Office of the Federal Register (OFR)

Executive Orders Disposition Tables


Executive Order 10512
Revocation of Executive Order No. 9047, Exempting Certain Officers and Employees of the Government From Automatic Separation From the Service

  • Signed: January 19, 1954
  • Federal Register page and date: 19 FR 369, January 21, 1954
  • Revokes: EO 9047, January 30, 1942

Executive Order 10513
Designating Certain Officers To Act as Secretary of Labor

  • Signed: January 19, 1954
  • Federal Register page and date: 19 FR 369, January 21, 1954
  • Supersedes: EO 9968, June 17, 1948
  • Revoked by: EO 13245, December 18, 2001

Executive Order 10514
Revocation of Executive Order No. 2414 of June 30, 1916

  • Signed: January 19, 1954
  • Federal Register page and date: 19 FR 369, January 21, 1954
  • Revokes: EO 2414, June 30, 1916


Executive Order 10515
Amendment of Executive Order No. 10739 of August 2, 1952, Suspending the Operation of Certain Provisions of the Officer Personnel Act of 1947 Applicable to the Retirement of Colonels of the

  • Signed: January 22, 1954
  • Federal Register page and date: 19 FR 425, January 26, 1954
  • Amends: EO 10379, August 2, 1952
  • Note: See Public Law 94-412 (90 Stat. 1255; 50 U.S.C. 1601), which terminates, effective Sept. 14, 1978, all powers and authorities, except those expressly cited, possessed by the President and/or other Federal officials as a result of any declaration of a national emergency in effect on Sept. 14, 1976.


Executive Order 10516
Transferring Certain Lands to the Secretary of Agriculture for Use, Administration, and Disposition Under Title III of the Bankhead-Jones Farm Tenant Act

  • Signed: January 26, 1954
  • Federal Register page and date: 19 FR 467, January 28, 1954


Executive Order 10517
Designating the Honorable A. Cecil Snyder to Act, Under Certain Circumstances, as Judge of the United States District Court for the District of Puerto Rico During the Year 1954

  • Signed: February 10, 1954
  • Federal Register page and date: 19 FR 815, February 12, 1954


Executive Order 10518
Inspection of Returns by the Special Committee of the House of Representatives Authorized by House Resolution 217, 83d Congress, to Investigate Tax-Exempt Foundations

  • Signed: February 11, 1954
  • Federal Register page and date: 19 FR 851, February 13, 1954


Executive Order 10519
Specification of Laws From Which Functions Authorized by Mutual Security Act of 1951, as Amended, Shall be Exempt

  • Signed: March 5, 1954
  • Federal Register page and date: 19 FR 1333, March 10, 1954
  • Supersedes: EO 10387, August 25, 1952; EO 10446, April 17, 1053
  • Superseded by: EO 10784, October 1, 1958


Executive Order 10520
Transferring Certain Lands From the Department of Agriculture to the Department of the Army

  • Signed: March 10, 1954
  • Federal Register page and date: 19 FR 1377, March 12, 1954
  • See: EO 7908, June 9, 1938


Executive Order 10521
Administration of Scientific Research by Agencies of the Federal Government

  • Signed: March 17, 1954
  • Federal Register page and date: 19 FR 1499, March 19, 1954
  • Amended by: EO 10807, March 13, 1959; EO 12608, September 9, 1987


Executive Order 10522
Authorizing the Director of the United States Information Agency to Carry Out Certain functions of the Board of the Foreign Service

  • Signed: March 26, 1954
  • Federal Register page and date: 19 FR 1689, March 30, 1954
  • See: EO 10575, November 6, 1954


Executive Order 10523
Designating March 31, 1954, as the Day For Dedication of the Memorial to Major General George W. Goethals and Excusing Federal Employees on the Isthmus of Panama From Duty on That Day

  • Signed: March 26, 1954
  • Federal Register page and date: 19 FR 1689, March 30, 1954
  • See: EO 10358, June 9, 1952


Executive Order 10524
Delegating Certain Functions of the President Respecting School-Construction Assistance

  • Signed: March 31, 1954
  • Federal Register page and date: 19 FR 1809, April 2, 1954
  • Amended by: EO 10592, January 21, 1955; EO 10773, July 1, 1958
  • Revoked by: EO 11051, September 27, 1962


Executive Order 10525
Transferring From the Secretary of the Navy to the Secretary of the Interior Interest in and Control Over Certain Funds

  • Signed: April 1, 1954
  • Federal Register page and date: 19 FR 1861, April 3, 1954
  • See: EO 10426, January 16, 1953


Executive Order 10526
Transferring Certain Lands in Mississippi From the Department of Agriculture to the Department of the Army

  • Signed: April 17, 1954
  • Federal Register page and date: 19 FR 2243, April 20, 1954


Executive Order 10527
Inspection of Income, Excess-Profits, Declared Value Excess-Profits, Capital Stock, Estate, and Gift Tax Returns by the Senate Committee on Banking and Currency

  • Signed: April 19, 1954
  • Federal Register page and date: 19 FR 2285, April 21, 1954


Executive Order 10528
Addition of the Marginal Wharf Area to Sand Island Military Reservation, Territory of Hawaii

  • Signed: April 22, 1954
  • Federal Register page and date: 19 FR 2397, April 24, 1954
  • See: EO 3358, November 24, 1920


Executive Order 10529
Participation by Federal Employees in State and Local Civil Defense Pre-Emergency Training Programs

  • Signed: April 22, 1954
  • Federal Register page and date: 19 FR 2397, April 24, 1954
  • Amended by: EO 10773, July 1, 1958; EO 11051, September 27, 1962
  • Revoked by: EO 12148, July 20, 1979
  • See: EO 10346, April 17, 1952


Executive Order 10530
Providing for the Performance of Certain Functions Vested in or Subject to the Approval of the President


Executive Order 10531
Amendment of Executive Order No. 10450 of April 27, 1953, as Amended, Relating to Security Requirements for Government Employment

  • Signed: May 27, 1954
  • Federal Register page and date: 19 FR 3069, May 28, 1954
  • Amends: EO 10450, April 27, 1953


Executive Order 10532
Amendment of the List of Communicable Diseases Contained in Executive Order No. 9708 of March 26, 1946

  • Signed: May 28, 1954
  • Federal Register page and date: 19 FR 3209, June 2, 1954
  • Amends: EO 9708, March 26, 1946
  • Revoked by: EO 12452, December 22, 1983
  • See: EO 11070, December 12, 1962


Executive Order 10533
Designating the Organization of American States as a Public International Organization Entitled To Enjoy Certain Privileges, Exemptions, and Immunities

  • Signed: June 3, 1954
  • Federal Register page and date: 19 FR 3289, June 4, 1954
  • Supersedes: EO 9698, February 19, 1946 (in part)


Executive Order 10534
Providing for the Supervision and Direction of the Saint Lawrence Seaway Development Corporation

  • Signed: June 9, 1954
  • Federal Register page and date: 19 FR 3413, June 10, 1954
  • Amended by: EO 10771, June 20, 1958
  • Revoked by: EO 11382, November 28, 1967


Executive Order 10535
Authorizing the Civil Service Commission To Confer a Competitive Status Upon Persons Who Failed To Acquire Such Status Under Certain Executive Orders Because of Administrative Error

  • Signed: June 9, 1954
  • Federal Register page and date: 19 FR 3437, June 11, 1954
  • Revoked by: EO 10826, June 25, 1959
  • See: EO 10080, September 30, 1949; EO 10157, August 28, 1950


Executive Order 10536
Authorizing Certain Functions of Heads of Departments and Agencies Under Section 16 of the Federal Airport Act To Be Performed Without the Approval of the President

  • Signed: June 9, 1954
  • Federal Register page and date: 19 FR 3437, June 11, 1954
  • Amended by: EO 11382, November 28, 1967
  • Revoked by: EO 12079, September 18, 1978


Executive Order 10537
Amending Executive Orders Nos. 10219 and 10480 With Respect to the Designation of a Commissioner of the Interstate Commerce Commission To Perform Certain Functions

  • Signed: June 22, 1954
  • Federal Register page and date: 19 FR 3807, June 23, 1954
  • Amends: EO 10219, February 28, 1951; EO 10480, August 14, 1953


Executive Order 10538
Establishing a Seal for the United States Marine Corps

  • Signed: June 22, 1954
  • Federal Register page and date: 19 FR 3827, June 24, 1954


Executive Order 10539
Providing for the Administration of Functions Respecting Rubber, Tin, and Abaca Heretofore Administered by the Reconstruction Finance Corporation

  • Signed: June 22, 1954
  • Federal Register page and date: 19 FR 3827, June 24, 1954
  • Amends: EO 9942, April 1, 1948
  • Amended by: EO 10553, August 18, 1954; EO 10773, July 1, 1958
  • Revoked by: EO 11051, September 27, 1962


Executive Order 10540
Designating Certain Officers of the Government to Which the Annual and Sick Leave Act of 1951, as Amended Shall Not Apply, and Delegating the Authority To Make Such Designations to the Chairman of

  • Signed: June 29, 1954
  • Federal Register page and date: 19 FR 3983, July 1, 1954
  • Revoked by: EO 12107, December 28, 1978


Executive Order 10541
Further Extension of the Existence of Quetico-Superior Committee

  • Signed: June 30, 1954
  • Federal Register page and date: 19 FR 4049, July 3, 1954
  • Superseded by: EO 11342, April 10, 1967
  • See: EO 6783, June 30, 1934; EO 10134, June 28, 1950; EO 10541, June 30, 1954; EO 10589, January 15, 1955; EO 10767, May 9, 1958; EO 11031, June 19, 1962


Executive Order 10542
Creating a Board of Inquiry To Report on a Labor Dispute Affecting the Operations of Atomic Energy Facilities

  • Signed: July 6, 1954
  • Federal Register page and date: 19 FR 4117, July 8, 1954
  • Revoked by: EO 12553, February 25, 1986


Executive Order 10543
Creating a Board of Inquiry To Report on a Labor Dispute Affecting the Operations of Atomic Energy Facilities

  • Signed: July 6, 1954
  • Federal Register page and date: 19 FR 4117, July 8, 1954
  • Revoked by: EO 12553, February 25, 1986


Executive Order 10544
Inspection of Income Tax Returns by Federal Trade Commission

  • Signed: July 12, 1954
  • Federal Register page and date: 19 FR 4289, July 14, 1954


Executive Order 10545
Amendment of Executive Order No. 5952 of November 23, 1932, Prescribing the Army Ration

  • Signed: July 15, 1954
  • Federal Register page and date: 19 FR 4399, July 17, 1954
  • Amends: EO 5952, November 23, 1932
  • Revoked by: EO 11339, March 28, 1967


Executive Order 10546
Suspension of Certain Provisions of the Officer Personnel Act of 1947, as Amended, Which Relate to Officers of the Marine Corps of the Grades of First Lieutenant and Captain

  • Signed: July 16, 1954
  • Federal Register page and date: 19 FR 4435, July 20, 1954
  • Supersedes: EO 10465, June 30, 1953
  • Superseded by: EO 10725, August 16, 1957


Executive Order 10547
Inspection of Statistical Transcript Cards by the Board of Governors of the Federal Reserve System

  • Signed: July 27, 1954
  • Federal Register page and date: 19 FR 4661, July 29, 1954


Executive Order 10548
Amendment of Executive Order No. 10450 of April 27, 1953, Relating to Security Requirements for Government Employment

  • Signed: August 2, 1954
  • Federal Register page and date: 19 FR 4871, August 4, 1954
  • Amends: EO 10450, April 27, 1953


Executive Order 10549
Providing for the Placing of Positions in the Department of Defense in Grades 16, 17, and 18 of the General Schedule of the Classification Act of 1949

  • Signed: August 2, 1954
  • Federal Register page and date: 19 FR 4871, August 4, 1954
  • Supersedes: Letter of President to Secretary of Defense, September 4, 1953
  • Amended by: EO 12107, December 28, 1978


Executive Order 10550
Amendment of Executive Order No. 10450 of April 27, 1953, Relating to Security Requirements for Government Employment

  • Signed: August 5, 1954
  • Federal Register page and date: 19 FR 4981, August 7, 1954
  • Amends: EO 10450, April 27, 1953
  • Amended by: EO 12107, December 28, 1978


Executive Order 10551
Inspection of Income, Excess-Profits, Declared Value Excess-Profits, Capital Stock, Estate, and Gift Tax Returns by the Committee on Education and Labor of the House of Representatives

  • Signed: August 6, 1954
  • Federal Register page and date: 19 FR 5013, August 10, 1954


Executive Order 10552
Delegating to the Civil Service Commission the Authority of the President To Promulgate Regulations Under Which Certain Government Employees May Be Prevented or Relieved From Working by Administrative

  • Signed: August 10, 1954
  • Federal Register page and date: 19 FR 5079, August 12, 1954
  • Amended by: EO 12107, December 28, 1978


Executive Order 10553
Amending Executive Order No. 10539 With Respect to the Administration of the Abaca Production Act of 1950

  • Signed: August 18, 1954
  • Federal Register page and date: 19 FR 5295, August 20, 1954
  • Amends: EO 10539, June 22, 1954
  • See: EO 11051, September 27, 1962


Executive Order 10554
Delegating the Authority of the President To Prescribe Regulations Authorizing Occasions Upon Which the Uniform May Be Worn by Persons Who Have Served Honorably in the Armed Forces in Time of War

  • Signed: August 18, 1954
  • Federal Register page and date: 19 FR 5295, August 20, 1954
  • Amended by: EO 13286, February 28, 2003


Executive Order 10555
Establishing a Seal for the President's Committee on Employment of the Physically Handicapped

  • Signed: August 23, 1954
  • Federal Register page and date: 19 FR 5515, August 28, 1954


Executive Order 10556
Authorizing Regulations for the Permanent Promotion and Reassignment of Federal Employees

  • Signed: September 1, 1954
  • Federal Register page and date: 19 FR 5637, September 4, 1954
  • Amended by: EO 12107, December 28, 1978
  • See: EO 10180, November 13, 1950


Executive Order 10557
Approving the Revised Provision in Government Contracts Relating to Nondiscrimination in Employment

  • Signed: September 3, 1954
  • Federal Register page and date: 19 FR 5655, September 8, 1954
  • Revoked by: EO 10925, March 6, 1961
  • See: EO 10479, April 13, 1953


Executive Order 10558
Amendment of Executive Order No. 10154, Designating Certain Officers of the Post Office Department To Act as Postmaster General

  • Signed: September 8, 1954
  • Federal Register page and date: 19 FR 5879, September 11, 1954
  • Amends: EO 10154, August 22, 1950
  • Superseded by: EO 11313, October 15, 1966
  • See: EO 10686, November 1, 1956


Executive Order 10559
Providing for the Administration of the President's Management Improvement Appropriation

  • Signed: September 8, 1954
  • Federal Register page and date: 19 FR 5879, September 11, 1954
  • Superseded by: EO 11230, June 28, 1965


Executive Order 10560
Administration of the Agricultural Trade Development and Assistance Act of 1954


Executive Order 10561
Designating Official Personnel Folders in Government Agencies as Records of the Civil Service Commission and Prescribing Regulations Relating to the Establishment, Maintenance, and Transfer

  • Signed: September 13, 1954
  • Federal Register page and date: 19 FR 5963, September 15, 1954
  • Revokes: EO 9784, September 25, 1946
  • Revoked by: EO 12107, December 28, 1978


Executive Order 10562
Amending the Selective Service Regulations

  • Signed: September 20, 1954
  • Federal Register page and date: 19 FR 6075, September 22, 1954
  • Amends: EO 10292, September 25, 1951
  • Amended by: EO 10984, January 5, 1962; EO 11360, June 30, 1967
  • Revoked by: EO 12553, February 25, 1986


Executive Order 10563
Revocation of Executive Order No. 10266 of June 30, 1951, Suspending Certain Provisions of the Officer Personnel Act of 1947, as Amended

  • Signed: September 25, 1954
  • Federal Register page and date: 19 FR 6297, September 30, 1954
  • Revokes: EO 10266, June 30, 1951


Executive Order 10564
Inspection of Income, Excess-Profits, Declared Value Excess-Profits, Capital Stock, Estate, and Gift Tax Returns by the Subcommittee of the Committee on the Judiciary of the House of Representatives

  • Signed: September 28, 1954
  • Federal Register page and date: 19 FR 6297, September 30, 1954


Executive Order 10565
Amendment of Paragraphs 76a and 127c of the Manual for Courts-Martial, United States, 1951

  • Signed: September 28, 1954
  • Federal Register page and date: 19 FR 6299, September 30, 1954
  • Amends: EO 10214, February 8, 1951
  • See: EO 10628, August 5, 1955; EO 11430, September 11, 1968


Executive Order 10566
Amendment of Executive Order No. 10455, Authorizing the Inspection of Certain Tax Returns

  • Signed: September 29, 1954
  • Federal Register page and date: 19 FR 6361, October 2, 1954
  • Amends: EO 10455, May 22, 1953


Executive Order 10567
Further Designation Pursuant to Section 103(a) of the Renegotiation Act of 1951

  • Signed: September 29, 1954
  • Federal Register page and date: 19 FR 6361, October 2, 1954
  • Note: This Executive order was nullified by Public Law 84-870 (70 Stat. 786, 50 U.S.C. 1213)


Executive Order 10568
Suspending Certain Statutory Provisions Relating to Employment in the Canal Zone

  • Signed: October 1, 1954
  • Federal Register page and date: 19 FR 6391, October 5, 1954


Executive Order 10569
Amendment of Executive Order No. 10334 of March 26, 1952, Exempting Frederick C. Mayer From Compulsory Retirement for Age

  • Signed: October 5, 1954
  • Federal Register page and date: 19 FR 6493, October 8, 1954
  • Amends: EO 10334, March 26, 1952


Executive Order 10570
Creating an Emergency Board To Investigate a Dispute Between the Pullman Company and Certain of Its Employees

  • Signed: October 16, 1954
  • Federal Register page and date: 19 FR 6687, October 19, 1954
  • Revoked by: EO 12553, February 25, 1986


Executive Order 10571
Including Certain Lands in the Nantahala National Forest

  • Signed: October 18, 1954
  • Federal Register page and date: 19 FR 6687, October 19, 1954


Executive Order 10571
-A Assignment of Frequencies to Government Radio Stations

  • Signed: October 26, 1954
  • Federal Register page and date:, Not published
  • Note: This Executive Order was not received for Federal Register publication. It is a confidential order.


Executive Order 10572
Inspection of Income, Excess-Profits, Declared-Value Excess-Profits, Capital Stock, Estate, and Gift Tax Returns by the Senate Committee on Labor and Public Welfare

  • Signed: October 26, 1954
  • Federal Register page and date: 19 FR 6899, October 28, 1954


Executive Order 10573
Amending Executive Order No. 10530 To Authorize the Housing and Home Finance Administrator To Exercise Certain Authority of the President

  • Signed: October 26, 1954
  • Federal Register page and date: 19 FR 6899, October 28, 1954
  • Amends: EO 10530, May 10, 1954
  • Superseded by: EO 11196, February 2, 1965


Executive Order 10574
Amendment of Executive Order No. 10480 Providing for the Administration of the Defense Mobilization Program

  • Signed: November 5, 1954
  • Federal Register page and date: 19 FR 7249, November 9, 1954
  • Amends: EO 10480, August 14, 1953
  • See: EO 10819, May 8, 1959


Executive Order 10575
Administration of Foreign-Aid Functions


Executive Order 10576
Creating an Emergency Board To Investigate a Dispute Between the Capital Airlines, Inc., National Airlines, Inc., Northwest Airlines, Inc., Trans World Airlines, Inc., United Airlines, Inc., Eastern

  • Signed: November 16, 1954
  • Federal Register page and date: 19 FR 7431, November 18, 1954
  • Revoked by: EO 12553, February 25, 1986


Executive Order 10577
Amending the Civil Service Rules and Authorizing a New Appointment System for the Competitive Service


Executive Order 10578
Creating an Emergency Board To Investigate a Dispute Between Certain Carriers Represented by the Eastern, Western, and Southeastern Carriers' Conference Committees and Certain of Their Employees

  • Signed: November 23, 1954
  • Federal Register page and date: 19 FR 7551, November 24. 1954
  • Revoked by: EO 12553, February 25, 1986


Executive Order 10579
Regulations Relating to the Establishment and Operation of Interagency Motor-Vehicle Pools and Systems

  • Signed: November 30, 1954
  • Federal Register page and date: 19 FR 7925, December 2, 1954


Executive Order 10580
Excusing Federal Employees From Duty on December 24, and for One-Half Day on December 31, 1954

  • Signed: December 4, 1954
  • Federal Register page and date: 19 FR 8037, December 7, 1954
  • See: EO 10358, June 9, 1952


Executive Order 10581
Approving a Seal for the Saint Lawrence Seaway Development Corporation

  • Signed: December 10, 1954
  • Federal Register page and date: 19 FR 8553, December 15, 1954


Executive Order 10582
Prescribing Uniform Procedures for Certain Determinations Under the Buy-American Act

  • Signed: December 17, 1954
  • Federal Register page and date: 19 FR 8723, December 21, 1954
  • Amended by: EO 11051, September 27, 1962; EO 12148, July 20, 1979; EO 12608, September 9, 1987
  • See: EO 10761, March 27, 1958


Executive Order 10583
Amendment to Executive Order No. 10289, Relating to the Performance of Certain Functions Affecting the Department of the Treasury

  • Signed: December 18, 1954
  • Federal Register page and date: 19 FR 8725, December 21, 1954
  • Amends: EO 10289, September 17, 1951


Executive Order 10584
Prescribing Rules and Regulations Relating to the Administration of the Watershed Protection and Flood Prevention Act

  • Signed: December 18, 1954
  • Federal Register page and date: 19 FR 8725, December 21, 1954
  • Amended by: EO 10913, January 18, 1961
  • See: EO 10654, January 20, 1956

Top