Register to the United States. Subversive Activities Control Board records
Scope and Content of Collection
Subjects and Indexing Terms
Docket 51-101: Communist Party of the United States of America
1950 December 14-1951 May 8
1951 May 9-June 6
1951 June 7-July 9
1951 July 10-26
1951 July 30-September 24
1951 September 25-October 31
1951 November 1-December 5
1951 December 6-1952 January 14
1952 January 15-February 13
1952 February 25-April 1
1952 April 2-June 9
1952 June 10-26
1952 June 27-1956 December 11
1958 May 14-1959 January 19
Docket 102-53: Labor Youth League
1953 May 14-December 9
1953 December 10-1954 January 26
1954 February 16-March 3
1954 March 4-April 5
1954 April 6-1962 March 1
Docket 103-53: International Workers Order 1953 June 25-1954 January 4
Docket 104-53: National Council of American-Soviet Friendship
1953 May 13-1954 May 17
1954 May 18-June 3
1954 June 4-July 9
1954 July 13-26
1954 July 27-1955 September 8
Docket 105-53: Joint Anti-Fascist Refugee Committee 1953 May 13-1955 May 31
Docket 106-53: Civil Rights Congress
1954 November 15-December 7
1954 December 8-1955 January 3
1955 January 4-19
1955 February 8-17
1955 February 21-May 3
1955 May 9-23
1955 May 24-1962 February 14
Docket 107-53: Jefferson School of Social Science
1953 May 13-December 9
1953 December 10-1954 January 14
1954 January 15-May 14
1954 May 17-1962 May 11
Docket 108-53: Veterans of the Abraham Lincoln Brigade
1953 May 13-1954 May 18
1954 May 19-June 10
1954 June 15-September 13
1954 September 14-27
1954 September 30-1955 September 9
Docket 109-53: American Committee for Protection of Foreign Born
1953 May 14-1955 June 22
1955 June 23-July 7
1955 July 8-October 7
1955 October 11-November 29
1955 December 13-1956 January 11
1956 January 12-31
1956 February 1-1959 September 21
1959 November 12-1965 July 13
Docket 110-53: Council of African Affairs 1953 May 14
Docket 111-53: United May Day Committee
1953 July 16-1955 July 21
1955 July 22-1956 April 20
Docket 112-53: American Slav Congress 1953 July 17-1955 January 13
Docket 113-53: Committee for a Democratic Far Eastern Policy 1953 May 14-1955 February 24
Docket 114-55: Washington Pension Union
1955 March 30-October 11
1955 October 12-November 8
1955 November 9-1956 February 28
1956 February 29-May 21
1957 January 16-1962 March 12
Docket 115-55: California Labor School
1955 December 5-1956 January 17
1956 January 18-27
1956 January 30-1962 April 16
Docket 116-56 (subsequently reopened as Docket 125-62): International Union of Mine, Mill and Smelter Workers
1955 October 27-1957 February 27
1957 February 28-April 2
1957 April 3-May 1
1957 May 2-June 18
1957 June 25-1960 April 18
1960 April 19-October 5
1960 October 6-November 15
Docket 116-56 (subsequently reopened as Docket 125-62): International Union of Mine, Mill and Smelter Workers (contd.)
1960 November 16-December 6
1961 January 4-February 15
1961 February 16-1963 January 23
1963 January 24-February 15
1963 February 18-July 2
Docket 117-56: American Peace Crusade
1955 November 1-1956 April 5
1956 April 10-1962 January 25
Docket 118-56: National Negro Labor Council 1955 December 9
Docket 119-56: United Electrical, Radio and Machine Workers of America
1956 March 28-1957 May 27
1957 May 27
1957 May 28-September 9
Docket 120-57: Colorado Committee to Protect Civil Liberties 1957 July 16-1962 March 2
Docket 121-57: Connecticut Volunteers for Civil Rights 1957 June 18-19
Docket 123-57: California Emergency Defense Committee 1957 March 1-May 6
Docket 124-57: Committee to End Sedition Laws
1957 June 18-25
1957 June 26-July 2
Docket 126-63: Advance, an Organization of Progressive Youth
1963 September 30-October 7
1963 October 8-30
1963 October 31-1965 July 29
Docket 128-71: Center for Marxist Education 1970 November 17-18
Docket 129-71: Young Workers Liberation League 1970 December 17-1972 February 8
Transcript transmission cover sheets
Indexes of witnesses
Docket 116-56: International Union of Mine, Mill and Smelter Workers
Lists of exhibits
Summaries of testimony
Summaries of testimony (contd.)
Analysis of Fred Gardner testimony
Docket 51-101: Communist Party of the United States of America. Recommended decision, 1952; report of the Board, 1953; memorandum opinion and order of the Board, 1956; modified report of the Board, 1956; recommended decision on second remand proceeding, 1958; modified report of the Board on second remand, 1959 1956; recommended decision on second remand proceeding, 1958; modified report of the Board on second remand, 1959
Docket 102-53: Labor Youth League. Recommended decision, 1954; report of the Board, 1955; report of the Board on remand, 1962
Docket 104-53: National Council of American-Soviet Friendship. Recommended decision, 1955; report and order of the Board, 1956
Docket 106-53: Civil Rights Congress. Recommended decision, 1955; report and order of the Board, 1957; report of the Board on remand, 1962
Docket 107-53: Jefferson School of Social Science. Recommended decision, 1954; report and order of the Board, 1955; report of the Board on remand, 1962
Docket 108-53: Veterans of the Abraham Lincoln Brigade. Report and order of the Board, 1955
Docket 109-53: American Committee for Protection of Foreign Born. Recommended decision, 1957; report and order of the Board, 1960; report of the Board on reconsideration, 1962
Docket 111-53: United May Day Committee. Recommended decision, 1956; report and order of the Board, 1956
Docket 112-53: American Slav Congress. Report and order of the Board, 1955
Docket 113-53: Committee for a Democratic Far Eastern Policy. Recommended decision, 1955; report and order of the Board, 1955
Docket 114-55: Washington Pension Union. Recommended decision, 1956; report and order of the Board, 1959; report of the Board on remand, 1962
Docket 115-55: California Labor School. Recommended decision, 1957; report and order of the Board, 1957; report of the Board on remand, 1962
Docket 116-56 (subsequently reopened as Docket 125-62): International Union of Mine, Mill and Smelter Workers. Memorandum ruling on questions certified to the Board by Board member-examiner, 1959; recommended decision, 1961; report and order of the Board, 1962; memorandum ruling and order on motions addressed to the petition, 1962; ruling on respondent's motion to strike testimony, 1963; report and order of the Board dismissing petition, 1963
Docket 117-56: American Peace Crusade. Recommended decision, 1956; modified report of the Board on reconsideration, 1957; report of the Board on remand, 1962
Docket 119-56: United Electrical, Radio and Machine Workers of America. Report of the Board and order dismissing petition, 1959
Docket 120-57: Colorado Committee to Protect Civil Liberties. Recommended decision, 1957; report and order of the Board, 1959; report of the Board on remand, 1962
Docket 121-57: Connecticut Volunteers for Civil Rights. Recommended decision, 1957; report and order of the Board, 1959
Docket 123-57: California Emergency Defense Committee. Recommended decision, 1957; report and order of the Board, 1959
Docket 126-63: Advance and Burning Issues Youth Organization, Formerly Known as Advance. Recommended decision, 1964; notice of supplemental findings of fact and conclusions of law, 1964; memorandum to accompany order placing case in indefinite abeyance, 1965
Docket 128-71: Center for Marxist Education. Report and order of the Board, 1973
Docket 129-71: Young Workers Liberation League. Report and order of the Board, 1973
Mimeographed transcripts of proceedings to verify defunct status of organizations. Dockets E72-001 through E72-201 and E73-202 through E73-233: 233 defunct organizations on Attorney General's subversive organizations list 1971 November 22-1972 September 29
List of cases
Docket I-1-62: William Albertson. 1962 July 2-September 24
Docket I-2-62: Miriam Friedlander. 1962 July 2-October 4
Docket I-3-62: Arnold Samuel Johnson. 1962 July 2-October 5
Docket I-4-62: William L. Patterson. 1962 July 2-October 10
Docket I-5-62: Betty Gannett Tormey. 1962 July 2-October 16
Docket I-6-62: Louis Weinstock. 1962 July 2-October 23
Docket I-7-62: Dorothy Healey. 1962 July 2-November 8
Docket I-8-62: Albert Jason Lima. 1962 July 2-November 19
Docket I-9-62: Burt Gale Nelson. 1962 July 2-November 26
Docket I-10-62: Roscoe Quincy Proctor. 1962 July 2-November 19
Docket I-11-63: Samuel Krass Davis. 1963 January 29
Docket I-12-63: Claude Mack Lightfoot. 1963 January 23-24
Dockets I-13-63 and I-14-63: Flora Hall and Samuel Kushner. 1963 February 18
Docket I-15-63: George Aloysius Meyers. 1963 July 1-August 7
Docket I-16-63: Thomas Nabried. 1963 June 17-August 7
Docket I-17-63: Mildred McAdory Edelman. 1963 June 3-July 3
Docket I-18-63: Irving Potash. 1963 June 4-July 3
Docket I-19-63: William Wolf Weinstone. 1963 June 5-July 3
Docket I-20-63: Mortimer Daniel Rubin. 1963 June 10-July 3
Docket I-21-63: John William Stanford, Jr. 1963 September 23-November 4
Docket I-22-63: Benjamin Dobbs. 1963 September 24-November 4
Docket I-23-63: William Cottle Taylor. 1963 September 25-November 4
Dockets I-24-63 and I-25-63: Frances Gabow and Aaron Libson. 1963 October 2-November 4
Docket I-26-63: Lionel Joseph Libson. 1963 December 18-1964 February 18
Docket I-27-63: James Joseph Tormey. 1963 December 18-1964 June 25
Docket I-28-64: Michael Saunders. 1964 July 27
Docket I-29-64: Daniel Lieber Queen. 1964 May 25-27
Dockets I-30-64 and I-31-64: Ralph William Taylor and Betty Mae Smith. 1964 March 17
Dockets I-32-64 and I-33-64: Marvin Joel Markman and Meyer Jacob Stein. 1964 March 24-April 10
Dockets I-34-64 and I-35-64: Norman Haaland and Benjamin Gerald Jacobson. 1964 April 7-10
Dockets I-36-64 and I-37-64: Milford Adolf Sutherland and Donald Andrew Hamerquist. 1964 April 14-18
Docket I-38-65: Hyman Lumer. 1964 December 14-21
Docket I-39-65: Elmer Charles Kistler. 1965 January 26-27
Docket I-40-65: Ralph Nelson. 1965 January 19-21
Dockets I-41-65, I-42-65, I-43-65 and I-44-65: Otis Archer Hood, Lewis Martin Johnson, Edward S. Teixeira and Anne Burlak Timpson. 1964 December 10-14
Dockets I-45-69 and I-46-69: Robert Archuleta and Wayne Dallas Holley. 1968 September 3-October 2
Dockets I-47-69, I-48-69 and I-49-69: Anna Pastor Laconich, Ruth Beer and Scarlett Ann Patrick. 1968 September 3-1969 March 18
Docket I-50-69: Simon Boorda. 1968 September 3-12
Docket I-51-69: Sargeant Caulfield. 1968 September 3
Dockets I-52-69 and I-53-69: Clifford Fried and David Utter Mares. 1969 June 17-18
Docket I-54-69: Kenneth William Applehans. 1969 July 1
Supporting documents 1962-1964
Indexes of witnesses and certificates of transcript authenticity 1962-1964
Docket I-1-62: William Albertson. Report and order of the Board 1962
Docket I-2-62: Miriam Friedlander. Report and order of the Board 1962
Docket I-3-62: Arnold Samuel Johnson. Recommended decision, 1962; report and order of the Board 1962
Docket I-4-62: William L. Patterson. Recommended decision, 1962; report and order of the Board 1962
Docket I-5-62: Betty Gannett Tormey. Recommended decision, 1962; report and order of the Board 1962
Docket I-6-62: Louis Weinstock. Recommended decision, 1962; report and order of the Board 1963
Docket I-7-62: Dorothy Healey. Report and order of the Board 1962
Docket I-8-62: Albert Jason Lima. Recommended decision, 1962; report and order of the Board 1963
Docket I-9-62: Burt Gale Nelson. Recommended decision, 1962; report and order of the Board 1963
Docket I-10-62: Roscoe Quincy Proctor. Recommended decision, 1962; report and order of the Board 1963
Docket I-11-63: Samuel Krass Davis. Report and order of the Board 1963
Docket I-12-63: Claude Mack Lightfoot. Report and order of the Board 1963
Docket I-13-63: Flora Hall. Recommended decision, 1963; report and order of the Board 1963
Docket I-14-63: Samuel Kushner. Recommended decision, 1963; report and order of the Board 1963
Docket I-15-63: George Aloysius Meyers. Recommended decision, 1963; report and order of the Board 1963
Docket I-16-63: Thomas Nabried. Recommended decision, 1963; report and order of the Board 1963
Docket I-17-63: Mildred McAdory Edelman. Recommended decision, 1963; report and order of the Board 1963
Docket I-18-63: Irving Potash. Recommended decision, 1963; report and order of the Board 1963
Docket I-19-63: William Wolf Weinstone. Recommended decision, 1963; report and order of the Board 1963
Docket I-20-63: Mortimer Daniel Rubin. Report and order of the Board 1963
Docket I-21-63: John William Stanford, Jr. Recommended decision, 1963; report and order of the Board 1963
Docket I-22-63: Benjamin Dobbs. Recommended decision, 1963; report and order of the Board 1963
Docket I-23-63: William Cottle Taylor. Recommended decision, 1963; report and order of the Board 1963
Docket I-24-63: Frances Gabow. Recommended decision, 1963; report and order of the Board 1963
Docket I-25-63: Aaron Libson. Recommended decision, 1963; report and order of the Board 1963
Docket I-26-63: Lionel Joseph Libson. Recommended decision, 1964; report and order of the Board 1964
Docket I-27-63: James Joseph Tormey. Recommended decision, 1964; report and order of the Board 1964
Docket I-28-64: Michael Saunders. Recommended decision, 1964; report and order of the Board 1964
Docket I-29-64: Daniel Lieber Queen. Recommended decision, 1964; report and order of the Board 1964
Docket I-30-64: Ralph William Taylor. Report and order of the Board 1964
Docket I-31-64: Betty Mae Smith. Report and order of the Board 1964
Docket I-32-64: Marvin Joel Markman. Recommended decision, 1964; report and order of the Board 1965
Docket I-33-64: Meyer Jacob Stein. Recommended decision, 1964; report and order of the Board 1965
Docket I-34-64: Norman Haaland. Report and order of the Board undated
Docket I-35-64: Benjamin Gerald Jacobson. Report and order of the Board 1964
Docket I-36-64: Milford Adolf Sutherland. Report and order of the Board 1964
Docket I-37-64: Donald Andrew Hamerquist. Report and order of the Board 1964
Docket I-38-65: Hyman Lumer. Recommended decision, 1965; report and order of the Board 1965
Docket I-39-65: Elmer Charles Kistler. Report and order of the Board 1965
Docket I-40-65: Ralph Nelson. Recommended decision, 1965; report and order of the Board 1965
Docket I-41-65: Otis Archer Hood. Recommended decision, 1965; report and order of the Board 1965
Docket I-42-65: Lewis Martin Johnson. Recommended decision, 1965; report and order of the Board 1965
Docket I-43-65: Edward S. Teixeira. Recommended decision, 1965; report and order of the Board 1965
Docket I-44-65: Anne Burlak Timpson. Recommended decision, 1965; report and order of the Board 1965
Dockets I-45-69 and I-46-69: Robert Archuleta and Wayne Dallas Holley. Report and order 1968
Dockets I-47-69 and I-48-69: Anna Pastor Laconich and Ruth Beer. Report and order 1969
Docket I-49-69: Scarlett Ann Patrick. Report and order 1969
Docket I-50-69: Simon Boorda. Report and order 1968
Dockets I-52-69 and I-53-69: Clifford Fried and David Utter Mares. Report and order 1969
Docket I-54-69: Kenneth William Applehans. Report and order 1969
Annual Reports of the Board, 1st through 22nd 1951-1973.
Bound volume of Annual Reports, 1st through 15th 1951-1965.
Reports of the Subversive Activities Control Board, Volumes I-IV and Index-Digest 1966
U.S. Congress. House. Committee on Internal Security. Hearings Regarding the Administration of the Subversive Activities Control Act of 1950 and the Federal Civilian Employee Loyalty-Security Program. Part I 1971
Materials not yet described
Material not yet described