Colorado College Tutt Library

Nuremberg Trial Papers, 1945-1946, Ms 0155

Finding Aid created April, 1982; updated 2022.

Source: Gift of J. Hartley Murray, 1982.

Scope and content

J. Hartley Murray’s notes, trial briefs, documents, and transcripts of daily proceedings of the Nuremberg Trials, 1945- 46. Murray, a 1933 graduate of Colorado College, served in as a member of the American legal staff during the trials.

The trial briefs and closing briefs in boxes 1- 2 do not appear in the published volumes. Boxes 2- 11 contain about 17,000 numbered pages of transcripts (lacking only pages 16,794-16,968). These are rough translations, less precise than the versions published in 1949 as Trial of the Major War Criminals before the International Military Tribunal, Nuremberg, 14 November 1945-1 October 1946 (42 volumes). With Murray’s occasional annotations throughout (see especially Folder 11). Retained in Murray’s original folders.

Inventory

Box 1

Folder 1 Nuremberg (historical background).
Folder 2 Miscellaneous background materials.
Folder 3 Notes concerning the trial, presumably impressions by Hartley Murray.
Folder 4 Press release regarding the judgment, October 1, 1946.
Folder 5 Introduction to Presentation of the Evidence regarding the Slave Labor Program and the Illegal Use of Prisoners of War, Concentration Camps and the Persecution of the Jews.
Folder 6 Trial Briefs A-J with Table of Contents (see pp. 29- 42, v.1).
Folder 7 Trial Brief (Gestapo and the SD)
Folder 8 Trial Brief (Persecution of the Jews).
Folder 9 Individual Responsibility of the Defendant Hans Fritzsche.
Folder 10 Individual Responsibility of the Defendant Baldur von Schirach.
Folder 11 Documents relating to the prosecution of Baldur von Schirach (with index). Copiously annotated by Murray.
Folder 12 Miscellaneous materials relating to the prosecution of Baldur von Schirach.
Folder 13 Trial Brief (Plunder of Art Treasures).
Folder 14 Document Room Interrogation Analysis.
Folder 15 Document Book-Part D; "Reshaping of Education; Training of Youth."
Folder 16 Miscellaneous documents from the PS series; 015- PS to 1300- PS.
Folder 17 Miscellaneous documents from the PS series;1301- PS to 1992a- PS.
Folder 18 Miscellaneous documents from the PS series; 2825- PS to 4055- PS.
Folder 19 Miscellaneous documents from the C, D, EC and R series.
Folder 20 Miscellaneous documents from the L series.
Folder 21 Other miscellaneous documents.

Box 2

Folder 22 Closing Brief against Hans Frank.
Folder 23 Closing Briefs against Wilhelm Keitel, Alfred Jodl and Ernest Kaltenbrunner.
Folder 24 Closing Briefs against Wilhelm Frick and Hjalmar Schacht.
Folder 25 Closing Briefs against Baldur von Schirach and Walter Funk.
Folder 26 Closing Briefs against Fritz Saukel and Hermann Goering.
Folder 27 Closing Brief against Joachim Ribbentrop.
Folder 28 Closing Briefs against Albert Speer, Hans Fritzsche and Julius Streicher.
Folder 29 Closing Brief against Constantin von Neurath.
Folder 30 Closing Brief against Karl Doenitz.
Folder 31 Closing Briefs against Erich Raeder and Franz von Papen.
Folder 32 Closing Briefs against Martin Bormann and Alfred Rosenberg.
Folder 33 British Final Speech.
Folder 34 American Closing Statements.
Folder 35 Excerpts from a speech by Justice Jackson; Address by Sir Hartley Shawcross.
Folder 36 Transcripts of individual testimonies and interrogation.
Folder 37 Fragment.
Folder 38 Exhibits-Cross Examination.

Box 3
Folder 39 Table and Digest of Contents of Transcripts of Record of International Military Tribunal.
Folder 40 Chronological Index of International Military Tribunal Transcripts.
Folder 41 Index to Transcripts. 
Folder 42- 52 Transcripts, November 14-December 14, 1945; pp. 1-1552.

Box 4
Folders 53-66 December 17, 1945-January 31, 1946; pp. 1553-3711.

Box 5
Folders 67-81 February 1-March 13, 1946; pp. 3712-5842.

Box 6
Folders 82-95 March 14-April 16, 1946; pp. 5843-7964.

Box 7
Folders 96-108 April 17-May 18, 1946; pp. 7965-9916.

Box 8
Folders 109-120 May 20-June 18, 1946; pp. 9917-11909.

Box 9
Folders 121-133 June 19-July 18, 1946; pp. 11910-13824.

Box 10
Folders 134-143 July 19-August 8, 1946; pp. 13825-15343.

Box 11
Folders 144-151 August 9-August 31, 1946; pp. 15344-16793.
Folder 152 October 1, 1946; pp. 16969-17077.
Folder 153 Rulings of the Tribunal.

Top of Page
Brown bar

Click here to return to the Colorado College web site.
maintained by Jessy Randall ; last revised, 2-2022, jr.