103. Foy, p. 31.
104. Foy, p. 35.
105. Letter, P.C. Squire to D.J. Reagan, May 22, 1945, NA RG84.
106. Letter, P.C. Squire to D.J. Reagan, May 22, 1945, NA RG84.
107. Letter, J.K. Huddle to P.C. Squire, January 22, 1945, NA RG84.
108. Note, C. Delcour, February 13, 1945, NA RG84.
109. Note, C. Delcour, February 13, 1945, NA RG84.
110. Letter, D.J. Reagan to Marcel Vaidie, July 5, 1945, NA RG84.
111. Letter, J.K. Huddle to P.C. Squire, January 22, 1945, NA RG84; also see Foy, p. 35; Diary of Charles Cassidy , 303rd Bomb Group (Hells Angels) 360th Bmb. Sqdn cited at www.west.net/~macpuzl/internee.html, p4.
XV: THE SPOILS OF GENOCIDE, II
1. “Civil Affairs Guide: Preservation and Use of Key Records in Germany,” June 6, 1944, OMGUS D802-83, U59 War Department Pamphlet No. 31-123, pp. 18, 20, Department of Justice, War Division, Economic Warfare Section, NA RG60.
2. “Civil Affairs Guide: Preservation and Use of Key Records in Germany,” June 6, 1944, OMGUS D802-83, U59 War Department Pamphlet No. 31-123, pp. 21, 58, Department of Justice, War Division, Economic Warfare Section, NA RG60.
3. “Civil Affairs Guide: Preservation and Use of Key Records in Germany,” June 6, 1944, OMGUS D802-83, U59 War Department Pamphlet No. 31-123, p. 47, Department of Justice, War Division, Economic Warfare Section, NA RG60.
4. British Intelligence Note, January 12, 1945, PRO FO 1032/1583; also see FIAT Weekly Target Digest 21 (February 10, 1946), PRO FO935/53.
5. Hitler Decree, circa 1945, NA RG242, T-73 Reel 10 Frames 1055461-1055462.
6. CSDIC, “Secret Report: PW Intelligence Bulletin No. 2/57,” April 25, 1945, pp. 6-7, NA RG226; Notes, H.K. Chauncey, October 30, 1945, p. 3, IBM Files.
7. CSDIC, “Secret Report: PW Intelligence Bulletin No. 2/57,” April 25, 1945, Item II, pp. 5, 6, NA RG226.
8. “Hospital Cards of Sick Inmates,” circa April 1945, NA RG 242/338, T-1021, Roll 6, Frame 445; “Decoding Key for Concentration Camps,” circa 1945, p. 126, NA RG242/338 T-1021/ Roll 5, Frame 99, JAG.
9. H.B. Fellinger, Enclosure 3, July 14, 1945, IBM Files.
10. H.B. Fellinger, Enclosure 5, July 30, 1945, p. 1, IBM Files; H.B. Fellinger, Enclosure 7, August 4, 1945, IBM Files; H.B. Fellinger, General Report, August 8, 1945, pp. 1-2, IBM Files.
11. W. Heidinger, Memorandum to Advisory Committee, June 18, 1943, p. 9, IBM Files.
12. W. Heidinger, Memorandum to Advisory Committee, June 18, 1943, pp. 6-7, IBM Files.
13. James Connally, History of Computing in Europe (IBM World Trade Corporation, circa 1967), p. E-15; Letter, H.K. Chauncey to Thomas J. Watson, December 23, 1945, p. 4, IBM Files.
14. H.B. Fellinger, Enclosure 1, July 10, 1945, pp. 2, 4, 9, IBM Files.
15. H.B. Fellinger, Enclosure 1, July 10, 1945, pp. 3, 8, IBM Files.
16. H.B. Fellinger, Enclosure 3, July 14, 1945, pp. 1, 2, 4, 6, IBM Files.
17. H.B. Fellinger, Enclosure 3, July 14, 1945, p. 10, IBM Files.
18. H.B. Fellinger, Enclosure 4, July 19, 1945, IBM Files; H.B. Fellinger, Enclosure 2, July 14, 1945, IBM Files.
19. Letter, H.B. Fellinger to MB, circa 1944, NA RG 242, T-73 Reel 11, RmfRuK/292, Frames 1057520-1057526; also see Note, Kurt Passow to H.B. Fellinger, January 5, 1945, NA RG242, T-73 Reel 8, Frame 1053840 RmfRuK/173; Dr. Springer, Memorandum for Files, June 16, 1944, NA RG242, T-73 Reel 8, Frame 1053858 RmfRuK/173; Memorandum, H.B. Fellinger to MB, circa July-August 1944, NA RG 242, T-73 Reel 11/292 RmfRuK.
20. Memorandum, H.B. Fellinger to MB, circa July-August 1944, pp. 3-5, NA RG 242, T-73 Reel 11/292, RmfRuK Frames 1057522-1057524.
21. Dr. Springer, Memorandum for Files, June 16, 1944, NA RG242, T-73 Reel 8, Frame 1053858 RmfRuK/173; also see Memorandum, H.B. Fellinger to MB, circa July-August 1944, pp. 3-6, NA RG242, T-73, reel 11/292 RmfRuK, Frames 1057522-1057525; Letter, O.E. Hoermann to Endicott Employee, April 10, 1942, Department of Justice, War Division, Economic Warfare Section, NA RG60.
22. Memorandum, H.B. Fellinger to MB, circa July-August 1944, pp. 3-5, NA RG 242, T-73 Reel 11/292, RmfRuK Frames 1057522-1057524.
23. “Lease Contract,” September 15, 1943, NA RG 242, T-73, Reel 8/IBM contracts.
24. “Lease Contracts,” September 15, October 6, 1943, NA RG 242, T-73 Reel 8/IBM contracts.
25. “Memorandum of Licensing Agreement between Wanderer-Werke and Dehomag,” August 7, 1944, IBM Files.
26. “Holiday Bonuses Paid to Employees,” NYT, December 24, 1940.
27. “Holiday Bonuses Paid to Employees,” NYT, December 24, 1940.
28. Letter, James T. Senn to Thomas J. Watson, April 26, 1945, IBM Files.
29. Letter, Alfred Dicke to Thomas J. Watson, May 10, 1945, IBM Files; also see Cablegram, Alfred Dicke to Thomas J. Watson, May 10, 1945, IBM Files.
30. Letter, Alfred Dicke to Thomas J. Watson, May 10, 1945, IBM Files; also see Cablegram, Alfred Dicke to Thomas J. Watson, May 10, 1945, IBM Files.
31. Letter, Leonard V. Salisbury to IBM NY, August 22, 1945, IBM Files.
32. Letter, Lawrence C. Frank to Secretary of State, January 5, 1946, NA RG 363.115 International Business Machines Corp./1-546 OS.
33. Letter, Lawrence G. Flick to Thomas J. Watson, September 2, 1945, NA RG59 862.5034/9-2045 CS/LE; also see H.B. Fellinger, Enclosure 6, August 10, 1945, p. 5, IBM Files.
34. Letter, Lawrence G. Flick to Thomas J. Watson, September 2, 1945, NA RG59 862.5034/9-2045 CS/LE.
35. Letter, Lawrence G. Flick to Thomas J. Watson, September 2, 1945, NA RG59 862.5034/9-2045 CS/LE.
36. Letter, Lawrence G. Flick to Thomas J. Watson, September 2, 1945, pp. 1-2, NA RG59 862.5034/9-2045 CS/LE.
37. Letter, Lawrence G. Flick to Thomas J. Watson, September 2, 1945, p. 2, NA RG59 862.5034/9-2045 CS/LE.
38. Letter, Lawrence G. Flick to Thomas J. Watson, September 2, 1945, p. 2, NA RG59 862.5034/9-2045 CS/LE.
39. Letter, Thomas J. Watson to William L. Clayton, September 20, 1945, NA RG59 862.5034/9-2045 CS/D.
40. Letter, W.L. Clayton to J.H. Hilldring, circa October 1945, NA RG59 862.5034/9-2045 CS.
41. Letter, W.L. Clayton to Thomas J. Watson, circa October 1945, NA RG59 862.5034/9-2045 CS/LE.
42. Letter, J.H. Hilldring to W.L. Clayton, November 27, 1945, NA RG59 862.5034/11-2745 CS/D; Lucius D. Clay, 1897-1978, www.dhm.de/lemo/html/biografien/ClayLuciusD/.
43. Letter, J.T. Wilson to State Department, May 18, 1945, NA RG59 362.115 International Business Machines Corp./5-1845 CS/D.
44. Letter, J.T. Wilson to State Department, May 18, 1945, NA RG59 362.115 International Business Machines Corp./5-1845 CS/D.
45. Letter, J.T. Wilson to State Department, May 18, 1945, NA RG59 362.115 International Business Machines Corp./5-1845 CS/D.
46. Letter, State Department to U.S. Political Advisor, July 13, 1945, NA RG59 362.115 International Business Machines Corp./5-1845 CS/D.
47. Report, H.K. Chauncey, October 30, 1945, p. 1, IBM Files.
48. Report, H.K. Chauncey, October 30, 1945, pp. 1, 2, 3, 4, IBM Files.
49. Report, H.K. Chauncey, October 30, 1945, pp. 1, 2, IBM Files; H.K. Chauncey, “Report: Trip to Germany, October 24-30, 1945;” H.K. Chauncey, “Trip Summary, November 16, 1945;” IBM Files; H.K. Chauncey, Note, “Germany,” November 16, 1945, IBM Files.
50. Report, H.K. Chauncey, October 30, 1945, pp. 2, 3, IBM Files.
51. Report, H.K. Chauncey, October 30, 1945, pp. 2, 3, IBM Files.
52. Report, H.K. Chauncey, October 30, 1945, pp. 2, 3, IBM Files.
53. Report, H.K. Chauncey, October 30, 1945, p. 3, IBM Files.
54. Report, H.K. Chauncey, October 30, 1945, p. 4, IBM Files.
55. Report, H.K. Chauncey, October 30, 1945, p. 4, IBM Files; also see “Report: Trip to Germany, October 24-30, 1945,” p. 2, circa November 16, 1945; H.B. Fellinger, Enclosure 6, August 10, 1945, IBM Files.
Читать дальше