Office of the Federal Register (OFR)

Executive Orders Disposition Tables


Executive Order 9538
Authorizing Certification for Probational Appointment of Persons Who Lost Opportunity for Probational Appointment Because of Entry Into the Armed Forces

  • Signed: April 13, 1945
  • Federal Register page and date: 10 FR 4057, April 17, 1945
  • Superseded by: EO 9733, June 4, 1946
  • Revoked by: EO 9830, February 24, 1947
  • See: EO 9598, August 17, 1945

Executive Order 9539
Reinstating Avra M. Warren in the Foreign Service of the United States

  • Signed: April 13, 1945
  • Federal Register page and date: 10 FR 4057, April 17, 1945

Executive Order 9540
Authorizing the Petroleum Administrator To Take Possession of and To Operate the Plants and Facilities of the Cities Service Refining Corporation, Located in and Around Lake Charles, Louisiana

  • Signed: April 17, 1945
  • Federal Register page and date: 10 FR 4193, April 19, 1945
  • See: EO 9603, August 25, 1945

Executive Order 9541
Transferring the Office of Surplus Property of the Procurement Division of the Department of the Treasury to the Department of Commerce

  • Signed: April 19, 1945
  • Federal Register page and date: 10 FR 4253, April 21, 1945
  • See: EO 9643, October 19, 1945

Executive Order 9542
Authorizing the Secretary of the Navy To Take Possession of and To Operate the Plants and Facilities of the United Engineering Company, Ltd., Located at San Francisco, California

  • Signed: April 23, 1945
  • Federal Register page and date: 10 FR 4591, April 27, 1945
  • See: EO 9603, August 25, 1945

Executive Order 9543
Designating the Reconstruction Finance Corporation as the Agency To Act With Respect to Certain Bonds, Notes, and Other Securities Acquired on Behalf of the United States Under the Provisions of the Transportation Act, 1920

  • Signed: April 23, 1945
  • Federal Register page and date: 10 FR 4413, April 25, 1945
  • Amends: EO 8533, September 6, 1940

Executive Order 9544
Authorizing and Directing the Secretary of War To Assume Full Control of a Certain Airport

  • Signed: April 25, 1945
  • Federal Register page and date: 10 FR 4592, April 27, 1945
  • Revoked by: EO 9938, March 22, 1948

Executive Order 9545
Restoring Certain Lands Comprising Part of the Aiea Military Reservation to the Use of the Territory of Hawaii

  • Signed: April 27, 1945
  • Federal Register page and date: 10 FR 4685, May 1, 1945
  • See: EO 2566, March 28, 1917; EO 10411, November 14, 1952

Executive Order 9546
Inspection by the Federal Security Agency of Statistical Transcript Punch Cards Prepared From Individual Income Tax Returns

  • Signed: May 1, 1945
  • Federal Register page and date: 10 FR 4685, May 2, 1945

Executive Order 9547
Providing for Representation of the United States in Preparing and Prosecuting Charges of Atrocities and War Crimes Against the Leaders of the European Axis Powers and Their Principal Agents and Accessories

  • Signed: May 2, 1945
  • Federal Register page and date: 10 FR 4961, May 4, 1945
  • Amended by: EO 9679, January 16, 1946

Executive Order 9548
Authorizing the Secretary of the Interior To Take Possession of and To Operate Certain Coal Mines

  • Signed: May 3, 1945
  • Federal Register page and date: 10 FR 5025, May 5, 1945

Executive Order 9549
Designation of Mrs. Ruth W. Talley and Mrs. Alice B. Grove To Sign Land Patents

  • Signed: May 8, 1945
  • Federal Register page and date: 10 FR 5345, May 10, 1945

Executive Order 9550
Regulations Relating to Aerial Flights by Personnel of the Coast and Geodetic Survey

  • Signed: May 10, 1945
  • Federal Register page and date: 10 FR 5447, May 12, 1945
  • See: EO 9195, July 7, 1942

Executive Order 9551
Providing for the Transfer to the Republic of Panama of the Water and Sewerage Systems Installed by the United States in the Cities of Panama and Colon

  • Signed: May 16, 1945
  • Federal Register page and date: 10 FR 5709, May 19, 1945

Executive Order 9552
Authorizing the Secretary of War To Take Possession of and Operate the Plants and Facilities of the Cocker Machine and Foundry Company, Located at Gastonia, North Carolina

  • Signed: May 19, 1945
  • Federal Register page and date: 10 FR 5757, May 22, 1945
  • See: EO 9603, August 25, 1945

Executive Order 9553
Creating an Emergency Board To Investigate a Dispute Between the River Terminal Railway Company and Its Employees

  • Signed: May 22, 1945
  • Federal Register page and date: 10 FR 5889, May 24, 1955
  • Revoked by: EO 12553, February 25, 1986

Executive Order 9554
Possession and Operation of Property of Motor Carriers in and About the City of Chicago, Illinois

  • Signed: May 23, 1945
  • Federal Register page and date: 10 FR 5981, May 25, 1945
  • See: EO 9462, August 11, 1944; EO 10065, July 6, 1949

Executive Order 9555
Creating an Emergency Board To Investigate a Dispute Between the Illinois Central Railroad and Its Employees

  • Signed: May 24, 1945
  • Federal Register page and date: 10 FR 6055, May 26, 1945
  • Revoked by: EO 12553, February 25, 1986

Executive Order 9556
Providing for the Exercise of Certain Functions, Duties, and Powers of the President With Respect to Certain Court Martial Cases by the Secretary of War, the Under Secretary of War, the Secretary of the Navy and the Under Secretary of the Navy

  • Signed: May 26, 1945
  • Federal Register page and date: 10 FR 6151, May 29, 1945
  • Note: The authority of this Executive order was terminated by the repeal of the First War Powers Act of 1941 by Public Law 89-554, 80 Stat. 651.

Executive Order 9557
Amendment of Executive Order 9210 of August 1, 1942, Prescribing Regulations Governing the Payment of Additional Compensation to Enlisted Men of the Navy and Coast Guard Specially Qualified in the Use of Arms

  • Signed: May 26, 1945
  • Federal Register page and date: 10 FR 6153, May 29, 1945
  • Amends: EO 9210, August 1, 1942
  • Note: The authority of this Executive order was repealed by the Career Compensation Act of 1949, Public Law 81-351, 63 Stat. 839.

Executive Order 9558
Reinstating Certain Foreign Service Officers

  • Signed: May 26, 1945
  • Federal Register page and date: 10 FR 6153, May 29, 1945

Executive Order 9559
Authorizing the Secretary of War To Take Possession of and Operate the Plants and Facilities of the Gaffney Manufacturing Company, Located at Gaffney, South Carolina

  • Signed: May 28, 1945
  • Federal Register page and date: 10 FR 6287, May 30, 1945
  • See: EO 9603, August 25, 1945

Executive Order 9560
Authorizing the Secretary of War To Take Possession of and Operate the Plants and Facilities of the Mary-Leila Cotton Mills, Inc., Located at Greensboro, Georgia

  • Signed: June 1, 1945
  • Federal Register page and date: 10 FR 6547, June 5, 1945
  • See: EO 9630, August 25, 1945

Executive Order 9561
Amending Executive Order No. 9386 of October 15, 1943, Prescribing Regulations Governing the Granting of Allowances for Quarters and Subsistence To Enlisted Men

  • Signed: June 1, 1945
  • Federal Register page and date: 10 FR 6547, June 5, 1945
  • Amends: EO 9386, October 15, 1943
  • Amended by: EO 9744-C, June 29, 1946
  • See: EO 9871, July 8, 1947

Executive Order 9562
Termination of the Office of Civilian Defense

  • Signed: June 4, 1945
  • Federal Register page and date: 10 FR 6639, June 6, 1945
  • See: EO 8757, May 20, 1941

Executive Order 9563
Amendment of Rule 46 of Executive Order No. 4314 of September 25, 1925, Establishing Rules Governing Navigation of the Panama Canal and Adjacent Waters

  • Signed: June 4, 1945
  • Federal Register page and date: 10 FR 6639, June 6, 1945
  • Amends: EO 4314, September 25, 1925

Executive Order 9564
Authorizing the Petroleum Administrator To Take Possession of and Operate the Plants and Facilities of the Humble Oil and Refining Company Located in Ingleside, Texas

  • Signed: June 5, 1945
  • Federal Register page and date: 10 FR 6791, June 7, 1945
  • See: EO 9603, August 25, 1945

Executive Order 9565
Authorizing the Petroleum Administrator To Take Possession of and Operate the Plants and Facilities at Cabin Creek Oil Field of the Pure Oil Company, Located at Dawes, West Virginia

  • Signed: June 5, 1945
  • Federal Register page and date: 10 FR 6792, June 7, 1945
  • See: EO 9603, August 25, 1945

Executive Order 9566
Revocation of Executive Order 9090 of March 6, 1942, Establishing an Airspace Reservation Over Portions of Ulster and Dutchess Counties, New York

  • Signed: June 5, 1945
  • Federal Register page and date: 10 FR 6793, June 7, 1945
  • Revokes: EO 9090, March 6, 1942

Executive Order 9567
Amending Executive Order No. 9095, as Amended by Executive Order No. 9193, To Define Further the Functions and Duties of the Alien Property Custodian With Respect to Property of Germany and Japan and Nationals Thereof

  • Signed: June 8, 1945
  • Federal Register page and date: 10 FR 9617, June 12, 1945
  • Amends: EO 9095, March 11, 1942
  • Revoked by: EO 12553, February 25, 1986
  • See: EO 9193, July 6, 1942; EO 9788, October 15, 1946

Executive Order 9568
Providing for the Release of Scientific Information

  • Signed: June 8, 1945
  • Federal Register page and date: 10 FR 6917, June 12, 1945
  • Amended by: EO 9604, August 25, 1945; EO 9809, December 12, 1946
  • See: EO 9865, June 14, 1947; EO 9913, December 26, 1947; Transfer Order 40 of the Secretary of Defense dated July 22, 1949 (14 FR 4908)

Executive Order 9569
Inspection by the Office of Price Administration of Corporation Statistical Transcript Cards Prepared From Income and Declared Value Excess Profits Tax Returns

  • Signed: June 14, 1945
  • Federal Register page and date: 10 FR 7235, June 16, 1945

Executive Order 9570
Possession and Operation of the Transportation System, Plants, and Facilities of the Scranton Transit Company Located in and About the City of Scranton, Pennsylvania

  • Signed: June 14, 1945
  • Federal Register page and date: 10 FR 7235, June 16, 1945

Executive Order 9571
Authorizing the Secretary of the Interior To Acquire and Dispose of Certain Property

  • Signed: June 15, 1945
  • Federal Register page and date: 10 FR 7315, June 19, 1945

Executive Order 9572
Possession, Control, and Operation of Toledo, Peoria & Western Railroad

  • Signed: June 15, 1945
  • Federal Register page and date: 10 FR 7315, June 19, 1945
  • See: EO 9108, March 21, 1941; EO 9320, March 24, 1943 ; EO 9412, December 27, 1943
  • Note: This Executive order was terminated by the Notice of the Director of the Office of Defense Transportation dated September 5, 1945 (10 FR 11529).

Executive Order 9573
Creating an Emergency Board To Investigate a Dispute Between the Georgia and Florida Railroad and Its Employees

  • Signed: June 16, 1945
  • Federal Register page and date: 10 FR 7317, June 19, 1945
  • Revoked by: EO 12533, February 25, 1986

Executive Order 9574
Authorizing the Secretary of War To Take Possession of and Operate the Plants and Facilities of the Diamond Alkali Company, Located in or Around Painesville, Ohio

  • Signed: June 18, 1945
  • Federal Register page and date: 10 FR 7435, June 21, 1945

Executive Order 9575
Declaring the Commissioned Corps of the Public Health Service To Be a Military Service and Prescribing Regulations Therefore

  • Signed: June 21, 1945
  • Federal Register page and date: 10 FR 7895, June 29, 1945
  • Superseded by: EO 10349, April 26, 1952

Executive Order 9576
Creating an Emergency Board To Investigate a Dispute Between the Erie Railroad Company and Its Employees

  • Signed: June 28, 1945
  • Federal Register page and date: 10 FR 8087, July 3, 1945
  • Revoked by: EO 12553, February 25, 1986

Executive Order 9577
Terminating the War Food Administration and Transferring Its Functions to the Secretary of Agriculture

  • Signed: June 29, 1945
  • Federal Register page and date: 10 FR 8087, July 3, 1945
  • Amends: EO 9280, December 5, 1942; EO 9334, April 19, 1943; EO 9385, October 6, 1943; EO 9401, December 7, 1943; EO 9418, January 29, 1944; EO 9534, April 3, 1945
  • Revokes: EO 9322, March 26, 1943
  • Amended by: EO 9915, December 30, 1947

Executive Order 9577-A
Authorizing the Petroleum Administrator To Take Possession of and Operate the Plants and Facilities of the Texas Company Located in or Around Port Arthur, Texas

  • Signed: July 1, 1945
  • Federal Register page and date: 10 FR 8090, July 3, 1945
  • See: EO 9603, August 25, 1945

Executive Order 9578
Approving Regulations of the Civil Service Commission Under the Federal Employees Pay Act of 1945

  • Signed: June 30, 1945
  • Federal Register page and date: 10 FR 8191, July 4, 1945
  • See: EO 8973, December 12, 1941; EO 9067, February 20, 1942

Executive Order 9579
Amendment of Executive Order No. 8937 of November 7, 1941 Extending the Period of Eligibility on Civil Service Registers or Lists of Persons Who Serve in the Armed Forces of the United States

  • Signed: June 30, 1945
  • Federal Register page and date: 10 FR 9186, July 4, 1945
  • Amends: EO 8937, November 7, 1941
  • Revoked by: EO 9830, February 24, 1947

Executive Order 9580
Amendment of Executive Order No. 1888 of February 2, 1914, Relating to Conditions of Employment in the Service of the Panama Canal and the Panama Railroad Company on the Isthmus of Panama, as Amended

  • Signed: June 30, 1945
  • Federal Register page and date: 10 FR 8196, July 4, 1945
  • Amends: EO 1888, February 2, 1914
  • See: EO 2514, January 15, 1917; EO 9467, August 19, 1944

Executive Order 9581
Amending Executive Order No. 9299 of February 4, 1943, To Give the Territorial War Labor Board for the Territory of Hawaii Jurisdiction Over Voluntary Wage and Salary Adjustments of Employees in the Territory of Hawaii Subject to the Railway Labor Act

  • Signed: June 30, 1945
  • Federal Register page and date: 10 FR 8197, July 4, 1945
  • Amends: EO 9299, February 4, 1943

Executive Order 9582
Restoring Land to the Territory of Hawaii for Aeronautical Purposes, and Reserving Land for Military Purposes

  • Signed: June 30, 1945
  • Federal Register page and date: 10 FR 9197, July 4, 1945
  • See: EO 10414, November 25, 1952

Executive Order 9583
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: July 2, 1945
  • Federal Register page and date: 10 FR 8197, July 4, 1945
  • Amends: EO 9356, June 24, 1943
  • Superseded by: EO 9744-B, June 29, 1946

Executive Order 9584
Suspending Certain Statutory Provisions Relating to Employment in the Canal Zone

  • Signed: July 3, 1945
  • Federal Register page and date: 10 FR 8335, July 6, 1945

Executive Order 9585
Authorizing the Secretary of the Navy To Take Possession of and Operate the Plants and Facilities of Goodyear Tire & Rubber Company Inc., Located at Akron, Ohio

  • Signed: July 4, 1945
  • Federal Register page and date: 10 FR 8335, July 6, 1945
  • See: EO 9603, August 25, 1945

Executive Order 9586
The Medal of Freedom

  • Signed: July 6, 1945
  • Federal Register page and date: 10 FR 8523, July 10, 1945
  • Amended by: EO 10336, April 3, 1952; EO 11085, February 22, 1963; EO 11515, March 13, 1970
  • See: Transfer Order 30 of the Secretary of Defense dated December 10, 1948 (13 FR 8163)

Executive Order 9587
Amending Executive Order 8588 Entitled ``Prescribing Regulations Governing the Payment of Expenses of Transportation of Household Goods and Personal Effects of Certain Civilian Officers and Employees of the United States'' and Prescribing Regulations Governing the Payment of Expenses of Transportation of the Immediate Family of Civilian Officers and Employees of the Government

  • Signed: July 6, 1945
  • Federal Register page and date: 10 FR 8523, July 10, 1945
  • Amends: EO 8588, November 7, 1940
  • See: EO 9122, April 6, 1942; EO 9743, June 26, 1946

Executive Order 9588
Creating an Emergency Board To Investigate the Disputes Between the Chicago, North Shore & Milwaukee Railroad Company and the Chicago, Aurora & Elgin Railroad Company and Their Employees

  • Signed: July 6, 1945
  • Federal Register page and date: 10 FR 8599, July 11, 1945
  • Revoked by: EO 12553, February 25, 1986

Executive Order 9589
Restricting Competition in Certain Civil Service Examinations to Veterans

  • Signed: July 16, 1945
  • Federal Register page and date: 10 FR 9063, July 24, 1945

Executive Order 9589-A
Authorizing the Petroleum Administrator To Take Possession of and Operate the Butadiene Plant Operated by Sinclair Rubber, Inc., at Houston, Texas

  • Signed: July 19, 1945
  • Federal Register page and date: 10 FR 8949, July 20, 1945
  • See: EO 9603, August 25, 1945

Executive Order 9590
Establishing Certain Awards for the Coast and Geodetic Survey

  • Signed: July 21, 1945
  • Federal Register page and date: 10 FR 9203, July 25, 1945

Executive Order 9591
Amending the Foreign Service Regulations of the United States

  • Signed: July 21, 1945
  • Federal Register page and date: 10 FR 9205, July 25, 1945
  • Amends: EO 7968, September 3, 1938
  • Revoked by: EO 10697, February 6, 1957
  • See: EO 8297, December 4, 1939; EO 9303, February 11, 1943; EO 9407, December 17, 1943; EO 9507, December 20, 1944

Executive Order 9592
Extension of the Provisions of Executive Order No. 9001 of December 27, 1941, to Contracts of the Office of War Information and the Office of Alien Property Custodian

  • Signed: July 21, 1945
  • Federal Register page and date: 10 FR 9205, July 25, 1945
  • Amends: EO 9001, December 27, 1941
  • See: Transfer Order 40 of the Secretary of Defense dated July 22, 1949 (14 FR 4908)
  • 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 9592-A
Amendment of Executive Order No. 9400 of December 3, 1943, Authorizing the Secretary of the Navy To Take Possession of and Operate the Shipyard of the Los Angeles Shipbuilding and Drydock Corporation at Los Angeles, California

  • Signed: July 23, 1945
  • Federal Register page and date: 10 FR 9703, August 7, 1945
  • Amends: EO 9400, December 3, 1943

Executive Order 9593
Authorizing the Secretary of War To Take Possession of and Operate the Plants and Facilities of the Springfield Plywood Corporation, Located at Springfield, Oregon

  • Signed: July 25, 1945
  • Federal Register page and date: 10 FR 9379, July 28, 1945
  • See: EO 9603, August 25, 1945

Executive Order 9594
Designating the Chief of Engineers, United States Army, as a Member of the Federal Fire Council in Lieu of the Quartermaster General

  • Signed: July 28, 1945
  • Federal Register page and date: 10 FR 9515, August 1, 1945
  • Amends: EO 7397, June 20, 1936
  • Revoked by: EO 10257, June 23, 1951

Executive Order 9595
Authorizing the Secretary of War To Take Possession of and Operate the Plants and Facilities of the United States Rubber Company, Located in or Around Detroit, Michigan

  • Signed: July 30, 1945
  • Federal Register page and date: 10 FR 9571, August 2, 1945
  • See: EO 9603, August 25, 1945

Executive Order 9596
Revoking Executive Order No. 9528 Which Provides a Change in the Order of Succession of Officers To Act as Secretary of the Navy

  • Signed: August 13, 1945
  • Federal Register page and date: 10 FR 10071, August 15, 1945
  • Revokes: EO 9528, March 2, 1945

Executive Order 9597
Amending Executive Order No. 9240 Entitled ``Regulations Relating to Overtime Wage Compensation''

  • Signed: August 14, 1945
  • Federal Register page and date: 10 FR 10111, August 18, 1945
  • Amends: EO 9240, September 9, 1942

Executive Order 9598
Modifying the Conditions Upon Which a Classified Status May Be Granted

  • Signed: August 17, 1945
  • Federal Register page and date: 10 FR 10158, August 21, 1945
  • Supersedes: EO 9506, December 12, 1944
  • Revoked by: EO 9830, February 24, 1947
  • See: EO 9538, April 13, 1945

Executive Order 9599
Providing for Assistance To Expand Production and Continued Stabilization of the National Economy During the Transition From War to Peace, and for the Orderly Modification of Wartime Controls Over Prices, Wages, Materials, and Facilities

  • Signed: August 18, 1945
  • Federal Register page and date: 10 FR 10155, August 21, 1945
  • Amended by: EO 9651, October 30, 1945
  • See: EO 9250, October 3, 1942; EO 9017, January 12, 1942; EO 9697, February 14, 1946

Executive Order 9600
Amending Executive Order No. 9240 Entitled ``Regulations Relating to Overtime Wage Compensation''

  • Signed: August 18, 1945
  • Federal Register page and date: 10 FR 10158, August 21, 1945
  • Amends: EO 9240, September 9, 1942

Executive Order 9601
Revocation of Executive Order 9240, as Amended, Entitled ``Regulations Relating to Overtime Compensation''

  • Signed: August 21, 1945
  • Federal Register page and date: 10 FR 10275, August 22, 1945
  • Revokes: EO 9240, September 9, 1942

Executive Order 9602
Possession, Control, and Operation of the Transportation System, Plants, and Facilities of the Illinois Central Railroad Company

  • Signed: August 23, 1945
  • Federal Register page and date: 10 FR 10957, August 28, 1945

Executive Order 9603
Termination of Possession of Certain Property Taken by the Government


Executive Order 9604
Providing for the Release of Scientific Information (Extension and Amendment of Executive Order No. 9568)

  • Signed: August 25, 1945
  • Federal Register page and date: 10 FR 10960, August 28, 1945
  • Amends: EO 9568, June 8, 1945
  • Amended by: EO 9809, December 12, 1946; EO 9865, June 14, 1947
  • See: Transfer Order 40 of the Secretary of Defense dated July 22, 1949 (14 FR 4908)

Executive Order 9605
Revoking Paragraph 4 of Executive Order No. 9279 of December 5, 1943, So As To Permit Voluntary Enlistments in the Armed Forces

  • Signed: August 29, 1945
  • Federal Register page and date: 10 FR 11101, August 30, 1945
  • Revokes: EO 9279, December 5, 1942 (in part)
  • Note: The authority of this Executive order was repealed by Public Law 89-554, 80 Stat 651, 50 U.S.C. App. 61-605n.

Executive Order 9606
Adopting and Ratifying the Capture of the German Motor Vessel ``Caribia''

  • Signed: August 29, 1945
  • Federal Register page and date: 10 FR 11101, August 30, 1945

Executive Order 9607
Revoking Executive Order 9301 of February 9, 1943, Establishing a Minimum Wartime Workweek of Fourty-Eight Hours

  • Signed: August 30, 1945
  • Federal Register page and date: 10 FR 11191, August 31, 1945
  • Revokes: EO 9301, February 9, 1943

Executive Order 9608
Providing for the Termination of the Office of War Information, and for the Disposition of Its Functions and of Certain Functions of the Office of Inter-American Affairs

  • Signed: August 31, 1945
  • Federal Register page and date: 10 FR 11223, September 1, 1945
  • Amends: EO 9532, March 23, 1945
  • Revokes: EO 8840, July 30, 1941 (in part); EO 9182, June 13, 1942 (in part)
  • Amended by: EO 9809, December 12, 1946

Executive Order 9609
Authorizing the National Advisory Committee for Aeronautics To Acquire and Dispose of Property

  • Signed: September 5, 1945
  • Federal Register page and date: 10 FR 11379, September 7, 1945

Executive Order 9610
Authorizing the Administrator of Veterans' Affairs To Acquire and Dispose of Property

  • Signed: September 6, 1945
  • Federal Register page and date: 10 FR 11415, September 8, 1945

Executive Order 9611
Reestablishing the Advisory Board on Just Compensation

  • Signed: September 10, 1945
  • Federal Register page and date: 10 FR 11637, September 12, 1945
  • Amended by: EO 9627, September 24, 1945
  • See: EO 9387, October 15, 1943

Executive Order 9612
Amending Executive Order 8902 Prescribing Regulations Pertaining to the Entry of Coffee Into the United States From Countries Signatories of the Inter-American Coffee Agreement

  • Signed: September 12, 1945
  • Federal Register page and date: 10 FR 11695, September 13, 1945
  • Amends: EO 8902, September 17, 1941

Executive Order 9613
Withdrawing and Reserving for the Use of the United States Lands Containing Radio-Active Mineral Substances

  • Signed: September 13, 1945
  • Federal Register page and date: 10 FR 11789, September 15, 1945
  • Revoked by: EO 9701, March 4, 1946
  • See: Public Land Order 315, February 20, 1946 (11 FR 2126)

Executive Order 9614
Termination of the War Refugee Board

  • Signed: September 14, 1945
  • Federal Register page and date: 10 FR 11789, September 15, 1945
  • See: EO 9417, January 22, 1944

Executive Order 9615
Making Certain Time Limitations Imposed by Executive Order No. 4601 of March 1, 1927, Prescribing Regulations Pertaining to the Award of the Distinguished Flying Cross, Inapplicable in Certain Cases

  • Signed: September 14, 1945
  • Federal Register page and date: 10 FR 11789, September 15, 1945
  • Superseded by: EO 10189, December 6, 1950
  • See: EO 4601, March 1, 1927; Transfer Order 40 of the Secretary of Defense dated July 22, 1949 (14 FR 4908)

Executive Order 9616
Relating to the United States High Commissioner to the Philippine Islands

  • Signed: September 14, 1945
  • Federal Register page and date: 10 FR 11837, September 18, 1945
  • Revokes: EO 9245, September 16, 1942

Executive Order 9616-A
Creation of a Special Temporary Position in the Public Health Service

  • Signed: September 14, 1945
  • Federal Register page and date: 10 FR 12033, September 22, 1945

Executive Order 9617
Transfer of Certain Agencies and Functions to the Department of Labor

  • Signed: September 19, 1945
  • Federal Register page and date: 10 FR 11929, September 20, 1945
  • Amends: EO 9017, January 12, 1942; EO 9139, April 18, 1942; EO 9309, March 6, 1943; EO 9744-a, June 29, 1946
  • Amended by: EO 9672, December 31, 1945

Executive Order 9618
Appointment of Edwin G. Arnold, Director, Division of Territories and Island Possessions, Department of the Interior, as Administrator of the Puerto Rico Reconstruction Administration

  • Signed: September 19, 1945
  • Federal Register page and date: 10 FR 11931, September 20, 1945
  • See: EO 7057, May 28, 1935; EO 7180, September 6, 1935; EO 7554, February 17, 1937; EO 7689, August 12, 1937

Executive Order 9619
Amending Subdivision VII of Schedule A of the Civil Service Rules

  • Signed: September 19, 1945
  • Federal Register page and date: 10 FR 11931, September 20, 1945
  • Revoked by: EO 9830, February 24, 1947

Executive Order 9620
Abolishing the Office of Economic Stabilization and Transferring its Functions to the Office of War Mobilization and Reconversion

  • Signed: September 20, 1945
  • Federal Register page and date: 10 FR 12033, September 22, 1945
  • Amended by: EO 9699, February 21, 1946
  • Revoked by: EO 9801, November 9, 1946
  • See: EO 9250, October 3, 1942

Executive Order 9621
Termination of the Office of Strategic Services and Disposition of its Functions

  • Signed: September 20, 1945
  • Federal Register page and date: 10 FR 12033, September 22, 1945
  • See: EO 9652, October 31, 1945; Transfer Order 40 of the Secretary of Defense dated July 22, 1949 (14 FR 4908)

Executive Order 9622
Revocation of Executive Order 9103 of March 18, 1942, Providing Uniform Control Over the Publication and Use of Federal Statistical Information Which Would Give Aid and Comfort to the Enemy

  • Signed: September 20, 1945
  • Federal Register page and date: 10 FR 12035, September 22, 1945
  • Revokes: EO 9103, March 18, 1942

Executive Order 9623
Reinstating Leland B. Morris in the Foreign Service of the United States

  • Signed: September 20, 1945
  • Federal Register page and date: 10 FR 1205, September 22, 1945

Executive Order 9624
Reinstating Willys R. Peck in the Foreign Service of the United States

  • Signed: September 20, 1945
  • Federal Register page and date: 10 FR 12035, September 22, 1945

Executive Order 9625
Revoking Executive Order 9294 of January 4, 1943, Further Defining the Functions and Duties of the Office of Defense Transportation

  • Signed: September 21, 1945
  • Federal Register page and date: 10 FR 12073, September 25, 1945
  • Revokes: EO 9294, January 4, 1943

Executive Order 9626
Appointment of the Member and Alternate Member for the United States of the International Military Tribunal Established for the Trial and Punishment of the Major War Criminals of the European Axis

  • Signed: September 24, 1945
  • Federal Register page and date: September 26, 1945 10 FR 12113

Executive Order 9627
Amending Executive Order 9611 of September 10, 1945, Reestablishing the Advisory Board on Just Compensation

  • Signed: September 24, 1945
  • Federal Register page and date: 10 FR 12113, September 26, 1945
  • Amends: EO 9611, September 10, 1945

Executive Order 9628
Authorizing the Appointment to Positions of Contact Representative, Veterans Administration, Without Regard to the Requirements of the Civil Service Rules

  • Signed: September 25, 1945
  • Federal Register page and date: 10 FR 12157, September 27, 1945

Executive Order 9629
Amending Executive Order No. 9492, Prescribing Regulations Governing Non-Military and Non-Naval Transportation on Army and Navy Air Transports

  • Signed: September 25, 1945
  • Federal Register page and date: 10 FR 12304, October 2, 1945
  • Amends: EO 9492, October 24, 1944
  • See: EO 9492, October 24, 1944; 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 9630
Redistribution of Foreign Economic Functions and Functions With Respect to Surplus Property in Foreign Areas

  • Signed: September 27, 1945
  • Federal Register page and date: 10 FR 12245, September 29, 1945
  • Amends: EO 9380, September 25, 1943; EO 9453, July 6, 1944
  • Amended by: EO 9730, May 24, 1946; EO 9919, January 3, 1948
  • Superseded by: EO 10945, May 24, 1961 (in part)
  • See: EO 9280, December 5, 1942; EO 9652, October 31, 1945; Proclamation 2712 of December 3, 1946

Executive Order 9631
Termination of the Office of Censorship

  • Signed: September 28, 1945
  • Federal Register page and date: 10 FR 12304, October 2, 1945
  • See: EO 8985, December 19, 1941

Executive Order 9632
Transfer of Jurisdiction From the War Department to the Department of the Interior Over the Interest of the United States in Certain Mineral Deposits in Jefferson Parish, Louisiana

  • Signed: September 28, 1945
  • Federal Register page and date: 10 FR 12304, October 2, 1945

Executive Order 9633
Reserving and Placing Certain Resources of the Continental Shelf Under the Control and Jurisdiction of the Secretary of the Interior

  • Signed: September 28, 1945
  • Federal Register page and date: 10 FR 12305, October 2, 1945
  • Revoked by: EO 10426, January 16, 1953
  • See: Proclamation 2667, September 28, 1945

Executive Order 9634
Providing for the Establishment of Fishery Conservation Zones

  • Signed: September 28, 1945
  • Federal Register page and date: 10 FR 12305, October 2, 1945
  • See: Proclamation 2668, September 28, 1945

Executive Order 9635
Organization of the Navy Department and the Naval Establishment

  • Signed: September 29, 1945
  • Federal Register page and date: 10 FR 12419, October 3, 1945
  • Revokes: EO 8984, December 18, 1941; EO 9096, March 12, 1942
  • Amended by: EO 9904, November 13, 1947
  • Revoked by: EO 10123, April 20, 1950
  • See: Reorganization Plan No. 3 of 1946

Executive Order 9636
Observance by Government Agencies of Holidays Falling on Sundays

  • Signed: October 3, 1945
  • Federal Register page and date: 10 FR 12543, October 5, 1945
  • Supersedes: EO 1076, May 22, 1909
  • Superseded by: EO 10358, June 9, 1952

Executive Order 9637
Medal for Merit

  • Signed: October 3, 1945
  • Federal Register page and date: 10 FR 12543, October 5, 1945
  • Supersedes: EO 9331, April 19, 1943
  • Amended by: EO 9857-A, May 27, 1947
  • See: Transfer Order 30 of the Secretary of Defense, dated December 10, 1948 (13 FR 8163)

Executive Order 9638
Creating the Civilian Production Administration and Terminating the War Production Board

  • Signed: October 4, 1945
  • Federal Register page and date: 10 FR 12591, October 6, 1945
  • Amends: EO 9024, January 16, 1942
  • Revoked by: EO 9841, April 23, 1947 (in part)
  • See: Transfer Order 40 of the Secretary of Defense dated July 22, 1949 (14 FR 4908)

Executive Order 9639
Authorizing the Secretary of the Navy To Take Possession of and Operate Certain Plants and Facilities Used in the Transportation, Refining and Processing of Petroleum and Petroleum Products

  • Signed: October 4, 1945
  • Federal Register page and date: 10 FR 12592, October 6, 1945

Executive Order 9640
Creating an Emergency Board To Investigate the Disputes Between the Railway Express Agency, Inc., and Certain of its Employees

  • Signed: October 4, 1945
  • Federal Register page and date: 10 FR 12623, October 9, 1945
  • Revoked by: EO 12553, February 25, 1986

Executive Order 9641
Sale of Certain Combatant Vessels of the Navy

  • Signed: October 15, 1945
  • Federal Register page and date: 10 FR 12895, October 17, 1945
  • Superseded by: EO 9986, August 16, 1948

Executive Order 9642
Amendment of Executive Order 9356 of June 24, 1943, as Amended, 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: October 18, 1945
  • Federal Register page and date: 10 FR 12979, October 19, 1945
  • Amends: EO 9356, June 24, 1943
  • Superseded by: EO 9744-B, June 29, 1946

Executive Order 9643
Transferring Certain Personnel, Records, Property, and Funds of the Department of Commerce, with Respect to Surplus Property, to the Reconstruction Finance Corporation

  • Signed: October 19, 1945
  • Federal Register page and date: 10 FR 13039, October 20, 1945

Executive Order 9644
Authorizing the Civil Service Commission to Confer a Competitive Classified Civil-Service Status Upon Certain Disabled Veterans

  • Signed: October 19, 1945
  • Federal Register page and date: 10 FR 13095, October 23, 1945
  • Revoked by: EO 9830, February 24, 1947
  • See: EO 9063, February 16, 1942

Executive Order 9645
Termination of the Authority Conferred by Executive Order No. 9489 of October 18, 1944

  • Signed: October 24, 1945
  • Federal Register page and date: 10 FR 13255, October 25, 1945
  • See: EO 9489, October 18, 1944

Executive Order 9646
Coat of Arms, Seal, and Flag of the President of the United States

  • Signed: October 25, 1945
  • Federal Register page and date: 10 FR 13391, October 30, 1945
  • Revokes: EO 2390, May 29, 1916 (in part)
  • Superseded by: EO 10823, May 26, 1959

Executive Order 9647
Regulations Relating to the Giving of Public Notice and the Presentation of Views in Connection with Foreign Trade Agreements

  • Signed: October 25, 1945
  • Federal Register page and date: 10 FR 13351, October 27, 1945
  • Amends: EO 6750, June 27, 1934
  • Revokes: EO 8190, July 5, 1939
  • See: EO 10004, October 5, 1948

Executive Order 9648
Discontinuing the Matagorda Bay Defensive Sea Area

  • Signed: October 25, 1945
  • Federal Register page and date: 10 FR 13351, October 27, 1945
  • See: EO 9168, May 20, 1942

Executive Order 9649
Termination of the Office of Fishery Coordination

  • Signed: October 29, 1945
  • Federal Register page and date: 10 FR 13431, October 31, 1945
  • See: EO 9204, July 21, 1942

Executive Order 9650
Discontinuing Portland, Maine; Portsmouth, New Hampshire; Boston, Massachusetts; Narragansett Bay; New London, Connecticut; Chesapeake Bay-Norfolk; Charleston Harbor; and Buzzards Bay and Vineyard Sound Defensive Sea Area

  • Signed: October 29, 1945
  • Federal Register page and date: 10 FR 13431, October 31, 1945
  • See: EO 8970, December 11, 1941; EO 8978, December 16, 1941; EO 9266, November 6, 1942

Executive Order 9651
Amending Executive Order 9599, Providing for Assistance to Expanded Production and Continued Stabilization of the National Economy During the Transition from War to Peace, and for the Orderly Modification of Wartime Controls Over Prices, Wages, Materials and Facilities

  • Signed: October 30, 1945
  • Federal Register page and date: 10 FR 13487, November 1, 1945
  • Amends: EO 9599, August 18, 1945
  • See: EO 9250, October 3, 1942; EO 9328, April 8, 1943; EO 9620, September 20, 1945

Executive Order 9652
Authorizing the Appointment of Certain Personnel in the Department of State

  • Signed: October 31, 1945
  • Federal Register page and date: 10 FR 13581, November 3, 1945
  • See: EO 9621, September 20, 1945; EO 9630, September 27, 1945

Executive Order 9653
Amending Schedules A and B of the Civil Services Services Rules

  • Signed: November 1, 1945
  • Federal Register page and date: 10 FR 13619, November 3, 1945
  • Revoked by: EO 9830, February 24, 1947

Executive Order 9654
Adapting and Ratifying the Capture of the German Steamship Milwaukee

  • Signed: November 3, 1945
  • Federal Register page and date: 10 FR 13679, November 6, 1945

Executive Order 9655
Regulations Relating to Commissioned Officers and Employees of the Public Health Service

  • Signed: November 14, 1945
  • Federal Register page and date: 10 FR 14121, November 16, 1945
  • Revokes: EO 9501, November 21, 1944; EO 9509, January 8, 1945
  • Amended by: EO 9897, October 10, 1947
  • Revoked by: EO 9993, August 31, 1948

Executive Order 9656
Transfer of Shipbuilding Stabilization Committee

  • Signed: November 15, 1945
  • Federal Register page and date: 10 FR 14173, November 17, 1945
  • See: EO 9250, October 3, 1942

Executive Order 9657
Providing for the Representation of the United States in the Observation of Elections in Greece

  • Signed: November 16, 1945
  • Federal Register page and date: 10 FR 14243, November 30, 1945

Executive Order 9658
Possession, Control, and Operation of the Transportation System, Plants, and Facilities of the Capital Transit Company, Washington, District of Columbia

  • Signed: November 21, 1945
  • Federal Register page and date: 10 FR 14351, November 24, 1945
  • See: EO 8989, December 18, 1941; EO 9156, May 2, 1942

Executive Order 9659
Extension of Trust Periods on Indian Lands Expiring During Calendar Year 1946

  • Signed: November 21, 1945
  • Federal Register page and date: 10 FR 14353, November 24, 1945

Executive Order 9660
Conferring Certain Authority Upon the Chief of Counsel in the Preparation and Prosecution of Charges of War Crimes Against Major Leaders of Japan and Their Principal Agents and Accessories

  • Signed: November 29. 1945
  • Federal Register page and date: 10 FR 14591, November 30, 1945

Executive Order 9661
Possession, Control, and Operation of the Transportation System, Plants, and Facilities of the Great Lakes Towing Company, Cleveland, Ohio

  • Signed: November 29, 1945
  • Federal Register page and date: 10 FR 14591, November 30, 1945
  • See: EO 8989, December 18, 1941

Executive Order 9662
Restricting Competition in Certain Civil-Service Examinations to Veterans

  • Signed: November 29, 1945
  • Federal Register page and date: 10 FR 14653, December 1, 1945
  • Superseded by: EO 9738, June 19, 1946

Executive Order 9663
Creating an Emergency Board To Investigate a Dispute Between the Texas & New Orleans Railway Company and Hospital Association of the Southern Pacific Lines in Texas and Louisiana, and Certain of Its Employees

  • Signed: November 30, 1945
  • Federal Register page and date: 10 FR 14683, December 4, 1945
  • Revoked by: EO 12553, February 25, 1986

Executive Order 9664
Continuing the Work of the Fair Employment Practice Committee

  • Signed: December 18, 1945
  • Federal Register page and date: 10 FR 15301, December 22, 1945
  • See: EO 8802, June 25, 1941; EO 8823, July 18, 1941; EO 9111, March 25, 1942; EO 9346, May 27, 1943

Executive Order 9665
Transfer of the Functions of the Small War Plants Corporation to the Reconstruction Finance Corporation and the Department of Commerce

  • Signed: December 27, 1945
  • Federal Register page and date: 10 FR 15365, December 28, 1945

Executive Order 9666
Directing the Return of the Coast Guard to the Treasury Department

  • Signed: December 28, 1945
  • Federal Register page and date: 11 FR 1, January 1, 1946
  • Revokes: EO 8929, November 1, 1941

Executive Order 9667
Revoking Executive Order 9074 of February 25, 1942, Directing the Secretary of the Navy To Take Action Necessary To Protect Vessels, Harbors, Ports and Waterfront Facilities

  • Signed: December 28, 1945
  • Federal Register page and date: 11 FR 4, January 1, 1946
  • Revokes: EO 9074, February 25, 1942

Executive Order 9668
Amending Subdivision III of Schedule A of the Civil Service Rules

  • Signed: December 28, 1945
  • Federal Register page and date: 11 FR 4, January 1, 1946
  • Revoked by: EO 9830, February 24, 1947

Executive Order 9669
Transfer of Air-Navigation Facilities and Functions in Iran From the War Department to the Administrator of Civil Aeronautics

  • Signed: December 28, 1945
  • Federal Register page and date: 11 FR 4, January 1, 1946
  • Superseded by: EO 9709, March 29, 1946

Executive Order 9670
Establishing the Tennessee National Wildlife Refuge

  • Signed: December 28, 1945
  • Federal Register page and date: 11 FR 4, January 1, 1945
  • See: Public Land Order 5505, June 23, 1975 (40 FR 27458)

Executive Order 9671
Restoring Certain Lands to the Territory of Hawaii

  • Signed: December 29, 1945
  • Federal Register page and date: 11 FR 55, January 3, 1946
  • See: EO 1181, March 25, 1910

Executive Order 9672
Establishing the National Wage Stabilization Board and Terminating the National War Labor Board

  • Signed: December 31, 1945
  • Federal Register page and date: 11 FR 221, January 4, 1946
  • Amends: EO 9617, September 19, 1945
  • Amended by: EO 9724, May 15, 1946
  • See: EO 9017, January 12, 1942; EO 9809, December 12, 1946

Top