New York

Treaties

Signed on In force on Title
13 December 1940 Agreement between the United Kingdom and the United States of America regarding Trade
7 June 1946 Agreement between Australia and the United States of America regarding the Settlement of Lend-Lease, Reciprocal Aid etc
22 July 1946 22 July 1946 World Health Organisation Final Act of International Conference, Constitution of Organisation, Arrangement Establishing Interim Commission, and Protocol relating to the International Office of Public Health
22 July 1946 20 October 1947 World Health Organisation, Protocol relating to the International Office of Public Health [with Annex]
22 July 1946 7 April 1948 World Health Organisation, Constitution of Organisation
22 July 1946 25 October 1960 Amendments to Articles 24 and 25 of the Constitution of the World Health Organisation signed at New York on July 22, 1946 Adopted by the Twelfth World Health Assembly
22 July 1946 World Health Organisation Final Act of International Conference 19th June to 22nd July, 1946
2 December 1946 1 January 1947 Memorandum of Agreement between His Majesty's Government in the United Kingdom and the Government of the United States concerning the British and American Zones of Occupation in Germany
11 December 1946 Protocol amending the Agreements, Conventions and Protocols on Narcotic Drugs concluded at The Hague on 23rd January, 1912 at Geneva on 11th February, 1925, and 19th February, 1925, and 13th July, 1931 at Bangkok on 27th November, 1931, and at Geneva on 26th June, 1936
12 December 1946 Protocol for the Designation of a Governor of the Free Territory of Trieste
13 December 1946 13 December 1946 Togoland under United Kingdom Trusteeship text of Trusteeship Agreement as approved by the General Assembly of the United Nations
13 December 1946 Tanganyika Text of Trusteeship Agreement as approved by the General Assembly of the United Nations
13 December 1946 Togoland under French Administration Text of Trusteeship Agreement as Approved by the General Assembly of the United Nations
13 December 1946 Western Samoa Text of Trusteeship Agreement as Approved by the General Assembly of the United Nations (With Appendix)
13 December 1946 New Guinea Text of Trusteeship Agreement as Approved by the General Assembly of the United Nations
13 December 1946 Ruanda-Urundi Text of Trusteeship Agreement as Approved by the General Assembly of the United Nations
13 December 1946 The Cameroons under French Administration Text of Trusteeship Agreement as Approved by the General Assembly of the United Nations
15 December 1946 31 December 1946 Agreement on Interim Measures to be taken in respect of Refugees and Displaced Persons
15 December 1946 20 August 1948 Constitution of the International Refugee Organisation (with Annexes)
2 April 1947 18 July 1947 Pacific Islands Text of Trusteeship Agreement as Approved by the Security Council of the United Nations
1 November 1947 Nauru Text of Trusteeship Agreement as approved by the General Assembly of the United Nations
28 April 1949 20 September 1950 Revised General Act for the Pacific Settlement of International Disputes
10 October 1949 1 January 1950 Protocol and Annexes on the Terms of Accession to the General Agreement on Tariffs and Trade
21 March 1950 Final Protocol to the Convention for the Suppression of the Traffic in Persons and of the Exploitation of the Prostitution of others
25 June 1951 25 June 1951 Basic Agreement between the Government of the United Kingdom of Great Britain and Northern Ireland of the one part and the United Nations and certain of the Specialist Agencies of the other part for the provision of Technical Assistance to the Trust, Non-Self-Governing and other Territories for whose International Relations the United Kingdom are responsible (with Appendices)
2 October 1951 Agreement between H.M.G and United Nations International Childrens Emergency Fund with respect to Jamaica
15 February 1952 15 February 1952 Agreement concerning the activities of UNICEF in Trinidad and Tobago.
25 July 1952 25 July 1952 Agreement concerning the activities of UNICEF in Grenada
16 December 1952 31 December 1952 Agreement concerning the activities of UNICEF in St Lucia.
31 March 1953 7 July 1954 Convention on the Political Rights of Women
23 June 1953 8 March 1963 Protocol for Limiting and Regulating the Cultivation of the Poppy Plant, the Production of, International and Wholesale Trade in, and Use of Opium
7 December 1953 7 December 1953 Protocol amending the Slavery Convention signed at Geneva on 25 September 1926
7 December 1953 7 July 1955 Slavery Convention Signed at Geneva on the 25th of September, 1926, as amended by the Protocol agreed at New York on the 7th of December 1953 [together with the Protocol of the 7th December 1953 and the Annex to that Protocol]
4 June 1954 28 June 1956 Additional Protocol to the Convention concerning Customs Facilities for Touring, relating to the importation of Tourist Publicity Documents and Material
4 June 1954 11 September 1957 Convention concerning Customs Facilities for Touring
4 June 1954 15 December 1957 Customs Convention on the Temporary Importation of Private Road Vehicles
28 September 1954 6 June 1960 Convention relating to the Status of Stateless Persons
4 October 1954 4 October 1954 Technical Assistance Agreement on the Appointment of an expert for Birmingham University
4 April 1955 4 April 1955 Agreement with the United Kingdom and Egypt concerning Technical Assistance to the Sudan
15 November 1955 26 June 1959 International Agreement on Olive Oil
15 November 1955 26 June 1959 International Agreement on Olive Oil and Protocol of Amendment of April 3, 1958
20 June 1956 25 May 1957 Convention on the Recovery Abroad of Maintenance
26 October 1956 29 July 1957 Statute of the International Atomic Energy Agency [with Annex]
20 February 1957 11 August 1958 Convention on the Nationality of Married Women
10 June 1958 7 June 1959 Convention on the Recognition and Enforcement of Foreign Arbitral Awards
16 June 1958 26 June 1958 Guarantee Agreement concerning the Rhodesia Railways Project (with annexed Loan Regulations and Loan Agreement Rhodesia Railways Project) between the International Bank for Reconstruction and Development and the Federation of Rhodesia and Nyasaland).
7 July 1959 7 July 1959 Protocol to the Agreement between the Government of the United Kingdom of Great Britain and Northern Ireland and the United Nations International Children's Emergency Fund for the rendering of assistance in any Territory for whose international relations the Government of the United Kingdom are responsible signed at London on October 7, 1953
7 January 1960 Agreement between the Government of the United Kingdom of Great Britain and Northern Ireland and the United Nations Special Fund concerning Assistance from the Special Fund
11 June 1960 25 July 1960 Additional Agreement to the Agreement for Co-operation between the Government of the United States of America and the European Atomic Energy Community (EURATOM) concerning peaceful uses of Atomic Energy
8 July 1960 Agreement between the Government of the United Kingdom of Great Britain and Northern Ireland of the one part and the United Nations, certain Specialised Agencies of the United Nations and the International Atomic Energy Agency of the other part for the Provision of Technical Assistance to the Trust, Non-Self-Governing and other Territories for whose International Relations the United Kingdom are responsible [With Exchange of Notes]
30 March 1961 13 December 1964 Single Convention on Narcotic Drugs, 1961
18 April 1961 24 April 1964 Vienna Convention on Diplomatic Relations and Optional Protocol concerning the Compulsory Settlement of Disputes [This is the record for the main Vienna Convention]
30 August 1961 13 December 1975 Convention on the Reduction of Statelessness
28 September 1962 27 December 1963 International Coffee Agreement 1962
10 December 1962 9 December 1964 Convention on consent to Marriage, Minimum Age for Marriage and Registration of Marriages
10 May 1963 Exchange of Notes between the Government of the United Kingdom of Great Britain and Northern Ireland and the Technical Assistance Board of the United Nations, amending the Agreement for the Provision of Technical Assistance to the Trust, Non-Self-Governing and other Territories for whose International Relations the United Kingdom are responsible, signed at New York on July 8, 1960
27 June 1963 27 June 1963 Agreement between the Government of the United Kingdom of Great Britain and Northern Ireland and the United Nations for the Provision of Operational and Executive Personnel to Overseas Territories of the United Kingdom (O.P.E.X.) [with Exchange of Letters]
9 March 1964 9 March 1964 Agreement between the Government of the United Kingdom of Great Britain and Northern Ireland and the United Nations extending to Northern Rhodesia and Nyasaland the Agreement for Provision of Operational and Executive Personnel, signed at New York on June 27,1963
8 July 1965 9 June 1967 Convention on Transit Trade of Land-Locked States
21 February 1966 27 March 1964 Exchange of Letters between the Government of the United Kingdom of Great Britain and Northern Ireland and the United Nations concerning Service with the United Nations Peace-keeping Force in Cyprus of the National Contingent provided by the Government of the United Kingdom (including the Exchange of Letters between the United Nations and the Government of Cyprus and Regulations for the United Nations Force on Cyprus)
7 March 1966 4 January 1969 International Convention on the Elimination of All Forms of Racial Discrimination
19 December 1966 3 January 1976 International Covenant on Economic, Social and Cultural Rights
19 December 1966 23 March 1976 International Covenant on Civil and Political Rights
19 December 1966 23 March 1976 Optional Protocol to the International Covenant on Civil and Political Rights
31 January 1967 4 October 1967 Protocol relating to the Status of Refugees
29 November 1967 29 November 1967 Exchange of Notes amending the Agreement for the Provision of Technical Assistance to the Trust, Non-self-Governing and other Territories for whose International Relations the United Kingdom are responsible, signed at New York on 8 July 1960 (to include the Inter-Governmental Maritime Consultive Organisation)
18 January 1968 18 January 1968 Exchange of Notes between the Government of the United Kingdom of Great Britain and Northern Ireland on behalf of the Government of Bahrain, and the United Nations Development Programme extending to Bahrain certain Technical Assistance Agreements between the Government of the United Kingdom and the United Nations and its Specialised Agencies
18 January 1968 18 January 1968 Exchange of Notes between the Government of the United Kingdom of Great Britain and Northern Ireland on behalf of the Government of Qatar, and the United Nations Development Programme extending to Qatar certain Technical Assistance Agreements between the Government of the United Kingdom and the United Nations and its Specialised Agencies
8 March 1968 12 March 1968 Agreement between the Government of the United Kingdom of Great Britain and Northern Ireland and the United Nations on the United Nations Seminar on Freedom of Association
18 March 1968 9 April 1968 Exchange of Notes between the Government of the United Kingdom of Great Britain and Northern Ireland acting on behalf of the Government of Bahrain, and the United Nations Childrens Fund extending to Bahrain the Agreement signed at London on 7 October 1953 and the Protocol signed at New York on 7 July 1959
18 March 1968 9 April 1968 Exchange of Notes between the Government of the United Kingdom of Great Britain and Northern Ireland acting on behalf of the Government of Qatar, and the United Nations Childrens Fund extending to Qatar the Agreement signed at London on 7 October 1953 and the Protocol signed at New York on 7 July 1959
18 March 1968 30 December 1968 International Coffee Agreement, 1968
23 September 1968 13 November 1968 Agreement on Administrative Arrangements for Prek Thnot (Cambodia) Power and Irrigation Development Project.
3 December 1968 17 June 1969 International Sugar Agreement 1968
27 February 1969 7 March 1969 Exchange of Notes between the Government of the United Kingdom of Great Britain and Northern Ireland acting on behalf of the Governments of the Trucial States, and the United Nations Childrens Fund extending to the Trucial States the Agreement signed at London on 7 October 1953 and the Protocol signed at New York on 7 July 1959
16 December 1969 21 June 1983 Convention on Special Missions and Optional Protocol concerning the Compulsory Settlement of Disputes with Resolution on the Settlement of Civil Claims Adopted by the General Assembly of the United Nations on 8 December 1969 [OPTIONAL PROTOCOL]
16 December 1969 21 June 1985 Convention on Special Missions and Optional Protocol concerning the Compulsory Settlement of Disputes with Resolution on the Settlement of Civil Claims
1 July 1975 14 June 1977 International Tin Agreement, 1975
10 November 1975 7 November 1978 International Cocoa Agreement, 1975
31 January 1976 1 August 1977 International Coffee Agreement 1976