yearSigned

P440 predicate

Indicates the specific year in which an agreement, contract, or document was formally signed.

Aliases (6)
  • yearOfEnactment ×45
  • signedInYear ×12
  • signingYear ×2
  • charterGrantedInYear ×1
  • charterSignedInYear ×1
  • signedFirstProfessionalContractInYear ×1

Sample triples (117)
Subject Object
1969 Public Health Cigarette Smoking Act 1969 ("yearOfEnactment")
ANZUS 1951
All India Services Act, 1951 1951 ("yearOfEnactment")
Anglo-Irish Agreement 1985
Anti-Comintern Pact 1936
Bantu Education Act 1953 ("yearOfEnactment")
Belavezha Accords 1991
Boundary Waters Treaty of 1909 1909
Canberra Agreement 1947
Chapultepec Peace Accords 1992
Charter of Paris for a New Europe 1990
China–Pakistan Economic Corridor 2015 ("signedInYear")
Civil Rights Act of 1960 1960 ("yearOfEnactment")
Coinage Act of 1792 1792 ("yearOfEnactment")
Commonwealth Bank Act 1911 1911 ("yearOfEnactment")
Community Renewal Tax Relief Act of 2000 2000 ("yearOfEnactment")
Concordat of 1801 1801
Convention for the Conservation of Antarctic Seals 1972 ("signedInYear")
Corporations Act 2001 2001 ("yearOfEnactment")
Cranston-Gonzalez National Affordable Housing Act 1990 ("yearOfEnactment")
Cybersecurity and Infrastructure Security Agency Act of 2018 2018 ("yearOfEnactment")
Egypt–Israel Peace Treaty 1979
Emergency Banking Act 1933 ("yearOfEnactment")
Emergency Price Control Act of 1942 1942 ("yearOfEnactment")
Entente Cordiale 1904
Executive Order 10431 1953
Executive Order 12333 1981
Executive Order 7037 1935
Executive Order 9417 1944
Executive Order 9981 1948
Firearm Owners Protection Act 1986 ("yearOfEnactment")
Four-Power Treaty 1921
French law on the Separation of the Churches and the State of 1905 1905 ("yearOfEnactment")
Gadsden Purchase agreement 1853 ("signingYear")
German–Polish Non-Aggression Pact 1934
Good Friday Agreement 1998
Government in the Sunshine Act 1976 ("yearOfEnactment")
Hawaiian Homes Commission Act of 1920 1920 ("yearOfEnactment")
Homeland Security Act of 2002 2002 ("yearOfEnactment")
Hyde Park Aide-Mémoire 1944
IRTPA 2004 ("yearOfEnactment")
Illegal Immigration Reform and Immigrant Responsibility Act of 1996 1996 ("yearOfEnactment")
International Trade Organization 1948 ("charterSignedInYear")
Israel–Jordan peace treaty 1994
Jay Treaty 1794
Korean Armistice Agreement 1953
Lateran Treaty 1929
Lindsey Horan 2012 ("signedFirstProfessionalContractInYear")
Linggadjati Agreement 1946
London Charter of the International Military Tribunal 1945
London Protocol of 1830 1830 ("signedInYear")
MMPA 1972 ("signedInYear")
Madrid Accords 1975
Massachusetts Bay Colony 1629 ("charterGrantedInYear")
Medical Act 1858 1858 ("yearOfEnactment")
Mutual Defense Agreement (1958) 1958 ("signingYear")
Napoleonic Code 1804 ("yearOfEnactment")
National Aeronautics and Space Act 1958 ("yearOfEnactment")
National Emergencies Act 1976 ("yearOfEnactment")
National Environmental Policy Act 1969 ("yearOfEnactment")
North Atlantic Treaty 1949
OPEN Government Act of 2007 2007 ("yearOfEnactment")
Oregon Beach Bill 1967
Orthographic Agreement of 1990 1990 ("signedInYear")
Ottawa Agreements 1932 ("signedInYear")
PRO-IP Act of 2008 2008 ("yearOfEnactment")
Pacificatione Gandavensi 1576 ("signedInYear")
Peace of Augsburg 1555
Peace of Nicias 421 BCE ("signedInYear")
Postal Reorganization Act of 1970 1970 ("yearOfEnactment")
Postal Reorganization Act of 1970 1970 ("yearOfEnactment")
Presidential and Federal Records Act Amendments of 2014 2014 ("yearOfEnactment")
Protocol of Buenos Aires 1967
Public Law 111-203 2010 ("yearOfEnactment")
Public Law 115-278 2018 ("yearOfEnactment")
Public Law 116-283, Division F 2021 ("yearOfEnactment")
Public Law 84-851 1956 ("yearOfEnactment")
Public Law 91-190 1969 ("yearOfEnactment")
Public Law 99-433 1986 ("yearOfEnactment")
Reserve Bank of India Act, 1934 1934 ("yearOfEnactment")
Royal Titles Act 1876 1876 ("yearOfEnactment")
Sand River Convention 1852
Scotland Act 2012 2012 ("yearOfEnactment")
Senedd and Elections (Wales) Act 2020 2020 ("yearOfEnactment")
Sikorski–Mayski agreement 1941
Sinai II disengagement agreement 1975 ("signedInYear")
Soviet–Japanese Neutrality Pact 1941
State Emblem of India (Prohibition of Improper Use) Act, 2005 2005 ("yearOfEnactment")
Superfund Amendments and Reauthorization Act of 1986 1986 ("yearOfEnactment")
Surname Law of 1934 1934 ("yearOfEnactment")
Toleration Act 1689 1689 ("yearOfEnactment")
Trade Disputes and Trade Unions Act 1927 1927 ("yearOfEnactment")
Treaty of Aix-la-Chapelle (1668) 1668
Treaty of Canterbury 1986
Treaty of Cateau-Cambrésis 1559
Treaty of El Pardo 1778
Treaty of Ghent 1814
Treaty of Hubertusburg 1763
Treaty of Kiel 1814 ("signedInYear")
Treaty of Lagos 1975
Treaty of Lahore (1846) 1846
Treaty of London (1913) 1913
Treaty of Peace, Union and Confederation between His Majesty the King of Great Britain and the States General of the United Provinces 1674 ("signedInYear")
Treaty of Ryswick 1697 ("signedInYear")
Treaty of Saigon (1862) 1862
Treaty of Shimonoseki 1895
Treaty of Tordesillas 1494
Treaty of Vienna (1689) 1689
Treaty of Waitangi 1840
Treaty of York 1237
Treaty of Zaragoza 1529
Treaty of the Pyrenees 1659
USA PATRIOT Improvement and Reauthorization Act of 2005 2006
US–UK MDA 1958
Union of Utrecht 1579
Wales Act 2014 2014 ("yearOfEnactment")
Élysée Treaty 1963

Please wait…