2. Letter and Attachment, Arbeitseinsatz Mauthausen to Arbeitseinsatz Ravensbruck, November 27, 1944, CAEN; Georgia Peet-Taneva, Telephone Interview by Author, November 29, 1999; also see “Oral Testimony of J.F. Veith,” pp. 202, 203, 204.
3. Johannes Tuchel, Die Inspektion der Konzentrationslager 1938-1945 (Berlin: Hentrich, 1994), p. 124; Oral Testimony of J.F. Veith, p. 202; also see Josef Kramer Statement, May 22, 1945, p. 3, PRO TS 26/903.
4. Letter, Arbeitseinsatz Ravensbruck to Kommandantur Concentration Camp Flossenburg, October 14, 1944, NA RG242/338, T-1021/ Roll 17 JAG; see Letter, Arbeitseinsatz K.L. Ravensbruck to Arbeitseinsatz K.L. Flossenburg, September 1, 1944, NA RG242/338, T-1021/Roll 17 JAG Frame 030201; see Tuchel, p. 124; also see Letter, G. Maurer to R. Hoess, September 4, 1943, cited in Tuchel, p. 128.
5. “Secret Report: Poland Birkenau (Auschwitz II) Concentration Camp,” May 31, 1945, PRO WO 208/4296; see Benjamin B. Ferencz, Less Than Slaves: Jewish Forced Labor and the Quest for Compensation (Cambridge: Harvard University Press, 1979), p. 118; Affidavit of Rudolf Hoess, p. 2, U.S. Army Interrogation Division, NA RG238; Letter, G. Maurer to R. Hoess, September 4, 1943; cited in Tuchel, p. 128; “Inspection of German Concentration Camp for Political Prisoners Located at Buchenwald,” April 16, 1945, Appendix A, p. 2, PRO FO 371/51185; Josef Kramer, “Confidential Report,” circa 1945, p. 20, PRO FO 371/46796; see Bob Moore, Victims and Survivors: The Nazi Persecution of the Jews in the Netherlands 1940-1945 (New York: Arnold, 1997), p. 102.
6. Ziffernschlussel fur KL-Haftlingskartei, NA RG242/338, T-21, Roll 5, JAG.
7. “Secret Report: Poland Birkenau (Auschwitz II) Concentration Camp,” May 31, 1945, PRO WO 208/4296.
8. “Secret Report: Poland Birkenau (Auschwitz II) Concentration Camp,” May 31, 1945, pp. 1-2, PRO WO 208/4296.
9. Tuchel, p. 124.
10. “Secret Report: Poland Birkenau (Auschwitz II) Concentration Camp,” May 31, 1945, p. 2, PRO WO 208/4296.
11. Yisrael Gutman and Michael Berenbaum, eds., Anatomy of the Auschwitz Death Camp, (Indianapolis: Indiana University Press, 1994), pp. 7, 312; Piper Franciszek and Teresa Swiebocka, eds., Auschwitz: Nazi Death Camp. Oswiecim: the Auschwitz-Birkenau State Museum, 1996, pp. 60-61 cited in library.ushmm.org/faqs; Ferencz, p. 53.
12. “Secret Report: Poland Birkenau (Auschwitz II) Concentration Camp,” May 31, 1945, p. 3, PRO WO 208/4296.
13. Auschwitz Museum, Item 51593; Mauthausen Card APMO, n.d., Syg. D-Mau/6.
14. Letter, K.L. Ravensbruck Arbeitsdienst to K.L. Flossenburg, October 14, 1944, NA RG242/338, T-21 Roll 5 JAG.
15. Josef Kramer, “Confidential Report,” circa 1945, Section II, p. 14, PRO FO 371/46796; Josef Kramer Statement, May 22, 1945, p. 2, PRO TS 26/903.
16. Haftlingskartei, BA NS3.
17. Haftlingskartei, BA NS3.
18. Haftlingskartei, BA NS3.
19. Haftlingskartei, BA NS3.
20. Haftlingskartei, BA NS3.
21. Haftlingskartei, BA NS3.
22. Letter, G. Maurer to R. Hoess, September 4, 1943, cited in Tuchel, p.128.
23. “Administration of German Concentration Camps,” July 9, 1945, PRO FO 371/46979 July 9, 1945; “Decoding Key for Concentration Camp Card Index Files,” circa 1945, NARG242/338, T-1021 Roll 5, Frame 99, JAG.
24. “Secret Report: Poland Birkenau (Auschwitz II) Concentration Camp,” May 31, 1945, p. 4, PRO WO 208/4296.
25. “Treatment of Prisoners in Concentration Camp at Buchenwald,” B.L. Bracey to Lord Halifax, December 28, 1938, p. 5, PRO FO 371/21757.
26. “Treatment of Prisoners in Concentration Camp at Buchenwald,” B.L. Bracey to Lord Halifax, December 28, 1938, p. 5, PRO FO 371/21757.
27. “Daily Reports of Transfer of Inmates within Work Camp Zwieberge of Buchenwald Concentration Camp,” January 7-February 21, 1945,” NA RG242/338 T-1021 Roll 5, Frame 149.
28. “Hospital Cards of Sick Inmates at Work Camp Zweiberge of Buchenwald Concentration Camp,” December 29, 1944-April 18, 1945, NA 242/338 T-1021 Roll 6, Frame 445.
29. Robert Jay Lifton, The Nazi Doctors: Medical Killing and the Psychology of Genocide, (Basic Books, 1986), p. 152; CSDIC, “Secret Report: PW Intelligence Bulletin No. 2/57,” April 25, 1945, p. 16, NA RG226; Helmut Krausnick et al., Anatomy of the SS State, transl. Richard Barry et al. (New York: Walker and Company, 1965), p. 572.
30. Haftlingskartei, BA NS3.
31. CSDIC, “Secret Report: PW Intelligence Bulletin No. 2/57,” April 25, 1945, p. 20, NA RG226; H.K. Chauncey, Memorandum, October 30, 1945, IBM Files.
32. Tuchel, pp. 136, 137, 143-145.
33. Letter, Arbeitseinsatz K.L. Ravensbruck to Arbeitseinsatz K.L. Flossenburg, September 1, 1944, NA RG242/338, T-1021/Roll 17 JAG Frame 030201.
34. Letter, Arbeitseinsatz K.L. Ravensbruck to Arbeitseinsatz K.L. Flossenburg, September 1, 1944, NA RG242/338, T-1021/Roll 17 JAG Frame 030201.
35. Letter, K.L. Ravensbruck Arbeitseinsatz to K.L. Flossenburg Kommandantur, January 24, 1945, NA RG242/338 JAG T-1021 Roll 17; Letter, Arbeitseinsatz K.L. Ravensbruck to Arbeitseinsatz K.L. Flossenburg, September 1, 1944, NA RG242/338, T-1021/Roll 17 JAG Frame 030201.
36. Letter, K.L. Ravensbruck to Kommandantur Flossenburg, November 13, 1944, NA RG242/338 JAG T-1021 Roll 17.
37. “Captive in Germany Recalls Cannibalism,” NYT, March 31, 1946; “Oral Testimony of J.F. Veith,” p. 202; “Written Testimony of Gerhard Kanthack,” Mauthausen Concentration Camp Memorial Archive (V/3/20), cited in www.mauthausen-memorial.gv.at/engl/Geschichte/10.07.Kanthack.html.
38. “Oral Testimony of J.F. Veith,” pp. 201, 203; Letter, K.L. Mauthausen to Zentral Institut, October 17, 1944, USHMM RG-04.006M Reel 14, File 38.
39. “Oral Testimony of J.F. Veith,” p. 204; “Report on Changes from Prison Camp,” October 8, 1944, USHMM RG-04.006 M Reel 14, File 38.
40. “Abgangsliste No. 1,” USHMM RG-04.006M Reel 14, File 38.
41. “Abgangsliste No. 1,” USHMM RG-04.006M Reel 14, File 38; “Oral Testimony of J.F. Veith,” p. 203; Tuchel, p. 100.
42. Haftlingskartei, BA NS3; Josef Kramer, “Confidential Report,” circa 1945, p. 20, PRO FO371/46796; also see Moore, p. 94.
43. “Deposition of Lt. Col. James Johnson,” pp. 1, 2, 3, PRO TS26/903; “Notes on Oswald Pohl,” PRO WO311/435 p3.
44. Josef Kramer Statement, May 22, 1945, p. 3, PRO TS 26/903.
45. Gutman and Berenbaum, p. 47; also see Krausnick et al., p. 504.
46. Josef Kramer, “Confidential Report,” Appendix, pp. 14-15, circa 1945, PRO FO371/46796.
47. Note, K.L. Mauthausen to Zentral Institut, September 14, 1944, USHMM RG-04.006 M Reel 14, File 38; Josef Kramer, “Confidential Report,” Appendix, pp. 14-15, circa 1945, PRO FO371/46796.
48. Note, K.L. Mauthausen Arbeitseinsatz to Zentral Institut, September 12, 1944, USHMM RG-04-006 M Reel 14, file 38; Note, K.L. Mauthausen Arbeitseinsatz to Zentral Institut, October 3, 1944, USHMM RG-04-006 M Reel 14, File 38; Note, K.L. Mauthausen Arbeitseinsatz to Zentral Institut, October 17, 1944, USHMM RG-04-006 M Reel 14, File 38; Note, K.L. Mauthausen Arbeitseinsatz to Zentral Institut, November 13, 1944, USHMM RG-04-006 M Reel 14, File 38.
49. Letter, K.L. Mauthausen Arbeitseinsatz to Zentral Institut, January 2, 1944, USHMM RG-04-006 M Reel 14, File 38.