Office of the Federal Register (OFR)

Executive Orders Disposition Tables


Executive Order 10694
Authorizing the Secretaries of the Army, Navy, and Air Force To Issue Citations in the Name of the President of the United States to Military and Naval Units for Outstanding Performance in Action

  • Signed: January 10, 1957
  • Federal Register page and date: 22 FR 253, January 12, 1957
  • Amended by: EO 13286, February 28, 2003
  • Supersedes: EO 9050, February 6, 1942; EO 9396, November 22, 1943

Executive Order 10695
Revoking Paragraph 2(b) of Executive Order No. 10096 of January 23, 1950, Entitled "Providing for a Uniform Patent Policy for the Government With Respect to Inventions Made by Government Employees and"

  • Signed: January 16, 1957
  • Federal Register page and date: 22 FR 365, January 18, 1957
  • Revokes: EO 10096, January 23, 1950 (in part)

Executive Order 10695-A
Radio Frequencies

  • Signed: January 16, 1957
  • Federal Register page and date:, Not Published
  • Amended by: EO 10995, February 16, 1962
  • Revoked by: EO 11556, September 4, 1970
  • Note: This Executive Order was not received for Federal Register publication. It is a confidential order and is noted here from a reference in EO 10995, February 16, 1962, and EO 11556, September 4, 1970.


Executive Order 10696
Creating an Emergency Board To Investigate a Dispute Between the Railway Express Agency, Incorporated, and Certain of Its Employees Represented by the International Brotherhood of Teamsters,

  • Signed: January 25, 1957
  • Federal Register page and date: 22 FR 531, January 29, 1957
  • Revoked by: EO 12553, February 25, 1986


Executive Order 10697
Tariff of United States Foreign Service Fees

  • Signed: February 6, 1957
  • Federal Register page and date: 22 FR 777, February 8, 1957
  • Revokes: EO 7968, September 3, 1933; EO 8297, December 4, 1939; EO 9303, February 11, 1943; EO 9407, December 17, 1943; EO 9507, December 20, 1944; EO 9591, July 21, 1945; EO 9767, August 9, 1946; EO 10473, July 22, 1953; EO
  • See: EO 10718, June 27, 1957


Executive Order 10698
Amendment of Executive Order No. 10648, Restoring Certain Portions of the Fort Ruger Military Reservation to the Jurisdiction of the Territory of Hawaii

  • Signed: February 8, 1957
  • Federal Register page and date: 22 FR 859, February 12, 1957
  • Amends: EO 10648, December 8, 1955


Executive Order 10699
Inspection of Income, Excess-Profits, Declared-Value Excess-Profits, Capital-Stock, Estate, and Gift Tax Returns by the Senate Committee on Government Operations

  • Signed: February 19, 1957
  • Federal Register page and date: 22 FR 1059, February 21, 1957


Executive Order 10700
Further Providing for the Operations Coordinating Board

  • Signed: February 25, 1957
  • Federal Register page and date: 22 FR 1111, February 27, 1957
  • Amends: EO 10610, May 9, 1955
  • Supersedes: EO 10483, September 2, 1953
  • Amended by: EO 10773, July 1, 1958; EO 10838, September 16, 1959
  • Revoked by: EO 10920, February 18, 1961


Executive Order 10701
Inspection of Income, Excess-Profits, Declared-Value Excess-Profits, Capital-Stock, Estate, and Gift Tax Returns by the Committee on Un-American Activities, House of Representatives

  • Signed: March 12, 1957
  • Federal Register page and date: 22 FR 1629, March 14, 1957


Executive Order 10702
Rear Admiral Richard E. Byer

  • Signed: March 12, 1957
  • Federal Register page and date: 22 FR 1629, March 14, 1957


Executive Order 10703
Inspection of Income, Excess-Profits, Declared-Value Excess-Profits, Capital-Stock, Estate, and Gift Tax Returns by the Select Committee of the Senate Established by Senate Resolution 74, 85th Congress, To Investigate Improper Activities in Labor-Management Relations, and for Other Purposes

  • Signed: March 17, 1957
  • Federal Register page and date: 22 FR 1797, March 20, 1957
  • Amended by: EO 10801, January 21, 1959


Executive Order 10704
Change in Membership of the President's Council on Youth Fitness

  • Signed: March 25, 1957
  • Federal Register page and date: 22 FR 2005, March 27, 1957
  • Amends: EO 10673, July 16, 1956
  • Revoked by: EO 10931, March 29, 1961
  • See: EO 10740, November 21, 1957; EO 10785, October 17, 1958


Executive Order 10705
Delegations of Certain Authority of the President Relating to Radio Stations and Communications


Executive Order 10706
Inspection of Income, Excess-Profits, Declared-Value Excess-Profits, Capital-Stock, Estate, and Gift Tax Returns by the Senate Committee on the Judiciary

  • Signed: April 25, 1957
  • Federal Register page and date: 22 FR 3027, April 30, 1957


Executive Order 10707
Establishing a Seal for the United States Coast Guard

  • Signed: May 6, 1957
  • Federal Register page and date: 22 FR 3211, May 8, 1957
  • Amended by: EO 11319, December 9, 1966


Executive Order 10708
Further Providing for the Administration of the Agricultural Trade Development and Assistance Act of 1954, as Amended

  • Signed: May 6, 1957
  • Federal Register page and date: 22 FR 3213, May 8, 1957
  • Amends: EO 10560, September 9, 1954
  • Superseded by: EO 10900, January 5, 1961
  • Revoked by: EO 12220, June 27, 1980
  • See: EO 10477, August 1, 1953


Executive Order 10709
Creating an Emergency Board To Investigate a Dispute Between the Toledo, Lorain & Fairport Dock Company, the Toledo Lakefront Dock Company, and the Cleveland Stevedore Company, and Certain of Their

  • Signed: May 9, 1957
  • Federal Register page and date: 22 FR 3309, May 11, 1957
  • Revoked by: EO 12553, February 25, 1986


Executive Order 10710
Creating a Board of Inquiry To Report on a Labor Dispute Affecting the Operations of Atomic Energy Facilities

  • Signed: May 14, 1957
  • Federal Register page and date: 22 FR 3405, May 15, 1957
  • Revoked by: EO 12553, February 25, 1986


Executive Order 10711
Restoring Certain Lands Comprising Portions of the Lualualei Military Reservation to the Jurisdiction of the Territory of Hawaii

  • Signed: May 14, 1957
  • Federal Register page and date: 22 FR 3433, May 18, 1957
  • See: EO 2900, July 2, 1918; EO 3070, April 8, 1919


Executive Order 10712
Inspection of Income, Excess-Profits, Declared-Value Excess-Profits, Capital-Stock, Estate, and Gift Tax Returns by the Senate Committee on the Judiciary

  • Signed: May 17, 1957
  • Federal Register page and date: 22 FR 3499, May 21, 1957


Executive Order 10713
Providing for the Administration of the Ryukyu Islands

  • Signed: June 5, 1957
  • Federal Register page and date: 22 FR 4007, June 7, 1957
  • Amended by: EO 11010, March 19, 1962; EO 11263, December 20, 1965; EO 11395, January 31, 1968; EO 11618, September 10, 1971 Nullified by: Treaty on May 15, 1972, TIAS 7314, 23 UST 446


Executive Order 10714
Amending the Selective Service Regulations


Executive Order 10715
Revoking Executive Order No. 9775 of September 3, 1946

  • Signed: June 17, 1957
  • Federal Register page and date: 22 FR 4313, June 19, 1957
  • Revokes: EO 9775, September 3, 1946
  • Note: The Federal Committee on Highway Safety is abolished.


Executive Order 10716
Administration of the International Cultural Exchange and Trade Fair Participation Act of 1956

  • Signed: June 17, 1957
  • Federal Register page and date: 22 FR 4345, June 20, 1957
  • Amends: EO 10575, November 6, 1954
  • Supersedes: Letters of the President to the Director of the U.S. Information Agency of August 16, 1955, (22 FR 101) and August 21, 1956 (22 FR 102); Letter of the President to the Secretary of State of December 27, 1956 (22 FR 103)
  • Amended by: EO 10912, January 18, 1961
  • Superseded by: EO 11034, June 25, 1962


Executive Order 10717
The President's Award for Distinguished Federal Civilian Service

  • Signed: June 27, 1957
  • Federal Register page and date: 22 FR 4632, July 2, 1957
  • Amended by: EO 10979, December 12, 1961; EO 11085, February 22, 1963; EO 12014, October 19, 1977; EO 12107, December 28, 1978


Executive Order 10718
Delegating to the Secretary of State Authority To Prescribe the Rates or Tariffs of Fees for Official Services at United States Embassies, Legations, and Consulates

  • Signed: June 27, 1957
  • Federal Register page and date: 22 FR 4632, July 2, 1957


Executive Order 10719
Restoring Certain Lands of the Schofield Barracks Military Reservation to the Jurisdiction of the Territory of Hawaii

  • Signed: July 3, 1957
  • Federal Register page and date: 22 FR 4743, July 6, 1957
  • Amends: EO of July 20, 1899
  • See: EO 2800, February 4, 1918


Executive Order 10720
Amendment of Executive Order No. 10678, Placing Certain Matters Under the Administration or Jurisdiction of the Federal Facilities Corporation

  • Signed: July 11, 1957
  • Federal Register page and date: 22 FR 5521, July 13, 1957
  • Amends: EO 10678, September 20, 1956


Executive Order 10721
The Honorable Walter F. George

  • Signed: August 5, 1957
  • Federal Register page and date: 22 FR 6271, August 6, 1957


Executive Order 10722
Amendment of Executive Order No. 10590, Establishing the President's Committee on Government Employment Policy

  • Signed: August 5, 1957
  • Federal Register page and date: 22 FR 6287, August 7, 1957
  • Amends: EO 10590, January 18, 1955
  • Superseded by: EO 11246, September 24, 1965
  • Note: EO 10722 was nullified when the Committee was abolished by EO 10925, March 6, 1961.


Executive Order 10723
Creating an Emergency Board To Investigate a Dispute Between the General Managers' Association of New York Representing the New York Central Railroad, New York Central Railroad Company, Brooklyn Eastern District Terminal, Jay Street Connecting Railroad, New York Dock Railway, Bush Terminal Railroad, Baltimore & Ohio Railroad Company, the Pennsylvania Railroad, Erie Railroad Company, Reading Company, Delaware, Lackawanna & Western Railroad, and the Central Railroad Company of New

  • Signed: August 6, 1957
  • Federal Register page and date: 22 FR 6319, August 8, 1957
  • Revoked by: EO 12553, February 25, 1986


Executive Order 10724
Establishing a Career Executive Committee

  • Signed: August 12, 1957
  • Federal Register page and date: 22 FR 6479, August 14, 1957
  • Revoked by: EO 10758, March 4, 1958


Executive Order 10725
Suspension of the Provision of Section 5751(b) of Title 10, United States Code, Which Relates to Officers of the Marine Corps of the Grade of Captain

  • Signed: August 16, 1957
  • Federal Register page and date: 22 FR 6641, August 20, 1957
  • Supersedes: EO 10546, July 16, 1954
  • Note: See Public Law 94-412 (90 Stat. 1255; 50 U.S.C. 1601), which terminates, effective September 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 September 14, 1976.


Executive Order 10726
Suspension of Compliance With Certain Statutory Provisions Relating to Employment in the Canal Zone

  • Signed: August 16, 1957
  • Federal Register page and date: 22 FR 6641, August 20, 1957


Executive Order 10727
Designating the Preparatory Commission of the International Atomic Energy Agency, the International Atomic Energy Agency, and the Universal Postal Union as Public Internation Organizations Entitled To Enjoy Certain Privileges, Exemptions, and Immunities

  • Signed: August 31, 1957
  • Federal Register page and date: 22 FR 7099, September 5, 1957


Executive Order 10728
Establishing the President's Committee on Fund-Raising Within the Federal Service

  • Signed: September 6, 1957
  • Federal Register page and date: 22 FR 7219, September 11, 1957
  • Revoked by: EO 10927, March 18, 1961


Executive Order 10729
Special Assistant to the President for Personnel Management

  • Signed: September 16, 1957
  • Federal Register page and date: 22 FR 7447, September 19, 1957
  • Revokes: EO 10452, May 1, 1953
  • Revoked by: EO 11205, March 15, 1965


Executive Order 10730
Providing Assistance for the Removal of an Obstruction of Justice Within the State of Arkansas

  • Signed: September 24, 1957
  • Federal Register page and date: 22 FR 7628, September 25, 1957
  • See: Department of Defense notice of October 25, 1957 (22 FR 8423)


Executive Order 10731
Delegating to the Director of the Bureau of the Budget the Authority of the President To Transfer Certain Records, Property, and Personnel

  • Signed: October 10, 1957
  • Federal Register page and date: 22 FR 8135, October 15, 1957
  • Revoked by: EO 10797, December 24, 1958


Executive Order 10732
Amendment of Executive Order No. 10250, Providing for the Performance of Certain Functions of the President by the Secretary of the Interior

  • Signed: October 10, 1957
  • Federal Register page and date: 22 FR 8135, October 15, 1957
  • Amends: EO 10250, June 5, 1951


Executive Order 10733
Providing for an Additional Member and for an Executive Vice Chairman of the Government Contract Committee

  • Signed: October 10, 1957
  • Federal Register page and date: 22 FR 8135, October 15, 1957
  • Amends: EO 10479, August 13, 1953
  • Revoked by: EO 10925, March 6, 1961


Executive Order 10734
Amendment of Executive Order No. 10657, Relating to the Transfer to the Housing and Home Finance Administrator of Certain Functions Under the Atomic Energy Community Act of 1955

  • Signed: October 17, 1957
  • Federal Register page and date: 22 FR 8275, October 22, 1957
  • Amends: EO 10657, February 14, 1956
  • Revoked by: EO 12553, February 25, 1986


Executive Order 10735
Amending the Selective Service Regulations


Executive Order 10736
Adopting an Official Seal for the Department of the Navy

  • Signed: October 23, 1957
  • Federal Register page and date: 22 FR 8411, October 25, 1957


Executive Order 10737
Further Providing for the Administration of Disaster Relief

  • Signed: October 29, 1957
  • Federal Register page and date: 22 FR 8799, November 1, 1957
  • Amends: EO 10427, January 16, 1953
  • Amended by: EO 10773, July 1, 1958; EO 11051, September 27, 1962
  • Revoked by: EO 11575, December 31, 1970


Executive Order 10738
Inspection of Estate and Gift Tax Returns by State Tax Officials

  • Signed: November 15, 1957
  • Federal Register page and date: 22 FR 9205, November 19, 1957
  • Superseded by: EO 10906, January 17, 1961 (in part); EO 10954, July 26, 1961
  • Revoked by: EO 12553, February 25, 1986


Executive Order 10739
Amendment of Executive Order No. 10152, Prescribing Regulations Relating to Incentive Pay for the Performance of Hazardous Duty by Members of the Uniformed Services

  • Signed: November 15, 1957
  • Federal Register page and date: 22 FR 9205, November 19, 1957
  • Amends: EO 10152, August 17, 1950
  • Revoked by: EO 11157, June 22, 1964


Executive Order 10740
Change in the Membership of the President's Council on Youth Fitness

  • Signed: November 21, 1957
  • Federal Register page and date: 22 FR 9379, November 23, 1957
  • Amends: EO 10673, July 16, 1956
  • Revoked by: EO 10931, March 29, 1961
  • See: EO 10785, October 17, 1958


Executive Order 10741
Establishing the Trade Policy Committee

  • Signed: November 25, 1957
  • Federal Register page and date: 22 FR 9451, November 27, 1957
  • Amends: EO 10082, October 5, 1949
  • Revoked by: EO 11075, January 15, 1963
  • See: EO 10401, October 14, 1952


Executive Order 10742
Further Providing for the Administration of Foreign-Aid Functions

  • Signed: November 29, 1957
  • Federal Register page and date: 22 FR 9689, December 4, 1957
  • Amends: EO 10575, November 6, 1954; EO 10610, May 9, 1955
  • Superseded by: EO 10893, November 8, 1960
  • See: EO 10822, May 20, 1959


Executive Order 10743
Sale of Vessels of the Navy

  • Signed: December 10, 1957
  • Federal Register page and date: 22 FR 10001, December 13, 1957
  • Supersedes: EO 9986, August 16, 1948
  • Superseded by: EO 10885, August 31, 1960


Executive Order 10744
Excusing Federal Employees From Duty for One-Half Day on December 24, and One-Half Day on December 31, 1957

  • Signed: December 10, 1957
  • Federal Register page and date: 22 FR 10001, December 13, 1957
  • See: EO 10358, June 9, 1952


Executive Order 10745
Amendment of Section 203 of Executive Order No. 10577 of November 22, 1954, as Amended, Providing for the Conversion of Certain Career-Conditional Appointments to Career Appointments

  • Signed: December 12, 1957
  • Federal Register page and date: 22 FR 10025, December 14, 1957
  • Amends: EO 10577, November 22, 1954
  • See: EO 10675, August 21, 1956


Executive Order 10746
Further Providing for the Administration of the Agricultural Trade Development and Assistance Act of 1954, as Amended

  • Signed: December 12, 1957
  • Federal Register page and date: 22 FR 10027, December 14, 1957
  • Amends: EO 10560, September 9, 1954
  • Superseded by: EO 10900, January 5, 1961
  • Revoked by: EO 12220, June 27, 1980


Executive Order 10747
Designating the Secretary of State To Act for the United States in Certain Matters Pertaining to Japanese War Criminals

  • Signed: December 31, 1957
  • Federal Register page and date: 23 FR 43, January 3, 1958
  • Revokes: EO 10393, September 4, 1952; EO 10613, May 16, 1955

Top