Menu Search Account

LegiStorm

Get LegiStorm App Visit Product Demo Website
» Get LegiStorm App
» Get LegiStorm Pro Free Demo

Executive Order Search

Full-text search of 4,981 executive orders from the Executive Office of the President
From To
Reset
New: Set up an email Lightning Alert! First you must .

Search Results: Sort by relevance

Date Report No. Title
Date Sept. 10, 1939 Report No. 8249 Title

Prescribing Regulations Governing the Enforcement of the Neutrality of the United States

Date Sept. 8, 1939 Report No. 8246 Title

Making Funds Available for the Protection of American Citizens in Foreign Countries During the Existing Emergency

Date Sept. 6, 1939 Report No. 8235 Title

Appointment of Mrs. Coey Custer Jones to Public Health Service Without Regard to Civil Service Rules

Date Sept. 6, 1939 Report No. 8237 Title

Amending Subdivision XVI of Schedule A of the Civil Service Rules

Date Sept. 6, 1939 Report No. 8238 Title

Extending the Limits of the Customs Port of Entry of Baltimore, Maryland, in Customs Collection District Number 13 (Maryland), To Include Sparrows Point, Maryland

Date Sept. 6, 1939 Report No. 8239 Title

Power Site Restoration No. 492, Partial Revocation of Executive Orders of December 19, 1910, Creating Power Site Reserve No. 165 and of January 23, 1912, Creating Power Site Reserve No. 241

Date Sept. 6, 1939 Report No. 8240 Title

Construction of Executive Order of September 16, 1889, Enlarging Fort Meade Wood and Timber Military Reservation; South Dakota

Date Sept. 6, 1939 Report No. 8241 Title

Revocation of Executive Order No. 6774 of June 30, 1934, Withdrawing Public Lands; Washington

Date Sept. 5, 1939 Report No. 8234 Title

Prescribing Regulations Governing the Passage and Control of Vessels Through the Panama Canal in Any War in Which the United States is Neutral

Date Aug. 31, 1939 Report No. 8231 Title

Exemption of Edward M. Weeks From Compulsory Retirement for Age

Date Aug. 26, 1939 Report No. 8229 Title

Promotion of Lieutenant Harry R. Lohman, District of Columbia Police Force, Without Regard to Civil Service Rules

Date Aug. 24, 1939 Report No. 8224 Title

Exemption of John P. Dunlop From Compulsory Retirement for Age

Date Aug. 24, 1939 Report No. 7845 Title

Amending Section 15 of Executive Order No. 7845 of March 21, 1938, Prescribing Regulations Relating to Annual Leave of Government Employees

Date Aug. 24, 1939 Report No. 8227 Title

Amending Section 18 of Executive Order No. 7846 of March 21, 1938, Prescribing Regulations Relating to Sick Leave of Government Employees

Date Aug. 24, 1939 Report No. 8228 Title

Exemption of William T. Andrews From Compulsory Retirement for Age

Date Aug. 21, 1939 Report No. 8221 Title

Further Amending Executive Order No. 7677-A, of July 26, 1937, as Amended, Entitled "Civilian Conservation Corps"

Date Aug. 7, 1939 Report No. 8217 Title

Exemption of George Middleton From Compulsory Retirement for Age

Date July 25, 1939 Report No. 8215 Title

Amendment of Section 15 of Executive Order No. 1888 of February 2, 1914, Prescribing General Conditions of Employment for Employees of the Panama Canal and the Panama Railroad Company on the Isthmus of Panama

Date July 19, 1939 Report No. 8211 Title

Revocation of Executive Order No. 5633 of May 28, 1931, Withdrawing Public Lands

Date July 17, 1939 Report No. 7892 Title

Exemption of Dr. George F. Bowerman From Compulsory Retirement for Age

Date July 17, 1939 Report No. 8209 Title

Exemption of William M. Smith From Compulsory Retirement for Age

Date July 14, 1939 Report No. 8204 Title

Exemption of Michael E. Gorman From Compulsory Retirement for Age

Date July 13, 1939 Report No. 8202 Title

Authorizing and Requesting the Federal Power Commission To Perform Certain Functions Relating to the Transmission of Electric Energy Between the United States and Foreign Countries and to the Exportation and Importation of Natural Gas From and Into the United States

Date July 11, 1939 Report No. 8197 Title

Regulations Pertaining to the Administration of the Act of May 3, 1939, Public No. 63, 76th Congress, 1st Session

Date July 11, 1939 Report No. 8201 Title

Amendment of Executive Order No. 7302 of February 21, 1936, Transferring Certain Lands to the Control and Jurisdiction of the Secretary of the Navy; Virgin Islands

Date July 8, 1939 Report No. 8196 Title

Amending the Foreign Service Regulations of the United States

Date July 5, 1939 Report No. 8189 Title

Amending the Foreign Service Regulations of the United States

Date July 5, 1939 Report No. 8191 Title

Placing the Goethals Memorial Commission Under the Jurisdiction and Control of the War Department

Date July 5, 1939 Report No. 8192 Title

Partial Revocation of Executive Order No. 2608 of May 4, 1917, and Rewithdrawal for Use by the Forest as an Addition to an Existing Administrative Site; Alaska

Date June 29, 1939 Report No. 8185 Title

Administration of the Foreign Service Under Reorganization Plan No. II

Date June 29, 1939 Report No. 8186 Title

Transferring to the Federal Works Administrator the Functions Transferred to the Secretary of the Treasury by Executive Order No. 7641 of June 22, 1937

Date June 28, 1939 Report No. 8183 Title

Excusing Federal Employees From Duty on July 3, 1939

Date June 28, 1939 Report No. 8184 Title

Amending Executive Order No. 7532 of January 8, 1937, Establishing the Shinnecock Migratory Bird Refuge

Date June 22, 1939 Report No. 8181 Title

Amending the Foreign Service Regulations of the United States

Date June 21, 1939 Report No. 8281 Title

Regulations Governing the Grades and Ratings of Enlisted Men of the Regular Army for the Fiscal Year 1940

Date June 21, 1939 Report No. 8177 Title

Amending the Foreign Service Regulations of the United States

Date June 21, 1939 Report No. 8179 Title

Amending Certain Provisions of the Civil Service Rules

Date June 21, 1939 Report No. 8180 Title

Effective Date of Election by Retired Foreign Service Officers To Receive Reduced Annuities

Date June 15, 1939 Report No. 8171 Title

Transfer of Jurisdiction Over Certain Lands From the Secretary of Agriculture to the Secretary of War

Date June 15, 1939 Report No. 8172 Title

Excluding Certain Tracts of Land From the Chugach and Tongass National Forests and Restoring Them to Entry

Date June 14, 1939 Report No. 8168 Title

Transferring From the Department of Agriculture to the Department of Commerce Certain Lands at Sitka, Alaska, for Use as a Magnetic and Seismological Observatory Site by the Bureau of Coast and Geodetic Survey

Date June 14, 1939 Report No. 8169 Title

Partial Revocation of Executive Order No. 6153 of June 3, 1933, Withdrawing Public Lands; Colorado

Date June 12, 1939 Report No. 8146 Title

Reinstatement of Former Foreign Service Officer Paul H. Alling

Date June 12, 1939 Report No. 8147 Title

Establishing the Ardoch Lake Migratory Waterfowl Refuge; North Dakota

Date June 12, 1939 Report No. 8149 Title

Establishing the Cottonwood Lake Migratory Waterfowl Refuge; North Dakota

Date June 12, 1939 Report No. 8154 Title

Establishing Lake Ilo Migratory Waterfowl Refuge; North Dakota

Date June 12, 1939 Report No. 8158 Title

Establishing the Lake Zahl Migratory Waterfowl Refuge; North Dakota

Date June 12, 1939 Report No. 8159 Title

Establishing the Lambs Lake Migratory Waterfowl Refuge; North Dakota

Date June 12, 1939 Report No. 8161 Title

Enlarging the Long Lake Migratory Bird Refuge; North Dakota

Date June 12, 1939 Report No. 8164 Title

Establishing the Pleasant Lake Migratory Waterfowl Refuge; North Dakota