NATIONAL ARCHIVES MICROFILM PUBLICATIONS
PAMPHLET DESCRIBING M1093
NATIONAL
ARCHIVES TRUST
FUND
BOARD
NATIONAL
ARCHIVES
AND
RECORDS SERVICE
WASHINGTON:
1981
The
records reproduced
in the
microfilm
publication
are
from
Records
of the
Office
of the
Judge
Advocate
General
(Army)
Record
Group
155
and
Records
of
U.S.
Army
Commands
3
1942-
Record
Group
338
UNITED
STATES
ARMY
INVESTIGATION
AND
TRIAL
RECORDS
OF WAR
CRIMINALS
UNITED
STATES
OF
AMERICA
v.
FRANZ
AVER
ET AL.
NOVEMBER
1943-JULY
1958
On the 13
rolls
of
this
microfilm
publication
are
reproduced
the
records
of
case
000-50-136,
the
Miihldorf
Concentration Camp
war
crimes case
(United
States
of
America
v.
Franz
Auer
et
al.),
which
was
tried
by a
general Military Government
(U.S.
Army)
court
at
Dachau from April
1
through
May 13,
1947.
In
this trial,
14
individuals associated with
the
administration
and
operation
of
five Dachau subcamps, known
as the
Miihldorf
Group, were
prosecuted under
the
general charge
of
having violated
the
laws
and
usages
of war by
having participated
in the
operation
of
the
camps, which operations included
"wrongful
and
unlawful" sub-
jection
of
prisoners
of war to
"killings, beatings, tortures,
starvation,
abuses,
and
indignities."
The
inclusive dates
of
the
records
are
November 1943 through July 1958, with
a few
documents dated
as
early
as
1928.
Included
in
this publication
are
German-
and
English-language
pretrial investigation records; orders
of
appointment
of
tribunal
and
counsel;
a
charge sheet; trial transcripts; prosecution
and
defense exhibits; sentence reviews
and
recommendations; clemency
petitions;
and
prison records that were filmed
to
supplement
the
trial record. Some prison records were
not
filmed because
of
per-
sonal privacy
considerations.
While
the
majority
of
records
are
in
English
or are
accompanied
by
English translations,
a
small
number
of
Polensky
and
Zo'llner
(PZ) construction firm business
records have
not
been translated.
Background
Jurisdictions
and
Cases
In
Europe,
the
United States participated
in war
crimes
trials under three jurisdictions: that
of the
International
Military
Tribunal
(IMT),
that
of the
U.S. military tribunals
at
Nuernberg,
and
that
of
U.S. Army
courts.
General authority
for the
proceedings
of all
three
jurisdictions
derived
from
the
Declaration
of
German Atrocities
(Moscow
Declaration),
released
November
1,
1943, which expressed
Allied
determination
to
arrest
and
bring
to
justice Axis
war
criminals.
International
Military
Tribunal
The IMT
tried
24
major
war
criminals
and a
number
of
organiza-
tions
in
1945
and
1946. Specific authority
for
U.S. participation
in
the IMT is
found
in
Executive Order
9547
of May 2,
1945, which
authorized Supreme Court Justice Robert
H.
Jackson
to
represent
the
United States
in war
crimes matters
and to act as
Chief
of
Counsel;
the
London Agreement
of
August
8,
1945
(as
amended
by
the
Berlin Protocol
of
October
6,
1945),
in
which
the
United States,
France,
the
United Kingdom,
and the
Soviet Union agreed
to
hold
the
IMT;
and the IMT
Charter
(an
annex
to the
London
Agreement),
which
outlined
the
rights
and
obligations
of
defendants, judges,
and
prosecutors.
U.S.
Military
Tribunals
at
Nuernberg
From
1946
to
1949, U.S. military tribunals
at
Nuernberg
tried
185
individuals
in 12
separate proceedings grouped according
to
type
of
crime
or
organization
as
follows:
No.
of
Case
No.
United
States
v.
Popular Name Defendants
I
Karl Brandt
et
al.
Medical Case
23
II
Erhard
Milch Milch Case
1
(Luftwaffe)
III
Josef Altstoetter
et al.
Justice Case
16
IV
Oswald
Pohle
et al.
Pohl
Case (SS)
18
V
Friedrieh
Flick
et al.
Flick Case
6
(Industrialist)
VI
Carl
Krauch
et al. I. G.
Farben Case
24
(Industrialist)
VII
Wilhelm
List
et al.
Hostage Case
12
VIII
Ulrich
Greifelt
et al.
RuSHA Case (SS)
14
IX
Otto
Ohlendorf
et al.
Einsatzgruppen
Case
24
(SS)
X
Alfried
Krupp
et al.
Krupp Case
12
XI
Ernst
von
Weizsaecker
Ministries Case
21
et al.
XII
Wilhelm
von
Leeb
et al.
High Command Case
14
Specific authority
for the
U.S. tribunals, which tried these
12
cases,
is
found
in
Allied Control Council
Law 10 of
December
20,
1945, which outlined trial procedures patterned after those
of
the
IMT; Executive Order
9679
of
January
16,
1946, which
authorized
the
establishment
of
U.S. military tribunals; Office
of
Military Government
for
Germany
(U.S.)
(OMGUS)
Ordinances
7 and 11 of
October
18,
1946,
and
February
17,
1947, respectively,
which
spelled
out
details
of
trial procedures outlined
by
Allied
Control Council
Law 10; and
United States Forces, European
Theater
(USFET),
General Order
301 of
October
24,
1946, which
appointed Brig. Gen. Telford
Taylor
as
Chief
of
Counsel
for War
Crimes
for the 12
U.S. military tribunals
at
Nuernberg.
U.S.
Army
Courts
From 1945
to
1948, U.S. Army
courts
(military
commissions
and
special
or
general Military Government
courts)
tried 1,672
individuals
in 489
proceedings. Specific authority
for
these
proceedings
is
found
in
Joint Chiefs
of
Staff
Directive
1023/10
of
July
8,
1945, which placed responsibility
for
certain
war
crimes trials
in
Germany
on the
Commander, USFET.
The
Commander,
in
turn,
empowered
the
commanding general
of the
Western Military
District
(territory
occupied
by the
U.S.
3d
Army
(Bavaria))
to
appoint
military courts, predominantly
at the
site
of the
former
concentration camp Dachau,
for the
trial
of war
criminals
not
heard
at
Nuernberg. This
was
done
in a
letter
on the
subject
of
"Trial
of War
Crimes
and
Related
Cases"
of
July
16,
1945.
The
commanding general
of the
Eastern Military District
(territory
occupied
by the
U.S.
7th
Army
(Hesse,
Baden-Wuerttemberg,
and
Bremen))
was
similarly authorized
to
commence
war
crimes trials,
mainly
at
Ludwigsburg.
In
order
to
streamline operations,
the
Commander, USFET, revoked this division
of
authority
in a
letter
of
October
14,
1946,
and
assigned responsibility
to
prosecute
war
criminals
to the
Deputy Judge Advocate
for War
Crimes,
USFET.
Henceforth,
all
cases were tried
at the
site
of the
former con-
centration camp Dachau because centralization
of war
crimes
activities
appeared necessary
in
view
of the
large body
of
cases
and
investigations.
The 489
cases tried
by the
U.S.
Army
in
Germany
can be
divided
roughly into
four
categories: main concentration camp cases,
subordinate concentration camp cases, flier cases,
and
miscellaneous
cases.
The
first category comprises
6
cases with about
200
defendants, mainly staff members
and
guards
of
Dachau,
Buchenwald,
Flossenburg, Mauthausen,
Nordhausen,
and
Muhldorf
concentration
camps.
The
second category includes about
250
proceedings against
approximately
800
guards
and
staff members
of the
outcamps
and
branch camps
of the
major camps.
The
third category encompasses
more
than
200
cases
in
which about
600
persons, largely German
civilians, were prosecuted
for the
killing
of
some 1,200 U.S.
nationals, mostly airmen.
The
fourth category consists
of a
few
cases including
the
Malmedy Massacre Trial,
in
which more
than
70 SS men
were tried
for
murdering large groups
of
surrendered
U.S. prisoners
of
war;
the
Hadamar
murder factory case (see National
Archives
and
Records Service Microfilm Publication
M1078),
in
which
a
number
of
Hadamar Asylum
staff
members stood trial
for
the
killing
of
about
400
Russian
and
Polish nationals;
and the
Skorzeny case,
in
which some members
of the
German Armed Forces
were
charged with wearing U.S. Army
uniforms
while participating
in
the
Ardennes offensive.
On
March
28,
1947,
the
Muhldorf Concentration Camp case
was
referred
for
trial
by the
Deputy Judge Advocate
for War
Crimes
to the
general Military Government court that
had
been
appointed
under
the
authority
of
Special Order
1,
paragraph
11,
dated
March
15,
1947, Headquarters, European Command (EUCOM;
formerly
USFET).
The
Muhldorf Concentration Camp Case
0^
Muhldorf Concentration Camp derived
its
name from
the
nearby
city;
it was
also
known.as
M I
Lager
and as
Mettenheim.
The
Muhldorf Cencentration Camp
was
composed
of
four
sub-camps:
Waldlager
V and
Waldlager
VI
(two camps adjacent
to'each
other
and
counted
as one
camp, also
referred
to as the
Forest
Camp),
Mittergars Lager (also known
as
Cone
Lager),
Thalheim
Lager,
and
Gendorf Lager.
The
inmate population
of
Muhldorf
was
between
2,500
and
3,000--Waldlager
having between 1,500
and
2,000
and
Mittergars between
200 and
300. Thalheim
had
only about
100
civilian
inmates
and a few
prisoners
of
war. Gendorf
also
had
very
few
inmates
and did not
figure prominently
in the
case.
This group
of
camps
was
known
as the
Muhldorf
Ring
or
Muhldorf
Group
or the
Muhldorf Concentration Camp.
Approximately
8,300
inmates were confined
in
these camps
between July 1944, when construction
of an
underground factory
for use in
connection with
the
assembly
or
manufacture
of
air-
planes began,
and
April 1945.
The
inmates were
Hungarian,
Polish,
Greek, Czech, Yugoslav, Lithuanian, Italian, Dutch, French,
and
Russian nationals. Some
of the
Russian, Polish,
and
Italian
inmates were prisoners
of
war.
The
majority were political
prisoners
or
"voluntary"
workers.
The War
Crimes Investigating Team
#6827
reported that
beatings, overwork, unsanitary
living
conditions, exposure
to
the
elements without adequate clothing
and
shelter,
a
starvation
diet,
and a
patent disregard
for
medical needs resulted
in the
death
of
about 1,800 inmates.
The
team pathologist stated that
overwork combined with
a
starvation
diet
was the
chief cause
of
death
at
these camps.
Organization Todt (OT),
a
Nazi government construction
and
engineering agency,
was
assigned general responsibility
for the
construction
project
at
Muhldorf.
OT at all
times remained
a
planning
and
supervisory agency that subcontracted
the
con-
struction work
to
various firms, primarily
the
firm
of
Polensky
and
Zollner
(PZ).
The
Schutzstaffel
(SS),
the
elite
guard
of
the
Nazi Party, managed
the
Muhldorf Concentration Camp
and
the
inmate work crews, which were supplied
by the SS to the OT
and
PZ.
The
following
14
defendants were indicted
and
listed
on
the
formal charge sheet:
Franz Auer,
SS
Technical Sergeant
(SS
Hauptscharfuehrer):
labor commitment official, responsible
for
supplying
required number
of
laborers.
Karl
Bachmann,
Director
of
Munich Office, Polensky
£
Zollner:
responsible
for use and
direction
of
concentration camp
prisoners.
Wilhelm
Bayha,
SS
Staff
Sergeant
(SS
Oberscharfuehrer):
construction
detail
leader, responsible
for
special guard
details.
Heinrich Engelhardt,
SS
Technical
Sergeant
(SS
Haupt-
scharfuehrer):
Acting Adjutant, responsible
for
executive
duties.
Erika Flocken,
Dr.,
OT
civilian
employee:
OT
chief
physician
and
responsible
for all
medical matters.
Karl
Gickeleiter,
PZ
civilian employee: construction engineer
for PZ,
chief
PZ
representative
at
construction site.
Hermann
Giesler,
OT
official: director
in
charge
of all
phases
of OT
activities
at the
level
of OT
Group Number
6.
Daniel
Gottschling,
SS
Corporal
CSS
Unterscharfuehrer):
food
supply official, responsible
for
issuing food.
Wilhelm
Griesinger,
OT
official: construction chief
and
principal technical supervisor
of
construction
at
main
construction site, responsible
for
enforcement
of
contract.
Wilhelm
Jergas,
SS
Technical Sergeant
(SS
Hauptscharfuehrer):
roll
call
leader, Waldlager
V-VI,
responsible
for
getting
out
details
of
laborers
and in
charge
of SS
Guards
at
main
construction site.
Anton
Ostermann,
SS
Captain
(SS
Hauptsturmfuehrer):
in
command
of
guards
at
Waldlager V-VI.
Jakob Schmidberger,
SS
First Sergeant
(SS
Scharfuehrer):
detail
leader, Waldlager V-VI, responsible
for
guard
details.
Herbert Spaeth,
SS
Technical Sergeant
(SS
Hauptscharfuehrer):
guard
and
clerk responsible
for
issuing food
at SS
level.
Otto
Sperling,
PZ
civilian employee: supervisor
of
cement
mixing
at
main construction site.
Eight
officers were appointed
to the
court: Col. Andrew
G.
Garner,
president;
Maj.
Devalson
S.
Purl,
legal
member; Col.
James
G.
Watkins; Col. Clarence
M.
Tomlinson;
Lt.
Col. Jules
V<
Sims;
Lt.
Col. Carlisle
B.
Irwin;
Lt.
Col. Walter
C.
Dickey;
and
Lt.
Col.
Ottmar
W.
Eichmann.
Mr.
Morton Roth served
as
chief prosecutor
and
Capt. Robert
Bachman
as his
associate.
Mr.
Robert Welch served
as
chief defense counsel
and Lt.
Paul
Hughes
as his
associate.
Dr. 0. H.
Leiling
was
special defense
counsel.
All
of the
defendants
pleaded
"not
guilty"
to the
general
charge
and
particulars.
The
first motion made
by the
defense
was
that
the
court
try the
defendants
who
belonged
to the SS,
those
who
belonged
to the OT, and
those
who
belonged
to the
firm
of PZ
separately because
of
prejudices
to the
individual cases
that
would result from trying them simultaneously.
The
court
denied
this motion.
The
defense
argued
that
the
construction
of a
bomb-proof
factory
for
manufacturing pursuit planes
at
Muhldorf
was
requested
by
SS
Reichsleader
Heinrich
Himmler.
Defense agreed that
OT
had
general supervision
of the
construction
and was
responsible
for the
physical care
of OT
personnel working
on the
main con-
struction
site.
They
argued that
the OT met its
responsibilities
by
providing adequate housing
and
that
OT
personnel made reports
at
one or
possibly
two
weekly meetings
of
department heads
to
the
effect that inmates were
not
receiving sufficient food
for
the
type
of
work they were required
to
perform.
However, food
supplies
were scarce
and
remained scarce throughout
the
duration
of
construction.
Defense also argued that
it was not
company
policy
to
overwork workers because labor costs were calculated
according
to an
efficiency
factor based
upon
expected
production
of the
various kinds
of
laborers.
In
view
of the
construction
contract terms,
the
profit
to the
contractor would
not
have been
increased
by a
policy
of
overwork.
To
counter
the
high death
rate
accusation,
the
defense pointed
to the
example
of the
volunteer
Italian workers,
a
group whose death rate
was
particu-
larly
low in
comparison
to
other nationalities represented
at
the
site.
The
defense also argued that
the SS
interfered with
the
medical treatment
of the
inmates
of the
Muhldorf Ring
and
that
OT
made
two
formal complaints concerning
SS
negligence.
Defense pointed
out
that
in the
fall
of
1944
the
chief
of the
medical
department
of OT,
Berlin, ordered that medical supplies
from
the OT
depot
at
Schwindegg
be
sent
to the SS
officials
in
Muhldorf.
As a
result,
a
large supply
of
bandages
and
medicines
was
shipped from
the
depot; however,
the SS
diverted
these
supplies from
the
inmates
to an SS
unit. Concerning
transport
of
seriously
ill
prisoners
to
Dachau, defense argued
that
some food
was
sent along
on the
trains
and
that
an
addi-
tional
supply
was
expected
to be
picked
up en
route.
On
May 13,
1947,
the
court announced
its
findings
and
sentences.
Two of the
defendants, Bachmann
and
Ostermann,
were
acquitted.
Auer,
Flocken,
Jergas,
Spaeth,
and
Sperling
were
found guilty
and
were sentenced
to
death
by
hanging. Engelhardt
and
Giesler received life imprisonment. Gickeleiter, Griesinger,
and
Schmidberger
were sentenced
to 20
years imprisonment,
Gottschling
to 15
years,
and
Bayha
to 10
years. Those sentenced
to
serve time
did so at War
Criminal Prison
No. 1,
Landsberg,
Germany, including
Auer,
who was
executed there
on
November
26,
1948.
The
death sentences
of
defendants Flocken, Jergas, Spaeth,
and
Sperling were commuted
to
life imprisonment when reviewed
in
May
1947. Subsequently, their sentences were reduced
further,
along
with those
of the
remaining defendants.
Bayha
was
released
on
February
24,
1952.
Engelhardt's
life
sentence
was
reduced
to 25
years
on May 6,
1948,
and
further
reduced
to 15
years
on
August
10,
1951.
He was
released
on
parole
on
December
23,
1953,
and
discharged
on
June
16,
1955.
Flocken's sentence
was
further
reduced
to 38
years
on
August
16,
1956.
She was
released
on
parole
on
April
29,
1957,
and
dis-
charged
on
July
13,
1958.
Gickeleiter's
sentence
was
reduced
to
10
years
on
August
10,
1951,
and
further
reduced
to
time served
on
July
19,
1952.
Giesler's
life sentence
was
reduced
to 25
years
on
May 6,
1948,
and
further
reduced
to 12
years
on
July
7,
1951.
He was
discharged
on
October
18,
1952.
Gottschling
1
s
sentence
was
reduced
to 10
years
on
July
18,
1951,
and he was
discharged
on
January
11,
1952.
Griesinger's
sentence
was
reduced
to 10
years
on
July
7,
1951,
and he was
released
on
February
28,
1952.
Jergas'
sentence
was
further
reduced
to 30
years
on
August
10,
1951,
and to 25
years
on
July
19,
1954.
On
April
13,
1955,
Jergas
was
released
on
parole
and
obtained
a
final release
on
April
9,
1958.
Schmidberger's
sentence
was
reduced
to 10
years
on
May 31,
1950,
and he was
discharged
on
December
14,
1951.
On
August
10,
1951,
Spaeth's
sentence
was
further reduced
to 1,5
years.
He was
released
on
parole
on
January
28,
1954,
and was
discharged
on
July
4,
1957.
Sperling's
sentence
was
further
reduced
to 20
years
on
July
7,
1951.
He was
released
on
parole
on
February
5,
1954,
and was
discharged
on
July
20,
1957.
Records
Description
The
Muhldorf Concentration Camp Case
Most
records
of the
Muhldorf case, including prison records,
are
part
of
Records
of
United States Army Commands, 1942-
,
Record Group (RG) 338. These records were created
and
originally
maintained
by the War
Crimes Group, Judge Advocate
General's
Office, European Command. Records
of the
Office
of the
Judge
Advocate
General
(Army),
RG
153, contain
the few
microfilmed
records that were originally maintained
by the War
Crimes Branch,
Judge
Advocate
General's
Office, Washington, D.C.
The
records
are
identified
by
record group number
in the
table
of
contents
and
on
each roll
of
film.
The
Muhldorf trial authorization documents
are
filmed
at
the
beginning
of
roll
1.
Included
are the
principal documents
authorizing
the
U.S. Army courts. Filmed with these documents
is
European Theater Operations United States Army
(ETOUSA;
predecessor
of
USFET)
Organization Order 270, which organized
War
Crimes Investigating Team
#6827
(the team assigned
to the
Muhldorf
case)
on
April
24,
1945.
Two
finding
aids—a
witness
testimony
index
(an
alphabetical
list
of
defense
and
rebuttal witnesses that also provides
an
index
to
their testimony)
and a
trial record table
of
contents
(a
chronological
or
daily
list
of
trial exhibits
and
witness
testimony)--are
filmed after
the
authorization documents.
Records
of the
Muhldorf
Concentration Camp trial comprise
three groups filmed
in the
following order: pretrial records,
trial
transcripts
and
trial exhibits,
and
posttrial documents.
Within
these groups,
the
records
are
arranged
and
filmed chrono-
logically,
except
for
certain numbered pretrial exhibits
and
posttrial clemency records that
are
arranged
and
filmed alpha-
betically
by
defendant
and
either numerically
or
chronologically
thereunder.
File
folder covers
are
filmed preceding
the
records
in
the
folders
in all
instances
where they provide identifying
information. Target sheets have been prepared
and are
filmed
in
place
of
folder covers
in all
instances where
the
covers
provide
no
information.
The
English-language
version precedes
the
German-language
version
in
cases where both were available,
unless they were reversed
as
part
of a
numerical sequence,
in
which case
the
numerical sequence
is
maintained. Duplicate
copies
of
records were omitted before filming began.
Records making
up the
pretrial documents include eight volumes
of
witness interrogation reports, lists
of
suspects, investigation
reports, pretrial exhibits, camp maps, photographs
of
witnesses,
prisoner
transfer
requests
and
authorizations, preliminary
prosecution briefs, internal routing slips,
and
German-language
business records
of the PZ
construction firm.
The
business
records document
the use of
inmate laborers
by the
firm,
as
well
as
personnel,
procurement,
billing, administrative,
and
construc-
tion
activities.
Court
and
attorney appointment documents
and
a
charge sheet make
up the
remainder
of the
pretrial
documents.
The
trial transcripts
are in
English
and are
arranged
chronologically
in 23
volumes. Each volume covers
a day of the
trial
and is
preceded
by
transcript covers
and
cover sheets
that
contain
the
names
of the
chief prosecutor
and
defense
counsel, interpreters,
and
court reporters, together with
a
daily
listing
of
testimony, witness statements,
and
exhibits.
The
text
of the
transcript
is
numbered sequentially from page
1
through 1596.
It
contains
the
arraignment
and
plea
of
each
defendant, opening
and
closing statements
of
defense
and
prosecution,
the
judgment,
and
sentences. Following page 1596
of
the
final volume, individual defendant's commitment forms
are
arranged alphabetically
by
defendant surname.
Prosecution exhibits
are
numbered sequentially,
1
through
87, and are
contained
in six
volumes, each with
a
table
of
contents.
Other than
affidavits,
the
exhibits consist
of
charts,
diagrams, atrocity photographs, prisoner transport lists,
and
hospital death records.
Not all
prosecution exhibits were
accepted
as
evidence
by the
court.
The
following exhibits
or
parts
of
exhibits
are
missing from
the
records: Photographs
11
and
17 in
exhibit
13;
photographs
9, 10, and 23 in
exhibit
40;
exhibit
43, PZ
records
in a
hard cover binder; exhibits 53-55,
medical
requisitions; exhibit
42, PZ
records; exhibit
45,
Death
Book
of the
Forest Camp
(V-VI);
exhibits
78 and 79,
hospital
death books, exhibit
80, a
folder
of
transport lists,
and
exhibit
81,
transfer
lists (the originals were withdrawn; however, samples
of
each were retained
as
part
of the
file
and are
filmed
in
numerical
sequence);
exhibit
83, a
letter
from
the SS
camp
surgeon
at
Dachau;
and
exhibit
86, a
request
for
travel funds
for
Giesler.
Defense exhibits consist
of one
volume containing
a
table
of
contents that gives document number
and
description.
The
exhibits
are
numbered sequentially,
1
through
44, and
include
affidavits,
a
pamphlet
on
conditions
of
work under
OT,
newspaper
clippings,
and
photographs
of the
construction project.
The
posttrial material includes three categories
of
records:
sentence reviews
and
related documents, clemency petitions
and
related
documents,
and
parts
of the
prison
files.
The
first
category contains petitions
for
review
in
1947
for
defendants
Flocken,
Gickeleiter, Giesler, Griesinger,
and
Sperling;
the
"Review
and
Recommendations"
of the
Acting Deputy Judge Advocate
for
War
Crimes
of
1948; miscellaneous records,
1948-50,
consisting
of
correspondence, extracts,
and
summaries
of the
trial proceedings,
sentence review forms signed
by
Gen. Lucius
D.
Clay, Commander
in
Chief, Headquarters, European Command
(EUCOM),
certificates
of
execution
of
sentences,
and
petitions
for
review;
and
reports
of
actions
in
1951
and
1952
by the War
Crimes Modification Board,
which
was
appointed under General Order 106, Headquarters, EUCOM,
and
amended
by
General Order
19,
Headquarters, EUCOM.
Clemency
petitions
and
related documents
are
arranged
alphabetically
by
defendant's
surname.
The
case review folders
are
arranged numerically
and
include
an
index
in
memorandum
form from
the War
Crimes Branch, Judge Advocate Division,
EUCOM,
to
EUCOM
War
Crimes Modification Board. Additional files
of
miscellaneous petitions
are
included
for
some defendants. These
are
arranged chronologically. Included
are
German-language
clemency
petitions
and
letters
of
appeal with English translations
by
or on
behalf
of
defendants, petition
acknowledgments,
and
periodic
review
and
recommendation forms.
Files
do not
exist
for
Bachmann
and
Ostermann,
the two
defendants
who
were acquitted.
The
prison records filmed
in
this publication comprise
a
number
of
items selected
to
document more fully
the
outcome
of
the
trial
and to
portray
the
evolution
of the
legal
process.
They
are
arranged alphabetically
by
defendant's
surname
and
chronologically
thereunder.
Files
do not
exist
for
Auer
and
for
Bachmann
and
Ostermann.
Certain posttrial records
are not
filmed because
of
personal
privacy
considerations.
Material
so
restricted
has
been removed
and
replaced
by a
charge card providing
a
description
of the
removed
document. Each charge card
is
filmed
in
place
of the
docu-
ment. Also
not
filmed
are
several language class notebooks from
prison-sponsored
classes attended
by
Flocken during
the
time
of
her
imprisonment.
9
Related Records
Microfilm
publications
of
related
records
in
RG's
153 and 338
include:
United States
of
America
v.
Alfons
Klein
et
al.
(Case
Files
12-449
and
000-12-31),
October
8,
1945-October
15,
1945,
M1078;
United
States
of
America
v.
Kurt Andrae
et
al.
(and Related
Cases),
April
27,
1945-June
11,
1958, M1079;
German
Documents
Among
the War
Crimes Records
of the
Judge
Advocate Division, Headquarters, United States Army,
Europe,
T1021.
The
Miihldorf
trial records
are
closely
related
to
microfilmed
records
in
National Archives
Collection
of
World
War II War
Crimes
Records,
RG
238,
specifically:
Prosecution Exhibits Submitted
to the
International Military
Tribunal,
T988;
Records
of the
Office
of the
United States Chief
of
Counsel
for
War
Crimes, Nuernberg Military Tribunals, Relating
to
Nazi
Industrialists,
T301;
Records
of the
United States Nuernberg
War
Crimes
Trials:
NOKW
Series,
1933-1947,
T1119;
NG
Series, 1933-1948,
T1139;
NM
Series, 1874-1946,
M936;
NP
Series, 1934-1946,
M942;
WA
Series, 1940-1945,
M946;
Guertner
Diaries, October
5,
1934-December
24,
1938, M978;
Records
of the
United States Nuernberg
War
Crimes Trials, United
States
of
America
v.:
Karl Brandt
et al.
(Case
I),
November
21,
1946-August
20,
1947,
M887;
Erhard
Milch
(Case
II),
November
13,
1946-April
17,
1947,
M888;
Josef
Altstoetter
et al.
(Case
III),
February
17,
1947-
December
4,
1947,
M889;
Oswald
Pohl
et al.
(Case
IV),
January
13,
1947-August
11,
1948,
M890;
Friedrich
Flick
et al.
(Case
V),
March
3,
1947-December
22,
1947, M891;
Carl
Krauch
et al.
(Case VI),
August
14,
1947-July
30,
1948,
M892;
Wilhelm
List
et al.
(Case VII),
July
8,
1947-February
19,
1948, M893;
Ulrich
Greifelt
et al.
(Case
VIII),
October
10,
1947-March
10,
1948,
M894;
Otto
Ohlendorf
et al.
(Case IX),
September
15,
1947-April
10,
1948,
M895;
Alfried
Krupp
et al.
(Case
X),
August
16,
1947-July
31,
1948,
M896;
Ernst
von
Weizsaecker,
et al.
(Case XI), November
4,
1947-
April
13,
1949,
A/597;
10
Wilhelm
von
Leeb,
et
at.
(Case
XII),
November
28,
1947-
October
28,
1948,
M898;
Records
of the
United States Nuernberg
War
Crimes Trials Interroga-
tions,
1946-1949,
Ml019.
In
addition,
the
record
of
the
IMT
at
Nuernberg
has
been
published
in
Trial
of the
Major
War
Criminals Before
the
Inter-
national Military
Tribunal,
42
vols.
(Nuernberg,
1947).
Excerpts
from
the
subsequent proceedings have been published
as
Trials
of War
Criminals Before
the
Nuernberg Military Tribunal Under
Control
Council
Law No. 10, 15
vols.
(U.S.
Government Printing
Office,
1950-53).
Detailed finding aids with computer-assisted
indexes
for the
microfilmed
records
of the
Ohlendorf
Case
(Special List
42) and the
Milch Case (Special List
38)
have
also
been published.
The
National Archives
and
Records Service
holds
motion pictures
and
photographs
of
many sessions
of the
IMT
and of the 12
U.S. Nuernberg proceedings
as
well
as
sound
recordings
of the IMT
proceedings only.
Karen
D.
Paul arranged
the
records
of the
Muhldorf
case
for
microfilming
and
wrote these introductory remarks.
11
CONTENTS
Roll
Description
Inclusive
Dates
1
Finding Aids
Documents
of
Authorization Nov.
1,
1943-Nov.
1,
1946
Witness
Testimony Index
(RG
338)
Trial
Record Table
of
Contents
(RG
338)
Preliminary Investigation
and
Other Pretrial
Documents
(RG
338)
Vol.
1
Apr.
24-July
23,
1945
Vol.
2
June
3-July
18,
1945
2
Vol.
3 May 2,
1945-Mar.
3,
1947
Vol.
4
Mar.
27,
1944-Apr.
30,
1946
3
Vol.
5 May 3,
1944-Nov.
8,
1946
Vol.
6
Oct.
3,
1944-Dec.
27,
1945
4
Vol.
7
Aug.
1-Nov.
8,
1946
Vol.
8
June
22,
1945-Dec.
27,
1946
Court
and
Attorney Appointment Documents
(RG
338)Mar.
2-28, 1947
Charge
Sheet
(RG
338) Feb.
27,
1947
Trial Transcripts
(RG
338)
Vol.
1 (p.
1-49) Apr.
1,
1947
Vol.
2 (p.
50-102)
Apr.
2,
1947
Vol.
3 (p.
103-156)
Apr.
3,
1947
Vol.
4 (p.
157-229)
Apr.
4,
1947
Vol.
5 (p.
230-308}
Apr.
8,
1947
Vol.
6 (p.
309-393)
Apr.
10,
1947
Vol.
7 (p.
394-473)
Apr.
11,
1947
Vol.
8 (p.
474-551)
Apr.
14,
1947
Vol.
9 (p.
552-629)
Apr.
15,
1947
Vol.
10 (p.
630-718)
Apr.
17,
1947
Vol.
11 (p.
719-796)
Apr.
18,
1947
Vol.
12 (p.
797-859)
Apr.
21,
1947
Vol.
13 (p.
860-914)
Apr.
22,
1947
5
Vol.
14 (p.
915-976)
Apr.
24,
1947
Vol.
15 (p.
977-1057)
Apr.
28,
1947
Vol.
16 (p.
1058-1121) Apr.
29,
1947
Vol.
17 (p.
1122-1206)
May 1,
1947
Vol.
18 (p.
1207-1272)
May 2,
1947
13
Roll
Description Inclusive Dates
Vol.
19 (p.
1273-1339)
May 5,
1947
Vol.
20 (p.
1340-1413)
May 6,
1947
Vol.
21 (p.
1414-1475)
May 7,
1947
Vol.
22 (p.
1476-1580)
May 12,
1947
Vol.
23
(p.
1581-1596)
May 13,
1947
Prosecution Exhibits
(RG
338)
Vol.
1,
Exhibits
1-7
6
Vol.
2,
Exhibits 8-13
Vol.
3,
Exhibits 14-25
Vol.
4,
Exhibits 26-43
Vol.
5,
Exhibits
44-68
Vol.
6,
Exhibits
69-87
Defense Exhibits
(RG
338)
1-44
7
Sentence Reviews
and
Related Documents
Petitions
for
Review
(RG
338) July
28,
1947
Review
and
Recommendations
(RG
338) Feb.
1,
1948
Miscellaneous Review Records
(RG
338)
Mar.
15,
1948-Dec.
26,
1950
Modification
Board Actions
(RG
153)
May 19,
1950-Oct.
21,
1952
Clemency Petitions
and
Related
Documents
(RG
338)
Franz Auer
May 21,
1928-Nov.
18,
1948
Wilhelm
Bayha
May 21,
1947-Feb.
28,
1952
8
Heinrich
Engelhardt
May 29,
1947-Oct.
28,
1953
Erika Flocken Apr.
4,
1947-Aug.
6,
1955
9
Erika Flocken Aug.
6,
1955
10
Erika Flocken Aug.
6,
1955-June
21,
1956
Karl
Gickeleiter Mar.
4,
1947-Aug.
9,
1952
11
Hermann Giesler Feb.
5,
1947-Oct.
31,
1952
Daniel Gottschling June
27,
1947-Jan.
11,
1952
12
Wilhelm Griesinger June
17,
1947-Mar.
7,
1952
Wilhelm
Jergas
May 13,
1947-Feb.
16,
1951
Jakob
Schmidberger
Sept.
15,
1947-Nov.
27,
1951
Herbert Spaeth
May 28,
1947-June
10,
1953
14
Roll
Description
13
Otto Sperling
Prison Records
(RG
338)
Wilhelm
Bayha
Heinrich
Engelhardt
Erika Flocken
Karl
Gickeleiter
Hermann Giesler
Daniel
Gottschling
Wilhelm
Griesinger
Wilhelm
Jergas
Jakob
Schmidberger
Herbert Spaeth
Otto
Sperling
Inclusive Dates
Apr.
24,
1945-Apr.
21,
1953
June
9,
1945-Feb.
24,
1952
July
11,
1946-July
16,
1955
June
4,
1945-July
15,
1958
Feb.
13,
1947-July
19,
1952
Sept.
20,
1945-Oct.
25,
1952
July
10,
1946-Jan.
11,
1952
Feb.
17,
1947-Feb.
28,
1952
May
2,
1945-Apr.
28,
1958
July
8,
1946-Dec.
14,
1951
July
10,
1946-Aug.
15,
1957
July
9,
1945-Sept.
25,
1957
*
United
States
Government
Printing
Office:
1981—338-389/8063
15