Office of the Federal Register (OFR)

Executive Orders Disposition Tables


Executive Order 10798
Flag of the United States

  • Signed: January 3, 1959
  • Federal Register page and date: 24 FR 79, January 6, 1959
  • Revokes: EO 2390, May 29, 1916
  • Revoked by: EO 10834, August 21, 1959

Executive Order 10799
Providing Further for the Administration of the Agricultural Trade Development and Assistance Act of 1954, as Amended

  • Signed: January 15, 1959
  • Federal Register page and date: 24 FR 447, January 20, 1959
  • Amends: EO 10560, September 9, 1954
  • Superseded by: EO 10900, January 5, 1961 (in part)
  • Revoked by: EO 12220, June 27, 1980

Executive Order 10800
Implementing the Government Employees Training Act

  • Signed: January 15, 1959
  • Federal Register page and date: 24 FR 447, January 20, 1959
  • Amended by: EO 10805, February 18, 1959
  • Superseded by: EO 11228, June 14, 1965 (in part)
  • Revoked by: EO 11348, April 20, 1967

Executive Order 10801
Amendment of Executive Order No. 10703, Authorizing the Inspection of Certain Tax Returns

  • Signed: January 21, 1959
  • Federal Register page and date: 24 FR 521, January 23, 1959
  • Amends: EO 10703, March 17, 1957

Executive Order 10802
Establishing the Committee on Government Activities Affecting Prices and Costs

  • Signed: January 23, 1959
  • Federal Register page and date: 24 FR 557, January 24, 1959
  • Revoked by: EO 10928, March 23, 1961

Executive Order 10803
Providing for the Terms of Office of the Members of the International Development Advisory Board

  • Signed: February 2, 1959
  • Federal Register page and date: 24 FR 845, February 5, 1959
  • Amends: EO 10159, September 8, 1950

Executive Order 10804
Delegating to the Civil Service Commission the Authority of the President To Prescribe Regulations Under the Federal Employees International Organization Service Act

  • Signed: February 12, 1959
  • Federal Register page and date: 24 FR 1147, February 14, 1959
  • Revokes in part: EO 9721, May 10, 1946; EO 10103, February 1, 1950; EO 10774, July 25, 1958
  • Revoked by: EO 11552, August 24, 1970
  • See: EO 12107, December 28, 1978 (inadvertently amended EO 10804 which had already been revoked by EO 11552)

Executive Order 10805
Designating the Central Intelligence Agency as Excepted From Certain Provisions of the Government Employees Training Act

  • Signed: February 18, 1959
  • Federal Register page and date: 24 FR 1301, February 20, 1959
  • Amends: EO 10800, January 15, 1959

Executive Order 10806
Inspection of Income, Excess-Profits, Estate, and Gift Tax Returns by the Senate Committee on Government Operations

  • Signed: March 10, 1959
  • Federal Register page and date: 24 FR 1823, March 13, 1959

Executive Order 10807
Federal Council for Science and Technology

  • Signed: March 13, 1959
  • Federal Register page and date: 24 FR 1897, March 17, 1959
  • Amends: EO 10521, March 17, 1954
  • Revokes: EO 9912, December 24, 1947
  • Amended by: EO 11381, November 8, 1967
  • See: Public Law 94-282 (90 Stat. 472) (Council abolished)
  • Note: The Council was physically located at the National Science Foundation. NSF assumed the functions of the old Office of Science and Technology under Reorganization Plan 1 of 1973. (Per Science and Technology Policy Office,

Executive Order 10808
Inspection of Income, Excess-Profits, Declared-Value Excess-Profits, Capital-Stock, Estate, and Gift Tax Returns by the Senate Committee on the Judiciary

  • Signed: March 19, 1959
  • Federal Register page and date: 24 FR 2221, March 21, 1959

Executive Order 10809
Amending the Selective Service Regulations


Executive Order 10810
Regulations Governing the Allowance of Travel Expenses of Claimants and Beneficiaries of the Veterans' Administration and Their Attendants

  • Signed: April 22, 1959
  • Federal Register page and date: 24 FR 3179, April 24, 1959
  • Revokes: EO 9975, July 7, 1948; EO 10070, July 20, 1949
  • Amended by: EO 10881, July 6, 1960
  • Superseded by: EO 11142, February 12, 1964

Executive Order 10811
Creating an Emergency Board To Investigate a Dispute Between Pan American World Airways, Inc., and Certain of its Employees

  • Signed: April 22, 1959
  • Federal Register page and date: 24 FR 3179, April 24, 1959
  • Revoked by: EO 12553, February 25, 1986

Executive Order 10812
Establishing a Flag for the United States Navy

  • Signed: April 24, 1959
  • Federal Register page and date: 24 FR 3265, April 28, 1959

Executive Order 10813
Including Certain Lands in the Chattahoochee National Forest and the Nantahala National Forest

  • Signed: April 29, 1959
  • Federal Register page and date: 24 FR 3465, May 1, 1959

Executive Order 10814
Inspection of Statistical Transcript Cards and Corporation and Individual Income Tax Returns by the Securities and Exchange Commission

  • Signed: April 29, 1959
  • Federal Register page and date: 24 FR 3474, May 1, 1959

Executive Order 10815
Inspection of Income, Excess-Profits, Estate, and Gift Tax Returns by the Committee on Un-American Activities, House of Representatives

  • Signed: April 29, 1959
  • Federal Register page and date: 24 FR 3474, May 1, 1959

Executive Order 10816
Amendment of Executive Order No. 10501 of November 5, 1953, Relating to Safeguarding Official Information in the Interests of the Defense of the United States

  • Signed: May 7, 1959
  • Federal Register page and date: 24 FR 3777, May 12, 1959
  • Amends: EO 10501, November 5, 1953
  • See: EO 10290, September 24, 1951; EO 10865, February 20, 1960; EO 11652, March 8, 1972

Executive Order 10817
The Honorable Donald A. Quarles

  • Signed: May 8, 1959
  • Federal Register page and date: 24 FR 3779, May 12, 1959

Executive Order 10818
Inspection of Income, Excess-Profits, Estate, and Gift Tax Returns by the Committee on Government Operations, House of Representatives

  • Signed: May 8, 1959
  • Federal Register page and date: 24 FR 3779, May 12, 1959

Executive Order 10819
Amendment of Executive Order No. 10480, as Amended, Relating to the Defense Mobilization Program

  • Signed: May 8, 1959
  • Federal Register page and date: 24 FR 3779, May 12, 1959
  • Amends: EO 10480, August 14, 1953
  • See: EO 10574, November 5, 1954

Executive Order 10820
Prescribing the Order of Succession of Officers To Act as Secretary of Defense, Secretary of the Army, Secretary of the Navy, and Secretary of the Air Force

  • Signed: May 18, 1959
  • Federal Register page and date: 24 FR 4045, May 20, 1959
  • Revokes: EO 10495, October 14, 1953; EO 10669, May 18, 1956
  • Revoked by: EO 12514, May 14, 1985

Executive Order 10821
Amendment of Executive Order No. 10168 of October 11, 1950, Prescribing Regulations Relating to the Right of Enlisted Members of the Uniformed Services to Additional Pay for Sea and Foreign Duty

  • Signed: May 20, 1959
  • Federal Register page and date: 24 FR 4123, May 22, 1959
  • Amends: EO 10168, October 11, 1950
  • Revoked by: EO 11157, June 22, 1964

Executive Order 10822
Further Providing for the Administration of Foreign-Aid Functions

  • Signed: May 20, 1959
  • Federal Register page and date: 24 FR 4159, May 23, 1959
  • Amends: EO 10477, August 1, 1953; EO 10575, November 6, 1954
  • Revokes: EO 10610, May 9, 1955 (in part)
  • Superseded by: EO 10893, November 8, 1960 (in part)
  • See: EO 10625, August 2, 1955; EO 10663, March 24, 1956; EO 10742, November 29, 1957

Executive Order 10823
Coat of Arms, Seal, and Flag of the President of the United States

  • Signed: May 26, 1959
  • Federal Register page and date: 24 FR 4293, May 28, 1959
  • Supersedes: EO 9646, October 25, 1945
  • Superseded by: EO 10860, February 5, 1960

Executive Order 10824
Designating the National Aeronautics and Space Administration as an Agency To Have Certain Contractual Authority Under the Assignment of Claims Act of 1940, as Amended

  • Signed: May 29, 1959
  • Federal Register page and date: 24 FR 4447, June 2, 1959

Executive Order 10825
Excusing Federal Employees From Duty All Day on July 3, 1959

  • Signed: June 12, 1959
  • Federal Register page and date: 24 FR 4825, June 13, 1959

Executive Order 10826
Authorizing the Civil Service Commission To Confer Benefits in Certain Cases

  • Signed: June 25, 1959
  • Federal Register page and date: 24 FR 5233, June 27, 1959
  • Revokes: EO 10535, June 9, 1954
  • Amended by: EO 12107, December 28, 1978

Executive Order 10827
Further Providing for the Administration of the Agricultural Trade Development and Assistance Act of 1954, as Amended

  • Signed: June 25, 1959
  • Federal Register page and date: 24 FR 5233, June 27, 1959
  • Amends: EO 10560, September 9, 1954
  • Revokes in part: EO 10685, October 27, 1956
  • Superseded by: EO 10900, January 5, 1961
  • Revoked by: EO 12220, June 27, 1980

Executive Order 10828
Designating the Airport Being Constructed in the Counties of Fairfax and Loudoun in the State of Virginia as the Dulles International Airport

  • Signed: July 15, 1959
  • Federal Register page and date: 24 FR 5735, July 17, 1959

Executive Order 10829
Fleet Admiral William D. Leahy

  • Signed: July 20, 1959
  • Federal Register page and date: 24 FR 5817, July 22, 1959

Executive Order 10830
Establishing a Seal for the President's Council on Youth Fitness

  • Signed: July 24, 1959
  • Federal Register page and date: 24 FR 5985, July 28, 1959
  • Amended by: EO 11074, January 8, 1963; EO 11398, March 4, 1968
  • See: EO 11562, September 25, 1970; EO 12345, February 2, 1982; EO 13545, June 22, 2010

Executive Order 10831
Establishing the Federal Radiation Council

  • Signed: August 14, 1959
  • Federal Register page and date: 24 FR 6669, August 18, 1959
  • Council abolished by: Reorganization Plan No. 3 of 1970 (35 FR 15623, 3 CFR, 1966-1970 Comp., p. 1072)

Executive Order 10832
Revocation of EO 9887, Designating Certain Public International Organizations Entitled To Enjoy Certain Privileges, Exemptions, and Immunities

  • Signed: August 18, 1959
  • Federal Register page and date: 24 FR 6753, August 20, 1959
  • Revokes: EO 9887, August 22, 1947

Executive Order 10833
Transferring Title to Certain Lands at Sand Island, Territory of Hawaii, to the Territory of Hawaii

  • Signed: August 20, 1959
  • Federal Register page and date: 24 FR 6867, August 25, 1959
  • See: EO 3358, November 24, 1920; EO 6584, February 6, 1934; Public Law No. 95-490, October 20, 1978

Executive Order 10834
The Flag of the United States

  • Signed: August 21, 1959
  • Federal Register page and date: 24 FR 6865, August 25, 1959
  • Revokes: EO 10798, January 3, 1959

Executive Order 10835
Delegating to the Chairman of the Civil Service Commission the Authority of the President To Make Certain Determinations Relating to the Payment of Presidential Awards

  • Signed: August 21, 1959
  • Federal Register page and date: 24 FR 6868, August 25, 1959
  • Superseded by: EO 11228, June 14, 1965

Executive Order 10836
Amendment of Executive Order No. 10530, Providing for the Performance of Certain Functions Vested in or Subject to the Approval of the President

  • Signed: September 8, 1959
  • Federal Register page and date: 24 FR 7269, September 10, 1959
  • Amends: EO 10530, May 10, 1954
  • Superseded by: EO 11230, June 28, 1965

Executive Order 10837
Amending the Selective Service Regulations


Executive Order 10838
Further Amendment of Executive Order 10700, as Amended, Providing for the Operations Coordinating Board

  • Signed: September 16, 1959
  • Federal Register page and date: 24 FR 7519, September 18, 1959
  • Amends: EO 10700, February 25, 1957
  • See: EO 10773, July 1, 1958

Executive Order 10839
Designating Certain Officers To Act as Secretary of State

  • Signed: September 30, 1959
  • Federal Register page and date: 24 FR 7939, October 2, 1959
  • Supersedes: EO 10791, November 28, 1958
  • Revoked by: EO 12343, January 27, 1982

Executive Order 10840
Designating the Federal Aviation Agency as an Agency To Have Certain Contractual Authority Under the Assignment of Claims Act of 1940, as Amended

  • Signed: September 30, 1959
  • Federal Register page and date: 24 FR 7939, October 2, 1959
  • Amended by: EO 11382, November 28, 1967; EO 12608, September 9, 1987

Executive Order 10841
Providing for the Carrying Out of Certain Provisions of the Atomic Energy Act of 1954, as Amended, Relating to International Cooperation

  • Signed: September 30, 1959
  • Federal Register page and date: 24 FR 7941, October 2, 1959
  • Amended by: EO 10956, August 10, 1961; EO 12608, September 9, 1987
  • See: EO 11057, October 18, 1962

Executive Order 10842
Creating a Board of Inquiry To Report on Certain Labor Disputes Affecting the Maritime Industry of the United States

  • Signed: October 6, 1959
  • Federal Register page and date: 24 FR 8249, October 10, 1959
  • Revoked by: EO 12553, February 25, 1986

Executive Order 10843
Creating a Board of Inquiry To Report on a Labor Dispute Affecting the Steel Industry of the United States

  • Signed: October 9, 1959
  • Federal Register page and date: 24 FR 8289, October 13, 1959
  • Amended by: EO 10848, October 14, 1959
  • Revoked by: EO 12553, February 25, 1986

Executive Order 10844
Enlarging the Wasatch National Forest--Utah

  • Signed: October 9, 1959
  • Federal Register page and date: 24 FR 8289, October 13, 1959
  • Revokes in part: EO 10046, March 24, 1949
  • Amended by: EO 10993, February 9, 1962; Public Land Order 2593 (27 FR 777)
  • See: EO 7908, June 9, 1938; EO 8531, August 31, 1940

Executive Order 10845
Further Specification of Laws From Which Functions Authorized by the Mutual Security Act of 1954, as Amended, Shall Be Exempt

  • Signed: October 12, 1959
  • Federal Register page and date: 24 FR 8317, October 14, 1959
  • Amends: EO 10784, October 1, 1958
  • Superseded by: EO 11223, May 12, 1965

Executive Order 10846
Inspection of Income, Excess-Profits, Estate, and Gift Tax Returns by the Senate Committee on Agriculture and Forestry

  • Signed: October 12, 1959
  • Federal Register page and date: 24 FR 8318, October 14, 1959

Executive Order 10847
Establishing the Committee for Rural Development Program

  • Signed: October 12, 1959
  • Federal Register page and date: 24 FR 8319, October 14, 1959
  • Revoked by: EO 11122, October 16, 1963

Executive Order 10848
Amendment of Executive Order No. 10843, Creating a Board of Inquery to report on a Labor Dispute Affecting the Steel Industry of the United States

  • Signed: October 14, 1959
  • Federal Register page and date: 24 FR 8401, October 16, 1959
  • Amends: EO 10843, October 9, 1959
  • Revoked by: EO 12553, February 25, 1986

Executive Order 10849
Establishing a Seal for the National Aeronautics and Space Administration

  • Signed: November 27, 1959
  • Federal Register page and date: 24 FR 9559, December 1, 1959
  • Amended by: EO 10942, May 19, 1961

Executive Order 10850
Modifying the Exterior Boundaries of Certain National Forests in Alabama, Florida, Louisiana, Mississippi, North Carolina, Oklahoma, and South Carolina

  • Signed: November 27, 1959
  • Federal Register page and date: 24 FR 9559, December 1, 1959
  • Modifies: Proclamation of December 18, 1907; Proclamation of November 24, 1908; Proclamation of April 17, 1911; Proclamation of January 15, 1918; Proclamation of October 17, 1927; Proclamation 1349, October 17, 1916; Proclamation 2169, May 13, 1936; Proclamation 2173, June 3, 1936; Proclamation 2174, June 17, 1936; Proclamation 2178, June 19, 1936; Proclamation 2187, July 10, 1936; Proclamation 2188, July 13, 1936; Proclamation 2189, July 17, 1936; Proclamation 2190, July 17, 1936; Proclamation 2285, May 11, 1938; Proclamation 2289, June 21, 1938; Proclamation 2293, July 16, 1938; EO 3820, April 9, 1923; EO 4436, April 29, 1926; EO 5814, March 1, 1932; EO 7443,

Executive Order 10851
Enlarging the Chattahoochee, Kisatchie, Holly Springs, and Ouachita National Forests

  • Signed: November 27, 1959
  • Federal Register page and date: 24 FR 9563, December 1, 1959
  • Amended by: EO 11178, September 18, 1964
  • See: EO 7908, June 9, 1938; EO 8531, August 31, 1940

Executive Order 10852
Amendment of Executive Order No. 10530, Providing for the Performance of Certain Functions Vested in or Subject to the Approval of the President

  • Signed: November 27, 1959
  • Federal Register page and date: 24 FR 9565, December 1, 1959
  • Amends: EO 10530, May 10, 1954
  • Superseded by: EO 11196, February 2, 1965

Executive Order 10853
Delegating the Authority of the President With Respect to Various Allowances to Certain Government Personnel on Foreign Duty

  • Signed: November 27, 1959
  • Federal Register page and date: 24 FR 9565, December 1, 1959
  • Amends: EO 10011, October 22, 1948
  • Amended by: EO 10903, January 9, 1961; EO 11123, October 18, 1963
  • Revoked by: EO 12228, July 24, 1980
  • See: EO 10000, September 16, 1948

Executive Order 10854
Extension of the Application of the Federal Aviation Act of 1958

  • Signed: November 27, 1959
  • Federal Register page and date: 24 FR 9565, December 1, 1959
  • Amended by: EO 11382, November 28, 1967
  • See: EO 11326, February 13, 1967

Executive Order 10855
Inspection of Income Tax Returns by the Senate Committee on the Judiciary

  • Signed: November 27, 1959
  • Federal Register page and date: 24 FR 9565, December 1, 1959
  • Amended by: EO 10876, April 22, 1960

Executive Order 10856
Excusing Federal Employees From Duty One-Half Day on December 24, 1959

  • Signed: December 3, 1959
  • Federal Register page and date: 24 FR 9763, December 5, 1959

Executive Order 10857
Determining the Termination of Certain Federal Functions in Alaska and Delegating to the Secretary of the Interior the Authority of the President To Transfer to Alaska Property Owned or Held by the

  • Signed: December 29, 1959
  • Federal Register page and date: 25 FR 33, January 5, 1960
  • See: EO 10889, October 7, 1960

Top