Изображения страниц
PDF
EPUB

APPENDIX

The exhibits listed below were introduced into the record during the testimony of Matthew Cvetic on March 13 and 14, 1950.

In the course of the testimony, the witness was interrogated regarding individuals mentioned in various exhibits who were known to him to be members of the Communist Party. Many individuals whose names were mentioned in these same exhibits were not known to be members of the Communist Party or affiliated therewith.

Where this situation exists, the exhibit is not printed as a part of this appendix but is retained in the files of the committee. There are other exhibits considered too lengthy to justify printing in this report, and for this reason they likewise are being retained in the committee files.

1. For a Lasting Peace, For a People's Democracy! (Copy retained in committee files, see p. 1269.)

For a Lasting Peace, For a People's Democracy! originally published at Belgrade and now published at Bucharest, Rumania, is the official weekly organ of the information bureau of the Communist and Workers Parties. The information bureau of the Communist and Workers Parties, also known as the Cominform, is the lineal successor of the Communist International, which was allegedly dissolved according to a public announcement on May 22, 1943, during World War II when Russia was our ally. The Cominform was established secretly in September 1947, in Poland. After the defection of Marshal Tito, of Yugoslavia, the headquarters of the Cominform were changed from Belgrade to Bucharest. For a Lasting Peace, For a People's Democracy! is a successor to the International Press Correspondence published by the Communist International. Both organs, sold at Communist headquarters and book shops, have been required reading for all American Communists in order to keep party members fully abreast of the current international Communist line.

2. Labor Youth League document entitled "Draft Principles." (See pp. 1277 and 2386-2388.)

3. Labor Youth League document entitled "Program of Action of the Komsomol." (See pp. 1277 and 2389-2395.)

4. Labor Youth League document entitled "Building the Labor Youth League, a Guide for Club Membership Directors." (See pp. 1278 and 2396–2402.)

5. Labor Youth League, receipt showing the sale of stamps to the United Electrical, Radio, and Machine Workers of America, Local 623, 401 Federal Street, Pittsburgh 12, Pa., dated February 24, 1950. (Retained in committee files, see p. 1278.)

6. Labor Youth League, throw-away announcing membership meeting, district conference of Labor Youth League of western Pennsylvania, signed by Lilly Lewis as organization secretary. (See pp. 1279 and 2403.)

7. Labor Youth League, speech made by Lilly Lewis at membership meeting, district conference of Labor Youth League of western Pennsylvania. (See pp. 1279 and 2404-2409.)

8. Labor Youth League, minutes of meeting held on February 12, 1950. (See pp. 1279 and 2410-2412.)

9. Labor Youth League, first issue of Challenge, official publication of Labor Youth League, dated March 1950. (See pp. 1280 and 2412-2413.)

10. Labor Youth League, membership breakdown of Labor Youth League as of December 5, 1949, prepared by the national organizing conference of the Labor Youth League, 799 Broadway, New York 3, N. Y. (See pp. 1281 and 2414.)

11. Labor Youth League, undated statement showing membership figures. (See pp. 1282 and 2415.)

2376

12. Labor Youth League document prepared by the national organizing conference of the Labor Youth League as of December 5, 1949, which is a financial statement of its $50,000 organizing fund drive. (See pp. 1283 and 2416.)

13. Labor Youth League, letter dated February 4, 1950, relating to Negro History Week celebration during the week of February 12, 1950. (See pp. 1283 and 2417-2418.)

14. Labor Youth League, mimeographed outline entitled "How to Run a Model Meeting Around Negro History Week." (See pp. 1284 and 2420–2424.)

15. Labor Youth League, memorandum entitled "Struggle for the Rights of the Negro People." (See pp. 1285 and 2425-2430.)

16. Labor Youth League, memorandum dated February 6, 1950, from the national office of the Labor Youth League to all State labor youth league organizations on books and pamphlets. (See pp. 1285 and 2431.)

17. Labor Youth League, Manifesto and Resolution of the Second Congress of the World Federation of Democratic Youth, Budapest, Hungary, September 2-8, 1949. (See pp. 1285 and 2432-2438.)

18. Labor Youth League, ballots sponsored by the Western Pennsylvania Youth Committee for Peace for the selection of a delegate to the Second Congress of the World Federation of Democratic Youth, which show the contestants for selection of delegate. (See pp. 1286 and 2439.)

19. Labor Youth League, checkbook on the Peoples First National Bank & Trust Co., Pittsburgh, Pa., account No. 1771, of Harold Orzick. (Retained in committee files. See p. 1287.)

20. Labor Youth League, brown stenographic notebook contained in files of Labor Youth League. (Retained in committee files. See pp. 1288-1289.)

21. Labor Youth League, green stenographic notebook contained in files of Labor Youth League. (Retained in committee files. See p. 1289.)

22. Labor Youth League, list of names and addresses of members in western Pennsylvania. (Retained in committee files. See p. 1289.)

23. Labor Youth League, mimeographed form reflecting that Helen Kompus, 510 North Negley Avenue, Pittsburgh, Pa., offered accommodations for one New York Labor Youth League member who was sent to Pittsburgh during the miners' strike. (See pp. 1290 and 2440.)

24-1. Labor Youth League, subscription blank and receipt for Challenge. (See p. 2441.)

24-2. Communist Party of western Pennsylvania, ticket for event, commemoration Abraham Lincoln and Frederick Douglass, Friday, February 17, 1950, 8 p. m., at A. Leo Weil School, speaker, Pettis Perry. (See p. 2441.)

24-3. Labor Youth League, membership card showing blanks for payment record of dues with attachment of stickers to indicate payment. (See pp. 24422443.)

24-4. Jefferson School of Social Science, undated leaflet, Youth Night-Tuesday. (Faces p. 2444.)

24-5. Labor Youth League of Pittsburgh, western Pennsylvania, undated leaflet announcing a membership meeting of the district conference of Labor Youth League of Pittsburgh, western Pennsylvania, on Sunday, February 12, noon till 5 p. m., at 943 Liberty Avenue. (Faces p. 2444.)

24-6. Labor Youth League, memo dated February 6, 1950, to all State Labor Youth League organizations from the national office, regarding list of books and pamphlets in connection with Negro History Week. (Faces p. 2444.)

24-7. Masses and Mainstream, November 1948. (Retained in committee files.) 24-8. New Century Publishers, Marxist Pamphlets, No. 3, United Front Against Fascism, by George Dimitroff, sixth edition, 1937. (Retained in committee files.) 24-9. Political Affairs, August 1948. (Retained in committee files.) 24-10. Political Affairs, December 1948. (Retained in committee files.) 24-11. Labor Youth League, leaflet, A Message to Every Charter Member, letter inside, January 11, 1950. (Retained in committee files.)

24-12. National Association for the Advancement of Colored People, leaflet, Let's End Jim Crow Now, November 1949. (Retained in committee files.)

24-13. Political Affairs, January 1949. (Retained in committee files.) 24-14. Political Affairs, July 1949. (Retained in committee files.) 24-15. Political Affairs, August 1948. (Retained in committee files.) 24-16. Young Progressives of America, leaflet, Now-Right Now. in committee files.)

(Retained

25. Civil Rights Congress, letter, dated April 24, 1948, containing names of publicity committee members. (Retained in committee files. See p. 1291.) 26. Civil Rights Congress, telegram sent to Senator Alexander Wiley, chairman, Senate Judiciary Committee, dated May 28, 1948, from Pittsburgh Civil

63178 0-50-pt. 2- -2

Rights Congress, signed by Thomas Quinn, chairman, and Miriam B. Schultz, acting secretary. (See pp. 1292 and 2444.)

27. Civil Rights Congress, petition, dated May 28, 1948, containing about 50 signatures, sent to Senator Alexander Wiley, chairman, Senate Judiciary Committee. (See pp. 1292 and 2445.)

28. Civil Rights Congress, four petitions against the passage of the MundtNixon bill which were circulated by the Civil Rights Congress in Pittsburgh. (See pp. 1293 and 2446-2449.)

29. Civil Rights Congress, notice of telegram campaign in behalf of the 12 indicted Communist leaders sent to Pittsburgh Civil Rights Congress by Civil Rights Congress, room 1613, 205 East Forty-second Street, New York 17, N. Y. (Retained in committee files. See pp. 1295 and 1296.)

30. Civil Rights Congress, press release from national office dated November 4, 1948. (See pp. 1296 and 2450-2452.)

31. Civil Rights Congress, reproduction of newspaper clipping containing list of signers from ranks of labor organizations urging dismissal of conspiracy indictment of the 12 Communist leaders. (See pp. 1296 and facing p. 2452.)

32. Civil Rights Congress, document entitled "Tentative Slate of Officers for Nominations Committee." (See pp. 1296 and 2453.)

33. Civil Rights Congress, copy of letter addressed to William Albertson, secretary of the Communist Party of western Pennsylvania, dated September 25, 1948. (See pp. 1297 and 2454.)

34. Civil Rights Congress document entitled "Expenses on Meeting" showing expense and contributions in regard to meeting on May 27, 1948. (Retained in committee files. See p. 1298.)

35. Civil Rights Congress, form letter dated September 20, 1948, over the signatures of Thomas Quinn, chairman, and Theresa Turner, executive secretary, Pittsburgh Civil Rights Congress, sent as appeal for defense funds for the 12 indicted Communist leaders. (See pp. 1299 and 2455.)

36. Civil Rights Congress, form letter dated September 28, 1948, over the signatures of Thomas Quinn, chairman, and Theresa Turner, executive secretary, Pittsburgh Civil Rights Congress. (See pp. 1300 and 2456.)

37. Civil Rights Congress, set of resolutions adopted at Civil Rights Congress conference held on October 16, 1948. (See pp. 1301 and 2457-2462.)

38. Civil Rights Congress, document entitled "Suggestions for SpeakersPreparation for Civil Rights Conference-October 16, 1948." (See pp. 1301 and 2463-2470.)

39. Civil Right Congress, statement entitled "The First Line of Defense" appearing in the Worker, Sunday, August 29, 1948, issue, sponsored by W. E. B. Du Bois, New York City; Roscoe C. Dunjee, Oklahoma City; Charles P. Howard, Des Moines; and Paul Robeson, New York City. (Retained in committee files. See p. 1302.)

40. Civil Rights Congress, letter dated November 23, 1948, signed, William L. Patterson. (See pp. 1303 and 2471.)

41. Civil Rights Congress, list of contributions mailed in after conference of October 16, 1948. (Retained in committee files. See p. 1303.)

42. Civil Rights Congress, letter from Charles A. Doyle, trade-union director, Civil Rights Congress, 205 East Forty-second Street, New York, N. Y., addressed to Theresa Turner, Post Office box 44, Pittsburgh, Pa., dated December 21, 1948. (See pp. 1304 and 2472.)

43. Civil Rights Congress, copies of reports on money collected for defense fund for the 12 Communist leaders. (Retained in committee files. See pp. 1304 and 1305.)

44. Civil Rights Congress, report dated January 12, 1949, by William L. Patterson, national executive secretary, Civil Rights Congress. (See pp. 1308 and 2473.)

45. Civil Rights Congress, minutes of an executive meeting held on April 20, 1949. (Retained in committee files. See pp. 1308 and 1309.)

46. Civil Rights Congress, document entitled "Emergency Legislative Bulletin." (See pp. 1309 and 2474-2475.)

47. Civil Rights Congress, telegram signed "Cadden" dated at New York, June 9, 1948, addressed to Miriam Schultz, 1527 Alabama Avenue, Pittsburgh, Pa. (Retained in committee files. See pp. 1309 and 1310.)

48. Civil Rights Congress, form letter dated January 15, 1948, issued by Civil Rights Congress of western Pennsylvania relative to showing of film Native Land. (Retained in committee files. See p. 1310.)

49. Civil Rights Congress, list of persons who were to furnish transportation to a meeting featuring Mrs. Paul Robeson on October 28, 1940. (Retained in committee files. See p. 1310.)

50. Civil Rights Congress, form letter for the holding of a meeting on September 27, on the back of which is a partial list of sponsors. (Retained in committee files. See p. 1311.)

51. Civil Rights Congress, copy of a letter signed "Daughter Dollie Allen, secretary, Elks Rest," dated January 29, 1949, showing list of local sponsoring committee on margin. (See pp. 1312 and 2476.)

52-1. Civil Rights Congress, leaflet, It's Time To Call a Halt. (See p. 2477.) 52-2. Civil Rights Congress of New Jersey, flyer, Defend Your Civil Liberties. (See p. 2478.)

52-3. Mimeographed hand bill, Attend Open Hearing on Civil Liberties, Thursday, May 27, 1948, 8: 15 in the evening. (See p. 2479.)

52-4. Civil Rights Congress, letter, September 11, 1948, to Leon Goldsmith. (See p. 2480.)

52-5. Gus Hall Defense Committee, Civil Rights Congress of Ohio, freedom bond, $5. (See p. 2481.)

52-6. Civil Rights Congress, organizational committee, Draft Proposals for Plan of Work. (See pp. 2482-2483.)

52-7. Pittsburgh Civil Rights Congress, letter (mimeographed), dated September 14, 1948, signed, Thomas Quinn, chairman. (See p. 2484.)

52-8. Civil Rights Congress, financial audit made by Bernard Ades, certified public accountant, dated November 5, 1948. (See pp. 2485-2489.)

52-9. Civil Rights Congress of western Pennsylvania, carbon copy of letter dated November 20, 1948, to William L. Patterson, CRC. (See p. 2490.)

52-10. Civil Rights Congress, leaflet for legislative conference, January 17 and 18, 1949, Washington, D. C. (Pp. 1 and 4 only reproduced for record. See pp. 2491 and 2492.)

52-11. Civil Rights Congress of western Pennsylvania, emergency legislative bulletin, Senate Hearings Start on Mundt-Ferguson-Nixon Bill (S. 1194), dated May 3, 1949. (P. 1 reproduced for record. See p. 2493.)

52-12. Civil Rights Congress, flyer, Welcome to Oakland, Paul Robeson, issued by East Bay Civil Rights Congress, Oakland, Calif. (See p. 2494.)

52-13. Civil Rights Congress, flyer, Killed by a Cop Because He Was a Negro. (See p. 2495.)

52-14. Civil Rights Congress, flyer, President Truman Talks About Civil Rights-But, issued by East Bay Civil Rights Congress, Oakland, Calif. (See p. 2496.)

52-15. American Committee for the Protection of Foreign Born, call and program, fifteenth anniversary national conference, Congress Hotel, Chicago, Ill., Saturday and Sunday, December 11 and 12, 1948. (Pp. 1 and 5, only, reproduced. See pp. 2497 and 2498.

52-16. Civil Rights Congress, letter to all chapter leaders, signed Leon Goldsmith, national director, dated September 30, 1948, on letterhead. (See p. 2499.) 52-17. Civil Rights Congress of Ohio, flyer, Freedom Pledge, mimeographed. (See p. 2500.)

52-18. Pittsburgh Civil Rights Congress, mimeographed letter dated September 20, 1948, addressed "Dear Friends," signed by Thomas Quinn, chairman, and Theresa Turner, executive secretary. (See p. 2501.)

52-19. Congress of American Women, mimeographed memorandum, signed Stella B. Allen, executive secretary. (See pp. 2502-2505.)

52-20. Civil Rights Congress, Los Angeles, Calif., mimeographed letter addressed "Dear Friends," signed Anne Shore, executive secretary, dated October 26, 1948. (See p. 2506.)

52-21. Civil Rights Congress of Ohio, card announcing speech of Gerhart Eisler, Sunday, November 7 (no year given). (See p. 2507.)

52-22. Civil Rights Congress of Ohio, flyer announcing speech of Gerhart Eisler on Sunday, November 7 (no year given). (See p. 2508.)

52-23. Civil Rights Congress, handbill announcing Wisconsin Civil Rights Congress rally at which Gilbert Green and Harold Christoffel are listed as speakers on Friday, October 8 (no year given). (See p. 2509.)

52-24. Harold Christoffel Defense Committee, leaflet on the case of Harold Christoffel and an appeal for funds. (See pp. 2510-2513.)

52-25. Civil Rights Congress, letterhead, October 13, 1948; mimeographed form letter signed, William Haber. (See p. 2514.)

52-26. Massachusetts Chapter, Civil Rights Congress, letterhead, October 28, 1948; mimeographed form letter signed by Majes Marino, field organizer, United Electrical Workers, CIO, and Paul R. Emerson, Local 218, United Brotherhood of Carpenters and Joiners of America, AFL. (See p. 2515.)

52-27. Civil Rights Congress, 187 North La Salle Street, Chicago 1, Ill., flyer, soliciting members and also funds for defense of the 12 indicted Communists. (See pp. 2516 and 2517.)

52-28. East Bay Civil Rights Congress, Oakland, Calif., handbill defending the 12 indicted Communists. (See p. 2518.)

52-29. Student division of the Civil Rights Congress, Los Angeles, handbill in defense of the indicted 12 Communists and "L. A. 14." (See p. 2519.)

52-30. Civil Rights Congress, handbill headlined "The Case of 12 Americans on Trial Defending Your Freedom." (See pp. 2520 and 2521.)

52-31. Civil Rights Congress, New York City, handbill "The Trial of the 12 Apostles." (See p. 2522.)

52-32. New York Civil Rights Congress, handbill "12 Men Face Trial Today-. Why?" (See p. 2523.)

52-33. Civil Rights Congress, letterhead dated March 8, 1949; letter addressed to Miss Theresa Turner, Civil Rights Congress, Pittsburgh, Pa., signed by William L. Patterson. Bill in the amount of $6.10 for one copy of brief on Trenton case, sent by Civil Rights Congress to Miss Theresa Turner, Civil Rights Congress, Pittsburgh, Pa. (See pp. 2524 and 2525.)

52-34. Leaflet advertising the film Native Land to be performed on Thursday, February 12, at Carnegie Lecture Hall, Pittsburgh, with handwritten notes written on reverse side. (See pp. 2526 and 2527.)

52–35. Civil Rights Congress, letterhead dated September 13, 1948; letter addressed to Miss Theresa Turner, Pittsburgh, Pa., signed by William L. Patterson. (See pp. 2528-2530.)

52-36. Pittsburgh Civil Rights Congress, mimeographed list of "Money Collected for Defense Fund and Other from October 16 to January 31." (See pp. 2531 and 2532.)

52-37. Civil Rights Congress, Pittsburgh Chapter, letterhead; mimeographed letter dated January 15, 1948, signed by Thomas Quinn, chairman and Mrs. Jack Sartisky, committee chairman. (See p. 2533.)

52-38, Civil Rights Congress, letter dated May 4, 1948, to Miss Miriam Schultz, 1527 Alabama Avenue, Pittsburgh, Pa., and signed William Lawrence. (See p. 2534.)

52-39. Pittsburgh Civil Rights Congress, carbon copy of letter dated May 15. 1948, addressed to Ferdinand Smith, secretary, National Maritime Union. (See p. 2535.)

52-40. National Non-Partisan Delegation to Washington, Wednesday, June 2, for passage of civil rights legislation, mimeographed list of sponsors. (See p. 2536.)

52-41. Civil Rights Congress, mimeographed "Memorandum on Organization of CRC Chapters." (See pp. 2537 and 2538.)

52-42. Civil Rights Congress, mimeographed letter dated October 14, 1948, addressed to "All Chapters" and signed by William L. Patterson. (See p. 2539.) 52-43. Civil Rights Congress, form letter dated October 29, 1948, signed by William L. Patterson, national executive secretary, enclosing open letter to President Truman. (See pp. 2540-2542.)

52-44. Civil Rights Congress, certificate of $12 contribution to defense of indicted leaders of Communist Party. (See p. 2543.)

52-45. Civil Rights Congress, letter dated November 10, 1948, signed by Len Goldsmith, national director. (See p. 2544.)

52-46. Civil Rights Congress, letter dated October 22, 1948, addressed to Theresa Turner, Pittsburgh, Pa., signed by William L. Patterson, national executive secretary. (See pp. 2545 and 2546.)

52-47. Civil Rights Congress, letter dated November 22, 1948, addressed to Miss Theresa Turner, Pittsburgh, Pa., signed by William L. Patterson, national executive secretary. (See p. 2547.)

52-48. Civil Rights Congress, mimeographed form letter dated October 8, 1948, signed by William L. Patterson, national executive secretary. (See p. 2548.) 52-49. Civil Rights Congress, letter dated September 21, 1948, addressed to Theresa Turner, Pittsburgh CRC, signed by Felix Kusman. (See p. 2549.) 53. Progressive Party of Pennsylvania, letter dated June 14, 1948, addressed "Dear George," and signed "Gerald Schalflander, executive director." pp. 1317 and 2550-2551.)

(See

54. Progressive Party of Pennsylvania, memorandum dated November 23, 1949, from Zalmon H. Garfield, State director. (See pp. 1317 and 2552.)

« ПредыдущаяПродолжить »