Signatur: AGFl M.1.2.6 – Deutsche Dokumente aus den Akten über Kriegsverbrechen der Judge Advocate Division des Hauptquartiers der US-Armee in Europa (HQ USAREUR)

Vaizdų duomenų bazė

Inhalt

Beschreibung
000-50-9, Case No. 117, Exhibit AAA Standänderungen Daily lists of deceased inmates of Work Camp Zwieberge (Malachit) of Buchenwald Concentration Camp giving inmate’s name, number, and date of birth and death. Dec. 31, 1944-April 25, 1945

000-50-9, Case No. 117, Exhibit BBB Waffen-SS/Konzentrationslager Buchenwald Anordnungen für das Verpflegungswesen Orders and statistical data concerning rations at Work Camp Zwieberge (Malachit) of Buchenwald Concentration Camp. May 11, 1044-Apr. 1, 1945

000-50-9, Case No. 117, Exhibit CCC Auszahlungsliste – Kontenabrechnungen für Kommando B Monthly disbursement lists for “Kommando B” of Work Camp Zwieberge (Malachit) of Buchenwald Concentration Camp. Jul 1944-Feb. 1945

000-50-9, Case No. 117, Exhibit DDD Bekleidungenachweis für SS Angehörige Index cards showing clothing issued to SS members of Work Camp Zwieberge (Malachit) of Buchenwald Concentration Camp. Jul 31-Nov. 27, 1944.

000-50-9, Case No. 117, Exhibit EEE SS Kommando Malachit Röntgen Aufnahme Index Cards of X-ray examinations of SS members of Work Camp Zwieberge (Malachit) of Buchenwald Concentration Camp. No date.

000-50-9, Case No. 117, Folder A Lager Kartei Karten Personnel file cards of inmates of Buchenwald Concentration Camp. Feb. 4, 1943-Sep. 12, 1944

000-50-9, Case No. 117, Folder B Invaliden zur schweren arbeit nicht geeignet List of invalids at Work Camp Zwieberge (Malachit) of Buchenwald Concentration Camp not fit for hard work. Nov. 4, 1944-Apr. 4, 1945

000-50-9, Case No. 117, Folder C Krankenhaus Karten Hospital cards of sick inmates at Work Camp Zwieberge (Malachit) of Buchenwald Concentration Camp. Dec. 29, 1944-Apr.18, 1945

000-50-9, Case No. 117, Folder D Insolier Block List of inmates in solitary confinement at Work Camp Zwieberge (Malachit) of Buchenwald Concentration Camp. Oct. 18, 1944-Apr. 4, 1945

000-50-9, Case No. 117, Folder E Krankenmeldebuch Sick report book of the hospital at Work Camp Zwieberge (Malachit) of Buchenwald Concentration Camp. Nov. 1, 1944-Jan. 18, 1945

000-50-37, Vol. 3 Lagerstärke Reports on the quarterly and weekly inmate strength at Work Camp Hans of Nordhausen Concentration Camp. Dec. 20, 1944-Mar. 31, 1945

000-50-37, Vol. 8 A list of inmates at Work Camp Dora of Nordhausen Concentraion Camp. No date.

000-50-37, Vol. 14 A directive of WVHA, dated Sep. 30, 1944, designating Work Camp Dora near Buchenwald, an independent concentration camp, lists of inmates who died or were executed, medical statistics, and lists of guard personnel; also, a report from the camp physician on the state of health of inmates and on delousing of inmates, and a list of inmates who were transferred from Camp Erich to Camp Hans on March 3, 1945. 1944-1945

000-50-37, Vol. 25 Arbeitsstatistik K.L. Buchenwald Requests from Mitteldeutsche Baugemeinschaft to Buchenwald Concentration Camp for the use of inmates for construction projects. File includes lists of inmates who are Reichsdeutsche (German nationals). 1943-1944

000-50-37, Vol. 23 A photocopy of a report of the camp doctor at Mittelbau Concentration Camp, dated Mar. 24, 1945, giving a survey of sick cases treated, inmates who died, total number of inmates, and names of physician and sanitation personnel for the first quarter of 1945. Also, photocopies of reports addressed to the camp doctor by Work Camp Mittelbau, informing him of incomplete delousing procedures for inmates, and a report on the status of health of inmates from Auxiliary Camp Tottleberode for the period Dec. 21, 1944-Jan. 20, 1945.

000-50-37, #5 Telephone directory of Mittelbau Concentration Camp. Nov. 1944

000-50-37, #8 Photocopies of certified copies from Handelregister, Amtsgericht Berlin, of a register of Mittelwerk, GmbH, listing its managers and officials. Sep. 24, 1944 Vol. 115, Prosecution Exhibits 1 thru 49A Lagerstärke A list of inmates of Flossenbürg Concentration Camp and its auxiliary camps who died or were transferred on Apr. 2, 1945. Also, a labor allocation order for Flossenbürg. Aug. 18, 1944-Apr. 2, 1945 Vol 117, Prosecution Exhibits 65 thru 102 Konzentrationslager Flossenbürg Kommandantur/Wehrbezirk – Kommando Weisen, Opf. Personal Berichte Personnel files of inmates Johannes Christian Schild and SS-Major Franz Berger, summary sentence of Fritz Born, separate rations and assignment orders for SS members, and pay claims of inmates of Flossenbürg Concentration Camp. Sep. 4, 1937-Mar. 17, 1945 Vol 118, Defense Exhibits, Flossenbürg Case Der Bayer. Staatsminister für Wirtschaft/Landesernährungsamt Bayern and Polizeipräsident Halle. Decree governing rations for concentration camp and police prison inmates, May 12, 1944. Also, an order for the arrest of Karl Mathoi, Apr. 15, 1933, and a summons for SS Sergeant Karl Keiling to report to Flossenbürg Concentration Camp, Feb. 29, 1940. Apr. 15, 1933-May 12, 1944
Totenliste vom 02. 04. 1945, sowie Wiederergreifung, Überstellung und Rücküberstellung nach und von Johanngeorgenstadt und Todesmeldung von Konstantin Feodorenko (FZW 140.1 - 141.9)
Personalakten des Flossenbürger Häftlings Johannes Christian Schild (154.9); Arrestanweisung für den Kapo Fritz Born (FZW 155.3 - 155.4); Akten bzgl. des Strafverfahrenes gegen SS-Sturmbannführers Franz Berger (FZW 155.7 - 156.9); Verpflegungsnachweis für SS (FZW 157.2); Forderungsnachweise für Häftlingseinsätze (FZW 157.3 - 168.3); Korrespondenz bzgl. Einweisung von Polizeihäftlingen (FZW 168.5 - 168.6); Versetzung von SS-Personal (FZW 168.8);
Haftbefehl für Karl Mathoi (FZW 169.6); Einberufungsbefehl für SS-Unterscharführer Karl Keiling (FZW 169.8); Verpflegungssätze für Häftlinge (FZW 170.0 - 170.2); Listen von Sonderbehandlungen (FZW 170.6 - 171.1); Aufhebung der Abordnung des Kriminlasekr. Faßbender nach Flo. inkl. Photo (FZW 171.4 - 171.5)


000-50-46, Vol. 1 Correspondence of SS enlisted personnel of Flossenbürg Concentration Camp and their wives addressed to Reichsführer Himmler and Obergruppenführer Saukel concerning the granting of preferential treatment to SS leaders and their wives at Flossenbürg. Feb. 3 and May 15, 1943
Beschwerdebriefe inkl. Übersetzung von Flossenbürger SS-Männern und ihren Frauen an Reichsführer SS Himmler bzgl.des untragbaren Verhaltens Vorgesetzter (FZW 172.1 - 173.6)

000-50-46, Vol. 6 Transportliste über 550 Jüdinnen, Nürnberg List of Jewish women and accompanying SS personnel transported from Nuremberg to Birkenau. Oct. 12, 1944

000-50-136, Prosecution Exhibits 1 thru 7 Schriftwechsel Correspondence of Bruno Hofmann concerning his activities in the Organisation Todt. Jun. 19, 1942-Nov. 2, 1945

000-50-136, Prosecution Exhibits 8 thru 13 Leistungsverzeichnis für die Erd- und Betonarbeiten des Gewölbes mit Widerlagen für Weingut I Performance list for the earth and concrete works of the vault with abutment for the Vineyard Estate I, Aug. 1, 1944. Also, summary sentence for Rudi Pinkas at Dachau Concentration Camp, Mar. 1, 1945. Aug. 1, 1944-March 1, 1945

000-50-136, Prosecution Exhibits 14 thru 25 Anforderung von Sanitätsmaterial Requisition for medical supplies for Organisation Todt, Sep. 28 and Oct. 30, 1944. Also, lists of SS personnel issued soap in October 1944, food coupons in Apr. 1945, and participating at mess in Jan. 1945, and work assignment reports, Aug. 24, 1944-Mar. 31, 1945, for auxiliary camps of Dachau Concentration Camp. Aug. 24, 1944-Apr. 30, 1945

000-50-136, Prosecution Exhibits 26 thru 43 Ueberstellungen Orders pertaining to the transferring of inmates from Forest Camp V to Camp M I of Dachau Concentration Camp. Mar. 6-25, 1945

000-50-136, Prosecution Exhibits 69 thru 87 Verpflegung vom Konzentrationslager Statistical data dated March 30, 1945, concerning rations for Dachau Concentration Camp for April 1945. Also, reports on the construction of field toilets to avoid a thypus epidemic and reports on changes in personnel in Organisation Todt. Sep. 16, 1944-Mar. 30, 1945

000-50-136, Defense Exhibits 1 thru 44 Auftragsbedingungen der Organisation Todt für die Ausführung von Bauleistungen zu Leistungspreisen Studies concerning contract terms of Organisation Todt for construction at competitive prices, May 1943 and Nov. 1944. Also, a report on the conviction of Richard Ulmer, an official of the city of Fellbach, by the court of the 179th Mech. Div., Branch Office Kassel, Jan. 13, 1943. Jan. 13, 1943-Nov. 1944

000-50-136, US vs. Auer et al Totenmeldungen Lists of deceased inmates at Forest Camp V of Dachau Concentration Camp, Aug. 22, 194-May 1, 1945. Also, lists of inmates treated with vaccine for medical experimental purposes and the doctor’s diagnosis for each patient, Mar. 29-Apr. 15, 1945. Aug. 22, 1944-May 1, 1945
Kalba

Entstehung des Mikrofilms

Herstellungsort
Bundesarchiv Koblenz
Entstehung / Überlieferung
Kopie des Mikrofilms aus dem Bundesarchiv (Microfilm Publication "German Documents Among the War Crimes Records of the Judge Advocate Division, Headquarters, United States Army, Europe" der National Archives, Washington D.C. 1967)

Laufzeit

Laufzeit
1945 – 1958
1945-__-__ – 1958-__-__

Referenzzeit

Referenzzeit
14.8.1910 - 8.5.1945
1910-08-14 – 1945-05-08

Verschlagwortung

Form

Kategorija
Herstellung (bei Reproduktionen)
2001
2001-__-__
Dokumento tipas
Datenformat
analog

Nutzungs- und Verwertungsrecht

Nutzung
Gemeinfrei / Public Domain
Quellenangaben
National Archives, Washington D.C.

Provenienz

Kilmė
Medium im Provenienzarchiv
Signatur im Provenienzarchiv
BArch All. Proz. 7/106 (FC 1801)
Medium im Originalarchiv
Signatur im Originalarchiv
T1021, roll 6

Standort

Status
am Standort
apima
Reproduktionen
Database: "Flossenburgo memorialo inventorius (AGFl)" (Schema "M")