Выбрать главу

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.

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.