Office of the Federal Register (OFR)

Executive Orders Disposition Tables


Executive Order 9413
Establishing a Special Emergency Board To Report on the Claims for Wage Adjustments of Non-Operating Railway Employees

  • Signed: January 4, 1944
  • Federal Register page and date: 9 FR 239, January 7, 1944

Executive Order 9414
Regulations Relating to Annual and Sick Leave of Government Employees

  • Signed: January 13, 1944
  • Federal Register page and date: 9 FR 623, January 18, 1944
  • Supersedes: EO 8384, March 29, 1940; EO 8385, March 29, 1940; EO 9307, March 3, 1943; EO 9371, August 24, 1943
  • Note: The authority of this Executive order was repealed by the Annual and Sick Leave Act of 1951.

Executive Order 9415
Transfer of Certain Personnel of the Coast and Geodetic Survey to the War Department

  • Signed: January 20, 1944
  • Note: This Executive order was not received for publication in the Federal Register.

Executive Order 9416
Authorizing the Secretary of the Navy To Take Possession of and Operate the Plants of the York Safe & Lock Company, York County, Pennsylvania

  • Signed: January 21, 1944
  • Federal Register page and date: 9 FR 936, January 26, 1944
  • See: EO 9527, February 28, 1945

Executive Order 9417
Establishing a War Refugee Board

  • Signed: January 22, 1944
  • Federal Register page and date: 9 FR 935, January 26, 1944
  • See: EO 9614, September 14, 1945

Executive Order 9418
Authorizing the War Food Administration To Place Orders With Other Agencies for Materials or Services To Be Obtained by Contract or Otherwise

  • Signed: January 29, 1944
  • Federal Register page and date: 9 FR 1073, February 1, 1944
  • See: EO 9440, May 9, 1944; EO 9577, June 29, 1945

Executive Order 9419
Bronze Star Medal

  • Signed: February 4, 1944
  • Federal Register page and date: 9 FR 1495, February 8, 1944
  • Superseded by: EO 11046, October 24, 1962

Executive Order 9420
Authorizing the Secretary of War To Take Possession of and Operate the Plants and Facilities of Arkwright Corp., Berkshire Fine Spinning Associates, Inc., Border City Manufacturing Co., Bourne Mills, Howard Arthur Mills, Richard Borden Manufacturing Co., and Sagamore Manufacturing Co., in and About Fall River, Massachusetts

  • Signed: February 7, 1944
  • Federal Register page and date: 9 FR 1563, February 9, 1944

Executive Order 9421
Designating the Chairman of the Board of Governors of the Federal Reserve System

  • Signed: February 8, 1944
  • Federal Register page and date: 9 FR 1587, February 10, 1944

Executive Order 9422
Ratifying the Use by the Army Air Forces of Certain Optical Glass

  • Signed: February 9, 1944
  • Federal Register page and date: 9 FR 1609, February 11, 1944

Executive Order 9423
Transfer of the War Relocation Authority to the Department of the Interior

  • Signed: February 16, 1944
  • Federal Register page and date: 9 FR 1903, February 18, 1944
  • Amends: EO 9102, March 18, 1942
  • See: EO 9742, June 25, 1946

Executive Order 9424
Establishing in the United States Patent Office a Register of Government Interest in Patents and Applications for Patents

  • Signed: February 18, 1944
  • Federal Register page and date: 9 FR 1959, February 22, 1944

Executive Order 9425
Establishing the Surplus War Property Administration

  • Signed: February 19, 1944
  • Federal Register page and date: 9 FR 2071, February 23, 1944
  • See: EO 9488, October 3, 1944

Executive Order 9426
Authorizing the Secretary of War To Take Possession of and Operate Plants, Facilities, Installations and Other Properties in California and Nevada of the Department of Water and Power, of the City of Los Angeles, California

  • Signed: February 23, 1944
  • Federal Register page and date: 9 FR 2113, February 24, 1944

Executive Order 9427
Establishment of the Retraining and Reemployment Administration

  • Signed: February 24, 1944
  • Federal Register page and date: 9 FR 2199, February 26, 1944
  • See: EO 9488, October 3, 1944

Executive Order 9427-A
Assignment of Frequencies to Government Radio Stations

  • Signed: February 29, 1944
  • Note: This classified Executive order was not received for publication in the Federal Register.

Executive Order 9428
Authorizing Certain Former Employees of the Federal Bureau of Investigation, Department of Justice, To Acquire a Competitive Classified Status

  • Signed: February 29, 1944
  • Federal Register page and date: 9 FR 2431, March 2, 1944

Executive Order 9429
Amending Executive Order 9406 of December 17, 1943

  • Signed: March 2, 1944
  • Federal Register page and date: 9 FR 2487, March 4, 1944
  • Amends: EO 9406, December 17, 1943

Executive Order 9430
Inspection by the Office of Price Administration of Corporation Statistical Transcript Cards Prepared From Income and Declared Excess Profits Tax Returns

  • Signed: March 7, 1944
  • Federal Register page and date: 9 FR 2681, March 10, 1944

Executive Order 9431
Amending the Foreign Service Regulations of the United States

  • Signed: March 20, 1944
  • Federal Register page and date: 9 FR 3139, March 23, 1944
  • Amends: EO 8189, July 5, 1939
  • Revoked by: EO 9521, February 13, 1945

Executive Order 9432
Designation of Under Secretary and Assistant Secretaries of the Interior To Act as Secretary of the Interior

  • Signed: March 28, 1944
  • Federal Register page and date: 9 FR 3411, March 30, 1944
  • Superseded by: EO 9866, June 14, 1947

Executive Order 9433
Extending the Limits of Certain Customs Ports of Entry

  • Signed: April 6, 1944
  • Federal Register page and date: 9 FR 3761, April 8, 1944

Executive Order 9434
Naval Radio Station, Summit, Canal Zone

  • Signed: April 8, 1944
  • Federal Register page and date: 9 FR 3829, April 11, 1944
  • Supersedes: EO 7399, June 23, 1936; EO 9171, May 21, 1942

Executive Order 9435
Authorizing the Secretary of the Navy To Take Possession of and To Operate the Plants and Facilities of Jenkins Brothers, Inc., at Bridgeport, Connecticut

  • Signed: April 13, 1944
  • Federal Register page and date: 9 FR 4063, April 18, 1944

Executive Order 9436
Authorizing the Secretary of War To Take Possession of and To Operate the Plants and Facilities of the Ken-Rad Tube and Lamp Corporation and Ken-Rad Transmitting Tube Corporation at Owensboro, Kentucky

  • Signed: April 13, 1944
  • Federal Register page and date: 9 FR 4063, April 18, 1944

Executive Order 9437
Revocation of Executive Order No. 9165, Providing for the Protection of Certain Facilities From Sabotage and Other Destructive Acts

  • Signed: April 18, 1944
  • Federal Register page and date: 9 FR 4319, April 22, 1944
  • Revokes: EO 9165, May 19, 1942

Executive Order 9438
Authorizing the Secretary of Commerce To Take Possession of and To Operate the Plants and Facilities of Montgomery Ward and Company Located in Chicago, Illinois

  • Signed: April 25, 1944
  • Federal Register page and date: 9 FR 4459, April 27, 1944

Executive Order 9439
Establishing a Uniform Monthly Rate of Pay for Student Nurses Transferred to Federal Hospitals

  • Signed: May 4, 1944
  • Federal Register page and date: 9 FR 4839, May 9, 1944

Executive Order 9440
Authorizing the Reconstruction Finance Corporation To Place Orders With Other Agencies for Materials or Services To Be Obtained by Contract or Otherwise

  • Signed: May 9, 1944
  • Federal Register page and date: 9 FR 4999, May 12, 1944
  • See: EO 9418, January 29, 1944

Executive Order 9441
Suspension of the Eight-Hour Law as to Laborers and Mechanics Employed by the Veterans' Administration on Public Work Within the United States

  • Signed: May 11, 1944
  • Federal Register page and date: 9 FR 5101, May 16, 1944

Executive Order 9442
Waiving the Provisions of Executive Order of January 13, 1873, as to Eugene E. Dickerson, Postmaster at Warmsprings, Montana

  • Signed: May 15, 1944
  • Revoked by: EO 11408, April 25, 1968 (in part)
  • See: EO 9, January 17, 1873
  • Note: This Executive order was not received for publication in the Federal Register.

Executive Order 9443
Authorizing the Secretary of War To Take Possession of and To Operate the Plants and Facilities of the Hummer Manufacturing Division of Montgomery Ward & Company, Incorporated, at Springfield, Illinois

  • Signed: May 20, 1944
  • Federal Register page and date: 9 FR 5395, May 23, 1944

Executive Order 9444
Inspection of Income, Excess-Profits, Declared Value Excess-Profits, and Capital Stock Tax Returns by the Special Committee on Un-American Activities

  • Signed: May 25, 1944
  • Federal Register page and date: 9 FR 5759, May 30, 1944
  • See: EO 9281, December 9, 1942

Executive Order 9445
Designation of the Honorable Harold Martin Travieso, Chief Justice of the Supreme Court of Puerto Rico, To Act as Acting Judge of the District Court of the United States for Puerto Rico in the Case of United States v. Julio Trinidad Geigel

  • Signed: May 29, 1944
  • Note: This Executive order was not received for publication in the Federal Register.

Executive Order 9446
Regulations Governing the Allowance of Travel Expenses of Claimants and Beneficiaries of the Veterans' Administration and of Their Attendants

  • Signed: June 8, 1944
  • Federal Register page and date: 9 FR 6293, June 10, 1944
  • Supersedes: EO 8454, June 26, 1940
  • Superseded by: EO 9975, July 7, 1948

Executive Order 9447
Amendment of Executive Order 9356 of June 24, 1943, Prescribing Regulations Governing the Furnishing of Clothing in Kind or Payment of Cash Allowances in Lieu Thereof to Enlisted Personnel of the Navy, the Coast Guard, the Naval Reserve, and the Coast Guard Reserve

  • Signed: June 8, 1944
  • Federal Register page and date: 9 FR 6293, June 10, 1944
  • Amends: EO 9356, June 24, 1943
  • Superseded by: EO 9744-B, June 29, 1946

Executive Order 9448
Inspection of Income, Excess-Profits, and Capital Stock Tax Returns by the Select Committee To Investigate the Federal Communications Commission, House of Representatives

  • Signed: June 8, 1944
  • Federal Register page and date: 9 FR 6387, June 13, 1944
  • Amended by: EO 9455, July 11, 1944

Executive Order 9449
Amending Regulations Concerning Foreign Service Pay Adjustment

  • Signed: June 15, 1944
  • Federal Register page and date: 9 FR 6667, June 17, 1944
  • Amends: EO 7972, September 15, 1938
  • Revoked by: EO 9687, January 26, 1946

Executive Order 9450
Amending Foreign Service Regulations of the United States

  • Signed: June 20, 1944
  • Federal Register page and date: 9 FR 6905, June 22, 1944
  • Amends: EO 8396, April 18, 1940
  • Revoked by: EO 9521, February 13, 1945

Executive Order 9451
Revoking Paragraph 2 of Executive Order 9243 of September 12, 1942, Entitled ``Providing for the Transfer and Release of Federal Personnel''

  • Signed: June 20, 1944
  • Federal Register page and date: 9 FR 6905, June 22, 1944
  • Revokes: EO 9243, September 12, 1942 (in part)

Executive Order 9451-A
Confidential--Concerning Alloys

  • Signed: June 22, 1944
  • Note: This Executive order was not received for publication in the Federal Register.

Executive Order 9452
Authorizing the Secretary of State To Prescribe Regulations Relating to the Foreign Service of the United States

  • Signed: June 26, 1944
  • Federal Register page and date: 9 FR 7183, June 29, 1944
  • Amended by: EO 9514, January 18, 1945
  • Revoked by: EO 12292, February 23, 1981

Executive Order 9453
Participation by the United States in the Work of the United Nations Relief and Rehabilitation Administration

  • Signed: July 6, 1944
  • Federal Register page and date: 9 FR 7637, July 11, 1944
  • See: EO 9630, September 27, 1945

Executive Order 9454
Temporary Appointments as Officers in the Army of the United States of Members of the Army Nurse Corps and Female Dietetic and Physical-Therapy Personnel of the Medical Department of the Army

  • Signed: July 10, 1944
  • Federal Register page and date: 9 FR 7803, July 13, 1944

Executive Order 9455
Inspection of Income, Excess-Profits, Declared Value Excess-Profits, and Capital Stock Tax Returns by the Select Committee To Investigate the Federal Communications Commission, House of Representatives

  • Signed: July 11, 1944
  • Federal Register page and date: 9 FR 7843, July 14, 1944
  • Amends: EO 9448, June 8, 1944

Executive Order 9456
Suspending Certain Statutory Provisions Relating to Employment in the Canal Zone

  • Signed: July 13, 1944
  • Federal Register page and date: 9 FR 7997, July 18, 1944

Executive Order 9457
Reinstating Philip W. Bonsal in the Foreign Service of the United States

  • Signed: July 19, 1944
  • Note: This Executive order was not received for publication in the Federal Register

Executive Order 9458
Amending Paragraphs 6 and 7 of Executive Order No. 9195 of July 7, 1942, Prescribing Regulations Relating to Aerial Flights by Personnel of the Army, Navy, Marine Corps, Coast Guard, and National Guard

  • Signed: July 22, 1944
  • Federal Register page and date: July 25, 1944 9 FR 8765
  • Amends: EO 9195, July 7, 1942
  • See: EO 9524, February 18, 1945; Transfer Order 40 of the Secretary of Defense dated July 22, 1949 (14 FR 4908)

Executive Order 9459
Philadelphia Transportation Company, Possession and Control by the Secretary of War

  • Signed: August 3, 1944
  • Federal Register page and date: 9 FR 9879, August 15, 1944

Executive Order 9460
Regulations Relating to Glider Flights by Personnel of the Army, Navy, Marine Corps, and Coast Guard

  • Signed: August 7, 1944
  • Federal Register page and date: 9 FR 9878, August 15, 1944
  • See: Transfer Order 40 of the Secretary of Defense dated July 22, 1949 (14 FR 4908)

Executive Order 9461
Abolishing the Executive Committee on Commercial Policy

  • Signed: August 7, 1944
  • Federal Register page and date: 9 FR 9899, August 15, 1944
  • See: EO 6656, March 27, 1934; EO 7260, December 31, 1935; Letter of the President to the Secretary of State dated November 11, 1933

Executive Order 9461-A
The Honorable A. Cecil Snyder Designated as Acting Judge of the District Court of the United States for Puerto Rico

  • Signed: August 8, 1944
  • Note: This Executive order was not received for publication in the Federal Register.

Executive Order 9462
Possession and Operation of Certain Motor Carrier Transportation Systems

  • Signed: August 11, 1944
  • Federal Register page and date: 9 FR 10071, August 19, 1944
  • See: EO 8989, December 18, 1941; EO 9156, May 2, 1942; EO 9294, January 4, 1943; EO 9554, May 23, 1945; EO 9603, August 25, 1945; EO 10065, July 6, 1949

Executive Order 9463
Authorizing the Secretary of the Navy To Take Possession of and Operate the Plants and Facilities of the Pacific Gear and Tool Works, the Federal Mogul Company, the Link-Blet Company (Pacific Division), the U.S. Pipe and Manufacturing Company, and the Enterprise Engine and Foundry Company, Located at San Francisco, California

  • Signed: August 12, 1944
  • Federal Register page and date: 9 FR 9879, August 15, 1944
  • See: EO 9603, August 25, 1945

Executive Order 9464
Transferring the Use, Possession, and Control of Certain Land in the Nantahala National Forest From the Department of Agriculture to the Tennessee Valley Authority

  • Signed: August 12, 1944
  • Federal Register page and date: 9 FR 9879, August 15, 1944

Executive Order 9465
Amendment of Executive Order 9356 of June 24, 1943, Prescribing Regulations Governing the Furnishing of Clothing in Kind or Payment of Cash Allowances in Lieu Thereof to Enlisted Personnel of the Navy, Coast Guard, Naval Reserve, and Coast Guard Reserve

  • Signed: August 12, 1944
  • Federal Register page and date: 9 FR 9880, August 15, 1944
  • Amends: EO 9356, June 24, 1943
  • Superseded by: EO 9744-B, June 29, 1946

Executive Order 9466
Authorizing the Secretary of the Navy To Take Possession of and Operate the Plants and Facilities of Certain Machine Shop Companies

  • Signed: August 19, 1944
  • Federal Register page and date: 9 FR 10139, August 22, 1944
  • See: EO 9603, August 25, 1945

Executive Order 9467
Amendment of Executive Order No. 1888 of February 2, 1914, as Amended, Relating to Conditions of Employment in the Service of the Panama Canal and the Panama Railroad Company on the Isthmus of Panama

  • Signed: August 19, 1944
  • Federal Register page and date: 9 FR 10142, August 22, 1944
  • Amends: EO 1888, February 2, 1914
  • Revokes: EO 8986, December 19, 1941; EO 9164, May 18, 1942
  • Amended by: EO 9497, November 6, 1944
  • See: EO 2514, January 15, 1917; EO 8931, November 1, 1941; EO 9580, June 30, 1945; Canal Zone Order 1

Executive Order 9468
Transfer of Certain Personnel Among the Coast and Geodetic Survey and the War and Navy Department

  • Signed: August 22, 1944
  • Federal Register page and date: 9 FR 10295, August 24, 1944

Executive Order 9469
Authorizing the Secretary of the Interior To Take Possession of and Operate the Mines, Collieries, and Facilities of the Philadelphia and Reading Coal and Iron Company in the State of Pennsylvania

  • Signed: August 23, 1944
  • Federal Register page and date: 9 FR 10343, August 25, 1944

Executive Order 9470
Establishing a Method of Determining the Amounts of Bonds of Collectors of Customs

  • Signed: August 25, 1944
  • Federal Register page and date: 9 FR 10443, August 29, 1944

Executive Order 9471
Disposition of the Functions and Termination of the Division of Central Administrative Services of the Office for Emergency Management

  • Signed: August 25, 1944
  • Federal Register page and date: 9 FR 10444, August 29, 1944
  • See: EO 9211, August 1, 1942

Executive Order 9472
Establishing Certain Awards for the Merchant Marine

  • Signed: August 29, 1944
  • Federal Register page and date: 9 FR 10613, August 31, 1944
  • Amended by: EO 9692, February 5, 1946

Executive Order 9473
Authorizing the Secretary of War To Take Possession of and Operate the Plants and Facilities of the International Nickel Company, Inc., Located in and Around Huntington, West Virginia

  • Signed: August 29, 1944
  • Federal Register page and date: 9 FR 10613, August 31, 1944

Executive Order 9474
Authorizing the Secretary of the Interior To Take Possession of and Operate the Mines, Collieries, and Preparation Facilities of the Ford Collieries Company of Curtisville, Pennsylvania, and Rochester and Pittsburgh Coal Company of Indiana, Pennsylvania

  • Signed: August 31, 1944
  • Federal Register page and date: 9 FR 10815, September 5, 1944

Executive Order 9475
Transferring the Functions and Responsibilities of the Rubber Director

  • Signed: September 1, 1944
  • Federal Register page and date: 9 FR 10817, September 5, 1944
  • See: EO 9246, September 17, 1942

Executive Order 9475-A
Authorizing the Secretary of War To Take Possession of and Operate Certain Plants and Facilities of the Hughes Tool Company Located at Houston, Texas

  • Signed: September 2, 1944
  • Federal Register page and date: 9 FR 10943, September 7, 1944
  • See: EO 9603, August 25, 1945

Executive Order 9476
Authorizing the Secretary of the Interior To Take Possession of and Operate the Mines, Collieries, and Preparation Facilities of Certain Coal Companies

  • Signed: September 3, 1944
  • Federal Register page and date: 9 FR 10817, September 5, 1944

Executive Order 9477
Authorizing the Secretary of War To Take Possession of and Operate the Plants and Facilities of Cleveland Graphite Company Located at Cleveland, Ohio

  • Signed: September 5, 1944
  • Federal Register page and date: 9 FR 10941, September 7, 1944

Executive Order 9478
Authorizing the Secretary of the Interior To Take Possession of and Operate Mines, Collieries, and Preparation Facilities of Certain Coal Companies

  • Signed: September 6, 1944
  • Federal Register page and date: 9 FR 11045, September 8, 1944

Executive Order 9479
Amending Executive Order No. 7021 of April 19, 1935, Authorizing the Governor of the Panama Canal To Arrange for the Operation by the Panama Railroad Company of Panama Canal Piers

  • Signed: September 6, 1944
  • 9 FR 11046, September 8, 1944
  • Amends: EO 7021, April 19, 1935
  • Revoked by: EO 10102, January 3, 1950

Executive Order 9480
Authorizing the Secretary of War To Take Possession of and Operate the Plants and Facilities of the Twentieth Century Brass Works, Inc., Located at Minneapolis, Minnesota

  • Signed: September 9, 1944
  • Federal Register page and date: 9 FR 11143, September 12, 1944

Executive Order 9481
Authorizing the Secretary of the Interior To Take Possession of and Operate Certain Mines, Collieries, and Preparation Facilities

  • Signed: September 12, 1944
  • Federal Register page and date: 9 FR 11387, September 15, 1944

Executive Order 9482
Authorizing the Secretary of the Interior To Take Possession of and Operate Certain Mines, Collieries, and Preparation Facilities

  • Signed: September 14, 1944
  • Federal Register page and date: 9 FR 11459, September 19, 1944

Executive Order 9483
Authorizing the Secretary of the Interior To Take Possession of and Operate Certain Mines, Collieries, and Preparation Facilities

  • Signed: September 19, 1944
  • Federal Register page and date: 9 FR 11601, September 21, 1944

Executive Order 9484
Authorizing the Secretary of War To Take Possession of and Operate the Plants and Facilities of the Farrell Cheek Steel Company Located at Sandusky, Ohio

  • Signed: September 23, 1944
  • Federal Register page and date: 9 FR 11731, September 26, 1944
  • See: EO 9603, August 25, 1945

Executive Order 9485
Relinquishing Possession of the Plant and Facilities of the Remington Rand, Inc., in the Town of Southport, County of Chemung, State of New York

  • Signed: September 30, 1944
  • Federal Register page and date: 9 FR 11987, October 3, 1944
  • See: EO 9399, November 25, 1943

Executive Order 9486
Transfer of Functions With Respect to Non-Necessity Certificates From the Secretary of War and the Secretary of the Navy to the Chairman of the War Production Board

  • Signed: September 30, 1944
  • Federal Register page and date: 9 FR 11987, October 3, 1944
  • See: EO 9487, September 30, 1944

Executive Order 9487
Regulations Governing the Issuance of Non-Necessity Certificates Under Section 124 (d) of the Internal Revenue Code

  • Signed: September 30, 1944
  • Federal Register page and date: 9 FR 11987, October 3, 1944
  • Amended by: EO 9679, January 14, 1946
  • See: EO 9486, September 30, 1944

Executive Order 9488
Transfer of the Records, Property, Funds and Personnel of the Office of War Mobilization and Its Constituent Agencies

  • Signed: October 3, 1944
  • Federal Register page and date: 9 FR 12145, October 6, 1944
  • Amended by: EO 9762, July 25, 1946; EO 9791, October 17, 1946; EO 9809, December 12, 1946
  • See: EO 9347, May 27, 1943; EO 9425, February 19, 1944; EO 9427, February 24, 1944

Executive Order 9489
Authorizing and Directing the Secretary of War To designate a Military Commander for the Territory of Hawaii, and the Military Commander To Prescribe Said Territory, or Any Part Thereof, as a Military Area, and for Other Purposes

  • Signed: October 18, 1944
  • Federal Register page and date: 9 FR 12831, October 26, 1944
  • See: EO 9645, October 24, 1945

Executive Order 9490
Transfer of Functions of the Secretary of War and the Secretary of the Navy Under Section 124 of the Internal Revenue Code, to the Chairman of the War Production Board

  • Signed: October 20, 1944
  • Federal Register page and date: 9 FR 12707, October 24, 1944
  • See: EO 9491, October 20, 1944

Executive Order 9491
Regulations Governing the Issuance of Payment Certificates Under Section 124 (h) of the Internal Revenue Code

  • Signed: October 21, 1944
  • Federal Register page and date: 9 FR 12707, October 24, 1944
  • Amended by: EO 9802, November 12, 1946
  • See: EO 9490, October 20, 1944

Executive Order 9492
Regulations Governing Non-Military and Non-Naval Transportation on Army and Navy Air Transports

  • Signed: October 24, 1944
  • Federal Register page and date: 9 FR 12859, October 27, 1944
  • Amended by: EO 9629, September 25, 1945; EO 9714, April 20, 1946; EO 9792, October 23, 1946; EO 9840, April 22, 1947; EO 9867, June 23, 1947; EO 9886, August 22, 1947

Executive Order 9493
Authorizing and Directing the Secretary of the Navy To Take Possession of the Plants and Facilities of Lord Manufacturing Company, Located at Erie, Pennsylvania

  • Signed: October 24, 1944
  • Federal Register page and date: 9 FR 12860, October 27, 1944
  • See: EO 9603, August 25, 1945

Executive Order 9494
Authorizing the Civil Service Commission To Confer a Classified Status Upon Certain Employees of the Department of Justice

  • Signed: October 30, 1944
  • Federal Register page and date: 9 FR 13035, November 2, 1944

Executive Order 9495
Extension of the Provisions of Executive Order No. 9177 of May 30, 1942, to the United States Maritime Commission and the Administrator of the War Shipping Administration

  • Signed: October 30, 1944
  • Federal Register page and date: 9 FR 13035, November 2, 1944
  • See: EO 9177, May 30, 1942; EO 9903, November 12, 1947

Executive Order 9496
Authorizing the Secretary of War To Take Possession of and Operate Plants and Facilities of Certain Companies Located in or Near Toledo, Ohio

  • Signed: November 3, 1944
  • Federal Register page and date: 9 FR 13187, November 7, 1944

Executive Order 9497
Amendment of Executive Order No. 9039 Authorizing Sick and Rest Leave for Alien Employees of the Panama Canal and the Panama Canal Company, and Correction of Section 4 of Executive Order No. 9467 Relating to Conditions of Employment in the Service of the Panama Canal and Panama Railroad Company

  • Signed: November 6, 1944
  • Federal Register page and date: 9 FR 13315, November 10, 1944
  • Amends: EO 9039, January 24, 1942; EO 9467, August 19, 1944
  • See: EO 1888, February 2, 1914; EO 2514, January 5, 1917; EO 3232, February 20, 1920; EO 9467, August 19, 1944

Executive Order 9498
Amending Executive Order 9079 of February 26, 1942, Making Certain Public Health Service Hospitals Available for the Care and Treatment of Insane Persons

  • Signed: November 11, 1944
  • Federal Register page and date: 9 FR 13547, November 14, 1944
  • Amends: EO 9079, February 26, 1942

Executive Order 9499
Inspection of Income, Excess-Profits, Declared Value Excess-Profits, and Capital Stock Tax Returns by the Department of Commerce

  • Signed: November 11, 1944
  • Federal Register page and date: 9 FR 13547, November 14, 1944

Executive Order 9500
Extension of Trust Periods on Indian Lands Expiring During Calendar Year 1945

  • Signed: November 14, 1944
  • Federal Register page and date: 9 FR 13699, November 16, 1944

Executive Order 9501
Regulations Governing the Recall to Active Duty of Retired Commissioned Officers of the Public Health Service

  • Signed: November 21, 1944
  • Federal Register page and date: 9 FR 13943, November 23, 1944
  • Revoked by: EO 9655, November 14, 1945

Executive Order 9502
Establishing Special Temporary Positions in the Public Health Service

  • Signed: November 24, 1944
  • Federal Register page and date: 9 FR 14043, November 28, 1944

Executive Order 9503
Appointment of Disabled Veterans Completing Courses of Instruction Prescribed Pursuant to the Act of March 24, 1943

  • Signed: November 27, 1944
  • Federal Register page and date: 9 FR 14119, November 30, 1944
  • Revoked by: EO 9830, February 24, 1947

Executive Order 9504
Revoking the Designation of Dunkirk, New York, as a Customs Port of Entry

  • Signed: November 27, 1944
  • Federal Register page and date: 9 FR 14119, November 30, 1944

Executive Order 9505
Authorizing the Secretary of War To Take Possession of and Operate the Plants and Facilities of the Cudahy Brothers Company of Cudahay, Wisconsin

  • Signed: December 6, 1944
  • Federal Register page and date: 9 FR 14473, December 12, 1944
  • See: EO 9603, August 25, 1945

Executive Order 9506
Modifying the Conditions Upon Which a Classified Status May be Granted

  • Signed: December 12, 1944
  • Federal Register page and date: 9 FR 14637, December 15, 1944
  • Superseded by: EO 9598, August 17, 1945

Executive Order 9507
Amending the Foreign Service Regulations of the United States

  • Signed: December 20, 1944
  • Federal Register page and date: 9 FR 14875, December 23, 1944
  • Revokes: EO 7968, September 3, 1938 (in part); EO 8400, April 29, 1940 (in part); EO 8566, October 15, 1940
  • Revoked by: EO 10697, February 6, 1957
  • See: EO 7224-A, November 14, 1935; EO 9591, July 21, 1945; EO 9767, August 9, 1946

Executive Order 9508
Authorizing the Secretary of War To Take Possession of and To Operate Certain Facilities of Montgomery Ward & Co., Incorporated

  • Signed: December 27, 1944
  • Federal Register page and date: 9 FR 15079, December 29, 1944
  • See: EO 9603, August 25, 1945

Top