the Congress Reporting on Progress Toward a Negotiated Settlement. (November 30, 1978)
  289. Proclamation 4610—Modification of Quotas on Certain Sugars, Sirups, and Molasses (November 30, 1978)
  290. Communications Satellite Corporation Nomination of Jesse Hill, Jr., and Joan F. Tobin To Be Members of the Board of Directors. (December 1, 1978)
  291. Department of Agriculture Nomination of Dale E. Hathaway To Be Under Secretary for International Affairs and Commodity Programs. (December 4, 1978)
  292. United Nations Economic and Social Council Appointment of William J. Stibravy as U.S. Deputy Representative. (December 4, 1978)
  293. William A. Steiger Statement on the Death of the Representative From Wisconsin. (December 4, 1978)
  294. Hubert H. Humphrey North-South Scholarship Program Remarks at a White House Meeting on the Program. (December 5, 1978)
  295. Office of Consumer Affairs Appointment of Rodney E. Leonard as Deputy Director. (December 20, 1978)
  296. President's Council on Physical Fitness and Sports Appointment of Billy M. Mills as a Member. (December 21, 1978)
  297. Executive Order 12110—Federal Advisory Committees (December 28, 1978)
  298. Memorandum From the President on United States Relations With the People on Taiwan (December 30, 1978)

See also

U.S. presidential administration timelines
Preceded by Carter presidency (1978) Succeeded by