List of executive actions by Calvin Coolidge

From Wikipedia, the free encyclopedia

Calvin Coolidge (1923-1929)
  • No. of executive orders: 1,203[1]
  • Range of executive orders: 3885-A-5075
Signature of Calvin Coolidge

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

Executive orders[edit]

1923[edit]

Relative No. Absolute No. Title/Description Date signed
1 3885-A Closing of Executive Departments in Connection With the Death of Warren G. Harding Approved August 4, 1923
2 3885-B Executive Departments Ordered Closed from 1 p.m. August 7 Through August 10 in Connection With the Death of Warren G. Harding August 4, 1923
3 3885-C Period of Mourning for Warren G. Harding Prescribed August 4, 1923
4 3885-D Executive Order 3885-B of August 4, 1923, Closing All Executive Departments in Connection With the Death of Warren G. Harding Made Applicable to All Executive Establishments August 6, 1923
5 3886 Viola B. Pugh Designated to Sign the President's Name to Land Patents August 4, 1923
6 3887 Ada Braddock Designated to Sign President's Name to Land Patents in Absence of Designated Clerk August 4, 1923
7 3893 August 13, 1923
8 3893-A David W. Davis Made Eligible for Appointment as Commissioner in the Reclamation Service Without Regard to Civil Service Rules August 17, 1923
9 3897 Removing Lands from Katmai National Monument to End that Coal Mining Permit be Granted to John J. Folstad September 5, 1923
10 3908-A Civil Service Rule IX, Pertaining to Reinstatement, Amended September 28, 1923
11 3917-A Alien Property Custodian Authorized to Sell at Private Sale Certain Specified Stock of the Botany Worsted Mills of New Jersey October 23, 1923
12 3940 James L. Wilmeth and James E. Chamberlin, Separated Formerly in the Engraving and Printing Bureau, Made Eligible to Reenter the Classified Service for Five Years on Certificate December 24, 1923

1924[edit]

Relative No. Absolute No. Title/Description Date signed
13 3941 Executive Order 9 of January 17, 1873, Prohibiting Federal Employees From Holding Office Under Any State, Territorial, County or Municipal Government, Waived to Permit C. C. Crabbe, Attorney General of Ohio, to Hold Position of Special Assistant to the Attorney General of the United States January 11, 1924
14 3941-A Harvey Entriken Made Eligible for Appointment as Private Secretary in the Office of the Board of General Appraisers in New York Without Regard to Civil Service Rules January 15, 1924
15 3946 Removing Lands from Mt. McKinley National Park, and Reserving Those and Adjoining Lands for Construction and Operation of Railroad Lines January 21, 1924
16 3949 Transferring Lands from the Department of the Interior to the Department of the Treasury January 24, 1924
17 3971 March 12, 1924
18 3971-A Certain Tax Returns Ordered Open to Inspection March 15, 1924
19 3972 March 18, 1924
20 3976 Withdrawing Lands in Isle Royale, Michigan, to Determine Advisability for Inclusion in National Monument March 22, 1924
21 3983 Withdrawing Lands in Alaska to Determine Advisability for Inclusion in National Monument April 1, 1924
22 3984 Withdrawing Lands in New Mexico to Determine Advisability for Inclusion in National Park or Monument April 2, 1924
23 3999 Withdrawing Lands in Arizona for Classification and Pending Legislation for its Disposition April 25, 1924
24 3999-A Theodore J. Risley, Labor Department Solicitor, Designated to Act as Secretary of Labor in the Absence of the Secretary, the Assistant and Second Assistant Secretaries April 28, 1924
25 4008 Reducing Lands of the Scotts Bluff National Monument May 9, 1924
26 4013 May 19, 1924
27 4033-A Withdrawing Certain Described Lands in Arizona for Classification and Possible Inclusion Within the San Carlos Irrigation Project June 24, 1924
28 4048 July 12, 1924
29 4056 Certain Described Lands in Alabama Withdrawn from Classification and Possible Inclusion Within the Alabama National Forest August 1, 1924
30 4059 August 6, 1924
31 4071-A Alien Property Custodian Authorized to Sell Certain Described Real Estate at New York, N. Y., Formerly the Property of John Otterstedt of Germany September 5, 1924
32 4071-B Alien Property Custodian Authorized to Sell Certain Specified Shares of Stock of the Botany Worsted Mills, Held in Trust for George Hirsch September 8, 1924
33 4073-A Alien Property Custodian Authorized to Sell Certain Described Real Estate in Cedar Rapids, Iowa, and Levy and Cook Counties, Florida, Formerly the Property of Carl and Friedrich Magnus of Germany September 9, 1924
34 4102-A Alien Property Custodian Authorized to Ratify Acts Done By His Subordinates Which Were Judicial in Character and Which Pertain to Deposits, Transfer and Payment of Moneys November 13, 1924
35 4102-B Certain Presidential Powers Authorized Under the Trading With the Enemy Act Delegated to the Alien Property Custodian November 13, 1924
36 4106-A Alien Property Custodian Authorized to Sell Certain Described Real Estate at San Francisco, California, Formerly the Property of Adolph, Friedrich, Ernst, Elizabeth, and Clara Nussbaum of Germany November 24, 1924
37 4119 Effie A. Deane Made Eligible for Appointment in the Government Service Without Regard to Civil Service Rules December 24, 1924

1925[edit]

Relative No. Absolute No. Title/Description Date signed
38 4120 A. H. Bergthold Made Eligible for Appointment as Postmaster at Weatherford, Oklahoma, Without Examination January 8, 1925
39 4124 January 12, 1925
40 4145 January 28, 1925
41 4146 February 2, 1925
42 4163 February 27, 1925
43 4164 March 6, 1925
44 4165 March 9, 1925
45 4165-A March 9, 1925
46 4165-B March 9, 1925
47 4165-C March 9, 1925
48 4165-D March 9, 1925
49 4165-E March 9, 1925
50 4166 March 10, 1925
51 4167 March 10, 1925
52 4168 March 11, 1925
53 4169 March 12, 1925
54 4170 March 12, 1925
55 4170-A March 12, 1925
56 4171 March 13, 1925
57 4172 March 13, 1925
58 4173 March 14, 1925
59 4174 March 16, 1925
60 4175 March 17, 1925
61 4176 Discontinuance and Transfer of 28 District Land Offices March 17, 1925
62 4177 March 18, 1925
63 4178 March 19, 1925
64 4179 March 20, 1925
65 4179-A Diminishment of Sugar Loaf or Kakea Military Reservation, Oahu, Territory of Hawaii, and Restoration of Excluded Lands to the Government of the Territory of Hawaii March 20, 1925
66 4179-B March 20, 1925
67 4179-C March 20, 1925
68 4179-D March 20, 1925
69 4179-E March 20, 1925
70 4180 March 24, 1925
71 4181 Lands in Utah Withdrawn for Classification and Pending Legislation for Inclusion in Zion National Park March 24, 1925
72 4186 March 31, 1925
73 4187 Fifty-One Posts Designated as Unhealthful Posts for the Purposes of Retirement of Personnel Under the Regulations for the Foreign Service April 1, 1925
74 4200 April 10, 1925
75 4216 April 30, 1925
76 4217 May 2, 1925
77 4221 May 11, 1925
78 4224 May 14, 1925
79 4224-A Executive Order 4073-A of September 9, 1924, Authorizing the Alien Property Custodian to Sell Certain Real Estate, Formerly the Property of Carl and Friedrich Magnus of Germany, Amended to Include Certain Described Property in Cook County, Illinois May 14, 1925
80 4224½ May 15, 1925
81 4225 May 16, 1925
82 4235 May 27, 1925
83 4236 June 1, 1925
84 4239 The Bureau of Mines Was Transferred from the Department of Interior to the Department of Commerce[2] June 4, 1925
85 4250 June 10, 1925
86 4257 June 27, 1925
87 4258 July 1, 1925
88 4262 Withdrawing Certain Described Lands in Alabama, Florida and Mississippi Pending Classification July 3, 1925
89 4274 Diminishment of Schofield Barracks Military Reservation, Oahu, Territory of Hawaii, and Restoration of Excluded Lands to the Government of the Territory of Hawaii for Use as a School Site July 25, 1925
90 4274-A Ordering Half-Mast Flag Display for the Funeral of William Jennings Bryan July 27, 1925
91 4275 July 28, 1925
92 4276 July 28, 1925
93 4276-A July 29, 1925
94 4277 July 30, 1925
95 4278 July 31, 1925
96 4279 August 6, 1925
97 4279-A August 6, 1925
98 4280 August 7, 1925
99 4298 August 29, 1925
100 4299 September 5, 1925
101 4314 Establishing Rules Governing Navigation of the Panama Canal and Adjacent Waters September 25, 1925
102 4315 September 29, 1925
103 4316 October 2, 1925
104 4331 October 28, 1935
105 4332 November 3, 1925
106 4349 November 30, 1925
107 4350 December 1, 1925
108 4351 Amending Executive Order 4274 of July 25, 1925, Which Restored to Its Previous status, for Use By Hawaii as Site for Public Schools, Part of Military Reservation of Schofield Barracks (Waianae-Uka), Island of Oahu, Hawaii, So as to Correct Azimuth of 2D Course of Property Incorrectly Described in Said Order December 2, 1925
109 4352 December 5, 1925
110 4353 General Regulations for the Government of the Dominican Customs Receivership Under the Convention of December 27, 1924, Between the United States of America and the Dominican Republic December 5, 1925
111 4353-A December 9, 1925
112 4353-B December 9, 1925
113 4353-C December 9, 1925
114 4353-D December 9, 1925
115 4353-E December 9, 1925
116 4354 December 11, 1925
117 4354-A December 12, 1925
118 4354-B December 12, 1925
119 4355 December 12, 1925
120 4356 December 15, 1925
121 4357 December 15, 1925
122 4358 December 16, 1925
123 4359 December 19, 1925
124 4359-A December 19, 1925
125 4360 December 21, 1925
126 4361 December 23, 1925
127 4361-A December 23, 1925
128 4361½ December 23, 1925
129 4362 December 28, 1925
130 4363 Malheur National Forest, Oregon, Diminished, and the Excluded Lands Restored to Entry Only for Adjustment of a Claim Thereto December 29, 1925
131 4363-A Alien Property Custodian Authorized to Sell Certain Specified Stocks of the Baltimore and Ohio Railroad Co., Formerly the Property of the Anglo-Austrian Bank December 31, 1925

1926[edit]

Relative No. Absolute No. Title/Description Date signed
132 4364 Certain Specified Islands and Rocks in the Pacific Ocean Off the Oregon Coast Reserved Pending Legislation for Use of Said Islands for Recreational Purposes or as Breeding Grounds for Water-Fowl and Other Native Birds January 7, 1926
133 4373-A Alien Property Custodian Authorized to Sell at Public Sale Stock in the Crex Carpet Company, Formerly the Property of Oscar Donner, Deceased January 26, 1926
134 4374 January 26, 1926
135 4382-A Prescribing Rules Governing the Granting and Issuing of Passports February 12, 1926
136 4384 Certain Described Lands in Alabama Withdrawn for Classification and Pending Legislation [to Grant Said Lands to the State for Recreational Purposes] February 19, 1926
137 4421 Lands Near Hydaburg and Klawak, Alaska, Returned to Tongass National Forest, Except for School Reservations April 17, 1926
138 4439 May 8, 1926
139 4456-A Establishing Reservoir Site Reserve No. 17, California June 8, 1926
140 4457 June 11, 1926
141 4467 Establishing Johnston Island Reservation June 29, 1926
142 4472-A William W. Russell, Envoy Extraordinary and Minister Plenipotentiary of Siam, Made Eligible for Retention on Active Duty Until December 31, 1926 July 3, 1926
143 4473 July 8, 1926
144 4477-A Retirement of Henry H. Morgan, Foreign Service Officer, Class 1, Ordered Effective July 31, 1926 July 14, 1926
145 4478 Certain Described Lands in Colorado Withdrawn Pending Resurvey July 15, 1926
146 4517 Creating Customs Station in Sitka, Alaska October 2, 1926
147 4523 October 18, 1926
148 4527 Directing that Employees of Alaska Railroad Permanently Residing in Municipalities on Line of Railroad be Permitted to Run for Municipal Office Therein October 22, 1926
149 4535 Amending Description of Kuwaaohe Military Reservation Contained in Executive Order 2900 of July 2, 1918, Which Set Aside Lands on Island of Oahu, Hawaii, for Military Purposes, So as to Correct Azimuths and Distances Incorrectly Described in Said Order October 29, 1926
150 4559 Certain Described Lands in New Mexico Withdrawn Pending Legislation for Use as a Power Site and for Irrigation Purposes December 30, 1926

1927[edit]

Relative No. Absolute No. Title/Description Date signed
151 4560 Certain Described Lands at Cauayan, Isabela Province, Luzon, P. I., Reserved for Military Purposes January 5, 1927
152 4601 Prescribing Regulations Pertaining to the Award of the Distinguished Flying Cross March 1, 1927
153 4627 April 7, 1927
154 4628 Lands in the State of Utah April 13, 1927
155 4679 In General Relates to Lands Reserved for Military Purposes in the Territory of Hawaii June 29, 1927
156 4712 Tongass National Forest, Alaska August 30, 1927
157 4715 September 8, 1927
158 4736 October 4, 1927
159 4736-A October 5, 1927
160 4737 October 5, 1927
161 4744 Tananarive, Madagascar, Added to Places Named in E.O. 4187 of April 1, 1925, as Unhealthful Foreign Service Post October 20, 1927
162 4772 Designating Lagos, Nigeria, as an Unhealthful Foreign Service Post November 28, 1927
163 4773 Prescribing A Manual for Courts-Martial, United States Army November 29, 1927
164 4791 Edward M. Flesh, Treasurer and Liquidating Trustee of the Grain Corporation, Directed to Pay $115,419.98 into the Treasury in Final Settlement and Liquidation of Said Corporation, and the Records, Books of Accounts, and Files of the Food Administrator and the Wheat Director, Heretofore Held in Custody of Said Corporation, Ordered Transferred to Commerce Dept. December 31, 1927

1928[edit]

Relative No. Absolute No. Title/Description Date signed
165 4792 Canal Zone District Court Rules Pertaining to Court Clerks, the Bonds to be Given by them, and the Handling and Deposit of Money in the Registry of the Court Prescribed January 3, 1928
166 4846-A Frequencies Assigned to Government Radio Stations [Classified as Confidential] March 30, 1928
167 4902 Executive Order 4846-A of March 30, 1928, Assigning Frequencies to Government Radio Stations, Amended as to Certain Frequencies Assigned to the Army [Not Classified as Confidential] June 4, 1928
168 4919-A Certain Described Lands in Arizona Withdrawn for Classification and Possible Inclusion in the San Carlos Irrigation Project June 24, 1928
169 4930-A Executive Order 4033-A of June 24, 1924, Reserving Certain Lands Within the Proposed San Carlos Project, Arizona, Revoked and Said Lands Restored to Entry July 12, 1928
170 4986 Certain Described Lands in Osborn Townsite, in the Huntley Project Irrigation District, Montana, Reserved for the Use of the Agriculture Dept. as an Agricultural Field Station November 2, 1928
171 5018 Treasury Sec'y Authorized to Retain in the Prohibition Service Certain Temporary Personnel Entitled to Military Preference Until Completion of Rating of Examination for the Position of Prohibition Agent, and to Reinstate Any of Said Preference Employees Dropped from Said Service Without Charges Subsequent to August 16, 1929 December 21, 1928

1929[edit]

Relative No. Absolute No. Title/Description Date signed
172 5019 Mildred Brown Mclntosh Made Eligible for Appointment as Typist at the Naval Air Station, Pensacola, Florida, Without Regard to Civil Service Rules January 2, 1929
173 5037 Lands in Utah Withdrawn for Classification and Pending Determination for Inclusion in Zion National Park January 28, 1929
174 5075 Mrs. William M. Stuart, Sarah V. Kenner Made Eligible for Reinstatement as Clerk in Federal Service Without Regard to Length of Separation from Service April 4, 1929

Presidential proclamations[edit]

1923[edit]

Relative No. Absolute No. Title/Description Date signed
1 1669 Announcing Death of President Warren G. Harding August 4, 1923
2 1670 Reappointing James C. Davis, Director General of Railroads August 13, 1923
3 1671 Enlarging Area of the Coconino National Forest, Arizona August 14, 1923
4 1672 Modifying Area of the Tonto National Forest, Arizona August 14, 1923
5 1673 Diminishing Area of the Prescott National Forest, Arizona August 14, 1923
6 1674 Designating October 9, 1923, as Fire Prevention Day September 17, 1923
7 1675 Setting Apart the Allegheny National Forest, Pennsylvania September 24, 1923
8 1676 Setting Aside November 18–24, 1923, as National Education Week September 26, 1923
9 1677 Modifying Boundaries of the Sitgreaves National Forest, Arizona October 13, 1923
10 1678 Extending Time for Establishing Shipping Service, Etc., to Virgin Islands to May 1, 1924 October 25, 1923
11 1679 Setting Aside the Carlsbad Cave National Monument, New Mexico October 25, 1923
12 1680 Designating Thursday, November 29, 1923, as a Day of General thanksgiving November 5, 1923
13 1681 Extending Time for Paying Installments for Ceded Lands of Crow Indian Reservation, Montana December 18, 1923
14 1682 Copyright Benefits to Canada Extended to Mechanical Musical reproduction December 27, 1923

1924[edit]

Relative No. Absolute No. Title/Description Date signed
15 1683 Prohibiting Illegal Shipment of Arms to Mexico January 7, 1924
16 1684 Diminishing Area of the Chelan National Forest, Washington January 16, 1924
17 1685 Announcing Death of Former President Woodrow Wilson February 3, 1924
18 1686 Designating Week of April 21–27, 1924, as Forest Protection Week, Etc. February 15, 1924
19 1687 Granting Amnesty and Pardon, Etc., in Certain Cases March 5, 1924
20 1688 Determining Tariff Rates on Wheat and Wheat Products to Equalize Differences in Costs of Production, Etc. March 7, 1924
21 1689 Prohibiting Illegal Shipment of Arms, Etc., to Honduras March 22, 1924
22 1690 Extending Time for Establishing Shipping Service, Etc., to Virgin Islands to November 1, 1924 April 7, 1924
23 1691 Prescribing Additional Regulation for Protection of Migratory Birds April 11, 1924
24 1692 Setting Aside the Chiricahua National Monument, Arizona April 18, 1924
25 1693 Prohibiting Illegal Shipment of Arms, Etc., to Cuba May 2, 1924
26 1694 Setting Aside the Craters of the Moon National Monument, Idaho May 2, 1924
27 1695 Enlarging Area of the Natural Bridge National Forest, Virginia May 5, 1924
28 1696 Increasing Duty on Sodium Nitrite to Equalize Differences in Costs of Production May 6, 1924
29 1697 Prohibiting Export of Arms, Etc., to Honduras Except With Consent of Secretary of State May 15, 1924
30 1698 Increasing Duty on Barium Dioxide to Equalize Differences in Costs of Production May 19, 1924
31 1699 Abrogating Certain Agreements With Panama Respecting Canal Zone May 28, 1924
32 1700 Modifying Boundaries of the Kaniksu National Forest, Idaho June 4, 1924
33 1701 Extending Time for Paying Installments for Ceded Lands of Crow Indian Reservation, Montana June 9, 1924
34 1702 Copyright Benefits to Subjects of the Union of South Africa Extended to Mechanical Musical Reproduction June 30, 1924
35 1703 Establishing Nationality Quota of Aliens Allowed Entry During Fiscal Year 1924-1925 June 30, 1924
36 1704 Enlarging Area of the Pinnacles National Monument, California July 2, 1924
37 1705 Amending Regulations for Protection of Migratory Birds July 2, 1924
38 1706 Diminishing Area or the Lincoln National Forest, New Mexico July 17, 1924
39 1707 Setting Aside Cherokee National Game Refuges Numbers One and Two, Tennessee-Georgia August 5, 1924
40 1708 Enlarging Area of the Medicine Bow National Forest, Wyoming August 8, 1924
41 1709 Revoking Prohibition Against Shipment of Arms, Etc., to Cuba August 29, 1924
42 1710 Enlarging Area of the Manzano National Forest, New Mexico August 29, 1924
43 1711 Directing Disposal of Certain Lands Within Former Devils Lake Indian Reservation, North Dakota August 29, 1924
44 1712 Designating October 9, 1924, as Fire Prevention Day September 12, 1924
45 1713 Setting Apart Designated Historic Forts as National Monuments October 15, 1924
46 1714 Extending Time for Establishing Shipping Service, Etc., to Virgin Islands to May 1, 1925 October 23, 1924
47 1715 Designating Thursday, November 27, 1924, as a Day of General Thanksgiving November 5, 1924
48 1716 Urging Observance or Week Beginning November 17 as American Education Week November 11, 1924
49 1717 Increasing Duty on Diethylbarbituric Acid, Etc., to Equalize Differences in Costs of Production November 14, 1924
50 1718 Enlarging Area of the Harney National Forest, South Dakota November 18, 1924
51 1719 Enlarging Area of the Targhee National Forest, Idaho and Wyoming November 20, 1924
52 1720 Copyright Benefits to Citizens of Switzerland Extended to Mechanical Musical Reproduction November 22, 1924
53 1721 Setting Aside the Wupatki National Monument, Arizona December 9, 1924
54 1722 Transferring the Old Honolulu Customhouse Site to Territory of Hawaii December 22, 1924
55 1723 Increasing Duty on Oxalic Acid to Equalize Differences in Costs of Production December 29, 1924

1925[edit]

Relative No. Absolute No. Title/Description Date signed
56 1724 Enlarging Area of the Manti National Forest, Utah January 7, 1925
57 1725 Enlarging Area of the Custer State Park Game Sanctuary, South Dakota January 8, 1925
58 1726 Diminishing Area of the Snoqualmie and Olympic National Forests, Washington January 10, 1925
59 1727 Enlarging Area of the Carson National Forest, New Mexico January 21, 1925
60 1728 Modifying Boundaries of the Apache, Crook, and Datil National Forests, Arizona and New Mexico January 23, 1925
61 1729 Setting Aside a Game Refuge in South Dakota February 2, 1925
62 1730 Setting Aside the Meriwether Lewis National Monument, Tennessee February 6, 1925
63 1731 Convening Special Session of the Senate February 14, 1925
64 1732 Designating Week of April 27-May 3, 1925, as Forest Protection Week, Etc. February 21, 1925
65 1733 Setting Aside the Glacier Bay National Monument, Alaska February 26, 1925
66 1746 Designating the Week Beginning Sunday, October 4, 1925, as National Fire Prevention Week September 11, 1925

1929[edit]

Relative No. Absolute No. Title/Description Date signed
67 1869 Increasing Rate of Duty on Whole Eggs, Egg Yolk, and Egg Albumen, Frozen or Otherwise Prepared or Preserved and Not Specially Provided for February 20, 1929

References[edit]

  1. ^ "Executive Orders by President". December 20, 2016.
  2. ^ "Executive Order 4239".