Table 4-PRESIDENTIAL DOCUMENTS AFFECTED BY EDITORIAL NOTE: The following abbreviations are used in this table: Executive Order Public Land Order (Title 43, Appendix to Chapter II) Proclamation Public Law Proclamations Comment Amended by Procs. 4655, 4702. Amended by Proc. 4663. Executive Orders Date or Number November 12, 1838 .............. Phosphate Reserve No. 2.. Comment Revoked in part by PLO 5680. Phosphate Reserve No. 13 Revoked in part by PLO 5680. July 9, 1913 Phosphate Reserve No. 19 October 9, 1917 Revoked in part by PLO 5680. Phosphate Reserve No. 31 Revoked in part by PLO 5680. Dec. 27, 1919 Powersite Reserve No. 732 Revoked in part by PLO 5670. 12065........ 12075... 12076.. 12083... 12087... Amended by EO 12135. Revoked by EO 12135. Amended by EO 12148, 12163; see Order of Jan. 26, 1979. Amended by EO 12148. Amended by EO 12111, 12119; Revoked by EO 12154. Amended by EO 12121, 12148. Revoked by EO 12165. Memorandum of January 2, Amended by Memorandum of Feb. 6, 1979. 1973. Memorandum of December 30, 1978. Superseded by EO 12143. Table 5-STATUTES CITED AS AUTHORITY FOR PRESIDENTIAL DOCUMENTS EDITORIAL NOTE: Statutes which were cited as authority for the issuance of Presidential documents signed during 1979 and published in the Federal Register are listed under one or both of these headings: United States Statutes at Large United States Code Most citations have been set forth in the style in which they appear in the documents and without change; however, where the reference was to the public law only, available citations to volumes of the Statutes and Code have been added. Since the form of the citation varies from document to document, users of this table should search under both headings for pertinent references. May 20 amended. Permanent American EO 12115. 1938 Mar. 28 Joint Res., 52 Stat. 148 ... Cancer Control Month. Proc. 4643. |