List of executive actions by Woodrow Wilson

Woodrow Wilson (1913-1921)
  • No. of executive orders: 1,803[1]
  • Range of executive orders: 1744-3415

Listed below are executive orders and presidential proclamations signed by United States President Woodrow Wilson. His executive orders and presidential proclamations are also listed on WikiSource.

Signature of Woodrow Wilson

Executive orders edit

1913 edit

Relative No. Absolute No. Title/Description Date signed
1 1744 Mabel P. Leroy, Clerk in the Interior Department, Again Designated to Sign President's Name to Land Patents March 10, 1913
2 1745 Charles Earl, Solicitor of the Commerce Dept. Designated to Act as Labor Secretary During the Absence of the Labor Secretary and the Assistant Secretary March 11, 1913
3 1746  Executive Order No. 1438 of November 23, 1911, Placing Certain Lands Between Hot Springs and Fort Gibbon, Alaska, Under the Control of the Interior Secretary Revoked; and Said Lands Reserved for the Use of the Signal Corps. March 14, 1913
4 1747 Pine Mountain Administrative Site, Oregon, Created as a Ranger Station in the Administration of Deschutes National Forest March 17, 1913
5 1748 Edward H. Hayden made eligible for appointment to position in classified service of Treasury Department without regard to Civil Service Rules March 18, 1913
6 1749 Providing for the Protection of Birds and Their Nests in the Canal Zone March 19, 1913
7 1750 Modification In Application of Safety Appliance Acts March 19, 1913
8 1751 To Amend an Executive Order Approved February 5, 1912, Providing an Inexpensive Method for the Administration of the Estates of Deceased and Insane Persons in Certain Cases, Etc. March 20, 1913
9 1752 Relating to Foreign Corporations March 20, 1913
10 1752½ Revoking Executive Order No. 1718 of February 26, 1913, Changing Gregory Land Office to Carter, South Dakota March 21, 1913
11 1753 Designating Martin A. Knapp as Chairman of the Interstate Commerce Commission March 22, 1913
12 1754 Designating Mary K. Gulick as Land Patent Signer in the Interior Department March 22, 1913
13 1755 Suspending Executive Order No. 1722½ of February 26, 1913, Concerning Claims for Injuries to Employees on the Panama Canal March 24, 1913
14 1756 Executive Order No. 1719 of February 26, 1913, Transferring Certain Lands from the Chamberlain Land District, S. Dakota, to the Pierre Land District, Amended to Diminish the Lands So Transferred March 24, 1913
15 1757 Penal Bonds of the Receivers of Public Moneys for Specified Places Prescribed March 26, 1913
16 1758 Charles P. Neill, Commissioner of Labor Statistics, Designated to Act as Labor Secretary During the Absence of the Labor Secretary and the Assistant Secretary March 31, 1913
17 1759 Transferring Certain Described Lands in North Dakota from Fargo Land District to the Devil's Lake Land District April 15, 1913
18 1760 Consolidating Fargo Land District with Bismarck Land District, North Dakota April 15, 1913
19 1761 To Provide Maritime Quarantine Regulations for the Canal Zone April 15, 1913
20 1762 Withdrawing Certain Described Lands in Oregon Pending Legislation to Grant Them to the State for Park Purposes April 18, 1913
21 1763 Establishing Walker Lake Reservation, Arkansas, as a Preserve and Breeding Ground for Native Birds April 21, 1913
22 1764 Certain Described Lands Near Kluckwan, Alaska, Reserved for Use of Natives of the Indigenous Alaskan Race April 21, 1913
23 1765 Modification of Executive Order No. 1661 of December 12, 1912, Reserving Certain Lands at Port Angeles, Washington April 21, 1913
24 1766 Theodore T. Kirk Made Eligible for Appointment as Mechanical Draftsman in the Navy Dept. Without Regard to Civil Service Rules April 21, 1913
25 1767 Enlarging Fort Ruger Military Reservation, Oahu, Territory of Hawaii April 28, 1913
26 1768 Amending Civil Service Rules Regarding Noncompetitive Examinations for Interstate Commerce Commission Personnel April 23, 1913
27 1769 Amending Civil Service Rules Regarding Positions Excepted from Examination for Interstate Commerce Commission Personnel April 23, 1913
28 1770 Mary E. Netherland Made Eligible for Transfer from Clerk to Sign Tribal Deeds to a Regular Clerkship in the Interior Department Without Regard to Civil Service Rules May 1, 1913
29 1771 Authorizing Swend. A. Swendsen to Position in Competitive Classified Service May 5, 1913
30 1772 Reserving Land in California for Use of Nevada or Colony Indians May 6, 1913
31 1773 Certain Described Lands in Montana Transferred, with the Business and Archives Pertaining Thereto, from the Helena Land District, to the Kalispell Land District May 6, 1913
32 1774 Reserving Lands in New Mexico for Use of Navajo Indians May 6, 1913
33 1775 Petit Bois Island Reservation, Gulf of Mexico, Established as a Preserve and Breeding Ground for Native Birds May 6, 1913
34 1776 Amending Civil Service Rules Regarding Competitive Status for Fourth Class Postmasters May 7, 1913
35 1777 Amending Civil Service Rules to Omit Chief Post-Office Inspector from Excepted Positions May 7, 1913
36 1778 Amending Civil Service Rules Regarding Appointment for Fourth Class Postmasters May 7, 1913
37 1779 John E. Hollingsworth Made Eligible for Reinstatement as Post Office Inspector Without Regard to Length of Separation from the Service May 7, 1913
38 1780 Romus F. Stuart Made Eligible for Reinstatement as Post Office Inspector Without Regard to Length of Separation from the Service May 7, 1913
39 1781 Albert Lee Thurman, Solicitor of the Commerce Department, Designated to Act as Commerce Secretary During the Absence of the Commerce Secretary and the Assistant Secretary May 27, 1913
40 1782 Gila River Indian Reservation, Arizona, Enlarged June 2, 1913
41 1783 June 5, 1913
42 1784 Amending Civil Service Rules Regarding Excepted Positions for Clerks to Heads of Bureaus Appointed by the President June 6, 1913
43 1785 June 9, 1913
44 1786 Withdrawing Public Lands in Arizona for Purpose of Classification June 11, 1913
45 1787 June 17, 1913
46 1788 June 17, 1913
47 1789 June 23, 1913
48 1790 June 27, 1913
49 1791 June 27, 1913
50 1792 Jury Trials in the Canal Zone June 30, 1913
51 1793 July 3, 1913
52 1794 Certain Described Lands in Alabama Withdrawn Pending Classification and Designation as a Nucleus for a Forest Purchase Area July 3, 1913
53 1795 July 3, 1913
54 1796 July 14, 1913
55 1797 July 15, 1913
56 1798 Revoking Executive Order of May 29, 1912, Which Reserved Lands for Walapai Indians July 18, 1913
57 1799 July 18, 1913
58 1800 July 21, 1913
59 1801 July 21, 1913
60 1802 July 21, 1913
61 1803 Amending Civil Service Rules to Except Private Secretary to Public Printer from Examination July 23, 1913
62 1804 July 24, 1913
63 1805 July 26, 1913
64 1806 July 26, 1913
65 1807 July 30, 1913
66 1808 Amending Civil Service Rules to Except Temporary Detective Employees in Internal Revenue Service from Examination August 2, 1913
67 1809 August 6, 1913
68 1810 To Prohibit the Unauthorized Use of Flying Machines August 7, 1913
69 1811 August 9, 1913
70 1812 Appointing Richard Lee Metcalfe to the Isthmian Canal Commission August 9, 1913
71 1813 August 20, 1913
72 1814 August 25, 1913
73 1815 August 25, 1913
74 1816 August 25, 1913
75 1817 Relating to Bail Bonds and Money Deposits in Lieu Thereof, and to Amend Section 310 of Criminal Procedure of the Canal Zone August 29, 1913
76 1818 August 29, 1913
77 1819 Establishing Anaho Island Reservation as Preserve for Native Birds September 4, 1913
78 1820 September 4, 1913
79 1821 September 4, 1913
80 1822 September 11, 1913
81 1823 September 17, 1913
82 1824 September 17, 1913
83 1825 September 17, 1913
84 1826 September 17, 1913
85 1827 September 18, 1913
86 1828 September 18, 1913
87 1829 Amending Civil Service Rules Regarding Employees Exempted from Examination in Agriculture Department September 22, 1913
88 1830 September 24, 1913
89 1831 September 25, 1913
90 1832 To Punish Deported Persons Who Return to the Canal Zone September 25, 1913
91 1833 September 29, 1913
92 1833½ Use of Roller Towels and Other Towels for Use by More than One Person in Federal Buildings Discontinued September 30, 1913
93 1834 October 1, 1913
94 1835 October 1, 1913
95 1836 October 1, 1913
96 1837 Amending Civil Service Rules Regarding Noncompetitive Examinations for Junior Clerks in Office of Indian Affairs October 14, 1913
97 1838 October 16, 1913
98 1839 October 17, 1913
99 1840 October 17, 1913
100 1841 October 21, 1913
101 1842 October 21, 1913
102 1843 October 22, 1913
103 1844 October 22, 1913
104 1845 October 22, 1913
105 1846 October 24, 1913
106 1847 October 29, 1913
107 1848 October 29, 1913
108 1849 October 29, 1913
109 1850 October 29, 1913
110 1851 Amending Civil Service Rules Regarding Positions Excepted from Examination for Interstate Commerce Commission Personnel October 29, 1913
111 1852 October 30, 1913
112 1853 October 30, 1913
113 1854 November 1, 1913
114 1855 November 3, 1913
115 1856 November 5, 1913
116 1857 To Regulate the Carrying of Arms in the Canal Zone November 7, 1913
117 1858 November 8, 1913
118 1859 November 8, 1913
119 1860 Fixing the Rate of Interest on Money November 11, 1913
120 1861 November 18, 1913
121 1862 Ordering that New Structures Erected in District of Columbia and Other Matters Related to Art Be Submitted to Commission of Fine Art November 28, 1913
122 1863 December 1, 1913
123 1864 December 1, 1913
124 1865 December 5, 1913
125 1866 December 5, 1913
126 1867 December 10, 1913
127 1868 December 15, 1913
128 1869 December 15, 1913
129 1870 December 15, 1913
130 1871 December 18, 1913
131 1872 December 22, 1913
132 1873 December 22, 1913
133 1874 Albert K. Brown, Made Eligible for Promotion Without Regard to Civil Service Rules on Examination December 22, 1913
134 1875 Anita H. Stephens, Exemption From Civil Service Rules on Examination December 22, 1913

1914 edit

Relative No. Absolute No. Title/Description Date signed
135 1876 Oregon, Withdrawal of Certain Described Lands for Classification and Pending Legislation January 14, 1914
136 1877 Creation of Allen Administrative Site, Montana, for Use in the Administration of Unascertained January 14, 1914
137 1878 Colorado, Withdrawal of Certain Described Lands Pending Legislation Creating a Protected Water Supply for the City of Black Hawk January 16, 1914
138 1879 Edith P. Johnson, Exemption From Civil Service Rules on Eligibility of Retention January 19, 1914
139 1880 Canal Zone Regulations to Prevent the Corrupt Influencing of Agents, Employees or Servants January 21, 1914
140 1881 Francis H. Duehay, Exemption From Civil Service Rules on Eligibility for Appointment January 24, 1914
141 1882 Eliza Ryon, Exemption From Civil Service Rules on Eligibility for Reinstatement January 24, 1914
142 1883 Revoking Portions of Executive Order No. 1324½ of March 28, 1911, Reserving Public Lands Within National Forest, Alaska January 24, 1914
143 1884 To Prevent Fire-Hunting at Night, and Hunting by Means of a Spring or Trap in the Canal Zone, and to Repeal the Executive Order No. 1106 of September 8, 1909 January 27, 1914
144 1885 To Establish a Permanent Organization for the Panama Canal January 27, 1914
145 1886 January 30, 1914
146 1887 January 31, 1914
147 1888 Providing Conditions of Employment for the Permanent Force for the Panama Canal February 2, 1914
148 1889 February 3, 1914
149 1890 February 5, 1914
150 1896 February 24, 1914
151 1897 To Establish a Washington Office of The Panama Canal March 2, 1914
152 1898 Relating to the Canal Zone Judiciary March 12, 1914
153 1902 Providing Method for Determination and Adjustment of All Claims Arising out of Personal Injuries to Employees Engaged in Actual Work on Panama Canal or Panama Railroad March 20, 1914
154 1903 Certain Described Lands in Utah Reserved for the Goshute and Other Indians March 23, 1914
155 1909 March 30, 1914
156 1910 April 2, 1914
157 1917 Establishing Regulations Relative to the Payment of Tolls and of Bills for Materials, Supplies, Repairs, Harbor Pilotage, Towage, and Other Services, Furnished to Vessels by the Panama Canal April 16, 1914
158 1919½ Certain Described Lands in Alaska Reserved for Townsite Purposes April 21, 1914
159 1920 Reserving Land Near Klawak, Alaska, for Use of the United States Bureau of Education and Indigenous Alaskans April 21, 1914
160 1920½ April 21, 1914
161 1926 Relating to Salaries of Consular Officers April 30, 1914
162 1927 May 2, 1914
163 1930 May 5, 1914
164 1938 Relating to Pardons, the Remission of Fines and Forfeitures and Other Subjects \ May 13, 1914
165 1944 To Create a Committee to Formally and Officially Open the Panama Canal May 20, 1914
166 1947 May 26, 1914
167 1948 Balboa Naval Radio Station May 26, 1914
168 1951 May 29, 1914
169 1951½ Modification of Previous Orders Fixing Royalty Rates for Oil Produced in Osage Indian Reservation, Arkansas June 1, 1914
170 1952 June 2, 1914
171 1959 Establishing Smith Island Reservation for the Protection of Native Birds June 6, 1914
172 1964 Amending the Civil Service Transfer Rules June 15, 1914
173 1967 June 19, 1914
174 1967-A June 23, 1914
175 1968 June 27, 1914
176 1975 Relating to Certain Duties of the Clerk of the District Court and His Assistant July 3, 1914
177 1988 To Require Ocean-Going Vessels to be Fitted With Wireless Apparatus July 9, 1914
178 1989 Authorizing the Board of Admeasurement to Administer Oaths to Witnesses and to Compel their Attendance July 9, 1914
179 1990 Rules and Regulations for the Operation and Navigation of the Panama Canal July 9, 1914
180 1991 July 9, 1914
181 1995 Military Reservation for National Guard July 23, 1914
182 1997 Amending the Civil Service Rules Providing for the Appointment of Aliens When No Citizens Are Available July 25, 1914
183 1999 Governing the Inspection of Returns of Corporations, Joint Stock Companies, Associations, or Insurance Companies July 28, 1914
184 2002 Authorizing Teinstatement of J.N. Gilbert to Position of Storekeeper-Gauger in Internal Revenue Service in Tennessee July 28, 1914
185 2006 Darien Naval Radio Station July 30, 1914
186 2007 Prescribing the Duties of Constables August 3, 1914
187 2011 To Enforce Neutrality of Wireless Stations August 5, 1914
188 2012 For the Relief, Protection and Transportation Home of Americans in Europe at the Outbreak of the European War of 1914 August 5, 1914
189 2013 Establishing Board of Relief for Benefit of Americans Stranded Abroad During the European War of 1914 August 6, 1914
190 2014 To Reorganize the Board of Health of The Canal Zone August 6, 1914
191 2015 August 7, 1914
192 2016 Relating to the Customs Service August 8, 1914
193 2017 Giving the Treasury Department Full Authority to All Customs Officers in the Enforcement of the Neutrality Laws During Emergency August 8, 1914
194 2018 Relating to Postal Crimes in the Canal Zone August 14, 1914
195 2019 To Require Security for Costs in Civil Cases August 14, 1914
196 2020 To Amend the Executive Order to Provide Maritime Quarantine Regulations for the Canal Zone August 14, 1914
197 2021 Amending the Rules Governing the Granting of Passports August 14, 1914
198 2022 Temporary Waiver of Fees for Visaing and Issuing Emergency Passports August 14, 1914
199 2023 Chuckekanzie August 14, 1914
200 2024 For a Lookout Station at Twin Sisters Administrative Site (Near Colorado National Forest), Colorado August 17, 1914
201 2026 Regulating Operation of Street Railway Cars at Crossings August 22, 1914
202 2029 Transferring Deadmans Island to the Health Service August 26, 1914
203 2031 Designating Customs Collection Districts August 27, 1914
204 2037 To Amend the Rules and Regulations for the Operation and Navigation of the Panama Canal, Etc. September 3, 1914
205 2039 Admitting Foreign-Built Ships to American Registry September 4, 1914
206 2040 To Repeal the Executive Order Establishing the Postal Savings System in the Canal Zone September 5, 1914
207 2042 Taking Over High-Power Radio Station for Use of the Government September 5, 1914
208 2043 Further Amendment of Regulations Governing the Punishment of Enlisted Men and General Prisoners September 5, 1914
209 2044 Appointing Experts for War Risk Insurance in Treasury Department September 10, 1914
210 2045 Combining Manzano and Zuni National Forests in Arizona and New Mexico September 10, 1914
211 2046 Ranger Station for Clear Creek Administrative Site Near Coconino National Forest, Arizona September 15, 1914
212 2047 Setting Aside Public Land for an Elk Refugee September 15, 1914
213 2048 To Divide Administrative Site Within Oregon National Forest, Oregon September 15, 1914
214 2051 To Amend the Canal Zone Law Against Gambling September 18, 1914
215 2052 To Amend the Executive Order Relating to Compensation to be Paid to Injured Employees of the Panama Canal September 19, 1914
216 2060 Alaskan Townsite Withdrawal No. 4 October 8, 1914
217 2062 Providing for License Taxes and Fees October 13, 1914
218 2067 Gray's Lake Administrative Site (Near Caribou National Forest) Idaho October 28, 1914
219 2069½ October 28, 1914
220 2071 October 31, 1914
221 2073 Amending "Rules and Regulations for the Operation and Navigation of the Panama Canal" November 4, 1914
222 2090 Consolidating Customs Collection Districts Nos. 2 and 3, in the State of Vermont, With Headquarters at St. Albans and Prescribing the Salary of the Collector November 21, 1914
223 2113 Calvin Satterfield Made Eligible for Appointment as Chief of the Accounts Division, Justice Dept., Without Regard to Civil Service Rules December 30, 1914

1915 edit

Relative No. Absolute No. Title/Description Date signed
224 2114 Fred W. Carrington Made Eligible for Promotion from Assistant Messenger in the Pensions Bureau to the Clerical Grade Without Examination January 5, 1915
225 2115 January 7, 1915
226 2116 January 7, 1915
227 2117 January 9, 1915
228 2118 Amendment of Executive Order No. 1761 of April 15, 1913, Prescribing Maritime Quarantine Regulations for the Canal Zone January 11, 1915
229 2119 January 12, 1915
230 2119-A Rules Governing the Granting and Issuing of Passports in the United States January 12, 1915
231 2120 Conditions of Employment [Governing Employees of the Panama Canal] January 15, 1915
232 2121 Amending the Civil Service Rules January 19, 1915
233 2135 Establishing Regulations Governing the Accounting to the Treasury of the United States for Panama Canal Collections February 4, 1915
234 2138 Military Reservation for National Guard February 19, 1915
235 2142 Relative to the Production, Etc. of Opium and Coca Leaves in the Canal Zone March 1, 1915
236 2152 Reinstatement of Dr. Edward P. Beverley in the Panama Canal Service March 23, 1915
237 2154 March 25, 1915
238 2164 Vessel Registrations May 15, 1915
239 2185 Renaming the Panama Canal's Culebra Cut to Gaillard Cut June 8, 1915
240 2204 Panama Canal Employee Rent/Fuel Regulations May 25, 1915
241 2208 Flag of the Governor of the Panama Canal Zone June 8, 1915
242 2212 White River National Forest, Colorado June 15, 1915
242 2230 Establishing Big Lake Reservation, Arkansas, as a Preserve and Breeding Ground for Native Birds August 2, 1915
243 2230½ Authorizing Eligibility for Appointment of Norma H. Spencer as a Classified Clerk in the Treasury Department Without Regard to Civil Service Rules August 5, 1915
244 2231 Authorizing Eligibility for Appointment of Francis J. Reinhard as a Law Clerk in the Office of the Solicitor of Treasury Department Without Regard to Civil Service Rules August 6, 1915
245 2233 Coos Bay, Oregon, Withdrawal of Certain Described Lands for Military Purposes August 6, 1915
246 2234 Philippine Islands, Withdrawal of Certain Described Lands for Military Purposes August 13, 1915
247 2245 Authorizing Eligibility for Appointment of James O. Brockenshire as Inspector of Musical Instruments in the Army Quartermaster Corps. Without Examination September 14, 1915
248 2245½ Civil Service Rules Waived for the Appointment September 14, 1915
249 2245-A September 14, 1915
250 2245-B September 14, 1915
251 2246 Certain Described Lands in Alabama, Bordering on the Tennessee River, Temporarily Withdrawn for Use by the War Dept. for Improvement of the Navigation of Said River September 17, 1915
252 2247 September 20, 1915
253 2247½ Authorizing Eligibility for Appointment of Edith Gilbert Leadly to a Clerical Position in the Commerce Department Without Regard to Civil Service Rules September 22, 1915
254 2248 Authorizing Eligibility for Appointment of Shelley Inch as a Clerk in the Placerville, California, Post Office Without Regard to Civil Service Rules September 23, 1915
255 2252 October 6, 1915
256 2262 Prescribing Consular Regulations for Maintaining the Rights and Enforcing the Duties of American Sailors in Foreign Ports October 21, 1915
257 2268 Establishing a United States Sheep Experiment Station October 30, 1915
258 2269 Suspending Operation of the Act to Promote the Welfare of American Seamen and to Forbid Their Arrest and Imprisonment for Desertion November 2, 1915
259 2281 Certain Described Lands in Alabama Reserved for Military Purposes December 6, 1915
260 2285 Requiring American Citizens Traveling Abroad to Procure Passports December 15, 1915
261 2286 Authorizing Eligibility for Reinstatement of Arabella N. McDonald as an Operative in the Bureau of Engraving and Printing Without Regard to Length of Separation From the Service December 16, 1915
262 2286-A Prescribing Regulations Governing the Granting and Issuing of Passports in the United States December 16, 1915
263 2287 Diminishment of Coconino National Forest, Arizona December 18, 1915
264 2294 Certain Described Lands in Oklahoma Reserved for Agency and Educational Purposes in Connection With the Administration of the Cheyenne and Arapaho Indian Agency December 29, 1915

1916 edit

Relative No. Absolute No. Title/Description Date signed
265 2295 Certain Described Lands in Arizona Reserved as a Rifle Range for the Tucson and University of Arizona Rifle Clubs January 1, 1916
266 2296 January 6, 1916
267 2297 January 11, 1916
268 2298 January 11, 1916
269 2300 Further Reserving Additional Described Lands for Use by the Papago Indians, Arizona January 14, 1916
270 2303 Abolishing Port of Entry at Charlotte, N. Y., Located in Customs Collection District 8 January 28, 1916
271 2304 Order of Withdrawal of a Strip of Land from Sturgeon Bay Government Reservation for Extension of Public Road; Door County, Wisconsin January 28, 1916
272 2316 Camp Eldridge, Philippine Islands, Reserving Additional Described Lands for Military Purposes February 14, 1916
273 2322 Porto Rico, Transfer of Certain Described Lands from War Department to Navy Department for Naval Radio Purposes February 21, 1916
274 2323 Fort Armstrong, Hawaii, Transfer of Certain Described Lands from Navy Department to War Department February 21, 1916
275 2325 Amending Executive Order of February 14, 1912 February 23, 1916
276 2328 Fort Rosencrans, California, Inter-Transfer of Certain Described Lands Between Navy Department and War Department February 25, 1916
277 2335 Restoring Certain Reserved Lands for Military Purposes to the Government of the Territory of Hawaii March 6, 1916
278 2341 Relating to Cancellation and Reissue of Passports March 13, 1916
279 2345 Increasing the Strength of the Regular Army March 21, 1916
280 2357 Amending Civil Service Rules [Revoking Rule 5, Sec. 3, So as to Admit Enlisted Men to Examinations] April 11, 1916
281 2357-A April 11, 1916
282 2358 April 12, 1916
283 2362 April 17, 1916
284 2362-A Amending Rules Governing the Granting and Issuing of Passports April 17, 1916
285 2362 April 20, 1916
286 2377 Restoring Control of Fort Brown, Texas Military Reservation to the War Department May 2, 1916
287 2382 Protection of the Panama Canal During Time of War May 17, 1916
288 2390 Flag of the United States, and Flag of the President of the United States May 29, 1916
289 2392 Restoring Certain Described Lands and Transferring Control of Such to Interior Department June 5, 1916
290 2405 June 19, 1916
291 2405-A June 19, 1916
292 2406 June 23, 1916
293 2410 Authorizing Appointments of Warren J. Brown, Henry C. Mansfield, and Florence E. Cleveland as Clerks in Classified Service June 30, 1916
294 2413 Waving Citizenship Requirements for Specified Federal Appointment June 30, 1916
295 2414 June 30, 1916
296 2415 Further Modifying Boundaries of Datil National Forest, N. Mex., by Excluding Therefrom Part of Former Hot Springs Indian Reservation July 3, 1916
297 2418 Regulations for Sale of the Federal and Cliff Additions to Seward Townsite, Alaska July 11, 1916
298 2428 Establishing Regulations Providing Conditions under which The Panama Canal and the Panama Railroad Company Employees on the Isthmus of Panama may be Allowed the Use of Quarters, Fuel and Electric Current July 25, 1916
299 2240 Modification of Executive Order No. 2428, dated July 25, 1916, Establishing Regulations Providing Conditions Under which the Panama Canal and the Panama Railroad Employees on the Isthmus of Panama May be Allowed the Use of Quarters, Fuel and Electric Current August 10, 1916
300 2451 Relating to Motor Vehicles, and Their Operation in the Roads of the Canal Zone September 5, 1916
301 2455 Transferring to the Governor of The Panama Canal the Administration of the Act Approved September 7, 1916, So Far as Panama Canal and Panama Railroad Employees Are Concerned September 15, 1916
302 2456 Philippines—Requiring Governor General to Report to Secretary of War September 19, 1916
303 2461 Amending Consular Regulations 172 September 28, 1916
304 2462 Amending Consular Regulations 692 September 28, 1916
305 2465 September 30, 1916
306 2465-A September 30, 1916
307 2466 October 2, 1916
308 2475 Authorizing the Commutation of Leave Privileges in Certain Cases October 17, 1916
309 2479 Providing for the Payment of Interest on Deposit Money Orders Issued in the Canal Zone October 22, 1916
310 2493 Extension of Trust Period on Allotments for Absentee Shawnee and Citizen Pottawatomie Indians, Oklahoma November 24, 1916
311 2496 Diminishment of Coronado National Forest, Arizona December 7, 1916
312 2497 Wyoming, Land Withdrawal for Water Supply Purposes December 7, 1916
313 2498 Prescribing Army Punishment Regulations During Time of Peace December 16, 1916
314 2499 William C. Rader, Exemption From Civil Service Rules on Appointment December 20, 1916
315 2500 Hattie M. Miller, Made Eligible for Promotion, Exemption From Civil Service Rules on Examination December 20, 1916
316 2501 December 20, 1916
317 2502 December 28, 1916

1917 edit

Relative No. Absolute No. Title/Description Date signed
318 2503 Dolley Farrior, Exemption From Civil Service Rules on Appointment January 3, 1917
319 2504 Unascertained Abolished as A Port of Entry in Customs Collection District No. 38 January 3, 1917
320 2505 Extension of Trust or Any Other Period of Restriction Against Alienation in Patents Issued to Any Indian Indian for land on the Public Domain January 3, 1917
321 2506 January 3, 1917
322 2507 Diminishment of Sierra National Forest, California, and Said Lands Made Open for Settlement January 3, 1917
323 2508 Establishment of Norton Bay Reservation, Alaska January 3, 1917
324 2509 Frank Kearney Made Eligible for Promotion from Messenger to Clerk in Treasury Department without Regard to Civil Service Rules January 5, 1917
325 2510 Diminishment of Petroleum Reserve Nos. 15 and 30, California January 9, 1917
326 2511 Withdrawing Certain Described Lands in New Mexico for Classification and Possible Inclusion Within the Gran Quivira National Reserve January 11, 1917
327 2512 Extending Trust Period on Allotments Expiring in 1917 for Ten Years in Oklahoma January 15, 1917
328 2513 Reserving Certain Described Lands in New Mexico for Use by... January 15, 1917
329 2514 Relating to Conditions of Employment in the Panama Canal Service January 15, 1917
330 2515 Creating an Inter-Departmental Board on Location of Nitrate Plants January 15, 1917
331 2516 Ordering Mourning Formalities for Death of Admiral George Dewey January 17, 1917
332 2517 Reserving Certain Described Lands in New Mexico for Military Purposes January 18, 1917
333 2518 January 19, 1917
334 2519 Corry, Pa., Abolished as Port of Entry in Customs Collection District No. 41 January 23, 1917
335 2519-A Prescribing Rules Governing the Granting and Issuing of Passports in the United States January 24, 1917
336 2520 January 25, 1917
337 2521 January 26, 1917
338 2522 January 30, 1917
339 2523 January 30, 1917
340 2524 Reserving Certain Lands in the State of Arizona for the Papago Indians in Arizona February 1, 1917
341 2525 Amending Executive Order No. 2508 of January 3, 1917, Entitled ‘‘Norton Bay Reservation’’ February 6, 1917
342 2526 Relating to the Exclusion of Chinese from the Panama Canal Zone February 6, 1917
343 2527 February 6, 1917
344 2528 February 14, 1917
345 2529 February 14, 1917
346 2530 February 14, 1917
347 2531 February 16, 1917
348 2532 February 17, 1917
349 2533 Naval Radio Stations for Alaska February 20, 1917
350 2534 February 20, 1917
351 2535 February 21, 1917
352 2536 February 21, 1917
353 2537 Naval Radio Stations for Alaska February 21, 1917
354 2538 February 26, 1917
355 2539 February 26, 1917
356 2540 February 27, 1917
357 2541 February 27, 1917
358 2542 February 28, 1917
359 2542-A March 4, 1917
360 2543 March 13, 1917
361 2544 March 15, 1917
362 2545 March 17, 1917
363 2546 March 21, 1917
364 2547 March 21, 1917
365 2548 March 21, 1917
366 2549 March 21, 1917
367 2550 March 21, 1917
368 2551 March 21, 1917
369 2552 Order of Withdrawal of Certain Public Lands for Lighthouse Purposes; Alaska March 21, 1917
370 2553 March 21, 1917
371 2554 Allowing More than Eight Hours of Labor in a Day for Workers in Navy Yards March 22, 1917
372 2555 March 22, 1917
373 2556 March 22, 1917
374 2557 March 23, 1917
375 2558 March 23, 1917
376 2559 Increasing Authorized Enlisted Strength of the Navy March 24, 1917
377 2559-A Allowing More than Eight Hours of Labor in a Day for Persons Working on Contracts for Military Ordnance, Supplies, Arsenal Buildings, and Fortifications March 24, 1917
378 2560 Authorizing Civil Service Commission to Fill Position for Which There is No Suitable Eligible, by Appointment of Person Under Noncompetitive Examination March 26, 1917
379 2561 Increasing Authorized Enlisted Strength of the Marine Corps March 26, 1917
380 2562 Authorizing Examination of Matthew E. Hanna for Secretaryship in Diplomatic Service March 27, 1917
381 2563 Vacating Executive Order of January 4, 1911, and Placing Control of Military Reservation of Fort Ringgold, Texas Under Control of War Department for Military Purposes March 27, 1917
382 2564 Order of Withdrawal of Certain Public Lands for Military Purposes; Nanakuli, Hawaii March 28, 1917
383 2565 Order of Withdrawal of Certain Public Lands for Military Purposes; Waimanalo, Hawaii March 28, 1917
384 2566 Order of Withdrawal of Certain Public Lands for Military Purposes; Aiea, Hawaii March 28, 1917
385 2567 Authorizing Appointment of Claude T. Worford as Draftsman in Naval Intelligence Office March 29, 1917
386 2568 Extension of Credit for Governor of Virgin Islands to be Expended for All Necessary Expenses and to Meet Any Deficit in Revenues March 29, 1917
387 2569 Authorizing Reinstatement of Lorraine J. Markwardt as Engineer in Forest Products in Agriculture Department March 31, 1917
388 2569-A Establishing Civil Service in First, Second and Third Classes of Post Offices March 31, 1917
389 2570 Directing Civil Service Commission to Refuse Transfer Examinations Without Permission of Current Employer April 2, 1917
390 2571 Constituting the Public Health Service a Part of the Military Forces of the United States in Times of War April 3, 1917
391 2572 Temporarily Suspending Eight-Hour Law Provisions in the Department of Agriculture April 3, 1917
392 2573 Authorizing Appointment of Gilbert J. Murray as Assistant to Director of War Risk Insurance Bureau in Treasury Department April 3, 1917
393 2574 Designating Ellie D. Bouldin of General Land Office to Sign Land Patents During Absence of Clerk Regularly Designated for that Service April 4, 1917
394 2575 Order of Withdrawal of Certain Public Lands for Military Purposes; New Mexico April 4, 1917
395 2576 April 4, 1917
396 2577 April 4, 1917
397 2578 April 4, 1917
398 2579 April 4, 1917
399 2580 April 4, 1917
400 2581 April 4, 1917
401 2582 April 5, 1917
402 2583 April 5, 1917
403 2584 Establishing Defensive Sea Areas April 5, 1917
404 2585 Taking Over Necessary and Closing Unnecessary Radio Stations April 6, 1917
405 2586 April 6, 1917
406 2587 Directing the Coast Guard Operate as a Part of the Navy April 7, 1917
407 2587-A Federal Employees Removal on Security Grounds April 7, 1917
408 2588 Transferring to the Service and Jurisdiction of the War and Navy Departments Certain Vessels, Equipment, Stations, and Personnel of the Lighthouse Service April 11, 1917
409 2589 Alaskan Timber Reserve No. 1, Enlargement April 11, 1917
410 2590 Alabama, Land Withdrawal for Classification and Pending Legislation for Forest Reserve Preserve April 11, 1917
411 2591 Ottawa, Seneca and Wyandotte Indians, Extension of Trust Period on Allotments April 11, 1917
412 2592 Mr. Henry J. Cantey, Exemption From Civil Service Rules on Promotion April 11, 1917
413 2593 St. Francis River Basin, Arkansas, Land Withdrawal for Examination and Survey April 13, 1917
414 2594 Creating Committee on Public Information April 13, 1917
415 2595 April 14, 1917
416 2596 Allowing Treasury Department Employees to be Appointed on Defense Organizations April 14, 1917
417 2597 Establishing Additional Defensive Sea Areas April 14, 1917
418 2598 Mr. Henry Fox, Exemption From Civil Service Rules on Reinstatement April 16, 1917
419 2599 Montana, Land Withdrawal for Classification and Pending Legislation for Game Preserve April 16, 1917
420 2600 Exempting Council of National Defense from Civil Service Rules for Period of War April 17, 1917
421 2601 April 18, 1917
422 2602 Cooperation Among Civil Service Commissions April 18, 1917
423 2603 April 19, 1917
424 2604 Establishing Censorship of Submarine Cables, Telegraph and Telephone Lines April 28, 1917
425 2605 Suspending Eight-Hour Law in Contracts Under the War Department April 28, 1917
426 2605-A Executive Order Assuming Control of Radio Communications April 30, 1917
427 2606 May 4, 1917
428 2607 May 4, 1917
429 2608 May 4, 1917
430 2609 May 7, 1917
431 2610 May 7, 1917
432 2611 May 7, 1917
433 2612 Military Reservation for the National Guard May 7, 1917
434 2612-A May 8, 1917
435 2613 May 9, 1917
436 2614 May 9, 1917
437 6215 May 9, 1917
438 2616 Directing Transmission of Lists of Interned Alien Enemies Through the Red Cross May 9, 1917
439 2617 Civil Service Commission Authorized to Permit Appointment of Civilians May 11, 1917
440 2618 May 11, 1917
441 2619 Amending Consular Regulations and Forms May 11, 1917
442 2619-A German Boats May 14, 1917
443 2620 Administration of Customs Laws in Virgin Islands May 15, 1917
444 2621 German Boats May 16, 1917
445 2622 May 17, 1917
446 2623 May 19, 1917
447 2624 German Boats May 22, 1917
448 2625 German Boats May 22, 1917
449 2626 Reinstating Certain Persons Formerly in the Competitive Service May 22, 1917
450 2627 May 27, 1917
451 2628 Authorizing Employment of Foreign Inspectors in Munitions Factories June 4, 1917
452 2629 June 6, 1917
453 2630 June 6, 1917
454 2631 June 6, 1917
455 2632 June 6, 1917
456 2633 June 6, 1917
457 2634 June 8, 1917
458 2635 German Boats June 12, 1917
459 2636 June 12, 1917
460 2637 June 12, 1917
461 2638 June 12, 1917
462 2639 June 18, 1917
463 2640 June 18, 1917
464 2641 Amending Alaskan Railroad Townsite Regulations[2] June 18, 1917
465 2642 June 20, 1917
466 2643 June 20, 1917
467 2644 June 20, 1917
468 2645 Establishing the Exports Council June 22, 1917
469 2646 Transferring Certain Land on Ediz Hook Spit, Port Angeles Harbor. Wash., from Control of Commerce Department to Navy Department June 27, 1917
470 2647 Military Reservation at Eureka. Alaska, Set Apart by Executive Order of June 6, 1914, Placed Under Control of Secretary of Interior June 28, 1917
471 2648 Authorizing Reinstatement of H. H. Chapman as Assistant District Forester Under Agriculture Department June 28, 1917
472 2649 Designation of Anchorage Grounds at Quarantine Station on Cauit Island, Cebu, Philippine Islands June 28, 1917
473 2650 Amending Civil Service Rules as to Except from Examination Watchmen at Warehouses, Depots, Wharves, and Piers Belonging to or Controlled by War Department June 29, 1917
474 2651 Authorizing Shipping Board to Take Over 87 German Vessels Now Within Jurisdiction of United States June 30, 1917
475 2652 Executive Order Regarding Watch Officers of American Vessels Registered for Foreign Trade July 3, 1917
476 2653 Authorizing Shipping Board to Take Over German Vessel Prinz Eitel Friedrlch Now at Hoboken, N.J. July 3, 1917
477 2654 Authorizing Appointment of J. M. Shaffer to Classified Position in the Treasury Department July 5, 1917
478 2655 Authorizing Appointment of Mary C. Ritenour to Clerical Position in Classified Service July 5, 1917
479 2656 Suspending the Eight-Hour Act of June 19, 1912, Construction of Post Office Equipment Shops July 6, 1917
480 2656-A July 6, 1917
481 2657 Authorizing Reinstatement of George B. Taylor to Position in War Department July 10, 1917
482 2658 Agricultural Experiment Station, Matanuska Valley, Alaska July 10, 1917
483 2659 Amending Civil Service Rules Relating to Working Forces for Operating Piers at Hoboken, N.J., and at Other Seaports July 10, 1917
484 2660 Authorizing Appointment of Benajah D. Dyas as Stock Keeper in Competitive Classified Service in Government Printing Office July 11, 1917
485 2661 Authorizing Appointment of George Simmons as Messenger Boy in Office of Chief of Naval Operations, Navy Department July 11, 1917
486 2662 Authorizing Appointment of Mary C. Bryan to Position in Labor Department July 11, 1917
487 2663 Suspending the Eight-Hour Act of June 19, 1912, Alaska Railroad No. 8 July 11, 1917
488 2664 Exercise of Authority Under the Emergency Shipping Fund Act July 11, 1917
489 2665 Temporarily Withdrawing Certain Public Lands in New Mexico from Settlement Pending Determination of Title July 17, 1917
490 2666 Authorizing Reinstatement of E. C. Yeats as Postal Clerk in Postal Service July 17, 1917
491 2667 Setting Aside Certain Lands in Arizona for Use of Kaibab and Other Indians July 17, 1917
492 2668 Authorizing Reinstatement of Walter W. Grose as Clerk in Quartermaster Corps of Army July 17, 1917
493 2669 Granting Leave of Absence With Pay for Civil War Veterans to Attend Grand Army of the Republic Encampment July 19, 1917
494 2670 Taking Over Lighthouses in Virgin Islands for Use and Purposes of United States July 20, 1917
495 2671 Revoking Executive Order of October 17, 1916, Which Reserved Certain Lands in Arizona for Townsite Purposes July 23, 1917
496 2672 Restoring to Entry and Settlement Certain Lands Reserved for Townsite Purposes by Executive Order of February 16, 1916 July 23, 1917
497 2673 July 28, 1917
498 2673-A Explaining Exemption of Indispensable Government Employees From the Selective Draft July 28, 1917
499 2674 July 30, 1917
500 2675 July 30, 1917
501 2676 July 31, 1917
502 2676-A August 1, 1917
503 2677 August 3, 1917
504 2678 August 3, 1917
505 2679 August 3, 1917
506 2679-A Establishment of the U.S. Food Administration August 10, 1917
507 2680 August 13, 1917
508 2681 Authority to Organize Food Administration Grain Corporation August 14, 1917
509 2682 August 16, 1917
510 2683 August 16, 1917
511 2684 August 16, 1917
512 2685 August 16, 1917
513 2686 August 21, 1917
514 2686-A Fixing Provisional Prices for Bituminous Coal at the Mine August 21, 1917
515 2687 Exercise of Authority Under the ‘‘Naval Emergency Fund Act,’’ and Others August 21, 1917
516 2687-A Establishing an Exports Administrative Board and an Exports Council August 21, 1917
517 2688 August 23, 1917
518 2689 August 23, 1917
519 2690 Appointing Harry A. Garfield as Fuel Administrator August 23, 1917
520 2690-A Regulating Jobbers' Margins on Coal in Intrastate, Interstate, and Foreign Commerce of the United States August 23, 1917
521 2691 Rules for the Government of the Virgin Islands August 24, 1917
522 2692 Establishing Defensive Sea Areas for Terminal Ports of The Panama Canal, and Providing Regulations for the Government of Persons and Vessels Within Said Areas August 27, 1917
523 2692-A Former German Vessels, Leviathan, Mount Vernon, ... August 29, 1917
524 2693 August 30, 1917
525 2694 August 30, 1917
526 2694-A Authority to Exercise Powers Bestowed by Sections 15 and 16 of the Food Control Act September 2, 1917
527 2695 September 6, 1917
528 2696 Executive Order Regarding Measurement of Foreign Ships Admitted to American Registry September 7, 1917
529 2697 Regulations Relating to the Exportation of Coin, Bullion, and Currency September 7, 1917
530 2698 September 7, 1917
531 2699 September 7, 1917
532 2700 Amending Civil Service Rules Pertaining to Positions Exempt from Examination September 7, 1917
533 2701 September 7, 1917
534 2702 September 12, 1917
535 2703 Grace Matthews Trescot Made Eligible for Reinstatement for Government Service September 12, 1917
536 2704 Modification of Military Camps to Conform With War Department Definition September 17, 1917
537 2705 Suspending the Eight-Hour Day in the Bureau of Standards[3] September 20, 1917
538 2706 Authorizing Appointment of Mabel Money Kitchin Without Regard to Civil Service Rules September 22, 1917
539 2707 Pertaining to Group Transfer of Personnel September 24, 1917
540 2708 Creating Divisions of Pictures, Films and Publications under the Committee on Public Information September 25, 1917
541 2709 Seizure of German Boats September 27, 1917
542 2710 New Mexico, Restoration of Lands Withdrawn for Townsite Purposes by Executive Order No. 2459 of September 22, 1916 September 27, 1917
543 2711 September 27, 1917
544 2712 Amendment of Executive Order No. 1794 of July 3, 1913, and Executive Order of April 28, 1917 September 27, 1917
545 2713 Reserving Certain Lands in Montana for Administration of Beaverhead and Deerlodge National Forests September 27, 1917
546 2714 September 27, 1917
547 2715 Authorizing Commerece Secretary to Appoint Employees Without Examination September 27, 1917
548 2716 Authorizing Certain Food Administration Employees to be Appointed Without Examination September 27, 1917
549 2717 Assigning Quarantine Duties in the Virgin Islands to the Treasury Department September 27, 1917
550 2718 Suspending the Eight-Hour Day in Construction of Immigrant Station at Baltimore, Md. September 27, 1917
551 2719 Authorizing Appointment of Frank H. Schloer Without Regard to Civil Service Rules September 28, 1917
552 2720 Giving Chief of Staff Control over the War Department in the Absence of the Secretary of War and Assistant Secretary of War September 29, 1917
553 2721 Amending Civil Service Rules Pertaining to Positions Exempt from Examination October 3, 1917
554 2722 Authorizing Appointment of Lillian Schmidt Without Regard to Civil Service Rules October 6, 1917
555 2723 Authorizing Appointment of Harry C. Bradley Without Regard to Civil Service Rules October 6, 1917
556 2724 October 6, 1917
557 2725 October 6, 1917
558 2726 Colorado, Restoration of Lands Withdrawn by Executive Order No. 2466 of October 2, 1916 October 6, 1917
559 2727 Establishing Alaska Townsite and Railroad Withdrawal No. 16 October 8, 1917
560 2728 Establishing Alaska Townsite and Railroad Withdrawal No. 17 October 8, 1917
561 2729 Mabel E. Albertson Made Eligible for Appointment in Government Printing Office October 9, 1917
562 2729-A Vesting Power and Authority in Designated Officers and Making Rules and Regulations Under Trading With The Enemy Act and Title VII of the Act Approved June 15, 1917 October 12, 1917
563 2730 Ordering Free Consular Services for Duration of War October 13, 1917
564 2731 Withdrawing Lands in Utah for Classification Pending Legislation for its Disposition October 13, 1917
565 2732 Transferring Honolulu Buoy Depot, Oahu from War Department to Commerce Department October 13, 1917
566 2733 Amending Civil Service Rules Pertaining to Positions Exempt from Examination October 13, 1917
567 2734 Suspending Civil Service Rules in Training Camp Activities October 15, 1917
568 2735 Reserving Huckleberry Island in Padilla Bay, Washington for Lighthouse Purposes October 18, 1917
569 2736 Providing for Requisitioning of Foods and Feeds October 23, 1917
570 2737 Correcting Executive Order No. 2692, Establishing Defensive Sea Areas for Terminal Ports of the Panama Canal October 24, 1917
571 2738 Temporarily Withdrawing Two Islands in Straits of Juan de Fuca, Washington, to Determine Portion to be Reserved for Lighthouse Purposes October 24, 1917
572 2739 Humboldt National Forest, Nevada October 24, 1917
573 2740 Authorizing Certain Fuel Administration Employees to be Appointed Without Examination October 25, 1917
574 2741 Waiving Civil Service Regulations for Confidential Positions under the Trading with the Enemy Act October 25, 1917
575 2742 Amending Civil Service Rules to Allow War Department Production Experts in Signal Service to be Filled Upon Noncompetitive Examination October 27, 1917
576 2743 Amending Civil Service Rules to Allow Army Transport Service Clerks to be Exempt from Examination October 27, 1917
577 2743-A Modifying the Scale of Prices of Bituminous Coal at the Mine October 27, 1917
578 2744 Fixing Salary Of, And Vesting Certain Power And Authority In, The Alien Property Custodian Appointed Under Trading With The Enemy Act October 29, 1917
579 2745 Authorizing Appointment of Virginia M. Spinks to Position in Department of Labor Without Regard to Civil Service Rules November 1, 1917
580 2746 Authorizing Appointment of William P. Henshaw as Clerk in the Panama Canal Service Without Regard to Civil Service Rules November 2, 1917
581 2747 Extending Trust Period on Allotments of Prairie Band of Pottawatomi Indians in Kansas November 2, 1917
582 2748 Ordering Seizure of German Vessel Pollux by Shipping Board November 2, 1917
583 2749 Reserving Certain Described Lands in Florida for Lighthouse Purposes November 5, 1917
584 2750 Reserving Moro Rock, Redding Rock and Prince Island Off the Pacific Coast of California for Lighthouse Purposes November 5, 1917
585 2751 Amendment of Executive Order No. 2707 of September 24, 1917 November 7, 1917
586 2752 Authorizing Reinstatement of Printers' Assistants and Operatives in Bureau of Engraving and Printing Without Regard to Eligibility Limit During War November 9, 1917
587 2753 Amending Civil Service Rules in Regards to Transfers November 10, 1917
588 2754 Exempting Food Administration and Fuel Administration from Civil Service Rules November 10, 1917
589 2755 Reserving Blakely Rock, in Puget Sound, Washington for Lighthouse Purposes November 14, 1917
590 2755-A November 22, 1917
591 2756 Authorizing Appointment Without Examination for Secretaries of Explosives Inspectors November 22, 1917
592 2757 Reserving Certain Lands in Alaska for Use of Bureau of Education and Indigenous Natives November 22, 1917
593 2758 Amending Civil Service Rules in Regards to Messenger Girls November 22, 1917
594 2759 Reserving Sister Islands in Green Bay, Wisconsin for Lighthouse Purposes November 22, 1917
595 2760 Returning William V. Hagar to Service in the United States Coast and Geodetic Survey November 23, 1917
596 2761 Authorizing Interior Secretary to Appoint Persons in the Mine Bureau Without Regard to Civil Service Rules November 23, 1917
597 2762 Restricting Transfer of Government Employees During War November 24, 1917
598 2763 Authorizing Aeronautic Draftsmen in the Navy Department to be Filled upon Noncompetitive Examination November 24, 1917
599 2764 Modifying Boundaries of Harney National Forest to Exclude Certain Lands in South Dakota November 26, 1917
600 2765 Determination of a Just, Fair, and Reasonable Profit Under Section 5 of the Food Control Act November 27, 1917
601 2765-A November 30, 1917
602 2766 Authorizing Appointment of Temporary Carriers on Rural Routes Without Regard to Civil Service Rules December 1, 1917
603 2767 Amending Civil Service Rules Relating to Interior Department December 5, 1917
604 2768 Amending Civil Service Rules Relating to Employees of Army Ordnance Department in Canada December 5, 1917
605 2769 Suspending the Eight-Hour Day in Construction of Buildings on Fourteenth Street NW., Washington, D. C. December 6, 1917
606 2770 Supplemental to Executive Order of October 12, 1917, Vesting Power and Authority in Designated Officers and Making Rules and Regulations Under Trading With the Enemy Act and Title VII of the Act Approved June 15, 1917 December 7, 1917
607 2771 Returning Aaron L. Shalowitz to Service in Department of Commerce December 8, 1917
608 2772 Temporarily Reserving Certain Lands in New Mexico for Military Purposes December 12, 1917
609 2773 Eliminating Certain Lands from Executive Orders Nos. 1 and 2 of Alaska Townslte Withdrawals, Dated April 21 and June 23, 1914, Withdrawing Certain Lands for Townslte and Railroad Purposes December 12, 1917
610 2774 Authorizing Appointment of O. C. Husting to Appropriate Position in Competitive Classified Service Without Examination December 17, 1917
611 2774-A Creating Division of Foreign Picture Service Under Committee on Public Information December 17, 1917
612 2775 Modifying Executive Order of September 24, 1917, So as to Strike Name of John T. Watkins from List of Coast and Geodetic Survey Officers Therein Named to Serve with War Department and Add It to List of Those Named to Serve With Navy Department; (Dec. 19) December 19, 1917
613 2776 Authorizing Appointment of Frederick S. Taylor to Subclerical Position in Classified Service of Treasury Department; (Dec. 26) December 26, 1917
614 2777 Prescribing Rules Regarding Repeals, Alterations and Amendments of Local Laws and Expenditure of Duties and Taxes in Virgin Islands December 26, 1917
615 2778 Indians, Extension of Trust Period on Allotments December 31, 1917

1918 edit

Relative No. Absolute No. Title/Description Date signed
616 2779 Amending Executive Order of August 11, 1916, Concerning Rations of Enlisted Men of Army, Navy, and Marine Corps under Treatment or On Duty at Army and Navy General Hospital, Hot Springs, Arkansas January 3, 1918
617 2780 Amendment to Civil Service Rules Relating to Commerce Department by Striking Out Paragraph Concerning Shipping Commissioners January 7, 1918
618 2781 Authorizing Transfer of Charles W. Olvey from Skilled Laborer to Clerkship in Office of Secretary of Commerce January 8, 1918
619 2782 Ordering Certain Persons Who Were Transferred to Service and Jurisdiction of War Department by Executive Order of September 24, 1917, be Returned to Their Former Status in Coast and Geodetic Survey January 9, 1918
620 2783 Amending Civil Service Rules Relating to Classified Positions Excepted from Examination That Can Not be Filled from Registers of Eliglbles by Rescinding Portion of Rule Relating to Revenue-Cutter Service January 10, 1918
621 2784 Amending Civil Service Rules Relating to War Department So as to Except from Examination All Persons Employed by Quartermaster Corps of Army in Connection With Prosecution of Construction Work January 10, 1918
622 2785 Amending Civil Service Rules Relating to War Department by Revoking Executive Order of January 10, 1918, Concerning Persons Employed by Quartermaster Corps of Army in Connection with Prosecution of Construction Work January 15, 1918
623 2786 Authorizing Secretary of Treasury, During Continuance of Present War, to Make Appointments to Various Positions in Bureau of Engraving and Printing Without Regard to Requirements of Civil Service Commission January 15, 1918
624 2789 Military Reservation for the National Guard January 19, 1918
625 2790 Allotting Appropriation Under Trading With the Enemy Act January 22, 1918
626 2796 Prescribing Rules and Regulations Under Section 5 of the Trading with the Enemy Act and Supplementing Rules and Regulations Heretofore Prescribed Under Title 7 of the Espionage Act January 26, 1918
627 2801 Amending Executive Order Dated October 12, 1917 February 5, 1918
628 2809 Certain Described Lands in Utah Reserved for the Use of Certain Skull Valley, and Other Indians
629 2813 Prescribing Rules and Regulations Respecting the Exercise of the Powers and Authority and the Performance of the Duties of the Alien Property Custodian February 26, 1918
630 2819 Amending Executive Order No. 1572 of February 14, 1912, to Include Federal Employees Residing in Laurel, Md. March 9, 1918
631 2820 March 15, 1918
632 2820-A March 18, 1918
633 2821 March 19, 1918
634 2822 March 19, 1918
635 2822-A March 19, 1918
636 2823 March 20, 1918
637 2823-A March 21, 1918
638 2824 March 23, 1918
639 2825 Certain Described Lands Granted to the United States by the Republic of Panama in the Treaty of February 26, 1904, Reserved for Military Purposes March 25, 1918
640 2825-A Executive Order Taking Possession of Equipment on Board Netherlands Vessels March 28, 1918
641 2826 March 29, 1918
642 2832 Concerning Certain Sales to be Conducted by the Alien Property Custodian Pursuant to the ‘‘Trading with the Enemy Act’’ and Amendments Thereof April 2, 1918
643 2837 Revoking Power and Authority in Designated Offices Under the Trading With the Enemy Act April 11, 1918
644 2843 Concerning a Sale to be Conducted by the Alien Property Custodian Pursuant to the ‘‘Trading with the Enemy Act’’ and Amendments Thereof April 24, 1918
645 2844 Concerning a Sale to be Conducted by the Alien Property Custodian Pursuant to the ‘‘Trading with the Enemy Act’’ and Amendments Thereof April 24, 1918
646 2845 Concerning a Sale to be Conducted by the Alien Property Custodian Pursuant to the ‘‘Trading with the Enemy Act’’ and Amendments Thereof April 24, 1918
647 2846 Concerning a Sale to be Conducted by the Alien Property Custodian Pursuant to the ‘‘Trading with the Enemy Act’’ and Amendments Thereof April 24, 1918
648 2847 Concerning a Sale to be Conducted by the Alien Property Custodian Pursuant to the ‘‘Trading with the Enemy Act’’ and Amendments Thereof April 24, 1918
649 2857 Concerning a Sale to be Conducted by the Alien Property Custodian Pursuant to the ‘‘Trading with the Enemy Act’’ and Amendments Thereof May 7, 1918
650 2858 Concerning a Sale to be Conducted by the Alien Property Custodian Pursuant to the ‘‘Trading with the Enemy Act’’ and Amendments Thereof May 9, 1918
651 2859 National Research Council of the National Academy of Sciences May 11, 1918
652 2859-A Directing the Shipping Board to Take Control of Austria-Hungarian Vessel Martha Washington May 11, 1918
653 2860 Authorizing the Eligibility for Promotion of Joseph H. Mills May 14, 1918
654 2861 Vessels Explorer and Batterson Transferred from the Coast and Geodetic Survey to the Navy Department May 16, 1918
655 2862 Creation of Bureau of Aircraft Production May 20, 1918
656 2863 May 20, 1918
657 2863-A May 21, 1918
658 2864 May 24, 1918
659 2869 Order of Withdrawal of Certain Public Lands for Military Purposes; Panama Canal Zone May 28, 1918
660 2877 Ordering Most Law Officers of the Government Shall Exercise their Functions Under the Supervision and Control of the Head of the Department of Justice May 31, 1918
661 2882 Leave for the Spanish War Veterans to Attend Reunion June 13, 1918
662 2282-A June 13, 1918
663 2883 June 14, 1918
664 2284 June 21, 1918
665 2885 With Respect to Orenstein and Koppel-Arthur Koppel Actiengesellschaft Commonly Known as Orenstein-Koppel Company June 15, 1918
666 2889 Delegating War Housing Functions to the Secretary of Labor June 18, 1918
667 2890 Leave for Grand Army Men to Attend Reunion June 21, 1918
668 2899 Directing All Sanitary or Public Health Activities of Certain Executive Agencies be Exercised Under Control of Public Health Service July 1, 1918
669 2900 Order of Withdrawal of Certain Public Lands for Military Purposes; Oahu, Territory of Hawaii July 2, 1918
670 2903 Transferring a Portion of the Coal Section of the Federal Trade Commission to the United States Fuel Administration July 3, 1918
671 2907 Superseding Executive Order of May 18, 1918, Authorizing Governor of Panama Canal Zone to Exercise Authority of Espionage Act July 9, 1918
672 2907-A July 9, 1918
673 2908 July 10, 1918
674 2914 Concerning Certain Sales to be Conducted by the Alien Property Custodian Pursuant to the "Trading With the Enemy Act" And Amendments Thereof July 15, 1918
675 2916 Prescribing Additional Rules and Regulations, and Making Certain Determinations Respecting the Exercise of the Powers and Authority and the Performance of the Duties of the Alien Property Custodian July 16, 1918
676 2917 Extension of Civil Service Reinstatement Time to Service Men July 18, 1918
677 2918 Allowing More than Eight Hours of Labor in a Day for Work Relating to War Housing Needs July 18, 1918
678 2926 Executive Order Amending Paragraph 20 of the Navigation Rules and Regulations of the Panama Canal July 26, 1918
679 2929 Authorizing the United States Fuel Administrator to Prepare and Adopt Specifications for the Supply of Petroleum and Its Products Through a Committee on Standardization of Petroleum Specifications July 31, 1918
680 2932 Prescribing Rules and Regulations Governing the Issuance of Permits to Enter and Leave the United States August 8, 1918
681 2934 August 13, 1918
682 2934-A August 13, 1918
683 2935 August 14, 1918
684 2940 Vesting Power and Authority in Designated Officers and Making Rules and Regulations Under Trading With The Enemy Act and Title VII of the Act Approved June 15, 1917 August 20, 1918
685 2949 Concerning Certain Sales to be Conducted by the Alien Property Custodian Pursuant to the "Trading With the Enemy Act" and Amendments Thereof August 29, 1918
686 2951 Authorizing Reinstatement of Wilmot H. MacDonald in Classified Service September 4, 1918
687 2952 Rescinding Executive Order Issued July 15, 1918 September 6, 1918
688 2953 Authorizing the Alien Property Custodian to Sell Certain Property at Private Sale September 12, 1918
689 2954 Cancelling Sale of Froehlich and Kuttner Made to Compania Mercantil de Filipinas by the Alien Property Custodian's Representative Pursuant to the “Trading with the Enemy Act” and Amendments Thereof September 13, 1918
690 2955 Cancelling Sale of Part of Germann & Company, Ltd., Inc., Made to the Oxy-Acetylene Welding & Cutting Company, Changed to Philippine Engineering Company, Inc., by the Alien Property Custodian's Representative Pursuant to the "Trading with the Enemy Act" and Amendments Thereof September 13, 1918
691 2956 Cancelling Sale of Part of A. Richter & Company, Known as "El Siglo" Made to Lorza & Lozano, by the Alien Property Custodian's Representative Pursuant to the "Trading with the Enemy Act" and Amendments Thereof September 13, 1918
692 2957 Cancelling Sale of Part of A. Richter & Company, Known as ‘‘La Sombreria” Made to E. P. Brias y Roxas, by the Alien Property Custodian's Representative Pursuant to the “Trading with the Enemy Act’’ and Amendments Thereof September 13, 1918
693 2958 Cancelling Sale of "Helios" Cigar Factory, Part of Germann & Company, Inc., Made to Walter E. Olsen and Company, by the Alien Property Custodian's Representative, Pursuant to the "Trading with the Enemy Act" and Amendments Thereof September 13, 1918
694 2959 Vesting Power and Authority in a Designated Official or His Successors in Office, Subject to the Supervision of the Alien Property Custodian September 13, 1918
695 2964 September 16, 1918
696 2964-A September 19, 1918
697 2965 September 20, 1918
698 2968 Rejecting the Bid of Theodore Friedeburg of $145,000 for the Property of The Partnership of A. W. Faber, Offered for Sale at Public Auction on September 17, 1918, Pursuant to the ‘‘Trading with the Enemy Act’’ and Amendments Thereof September 30, 1918
699 2968-A Providing for the Censorship of Foreign Mails in the Panama Canal Zone March 10, 1918
700 2969 October 7, 1918
701 2970 October 8, 1918
702 2971 Providing for the Licensing of Chauffeurs in Canal Zone October 9, 1918
703 2979 October 22, 1918
704 2979-A October 22, 1918
705 2980 October 24, 1918
706 2984 October 25, 1918
707 2984-A October 25, 1918
708 2985 October 28, 1918
709 2985-A October 29, 1918
710 2986 November 1, 1918
711 2987 Placing Certain Land and Water Areas Under the Control of the Secretary of Navy for Use as a Naval Air Station November 4, 1918
712 2991 Prescribing Additional Rules and Regulations, And Making Certain Determinations Respecting the Exercise of the Powers and Authority and the Performance of the Duties of the Alien Property Custodian November 12, 1918
713 2993 Authorizing the Granting of Sick Leave to Alien Employees in Panama Canal and Panama Railroad Service November 14, 1918
714 2996 Amending Civil Service Rules Regarding Clerical Positions on the Isthmus of Panama November 16, 1918
715 3008 Exemption of Persons Certified as Loyal by Attorney General from Classification as Enemy Aliens Authorized for Naturalization Purposes November 26, 1918
716 3009 Sevier National Forest, Utah, Diminished November 27, 1918
717 3010 Battlement National Forest, Colorado November 27, 1918
718 3010-A November 27, 1918
719 3011 Authorizing Reappointment to Competitive Classified Service of Certain Persons Separated from Service by Reduction of Force November 29, 1918
720 3012 November 29, 1918
721 3013 November 30, 1918
722 3014 November 30, 1918
723 3015 December 2, 1918
724 3016 Vesting Certain Powers Under the Trading-With-the-Enemy Act In Property Custodian and Frank L. Polk December 3, 1918
725 3016-A Authorizing Alien Property Custodian to Reject All Bids for 2000 Shares of Capital Stock of International Insurance Co. of New York December 3, 1918
726 3017 December 3, 1918
727 3018 December 3, 1918
728 3019 December 3, 1918
729 3019-A December 31, 1918
730 3019-B December 30, 1918

1919 edit

Relative No. Absolute No. Title/Description Date signed
731 3020 Erroneously Allowed Entry in Former Fort Peck Indian Reservation, Montana, Ordered Confirmed in Accordance With Proclamation No. 1361 of March 21, 1917 January 1, 1919
732 3021 January 7, 1919
733 3016-B Authorizing the Alien Property Custodian to Transfer to Henry Schniewind, Jr., of New York, N.Y., All Rights in Susquehanna Silk Mills, the Property of H.E. Schniewind, Sr., Willy Schniewind, and Hans Schniewind of Elberfield Germany January 11, 1919
734 3022 January 11, 1919
735 3023 January 11, 1919
736 3024 January 11, 1919
737 3024-A January 17, 1919
738 3024-B January 21, 1919
739 3024-C January 16, 1919
740 3025 January 25, 1919
741 3026 January 25, 1919
742 3027 Revoking Executive Orders Establishing Defensive Sea Areas January 25, 1919
743 3028 ..., to Coast and Geodetic Survey January 25, 1919
744 3029 Retransfer of Certain Named Individuals from War Department to Coast and Geodetic Survey January 25, 1919
745 3030 Revoking Executive Order of ..., Regarding Submarine Cables and Telegraph and Telephone Lines January 25, 1919
746 3031 Leave Due Canal Zone Employees Returning from Military or Naval Service January 25, 1919
747 3032 Revoking Executive Order of April 9, 1917, Placing Control of the Panama Canal and the Canal Zone Under Army Control January 25, 1919
748 3033 ..., Alaska February 5, 1919
749 3035 Amending Civil Service Rules Relating to Reinstatement February 7, 1919
750 3035-A February 14, 1919
751 3035-B Appointing Herbert Hoover as Director General of American Relief Administration February 24, 1919
752 3042 February 25, 1919
753 3016-C Authorizing the Alien Property Custodian to Sell Certain Trademark and Patent Rights of Enemy Alien Firms to the Chemical Foundation, Inc., Delaware February 26, 1919
754 3043 Diminishment of Cabinet National Forest, Montana Mexico; Excluded Lands Reserved for Townsite Purposes February 26, 1919
755 3044 Return of Certain Vessels, Equipment and Personnel ... February 26, 1919
756 3045 Clara Bell Suit, Exemption From Civil Service Rules on Appointment February 26, 1919
757 3046 Authorizing Industrial Board within Commerce Department to Employ Qualified Personnel Without Regard to Civil Service Rules February 26, 1919
758 3049 Amendment of Executive Order No. 2903 of July 3, 1918, Returning Materials Pertaining to the Coal Industry to the Federal Trade Commission from the Fuel Administration February 27, 1919
759 3050 Individual, Exemption From Civil Service Rules on Appointment February 27, 1919
760 3051 Miss Bert M. Williams, Exemption From Civil Service Rules on Appointment February 27, 1919
761 3052 Revoking Executive Order Nos. 3000 and 3006 of Nov 18 and 26, 1918, Respectively, Establishing Liquor Control Zones in Tenn. & Pa. February 28, 1919
762 3053 Montana, Temporary Withdrawal of Certain Described Lands Pending Legislation February 28, 1919
763 3053-A February 28, 1919
764 3054 Rescinding Executive Order of April 2, 1917, Requiring Assent of Head of Department for Civil Service Examination March 2, 1919
765 3055 Extending Withdrawal of Certain Lands in Idaho by Proclamation No. 1397 of October 9, 1917, Pending Legislation March 3, 1919
766 3056 ... Restored to the Government of the Philippines March 3, 1919
767 3057 Authorizing Appointment of Charles Aurthur Richards as A Member for Additional Representation of the Food Administrator on the War Trade Board March 3, 1919
768 3058 March 3, 1919
769 3059 Ordering Chairman of War Trade Board the Transfer of Functions and Records of Said Board to State Department March 3, 1919
770 3060 Prescribing Regulations for Sale of Lots Within Girdwood Townsite March 3, 1919
771 3060-A March 3, 1919
772 3016-D Authorizing the Alien Property Custodian to Reject All Bids for Specified Capital Stock and Property of the Golde Patent Manufacturing Company March 4, 1919
773 3016-E Authorizing the Alien Property Custodian to Reject All Bids for Specified Common Capital Stock of New Brunswick Chemical Company, a New Jersey Corporation. March 4, 1919
774 3061 California, Creation of Laguna Mountain Administrative Site for Use as a Ranger Station in the Administration of Cleveland National Forest March 4, 1919
775 3062 Form of Panama Canal Tonnage Certificates Amended March 4, 1919
776 3063 Certain Powers of the Shipping Board Emergency Fleet Corporation Pertaining to Emergency Shipping Fund Withdrawn and Delegated to ... March 13, 1919
777 3064 Certain Powers of the Shipping Board Pertaining to Emergency Shipping Fund and Delegated to War Secretary March 12, 1919
778 3016-F Authorizing the Alien Property Custodian to Reject All Bids for Certain Capital Stock and Certain Other Properties of Gerhard and Hey, Inc. March 13, 1919
779 3016-G Authorizing the Alien Property Custodian to Reject All Bids for Specified Stock of Hayden Chemical Works, All Rights Granted to the Chemische Fabrik von Hayden A.G., Radebeul, Germany, by the Said Chemical Works, and for Certain Patents and Trademarks held by Chemische Fabrik van Hayden A.G. and Fr. von Hayden Nachfolger, Radebuel, Germany March 14, 1919
780 3016-H Authorizing the Alien Property Custodian to Reject All Bids for Certain Property of International Textile Company, Inc. March 15, 1919
781 3065 Amending Regulations Governing Appointments and Promotions in the Diplomatic Service March 15, 1919
782 3066 Abolishing the Aircraft Board March 19, 1919
783 3016-I Authorizing the Alien Property Custodian to Transfer to the American Radio Company All Rights and Property of Rudolph Goldschmidt and of the Hochfrequenz-Maschienen Aktiongeseschaft for Drahtlose Telegraphie March 24, 1919
784 3016-J Authorizing the Alien Property Custodian to Sell at Private Sale All Rights and Patents of the Schmidt-sche Heissdampf Gesellschaft, of Germany to the Locomotive Superheater Co. March 24, 1919
785 3067 Executive Order No. 2978 of October 21, 1918, Withdrawing Certain Lands Adjacent to Fort De Rusey, Kalia, Oahu, T.H., Revoked March 25, 1919
786 3068 March 25, 1919
787 3069 Individual, Exemption From Civil Service Rules on Reinstatement March 25, 1919
788 3016-K Authorizing the Alien Property Custodian to Sell at Private Sale Certain Patent and Trademark Rights of Enemy Aliens to the Chemical Foundation, Inc. April 5, 1919
789 3016-L Authorizing the Alien Property Custodian to Reject All Bids for Specified Shares of Capital Stock of K. & E. Neumond, Inc., New Orleans, Louisiana April 5, 1919
790 3016-M Authorizing the Alien Property Custodian to Reject All Bids for Specified Capital Stock of the Dr. Jaeger's Sanitary Woolen System Co. and Certain Trademarks April 8, 1919
791 3070 Restoring Certain Described Lands Reserved by Executive Order No. 2900 of July 2, 1918, for Military Purposes to the Government of Territory of Hawaii April 8, 1919
792 3071 April 8, 1919
793 3074 Amending Civil Service Rules Relating to Qualification of Applicants April 16, 1919
794 3075 Amending Civil Service Rules Relating to Reinstatement, and Revoking Executive Orders of July 18, 1918, and February 7, 1919 April 16, 1919
795 3076 April 16, 1919
796 3077 April 16, 1919
797 3016-N April 18, 1919
798 3078 April 22, 1919
799 3085 May 4, 1919
800 3016-O May 7, 1919
801 3086 May 11, 1919
802 3086-A May 12, 1919
803 3086-B May 12, 1919
804 3087 May 14, 1919
805 3087-A May 14, 1919
806 3088 May 17, 1919
807 3091 Authorizing Secretary of Navy to Transfer Certain Vessels to Other Executive Departments May 24, 1919
808 3016-P May 28, 1919
809 3016-Q May 28, 1919
810 3016-R May 28, 1919
811 3092 May 31, 1919
812 3093 Authorizing Reinstatement of Frank H. Wang as a Postal Clerk at the Panama Canal May 31, 1919
813 3094 May 31, 1919
814 3094-A June 5, 1919
815 3094-B June 7, 1919
816 3095 June 8, 1919
817 3016-S June 10, 1919
818 3096 June 12, 1919
819 3097 Amending Consular Regulations of 1896 Concerning Payment of Wages at Ports June 17, 1919
820 3016-T June 18, 1919
821 3016-U June 18, 1919
822 3098 June 19, 1919
823 3099 June 23, 1919
824 3016-V June 24, 1919
825 3099-A June 24, 1919
826 3100 June 25, 1919
827 3108 June 30, 1919
828 3016-W July 8, 1919
829 3016-X July 8, 1919
830 3109 July 10, 1919
831 3110 July 10, 1919
832 3111 July 10, 1919
833 3111-A July 11, 1919
834 3112 July 12, 1919
835 3113 Vesting in Attorney General all Power and Authority Conferred upon the President by Section 9 of the Trading with the Enemy Act July 15, 1919
836 3126 Transferring Records of War Industries Board to Council of National Defense July 22, 1919
837 3130 Setting Apart Certain Land in Canal Zone for use as Fort Amador and Fort Grant Military Reservations July 25, 1919
838 3142 Suspending Provisions of Law Requiring Inspection of Foreign-Built Ships for Eighteen Months August 8, 1919
839 3154 Dissolving Committee on Public Information and Transferring Assets to Council of National Defense August 21, 1919
840 3158 August 27, 1919
841 3159 Directing General Supply Committee of Treasury Department to Maintain Records of Surplus Material for Use by Government Agencies August 27, 1919
842 3172 Annulling Orders of Fuel Administration in Order to Restore Bituminous Coal Regulations October 30, 1919
843 3176 Authorizing Title of All German Vessels Seized During War to be Taken Over in Accordance with Joint Resolution November 24, 1919
844 3182 Amending Section 3 of the Executive Order of February 2, 1914, Providing Conditions of Employment for the Permanent Force for the Panama Canal November 25, 1919
845 3188 Oregon, Land Withdrawal for Classification and Pending Legislation December 2, 1919
846 3189 Related to Cited Executive Order No. 2593 of April 13, 1917 December 2, 1919
847 3190 December 2, 1919
848 3191 December 2, 1919
849 3192 Restoring Certain Described Lands Reserved by Executive Order of November 4, 1885, for the Improvement of the Columbia River December 2, 1919
850 3193 Restoring Certain Described Lands Formerly Reserved by Executive Order No. 2581 of April 4, 1917, to the Government of the Territory of Hawaii December 2, 1919
851 3202 Setting Aside Certain Land in Canal Zone for Use as Quarry Heights Military Reservation December 22, 1919
852 3203 Setting Aside Certain Land in Canal Zone for Use as Fort William D. Davie Military Reservation December 22, 1919
853 3207 Setting Aside Certain Land in Canal Zone for Use as Military Reservation December 30, 1919

1920 edit

Relative No. Absolute No. Title/Description Date signed
854 3208 January 2, 1920
855 3210 Establishing Regulations for the Canal Zone Relative to the Sale, Possession, and Disposition of Liquors For Sacramental, Scientific, Industrial, Pharmaceutical, and Medicinal Purposes January 7, 1920
856 3211 Requiring Executive Departments to Furnish Information to Bituminous Coal Commission January 8, 1920
857 3213 Concerning Costs and Security for Costs in the District Court and the Magistrates' Courts in the Panama Canal Zone January 9, 1920
858 3222 Applying Executive Order No. 3091 of May 24, 1919, to the Panama Canal February 3, 1920
859 3226 Authorizing Charges for Services Rendered by the Quarantine Division of The Panama Canal February 11, 1920
860 3232 Establishing a Maximum Rate of Pay for Alien Employees of The Panama Canal and the Panama Railroad Company on the Isthmus of Panama February 20, 1920
861 3237 Reserving Certain Lands of the Punta Mala Lighthouse for Use as Naval Radio Station March 1, 1920
862 3243 Carrying and Keeping of Arms in the Canal Zone March 6, 1920
863 3247 Restoring Rules and Regulations of Fuel Administration March 19, 1920
864 3249 Dissolving the United States Bituminous Coal Commission March 24, 1920
865 3255 Establishing Maritime Quarantine Regulations for the Canal Zone and Harbors of the Cities of Panama and Colon, Republic of Panama March 31, 1920
866 3257 Reserving Certain Lands in the Canal Zone for Fort Randolph and France Field Military Reservations, and Coco Solo Naval Reservation April 9, 1920
867 3268 Transferring Records of War Labor Board to Council of National Defense May 5, 1920
868 3278-A Regulations Regarding Reinstatement of Former Employees Nearing Retirement Age June 2, 1920
869 3283 Suspending Provision 3 of Executive Order of March 24, 1920, until Conclusion of Work of Anthracite Coal Commission June 16, 1920
870 3297 Temporarily Withdrawing Land in South Dakota for Determination of Availability for Permanent Reservation June 30, 1920
871 3308 Temporarily Withdrawing Land in South Dakota to Protect Water Supply of Wind Cave National Park July 14, 1920
872 3313 Amending Consular Regulations Concerning Payment of Wages July 21, 1920
873 3314 Temporarily Withdrawing Land in Arizona to Determine Advisability for Inclusion in Tumacacori National Monument July 26, 1920
874 3317 Holy Cross-Sopris National Forest, Colorado August 7, 1920
875 3322 Paitilla Point Military Reservation September 1, 1920
876 3332 Authorizing Retention for Certain Period of Certain Hoboken Piers by War Department October 2, 1920
877 3345 Temporarily Withdrawing Land in Arizona for Examination of Ruins and Hieroglyphics October 20, 1920
878 3347 Licensing of Chauffeurs in the Canal Zone October 30, 1920
879 3352 Expanding the Fort Sherman Military Reservation in the Canal Zone November 6, 1920
880 3358 In General Relates to Marginal Wharf Area to Sand Island Military Reservation, Territory of Hawaii November 24, 1920
881 3359 November 25, 1920
882 3360 Prescribing Design and Dimensions for an Official Flag for the Office of Secretary of State November 28, 1920
883 3361 Constance Kerschner, Exemption From Civil Service Rules on Appointment November 30, 1920
884 3362 Extension of Trust Period on Allotments Made to Indians of the Crow Creek Reservation, South Dakota November 30, 1920
885 3363 Extension of Trust Period on Allotments Made to Ponca Indians of Oklahoma December 1, 1920
886 3364 Diminishment of Some Military Reservation December 1, 1920
887 3365 Extension of Trust or Other Period of Restriction Against Alienation Contained in Any Patent Issued to Any Indian for Lands on the Public Domain December 7, 1920
888 3366 Diminishment of Alaska Townsite and Railroad Withdrawal [No. 2] and Such Lands Opened to Entry December 8, 1920
889 3367 Prescribing Army Regulations Governing Maximum Limits of Punishment December 10, 1920
890 3368 Natalie Summers, Exemption From Civil Service Rules on Appointment December 11, 1920
891 3369 December 11, 1920
892 3370 December 16, 1920
893 3371 December 17, 1920
894 3372 December 21, 1920
895 3373 December 22, 1920
896 3374 Somehow Related to Executive Order No. 2903 of July 3, 1918 December 22, 1920
897 3375 December 24, 1920
898 3376 Amendment to Civil Service Rules, Schedule A, Subdivision III, Paragraph 7 December 24, 1920
899 3377 Somehow Related to Executive Order No. 2738 of October 24, 1917 December 24, 1920
900 3378 Ernest D. Pickell, Exemption From Civil Service Rules on Appointment December 26, 1920
901 3379 Transfer of Certain Described Lands from Chelan National Forest to Wenatchee National Forest, Washington December 31, 1920
902 3380 Modifying Boundaries of Chelan and Wenatchee National Forests, Washington, to Reflect Intertransfer of Lands December 31, 1920

1921 edit

Relative No. Absolute No. Title/Description Date signed
903 3381 Vancouver or Columbia River Land District, Washington, Abolished and Lands, Business, and Archives Thereof Transferred to the Olympia Land District January 4, 1921
904 3382 Amendment of Executive Order of April 16, 1914, So as to Include Mints and Assay Offices and Federal Reserve Banks to Which the Duties and Functions of Assistant Treasurers of the United States are Transferred by the Secretary of the Treasury Under the Act of May 29, 1920 January 5, 1921
905 3383 Extension of Trust Period on Allotments Made to Indians of the ... and Sycuan Mission Reservations, California January 7, 1921
906 3384 Alaska, Certain Lands Withdrawn for Use As Agricultural Experiment Stations Restored and Returned to Public Domain January 12, 1921
907 3385 January 12, 1921
908 3386 January 21, 1921
909 3387 January 22, 1921
910 3388 Order of Withdrawal of Certain Public Lands for Municipal Purposes; Phoenix, Arizona January 22, 1921
911 3398 Prescribing the Transfer of Certain Records to the Public Health Service January 24, 1921
912 3390 Abolishment of Portland, Oregon as a Port of Entry in Customs Collection District No. 29 and Prescribing new Limits for Establishing New Port of Entry January 24, 1921
913 3391 January 27, 1921
914 3392 Emma V. Morgan, Exemption from Civil Service Rules on Appointment January 28, 1921
915 3393 January 28, 1921
916 3394 Withdrawing Land in Wyoming for Classification and Pending Legislation for its Disposition January 28, 1921
917 3395 Withdrawing Land in California for Classification and Pending Legislation for its Disposition January 28, 1921
918 3396 Relates to Some Action Concerning Railway Labor Board January 29, 1921
919 3397 January 31, 1921
920 3398 Amendment to Civil Service Rules, Schedule A, Subdivision III, Paragraph 9 February 2, 1921
921 3399 Individual, Exemption from Civil Service Rules on Appointment February 2, 1921
922 3400 Amendment to Civil Service Rules, Schedule A, Subdivision III, Paragraph 7 February 3, 1921
923 3401 Arthur Byrd, Exemption from Civil Service Rules on Appointment February 10, 1921
924 3402 New Mexico, Land Withdrawal for ... February 11, 1921
925 3403 Excusing Federal Per Diem Employees and Day Laborers in the District of Columbia from Work on Inauguration Day, March 4, 1921 February 12, 1921
926 3404 Alaska, Certain Lands Withdrawn for Use in Warm Springs Bay Lighthouse Reserve February 12, 1921
927 3405 Reserving Sheep Administrative Site, Arizona, for Use in the Administration of Prescott National Forest February 12, 1921
928 3406 February 13, 1921
929 3407 February 15, 1921
930 3408 Authorizing the Creation of the ... Housing Corporation of Pennsylvania by the Secretary of Labor February 16, 1921
931 3409 Margaret Reardon and Joeseph F. Murphy, Exemption from Civil Service Rules on Appointment February 18, 1921
932 3410 Wyoming, Certain Described Lands Previously Withdrawn for Powersite Purposes Further Reserved for Classification and Pending Legislation for Possible Inclusion in Shoshone National Forest February 22, 1921
933 3411 Idaho, Certain Described Lands Withdrawn for Classification and Pending Legislation for Possible Inclusion in Minidoka National Forest February 22, 1921
934 3412 February 25, 1921
935 3413 Diminishment of Shasta National Forest, California, and Such Lands Opened to Entry Limited to Certain Individuals February 27, 1921
936 3414 Excluding Certain Employees in Reclamation Service from Provisions of Civil Service Retirement Act March 1, 1921
937 3415 Half-Mast Flag Display Ordered on March 5, 1921, at Washington, D. C., and March 7, 1921, at Bowling Green, Mo., for Services for the Late Champ Clark, Former Speaker of the House of Representatives March 3, 1921

Presidential proclamations edit

1913 edit

Relative No. Absolute No. Title/Description Date signed
1 1237 Convening Extra Session of Congress March 17, 1913
2 1258 Rules for the Measurement of Vessels for the Panama Canal November 21, 1913

1914 edit

Relative No. Absolute No. Title/Description Date signed
3 1268 Mother's Day Proclamation, 1914 May 9, 1914
4 1287 Declaring Rules for Maintenance of Neutrality of Panama Canal and Panama Canal Zone November 13, 1914

1915 edit

Relative No. Absolute No. Title/Description Date signed
5 1318 Setting Aside the Walnut Canyon National Monument, Ariz. November 30, 1915

1916 edit

Relative No. Absolute No. Title/Description Date signed
6 1340 Setting Aside the Capulin Mountain National Monument, N. Mex. August 9, 1916

1917 edit

Relative No. Absolute No. Title/Description Date signed
7 1364 Declaring that a State of War Exists Between the United States and Germany April 6, 1917
8 1370 Designating June 1, 1917, as Registration Day, Etc. May 18, 1917
9 1371 Declaring Rules for Maintenance of Neutrality of Panama Canal and Panama Canal Zone May 23, 1917

1918 edit

Relative No. Absolute No. Title/Description Date signed
10 1423 Setting Apart the Alabama National Forest Alabama January 15, 1918
11 1480 Designating September 12, 1918, as Registration Day for Persons Between the Ages of Eighteen and Forty-Five August 31, 1918
12 1481 Determining the Price of Wheat for 1919 September 2, 1918
13 1482 Announcing the Licensing of Stockyards and Dealers in Products, Etc. September 6, 1918
14 1483 Prohibiting the Use of Foods Etc., in Production of Malt Liquors September 16, 1918
15 1484 Announcing the Licensing of Trading in Fuel Oil, Etc. September 16, 1918
16 1485 Designating October 15 to December 16, 1918, as Period for Registration for Persons Between the Ages of Eighteen and Forty-Five in Alaska September 18, 1918
17 1486 Appointing Saturday, October 1, 1918, as Liberty Day September 19, 1918
18 1487 Setting Aside the Katmai National Monument, Alaska September 24, 1918
19 1488 Designating October 26, 1918, as Registration Day for Persons Between the Ages of Eighteen and Forty-Five in Hawaii October 10, 1918
20 1489 Designating October 26, 1918, as Registration Day for Persons Between the Ages of Eighteen and Forty-Five in Porto Rico October 10, 1918
21 1490 Announcing Additional Regulations for Protecting Migratory Birds October 25, 1918
22 1491 Announcing Licensing of Trading in Designated Edibles and Cereal Beverages November 2, 1918
23 1492 Taking Possession of Certain Lands in Virginia for Navy Mine Depot Purposes November 2, 1918
24 1492A Taking Possession and Control of Marine Cable Systems November 2, 1918
25 1493 Taking Immediate Possession of Certain Described Lands for Naval Purposes November 4, 1918
26 1494 Taking of Additional Land in Virginia for Naval Ordnance Proving Ground November 4, 1918
27 1495 Calling Virginia Coast Artillery Into Military Service of United States November 7, 1918
28 1496 Designating Thursday, November 28, 1918, as a Day of General Thanksgiving November 16, 1918
29 1497 Taking Possession and Control of American Railway Express Company November 16, 1918
30 1498 Calling Part of Philippine Guard Into Military Service of United States November 18, 1918
31 1499 Diminishing Area of Ozark National Forest, Arkansas November 27, 1918
32 1500 Modifying Areas of the Blackfeet and Flathead National Forests, Montana November 27, 1918
33 1501 Diminishing Area of the Custer National Forest, Montana November 27, 1918
34 1502 Diminishing Area of the Deschutes National Forest, Oregon November 27, 1918
35 1503 Designating Additional Persons Subject to Restrictions on Trading with the Enemy November 29, 1918
36 1504 Taking Possession of Land at Cape May, N.J., for Naval Air Station December 2, 1918
37 1504A Determining Compensation for Certain German Dock Properties at Hoboken, N.J. December 3, 1918
38 1505 Rescinding Prohibition Against Holding Aircraft Expositions December 16, 1918
39 1506 Revoking Specified Regulations as to Conduct of Alien Enemies December 23, 1918

1919 edit

Relative No. Absolute No. Title/Description Date signed
40 1506A Canceling the Licenses of Designated Food Products No Longer Essential January 7, 1919
41 1506B Announcing Death of Former President Theodore Roosevelt January 7, 1919
42 1507 Appointing Walker D. Hines Director General of Railroads January 10, 1919
43 1508 Taking Possession of Additional Lands in Maryland for Army Ordnance Proving Ground January 25, 1919
44 1509 Diminishing Area of the Nevada National Forest, Nevada January 25, 1919
45 1510 Announcing the Licensing of Designated Products as No Longer Essential January 25, 1919
46 1511 Permitting Use of Grain for Non-Intoxicating Beverages January 30, 1919
47 1511A Announcing the Licensing of Specified Necessaries as No Longer Essential February 11, 1919
48 1512 Reserving Portion of Guano Islands, in Caribbean Sea, or Lighthouse Purposes February 25, 1919
49 1513 Diminishing Area of the Helena National Forest, Montana February 25, 1919
50 1514 Acquiring Additional Land in Maryland for Navy Proving Ground March 4, 1919
51 1515 Modifying Order on Use of Foods, Etc., to Intoxicating Liquors March 4, 1919
52 1516 Announcing the Licensing of Designated Products as No Longer Essential March 19, 1919
53 1517 Restoring Lighthouse Reservation on Maui Island to Territory of Hawaii April 8, 1919
54 1518 Diminishing Area of the Inyo National Forest, California and Nevada April 8, 1919
55 1519 Diminishing Area of the Chugach National Forest, Alaska April 16, 1919
56 1519A Modifying Boundaries of the Chugach National Forest, Alaska May 1, 1919
57 1520 Recommending Observance of Boy Scout Week, June 8 to 14, 1919 May 1, 1919
58 1520A Convening Extra Session of Congress May 7, 1919
59 1521 Announcing the Licensing of Designated Cottonseed Products as No Longer Essential May 31, 1919
60 1522 Restoring Lighthouse Land in Honolulu to Hawaii June 2, 1919
61 1522A Reserving Roncador Cay, Caribbean Sea, for Lighthouse Purposes June 5, 1919
62 1523 Modifying Area of the Humboldt National Forest, Nevada June 12, 1919
63 1524 Diminishing Area of the La Sal National Forest, Utah and Colorado June 19, 1919
64 1525 Diminishing Area of the Tahoe National Forest, California and Nevada June 19, 1919
65 1526 Canceling Licenses for Rice and Rice Flour Dealers as No Longer Essential June 19, 1919
66 1527 Announcing the Licensing of Wheat and Flour Storage, Etc., as Essential June 23, 1919
67 1528 Prohibiting the Importation and Exportation of Wheat and Wheat Flour June 24, 1919
68 1528A Canceling Requirement for Licenses for Exporting Coin, Bullion, and Currency June 26, 1919
69 1529 Enlarging Area of the Wyoming National Forest, Wyoming July 10, 1919
70 1530 Prohibiting Illegal Export of Arms, Etc., to Mexico July 12, 1919
71 1531 Prescribing Additional Regulations for Protection of Migratory Birds July 28, 1919
72 1532 Abrogating Restrictions on Flying by Aircraft, Etc. July 31, 1919
73 1533 Enlarging Area of the Crook National Forest, Arizona August 6, 1919
74 1534 Diminishing Area of the Caribou National Forest, Idaho and Wyoming August 21, 1919
75 1535 Terminating the Capital Issues Committee August 30, 1919
76 1536 Diminishing Area of the Sioux National Forest, South Dakota and Montana September 3, 1919
77 1537 Modifying Area of the Prescott National Forest, Arizona September 29, 1919
78 1538 Modifying Area of the Coconino National Forest, Arizona September 29, 1919
79 1539 Designating Thursday, November 27, 1919, as a Day of General Thanksgiving November 5, 1919
80 1540 Urging Prompt and Accurate Answers to Census Inquiries November 10, 1919
81 1541 Canceling Restrictions on Importing and Exporting Wheat and Wheat Flour November 21, 1919
82 1542 Transferring Duties of Food Administration, Except Wheat and Wheat Products, to the Attorney General November 21, 1919
83 1543 Authorizing Disposal of Surplus Coal in Alaska for Local Use November 22, 1919
84 1544 Diminishing Area of the Nebraska National Forest, Nebraska November 25, 1919
85 1545 Enlarging Area of the Gran Quivira National Monument, New Mexico November 25, 1919
86 1546 Extending Area of the Lincoln National Forest, New Mexico December 2, 1919
87 1547 Setting Aside Scotts Bluff National Monument, Nebraska December 11, 1919
88 1548 Enlarging Area of the Shenandoah National Forest, Virginia and West Virginia December 18, 1919
89 1549 Setting Aside the Yucca House National Monument, Colorado December 19, 1919
90 1550 Relinquishing Federal Control of Railroads, Etc. December 24, 1919
91 1551 Relinquishing Federal Control of American Railway Express Company December 24, 1919
92 1552 Extending Area of the Idaho and Payette National Forests, Idaho December 27, 1919

1920 edit

Relative No. Absolute No. Title/Description Date signed
93 1553 Setting Apart the Boone National Forest, North Carolina January 16, 1920
94 1554 Setting Apart the Nantahala National Forest, Georgia, North Carolina, and South Carolina January 29, 1920
95 1555 Designating Agency to Receive Reimbursement from Railroads, Etc., for Equipment Furnished While Under Federal Control February 12, 1920
96 1556 Transferring Certain Property to Territory of Hawaii February 17, 1920
97 1557 Copyright Benefits to Sweden Extended to Mechanical Musical Reproductions February 27, 1920
98 1558 Designating Director General of Railroads Agent to Terminate Federal Control of Transportation Systems, Etc. February 28, 1920
99 1559 Designating Director General of Railroads Agent in Actions Arising from Federal Control of Transportation Systems March 11, 1920
100 1560 Copyright Benefits to Great Britain for Works Published Therein, Etc., Since August 1, 1914, and Not in United States April 10, 1920
101 1561 Setting Apart the Mononagahela National Forest, Virginia and West Virginia April 28, 1920
102 1562 Extending Time for Paying Installments for Ceded Lands of Crow Indian Reservation, Montana May 5, 1920
103 1563 Appointing John Barton Payne Director General of Railroads May 14, 1920
104 1564 Designating John Barton Payne as Agent in Actions Arising from Federal Control of Transportation Systems, Etc. May 14, 1920
105 1565 Canceling Licenses of Dealers in Designated Cereals, Etc., as No Longer Essential May 25, 1920
106 1566 Appointing Anthracite Coal Mining Commission June 3, 1920
107 1567 Authorizing Coal Mining in Matanuska Field, Alaska, for Naval Uses June 12, 1920
108 1568 Setting Apart the Cherokee National Forest, Georgia and Tennessee June 14, 1920
109 1569 Prescribing Additional Regulations for Protection of Migratory Birds July 9, 1920
110 1570 Declaring the Formal Opening of the Panama Canal July 12, 1920
111 1571 Setting Apart the Unaka National Forest, North Carolina, Tennessee, and Virginia July 24, 1920
112 1572 Recommending Observance of Tercentenary of Landing of the Pilgrims August 4, 1920
113 1573 Designating October 9, 1920, as Fire Prevention Day September 7, 1920
114 1574 Diminishing Area of the Trinity National Forest, California October 1, 1920
115 1575 Enlarging Area of the Modoc National Forest, California October 1, 1920
116 1576 Setting Aside Custer State Park Game Sanctuary, South Dakota October 9, 1920
117 1577 Extending Area of the Arkansas National Forest, Arkansas October 19, 1920
118 1578 Modifying Area of the Santa Fe National Forest, New Mexico October 30, 1920
119 1579 Announcing the Licensing of Sugar, Etc., as No Longer Essential October 30, 1920
120 1580 Designating Thursday, November 25, 1920, as a Day of General Thanksgiving November 12, 1920
121 1581 Enlarging Area of the Florida National Forest, Florida November 25, 1920
122 1582 Copyright Benefits to Denmark for Works Published Therein, Etc., Since August 1, 1914, and Not in United States December 9, 1920
123 1583 Enlarging Area of the Caribou National Forest, Idaho and Wyoming December 9, 1920

1921 edit

Relative No. Absolute No. Title/Description Date signed
124 1584 Convening Special Session of the Senate February 3, 1921
125 1585 Transferring Certain Lands to Porto Rico for Highway Purposes February 14, 1921
126 1586 Modifying Area of the Gila National Forest, New Mexico March 3, 1921
127 1587 Modifying Area of the Datil National Forest, New Mexico March 3, 1921
128 1588 Prescribing Further Regulations for Protection of Migratory Game Birds March 3, 1921

References edit

  1. ^ "Executive Orders by President". December 20, 2016.
  2. ^ "Executive Order 2641".
  3. ^ "Executive Order 2705".

External links edit