56. Collect Telegram, Norman D. Cann to IBM NY, November 1, 1945, IBM Files; also see Memorandum #1339 to U.S. Political Advisor, “Property in Germany of the International Business Machines Corporation,” November 19, 1945, NA RG59 462.11 EW International Business Machines Corp./11-1945 CS/D.
57. Confidential Report, H.K. Chauncey to Thomas J. Watson, December 23, 1945, IBM Files; also see H.B. Fellinger, Enclosure 6, August 10, 1945, IBM Files.
58. “Report on Conditions of IBM Affairs in Germany Sept-Nov 1945,” circa December 1945, pp. 4, 5, IBM Files; H.B. Fellinger, Enclosure 6, August 10, 1945, IBM Files.
59. Letter, H.K. Chauncey to Thomas J. Watson, December 23, 1945, p. 2, IBM Files.
60. H.B. Fellinger, General Report, August 8, 1945, IBM Files; also see H.B. Fellinger, Enclosure 1, July 10, 1945, IBM Files; also see H.B. Fellinger, Enclosure 2, July 14, 1945, IBM Files; also see H.B. Fellinger, Enclosure 3, July 19, 1945, IBM Files; also see H.B. Fellinger, Enclosure 4, July 19, 1945, IBM Files; also see H.B. Fellinger, Enclosure 5, July 30, 1945, IBM Files; also see H.B. Fellinger, Enclosure 6, August 10, 1945, IBM Files; also see H.B. Fellinger Enclosure 7, August 4, 1945, IBM Files; Letter and Attachment, James W. Gantenbein to J.T. Wilson, November 5, 1946, IBM Files.
61. Letter, H.K. Chauncey to T.J. Watson, December 23, 1945, p. 2, IBM Files.
62. Letter, H.K. Chauncey to T.J. Watson, December 3, 1945, IBM Files.
63. H.K. Chauncey, “Report on German Trip,” circa December 1945, pp. 1-2, IBM Files.
64. H.K. Chauncey, “Report on German Trip,” circa December 1945, pp. 1-2, IBM Files.
65. H.K. Chauncey, “Report on German Trip,” circa December 1945, p. 2, IBM Files.
66. H.K. Chauncey, “Report on German Trip,” circa December 1945, pp. 2-3, IBM Files.
67. H.K. Chauncey, “Report on German Trip,” circa December 1945, p. 3, IBM Files.
68. H.K. Chauncey, “Report on German Trip,” circa December 1945, p. 6, IBM Files; “Report on Conditions of IBM Affairs in Germany Sept-Nov 1945,” circa December 1945, pp. 1, 3, 4, IBM Files.
69. “Report on Conditions of IBM Affairs in Germany Sept-Nov 1945,” circa December 1945, pp. 1-4, IBM Files.
70. Confidential Report, H.K. Chauncey to Thomas J. Watson, December 23, 1945, p. 4, IBM Files.
71. H.K. Chauncey, “Report on German Trip,” circa December 1945, p. 6, IBM Files.
72. Memorandum for H.K. Chauncey, “American Military Laws-Germany,” May 21, 1945, IBM Files.
73. Memorandum for H.K. Chauncey, “American Military Laws-Germany,” May 21, 1945, IBM Files.
74. Letter, William L. Clayton to J.H. Hilldring, NA RG59 862.5034/9-2045 LM 197, Reel 19, Frames 379-380; Memorandum, W.W. Rostow to Thorp, November 1, 1945, NA RG59 862.5034/9-2045 LM 197, Reel 19, Frame 377.
75. Report, H.K. Chauncey, October 30, 1945, p. 1, IBM Files.
76. H.K. Chauncey, “Report on German Trip,” circa December 1945, p. 4, IBM Files.
77. “15 Major Bankers Seized in Germany,” NYT , November 2, 1945; also see “Allies Investigate German Magnates,” NYT, February 17, 1946.
78. “15 Major Bankers Seized in Germany,” NYT , November 2, 1945.
79. “German Magnate Tied to War Plan,” NYT , January 2, 1946.
80. “Factories on Sale in Germany Listed,” NYT , January 6, 1946.
81. “21 Farben Plants Wiped Out by U.S.,” NYT, January 17, 1946; see caption on Photo 43042, I.G. Farben Trial, USHMM August 27, 1947, www.ushmm.org/uia-bin/.
82. “658 German Plants Listed for Payment,” NYT, October 20, 1946.
83. “Industrial Quislings Convicted in Belgium,” NYT, September 6, 1946.
84. “Fears Industrialists May Escape Trials,” NYT , February 1, 1946.
85. Joseph E. Persico, Nuremberg on Trial (New York: Viking Penguin, 1994; Penguin Books, 1995) pp. 53, 54, 111; also see Ann Tusa and John Tusa, The Nuremberg Trial (New York: Atheneum, 1984), pp. 110, 218, 219.
86. “Schacht Insists He Opposed War,” NYT, May 2, 1946; also see “Tribunal Dooms Keitel, Ribbentrop, Streicher, Rosenberg, Jodl,” NYT, October 2, 1946.
87. “United States Strategic Bombing [USSB] Survey Summary Report (Pacific War),” July 1, 1946, www.anesi.com/ussbs; also see “Report on Visit to Statistical Office, Bad Nauheim,” August 2, 1945, PRO FO 1046/61; also see Excerpts from A Memoir, Part 2, “Tibor Scitovsky: A Proud Hungarian,” 1999, www.hungary.com/hunq/; also see Gabriel Almond, “Size and Composition of the Anti-Nazi Opposition,” APSA Association News (September 1999), www.apsanet.org; also see “The United States Strategic Bombing Survey,” Statistical Appendix to Overall Report (European War), NA RG243, M1013 Final Report of the United States Strategic Bombing Survey, 1945-1947, Reel 1, Office of the Chairman.
88. Almond, “Size and Composition of the Anti-Nazi Opposition,” APSA Association News (September 1999), www.apsanet.org.
89. Almond, “Size and Composition of the Anti-Nazi Opposition,” APSA Association News (September 1999), www.apsanet.org.
90. Report, H.K. Chauncey, October 30, 1945, p. 1, IBM Files; also see “Report on Visit to Statistical Office, Bad Nauheim,” August 2, 1945, PRO FO 1046/61.
91. “Report on Visit to Statistical Office, Bad Nauheim,” August 2, 1945, pp. 1, 2, PRO FO 1046/61.
92. “Report on Visit to Statistical Office, Bad Nauheim,” August 2, 1945, pp. 1, 2, PRO FO 1046/61.
93. “USSB Survey Summary Report (Pacific War),” July 1, 1946, www.anesi.com/ussbs.
94. “Report on Visit to Statistical Office, Bad Nauheim,” August 2, 1945, pp. 1, 2, PRO FO 1046/61; Report, Sir Brian H. Robertson to Lucius D.Clay, September 17, 1945, PRO FO 1046/61.
95. “Minutes of the Fifth Meeting of the Technical Experts, Allied Control Authority, Directorate of Internal Affairs and Communications: Civil Administration Committee, Census/Registration Working Party,” April 18, 1946, p. 4, PRO FO 1005/654; Minutes, “Fifth Meeting of Allied Control Authority,” June 27, 1946, PRO FO 1005/656.
96. Letter, J.T. Wilson to Thomas J. Watson, July 4, 1947, IBM Files.
97. “Dehomag Balance Sheet as of December 31, 1946,” NA RG260 IBM Dehomag.
98. Letter, K. Hummel to Decartelization Branch, November 14, 1947, NA RG260 IBM Dehomag.
99. Letter, H.K. Chauncey to State Department, September 27, 1949, NA RG59 363.115 International Business Machines Corporation/9-2749 CS/M.
1. Author Conversations with Georgia Peet-Tanover, November 29, 1999; March 28, 2001.
2. Author Conversations with Georgia Peet-Tanover, November 29, 1999; March 28, 2001.
3. Photo of Hollerith Bunker, Item 26.674/11, Aerial Photo of Dachau, Item 31.953, Dachau Archives; Letter, June 3, 1948, Anton Brenner, Kommission uber Aussenkommandos und Kommandos des Lagers, Dachau Archive 212.
4. Photo of Hollerith Bunker, Item 26.674/11, Aerial Photo of Dachau, Item 31.953, Dachau Archives; Letter, June 3, 1948, Anton Brenner, Kommission uber Aussenkommandos und Kommandos des Lagers, Dachau Archive 212; see also Reinhard Paperfuss, ed., Das Areal der VI. Bereitschaftspolizeiabteilung Dachau: Gelaende- und Gebaeudenutzung, 1915-1993.
5. Kommando 68, Blatt 66-73, International Tracing Service of the Red Cross Archive, in Buchenwald Archive 56-2-31.
6. Memo, Albert Schwartz to Amt D-III WVHA, circa September 23, 1944, Thuringisches Hauptstaatsarchiv Weimar, NS 4/133.
7. Memo, Albert Schwartz to Amt D-III WVHA, circa September 23, 1944, Thuringisches Hauptstaatsarchiv Weimar, NS 4/133.
8. Handwritten Prisoner Roster, Buchenwald Abteilung Hollerith, August 18, 1944, Kommando 68, Blatt 66-73, International Tracing Service of the Red Cross Archive, in Buchenwald Archive 56-2-31; handwritten tally, Buchenwald Abteilung Hollerith, August 17, 1944, Kommando 68, Blatt 66-73, International Tracing Service of the Red Cross Archive, in Buchenwald Archive 56-2-31.
Читать дальше