Office of the Federal Register (OFR)

Executive Orders Disposition Tables


Executive Order 9509
Regulations With Respect to Uniforms of Commissioned Officers of the Public Health Service, and Governing the Wearing of Such Uniforms

  • Signed: January 8, 1945
  • Federal Register page and date: 10 FR 405, January 10, 1945
  • Revoked by: EO 9655, November 14, 1945

Executive Order 9510
Transfer of Certain Personnel From the Coast and Geodetic Survey to the War Department

  • Signed: January 8, 1945
  • Federal Register page and date: 10 FR 407, January 10, 1945

Executive Order 9511
Authorizing the Secretary of War To Take Possession of and Operate the Properties of the Cleveland Electric Illuminating Company Located in and Around Cleveland, Ohio

  • Signed: January 12, 1945
  • Federal Register page and date: 10 FR 549, January 12, 1945

Executive Order 9512
Providing for Coordination of the Allocations of Field Positions Subject to the Classification Act of 1923, as Amended

  • Signed: January 12, 1945
  • Federal Register page and date: 10 FR 694, January 18, 1945
  • Revokes: EO 9330, April 16, 1943 (in part)
  • Revoked by: EO 10093, December 30, 1949

Executive Order 9513
Extending the Periods of Service or Training and Service of Persons Inducted Into or Assigned to the Navy, Marine Corps, or Coast Guard

  • Signed: January 17, 1945
  • Federal Register page and date: 10 FR 771, January 20, 1945

Executive Order 9514
Amending Executive Order 9452 Authorizing the Secretary of State To Prescribe Regulations and Issue Orders and Instructions Relating to the Foreign Service of the United States

  • Signed: January 18, 1945
  • Federal Register page and date: 10 FR 771, January 20, 1945
  • Amends: EO 9452, June 26, 1944
  • Revoked by: EO 12292, February 23, 1981

Executive Order 9515
Amendment of Rule 54 of Executive Order No. 4314 of September 25, 1925, Establishing Rules Governing Navigation of the Panama Canal

  • Signed: January 18, 1945
  • Federal Register page and date: 10 FR 771, January 20, 1945
  • Amends: EO 4314, September 25, 1925
  • See: EO 6128, May 10, 1933

Executive Order 9516
Possession and Operation of the Transportation System of the Bingham and Garfield Railway Company

  • Signed: January 24, 1945
  • Federal Register page and date: 10 FR 1313, February 1, 1945
  • See: EO 9603, August 25, 1945

Executive Order 9517
Returning Certain Land to the Jurisdiction of the Territory of Hawaii

  • Signed: January 31, 1945
  • Federal Register page and date: 10 FR 1641, February 8, 1945

Executive Order 9518
Designating the Honorable A.R. de Jesus as Acting Judge of the District Court of the United States for Puerto Rico

  • Signed: January 31, 1945
  • Federal Register page and date: 10 FR 1641, February 8, 1945

Executive Order 9519
Extension of the Provisions of Executive Order No. 9001 of December 27, 1941, to the Office of War Mobilization and Reconversion, the Office of Contract Settlement, the Surplus Property Board, and the Retraining and Reemployment Administration

  • Signed: January 31, 1945
  • Federal Register page and date: 10 FR 1661, February 9, 1945
  • See: EO 9001, January 31, 1941
  • Note: The authority of this Executive order was repealed by Public Law 89-554, 80 Stat. 651, 50 U.S.C. App. 611n.

Executive Order 9520
Designating the Vice Chairman of the Board of Governors of the Federal Reserve System

  • Signed: January 31, 1945
  • Federal Register page and date: 10 FR 1662, February 9, 1945

Executive Order 9521
Revocation of Certain Executive Orders Prescribing Regulations Relating to the Duties of Officers and Employees of the Foreign Service of the United States

  • Signed: February 13, 1945
  • Federal Register page and date: 10 FR 1991, February 20, 1945
  • Revokes: Executive order of December 31, 1896 (unnumbered series) (in part); EO 2262, October 21, 1915 (in part); EO 3313, July 21, 1920 (in part); EO 3731, September 5, 1922 (in part); EO 4255, June 18, 1925 (in part); EO 4605-A, March 8, 1927 (in part); EO 4943, August 2, 1928 (in part); EO 6942, January 8, 1935 (in part); EO 7543, January 29, 1937 (in part); EO 7729, October 16, 1937 (in part); EO 7826, February 28, 1938 (in part); EO 7968, September 3, 1938 (in part); EO 8016, December 1, 1938 (in part)
  • See: EO 9452, June 26, 1944; EO 9514, January 18, 1945

Executive Order 9522
Transferring the Tomah Radio School Property at Tomah, Wisconsin, to the Control and Jurisdiction of the Veterans' Administration

  • Signed: February 13, 1945
  • Federal Register page and date: 10 FR 1991, February 20, 1945

Executive Order 9523
Authorizing the Secretary of War To Take Possession of and Operate the Plants and Facilities of the American Enka Corporation, Located at or Near Enka, North Carolina

  • Signed: February 18, 1945
  • Federal Register page and date: 10 FR 2133, February 22, 1945

Executive Order 9524
Amending 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: February 18, 1945
  • Federal Register page and date: 10 FR 2153, February 23, 1945
  • Amends: EO 9195, July 7, 1942
  • See: Transfer Order 40 of the Secretary of Defense dated July 22, 1949 (14 FR 4908)

Executive Order 9525
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: February 28, 1945
  • Federal Register page and date: 10 FR 2423, March 2, 1945
  • Amends: EO 9356, June 24, 1943
  • Superseded by: EO 9744-B, June 29, 1946

Executive Order 9526
Amending Certain Executive and Public Land Orders Withdrawing Public Lands for Purposes Incident to the National Emergency and Prosecution of the War

  • Signed: February 28, 1945
  • 10 FR 2423, March 2, 1945
  • Amends: EO 8101, April 28, 1939; EO 8102, April 29, 1939; EO 8305, December 19, 1939; EO 8325, January 22, 1940; EO 8343, February 10, 1940; EO 8450, June 20, 1940; EO 8507, August 8, 1940; EO 8508, August 8, 1940; EO 8577, October 29, 1940; EO 8578, October 29, 1940; EO 8579, October 29, 1940; EO 8636, January 14, 1941; EO 8651, January 23, 1941; EO 8652, January 28, 1941; EO 8725, March 29, 1941; EO 8755, May 16, 1941; EO 8788, June 14, 1941; EO 8789, June 14, 1941; EO 8792, June 14, 1941; EO 8793, June
  • Revoked by: Public Land Order 341, January 13, 1947 (12 FR 417) (in part); Public Land Order 342, January 13, 1947 (12 FR 418) (in part); Public Land Order 354, February 19, 1947 (12 FR 1445) (in part)

Executive Order 9527
Relinquishing Possession of the Plants of the York Safe and Lock Company, York County, Pennsylvania

  • Signed: February 28, 1945
  • Federal Register page and date: 10 FR 2424, March 2, 1945
  • See: EO 9416, January 21, 1944

Executive Order 9528
Amending Executive Order No. 9096 To Provide a Change in the Order of Succession of Officers To Act as Secretary of the Navy

  • Signed: March 2, 1945
  • Federal Register page and date: 10 FR 2491, March 6, 1945
  • Amends: EO 9096, March 12, 1942
  • Revoked by: EO 9596, August 13, 1945
  • See: EO 9635, September 29, 1945

Executive Order 9529
Reinstating Paul H. Alling in the Foreign Service of the United States

  • Signed: March 3, 1945
  • Federal Register page and date: 10 FR 2599, March 8, 1945

Executive Order 9530
Exemption of Harry F. Hawley From Compulsory Retirement for Age

  • Signed: March 14, 1945
  • Federal Register page and date: 10 FR 2855, March 16, 1945

Executive Order 9531
Making Certain Changes in the Customs Field Organization

  • Signed: March 15, 1945
  • Federal Register page and date: 10 FR 2951, March 20, 1945
  • See: EO 9297, February 1, 1943

Executive Order 9532
Changing the Name of the Coordinator of Inter-American Affairs

  • Signed: March 23, 1945
  • Federal Register page and date: 10 FR 3173, March 27, 1945
  • Amends: EO 8840, July 30, 1941; EO 9389, October 18, 1943
  • Amended by: EO 9608, August 31, 1945
  • See: EO 9710, April 10, 1946

Executive Order 9533
Changing the Name of the Customs Port of Entry of Marshfield, Oregon, to Coos Bay, Oregon

  • Signed: March 23, 1945
  • Federal Register page and date: 10 FR 3173, March 27, 1945
  • See: EO 5193, September 14, 1929; EO 5445, September 16, 1930

Executive Order 9534
Designating the Federal Loan Administrator and the War Food Administrator as Members of the Economic Stabilization Board

  • Signed: April 3, 1945
  • Federal Register page and date: 10 FR 3667, April 5, 1945
  • Amends: EO 9250, April 3, 1945
  • Amended by: EO 9577, June 29, 1945
  • See: EO 9801, November 9, 1946

Executive Order 9535
Public Members of the National War Labor Board

  • Signed: April 4, 1945
  • Federal Register page and date: 10 FR 3721, April 6, 1945
  • Amends: EO 9017, January 12, 1942
  • Revokes: EO 9038, January 24, 1942; EO 9395-A, November 20, 1943
  • See: EO 9672, December 31, 1945

Executive Order 9536
Authorizing the Secretary of the Interior To Take Possession of and Operate Certain Coal Mines

  • Signed: April 10, 1945
  • Federal Register page and date: 10 FR 3939, April 12, 1945
  • See: EO 9603, August 25, 1945

Executive Order 9537
Amending Executive Order 8396 of April 18, 1940, Prescribing Chapter I of the Foreign Service Regulations of the United States

  • Signed: April 11, 1945
  • Federal Register page and date: 10 FR 4010, April 14, 1945
  • Amends: EO 8396, April 18, 1940

Top