http://www.ushmm.org/uia-cgi/uia_doc/archives/xRG4006M
United States Holocaust Memorial Museum Archival Finding Aid
Nazi concentration camps, 1939-1945 [microform]. [manuscript RG-04.006M]
23 microfilm reels.
Summary: Contains information about various concentration and labor camps in Europe from 1939 to 1945. The bulk of the collection contains transport lists of prisoners between major concentration camps such as Mauthausen, Buchenwald, Dachau, and Auschwitz. These lists contain information about the place and date of birth, occupation, religion, and identification number of the prisoners. In some cases, the date of death is also given. In addition to the lists, there are administrative records from various camps containing information about camp personnel; executions of prisoners; architectural design of camp buildings; rules for prisoner conduct; procedures for Blockälteste; and the imprisonment of Poles, Christians, Russians, Ukrainians, Spaniards, and Italians.
Reel 1 (Auschwitz)
1. Record of personnel itemizing all officers and rank as of 1 February 1941.
2. Record of 40 Executed Poles 22 November 1940. List of those killed by mass shooting, including: name, date, place of birth, name of parent, and names of the executioners. Also correspondence. November 1940.
3. Correspondence from the command of Auschwitz concerning the escape of prisoner Thadeus Wiejowski, 6 July 1940, and the punishment of 5 Polish workers and 11 prisoners for helping in the escape. Itemized personal papers. July 1940.
4. Summary of orders from the Commandant of Garrison (SS -Standortalteste) Auschwitz concerning the staff of that camp. December 1941 - September 1942.
5. Summary of orders from the Commandant of Garrison (SS -Standortalteste) Auschwitz concerning the staff of that camp. January - December 1944.
6. Summary of orders for the SS -Stabskompanie, assigning work shifts for officers and non-commissioned soldiers.
7. Monthly report of transports according to number. 1944.
8. Semi-annual report of skilled workers employed by the police payroll. 1942.
9. Summary of suggestions/recommendations from committee for promotions. Length of term appointment 4 months. 1943.
10. Quarterly evaluation. Remarks of senior authorities regarding the performance of Waffen - SS members. 1941 - 1944.
11. Monthly evaluation. Remarks of SS - Wirtschaft regarding performance of Waffen - SS members. 1941 - 1944.
12. Weekly reports. 1943.
13. Daily reports. Report of terms required; daily, weekly,monthly, quarterly, semi-annual, and annual.
14. Personnel records for staff of Auschwitz: SS - Sturmann August Antoni. 1943 - 1944.
15. Personnel records for staff of Auschwitz: SS - Unterscharfuhrer Gerhard Appel. 1940 - 1944.
16. Personnel records for staff of Auschwitz: SS - Unterscharfuhrer Michael Armbruster. 1938. 1940 - 1944.
17. Personnel records for staff of Auschwitz: SS - Rottenfuhrer Otto Baatz. 1940 - 1944.
18. Personnel records for staff of Auschwitz: SS - Unterscharfuhrer Alfons Baldus. 1940 - 1945.
19. Personnel records for staff of Auschwitz: SS - Rottenfuhrer Heinz Barth. 1940 - 1944.
20. Personnel records for staff of Auschwitz: SS - Unterscharfuhrer Wilhelm Bartele. 1940 -1944.
21. Personnel records for staff of Auschwitz: SS - Unterscharfuhrer Johann Becker. 1941 - 1944.
22. Personnel records for staff of Auschwitz: SS - Unterscharfuhrer Eduard Boczar. 1941 - 1945.
Reel 2 (Auschwitz) (Personnel records of staff of Auschwitz)
23. Personnel records for staff of Auschwitz: SS - Unterscharfuhrer Waldemar Bedarf. 1941 - 1944.
24. Personnel records for staff of Auschwitz: SS - Unterscharfuhrer Hans Bohm. 1940 - 1944.
25. Personnel records for staff of Auschwitz: SS - Unterscharfuhrer Paul Boris. 1943 - 1944.
26. Personnel records for staff of Auschwitz: SS - Unterscharfuhrer Walter Bostedt. 1944.
27. Personnel records for staff of Auschwitz: SS - Unterscharfuhrer Artur Breitwieser. 1940 - 1944.
28. Personnel records for staff of Auschwitz: SS - Unterscharfuhrer Wilhelm Bressem. 1940 - 1944.
29. Personnel records for staff of Auschwitz: SS - Unterscharfuhrer Hubert Busch. 1944.
30. Personnel records for staff of Auschwitz: SS - Unterscharfuhrer August Helmig. January 1943 - April 1944.
31. Name list of SS - Zentraladministration Auschwitz. 1944 - 1945.
32. Name list of SS - Membership. List of SS - Garrison Administration (Standortverwaltung), details of personnel assignment at Auschwitz. 1944.
33. Name list of those deemed qualified (Tauglichkeitsbefunde) for service in the SS. 1944.
34. Soldiers transferred to the front by order of the SS courts for infractions (Polizeigericht XV, Zweiggericht Kattowitz); Soldiers Prema, Sorgallo and others. 1945.
35. Index of SS functionaries listing birth date. 15 September 1944.
36. Inoculation of selected non-commissioned officers against infectious disease.
37. List of postage stamps given to SS soldiers at Auschwitz. 1944.
38. Payroll for 2 Guard Companies of SS - Totenkopfsturmbahn from September - December 1941.
39. Payroll for 2 Guard Companies of SS - Totenkopfsturmbahn from January - October, December 1942.
40. Payroll for 2 Guard Companies of SS - Totenkopfsturmbahn from January - December 1943.
41. Payroll for 2 Guard Companies of SS - Totenkopfsturmbahn from January - May, July - November 1944.
Reel 3 (Dachau)
Personalberichte (Personnel and Prisoner Reports)
Reel 4 (Dachau)
Transport Lists and Zugangsbücher (Registration Books-numerically organized according to prisoner number)
Reel 5 (Dachau)
Zugangsbücher (Registration Books-numerically organized according to prisoner number)
Reel 6 (Dachau)
Zugangsbücher (Registration Books-numerically organized according to prisoner number)
Reel 7 (Dachau)
Zugangsbücher (Registration Books-numerically organized according to prisoner number)
Reel 8 (Dachau)
1. Zugangsbucher (Registration Books-numerically organized according to prisoner number)--repeat
(Flossenbürg)
1. Prisoner file: Ciesilski, Stanislaw, bn-21.5.22 in Powrall-Miechow.
2. Prisoner file: Hardyn, Leon, bn-17.10.17 in Wola Zabiezowska county Bochnia.
3. Letter of the National Criminal Police in Berlin regarding prisoner Karl Kliefoth bn-26.2.1899 in Hamburg. 30 January 1943.
4. Prisoner file: Marczewska, Sophie, bn-8.5.12 in Warsaw
5. Prisoner file: Muller, Heinrich, bn-27.9.10 in Bondorf near Boblingen.
6. Letter of Commandant of Security Police and SD for District Lublin regarding prisoner Thadeus Niespialowski bn-19.10.11 in Chorupruiku. 19 May 1942.
7. Letter of the Mayor of Bad Lauterberg regarding the transfer and payment of carpenter Karlow Pape. 29 December 1939.
8. Correspondence regarding prisoner Hubert Ruzicka bn-28.1.1904 in Bremen. 1942.
9. Letter from Commandant of KZ Flossenbürg dated 8 March 1945 to his staff regarding prevention of escapees and utilizing German prisoners to safeguard the camp.
10. List of prisoners at KZ Flossenbürg - Kommando Leitmeritz arriving 23 June 1944 until 14 April 1945 from Auschwitz, Dachau, Gross-Rosen and Kommando Zschachwitz. June 1944 - April 1945.
Gross Rosen
1. Prisoner File: Baczewski, Antoni nr. 40562, bn-1.09.01 in Tykocin Kr.Bialystok
2. Prisoner File: Borowski, Stanislaw nr. 40557, bn-2.25.25 in Tykocin Kr.Bialystok
3. Prisoner File: Czujak-Zygmunt nr. 40724, bn-16.5.12 in Szczeglin-Stary
4. Prisoner File: Kowalewski, Iwan nr. 1331, bn-1.5.11 in Ozierawa Kr. Breslau
5. Prisoner File: Kowalski, Johan nr. 108950, bn-2.4.11 in Jankowie
6. Prisoner File: Kozlik, Thadeusz nr. 1378, bn-17.9.18 in Budzyn
7. Prisoner File: Kubarko, Prokop nr. 42403, bn-1904 in Karawie Kr. Wolkowice
8. Prisoner File: Sucharzewski, Stanislaus nr. 40709, bn-10.5.26 in Nowo-Wilejka
9. Prisoner File: Wojcik, Thadeus nr. 1842, bn-17.3.20 in Lenki
10. Prisoner File: Trembicki, Adolf nr.-----, bn-27.11.23 in Romaszki
11. Letters of family members sent to prisoners at Gross-Rosen, 1944
12. Request for Information by Judge STanislaw Zmuda about Jewish labor in Camps and transport of Jewish prisoners to Czechoslovaki and response with plan of Brunnlitz camp. November 1947.
13. Regulations for prisoners at Gross Rosen. 12 December 1942.
14. Letter from the Commandant of Gross Rosen regarding bonuses for prisoners with distinguished behavior particularly in armaments manufacturing and the kitchen. 11 March 1944.
15. Recommendations for Gross Rosen concerning the feeding ofprisoners by the Rations Division (Abteilung Verpflegung). 2 August 1944.
Dora-Mittelbau: prisoner records (name/nationality/number)
1. Complete record of prisoners at Dora-Mittelbau up to Nr. 92273. Probably as of November 1944.
2. Alphabetical list of prisoners from 1 October 1944.
Reel 9 (Mauthausen)
1. Internal instructions for hiding prisoners in case of an air-raid. 1944.
2. Situational Plan of the camp and technical installations, by the building administration. 1943.
3. Name files for prisoners of German or Austrian nationality entering the camp and sent to block 11-20. 28 September 1939.
4. Name files for prisoners of German or Austrian nationality entering the camp from Buchenwald, Dachau, or Sachsenhausen. 8 August 1938 - 12 June 1939.
5. Name files for prisoners of German, Austrian, Polish, and Spanish nationality and political emigres arriving from Buchenwald, Dachau, and Sachsenhausen. 25 January - 27 December 1940.
6. Name files of prisoners: German, Austrian, Polish, Spanish, political emigres, French, and Dutch arriving at the camp from Flossenbürg, Buchenwald, Ravensbrück. 3 January - 26 December 1941.
7. Name files of prisoners: German, Austrian, Polish, Spanish, political emigres, Romanian, Italian, Argentine, Yugoslavian, Bulgarian, Dutch, French, Hungarian, Jewish and Russian; also prisoners of war, arriving at the camp Auschwitz, Dachau and Strzelcach Opolskich prison. 2 January - 30 December 1942.
8. Name files of prisoners: German, Austrian, Polish, Spanish, Czechoslovakian, Yugoslavian, Greek, Italian, French, Belgian, Dutch, Norwegian, Jewish, Gypsies, Arab, and Russian, arriving from Auschwitz, Dachau, Neuengamme, Sachsenhausen. 1 January - 30 May 1943.
9. Name files of prisoners: German, Austrian, Polish, Spanish, political emigres, Czechoslovakian, Yugoslavian, Greek, Italian, French, Africans, Luxembourgers, Belgian, Dutch, Latvians, Norwegian, Albanians, Jewish, and Russian, arriving from Buchenwald, Dachau, Auschwitz, Ravensbrück, Sachsenhausen, and Stalag 355 - (Russian POWs). 1 June - 31 December 1943.
Reel 10 (Mauthausen)
10. Name files of prisoners: German, Austrian, Polish, Spanish, political emigres, priests, Lithuanian, Czechoslovakian, Yugoslavian, Bulgarian, Chinese, Greek, Italian, French, Africans, Luxembourgers, Belgian, Dutch, Latvians, Norwegian, Albanians, Jewish, Gypsies, and Russian, arriving from Auschwitz, Dachau, Buchenwald, Stutthof, Neuengamme, and Flossenbürg. 1 January - 31 March 1944.
11. Name list of prisoners: German, Austrian, Polish, priests, Spanish, political emigres, Czechoslovakian, Yugoslavian, Greek, Italian, French, Bulgarian, Luxembourgers, Turks, Belgian, Dutch, Latvians, Norwegian, Albanians, Jewish, and Russian, arriving from Stutthof, Dachau, Auschwitz, and Buchenwald. 1 April - 30 June 1944.
12. Name list of prisoners: German, Austrian, Polish, priests, Spanish, political emigres, Czechoslovakian, Yugoslavian, Greek, Italian, French, Bulgarian, Luxembourgers, Turks, Belgian, Dutch, Latvians, Norwegian, Albanians, Jewish, and Russian, arriving from Buchenwald, Dachau, Natzweiler, Neuengamme, Kriegsgefangenlager Lublin, and Russian POW camps. 1 July - 31 August 1944.
Reel 11 (Mauthausen)
13. Name list of prisoners: German, Austrian, Polish, priests, Spanish, political emigres, Czechoslovakian, Yugoslavian, Greek, Portuguese, Italian, French, Bulgarian, Romanian Luxembourgers, Turks, Belgian, Dutch, Latvians, Norwegian, Albanians, Jewish, U.S. citizens, and Russian, arriving from Dachau, Gross-Rosen, Flossenbürg, Auschwitz, and Sachsenhausen. 1 September - 30 September 1944.
14. Name list of prisoners: German, Austrian, Polish, priests, Spanish, political emigres, British, Egyptian, Czechoslovakian, Yugoslavian, Greek, Portuguese, Italian, French, Bulgarian, Romanian, Luxembourgers, Turks, Belgian, Dutch, Latvians, Norwegian, Albanians, Jewish, Gypsy, and Russian, arriving from Flossenbürg, Sachsenhausen, Buchenwald, Auschwitz, Dachau, Gross-Rosen, Stutthof, Ravensbrück, and Neuengamme. 2 October - 31 December 1944.
15. Name list of prisoners: German, Austrian, Polish, priests, Spanish, political emigres, Czechoslovakian, Yugoslavian, Greek, Portuguese, Italian, French, Bulgarian, Romanian Luxembourgers, Turks, Belgian, Dutch, Latvians, Norwegian, Albanians, Jewish, U.S. citizens, and Russian, arriving from Auschwitz, Sosnowitz, Buchenwald, Sachsenhausen, and Mittelbau - Dora. 5 January - 12 February 1945.
Reel 12 (Mauthausen)
17. Name list of prisoners: German, Austrian, Polish, priests, Spanish, political emigres, British, Egyptian, Czechoslovakian, Yugoslavian, Greek, Portuguese, Italian, French, Bulgarian, Romanian, Luxembourgers, Turks, Belgian, Dutch, Latvians, Norwegian, Albanians, Jewish, Gypsy, and Russian, transferred to Gröditz, Schloss Hartheim "Erholungsheim", and Buchenwald. 30 May 1940 - 28 April 1945.
18. List of prisoners. Incomplete copy. 1940 - 1943.
19. List of prisoners. Incomplete copy. July - August 1944.
20. List of prisoners. Incomplete copy. September 1944.
21. List of prisoners. Incomplete copy. October 1944 - January 1945.
22. List of prisoners. Incomplete copy. January - April 1945.
23. List of homosexual prisoners condemned according to court order §175KKR and assigned to different work details with women working in the laundry. 24 April 1945.
24. List of prisoners and daily report of change in prisoners due to escapees, transports, and capture of escapees. July 1943 - February 1945.
25. Records of daily change in prisoners transferred from Gusen to the Main Camp and others--corrections of roll list. March - December 1942.
26. Records of daily change in prisoners transferred to the Main Camp and others--corrections of roll list. January - December 1943.
Reel 13 (Mauthausen)
27. Records of daily change in prisoners transferred to the Main Camp and others--corrections of roll list. January - December 1944.
28. Records of daily change in prisoners transferred to the Main Camp and others--corrections of roll list. January - February 1945.
29. Records of daily change in prisoners transferred to the Main Camp and others--corrections of roll list. March - April 1945.
30. Daily list of deceased prisoners from the Main Camp, those shot and those killed during air-raids. 17 March - 31 August 1944.
31. Daily list of deceased prisoners from Jewish Camp Wien - Semmering, those shot and those killed during air-raids. 4 September 1944-5 April 1945.
32. List of deaths, by nationality, at Schloss Hartheim "Erholungsheim". 5 May - 29 December 1944.
Reel 14 (Mauthausen)
33. Record of prisoners at "Groz-Leibnitz" arranged by number, showing names, nationality and other particulars of 920 prisoners-Poles, Russians and others. 1944 - 1945.
34. List of prisoners from Gusen created after 1941 with information about further loses of prisoners and names starting with the letters B, K, L, M, and S. 1941 - 1943.
35. List of names for those unable to work and therefore designated for transport on Dec. 12, 1943, from sub-camp Wiener-Neudorf. 1943.
36. List of transports showing names of prisoners transported on Oct. 26, 1943 from Wiener-Neustadt to sub-camp Schlier Redl-Zipf. 1943.
37. List of transports showing names of prisoners transported a) on 13 February 1945 from Gusen to work camp Gröditz, sub-camp of Flossenbürg, and b) on 22 March 1945 to Neuengamme. 1945.
38. List of prisoners working on Hollerith adding machines. Correspondence from Central Institute SS - Berlin with Flossenbürg.
39. Files tracing Polish prisoners. Names starting from A-C. 1943 - 1945.
40. Files tracing Polish prisoners. Names starting from D-J. 1943 - 1945.
41. Files tracing Polish prisoners. Names starting from K-L. 1943 - 1945.
42. Files tracing Polish prisoners. Names starting from M-O. 1943 - 1945.
43. Files tracing Polish prisoners. Names starting from P-R. 1943 - 1945.
44. Files tracing Polish prisoners. Names starting with S. 1943 - 1945.
45. Files tracing Polish prisoners. Names starting from T-Z. 1943 - 1945.
Reel 15 (Mauthausen)
46. Reproduction of photographs from a book showing prisoners released, deceased, or transferred. [Original was sent by Mr. Dobosiewichz, December 1985]. May 1939 - September 1941.
47. Alphabetical list of prisoners from Mauthausen - Gusen II - St. Georgen. 1945.
48. Report concerning the nutrition experiments carried out in the sick camp at Mauthausen. 1 December 1943 - 31 July 1944.
49. Folder title illegible.
50. Folder title illegible.
51. Folder title illegible.
52. Folder title illegible.
53. Photocopies of weekly lists of prisoners leaving Mauthausen, mostly deceased, arranged according to camp. Addressed to the Central Institute - SS Berlin. Lists number 1-8 contain a summary for weeks 37-42, 1944. 9 September 1944 - 21 October 1944.
54. Photocopies of weekly lists of prisoners leaving Mauthausen, mostly deceased, arranged according to camp. Lists 9-13 for 23 October 1944 - 25 November 1944.
55. Photocopies of weekly lists of prisoners leaving Mauthausen, mostly deceased, arranged according to camp. Lists 17-18 for 17 December 1944 - 31 December 1944.
56. Photocopies of weekly lists of prisoners leaving Mauthausen, mostly deceased, arranged according to camp. Lists 3-6 for 1 January 1945 - 2 February 1945.
57. Photocopies of death certificates, prepared partially, the last day before the Allies liberated Mauthausen. 5 May 1945.
58. Photocopies of daily changes in prisoner log; deceased, shot, escapees, suicides, set free. 1 September 1944 - 10 October 1944.
Reel 16 (Mauthausen)
59. Photocopies of daily changes in prisoner log: deceased, shot, escapees, suicides, set free. 10 October 1944 -31 December 1944.
60. Photocopies of daily changes in prisoner log: deceased, shot, escapees, suicides, set free. 1 January 1945 -3 August 1945.
61. Names of prisoners transferred, freed, or deceased. 1941 - 1944.
Reel 17 (Dora-Mittelbau)
3. List of prisoners.
4. List of prisoners.
5. List of prisoners.
6. List of transports.
Reel 18 (Dora-Mittelbau)
8. Changes in prisoner log for new prisoners from 31 October 1944 - 28 April 1945.
9. Transport lists. no date.
10. Transport list of prisoners unable to work and therefore sent from the camp to be "liquidated". 6 January -27 March 27 1944.
11. List of escapees from Dora - Mittelbau. 12 November 1944.
12. Sick list for camp Mittelbau.
13. Folder title is illegible.
14. "Strength-return" of the factories at Dora - Mittelbau. 21 December 1944.
15. List of deceased prisoners. 3 October 1943 - 8 April 1945.
Reel 19 (Natzweiler)
1. Prisoner file for von Leent, Cornelius, nr. 01411, bn. March 14, 1908 in Derz Haag (Holland). 1943 - 1944.
2. Prisoner file for Smirnow, Michael, nr. 01427, bn. Sept. 28, 1913 in Rybinok. 1943.
Neuengamme
1. Prisoner File for Kmera, Alexander, nr. 51485 bn. in Zadnieszowka.
2. Prisoner File for Zdral, Kazimierz, nr. 21645 bn. in Radsstow.
3. History of sickness for SS - Sturmführer Wilhelm Bauss. 1942.
Riga concentration camp
1. Excerpts of crew ledger. 1943 - 1944.
2. Prisoner file for Abel, Xaver, nr. 98691, bn. Sept. 26, 1911 in Eschweiler. 1942 - 1943.
Polish Youth Camp of the Security Police in Litzmannstadt (Lodz)
1. Organization and personnel of the camp in Litzmannstadt (Lodz) as of 1 January 1943.
2. Organization and personnel of the camp in Litzmannstadt (Lodz), including monthly sanitary report, as of July 1943 - November 1944.
3. Organization and personnel of the camp in Litzmannstadt (Lodz) as of August 1943.
4. Organization and personnel of the camp in Litzmannstadt (Lodz), including fragment of a report by the farming administration. 1943.
5. Report on the state of the farm administration. 1945.
6. Records regarding supplies for administrating the property of Camp Fuge. 1944.
7. Correspondence, personnel affairs, administration finance etc. 1942 - 1945.
8. School Reports.
9. Reports of youth escapes from the camp. 1944.
10. Evidence ledger of school children. 1943 - 1944.
11. Evidence ledger of house helpers (girls). 1943 - 1944.
12. Personnel files of children (girls) at camp. 1943 - 1944.
13. Opinions on the behavior and performance of the children at the camp. 1944.
14. Personal correspondence regarding children in the camp. 1944.
Frauenstraflager Flussbach
1. Prisoner file of Bedra, Thekla, bn. May 15, 1915 in Schokow/ Lemberg. 1943.
2. Prisoner file of Benyk, Pararzia, bn. 1899 in Komirz (Ukraine). 1942 - 1944.
3. Prisoner file of Bujak, Regina, bn. Sept. 21, 1902 in Lodz. 1943.
4. Prisoner file of Jaworska, Anna, bn. Dec. 22, 1883 in Komarno (Lemberg). 1943.
Reel 20 (Ravensbrück)
1. Commandants orders to camp guards. 1944.
2. Commandants orders concerning discipline for female prisoners from Block 15. 3 June 1944.
3. Gestapo letter from Danzig to the Commandant regarding Marta Przytarska, sent to camp for her activities with the resistance. 13 May 1944.
4. Translation of French camp regulations.
5. List of female prisoners transferred to Buchenwald. 19 September 1944.
6. List of female prisoners transferred to Buchenwald. 20 September 1944.
7. List of female prisoners transferred to Buchenwald. 11 September - 11 November 1944.
8. List of female prisoners transferred to Buchenwald. 9 October 1944.
9. Lists of female prisoners transferred from Ravensbruck to Buchenwald. Sept. 18 - Oct. 30, 1944.
10. Fragments of a list of female prisoners sent to Dachau. 24 October 1944.
11. List of prisoners sent to Flossenbürg. 7 August 1944.
12. List of prisoners sent to Flossenbürg. 19 October 1944.
13. List of prisoners sent to Flossenbürg. 25 October 1944.
14. List of 150 prisoners sent to Flossenbürg. 1944.
15. List of prisoners transferred to Mittwerda. 6 April 1945.
16. List of prisoners transferred to camp Neuengamme. Work camp Bartensleben 18 September 1944.
17. List of prisoners transferred to Neuengamme. Work camp Watenstadt - Braunschweig. 19 October 1944.
18. List of prisoners transferred to Neuengamme. Work camp Hamburg - Lockstedt. 19 October 1944.
19. List of prisoners from Block 1 transferred to work camp. 23 June 1944.
20. List of 120 prisoners transferred from camp Barth to Sachsenhausen 1 September 1944.
21. List of prisoners transferred to Sachsenhausen. 28 September 1944.
22. List of prisoners transferred to Sachsenhausen. April - October 1944.
23. List of prisoners transferred to Sachsenhausen. Work camp Berlin - Oberspree. 4-9 September 1944.
24. List of prisoners transferred to Sachsenhausen. Work camp Henningsdorf. 8 October 1944.
25. List of prisoners transferred to Sachsenhausen. Work camp Genshagen. 11-26 October 1944.
26. Lists of prisoners transferred to Sachsenhausen. Work camp Klein Machnow. 11 September - 11 October 1944.
27. List of prisoners transferred to Sachsenhausen. Work camp Spandau. 12 October 1944.
28. List of prisoners transferred to Sachsenhausen. Work camp Genthin. 29 October 1944.
29. Special transport from Bialystok. 1 June 1944.
30. Special transport from Köln. 24 September 1944.
31. List of seamstresses, including date of birth, transgression numbers, and nationality. September - October 1942.
32. List of transports arriving at the camp 24 October - 21 November 1942.
33. List of female prisoners, including numbers, birth date, infraction and nationality. 19 January 1944.
34. List of prisoners in Block 23. 16 June 1944.
35. List of female prisoners arriving 24 April - 30 September 1944.
35a. List of prisoners arriving on Transport 105 on 18 October 1944, including numbers 76814, 77354- 78623. October 1944.
36. List of female prisoners in Block 11. 1 July 1944.
37. List of female prisoners in Block 14. 1944.
38. List of prisoners transferred from Block 24 to Block 14 and from Block 23 to Block 15. Fragments of a list with names, numbers, infraction and nationality, loose notations of camp administration. 1944.
39. List of prisoners transferred to other blocks. 1944.
40. List of prisoners transferred to other blocks. 1944.
41. List of prisoners in Blocks 1, 4-11.
42. List of transports for prisoners arriving 10 January - 20 January 1945.
43. Letter regarding the arrival of prisoner Edith Lohne from Leipzig. 20 January 1945.
44. Fragments of a list of prisoners with date of birth and number of camp.
45. List of prisoners in Blocks 1, 22, and 30.
46. Prisoner file for Brunner, Franz, nr. 2156, bn. Sept. 23, 1884 in Hagrain. 1942.
47. Prisoner file for Leschenko, Teresa, nr. 29702, bn. May 10, 1922. in Rostow. 1944.
Reel 21 (Ravensbrück)
49. Register of men at Ravensbrück, March 1941, numbers 1 through 6300.
50. Register of men at Ravensbrück, 6301 through 10675.
51. Register of men at Ravensbrück, 10676 through 13490.
52. Ravensbrück men's camp.
53. List of 384 prisoners of different nationalities transferred from Camp Stutthof to Ravensbrück (Barth), nr. 19522-19905. 1945.
54. Ravensbrück women's camp. List of prisoners arriving 11 November 1938 - 28 December 1939.
55. Ravensbrück women's camp. List of prisoners arriving 4 January - 28 December 1940.
56. Ravensbrück women's camp. List of prisoners arriving 17 February - 14 June 1942.
57. Ravensbrück women's camp. List of prisoners arriving 18 June - 30 December 1942.
Reel 22 (Ravensbrück)
58. Ravensbrück women's camp. List of prisoners arriving 1 January - 25 February 1943.
59. Transport lists from Ravensbrück. 30 August 1943 - 31 October 1943.
60. Transport lists from Ravensbrück. 1 November 1943 - 31 December 1943.
61. Transport lists from Ravensbrück. 1 January 1944 - 29 February 1944.
62. Transport lists from Ravensbrück. 1 March 1944 - 16 March 1944.
63. Transport lists from Ravensbrück. 17 March 1944 - 31 March 1944.
64. Transport lists from Ravensbrück. 1 April 1944 - 19 April 1944.
65. Transport lists from Ravensbrück. 20 April 1944 - 30 April 1944.
66. Transport lists from Ravensbrück. 1 May 1944 - 31 May 1944.
Reel 23 (Ravensbrück)
67. Transport lists from Ravensbrück. 1 June 1944 - 14 June 1944.
68. Transport lists from Ravensbrück. 15 June 1944 - 30 June 1944.
69. Transport lists from Ravensbrück. 1 July 1944 - 31 July 1944.
70. Transport lists from Ravensbrück. 1 August 1944 - 31 August 1944.
71. Transport lists from Ravensbrück. 1 September 1944 - 7 September 1944.
72. Transport lists from Ravensbrück. 11 September 1944 - 30 September 1944.
73. Transport lists from Ravensbrück. 1 October 1944 - 31 October 1944.
74. Transport lists from Ravensbrück. 1 November 1944 - 21 November 1944.
75. Transport lists from Ravensbrück. 22 November 1944 - 30 November 1944.
76. Transport lists from Ravensbrück. 1 December 1944 - 26 January 1945.
77. Transport lists from Ravensbrück. additions, 1942 - late 1944.
78. Transport lists from Ravensbrück. Changes in categorization, 29 June 1939 - late 1944.
??
RG-04.006M
Nazi concentration camps ...