Holocaust-Era Assets

Military Agency Records RG 238

War Crimes Records

National Archives Collection of World War II War Crimes Records (RG 238)

Researchers desiring to use the records in this Record Group for specific cases should consult the finding aids in the consultation area in Room 2400. These finding aids provide descriptions and locations of the records. Researchers may also wish to consult the publications listed below. (Note 67)

Governmental Publications (available in the consultation area in Room 2400)

The Trial of the Major War Criminals before the International Military Tribunal, Nuremberg, 14 November 1945-1 October 1946. 46 vols. (Nuremberg, 1947-1949). (Note 68)

Nazi Conspiracy and Aggression. 10 vols. (Washington, DC, 1946-1948) (Note 69)

Trials of War Criminals before the Nuernberg Military Tribunals under Control Council Law No. 10, October 1946-April 1949 15 vols. (Washington DC, 1949-1953) (Note 70)

Records

Records of the Office of the U.S. Chief Counsel for the Prosecution of Axis Criminality

The Office of the U.S. Chief Counsel for the Prosecution of Axis Criminality (OUSCCPAC) was established pursuant to the appointment, by Executive Order 9547, May 2, 1945, of Supreme Court Justice Robert H. Jackson as U.S. Chief of Counsel for the United Nations' prosecution, before an international tribunal of European Axis leaders charged as war criminals. The International Military Tribunal (IMT) was established by the London Agreement, August 8, 1945, originally signed by representatives of the United States, the United Kingdom, France, and the USSR, subsequently by 19 other nations, with appended charter specifying that IMT, with permanent headquarters in Berlin, would consist of one judge and an alternate from each original signatory nation, and that the first trial would take place in Nuremberg, Germany. OUSCCPAC, comprised of attorneys and support personnel detailed from federal agencies, as well as some private sector attorneys, functioned in collaboration with counterpart British, French, and Russian staffs, each headed by a chief of counsel. OUSCCPAC and counterpart staffs gathered evidence, some from interrogations, but mainly from seized German records; and prepared the indictment that was issued, October 6, 1945, by the original London Agreement signatory nations, naming 24 Germans (Note 71) as war criminals and accusing 6 German organizations of being criminal in nature. Between November 20, 1945, and August 31, 1946, OUSCCPAC prosecuted the remaining 22 defendants (1 original defendant having hanged himself prior to trial and another having been declared medically incompetent to stand trial) and argued the case for the criminality of the 6 organizations. IMT rendered judgments, September 30 and October 1, 1946, acquitting 3 defendants and convicting 19 (of which 12 were sentenced to hang, 3 to life imprisonment, and 4 to prison terms of varying lengths); and holding 3 of the 6 organizations to be criminal. In accordance with Executive Order 9679, January 16, 1946, authorizing the U.S. prosecution of additional war crimes cases before US. military and occupation tribunals once Justice Jackson had vacated his office; and following Justice Jackson's resignation as U.S. Chief of Counsel, October 6, 1946, all components of OUSCCPAC except the Subsequent Proceedings Division were discontinued by October 24, 1946. By General Order 301, Headquarters, U.S. Forces European Theater (USFET), October 24, 1946, the Subsequent Proceedings Division, having been transferred to Headquarters USFET, was designated the Office of the Chief of Counsel for War Crimes and assigned to the Office of Military Government for Germany (U.S.)[OMGUS].

Records of the United States Counsel for the Prosecution of Axis Criminality

United States Evidence Files 1945-1946 (Entry 1)

Box # File # Subject(s)
186 PS 3544 Interrogation of Walter Funk, October 22, 1945: Funk economic plans in case of war (pp.1-4); Funk admits that the Germans were preparing for total war (p.4); Funk knew in April 1941 of the war with Russia (p.7); Transfer of French capital to Aero Bank (pp.16-17); and, Funk was responsible for anti-Jewish laws in 1938 (pp.26-28).
209 PS 3947 Report states that: The Reichsbank collected gold and other valuables acquired by the Nazis in the East under the code name "Melmer, the objects were exported in exchange for foreign currency, On March 19, 1944, Goering informed the Reichsbank that the seized property were to be turned over to the Haupt-Trauhandstelle, and valuables collected in western occupied territories were also to be handled by the Reichsbank.
209 PS 3948 List of second-hand jewelry, old gold and silver, etc. to be forwarded to the municipal pawn shop for value assessment.
209 PS 3949 List of valuables held by the Reichsbank, giving the equivalent in German Marks, which amount is to be credited to the Reich Minister of Finance.
209 PS 3951 Statement of Albert Thoms, August 5, 1946, concerning Melmer deliveries to the Reichsbank.

Reference Files 1933-1946 (Entry 2)

Boxes 1-82 and Box 8A

Box # File Subjects
1-3 Affidavits, Statements, and Testimonies
4-7 Miscellaneous Reports and Correspondence
8-8A Ciano Diary
9 Ciano Diary (English Translation)
10-11 Reports of Investigation, War Crimes Office
12-13 Preliminary Trial Briefs
14-17 Steven's Documents
18 Lahousen High Command War Diary
19-22 Quisling Case
23-24 Shooting of Allied POWs
25 Card Index of Slave Laborers
26 Files of General Reinecke
27-30 Manual of Nazi Party Organization
31 Handbook for Control Officers
32 Herman Goering Anti-Semitism
33-36 Art Treasures
37-55 Frank's Diary [1939-1945]
56-68 Reports on Germany of Social Democratic party (Deutschland-Berichte)
69 Deutschland-Berichte (English translation)
70 Miscellaneous German Documents Hitler Minutes Fragments
71-75 Miscellaneous German Documents
76 Photostats of I.M.T. Documents
77-78 Photostats of Exhibits used by USSR
79 Photostats of Extracts of Documents
80-81 Processed Copies of Arguments and Briefs
82 Nuremberg Telephone Directory Indictment of Goering Translation of Documents

Interrogations, Summaries of Interrogations and Related Records 1945-1946 (Entry 7A)

Arranged alphabetically by name of person interrogated, in two subseries. There is much, but not complete duplication between the two subseries. List of contents of both subseries at the beginning of the main series. Boxes 1-50

State Department Dispatches Received From European Capitals 1933-1944 (Entry 7B)
Boxes 1-2

Reference Documents Received From American and Foreign Services 1945-1946 (Entry 52D) Arranged in three subseries: American, foreign, and miscellaneous, and thereunder by source of document. A list of contents is at the beginning of the series. Included are copies of interrogations and statements of German officials. For name and subject card indexes, see Entries 52B and 52C. Boxes 1-35 and 1-54

Subject Card Index to the Reference Documents Received From American and Foreign Services (Entry 52C)
Boxes 1-2

Name Card Index to the Reference Documents Received From American and Foreign Services (Entry 52B)
Boxes 1-2

Records of the Office of Chief Counsel For War Crimes

The Office of Chief Counsel for War Crimes (OCCWC) was established in the Office of Military Government for Germany (U.S.)[OMGUS], by General Order 301, Headquarters U.S. Forces in Europe (USFET), October 24, 1946, as successor to the Subsequent Proceedings Division of the Office of the U.S. Chief of Counsel for the Prosecution of Axis Criminality (OUSCCPAC). Headed by Brig. Gen. Telford Taylor, appointed Chief of Counsel for War Crimes (CCWC) by the same order, having served in OUSCCPAC as staff member in various capacities (May 25, 1945-March 28, 1946) and as Deputy Chief of Counsel in charge of the Subsequent Proceedings Division (March 29-October 23, 1946). OCCWC prosecuted 185 defendants, grouped in 12 cases according to sphere of activity, November 21, 1946-April 14, 1949, before 11 U.S. military tribunals. (Note 72) Of 177 defendants ultimately judged (4 of the original defendants having committed suicide and 4 having been deemed incompetent to stand trial), 35 were acquitted and 142 were convicted, with 25 given the death penalty. OCCWC was formally abolished June 20, 1949.

Records of the Chief Counsel

General Records

Reports, Interrogations, and Other Records Received From Various Allied Military Agencies 1945-1948 (Entry 160)

Arranged numerically by folder number. A list of contents is at the beginning of the series. Boxes 1-50

Records of the Executive Counsel

Records of the Evidence Division

Records of the Documentation Branch

Register Cards for the Various Nuernberg Series of German Documents (Entry 169)

Arranged by document series and thereunder numerically by document number. Consists of register cards for the NG, NI, NM, NO,, NOKW, NP, OCC, WA, and WB Series (Entries 170-179). Information on the cards includes the number of the document, date, author, subject, and language. Boxes 1-7

Nuernberg-Industrialists (NI) Series 1933-1946 (Entry 171) Arranged numerically by document number (Numbers NI 001- NI 15681). Series consists of copies of documents, English translations, and Staff Evidence Analysis Forms. Boxes 1-261

Box # File # Subject
217 NID 13189 Credit of 500,000RM applied for by Gebr. Laurenz K.G. on organized firm.
227 NID 13819 Report states that increasing objects will be placed under codename "Melmer. Report states that letter of Goering of March 19, 1944, directs objects to be delivered to Reichsbank. Report suggests that uniform utilization system be established.
238 NID 14462 Statement by Reichsbank director Karl Friedrich Wilhelm about Puhl's activity in connection with the SS. SS Ogruf. Pohl wanted gold and jewelry deposits to be put into the Reichsbank.
253 NID 15352 File memo from Stiller to Rasche concerning the acquisition of 74,000 Cofinindus shares from Jewish property in Holland.
257 NID 15647 Internal route slip of Office of Military Government for Germany with list of valuables (shipment #1) found in a salt mine in Merkers, Germany, April 8, 1945. Valuables had been evacuated from the Reichsbank, Berlin and included 207 containers of SS loot.

Nuernberg-Organization (NO) Series 1933-1945 (Entry 174) Arranged numerically by document number (Numbers NO 001- NO 6039). The documents relate to the activities of organizations of the Nazi Party. Boxes 1-49

Box # File Subject
13 NO 554 Correspondence on the change of credit facilities for the SS- WVHA with the help of the "Reinhardt Fund.
23 NO 1040 Letter from Dr. Hohburg, chief of staff, to SS Hstf. Melmer dealing with a RM 30,000,000 credit from the Reinhardt Fund.
27 NO 1269 Osti Letter to SS WVHA, and BAISER memo regarding credit to Osti.
83 NO 4647 Letters from Dr. Hohburg to the Eastern Industry Ltd. on money from the Reinhardt funds; letter from Dr. Hohburg to Oberfinanzprasident on winding up financial matters of the German Economic Enterprises Ltd.

Records of the Interrogation Branch

Interrogations and Summaries of Interrogations of Defendants and Witnesses 1946-1948 (Entry 183) Arranged alphabetically by initial letter of surname of person interrogated. the summaries are in English. Some folders contain English translations of the interrogation. Boxes 1-164

Reports of High Command Interrogations 1945 (Entry 184)

Arranged in two subseries: numerically by report number and alphabetically by initial letter of internee interrogated. Boxes 1-2

Interrogation Summaries 1946-1948 (Entry 185)
Boxes 1-13

Top