Office of the Federal Register (OFR)

Executive Orders Disposition Tables


Executive Order 8031
Revocation of Executive Order No. 4130 of January 22, 1925, Withdrawing Public Land for Fish Hatchery; Oregon

  • Signed: January 9, 1939
  • Federal Register page and date: 4 FR 193, January 12, 1939
  • Revokes: EO 4130, January 22, 1925

Executive Order 8032
Exemption of Mrs. Cora M. Armstrong From Compulsory Retirement for Age

  • Signed: January 10, 1939
  • Note: This Executive order was not received for publication in the Federal Register.

Executive Order 8033
Designating the Director of Planning of the National Capital Park and Planning Commission as a Member of the Alley Dwelling Authority

  • Signed: January 11, 1939
  • Federal Register page and date: 4 FR 223, January 13, 1939
  • Amends: EO 6868, October 9, 1934; EO 7784-A, January 5, 1938
  • Amended by: EO 9344, May 21, 1943
  • See: EO 9916, December 31, 1947; EO 11401, March 13, 1968; EO 11571, December 8, 1970

Executive Order 8034
Establishing the Federal Real Estate Board

  • Signed: January 14, 1939
  • Federal Register page and date: 4 FR 249, January 17, 1939
  • Revoked by: EO 10287, September 6, 1951

Executive Order 8035
Amendment of Paragraph 5, Subdivision IV, Schedule B, Civil Service Rules

  • Signed: January 16, 1939
  • Federal Register page and date: 4 FR 271, January 19, 1939

Executive Order 8036
Amending the Foreign Service Regulations of the United States

  • Signed: January 18, 1939
  • Federal Register page and date: 4 FR 377, January 20, 1939
  • Revokes: EO 194, November 6, 1902; EO 495, August 13, 1906; EO 641, June 1, 1907; EO 1950, May 28, 1914; EO 3157, August 26, 1919; EO 4681, July 2, 1927; EO 4701, August 8, 1927; EO 5295, March 6, 1930; EO 5345, May 8, 1930; EO 5417, August 4, 1930; EO 5468, October 22, 1930; EO 5526, January 7, 1931

Executive Order 8037
Establishing the Piedmont Wildlife Refuge; Georgia

  • Signed: January 18, 1939
  • Federal Register page and date: 4 FR 391, January 21, 1939

Executive Order 8038
Establishing the Cabeza Prieta Game Range; Arizona

  • Signed: January 25, 1939
  • Federal Register page and date: 4 FR 437, January 27, 1939
  • Amended by: Public Land Order 5493, March 21, 1975 (40 FR 14315); Public Land Order 5502, June 10, 1975 (40 FR 25593)
  • See: Public Land Order 56, November 6, 1942 (7 FR 9497); Public Land Order 97, March 16, 1943 (8 FR 3742); Public Land Order 5636, April 25, 1978 (43 FR 19045)

Executive Order 8039
Establishing the Kofa Game Range; Arizona

  • Signed: January 25, 1939
  • Federal Register page and date: 4 FR 438, January 27, 1939
  • Amended by: Public Land Order 5492, March 21, 1975 (40 FR 14054); Public Land Order 5637, April 25, 1978 (43 FR 19045)

Executive Order 8040
Regulations Governing the Payment of Additional Compensation to Enlisted Men of the Navy Specially Qualified in the Use of Arms

  • Signed: January 25, 1939
  • Federal Register page and date: 4 FR 438, January 27, 1939
  • Supersedes: EO 3696, June 22, 1922
  • Superseded by: EO 9210, August 1, 1942

Executive Order 8041
Exemption of Henry Clarke Hill From Compulsory Retirement for Age

  • Signed: January 25, 1939
  • Amended by: EO 8328, January 22, 1940
  • Note: This Executive order was not received for publication in the Federal Register.

Executive Order 8042
Authorizing Initial Appointments to Certain Positions in the Air Safety Board, Civil Aeronautics Authority, Without Compliance With the Civil Service Rules

  • Signed: January 30, 1939
  • Federal Register page and date: 4 FR 481, February 1, 1939

Executive Order 8043
Amending Schedules A and B of the Civil Service Rules

  • Signed: January 31, 1939
  • Federal Register page and date: 4 FR 493, February 2, 1939

Executive Order 8044
Postponing the Effective Date of Executive Order No. 7916 of June 24, 1938, With Respect to Certain Positions and Providing for a Committee To Investigate and Report Methods for Selecting and Promoting Certain Personnel in Civil Service

  • Signed: January 31, 1939
  • Federal Register page and date: 4 FR 497, February 2, 1939
  • Amends: EO 7916, June 24, 1938
  • Amended by: EO 8371, March 9, 1940
  • See: EO 8699, March 1, 1941; EO 9230, August 20, 1942

Executive Order 8045
Authorizing the Appointment of Frederick Morgan Davenport to a Classified Position in the Civil Service Commission and Designating Him as a Member and Chairman of the Council of Personnel Administration

  • Signed: February 8, 1939
  • Federal Register page and date: 4 FR 695, February 11, 1939
  • Amends: EO 7916, June 24, 1938

Executive Order 8046
Exemption of Louis A. Simon From Compulsory Retirement for Age

  • Signed: February 11, 1939
  • Amends: EO 7581, March 19, 1937; EO 7824, February 25, 1938
  • Amended by: EO 8369, March 7, 1940; EO 8747, April 28, 1941
  • Note: This Executive order was not received for publication in the Federal Register.

Executive Order 8047
Exemption of Edward B. Russ From Compulsory Retirement for Age

  • Signed: February 11, 1939
  • Amends: EO 7791, January 13, 1939
  • Note: This Executive order was not received for publication in the Federal Register.

Executive Order 8048
Exemption of John G. Crane From Compulsory Retirement for Age

  • Signed: February 14, 1939
  • Note: This Executive order was not received for publication in the Federal Register.

Executive Order 8049
Exemption of George W. Patterson From Compulsory Retirement for Age

  • Signed: February 15, 1939
  • Amends: EO 7819, February 17, 1938
  • Note: This Executive order was not received for publication in the Federal Register.

Executive Order 8050
Exemption of Robert F. Whitehead From Compulsory Retirement for Age

  • Signed: February 15, 1939
  • Note: This Executive order was not received for publication in the Federal Register.

Executive Order 8051
Limiting the Importation of Red Cedar Shingles From Canada During the First Six Months of 1939

  • Signed: February 15, 1939
  • Federal Register page and date: 4 FR 959, February 18, 1939
  • See: EO 7701, September 3, 1937; EO 7822, February 25, 1938; EO 7946, August 9, 1938

Executive Order 8052
Designating the Honorable Angel R. de Jesus as Acting Judge of the District Court of the United States for Puerto Rico

  • Signed: February 23, 1939
  • Federal Register page and date: 4 FR 1023, February 28, 1939

Executive Order 8053
Partial Revocation of Executive Orders of January 24, 1914; California and Oregon

  • Signed: February 23, 1939
  • Federal Register page and date: 4 FR 1023, January 28, 1939
  • Amends: Executive orders of January 24, 1914 (unnumbered series)

Executive Order 8054
Placing Certain Land Under the Control and Jurisdiction of the Secretary of the Treasury; Alaska

  • Signed: February 23, 1939
  • Federal Register page and date: 4 FR 1023, February 28, 1939

Executive Order 8055
Transfer of Jurisdiction Over Certain Lands From the Secretary of Agriculture to the Secretary of the Interior

  • Signed: February 23, 1939
  • Federal Register page and date: 4 FR 1024, February 28, 1939
  • Amends: EO 7908, June 9, 1938
  • Amended by: Public Land Order 248, August 10, 1944 (9 FR 12656)

Executive Order 8056
Amendment of Paragraph 4, Subdivision IV, Schedule B, Civil Service Rules

  • Signed: February 23, 1939
  • Federal Register page and date: 4 FR 1025, February 28, 1939

Executive Order 8057
Transfer of Certain Lands From the Secretary of Agriculture to the Secretary of the Interior; Virginia

  • Signed: February 23, 1939
  • Federal Register page and date: 4 FR 1025, February 28, 1939
  • Amends: EO 7908, June 9, 1938

Executive Order 8058
Exemption of Alex Hrdlicka From Compulsory Retirement for Age

  • Signed: February 23, 1939
  • See: EO 8368, March 7, 1940; EO 8710, March 12, 1941
  • Note: This Executive order was not received for publication in the Federal Register.

Executive Order 8059
Transferring the Use, Possession, and Control of Certain Lands to the Tennessee Valley Authority; Alabama

  • Signed: March 3, 1939
  • Federal Register page and date: 4 FR 1119, March 7, 1939
  • Amends: EO 2246, September 17, 1915; EO 6964, February 5, 1935

Executive Order 8060
Exemption of Fred C. Bailey From Compulsory Retirement for Age

  • Signed: March 7, 1939
  • Amended by: EO 8345, February 12, 1940
  • Note: This Executive order was not received for publication in the Federal Register.

Executive Order 8061
Transferring Certain Land to the Control and Jurisdiction of the Treasury Department; Virgin Islands

  • Signed: March 7, 1939
  • Federal Register page and date: 4 FR 1181, March 10, 1939
  • Amends: EO 5602, April 20, 1931

Executive Order 8062
Tariff of Fees of Officers of United States Court for China

  • Signed: March 7, 1939
  • Federal Register page and date: 4 FR 1181, March 10, 1939
  • Supersedes: EO 3572, November 1, 1921

Executive Order 8063
Authorizing Initial Appointments to Certain Executive Positions in the Railroad Retirement Board Without Compliance With the Civil Service Rules

  • Signed: March 7, 1939
  • Federal Register page and date: 4 FR 1183, March 10, 1939

Executive Order 8064
Designating Fairbanks, Alaska, as a Customs Port of Entry, and Discontinuing Seward, Alaska, as a Customs Port of Entry

  • Signed: March 9, 1939
  • Federal Register page and date: 4 FR 1191, March 11, 1939

Executive Order 8065
Establishing the Necedah Migratory Waterfowl Refuge; Wisconsin

  • Signed: March 14, 1939
  • Federal Register page and date: 4 FR 1241, March 17, 1939
  • Amends: EO 6964, February 5, 1935
  • Amended by: EO 8319, January 15, 1940; EO 8479, July 11, 1940
  • Revoked by: Public Land Order 1785, February 3, 1959 (24 FR 972) (in part)

Executive Order 8066
Ratification of Appointments of Walter Kearney and Stanley D. Zaveckas to State Department

  • Signed: March 17, 1939
  • Note: This Executive order was not received for publication in the Federal Register.

Executive Order 8067
Establishing the Carolina Sandhills Wildlife Refuge; South Carolina

  • Signed: March 17, 1939
  • Federal Register page and date: 4 FR 1257, March 21, 1939

Executive Order 8068
Amendment of Rules 17 and 18 of Executive Order No. 4314 of September 25, 1925, Establishing Rules Governing Navigation of the Panama Canal and Adjacent Waters

  • Signed: March 20, 1939
  • Federal Register page and date: 4 FR 1258, March 21, 1939
  • Amends: EO 4314, September 25, 1925

Executive Order 8069
Revoking the Designation of Gateway, Montana, as a Customs Port of Entry

  • Signed: March 20, 1939
  • Federal Register page and date: 4 FR 1259, March 21, 1939

Executive Order 8070
Exemption of Sims Ely From Compulsory Retirement for Age

  • Signed: March 21, 1939
  • Amended by: EO 8351, February 25, 1940
  • Note: This Executive order was not received for publication in the Federal Register.

Executive Order 8071
Establishing the Federal Interdepartmental Safety Council

  • Signed: March 21, 1939
  • Federal Register page and date: 4 FR 1291, March 23, 1939
  • Revoked by: EO 10194, December 19, 1950

Executive Order 8072
Withdrawal of Public Land for Use of the Navy Department for Naval Aviation Purposes; Washington

  • Signed: March 21, 1939
  • Federal Register page and date: 4 FR 1291, March 23, 1939
  • Amends: EO 6964, February 5, 1935
  • Revoked by: Public Land Order 1068, February 9, 1955 (20 FR 972)

Executive Order 8073
Exemption of Newton C. Lammond From Compulsory Retirement for Age

  • Signed: March 23, 1939
  • Note: This Executive order was not received for publication in the Federal Register.

Executive Order 8074
Exemption of George K. Larrison From Compulsory Retirement for Age

  • Signed: March 25, 1939
  • Note: This Executive order was not received for publication in the Federal Register.

Executive Order 8075
Exemption of Glenn S. Smith From Compulsory Retirement for Age

  • Signed: April 4, 1939
  • Note: This Executive order was not received for publication in the Federal Register.

Executive Order 8076
Amending the Foreign Service Regulations of the United States

  • Signed: April 4, 1939
  • Federal Register page and date: 4 FR 1473, April 7, 1939
  • Revoked by: EO 9521, February 13, 1945

Executive Order 8077
Amending the Foreign Service Regulations of the United States

  • Signed: April 4, 1939
  • Federal Register page and date: 4 FR 1474, April 7, 1939
  • Revoked by: EO 9521, February 13, 1945

Executive Order 8078
Amending the Foreign Service Regulations of the United States

  • Signed: April 4, 1939
  • Federal Register page and date: 4 FR 1475, April 7, 1939
  • Revoked by: EO 8396, April 18, 1940

Executive Order 8079
Changing the Name of the Customs Port of Entry of Mars Hill, Maine, to Bridgewater, Maine

  • Signed: April 4, 1939
  • Federal Register page and date: 4 FR 1475, April 7, 1939
  • Amends: EO 4340, November 11, 1925

Executive Order 8080
Revoking the Designation of Fair Haven, New York, as a Customs Port of Entry

  • Signed: April 4, 1939
  • Federal Register page and date: 4 FR 1475, April 7, 1939

Executive Order 8081
Establishing the Anclote Migratory Bird Refuge; Florida

  • Signed: April 5, 1939
  • Federal Register page and date: 4 FR 1475, April 7, 1939
  • Amends: Executive order of February 1, 1886 (unnumbered series)
  • Amended by: Proclamation. 2416
  • See: Public Land Order 319, May 15, 1946 (11 FR 5745); Public Land Order 1243, October 26, 1955 (20 FR 8192)

Executive Order 8082
Appointment of Mrs. Esther H. Soter to a Classified Position in Federal Trade Commission

  • Signed: April 8, 1939
  • Note: This Executive order was not received for publication in the Federal Register.

Executive Order 8083
Extending the Provisions of the Civil Service Retirement Act to Certain Federal Employees, and Amending Civil Service Rule II

  • Signed: April 10, 1939
  • Federal Register page and date: 4 FR 1577, April 12, 1939
  • Revoked by: EO 9830, February 24, 1947

Executive Order 8084
Amending the Foreign Service Regulations of the United States

  • Signed: April 11, 1939
  • Federal Register page and date: 4 FR 1595, April 13, 1939
  • Revokes: EO 170, March 24, 1902
  • Revoked by: EO 9521, February 13, 1945

Executive Order 8085
Withdrawal of Public Land for Forest Ranger Station; Colorado

  • Signed: April 11, 1939
  • Federal Register page and date: 4 FR 1597, April 13, 1939
  • Revoked by: Public Land Order 5690, December 11, 1979 (44 FR 74836)

Executive Order 8086
Establishing the Morgan Farm Wildlife Refuge; Vermont

  • Signed: April 11, 1939
  • Federal Register page and date: 4 FR 1611, April 14, 1939
  • Revoked by: Public Land Order 801, February 5, 1952 (17 FR 1357)

Executive Order 8087
Excluding Certain Tracts of Land From the Chugach and Tongass National Forests and Restoring Them to Entry; Alaska

  • Signed: April 12, 1939
  • Federal Register page and date: 4 FR 1612, April 14, 1939

Executive Order 8088
Revocation of Executive Order No. 5789 of February 2, 1932, and Partial Revocation of Executive Order No. 5792 of February 2, 1932, Withdrawing Public Lands; California and Nevada

  • Signed: April 12, 1939
  • Federal Register page and date: 4 FR 1612, April 14, 1939
  • Amends: EO 5792, February 2, 1932
  • Revokes: EO 5789, February 2, 1932

Executive Order 8089
Withdrawal of Public Lands for Use of the War Department for Flood Control Purposes; Oklahoma

  • Signed: April 13, 1939
  • Federal Register page and date: 4 FR 1619, April 15, 1939
  • Amends: EO 6964, February 5, 1935
  • Revoked by: Public Land Order 144, June 24, 1943 (8 FR 9430) (in part)

Executive Order 8090
Restoring to the Commonwealth of the Philippines a Part of the Military Reservation of Nozaleda

  • Signed: April 15, 1939
  • Federal Register page and date: 4 FR 1641, April 19, 1939

Executive Order 8091
Modifying Executive Order No. 2224 of July 19, 1915, and Reserving Certain Lands for Use of the Department of Agriculture; Alaska

  • Signed: April 15, 1939
  • Federal Register page and date: 4 FR 1641, April 19, 1939
  • Revoked by: Public Land Order 2475, September 5, 1961 (26 FR 8513) (in part)

Executive Order 8092
Amendment of Schedule B of the Civil Service Rules

  • Signed: April 17, 1939
  • Federal Register page and date: 4 FR 1642, April 19, 1939

Executive Order 8093
Revocation of Executive Order No. 6119 of May 2, 1933, Withdrawing Public Lands; California

  • Signed: April 17, 1939
  • Federal Register page and date: 4 FR 1649, April 20, 1939
  • Revokes: EO 6119, May 2, 1933

Executive Order 8094
Exemption of Zeke Johnson From Compulsory Retirement for Age

  • Signed: April 19, 1939
  • Amended by: EO 8293, November 30, 1939
  • Note: This Executive order was not received for publication in the Federal Register.

Executive Order 8095
Transfer of Jurisdiction Over Certain Lands From the Secretary of Agriculture to the Secretary of the Interior, and Withdrawal of Lands From the Public Domain for the Use of the Department of Agriculture; New Mexico

  • Signed: April 19, 1939
  • Federal Register page and date: 4 FR 1662, April 21, 1939
  • Amends: EO 7908, June 9, 1938
  • Revoked by: Public Land Order 2593, January 19, 1962 (27 FR 778) (in part)

Executive Order 8096
Exemption of William C. Shambaugh From Compulsory Retirement for Age

  • Signed: April 21, 1939
  • Amended by: EO 8414, May 18, 1940
  • Note: This Executive order was not received for publication in the Federal Register.

Executive Order 8097
Exemption of Charles J. Carlton From Compulsory Retirement for Age

  • Signed: April 24, 1939
  • Amends: EO 7876, April 26, 1938
  • Note: This Executive order was not received for publication in the Federal Register.

Executive Order 8098
Revocation of Executive Order No. 5538 of January 23, 1931, Withdrawing Public Lands; Colorado

  • Signed: April 24, 1939
  • Federal Register page and date: 4 FR 1697, April 27, 1939
  • Revokes: EO 5538, January 23, 1931

Executive Order 8099
Administration of Benefits Provided by Act of Congress Approved April 3, 1939

  • Signed: April 28, 1939
  • Federal Register page and date: 4 FR 1725, May 2, 1939
  • Amended by: EO 8461, June 28, 1940; EO 9051, February 6, 1942; EO 10122, April 15, 1950

Executive Order 8100
Enlarging the Homochitto National Forest; Mississippi

  • Signed: April 28, 1939
  • Federal Register page and date: 4 FR 1725, May 2, 1939
  • Amends: EO 6964, February 5, 1935

Executive Order 8101
Withdrawal of Public Land for Use of the War Department as a Target Range for the Wyoming National Guard; Wyoming

  • Signed: April 28, 1939
  • Federal Register page and date: 4 FR 1725, May 2, 1939
  • Amends: EO 6910, November 26, 1934
  • Amended by: EO 9526, February 28, 1945

Executive Order 8102
Withdrawal of Public Lands for Use as a Military Reservation; Alaska

  • Signed: April 29, 1939
  • Federal Register page and date: 4 FR 1726, May 2, 1939
  • Amended by: EO 9526, February 28, 1945; Public Land Order 2676, May 4, 1962 (27 FR 4516); Public Land Order 2962, March 5, 1963 (28 FR 2310); Public Land Order 6534, May 4, 1984 (49 FR 20815)
  • Revoked by: Public Land Order 549, January 31, 1949 (14 FR 546) (in part); Public Land Order 1762, December 2, 1958 (23 FR 9485) (in part); Public Land Order 1780, February 3, 1959 (24 FR 947) (in part); Public Land Order 2134, June 23, 1960 (25 FR 6018) (in part); Public Land Order 2272, February 23, 1961 (26 FR 1831) (in part); Public Land Order 3128, July 9, 1963 (28 FR 7226) (in part); Public Land Order 3222, September 17, 1963 (28 FR 10156) (in part); Public Land Order 3919, January 18, 1966 (31 FR 902) (in part); Public Land Order 3960, March 30, 1966 (31 FR 5430) (in part)
  • See: Public Land Order 274, April 17, 1945 (10 FR 4505)

Executive Order 8103
Amendment of Executive Order No. 7302 of February 21, 1936, Transferring Certain Lands to the Control and Jurisdiction of the Secretary of the Navy

  • Signed: May 2, 1939
  • Federal Register page and date: 4 FR 1771, May 4, 1939
  • Amends: EO 7302, February 21, 1936; EO 7686, August 5, 1937; EO 7790, January 12, 1938
  • Amended by: EO 8201, July 11, 1939

Executive Order 8104
Establishing the Little Pend Oreille Wildlife Refuge; Washington

  • Signed: May 2, 1939
  • Federal Register page and date: 4 FR 1771, May 4, 1939
  • Amends: EO 6964, February 5, 1935; EO 7693, August 19, 1937

Executive Order 8105
Exemption of Herbert E. Lucas From Compulsory Retirement for Age

  • Signed: May 3, 1939
  • Note: This Executive order was not received for publication in the Federal Register.

Executive Order 8106
Exemption of Frank B. Bourn From Compulsory Retirement for Age

  • Signed: May 3, 1939
  • See: EO 7863, April 7, 1938
  • Note: This Executive order was not received for publication in the Federal Register.

Executive Order 8107
Amendment of Executive Order No. 7293 of February 14, 1936, as Amended by Executive Order No. 7831 of March 7, 1938, Prescribing Regulations Governing the Granting of Allowances for Quarters and Subsistence to Enlisted Men

  • Signed: May 3, 1939
  • Federal Register page and date: 4 FR 1903, May 5, 1939
  • Amends: EO 7293, February 14, 1936; EO 7831, March 7, 1938
  • Amended by: EO 8440, June 12, 1940
  • Suspended by: EO 8704, March 4, 1941

Executive Order 8108
Revocation of Executive Order No. 6644 of March 14, 1934, Withdrawing Public Lands; Colorado

  • Signed: May 3, 1939
  • Federal Register page and date: 4 FR 1903, May 5, 1939
  • Revokes: EO 6644, March 14, 1934

Executive Order 8109
Connecting the Description of the Walanae-Kai Military Reservation and Restoring a Part Thereof to the Territory of Hawaii

  • Signed: May 3, 1939
  • Federal Register page and date: 4 FR 1903, May 5, 1939
  • Amends: EO 7010, April 10, 1935
  • Amended by: EO 10664, April 2, 1956
  • Revoked by: EO 10688, November 16, 1956
  • See: EO 2900, July 2, 1918; EO 5414, July 31, 1930

Executive Order 8110
Establishing the Appert Lake Migratory Waterfowl Refuge; North Dakota

  • Signed: May 10, 1939
  • Federal Register page and date: 4 FR 1993, May 12, 1939

Executive Order 8111
Establishing Billings Lake Migratory Waterfowl Refuge; North Dakota

  • Signed: May 10, 1939
  • Federal Register page and date: 4 FR 1993, May 12, 1939
  • Revoked by: Public Land Order 4017, May 2, 1966 (31 FR 7567)

Executive Order 8112
Establishing Bone Hill Creek Migratory Waterfowl Refuge; North Dakota

  • Signed: May 10, 1939
  • Federal Register page and date: 4 FR 1993, May 12, 1939

Executive Order 8113
Establishing Buffalo Lake Migratory Waterfowl Refuge; North Dakota

  • Signed: May 10, 1939
  • Federal Register page and date: 4 FR 1994, May 12, 1939

Executive Order 8114
Establishing the Camp Lake Migratory Waterfowl Refuge

  • Signed: May 10, 1939
  • Federal Register page and date: 4 FR 1994, May 12, 1939

Executive Order 8115
Establishing Canfield Lake Migratory Waterfowl Refuge; North Dakota

  • Signed: May 10, 1939
  • Federal Register page and date: 4 FR 1995, May 12, 1939

Executive Order 8116
Establishing Charles Lake Migratory Waterfowl Refuge; North Dakota

  • Signed: May 10, 1939
  • Federal Register page and date: 4 FR 1995, May 12, 1939
  • Revoked by: Public Land Order 2292, March 6, 1961 (26 FR 2125)

Executive Order 8117
Establishing Dakota Lake Migratory Waterfowl Refuge; North Dakota

  • Signed: May 10, 1939
  • Federal Register page and date: 4 FR 1995, May 12, 1939

Executive Order 8118
Establishing the Flickertail Migratory Waterfowl Refuge; North Dakota

  • Signed: May 10, 1939
  • Federal Register page and date: 4 FR 1995, May 12, 1939

Executive Order 8119
Establishing Florence Lake Migratory Waterfowl Refuge; North Dakota

  • Signed: May 10, 1939
  • Federal Register page and date: 4 FR 1995, May 12, 1939

Executive Order 8120
Establishing the Half-Way Migratory Waterfowl Refuge; North Dakota

  • Signed: May 10, 1939
  • Federal Register page and date: 4 FR 1996, May 12, 1939

Executive Order 8121
Establishing the Hutchinson Lake Migratory Waterfowl Refuge; North Dakota

  • Signed: May 10, 1939
  • Federal Register page and date: 4 FR 1996, May 12, 1939

Executive Order 8122
Establishing the Johnson Lake Migratory Waterfowl Refuge; North Dakota

  • Signed: May 10, 1939
  • Federal Register page and date: 4 FR 1996, May 12, 1939

Executive Order 8123
Establishing the Lake Moraine Migratory Waterfowl Refuge; North Dakota

  • Signed: May 10, 1939
  • Federal Register page and date: 4 FR 1996, May 12, 1939
  • Revoked by: Public Land Order 1704, August 4, 1958 (23 FR 6110)

Executive Order 8124
Establishing the Lake Oliver Migratory Waterfowl Refuge; North Dakota

  • Signed: May 10, 1939
  • Federal Register page and date: 4 FR 1996, May 12, 1939
  • Revoked by: Public Land Order 6117, January 28, 1982 (47 FR 5422)

Executive Order 8125
Establishing the Little Goose Migratory Waterfowl Refuge; North Dakota

  • Signed: May 10, 1939
  • Federal Register page and date: 4 FR 1997, May 12, 1939

Executive Order 8126
Establishing the Little Lake Migratory Waterfowl Refuge; North Dakota

  • Signed: May 10, 1939
  • Federal Register page and date: 4 FR 1997, May 12, 1939
  • Revoked by: Public Land Order 1704, August 4, 1958 (23 FR 6110)

Executive Order 8127
Establishing Lords Lake Migratory Waterfowl Refuge; North Dakota

  • Signed: May 10, 1939
  • Federal Register page and date: 4 FR 1997, May 12, 1939

Executive Order 8128
Establishing Lost Lake Migratory Waterfowl Refuge; North Dakota

  • Signed: May 10, 1939
  • Federal Register page and date: 4 FR 1997, May 12, 1939

Executive Order 8129
Establishing Minnewastena Migratory Waterfowl Refuge; North Dakota

  • Signed: May 10, 1939
  • Federal Register page and date: 4 FR 1997, May 12, 1939
  • Revoked by: Public Land Order 1704, August 4, 1958 (23 FR 6110)

Executive Order 8130
Transfer of Lands From the Cache National Forest to the Caribou National Forest; Idaho

  • Signed: May 11, 1939
  • Federal Register page and date: 4 FR 2017, May 13, 1939

Executive Order 8131
Inspection of Income, Excess-Profits, and Capital Stock Tax Returns by the Special Committee on Un-American Activities, House of Representatives

  • Signed: May 11, 1939
  • Federal Register page and date: 4 FR 2025, May 16, 1939
  • See: EO 7933-A, July 14, 1938; EO 9281, December 9, 1942

Executive Order 8132
Exemption of Lilian M. Lamb From Compulsory Retirement for Age

  • Signed: May 12, 1939
  • Note: This Executive order was not received for publication in the Federal Register.

Executive Order 8133
Further Amending Executive Order No. 7677-A of July 26, 1937, as Amended, Entitled "Civilian Conservation Corps"

  • Signed: May 15, 1939
  • Federal Register page and date: 4 FR 2043, May 17, 1939
  • Amends: EO 7677-A, July 26, 1937
  • Amended by: EO 8221, August 21, 1939
  • See: EO 7717, September 29, 1937

Executive Order 8134
Modification of Executive Order No. 6746 of June 21, 1934, as Modified, Prescribing Rates of Compensation of Government Employees in Emergency Agencies, Etc.

  • Signed: May 15, 1939
  • Federal Register page and date: 4 FR 2043, May 17, 1939
  • Amends: EO 6746, June 21, 1934

Executive Order 8135
Appeals From Decisions of the Auditor General of the Philippines to the President of the United States

  • Signed: May 15, 1939
  • Federal Register page and date: 4 FR 2043, May 17, 1939
  • Amended by: EO 8445, June 15, 1940

Executive Order 8136
Delegating Certain Powers to the Attorney General and Directing the Secretary of the Treasury To Sell Certain Securities

  • Signed: May 15, 1939
  • Federal Register page and date: 4 FR 2044, May 17, 1939
  • Amends: EO 6981, March 2, 1935
  • See: EO 6694, May 1, 1934; EO 9142, April 21, 1942

Executive Order 8137
Authorizing the Extension of Appointments of Certain Employees of the General Accounting Office

  • Signed: May 17, 1939
  • See: EO 7913, June 16, 1938; EO 8456, June 27, 1940; EO 8457, June 27, 1940
  • Note: This Executive order was not received for publication in the Federal Register.

Executive Order 8138
Partial Revocation of Executive Order of July 9, 1910, Creating Coal Land Withdrawal, Montana No. 1

  • Signed: May 17, 1939
  • Federal Register page and date: 4 FR 2067, May 19, 1939
  • Revokes: Executive order of July 9, 1910 (unnumbered series) (in part)

Executive Order 8139
Exemption of James E. Harper From Compulsory Retirement for Age

  • Signed: May 19, 1939
  • See: EO 8422, May 28, 1940; EO 8804, June 25, 1940
  • Note: This Executive order was not received for publication in the Federal Register.

Executive Order 8140
Restoring Lands to Territory of Hawaii for Road Purposes and Reserving Lands for Military Purposes, Punchbowl Hill Military Reservation

  • Signed: May 22, 1939
  • Federal Register page and date: 4 FR 2099, May 24, 1939

Executive Order 8141
Transferring the Use, Possession, and Control of Certain Lands to the Tennessee Valley Authority; Alabama

  • Signed: May 23, 1939
  • Federal Register page and date: 4 FR 2127, May 25, 1939

Executive Order 8142
Exemption of Thomas A. Jaggar, Jr., From Compulsory Retirement for Age

  • Signed: May 25, 1939
  • See: EO 7936, July 30, 1938
  • Note: This Executive order was not received for publication in the Federal Register.

Executive Order 8143
Establishing a Defensive Sea Area in and About Pearl Harbor; Hawaii

  • Signed: May 26, 1939
  • Federal Register page and date: 4 FR 2179, May 30, 1939

Executive Order 8144
Partial Revocation of Executive Order of July 2, 1910, Creating Petroleum Reserve No. 7, Utah No. 1. Petroleum Restoration No. 61; Utah

  • Signed: May 26, 1939
  • Federal Register page and date: 4 FR 2179, May 30, 1939
  • Revokes: Executive order of July 2, 1910 (unnumbered series) (in part)

Executive Order 8145
Changing the Name of the Nine-Pipe Reservation to Nine-Pipe Migratory Waterfowl Refuge and Adding Certain Lands Thereto

  • Signed: May 31, 1939
  • Federal Register page and date: 4 FR 2201, June 2, 1939
  • Amends: EO 3503, June 25, 1921

Executive Order 8146
Reinstatement of Former Foreign Service Officer Paul H. Alling

  • Signed: June 12, 1939
  • Note: This Executive order was not received for publication in the Federal Register.

Executive Order 8147
Establishing the Ardoch Lake Migratory Waterfowl Refuge; North Dakota

  • Signed: June 12, 1939
  • Federal Register page and date: 4 FR 2405, June 15, 1939

Executive Order 8148
Establishing the Brumba Migratory Waterfowl Refuge; North Dakota

  • Signed: June 12, 1939
  • Federal Register page and date: 4 FR 2405, June 15, 1939

Executive Order 8149
Establishing the Cottonwood Lake Migratory Waterfowl Refuge; North Dakota

  • Signed: June 12, 1939
  • Federal Register page and date: 4 FR 2405, June 15, 1939

Executive Order 8150
Establishing the Hiddenwood Lake Migratory Waterfowl Refuge; North Dakota

  • Signed: June 12, 1939
  • Federal Register page and date: 4 FR 2406, June 15, 1939

Executive Order 8151
Establishing the Hobart Lake Migratory Waterfowl Refuge; North Dakota

  • Signed: June 12, 1939
  • Federal Register page and date: 4 FR 2406, June 15, 1939

Executive Order 8152
Establishing Lake Elsie Migratory Waterfowl Refuge; North Dakota

  • Signed: June 12, 1939
  • Federal Register page and date: 4 FR 2406, June 15, 1939

Executive Order 8153
Establishing Lake George Migratory Waterfowl Refuge

  • Signed: June 12, 1939
  • Federal Register page and date: 4 FR 2407, June 15, 1939
  • Revokes: EO 6910, November 26, 1934 (in part)

Executive Order 8154
Establishing Lake Ilo Migratory Waterfowl Refuge; North Dakota

  • Signed: June 12, 1939
  • Federal Register page and date: 4 FR 2407, June 15, 1939

Executive Order 8155
Establishing the Lake Nettie Migratory Waterfowl Refuge; North Dakota

  • Signed: June 12, 1939
  • Federal Register page and date: 4 FR 2407, June 15, 1939

Executive Order 8156
Establishing Lake Patricia Migratory Waterfowl Refuge; North Dakota

  • Signed: June 12, 1939
  • Federal Register page and date: 4 FR 2407, June 15, 1939

Executive Order 8157
Establishing the Lake Susie Migratory Waterfowl Refuge; North Dakota

  • Signed: June 12, 1939
  • Federal Register page and date: 4 FR 2408, June 15, 1939

Executive Order 8158
Establishing the Lake Zahl Migratory Waterfowl Refuge; North Dakota

  • Signed: June 12, 1939
  • Federal Register page and date: 4 FR 2408, June 15, 1939
  • Revokes: EO 6910, November 26, 1934 (in part)

Executive Order 8159
Establishing the Lambs Lake Migratory Waterfowl Refuge; North Dakota

  • Signed: June 12, 1939
  • Federal Register page and date: 4 FR 2408, June 15, 1939

Executive Order 8160
Establishing Legion Lake Migratory Waterfowl Refuge; North Dakota

  • Signed: June 12, 1939
  • Federal Register page and date: 4 FR 2408, June 15, 1939
  • Revoked by: Public Land Order 1211, September 6, 1955 (20 FR 6707)

Executive Order 8161
Enlarging the Long Lake Migratory Bird Refuge; North Dakota

  • Signed: June 12, 1939
  • Federal Register page and date: 4 FR 2408, June 15, 1939
  • See: EO 5808, February 25, 1932; EO 5914, August 26, 1932

Executive Order 8162
Establishing the Maple River Migratory Waterfowl Refuge; North Dakota

  • Signed: June 12, 1939
  • Federal Register page and date: 4 FR 2409, June 15, 1939

Executive Order 8163
Establishing Pioneer Lake Migratory Waterfowl Refuge; North Dakota

  • Signed: June 12, 1939
  • Federal Register page and date: 4 FR 2409, June 15, 1939
  • Revoked by: Public Land Order 1704, August 4, 1958 (23 FR 6110)

Executive Order 8164
Establishing the Pleasant Lake Migratory Waterfowl Refuge; North Dakota

  • Signed: June 12, 1939
  • Federal Register page and date: 4 FR 2409, June 15, 1939

Executive Order 8165
Establishing Rock Lake Migratory Waterfowl Refuge; North Dakota

  • Signed: June 12, 1939
  • Federal Register page and date: 4 FR 2409, June 15, 1939

Executive Order 8166
Establishing Shell Lake Migratory Waterfowl Refuge; North Dakota

  • Signed: June 12, 1939
  • Federal Register page and date: 4 FR 2410, June 15, 1939

Executive Order 8167
Establishing the Sibley Lake Migratory Waterfowl Refuge; North Dakota

  • Signed: June 12, 1939
  • Federal Register page and date: 4 FR 2410, June 15, 1939

Executive Order 8168
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

  • Signed: June 14, 1939
  • Federal Register page and date: 4 FR 2415, June 16, 1939
  • Revokes: Executive order of August 12, 1898 (unnumbered series)
  • Revoked by: EO 8854, August 16, 1941

Executive Order 8169
Partial Revocation of Executive Order No. 6153 of June 3, 1933, Withdrawing Public Lands; Colorado

  • Signed: June 14, 1939
  • Federal Register page and date: 4 FR 2415, June 16, 1939
  • Revokes: EO 6153, June 3, 1933 (in part)

Executive Order 8170
Appointment of A. Sidney Johnson to a Classified Position in the Treasury Department

  • Signed: June 15, 1939
  • Note: This Executive order was not received for publication in the Federal Register.

Executive Order 8171
Transfer of Jurisdiction Over Certain Lands From the Secretary of Agriculture to the Secretary of War

  • Signed: June 15, 1939
  • Federal Register page and date: 4 FR 2443, June 20, 1939
  • See: EO 7908, June 9, 1938

Executive Order 8172
Excluding Certain Tracts of Land From the Chugach and Tongass National Forests and Restoring Them to Entry

  • Signed: June 15, 1939
  • Federal Register page and date: 4 FR 2443, June 20, 1939

Executive Order 8173
Establishing the Talcot Lake Migratory Waterfowl Refuge; Minnesota

  • Signed: June 15, 1939
  • Federal Register page and date: 4 FR 2444, June 20, 1939
  • Revoked by: Public Land Order 1660, June 18, 1958 (23 FR 4621)
  • See: Proc. 2416, July 25, 1940

Executive Order 8174
Amending Executive Order No. 6901 of November 13, 1934 Withdrawing Public Land as a Wildlife Administrative Site; Alaska

  • Signed: June 15, 1939
  • Federal Register page and date: 4 FR 2445, June 20, 1939
  • Amends: EO 6901, November 13, 1934
  • See: Public Land Order 2681, May 23, 1962 (27 FR 5095)

Executive Order 8175
Partial Revocation of Executive Order of March 21, 1914; Wyoming

  • Signed: June 21, 1939
  • Federal Register page and date: 4 FR 2467, June 23, 1939
  • Revokes: Executive order of March 21, 1914 (unnumbered series) (in part)

Executive Order 8176
Regulations Governing the Grades and Ratings of Enlisted Men of the Regular Army for the Fiscal Year 1940

  • Signed: June 21, 1939
  • Federal Register page and date: 4 FR 2467, June 23, 1939
  • Amended by: EO 8281, November 1, 1939

Executive Order 8177
Amending the Foreign Service Regulations of the United States

  • Signed: June 21, 1939
  • Federal Register page and date: 4 FR 2467, June 23, 1939
  • Revoked by: EO 8396, April 18, 1940

Executive Order 8178
Partial Revocation of Executive Order of August 2, 1875, Withdrawing Public Land; Florida

  • Signed: June 21, 1939
  • Federal Register page and date: 4 FR 2468, June 23, 1939
  • Revokes: Executive order of August 2, 1875 (unnumbered series) (in part)

Executive Order 8179
Amending Certain Provisions of the Civil Service Rules

  • Signed: June 21, 1939
  • Federal Register page and date: 4 FR 2468, June 23, 1939
  • Revoked by: EO 9830, February 24, 1947

Executive Order 8180
Effective Date of Election by Retired Foreign Service Officers To Receive Reduced Annuities

  • Signed: June 21, 1939
  • Federal Register page and date: 4 FR 2475, June 24, 1939

Executive Order 8181
Amending the Foreign Service Regulations of the United States

  • Signed: June 22, 1939
  • Federal Register page and date: 4 FR 2491, June 27, 1939
  • Revokes: EO 5956, December 1, 1932
  • Revoked by: EO 9521, February 13, 1945

Executive Order 8182
Postponement of Effective Date of Certain Provisions of Executive Order No. 6166 of June 10, 1933

  • Signed: June 28, 1939
  • Amends: EO 6166, June 10, 1933
  • Note: This Executive order was not received for publication in the Federal Register.

Executive Order 8183
Excusing Federal Employees From Duty on July 3, 1939

  • Signed: June 28, 1939
  • Federal Register page and date: 4 FR 2699, June 30, 1939

Executive Order 8184
Amending Executive Order No. 7532 of January 8, 1937, Establishing the Shinnecock Migratory Bird Refuge

  • Signed: June 28, 1939
  • Federal Register page and date: 4 FR 2699, June 30, 1939
  • Amends: EO 7532, January 8, 1937

Executive Order 8185
Administration of the Foreign Service Under Reorganization Plan No. II

  • Signed: June 29, 1939
  • Federal Register page and date: 4 FR 2749, July 6, 1939
  • Amends: EO 5642, June 8, 1931
  • Amended by: EO 8396, April 18, 1940

Executive Order 8186
Transferring to the Federal Works Administrator the Functions Transferred to the Secretary of the Treasury by Executive Order No. 7641 of June 22, 1937

  • Signed: June 29, 1939
  • Federal Register page and date: 4 FR 2749, July 6, 1939
  • Supersedes: EO 7641, June 22, 1937
  • See: EO 2889, June 18, 1918

Executive Order 8187
Amendment of Subdivision VI, Schedule A. of the Civil Service Rules

  • Signed: June 29, 1939
  • Federal Register page and date: 4 FR 2749, July 6, 1939

Executive Order 8188
Revocation of Executive Order No. 4539 of November 6, 1926, Withdrawing Public Lands; Utah

  • Signed: June 29, 1939
  • Federal Register page and date: 4 FR 2749, July 6, 1939
  • Revokes: EO 4539, November 6, 1926

Executive Order 8189
Amending the Foreign Service Regulations of the United States

  • Signed: July 5, 1939
  • Federal Register page and date: 4 FR 2783, July 7, 1939
  • Revokes: EO 5469, October 22, 1930; EO 5624, May 15, 1931; EO 5707, September 4, 1931; EO 7013, April 16, 1935
  • Amended by: EO 9431, March 20, 1944
  • Revoked by: EO 9521, February 13, 1945

Executive Order 8190
Placing the Committee for Reciprocity Information Under the Jurisdiction and Control of the Department of State

  • Signed: July 5, 1939
  • Federal Register page and date: 4 FR 2785, July 7, 1939
  • Revoked by: EO 9647, October 25, 1945
  • See: EO 6656, March 27, 1934; EO 6750, June 27, 1934; EO 7260, December 31, 1935

Executive Order 8191
Placing the Goethals Memorial Commission Under the Jurisdiction and Control of the War Department

  • Signed: July 5, 1939
  • Federal Register page and date: 4 FR 2785, July 7, 1939

Executive Order 8192
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

  • Signed: July 5, 1939
  • Federal Register page and date: 4 FR 2785, July 7, 1939
  • Revokes: EO 2608, May 14, 1917 (in part)
  • Revoked by: Public Land Order 829, May 16, 1952 (17 FR 4709)

Executive Order 8193
Partial Revocation of Executive Order No. 5894 of July 26, 1932, Withdrawing Public Land; Colorado

  • Signed: July 5, 1939
  • Federal Register page and date: 4 FR 2786, July 7, 1939
  • Revokes: EO 5894, July 26, 1932 (in part)

Executive Order 8193-A
Assignment of Frequencies to Government Radio Stations

  • Signed: July 5, 1939
  • Federal Register page and date: 4 FR 2897, July 11, 1939
  • Supersedes: EO 7251, December 19, 1935

Executive Order 8194
Placing the Federal Fire Council Under the Federal Works Agency

  • Signed: July 6, 1939
  • Federal Register page and date: 4 FR 2786, July 7, 1939
  • Revoked by: EO 10257, June 23, 1951
  • See: EO 7397, June 20, 1936

Executive Order 8195
Exemption of Frederick S. Jackson From Compulsory Retirement for Age

  • Signed: July 7, 1939
  • Federal Register page and date: 4 FR 2911, July 11, 1939

Executive Order 8196
Amending the Foreign Service Regulations of the United States

  • Signed: July 8, 1939
  • Federal Register page and date: 4 FR 2911, July 11, 1939
  • Revokes: EO 724, January 3, 1908; EO 2483, November 5, 1916
  • Revoked by: EO 9521, February 13, 1945

Executive Order 8197
Regulations Pertaining to the Administration of the Act of May 3, 1939, Public No. 63, 76th Congress, 1st Session

  • Signed: July 11, 1939
  • Federal Register page and date: 4 FR 2953, July 13, 1939
  • Amended by: EO 9190, July 2, 1942

Executive Order 8198
Suspension of Eight-Hour Law as to Construction of Certain Emergency Air Bases

  • Signed: July 11, 1939
  • Federal Register page and date: 4 FR 2954, July 13, 1939

Executive Order 8199
Partial Revocation of Executive Orders of July 9, 1910, May 18, 1911, August 25, 1915, and May 22, 1917, Creating, Respectively, Coal Land Withdrawals Nos. 1, 6, 8, and 10

  • Signed: July 11, 1939
  • Federal Register page and date: 4 FR 2954, July 13, 1939
  • Revokes: Executive order of July 9, 1910 (unnumbered series) (in part); Executive order of May 18, 1911 (unnumbered series) (in part); Executive order of August 25, 1915 (unnumbered series) (in part); Executive order of May 22, 1917 (unnumbered series) (in part)

Executive Order 8200
Partial Revocation of Executive Order No. 5886 of July 12, 1932, Withdrawing Public Lands; Wyoming

  • Signed: July 11, 1939
  • Federal Register page and date: 4 FR 2955, July 13, 1939
  • Revokes: EO 5886, July 12, 1932 (in part)

Executive Order 8201
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

  • Signed: July 11, 1939
  • Federal Register page and date: 4 FR 2955, July 13, 1939
  • Amends: EO 7302, February 21, 1936; EO 7686, August 5, 1937; EO 7790, January 12, 1938; EO 8103, May 2, 1939

Executive Order 8202
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

  • Signed: July 13, 1939
  • Federal Register page and date: 4 FR 3243, July 15, 1939
  • Revoked by: EO 10485, September 3, 1953
  • See: EO 9276, December 2, 1942; EO 9332, April 19, 1943

Executive Order 8203
Transfer of Jurisdiction Over Certain Lands From the Secretary of Agriculture to the Secretary of War

  • Signed: July 13, 1939
  • Federal Register page and date: 4 FR 3243, July 15, 1939
  • See: EO 7908, June 9, 1938

Executive Order 8204
Exemption of Michael E. Gorman From Compulsory Retirement for Age

  • Signed: July 14, 1939
  • Note: This Executive order was not received for publication in the Federal Register.

Executive Order 8205
Authorizing the Initial Appointment of the Assistant Administrator of the Federal Security Agency and One Private Secretary to the Assistant Administrator Without Compliance With the Civil Service Rules, and Amending Schedule A of the Civil Service Rules

  • Signed: July 14, 1939
  • Federal Register page and date: 4 FR 3313, July 18, 1939

Executive Order 8206
Revocation of Executive Order No. 6432 of November 16, 1933, Withdrawing Public Lands; Wyoming

  • Signed: July 14, 1939
  • Federal Register page and date: 4 FR 3313, July 18, 1939
  • Revokes: EO 6432, November 16, 1933

Executive Order 8207
Exemption of Dr. George F. Bowerman From Compulsory Retirement for Age

  • Signed: July 17, 1939
  • Amends: EO 7892, May 18, 1938
  • Note: This Executive order was not received for publication in the Federal Register.

Executive Order 8208
Exemption of Mrs. Frances S. Nichols From Compulsory Retirement for Age

  • Signed: July 17, 1939
  • Note: This Executive order was not received for publication in the Federal Register.

Executive Order 8209
Exemption of William M. Smith From Compulsory Retirement for Age

  • Signed: July 17, 1939
  • Note: This Executive order was not received for publication in the Federal Register.

Executive Order 8210
Amending the Foreign Service Regulations of the United States

  • Signed: July 17, 1939
  • Federal Register page and date: 4 FR 3367, July 20, 1939
  • Revokes: EO 5661, July 1, 1931
  • Revoked by: EO 9521, February 13, 1945

Executive Order 8211
Revocation of Executive Order No. 5633 of May 28, 1931, Withdrawing Public Lands

  • Signed: July 19, 1939
  • Federal Register page and date: 4 FR 3395, July 22, 1939
  • Revokes: EO 5633, May 28, 1931

Executive Order 8212
Reinstatement of Former Foreign Service Officer James J. Murphy, Jr.

  • Signed: July 25, 1939
  • Note: This Executive order was not received for publication in the Federal Register.

Executive Order 8213
Exemption of Erastus S. Hawkins From Compulsory Retirement for Age

  • Signed: July 25, 1939
  • Note: This Executive order was not received for publication in the Federal Register.

Executive Order 8214
Providing Additional Time-Eligibility for Reinstatement Under Civil Service Rules of Certain Former Federal Employees

  • Signed: July 25, 1939
  • Federal Register page and date: 4 FR 3429, July 27, 1939
  • Revoked by: EO 9830, February 24, 1947

Executive Order 8215
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

  • Signed: July 25, 1939
  • Federal Register page and date: 4 FR 3430, July 27, 1939
  • Amends: EO 1888, February 2, 1914
  • See: EO 9212, August 1, 1942

Executive Order 8216
Withdrawing Public Land and Water for Naval Purposes; Alaska

  • Signed: July 25, 1939
  • Federal Register page and date: 4 FR 3430, July 27, 1939
  • Revokes: Executive order of October 30, 1901 (unnumbered series)
  • Revoked by: Public Land Order 925, October 27, 1953 (18 FR 6942) (in part); Public Land Order 3033, April 12, 1963 (28 FR 3855)

Executive Order 8217
Exemption of George Middleton From Compulsory Retirement for Age

  • Signed: August 7, 1939
  • See: EO 7978, September 19, 1938
  • Note: This Executive order was not received for publication in the Federal Register.

Executive Order 8218
Exemption of Herbert Vansant From Compulsory Retirement for Age

  • Signed: August 7, 1939
  • Note: This Executive order was not received for publication in the Federal Register.

Executive Order 8219
Designating the Secretary of Agriculture as the Officer To Exercise the Rights of the United States Arising Out of the Ownership of the Capital Stock of the Commodity Credit Corporation

  • Signed: August 7, 1939
  • Federal Register page and date: 4 FR 3565, August 10, 1939
  • Amends: EO 7848, March 22, 1938

Executive Order 8220
Partial Revocation of Certain Executive Orders Creating Temporary Power-Site Withdrawals and Power-Site Reserves; Oregon

  • Signed: August 7, 1939
  • Federal Register page and date: 4 FR 3565, August 10, 1939
  • Revokes: Executive order of December 30, 1909 (unnumbered series) (in part); Executive order of July 2, 1910 (unnumbered series) (in part)

Executive Order 8221
Further Amending Executive Order No. 7677-A, of July 26, 1937, as Amended, Entitled "Civilian Conservation Corps"

  • Signed: August 21, 1939
  • Federal Register page and date: 4 FR 3715, August 25, 1939
  • Amends: EO 7677-A, July 26, 1937; EO 7717, September 29, 1937; EO 8133, May 15, 1939

Executive Order 8222
Exempting Certain Positions From Salary Classification

  • Signed: August 21, 1939
  • Federal Register page and date: 4 FR 3715, August 25, 1939
  • See: EO 6746, June 21, 1934

Executive Order 8223
Modifying Executive Order No. 1919 1/2 of April 21, 1914, and Reserving Certain Lands for Use of the Alaska Road Commission for Aviation Field Purposes; Alaska

  • Signed: August 21, 1939
  • Federal Register page and date: 4 FR 3716, August 25, 1939
  • Amends: EO 1919 1/2, April 21, 1914
  • Revoked by: Public Land Order 716, May 1, 1951 (16 FR 4138)

Executive Order 8224
Exemption of John P. Dunlop From Compulsory Retirement for Age

  • Signed: August 24, 1939
  • Note: This Executive order was not received for publication in the Federal Register.

Executive Order 8225
Abolishing Customs Collection District Number 44 (Iowa); Extending Limits of Customs Collection District Number 39 (Chicago) To Include the State of Iowa; and Revoking the Designations of Des Moines, Iowa, Oklahoma City, Oklahoma, and Tulsa, Oklahoma, as Customs Ports of Entry

  • Signed: August 24, 1939
  • Federal Register page and date: 4 FR 3721, August 26, 1939

Executive Order 8226
Amending Section 15 of Executive Order No. 7845 of March 21, 1938, Prescribing Regulations Relating to Annual Leave of Government Employees

  • Signed: August 24, 1939
  • Federal Register page and date: 4 FR 3722, August 26, 1939
  • Amends: EO 7845, March 21, 1938
  • Revoked by: EO 8384, March 29, 1940

Executive Order 8227
Amending Section 18 of Executive Order No. 7846 of March 21, 1938, Prescribing Regulations Relating to Sick Leave of Government Employees

  • Signed: August 24, 1939
  • Federal Register page and date: 4 FR 3722, August 26, 1939
  • Amends: EO 7846, March 21, 1938
  • Revoked by: EO 8385, March 29, 1940

Executive Order 8228
Exemption of William T. Andrews From Compulsory Retirement for Age

  • Signed: August 24, 1939
  • Amended by: EO 8554, September 28, 1940
  • Note: This Executive order was not received for publication in the Federal Register.

Executive Order 8229
Promotion of Lieutenant Harry R. Lohman, District of Columbia Police Force, Without Regard to Civil Service Rules

  • Signed: August 26, 1939
  • Note: This Executive order was not received for publication in the Federal Register.

Executive Order 8230
Authorizing the Inspection of Certain Returns Made Under the Internal Revenue Code

  • Signed: August 28, 1939
  • Federal Register page and date: 4 FR 3777, August 31, 1939

Executive Order 8231
Exemption of Edward M. Weeks From Compulsory Retirement for Age

  • Signed: August 31, 1939
  • See: EO 7413, July 10, 1936; EO 7635, June 16, 1937; EO 7945, August 4, 1936
  • Note: This Executive order was not received for publication in the Federal Register.

Executive Order 8232
Control of the Panama Canal and the Canal Zone

  • Signed: September 5, 1939
  • Federal Register page and date: 4 FR 3812, September 6, 1939
  • Revoked by: EO 10107, February 8, 1950
  • See: EO 8251, September 12, 1939

Executive Order 8233
Prescribing Regulations Governing the Enforcement of the Neutrality of the United States

  • Signed: September 5, 1939
  • Federal Register page and date: 4 FR 3822, September 7, 1939
  • Amended by: EO 8398, April 25, 1940; EO 8406, May 11, 1940; EO 8433, June 10, 1940
  • See: EO 8243, September 8, 1939; EO 8249, September 10, 1939; Proc. 2348

Executive Order 8234
Prescribing Regulations Governing the Passage and Control of Vessels Through the Panama Canal in Any War in Which the United States is Neutral

  • Signed: September 5, 1939
  • Federal Register page and date: 4 FR 3823, September 7, 1939
  • Amended by: EO 8382, March 25, 1940

Executive Order 8235
Appointment of Mrs. Coey Custer Jones to Public Health Service Without Regard to Civil Service Rules

  • Signed: September 6, 1939
  • Note: This Executive order was not received for publication in the Federal Register.

Executive Order 8236
Authorizing the Inspection of Certain Income Tax Withholding Returns by the Department of National Revenue, Ottawa, Canada

  • Signed: September 6, 1939
  • Federal Register page and date: 4 FR 3835, September 8, 1939

Executive Order 8237
Amending Subdivision XVI of Schedule A of the Civil Service Rules

  • Signed: September 6, 1939
  • Federal Register page and date: 4 FR 3835, September 8, 1939

Executive Order 8238
Extending the Limits of the Customs Port of Entry of Baltimore, Maryland, in Customs Collection District Number 13 (Maryland), To Include Sparrows Point, Maryland

  • Signed: September 6, 1939
  • Federal Register page and date: 4 FR 3835, September 8, 1939

Executive Order 8239
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

  • Signed: September 6, 1939
  • Federal Register page and date: 4 FR 3836, September 8, 1939
  • Revokes: Executive order of December 19, 1910 (unnumbered series) (in part); Executive order of January 23, 1912 (unnumbered series) (in part); Executive order of December 3, 1912 (unnumbered series) (in part); Executive order of August 25, 1915 (unnumbered series) (in part); Executive order of August 29, 1919 (unnumbered series) (in part)

Executive Order 8240
Construction of Executive Order of September 16, 1889, Enlarging Fort Meade Wood and Timber Military Reservation; South Dakota

  • Signed: September 6, 1939
  • Federal Register page and date: 4 FR 3836, September 8, 1939
  • Amends: EO 4244, June 5, 1925
  • See: Executive order of September 16, 1889 (unnumbered series)

Executive Order 8241
Revocation of Executive Order No. 6774 of June 30, 1934, Withdrawing Public Lands; Washington

  • Signed: September 6, 1939
  • Federal Register page and date: 4 FR 3837, September 8, 1939

Executive Order 8242
Transfer of Miss Charlotta Gallap to Federal Communications Commission Without Regard to Civil Service Rules

  • Signed: September 7, 1939
  • Note: This Executive order was not received for publication in the Federal Register.

Executive Order 8243
Prescribing Regulations Governing the Enforcement of the Neutrality of the United States

  • Signed: September 8, 1939
  • Federal Register page and date: 4 FR 3863, September 12, 1939

Executive Order 8244
Authorizing an Increase in the Strength of the Army

  • Signed: September 8, 1939
  • Federal Register page and date: 4 FR 3863, September 12, 1939

Executive Order 8245
Authorizing Increases in the Enlisted Strengths of the Navy and the Marine Corps

  • Signed: September 8, 1939
  • Federal Register page and date: 4 FR 3863, September 12, 1939

Executive Order 8246
Making Funds Available for the Protection of American Citizens in Foreign Countries During the Existing Emergency

  • Signed: September 8, 1939
  • Federal Register page and date: 4 FR 3863, September 12, 1939

Executive Order 8247
Authorizing Increases in the Personnel of the Federal Bureau of Investigation, Department of Justice

  • Signed: September 8, 1939
  • Federal Register page and date: 4 FR 3864, September 12, 1939

Executive Order 8248
Establishing the Divisions of the Executive Office of the President and Defining Their Functions and Duties

  • Signed: September 8, 1939
  • Federal Register page and date: 4 FR 3864, September 12, 1939
  • Amended by: EO 12608, September 9, 1987
  • Revoked by: EO 10452, May 1, 1953 (in part); EO 12919, June 3, 1994 (in part)

Executive Order 8249
Prescribing Regulations Governing the Enforcement of the Neutrality of the United States

  • Signed: September 10, 1939
  • Federal Register page and date: 4 FR 3889, September 13, 1939

Executive Order 8250
Revocation of Executive Order No. 2006 of July 30, 1914, Placing Certain Land Under the Jurisdiction of the Secretary of the Navy for Use as a Naval Radio Station

  • Signed: September 11, 1939
  • Federal Register page and date: 4 FR 3890, September 13, 1939
  • Revokes: EO 2006, July 30, 1914

Executive Order 8251
Regulations Governing the Entrance of Foreign and Domestic Aircraft Into the Canal Zone, and Navigation Therein

  • Signed: September 12, 1939
  • Federal Register page and date: 4 FR 3899, September 14, 1939
  • Revokes: EO 4971, September 28, 1928
  • Amended by: EO 8271, October 16, 1939
  • Superseded by: Canal Zone Order 3, January 21, 1947 (12 FR 898)
  • See: EO 8232, September 5, 1939; Proc. 2350, September 5, 1939

Executive Order 8252
Exemption of Samuel J. Gompers From Compulsory Retirement for Age

  • Signed: September 14, 1939
  • Amended by: EO 8543, September 18, 1940
  • Note: This Executive order was not received for publication in the Federal Register.

Executive Order 8253
Exemption of Walter I. Swanton From Compulsory Retirement for Age

  • Signed: September 18, 1939
  • Note: This Executive order was not received for publication in the Federal Register.

Executive Order 8254
Authorizing Increases in the Personnel and Facilities of the United States Coast Guard, Treasury Department

  • Signed: September 18, 1939
  • Federal Register page and date: 4 FR 3983, September 20, 1939

Executive Order 8255
Transfer of Control and Jurisdiction Over Certain Lands From the Secretary of Agriculture to the Secretary of the Interior

  • Signed: September 18, 1939
  • Federal Register page and date: 4 FR 3983, September 20, 1939

Executive Order 8256
Exemption of Maurice C. Latta From Compulsory Retirement for Age

  • Signed: September 20, 1939
  • See: EO 8497, July 26, 1940; EO 8904, September 22, 1941
  • Note: This Executive order was not received for publication in the Federal Register.

Executive Order 8257
Authorizing Excepted Appointments To Meet Public Exigency

  • Signed: September 21, 1939
  • Federal Register page and date: 4 FR 4023, September 23, 1939
  • Amended by: EO 8564, October 8, 1940
  • Revoked by: EO 9830, February 24, 1947

Executive Order 8258
Amending Paragraph 7, Subdivision I, Schedule A of the Civil Service Rules

  • Signed: September 21, 1939
  • Federal Register page and date: 4 FR 4023, September 23, 1939

Executive Order 8259
Exemption of Harry T. Edwards From Compulsory Retirement for Age

  • Signed: September 21, 1939
  • See: EO 8525, August 26, 1940; EO 8827, July 24, 1941
  • Note: This Executive order was not received for publication in the Federal Register.

Executive Order 8260
Exemption of James L. Hughes From Compulsory Retirement for Age

  • Signed: September 21, 1939
  • Amended by: EO 8562, October 8, 1940
  • Note: This Executive order was not received for publication in the Federal Register.

Executive Order 8261
Amendment of Executive Order No. 7972 of September 15, 1938

  • Signed: September 21, 1939
  • Federal Register page and date: 4 FR 4043, September 26, 1939
  • Amends: EO 7972, September 15, 1938
  • Revoked by: EO 9687, January 26, 1946

Executive Order 8262
Exemption of Samuel A. Cottrell From Compulsory Retirement for Age

  • Signed: September 26, 1939
  • See: EO 8555, August 16, 1941; EO 8805, June 25, 1941
  • Note: This Executive order was not received for publication in the Federal Register.

Executive Order 8263
Exemption of William F. Mackenzie From Compulsory Retirement for Age

  • Signed: September 26, 1939
  • Note: This Executive order was not received for publication in the Federal Register.

Executive Order 8264
Appointment of Master Sergeant Morris Swett, United States Army Retired, as Librarian Without Compliance With Civil Service Rules

  • Signed: September 30, 1939
  • Note: This Executive order was not received for publication in the Federal Register.

Executive Order 8265
Designation of the Director of the Bureau of Mines To Act as Secretary of the Interior, or as Under Secretary, First Assistant Secretary, or Assistant Secretary of the Interior

  • Signed: September 30, 1939
  • Federal Register page and date: 4 FR 4108, October 3, 1939

Executive Order 8266
Exempting Certain Positions From Salary Classification

  • Signed: October 4, 1939
  • Federal Register page and date: 4 FR 4167, October 6, 1939
  • See: EO 6746, June 21, 1934

Executive Order 8267
Amendment of Executive Order No. 7242 of December 6, 1935, Prescribing Regulations Governing Highways, Vehicles, and Vehicular Traffic in the Canal Zone

  • Signed: October 5, 1939
  • Federal Register page and date: 4 FR 4183, October 7, 1939
  • Amends: EO 7242, December 6, 1935

Executive Order 8268
Exemption of George W. Stone From Compulsory Retirement for Age

  • Signed: October 9, 1939
  • Note: This Executive order was not received for publication in the Federal Register.

Executive Order 8269
Amendment of Basic Exchange Rates Prescribed by Section 4 of Executive Order No. 7972 of September 15, 1938

  • Signed: October 11, 1939
  • Federal Register page and date: 4 FR 4241, October 13, 1939
  • Amends: EO 7972, September 15, 1938
  • Revoked by: EO 9687, January 26, 1946

Executive Order 8270
Exemption of Edward M. Neville From Compulsory Retirement for Age

  • Signed: October 16, 1939
  • Note: This Executive order was not received for publication in the Federal Register.

Executive Order 8271
Amendment of Section 6 of Executive Order No. 8251 of September 12, 1939, Prescribing Regulations Governing the Entrance of Foreign and Domestic Aircraft Into the Canal Zone, and Navigation Therein

  • Signed: October 16, 1939
  • Federal Register page and date: 4 FR 4277, October 18, 1939
  • Superseded by: Canal Zone Order 3, January 21, 1947 (12 FR 898)

Executive Order 8272
Amendment of Subdivision VII, Schedule A, Civil Service Rules

  • Signed: October 16, 1939
  • Federal Register page and date: 4 FR 4277, October 18, 1939

Executive Order 8273
Excepting Appointments in the United States Coronado Exposition Commission From the Requirements of the Civil Service Act and Rules

  • Signed: October 21, 1939
  • Federal Register page and date: 4 FR 4321, October 24, 1939

Executive Order 8274
Exemption of Edward A. Neill From Compulsory Retirement for Age

  • Signed: October 26, 1939
  • Note: This Executive order was not received for publication in the Federal Register.

Executive Order 8275
Exemption of Harvey J. Zimmerman From Compulsory Retirement for Age

  • Signed: October 26, 1939
  • Note: This Executive order was not received for publication in the Federal Register.

Executive Order 8276
Extension of Trust Periods on Indian Lands Expiring During Calendar Year 1940

  • Signed: October 28, 1939
  • Federal Register page and date: 4 FR 4444, November 1, 1939

Executive Order 8277
Transfer of Jurisdiction Over Certain Lands From the Secretary of Agriculture to the Secretary of War; Oklahoma

  • Signed: October 28, 1939
  • Federal Register page and date: 4 FR 4444, November 1, 1939
  • Amends: EO 7908, June 9, 1938
  • Superseded by: EO 9282, December 15, 1942

Executive Order 8278
Withdrawing Public Land and Water for Naval Purposes; Alaska

  • Signed: October 28, 1939
  • Federal Register page and date: 4 FR 4444, November 1, 1939
  • Revokes: EO 7748, November 20, 1937
  • Amended by: Public Land Order 1182, July 1, 1955 (20 FR 4871)
  • Revoked by: Public Land Order 3705, June 10, 1965 (30 FR 7901) (in part); Public Land Order 4119, December 13, 1966 (31 FR 16202) (in part); Public Land Order 5550, December 1, 1975 (40 FR 56667) (in part)
  • See: EO 8344, February 10, 1940; Public Land Order 2235, December 20, 1960 (25 FR 13696)

Executive Order 8279
Designation of the Director of the Bureau of Mines To Act as Secretary of the Interior, or as Under Secretary, First Assistant Secretary, or Assistant Secretary of the Interior

  • Signed: October 28, 1939
  • Federal Register page and date: 4 FR 4445, November 1, 1939

Executive Order 8280
Amendment of Paragraph 4, Subdivision IV, Schedule B of the Civil Service Rules

  • Signed: October 31, 1939
  • Federal Register page and date: 4 FR 4453, November 2, 1939

Executive Order 8281
Amendment of Executive Order No. 8176 of June 21, 1939, Prescribing Regulations Governing the Grades and Ratings of Enlisted Men of the Regular Army for the Fiscal Year 1940

  • Signed: November 1, 1939
  • Federal Register page and date: 4 FR 4453, November 2, 1939
  • Amends: EO 8176, June 21, 1939

Executive Order 8282
Exemption of John S. Biggs From Compulsory Retirement for Age

  • Signed: November 9, 1939
  • Note: This Executive order was not received for publication in the Federal Register.

Executive Order 8283
Amendment of Section 6 of Civil Service Rule II

  • Signed: November 9, 1939
  • Federal Register page and date: 4 FR 4565, November 14, 1939
  • Amends: EO 7916, June 24, 1938
  • Amended by: EO 8363, March 4, 1940
  • Revoked by: EO 9830, February 24, 1947

Executive Order 8284
Prescribing the Duties of the Librarian Emeritus of the Library of Congress

  • Signed: November 13, 1939
  • Federal Register page and date: 4 FR 4603, November 17, 1939

Executive Order 8285
Appointment of George K. Briggs Without Regard to Civil Service Rules

  • Signed: November 16, 1939
  • Note: This Executive order was not received for publication in the Federal Register.

Executive Order 8286
Exemption of Hugh J. Murray From Compulsory Retirement for Age

  • Signed: November 16, 1939
  • Note: This Executive order was not received for publication in the Federal Register.

Executive Order 8287
Exemption of Arthur H. Chase From Compulsory Retirement for Age

  • Signed: November 18, 1939
  • Amends: EO 8011, November 19, 1938
  • Note: This Executive order was not received for publication in the Federal Register.

Executive Order 8288
Making Certain Changes in the Field Organization of the Customs Service in the State of Texas

  • Signed: November 22, 1939
  • Federal Register page and date: 4 FR 4691, November 28, 1939

Executive Order 8289
Establishing the Bosque del Apache National Wildlife Refuge

  • Signed: November 22, 1939
  • Federal Register page and date: 4 FR 4691, November 28, 1939

Executive Order 8290
Retirement of Foreign Service Officer Franklin B. Atwood

  • Signed: November 30, 1939
  • Note: This Executive order was not received for publication in the Federal Register.

Executive Order 8291
Excusing Federal Employees From Duty on December 23 and 30, 1939

  • Signed: November 30, 1939
  • Federal Register page and date: 4 FR 4761, December 5, 1939

Executive Order 8292
Amending the Foreign Service Regulations of the United States

  • Signed: November 30, 1939
  • Federal Register page and date: 4 FR 4761, December 5, 1939
  • Revokes: EO 7470, October 15, 1936
  • Revoked by: EO 9521, February 13, 1945

Executive Order 8293
Suspension of Eight-Hour Law as to Persons Employed by the Government in the Construction of Certain Emergency Air Bases

  • Signed: November 30, 1939
  • Federal Register page and date: 4 FR 4762, December 5, 1939

Executive Order 8294
Appointment of Admiral William D. Leahy, Governor of the Territory of Puerto Rico, as Administrator of the Puerto Rico Reconstruction Administration

  • Signed: November 30, 1939
  • Federal Register page and date: 4 FR 4763, December 5, 1939
  • Amends: EO 7057, May 28, 1935; EO 7180, September 6, 1935; EO 7689, August 12, 1937
  • See: EO 8888, September 1, 1941; EO 9278, December 4, 1942; EO 9618, September 19, 1945; EO 9901, October 25, 1947

Executive Order 8295
Partial Revocation of Executive Order of January 3, 1917, and June 16, 1925

  • Signed: November 30, 1939
  • Federal Register page and date: 4 FR 4763, December 5, 1939
  • Amends: Executive order of January 3, 1917 (unnumbered series); Executive order of June 16, 1925 (unnumbered series)

Executive Order 8296
Changing the Name of the Pathfinder Wildlife Refuge and Adding Certain Lands Thereto

  • Signed: November 30, 1939
  • Federal Register page and date: 4 FR 4763, December 5, 1939
  • Amends: EO 7425, August 1, 1936

Executive Order 8297
Amending the Foreign Service Regulations of the United States

  • Signed: December 4, 1939
  • Federal Register page and date: 4 FR 4779, December 7, 1939
  • Amends: EO 7968, September 3, 1938
  • Amended by: EO 9303, February 11, 1943; EO 9407, December 17, 1943
  • Superseded by: Foreign Service Reg. S-6, November 6, 1945 (10 FR 13751)(in part); Foreign Service Reg. S-14, January 8, 1946 (11 FR 527)(in part)
  • Revoked by: EO 9521, February 13, 1945
  • See: EO 9591, July 21, 1945; EO 9767, August 9, 1945

Executive Order 8298
Regulations Governing the Manner of Executing and Returning Commissions by Officers of the Foreign Service in Criminal Cases, and Schedule of Fees and Compensation in Such Cases

  • Signed: December 4, 1939
  • Federal Register page and date: 4 FR 4781, December 7, 1939
  • Revoked by: EO 10307, November 23, 1951

Executive Order 8299
Withdrawal of Public Lands; Colorado

  • Signed: December 4, 1939
  • Federal Register page and date: 4 FR 4782, December 7, 1939

Executive Order 8300
Amendment of Section 2 (b) of Civil Service Rule VII

  • Signed: December 12, 1939
  • Federal Register page and date: 4 FR 4847, December 14, 1939
  • Revoked by: EO 9830, February 24, 1947

Executive Order 8301
Authorizing and Directing Carroll L. Wilson, Special Assistant to the Secretary of Commerce, To Act as Director of the Bureau of Foreign and Domestic Commerce During the Sickness or Absence of the Director

  • Signed: December 12, 1939
  • Federal Register page and date: 4 FR 4847, December 14, 1939

Executive Order 8302
Exemption of Frank Burke From Compulsory Retirement for Age

  • Signed: December 12, 1939
  • Note: This Executive order was not received for publication in the Federal Register.

Executive Order 8303
Waiver of E.O. of Jan. 17, 1873, To Permit Huntington Cairns To Hold State Office

  • Signed: December 13, 1939
  • See: EO 9, January 17, 1873
  • Note: This Executive order was not received for publication in the Federal Register.

Executive Order 8304
Revocation of Executive Order No. 2552 of March 21, 1917, Withdrawing Public Lands for Lighthouse Purposes; Alaska

  • Signed: December 19, 1939
  • Federal Register page and date: 4 FR 4909, December 22, 1939
  • Revokes: EO 2552, March 21, 1917

Executive Order 8305
Reserving Certain Public Lands for the Use of the War Department for Military Purposes; Alaska

  • Signed: December 19, 1939
  • Federal Register page and date: 4 FR 4909, December 22, 1939
  • Revokes: EO 4629, April 13, 1927
  • Amended by: EO 9526, February 28, 1945; Public Land Order 743, August 16, 1951 (16 FR 8366)
  • See: Public Land Order 1491, September 9, 1957 (22 FR 7311)

Executive Order 8306
Taxes and Licenses in the Canal Zone

  • Signed: December 19, 1939
  • Federal Register page and date: 4 FR 4909, December 22, 1939
  • Revokes: EO 2062, October 13, 1914
  • See: Canal Zone Order No. 42 (21 FR 582)

Executive Order 8307
Amending the Foreign Service Regulations of the United States

  • Signed: December 19, 1939
  • Federal Register page and date: 4 FR 4910, December 22, 1939
  • Revokes: EO 3987, April 4, 1924
  • Revoked by: EO 9521, February 13, 1945

Executive Order 8308
Exemption of Gerrit S. Miller, Jr., From Compulsory Retirement for Age

  • Signed: December 19, 1939
  • Note: This Executive order was not received for publication in the Federal Register.

Executive Order 8309
Exemption of Harry J. Morrison From Compulsory Retirement for Age

  • Signed: December 19, 1939
  • Note: This Executive order was not received for publication in the Federal Register.

Executive Order 8310
Exemption of Louis C. Vogt From Compulsory Retirement for Age

  • Signed: December 19, 1939
  • Note: This Executive order was not received for publication in the Federal Register.

Executive Order 8311
Exemption of Alexander McKeon From Compulsory Retirement for Age

  • Signed: December 19, 1939
  • Note: This Executive order was not received for publication in the Federal Register.

Executive Order 8312
Exemption of David D. Caldwell From Compulsory Retirement for Age

  • Signed: December 21, 1939
  • Note: This Executive order was not received for publication in the Federal Register.

Executive Order 8313
Appointment of Henry Schneider to Treasury Department Without Regard to Civil Service Rules

  • Signed: December 22, 1939
  • Note: This Executive order was not received for publication in the Federal Register.

Executive Order 8314
Exemption of John Kieley From Compulsory Retirement for Age

  • Signed: December 22, 1939
  • Note: This Executive order was not received for publication in the Federal Register.

Executive Order 8315
Making Certain Changes in Customs Collection District No. 38; Michigan

  • Signed: December 22, 1939
  • Federal Register page and date: 4 FR 4941, December 27, 1939

Executive Order 8316
Authorizing the Initial Appointment to a Certain Position in the Wage and Hour Division, Department of Labor, Without Compliance With the Civil Service Rules, and Revoking in Part Executive Order No. 8027 of December 23, 1938

  • Signed: December 27, 1939
  • Federal Register page and date: 4 FR 4979, December 30, 1939
  • Amends: EO 8027, December 23, 1938

Top