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 Jan. 18, 1939 Report No. 8037 Title

Establishing the Piedmont Wildlife Refuge; Georgia

Date Jan. 14, 1939 Report No. 8034 Title

Establishing the Federal Real Estate Board

Date Jan. 10, 1939 Report No. 1939 Title

Exemption of Mrs. Cora M. Armstrong From Compulsory Retirement for Age

Date Jan. 9, 1939 Report No. 8031 Title

Revocation of Executive Order No. 4130 of January 22, 1925, Withdrawing Public Land for Fish Hatchery; Oregon

Date Dec. 2, 1938 Report No. 8017 Title

Revocation of Executive Order No. 6672 of April 7, 1934, Withdrawing Public Lands; Wyoming

Date Oct. 28, 1938 Report No. 7995 Title

Exemption of William S. Garland From Compulsory Retirement for Age

Date Sept. 19, 1938 Report No. 7976 Title

Establishing the Union Slough Migratory Waterfowl Refuge; Iowa

Date Sept. 19, 1938 Report No. 7977 Title

Enlarging the St. Marks Migratory Bird Refuge; Florida

Date Aug. 13, 1938 Report No. 7955 Title

Amendment of Executive Order No. 6928 of December 24, 1934

Date Aug. 9, 1938 Report No. 7948 Title

Exemption of Charles L. Parker From Compulsory Retirement for Age

Date Aug. 4, 1938 Report No. 7635 Title

Exemption of Edward M. Weeks From Compulsory Retirement for Age

Date July 14, 1938 Report No. 7929 Title

Exemption of Ernest P. Rands From Compulsory Retirement for Age

Date June 30, 1938 Report No. 8443 Title

Directing the Secretary of the Treasury To Assemble Annually a Coast Guard Personnel Board

Date June 6, 1938 Report No. 7907 Title

Establishing the Back Bay Migratory Waterfowl Refuge; Virginia

Date May 11, 1938 Report No. 7885 Title

Placing Certain Land Under the Control and Jurisdiction of the Secretary of the Treasury; Alaska

Date May 9, 1938 Report No. 7881 Title

Power Site Restoration No. 489, Partial Revocation of Executive Order of June 30, 1916, Creating Power Site Reserve No. 533; Washington

Date May 9, 1938 Report No. 7884 Title

Reestablishing the Toiyabe National Forest; Nevada

Date April 29, 1938 Report No. 7878 Title

Amending Paragraph 7, Subdivision III, Schedule A of the Civil Service Rules

Date April 19, 1938 Report No. 7870 Title

Revocation of Executive Order No. 3345 of October 23, 1920, Withdrawing Public Lands for National Monument Classification; Arizona

Date April 15, 1938 Report No. 7867 Title

Withdrawal of Public Land for Use of the Department of Agriculture; Louisiana

Date April 12, 1938 Report No. 8029 Title

Documents Required of Aliens Entering the United States

Date April 7, 1938 Report No. 8106 Title

Exemption of Frank B. Bourn From Compulsory Retirement for Age

Date April 6, 1938 Report No. 7861 Title

Exemption of Clarence E. Alderman From Compulsory Retirement for Age

Date April 5, 1938 Report No. 7574 Title

Exemption of Edward M. Kennard from Compulsory Retirement for Age

Date March 30, 1938 Report No. 7854 Title

Revocation of Executive Order No. 6055 of February 28, 1933, Withdrawing Public Lands

Date March 29, 1938 Report No. 7852 Title

Amending Paragraph 5, Subdivision XI, Schedule A of the Civil Service Rules

Date March 29, 1938 Report No. 7853 Title

Amending Paragraph 4, Subdivision III, Schedule B of the Civil Service Rules

Date March 25, 1938 Report No. 7849 Title

Authorizing the Inspection of Income, Excess Profits and Capital Stock Tax Returns, Estate and Gift Tax Returns Filed After June 16, 1933, and Returns Under Title IX of the Social Security Act

Date March 22, 1938 Report No. 7848 Title

Designating the Secretary of the Treasury as the Official To Receive Certain Capital Stock From the Reconstruction Finance Corporation, the Secretary of Agriculture, and the Governor of the Farm Credit Administration

Date March 21, 1938 Report No. 7846 Title

Prescribing Regulations Relating to Sick Leave of Government Employees

Date March 21, 1938 Report No. 7847 Title

Withdrawal of Public Lands for Use of the Navy Department

Date March 16, 1938 Report No. 7843 Title

Exemption of William J. Marlee from Compulsory Retirement for Age

Date March 15, 1938 Report No. 7840 Title

Extending the Limits of the Customs Port of Entry of Philadelphia, Pennsylvania

Date March 15, 1938 Report No. 7842 Title

Exemption of James Robertson From Compulsory Retirement for Age

Date March 12, 1938 Report No. 7838 Title

Establishment of a Supply Fund for the Works Progress Administration, Supply Fund for the Procurement, Distribution, and Use of Materials, Supplies, and Equipment for Projects Under the Emergency Relief Appropriation Act of 1937

Date March 11, 1938 Report No. 7836 Title

Public Water Restoration No. 80

Date March 7, 1938 Report No. 7829 Title

Revocation of Executive Order No. 5428 of August 20, 1930, Withdrawing Land for Classification and in Aid of Legislation

Date March 7, 1938 Report No. 7831 Title

Amendment of Executive Order No. 7293 of February 14, 1936, Prescribing Regulations Concerning the Granting of Allowances for Quarters and Subsistence to Enlisted Men

Date March 7, 1938 Report No. 7832 Title

Revocation of Executive Order No. 5923 of September 20, 1932, Withdrawing of Public Lands

Date Feb. 25, 1938 Report No. 7822 Title

Limiting the Importation of Red Cedar Shingles From Canada During the First Six Months of 1938

Date Feb. 25, 1938 Report No. 7823 Title

Amending the Order To Permit Joseph M. Watkins To Hold a Federal and State Office

Date Feb. 18, 1938 Report No. 7821 Title

Designating Emory S. Land as Chairman of the United States Maritime Commission

Date Feb. 17, 1938 Report No. 7818 Title

Designating Port St. Joe as a Customs Port of Entry, Florida

Date Feb. 17, 1938 Report No. 7819 Title

Exemption of George W. Patterson from Compulsory Retirement Age, U.S. Naval Power Factory

Date Feb. 17, 1938 Report No. 7820 Title

Exemption of Dr. J. Davis Bradfield from Compulsory Retirement for Age

Date Feb. 15, 1938 Report No. 7816 Title

Transferring Portions of Amaknak Island to Control and Jurisdiction of the Secretary of the Navy, Alaska

Date Feb. 14, 1938 Report No. 7812 Title

Revocation of Executive Order No. 6179 of June 16, 1933, Withdrawing Public Lands

Date Feb. 14, 1938 Report No. 7813 Title

Amendment of Rule 16 of Executive Order No. 4314 of September 25, 1925, Establishing Rules Governing Navigation of the Panama Canal and Adjacent Waters

Date Feb. 9, 1938 Report No. 7811 Title

Amendment of Regulation VIII of Regulations Governing Appointment of Unclassified Laborers

Date Feb. 8, 1938 Report No. 621 Title

Power-Site Restoration No. 486, Oregon. Partial Revocation of Executive Order of April 28, 1917, Creating Power-Site Reserve No. 621