stanisław maciejewski collection, 1946 1981 · 2020. 5. 7. · 1 . stanisław maciejewski...

87
1 Stanisław Maciejewski Collection, 1946-1981 RG-15.081 United States Holocaust Memorial Museum Archive 100 Raoul Wallenberg Place SW Washington, DC 20024-2126 Tel. (202) 479-9717 Email: [email protected] Descriptive Summary Title: Stanisław Maciejewski Collection Dates: 1946-1981 RG Number: RG-15.081 Accession Number: 2000.97 Creator: Stanislaw Maciejewski Extent: 13 boxes (Ca. 2000 pages); 111 microfiche. Repository: United States Holocaust Memorial Museum Archive, 100 Raoul Wallenberg Place SW, Washington, DC 20024-2126 Languages: Polish, English, German Administrative Information Access: No restrictions on access. Reproduction and Use: No restrictions on use. Preferred Citation: RG-15.081, Stanisław Maciejewski Collection, 1946-1981. United States Holocaust Memorial Museum Archives, Washington, DC. Acquisition Information: A gift from Michael Maciejewski. http://collections.ushmm.org Contact [email protected] for further information about this collection https://collections.ushmm.org

Upload: others

Post on 22-Aug-2020

1 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: Stanisław Maciejewski Collection, 1946 1981 · 2020. 5. 7. · 1 . Stanisław Maciejewski Collection, 1946-1981 . RG-15.081 United States Holocaust Memorial Museum Archive . 100

1

Stanisław Maciejewski Collection, 1946-1981

RG-15.081

United States Holocaust Memorial Museum Archive 100 Raoul Wallenberg Place SW

Washington, DC 20024-2126 Tel. (202) 479-9717

Email: [email protected]

Descriptive Summary Title: Stanisław Maciejewski Collection Dates: 1946-1981 RG Number: RG-15.081 Accession Number: 2000.97 Creator: Stanislaw Maciejewski Extent: 13 boxes (Ca. 2000 pages); 111 microfiche. Repository: United States Holocaust Memorial Museum Archive, 100 Raoul Wallenberg Place SW, Washington, DC 20024-2126 Languages: Polish, English, German Administrative Information Access: No restrictions on access. Reproduction and Use: No restrictions on use. Preferred Citation: RG-15.081, Stanisław Maciejewski Collection, 1946-1981. United States Holocaust Memorial Museum Archives, Washington, DC. Acquisition Information: A gift from Michael Maciejewski.

http://collections.ushmm.org Contact [email protected] for further information about this collection

https://collections.ushmm.org

Page 2: Stanisław Maciejewski Collection, 1946 1981 · 2020. 5. 7. · 1 . Stanisław Maciejewski Collection, 1946-1981 . RG-15.081 United States Holocaust Memorial Museum Archive . 100

2

Custodial History In 1949, the administration of the Association of Polish Former Political Prisoners of Prisons and Concentration Camps in Germany authorized Stanisław Maciejewski to take all the correspondence and verification documents to the Józef Piłsudski Institute in New York City. Mr. Maciejewski, however, retained the documents in two wooden shipping boxes, in the basement of his house in Lawerence, Massachusetts. Shortly after Maciejewski's death in 1985, according to a telephone conversation with his son, Michael, Maciejewski's widow gave the material in Box 1 and an original concentration camp uniform to Mr. Henry Mikos. Mikos subsequently claimed ownership of the uniform and donated it to the United States Holocaust Memorial Museum in 1994. In 1999, Stanislaw Maciejewski's son Michael found the documents in Box 2 and donated them to the Holocaust Museum Archives on Mar. 31, 2000. The whereabouts of Box 1 and its contents are unknown. Accruals: Accruals may have been received since this collection was first processed, see the Archives catalog at collections.ushmm.org for further information. Processing History: Processed by Aleksandra B. Borecka in March 2000. Historical Note Stanisław Maciejewski, 1919-1985. Stanisław Maciejewski was born in Smagow, Kielce, Poland, in April 1919. He was arrested by the Gestapo during the Warsaw Uprising on August 12, 1944, and sent to Buchenwald Concentration Camp, where he was registered as prisoner number 73207. He was subsequently transferred to Dora-Mittelbau concentration camp and its subcamps Errlich, Harzugen, and Vido, where as a slave laborer, he worked to produce V-1 and V-2 rockets. After liberation, he was interned in Displaced Persons Camp #63 in Brauschweig, Germany. He became an active member of The Association of Polish Former Political Prisoners of Prisons and Concentration Camps in Germany and on September 10, 1948, assumed chairmanship of the Association’s Verification Commission, the duty of which was to verify that new members had actually been political prisoners. Maciejewski immigrated to the United States on October 5, 1949, and settled in Lawrence, Massachusetts. He worked in various factories until 1969, when, as a result of an accident he became an invalid. He became a United States citizen in 1968. Maciejewski was active in the Polish St. Michael the Archangel Society and served as Secretary of the Polish Roman Catholic Union of America. He died in Lawrence, Massachusetts, in 1985. The Association of Polish Former Political Prisoners of Prisons and Concentration Camps was founded in 1946 in the Polish displaced persons camp in the British Zone of Occupation of Germany. On February 24, 1947, German authorities issued an order dissolving the Association, however, after numerous appeals, in December 1947, at a convention in Gottingen, Germany, the Association had branches in Meppen-Rose, Osnabruck-Eversburg, Brauschweig, Gottingen, and Clausthal, Germany. Its official publication was Szlak (The Trail). Scope and Content of Collection

http://collections.ushmm.org Contact [email protected] for further information about this collection

https://collections.ushmm.org

Page 3: Stanisław Maciejewski Collection, 1946 1981 · 2020. 5. 7. · 1 . Stanisław Maciejewski Collection, 1946-1981 . RG-15.081 United States Holocaust Memorial Museum Archive . 100

3

Contains records relating to activities of the Association of Polish Former Political Prisoners of Prisons and Concentration Camps in Germany. Includes prisoner questionnaires containing comprehensive bibliographical information about prisoners and prospective association members as well as photographs, fingerprints, and Verification Commission notes. Also contains correspondence, medical and compensation records, Maciejewski family documents, newspapers, newspaper clippings, and a book collection. The most frequently cited reasons for political incarceration were participation in the Warsaw Uprising, work sabotage, being a Polish priest or university professor, issuing of false birth certificates, membership in the Armia Krajowa (Home Army), helping partisans, and distributing underground leaflets and publications. Also incarcerated by the Gestapo were people arrested during routine round-ups or as retaliation for Polish partisan attacks against Germans. System of Arrangement Arranged in eight series: 1. Maciejewski family documents. 2. Correspondence. 3. Medical and compensation records. 4. Financial records. 5. Polish Association of Former Political Prisoners of Prisons and Concentration Camps records. 6. Newspaper clippings. 7. Newspapers and book of the prisoner's memories. 8. Miscellaneous documents Indexing Terms Maciejewski, Stanisław, 1919-1985. World War, 1939-1945--Prisoners and prisons, Polish--Registers. World War, 1939-194--Prisoners and prisons, German. World War, 1939-1945--Concentration camps. Polish refugees--Germany--Braunschweig. Refugees--Legal status, laws, etc.--Germany Poland--History--Occupation, 1939-1945. Braunschweig (Germany) Questionnaires. Registers--Polish refugees. Registers--Polish political prisoners.

http://collections.ushmm.org Contact [email protected] for further information about this collection

https://collections.ushmm.org

Page 4: Stanisław Maciejewski Collection, 1946 1981 · 2020. 5. 7. · 1 . Stanisław Maciejewski Collection, 1946-1981 . RG-15.081 United States Holocaust Memorial Museum Archive . 100

4

CONTAINER LIST

Note The name index follows the inventory. Box Series Folder Description

1 1: Maciejewski

Family Documents

1: 1928-1971; RG-15.081M*01*01

1. Baptismal certificate, September 3,1928 2. Copy of baptismal certificate in

translation, September 3, 1928 3. ICRC certificate of incarceration, including

photo, for Stanislaw Maciejewski (SM), August 13, 1944

4. Polish Association of Political Prisoners of German Prisons and Concentration Camps in Germany verification protocol #17, May 2, 1946

5. Marriage certificate, May 7, 1947 6. Certificate of baptism, February 16, 1948 7. Certificate of good moral conduct of SM

from the Eversburg-Osnabruck parish, April 20, 1948

8. Certificate for SM, May 10, 1948 9. Certificate for SM, September 20, 1948 10. SM questionnaire as a political war

prisoner issued by the Polish Association of Former Political Prisoners, September 29, 1948

11. IRO Office of Resettlement information on emigration to the US, August 10, 1949

12. Certificate attesting to membership of the Catholic church, September 10, 1949

13. Certificate (in Polish) attesting to Maciejewski’s valuable work for the regional committee, September 27, 1949

14. Certificate (in English) attesting to Maciejewski’s valuable work for the regional committee, September 27, 1949

http://collections.ushmm.org Contact [email protected] for further information about this collection

https://collections.ushmm.org

Page 5: Stanisław Maciejewski Collection, 1946 1981 · 2020. 5. 7. · 1 . Stanisław Maciejewski Collection, 1946-1981 . RG-15.081 United States Holocaust Memorial Museum Archive . 100

5

15. Power of attorney document (in Polish) issued by PAPPGPCC permitting SM to take all documents and correspondence amassed during his chairmanship with him for donation, September 27, 1949

16. Power of attorney document (in English) issued by PAPPGPCC permitting SM to take all documents and correspondence amassed during his chairmanship with him for donation, September 27, 1949

17. Thank you letter to regional PAPPGPCC from SM, October 3, 1949

18. Request/approval of leave of absence for SM, August 8, 1954

19. Request for leave of absence for SM, November 1, 1966

20. Confirmation of SM’s birth date from the Dept. of Education of the Commonwealth of Massachusetts

21. Social Security Administration letter of award to SM, August 9, 1967

22. Letter to SM from UNHCR to complete a supplementary indemnification application, August 17, 1967

23. Personal information about SM, March 12, 1968

24. Certificate of naturalization, June 7, 1968 25. Letter from Senator Edward M. Kennedy

to SM, November 8, 1968 26. UNHCR letter granting SM $940 from

indemnification fund, June 15, 1969 27. Certificate of attendance for SM’s son,

Marion, at Northeastern University, March 22, 1971

28. Certificate attesting to graduation of Marion (Myron) from Central Catholic School of Lawrence, MA in 1969, March 23, 1971

2; RG-15.081M*01*02

1. Statement by SM concerning his entry to the US and membership in the Polish Roman Catholic Union of America

2. Same content as #1 with different format 3. Resume, Michael M. Maciejewski 4. Resume, Gail Maciejewski 5. Permission for SM to travel from

Brunswick to Neustadt to attend a refresher course for YMCA welfare

http://collections.ushmm.org Contact [email protected] for further information about this collection

https://collections.ushmm.org

Page 6: Stanisław Maciejewski Collection, 1946 1981 · 2020. 5. 7. · 1 . Stanisław Maciejewski Collection, 1946-1981 . RG-15.081 United States Holocaust Memorial Museum Archive . 100

6

workers

2: Correspondence

1: Official Correspondence, 1947-

1959; RG-15.081M*02*01

1. Request to SM as Chief of Social Welfare in Osnabruck Displaced Persons Camp for needy children, June 11, 1947

2. Jozefat Stysinski letter to Polish Association of Former Political Prisoners of Prisons and Concentration Camps, June 26, 1949

3. SM letter to Polish Association of Former Concentration Camp Inmates, Verification Committee, October 3, 1949

4. SM letter to the Polish Association of Former Political Prisoners of Prisons and Concentration Camps, October 3, 1949

5. Appeal from Rev. Robert Dabrowski, chaplain of the ZBWP, to buy tickets for a performance in the Polish National Home in New York and to make donations, October 11, 1951

6. Letter from Sen. John F. Kennedy to Stanley Dziadosz requesting information on the Katyn massacre, dated April 7, 1952

7. Petition relating to Katyn massacre with list of donors, February 20, 1953

8. Letter to SM from Polish American Congress acknowledging donation, March 30, 1953

9. Thank you letter from J. Kachnowski, rector of the Assumption BVM in Chicago, on his becoming a monsignor, March 2, 1954

10. Thank you note from the PRCU of America to SM, April 27, 1954

11. Copy of letter by SM to the Editor-in-Chief of Narod Polski concerning the lack of information about the true story of Olejniezak. Includes article written by SM, November 8, 1954

12. SM letter to the Chairman of the ZPRK in America conveying Christmas and New Year’s wishes for 1954 and commenting on Poland’s plight under Communist rule

13. Letter from Editor-in-Chief of Narod Polski to SM informing him that his article was too late to be included in the publication,

http://collections.ushmm.org Contact [email protected] for further information about this collection

https://collections.ushmm.org

Page 7: Stanisław Maciejewski Collection, 1946 1981 · 2020. 5. 7. · 1 . Stanisław Maciejewski Collection, 1946-1981 . RG-15.081 United States Holocaust Memorial Museum Archive . 100

7

October 17, 1956 14. Polish American Congress letter to SM

regarding questionnaire, April 4, 1958 15. SM’s letter to St. Michael’s concerning

possible embezzlement of funds, November 8, 1958

16. Letter to SM from Zofia C. Andruszkiewicz, July 23, 1959

2: Official Correspondence, 1960-

1969; RG-15.081M*02*02

1. Letter of introduction for SM from Stanley Dziadosz, president of the St. Joseph’s Benevolent Aid Society, March 5, 1960

2. Letter to SM from Zygmunt Stefanowicz, Editor-in-Chief of Narod Polski concerning inclusion of an article in the paper, October 25, 1960

3. SM’s letter to Zygmunt Stefanowicz, Editor-in-Chief of Narod Polski, concerning articles to be given to the archives of the Roman Catholic Polish Museum in Chicago, December 24, 1960

4. Thank you letter to SM from Narod Polski thanking him for material sent to the curator of the museum, January 4, 1961

5. Letter to SM from the Polish Roman Catholic Union of America, January 26, 1961

6. SM letter to Stefanowicz complaining about non-appearance of article concerning the meeting of the Board of Directors of the St. Francis of Assisi Association in Lawrence, MA, February 13, 1961

7. Letter from Stefanowicz of Narod Polski to SM thanking him for material sent to the Polish Museum, February 16, 1961

8. Letter to SM from the Polish Roman Catholic Union of America, February 22, 1961

9. SM letter concerning the collection of monies for the Polish Museum from members of the Lawrence, MA community, March 20, 1961

10. Thank you letter from Narod Polski to SM for collection of monies in Lawrence, MA for the museum building, March 22, 1961

11. SM letter to Stefanowicz on the collection

http://collections.ushmm.org Contact [email protected] for further information about this collection

https://collections.ushmm.org

Page 8: Stanisław Maciejewski Collection, 1946 1981 · 2020. 5. 7. · 1 . Stanisław Maciejewski Collection, 1946-1981 . RG-15.081 United States Holocaust Memorial Museum Archive . 100

8

of monies for the new building of the Polish Museum in Chicago, August 8, 1961

12. Letter from Narod Polski to members of the Polish Roman Catholic Association about the publication of the 75th anniversary issue, August 28, 1961

13. SM letter to Stefanowicz, October 16, 1961

14. Invitation from the Polish Falcons of America (Salem, MA) to the St. Francis of Assisi 50th anniversary celebration, October 1961

15. SM letter to Stefanowicz reporting of meeting, January 24, 1962

16. SM letter resigning from position of secretary of St. Michael Archangel Society, January 27, 1962

17. Letter from Polish Embassy to Janice Maciejewska regarding her citizenship, February 2, 1962

18. SM letter conveying donation check for the museum, February 14, 1962

19. Letter of the PRCU of America to SM, July 30, 1962

20. SM letter to secretary of the ZPRK in America, August 28, 1962

21. SM letter to Stefanowicz reporting association meeting, February 6, 1963

22. PRCU of America letter announcing meeting in Salem, MA, April 27, 1964

23. SM letter to Stefanowicz with donation for museum building, August 13, 1964

24. SM letter to Jaskolski complaining about poor performance of Polish community leaders in advancing polish causes, August 17, 1964

25. SM letter to PRCU of America informing them of address change, September 5, 1964

26. Letter to SM from Matoszewski concerning methods for obtaining restitution, March 18, 1966

27. SM letter to Polish American Congress, June 13, 1966

28. Polish American Congress letter to SM regarding compensation, June 17, 1966

29. SM letter to Polish American Congress, June 24, 1966

http://collections.ushmm.org Contact [email protected] for further information about this collection

https://collections.ushmm.org

Page 9: Stanisław Maciejewski Collection, 1946 1981 · 2020. 5. 7. · 1 . Stanisław Maciejewski Collection, 1946-1981 . RG-15.081 United States Holocaust Memorial Museum Archive . 100

9

30. SM letter to Polish Immigration Committee regarding indemnity with related newspaper clipping, July 8, 1966

31. Polish American Immigration Committee letter to SM regarding indemnity, July 15, 1966

32. Letter to SM from Matoszewski concerning methods for obtaining restitution, September 12, 1966

33. Janice Maciejewska request for information on citizenship; includes newspaper clipping—“Zmiana Obywatelstwa,” February 3, 1967

34. Letter from Narod Polski to SM, February 9, 1967

35. SM letter to University of Poznan on treatment and conditions in Buchenwald and other camps in the vicinity of Nordhausen, August 14, 1967

36. [?], May 5, 1968 37. Letter from the Holy Trinity Roman

Catholic Church, May 18, 1968 38. Letter regarding meeting of SM with

Liberty Mutual, July 24, 1968 39. SM letter to the Office of Refugees in

Geneva, January 2, 1969 40. SM letter to the Office of Refugees in

Geneva thanking them for $940 check, January 21, 1969

41. SM letter to Polish American Congress, February 19, 1969

42. SM letter to Rev. Karcz, Chief Chaplain of the PRCU of America, February 27, 1969

43. Application for educational expenses to the PRCU of America, March 4, 1969

44. SM letter to Pawlukiewicz of the PRCU of America applying for educational scholarships for Northeastern University, March 12, 1969

45. Polish American Congress letter to SM concerning indemnity, March 22, 1969

46. Notarized statement by Jadwiga Bujak concerning arrest of SM, August 17, 1969

47. SM letter to Promyk, August 29, 1969 48. Copy of Promyk, a publication for former

prisoners of European Concentration Camps, September 22, 1969

49. SM letter to Bialasiewicz requesting

http://collections.ushmm.org Contact [email protected] for further information about this collection

https://collections.ushmm.org

Page 10: Stanisław Maciejewski Collection, 1946 1981 · 2020. 5. 7. · 1 . Stanisław Maciejewski Collection, 1946-1981 . RG-15.081 United States Holocaust Memorial Museum Archive . 100

10

brochures, October 12, 1969 50. SM letter to Nowicki, secretary of the ZRK

in the US, October 30, 1969 51. PRCU of America letter to SM

acknowledging receipt of disability claim, November 3, 1969

52. SM letter to Secretary Nowicki certifying medical report on handicap of Sanford T. Freedman, November 22, 1969

53. Letter from PRCU of America to Monsignor Salach acknowledging request under the General Relief Act, November 25, 1969

54. SM letter to Polish American Congress, November 25, 1969

55. Polish American Book Co. information about brochures, December 6, 1969

56. Notarized statement by Edward Kasimiera Siara concerning SM’s stay in his apartment 1938-1944, 1969

3: Official

Correspondence, 1970-1981; RG-

15.081M*02*03

1. SM letter to Nowicki concerning application for General Relief Aid, April 20, 1970

2. PRCU of America letter to SM with aid check, April 21, 1970

3. SM letter to 10th Association brunch of the PRCU of America, May 10, 1970

4. SM letter to Bialasiewicz, June 15, 1970 5. Notification that SM will attend 50th

Reunion of the PRCU of America in New Haven, August 16, 1970

6. Letter to SM from Stefanowicz, Editor-in-Chief of Polish Nation, concerning the 100th anniversary of the PRCU of America, October 29, 1970

7. Letter to SM from Oberfinanzamt in Cologne requesting official certification, letter in French, Spanish, German and English, October 29, 1971

8. Thank you note from Rep. F. Bredford Morse to his friends in Massachusetts, April 28, 1972

9. Letter to SM from Sen. Edmund S. Muskie, July 7, 1972

10. Information from the International Association of European Victims of WWII, September 10, 1973

http://collections.ushmm.org Contact [email protected] for further information about this collection

https://collections.ushmm.org

Page 11: Stanisław Maciejewski Collection, 1946 1981 · 2020. 5. 7. · 1 . Stanisław Maciejewski Collection, 1946-1981 . RG-15.081 United States Holocaust Memorial Museum Archive . 100

11

11. Power of attorney to represent SM in making claims on the German government, September 21, 1973

12. Letter to SM from the Polish Consulate General acknowledging receipt of request for information on family, February 7, 1974

13. Letter from Sen. Paul Tsongas to SM, March 18, 1981

14. Thank you letter from Monsignor Awnuk, May 13, 1981

15. Letter from Sen. Paul Tsongas to SM, May 19, 1981

16. Letter from the United Restitution Organization to SM, June 25, 1981

17. Letter from Sen. Paul Tsongas to SM, July 28, 1981

4: Official

Correspondence. Undated; RG-

15.081M*02*04

1. Letter from Sen. Paul Tsongas to SM 2. SM letter to J. Jaskolski 3. Letter from St. Joseph’s Benevolent Aid

Society to its members offering tickets to a party on October 11, 1959

4. SM letter to Olefirowicz announcing Chapter party of the PRCU of America

5. Polish St. Michael Society announcement of celebration

6. Thank you note to SM from Monsignor Karpinski of the Polish-American Immigration and Relief Committee

7. Information about certificates for political prisoners and lists of persons for whom they were issued

5: Correspondence with

Ludwik Seidenman (SM’s attorney), 1968-1972; RG-15.081M*02*05

1. SM letter to Seidenman requesting he take on his indemnity case, July 19, 1966

2. SM letter to Seidenman regarding personal information on SM and his internment in various camps, July 27, 1966

3. SM letter to Seidenman concerning receiving indemnity from the German government, August 9, 1966

4. Seidenman letter SM concerning receiving indemnity from the German government, August 10, 1966

5. SM letter to Seidenman concerning receiving indemnity from the German government, August 16, 1966

http://collections.ushmm.org Contact [email protected] for further information about this collection

https://collections.ushmm.org

Page 12: Stanisław Maciejewski Collection, 1946 1981 · 2020. 5. 7. · 1 . Stanisław Maciejewski Collection, 1946-1981 . RG-15.081 United States Holocaust Memorial Museum Archive . 100

12

6. Seidenman letter to SM concerning receiving indemnity from the German government, August 17, 1966

7. SM letter to Seidenman, November 1, 1966

8. SM letter to Seidenman, December 28, 1966

9. Seidenman letter to SM, January 9, 1967 10. SM letter to Seidenman, January 11, 1967 11. Seidenman letter to SM, January 23, 1967 12. SM letter to Seidenman, January 30, 1967 13. SM letter to Seidenman concerning SM’s

spine problems, February 4, 1967 14. SM letter to Seidenman regarding SM’s

poor health, February 17, 1967 15. SM letter to Seidenman, February 28,

1967 16. Seidenman letter to SM requesting further

documentation and testimony that SM no longer possesses a Polish passport, March 1, 1967

17. SM letter to Seidenman, March 14, 1967 18. SM letter to Seidenman, April 15, 1967 19. Seidenman letter to SM, April 19, 1967 20. SM letter to Seidenman, September 21,

1967 21. SM letter to Seidenman, January 2, 1968 22. Letter to SM from Seidenman in Berlin,

January 13, 1968 23. Seidenman letter to SM, April 23, 1969 24. SM letter to Seidenman, April 28, 1969 25. Seidenman letter to SM, June 30, 1969 26. SM letter to Seidenman concerning

witnesses for SM, July 18, 1969 27. Seidenman letter to SM concerning

witnesses for SM, July 25, 1969 28. SM letter to Seidenman, August 1, 1969 29. SM letter to Seidenman regarding

difficulty in obtaining notarized documents from Poland, October 28, 1969

30. Seidenman letter to SM regarding difficulty in obtaining notarized documents from Poland, October 29, 1969

31. Seidenman letter to SM, May 7, 1970 32. SM letter to Seidenman, May 11, 1970 33. SM letter to Seidenman conveying a

certificate of attestation from a priest, July 7, 1970

http://collections.ushmm.org Contact [email protected] for further information about this collection

https://collections.ushmm.org

Page 13: Stanisław Maciejewski Collection, 1946 1981 · 2020. 5. 7. · 1 . Stanisław Maciejewski Collection, 1946-1981 . RG-15.081 United States Holocaust Memorial Museum Archive . 100

13

34. Seidenman letter to SM, August 12, 1970 35. SM letter to Seidenman, September 1,

1970 36. Seidenman letter to SM, September 2,

1970 37. SM letter to Seidenman, September 8,

1970 38. SM letter to Seidenman, October 11, 1970 39. SM letter to Seidenman, November 15,

1970 40. SM letter to Seidenman, November 16,

1970 41. Seidenman letter to SM acknowledging

receipt of statement, November 18, 1970 42. SM letter to Seidenman, November 24,

1970 43. SM letter to Seidenman on restitution,

March 8, 1971 44. Seidenman letter to SM on required

documentation, March 9, 1971 45. SM letter to Seidenman requesting the

return of documents needed for IRS, March 31, 1971

46. Copy of SM’s request for return of documents needed for IRS with handwritten note, March 31, 1971

47. SM letter to Seidenman with receipt for registered mail, April 7, 1971

48. Seidenman letter to SM expressing belief that they have won case, April 29, 1971

49. SM letter to Seidenman, May 2, 1971 50. SM letter to Seidenman on medical

expenses, July 26, 1971 51. SM letter to Seidenman on restitution and

perilous financial situation, September 27, 1971

52. Seidenman letter to SM about chances for restitution due to loss of health, October, 29, 1971

53. SM letter to Seidenman, November 1, 1971

54. SM letter to Seidenman on fees, receipt for registered mail, and check to SM via Lawrence Savings Bank [3 documents], November 4, 1971

55. SM letter to Seidenman listing total medical expenses, January 7, 1972

56. SM letter to Seidenman concerning Dr.

http://collections.ushmm.org Contact [email protected] for further information about this collection

https://collections.ushmm.org

Page 14: Stanisław Maciejewski Collection, 1946 1981 · 2020. 5. 7. · 1 . Stanisław Maciejewski Collection, 1946-1981 . RG-15.081 United States Holocaust Memorial Museum Archive . 100

14

Burgiel and his imminent retirement, February 20, 1972

57. Seidenman letter to SM concerning possibility to receive compensation for medical bills, April 18, 1972

58. SM letter to Seidenman, attorney, regarding doctor’s bill, May 2, 1972

59. Seidenman letter to SM on necessary materials for restitution claims, May 17, 1972

60. SM letter to Seidenman on fees, medical form attached [5 pages], May 19, 1972

61. SM letter to Seidenman on fees, May 21, 1972

62. Seidenman letter to SM on forwarding restitution, May 26, 1972

63. SM letter to Seidenman concerning obtaining restitution from Germany, August 27, 1972

64. SM letter to Seidenman thanking him for his work and expressing regret that restitution was not greater [5 pages], October 16, 1972

65. SM letter to Seidenman on basis for restitution [3 pages], October 30, 1972

66. Morgan Guaranty Trust Company of New York currency exchange to Seidenman, December 4, 1972

67. Seidenman letter to SM conveying check, minus attorney’s fees, from Bundeskasse, December 5, 1972

68. SM letter to Seidenman requesting return of documents needed in obtaining German pension, May 20, 1973

69. SM letter to Seidenman, January 11 70. Credit to Seidenman’s account for SM

from Bundeskasse Bonn 71. Address of SM’s attorney, Ludwick

Seidenman, in New York 72. Postcard announcing the move of

Seidenman’s office

6: Official Correspondence.

Miscellaneous Correspondence; RG-

15.081M*02*06

1. Receipt for donation to Polish American Congress, March 17, 1953

2. Envelope addressed to SM from the Polish American Immigration and Relief Committee, July 15, 1966

3. Receipt for registered mail from SM to

http://collections.ushmm.org Contact [email protected] for further information about this collection

https://collections.ushmm.org

Page 15: Stanisław Maciejewski Collection, 1946 1981 · 2020. 5. 7. · 1 . Stanisław Maciejewski Collection, 1946-1981 . RG-15.081 United States Holocaust Memorial Museum Archive . 100

15

Seidenman, August 9, 1966 4. Postcard acknowledging the receipt of

correspondence, addressed to SM from the UNHCR, August 3, 1967

5. Air mail envelope addressed to SM from the United Nations, August 18, 1967

6. Envelope addressed to SM from the United States Senate, November 14, 1968

7. Air mail envelope addressed to SM from the United Nations, January 17, 1969

8. Photocopy of “money” used in Mittelbau work camp with note of explanation [2 pages], March 10, 1969

9. Air mail envelope addressed to SM from Geneva, November 4, 1969

10. Envelope addressed to SM from Lima, Peru, April 14, 1970

11. Envelope addressed to SM from the German Consulate in Boston, March 3, 1971

12. Envelope addressed to SM from the International Association of European Victims of World War II, May 14, 1974

13. Address and telephone number of Frank Koenig, September 9, 1981

14. Envelope with the address of the Relief Society for Poles

15. Part of an envelope addressed to SM from the U.S. House of Representatives

7: Private

Correspondence, 1961-1969; RG-

15.081M*02*07

1. Letter from SM’s nephew Edward in Warsaw, June 18, 1961

2. Letter to SM from Monsignor Lach, May 2,1962

3. Letter from SM’s family, January 17, 1964 4. Letter to SM from his nephew in

Cleveland, August 28, 1965 5. SM letter to Helena in Cleveland, August

22, 1966 6. SM letter to a priest in Poland requesting

a mass for his parents, September 14, 1966

7. SM letter to a priest requesting a prayer for his operations, October 10, 1967

8. SM correspondence with Masikoloski, January 31, 1968

9. SM letter to Helena expressing condolences on death of her husband,

http://collections.ushmm.org Contact [email protected] for further information about this collection

https://collections.ushmm.org

Page 16: Stanisław Maciejewski Collection, 1946 1981 · 2020. 5. 7. · 1 . Stanisław Maciejewski Collection, 1946-1981 . RG-15.081 United States Holocaust Memorial Museum Archive . 100

16

April 8, 1968 10. SM letter to Monsignor Wnuk, April 30,

1968 11. SM letter to Monsignor Wnuk, May 15,

1968 12. SM letter to Monsignor Wnuk [3 pages],

June 22, 1968 13. Letter to SM from Rev. P. Chotonski

requesting additional personal information, July 8, 1968

14. SM letter to Helena, December 20, 1968 15. Letter to SM from Rev. P. Chotonski

thanking him for donation, December 30, 1968

16. SM letter to Rev. Chotonski with personal information, December 30, 1968

17. Letter from Taborsky thanking SM for check, March 15, 1969

18. Thank you note to SM from Rev. Chotonski, March 31, 1969

19. SM Easter greetings to three families, April 1, 1969

20. SM letter to Krajcowa regarding receipt of check, May 22, 1969

21. In Slovak, letter to SM from Kejov family, May 30, 1969

22. SM letter to Taborsky regarding money former owes to latter, May 30, 1969

23. SM letter to Toborsky [2 pages], June 4, 1969

24. SM letter to Taborsky inviting family to stay, July 3, 1969

25. SM letter to Krajcowa inquiring about check, July 3, 1969

26. SM letter to Toborsky in Peru, July 10, 1969

27. Letter from Krajcow family to SM, July 18, 1969

28. SM letter to his niece, Jaga, August 9, 1969

29. SM letter to Jaga, August 17, 1969 30. SM letter to Jaga, August 20, 1963 31. Letter to SM from Jaga, September 5,

1969 32. SM letter to Jaga, September 17, 1969 33. Letter to SM from Jaga, October 20, 1969 34. SM letter to Jaga, November 2, 1969 35. SM letter to Krajcow in Czechoslovakia,

http://collections.ushmm.org Contact [email protected] for further information about this collection

https://collections.ushmm.org

Page 17: Stanisław Maciejewski Collection, 1946 1981 · 2020. 5. 7. · 1 . Stanisław Maciejewski Collection, 1946-1981 . RG-15.081 United States Holocaust Memorial Museum Archive . 100

17

December 5, 1969 36. Letter from SM to Fernando, December 7,

1969 37. Letter from Taborsky to SM’s family

requesting more money, December 11, 1969, in Slovak

38. SM New Year’s wishes for Jaga, 1969

8: Private Correspondence, 1970-

1983; RG-15.081M*02*08

1. SM book order, January 7, 1970 2. Letter from Edward Siara in Warsaw,

March 17, 1970 3. Letter to SM from Andrej Szymerski,

March 31, 1970 4. SM letter to Franciszek on his depression

due to his illness, April 4, 1970 5. Letter [?], April 14, 1970 6. Postcard from Edward in Warsaw to SM,

April 18, 1970 7. SM letter to Edward concerning help for

Jadzia with her medications 1950-1963, May 7, 1970

8. SM letter to Jozek concerning medication for his son, May 8, 1970

9. SM letter to Fernando Toborsky, May 16, 1971

10. Letter to SM from his nephew Edward thanking him for check and promising to write in more detail later, June 1, 1970

11. Letter to SM from Edward on trying to obtain necessary documents, June 8, 1970

12. SM letter to Toborsky in Peru regarding his brother Jozek in Poland, June 9, 1970

13. SM letter to Bialasiewicz of the Polish American Book Co., June 15, 1970

14. SM letter to Edward, July 7, 1970 15. Letter to SM from Edward including

questions on Warsaw Uprising, July 21, 1970

16. Letter, July 23 1970 17. SM letter to Szymerski, August 4, 1970 18. SM letter to Taborsky, August 4, 1970 19. Letter to SM from Edward in Warsaw,

September 10, 1970 20. Letter from Taborsky on living conditions

in Peru, September 1970 21. Unsigned letter, October 5, 1970 22. SM letter, October 11, 1970 23. SM letter to Edward concerning death of J.

http://collections.ushmm.org Contact [email protected] for further information about this collection

https://collections.ushmm.org

Page 18: Stanisław Maciejewski Collection, 1946 1981 · 2020. 5. 7. · 1 . Stanisław Maciejewski Collection, 1946-1981 . RG-15.081 United States Holocaust Memorial Museum Archive . 100

18

Bujak and books and hobbies, October 19, 1970

24. SM letter to Helene, October 20, 1970 25. Letter to SM from Edward detailing school

system in Poland [2 pages], November 11, 1970

26. SM letter to Edward acknowledging receipt of books, November 17, 1970

27. SM letter to Edward including details of US university system, December 6, 1970

28. Letter to Maciejewski family from Fernando Taborsky, 1970

29. SM letter to Edward including holiday greetings, March 30, 1971

30. SM letter to Forzefa, March 31, 1971 31. Letter to SM from Edward suggesting his

son attend university in Poland, April 17, 1971

32. Letter to SM from Edward on improved living rural living conditions in Poland, April 20, 1971

33. SM letter to Czestaw asking for address of Bernadine Sisters, who had helped him send packages to concentration camps, April 25, 1971

34. Letter to SM from Edward, May 6, 1971 35. Letter to SM from Henia including

information about family in Krzywin, May 10, 1971

36. SM letter to Edward, May 13, 1971 37. SM letter to Henryka including

information on family affairs, May 16, 1971

38. Letter from Taborsky to SM requesting money, July 24, 1971

39. SM letter to Krajcowa in Ceskie Lipy, Czechoslovakia with check, July 29, 1971

40. Letter from SM’s wife to Taborsky, September 5, 1971

41. Letter from Taborsky conveying family situation in Peru, September 20, 1971

42. SM letter to Tomek and Lesia including personal information, September 3, 1972

43. SM letter to Monsignor Lech, January 25, 1973

44. Letter to SM from Monsignor Lech, March 8, 1973

45. Letter to SM from Tuborsky on P.

http://collections.ushmm.org Contact [email protected] for further information about this collection

https://collections.ushmm.org

Page 19: Stanisław Maciejewski Collection, 1946 1981 · 2020. 5. 7. · 1 . Stanisław Maciejewski Collection, 1946-1981 . RG-15.081 United States Holocaust Memorial Museum Archive . 100

19

Haringers Co. Stationary, September 17, 1973

46. SM letter to Tuborsky concerning money he sent that had been stolen, December 9, 1973

47. SM letter from Myram, October 5, 1977 48. Letter to SM from Edward concerning

correction made to SM’s father’s grave, October 17, 1977

49. Letter to SM from Rev. Viksi of Chlewisko including musings on the suffering of the Polish people, January 21, 1983

9: Private

Correspondence. Undated; RG-

15.081M*02*09

1. Letter from a priest sending best wishes to SM

2. Letter to SM from Helen concerning condition of house

10: Private

Correspondence. Miscellaneous; RG-

15.081M*02*10

1. Envelope from Rev. J. Lech, 1954 2. Envelope addressed to SM from priest in

Chlewisko, July 12, 1968 3. Receipt for registered letter, July 13, 1970 4. Envelope from Andrej Szymierski,

November 5, 1970 5. Receipt for registered letter to Mrs. Siara

in Warsaw, May 13, 1971 6. Shirley Summers’ telephone number,

March 19, 1981 7. Envelope from L.A. Wnuk, January 24,

1983 8. Address to Mania Krejcowa in

Czechoslovakia 9. Harvard University telephone number 10. List of clothing sent to Jozef 11. Invitation to the Franciscan Brotherhood

Christmas dinner

2 3: Medical and Compensation

Records

1: Medical and Compensation Records,

1945-1949; RG-15.081M*03*01

1. Letter from Schönebeck to SM discharging him from the hospital, June 8, 1945

2. Statement attesting to SM’s four years in Buchenwald and a picture, September 12, 1945

3. Letter from hospital in Bad Rothenfelde to Loiuer on SM’s stay in the hospital, April 16, 1946

4. Doctor’s certificate from Osnabruck, February 25, 1947

5. Note from Osnabruck Haste hospital

http://collections.ushmm.org Contact [email protected] for further information about this collection

https://collections.ushmm.org

Page 20: Stanisław Maciejewski Collection, 1946 1981 · 2020. 5. 7. · 1 . Stanisław Maciejewski Collection, 1946-1981 . RG-15.081 United States Holocaust Memorial Museum Archive . 100

20

concerning SM’s lungs, March 7, 1947 6. Statement from Jankiewicz, April 5, 1947 7. Statement from Kesters Glashuttenwerke,

October 1, 1947 8. Results of x-rays taken in Osnabruck,

October 27, 1947 9. Information concerning SM’s health from

the Osnabruck hospital, including photo [12 pages], January 16, 1948

10. Chemical assessment from Osnabruck hospital, January 16, 1948

11. Discharge from hospital in Osnabruck, undated

12. Statement on SM’s behalf, February 9, 1948

13. Translation copy of Rule 1510 regarding restitution for slave labor in concentration camps [2 pages], May 12, 1949

14. Certificate of good health, October 13, 1949

15. Personal information on SM and his internment in various camps [2 pages], November 5, 1949

2: Medical and

Compensation Records, 1966-1969; RG-15.081M*03*02

1. Description of SM’s health following an accident in a factory in Massachusetts on December 22, 1965

2. Duplicate of #1 with handwritten notes, December 22, 1965

3. SM request for restitution to the Liberty Mutual Insurance Co. Claims Dept., April 15, 1966

4. Germany’s revision of policies regarding indemnities, September 30, 1966

5. Announcement concerning a supplementary UNHCR Indemnification Fund, December 1966

6. International Red Cross Committee information on SM, January 19, 1967

7. SM reply to queries regarding his disabilities and decision of British Medical Center, January 30, 1967

8. Testimony of Stefan Dymek’s deportation to Buchenwald together with SM, February 7, 1967

9. Certification from Dr. Julian Burgiel on treatment of SM from January 1956 to December 1966, February 16, 1967

http://collections.ushmm.org Contact [email protected] for further information about this collection

https://collections.ushmm.org

Page 21: Stanisław Maciejewski Collection, 1946 1981 · 2020. 5. 7. · 1 . Stanisław Maciejewski Collection, 1946-1981 . RG-15.081 United States Holocaust Memorial Museum Archive . 100

21

10. Letter from St. Joseph’s Brotherhood Association on SM as a patient of Dr. Zawislak, February 25, 1967

11. Notarized statement by SM about his illness and desire for restitution, also includes information on arrest in Warsaw in 1944 [2 pages], February 1967

12. SM letter to the Polish Immigration Committee concerning indemnity, June 21, 1967

13. Explanation of procedures for obtaining indemnification for former concentration camp victims from the Polish American Immigration and Relief Committee, September 30, 1967

14. UNHCR file with SM’s application for indemnification [8 pages], January 21, 1969

15. SM letter to Plichowski, director of the committee to investigate Nazi crimes, March 10, 1969

16. Witness statement on SM’s behalf, July 7, 1969

17. Letter to SM from the Lawrence Health Department concerning the results of an x-ray and tuberculosis medicine, July 22, 1969

18. Letter to SM from the Lawrence Health Department on tuberculosis medicine, September 18, 1969

19. Letter to SM from the Lawrence Health Department regarding an x-ray and tuberculosis medication, September 18, 1969

20. Statements by Jadwiga and Stanislaw Bujak attesting to SM’s good health prior to his arrest by the SS, October 3, 1969

21. Letter to SM from the Lawrence Health Department concerning medication and x-ray results, October 24, 1969

22. Information concerning SM’s arrest and other activities in 1940 [2 pages], November 12, 1969

23. Letter to SM from Rep. F. Bradford Morse concerning difficulties in helping SM in Foreign Claims Settlement Commission, November 17, 1969

24. Certificate of total disability from Dr.

http://collections.ushmm.org Contact [email protected] for further information about this collection

https://collections.ushmm.org

Page 22: Stanisław Maciejewski Collection, 1946 1981 · 2020. 5. 7. · 1 . Stanisław Maciejewski Collection, 1946-1981 . RG-15.081 United States Holocaust Memorial Museum Archive . 100

22

Sanford T. Friedemann in Heuthen, MA [multiple pages], November 20, 1969

3: Medical and

Compensation Records, 1970-1979; RG-15.081M*03*03

1. SM letter to Wojciech Voycik to help him in obtaining restitution from Germany, February 4, 1970

2. SM letter to the Compensation Committee for WWII Losses claiming $103,000 [2 copies, each with handwritten notes], April 25, 1970

3. Executive Chairman of the Compensation Committee removes the figure of $100,000 for loss of health due to disability, April 29, 1970

4. SM grant of power of attorney to the Compensation Committee for WWII Losses, May 4, 1970

5. Fact sheet 3164 from the Compensation Committee for WWII Losses to be filled out and signed by SM, May 4, 1970

6. Notarized statement that SM was not the person mentioned in document from Berlin, May 11, 1970

7. Statement by Roman Siarecki that SM was never ill while he stayed in his home in Warsaw prior to his arrest, June 1, 1970

8. Letter from German consulate in Boston concerning requirements for claiming restitution, August 28, 1970

9. Letter to SM from Chairman Joseph Voycik of the Compensation Committee, September 23, 1970

10. SM letter to German Consulate in Boston indicating that doctor’s fees were reimbursed, October 12, 1970

11. Statement by Dr. Fred M. Meyers on SM’s health, October 13, 1970

12. Statement on SM’s health for claiming restitution, October 20, 1970

13. Letter to SM from Szymierski recommending Voycik, November 5, 1970

14. SM account of doctors visits, November 15, 1970

15. SM letter to Szymerski, November 24, 1970

16. SM letter to Alphonse S. Bachorowski requesting documents required to claim restitution and copy of check from Oxford

http://collections.ushmm.org Contact [email protected] for further information about this collection

https://collections.ushmm.org

Page 23: Stanisław Maciejewski Collection, 1946 1981 · 2020. 5. 7. · 1 . Stanisław Maciejewski Collection, 1946-1981 . RG-15.081 United States Holocaust Memorial Museum Archive . 100

23

Paper Company to SM [2 pages], June 23, 1971

17. Letter to SM from German government granting restitution for disability [9 pages], June 24, 1971

18. SM letter to Compensation Committee with certificate attesting to imprisonment in Buchenwald, September 26, 1971

19. Letter to SM from Compensation Committee requesting two copies of all medical examination certificates, September 28, 1971

20. Cash receipt from Lawrence General Hospital for x-rays, January 3, 1972

21. Bill for medical services provided by Julian Burgiel during period 1956-1971, May 1, 1972

22. Letter to SM from Bundesverwaltungsamt in Cologne with required restitution forms [2 pages], September 19, 1972

23. Letter (in French) to SM from Bundesverwaltungsamt in Cologne with required restitution forms [5 pages with envelope], November 8, 1972

24. Bulletin of the International Association of European Victims of WWII, July 17, 1974

25. Membership in the German Federal Insurance program (Bundesversicherungsamt) beginning January 6, 1975

26. Certificate issued by the German consulate in Boston, December 12, 1979

4: Medical and

Compensation Records, 1980-1984; RG-15.081M*03*04

1. Letter to SM from Bernhard Blankenhorn concerning a German pension application, April 1980

2. Newspaper notices concerning Demjanuk, February 3, 1981

3. Refusal for compensation from the US government with advice to seek restitution from German government, March 16, 1981

4. Letter to Sen. Paul Tsongas fro the Foreign Claims Settlement Commission on behalf of SM [2 pages], June 9, 1981

5. Letter to SM from Sen. Paul Tsongas explaining refusal to accept his application, June 16, 1981

http://collections.ushmm.org Contact [email protected] for further information about this collection

https://collections.ushmm.org

Page 24: Stanisław Maciejewski Collection, 1946 1981 · 2020. 5. 7. · 1 . Stanisław Maciejewski Collection, 1946-1981 . RG-15.081 United States Holocaust Memorial Museum Archive . 100

24

6. Letter to SM from URO recommending he contact the German Indemnification Fund, June 25, 1981

7. Folder from the Bundesversicherungsamt detailing the SM case [multiple pages], July 22, 1981

8. German Social Security Notice, September 15, 1981

9. German Social Security Notice, September 15, 1981

10. German Social Security Notice [4 pages], September 24, 1981

11. German Social Security Notice, October 5, 1981

12. German Social Security Notice, October 6, 1981

13. Request from Hamburg office for updated medical information, October 23, 1981

14. Acknowledgment of receipt of insurance application from Hamburg office, December 17, 1981

15. Envelope from Landes-Versicherungsanstalt in Hamburg, received June 19, 1982, postmarked June 15, 1982

16. Questionnaire (in German) addressed to SM regarding compensation, November 23, 1982

17. Copy of bill from Anesthesiology Associates, Inc. to Josephine Maciejewski and check for balance owed, March 8, 1984

5: Medical and

Compensation Records. Undated; RG-

15.081M*03*05

1. International Red Cross certificate of detention in Buchenwald on August 13, 1944

2. Letter to SM from Joseph Voycik concerning proper route to receiving compensation

3. Fact sheet from the Compensation Committee detailing bill introduced by Sen. Javits

4. Information in Polish on Senate bills to compensate naturalized US citizens

5. Information from the Polish American Congress Committee on Compensation on procedures for receiving compensation

6. German Social Security Notice with

http://collections.ushmm.org Contact [email protected] for further information about this collection

https://collections.ushmm.org

Page 25: Stanisław Maciejewski Collection, 1946 1981 · 2020. 5. 7. · 1 . Stanisław Maciejewski Collection, 1946-1981 . RG-15.081 United States Holocaust Memorial Museum Archive . 100

25

handwritten translation attached [3 pages]

7. Blank German Social Security Notice 8. Blank German Social Security Notice [2

pages] 9. Blank German Social Security Notice [2

pages] 10. Handwritten notes translating various

German terms related to medical issues and compensation [9 pages]

11. List of clinic visits from 1950 to 1971 12. SM application for compensation for

medical expenses incurred in Osnabruck 13. International Red Cross Application and

Polish translation [2 pages] 14. Blank questionairre from the Polish

American Congress

4: Financial Records

1: Financial Records , 1960-1973; RG-15.081M*04*01

1. Invoice for work done for the St. Michael’s Home by SM, November 25, 1960

2. PRCU of America dividends for 1966, Certificate #s 366814 and 385929, February 16, 1966

3. PRCU of America dividends, Certificate #s 403320, 366813, and 385928, February 16, 1966

4. PRCU of America dividends for 1966, Certificate #141647, February 28, 1966

5. PRCU of America dividends for 1966, Certificate #153491, February 28, 1966

6. PRCU of America dividends for 1966, Certificate #129421, February 28, 1966

7. PRCU of America dividends for 1966, Certificate #153492, February 28, 1966

8. Receipt for $940, February 4, 1969 9. Copy of signed receipt for $940, February

4, 1969 10. Copy of American Express check, February

4, 1969 11. Confirmation of receipt of American

Express check, February 10, 1969 12. Receipt from the Bay State Merchant Bank

for transfer into account in Prague bank account of Mana T. Krajcowa, May 22, 1969

13. Receipt from the Bay State Merchant Bank for transfer into account in Prague bank account of Mana T. Krajcowa, July 3, 1969

http://collections.ushmm.org Contact [email protected] for further information about this collection

https://collections.ushmm.org

Page 26: Stanisław Maciejewski Collection, 1946 1981 · 2020. 5. 7. · 1 . Stanisław Maciejewski Collection, 1946-1981 . RG-15.081 United States Holocaust Memorial Museum Archive . 100

26

14. Receipt from the Bay State Merchant Bank for transfer into account in Prague bank account of Mana T. Krajcowa, December 5, 1969

15. Purchase order for Krajcowa, December 5, 1969

16. Check to Krajcowa via Bay State Merchants National Bank with receipt for registered mail, December 5, 1969

17. Personal money order to the Polish Book Store, December 10, 1969

18. Purchase order for Krajcowa with check and receipt for registered mail [2 pages], April 7, 1970

19. Personal money order to the Polish Book Store, July 1, 1970

20. Notice from Division of Industrial Accidents of Massachusetts that SM is no longer eligible for benefits, May 20, 1971

21. SM request to German government to deposit pension in Lawrence Savings Bank and additional copy of form with handwritten explanation [2 pages], July 23, 1971

22. Registered mail receipt, July 29, 1971 23. Purchase order for Krajcowa [2 pages],

July 29, 1971 24. Registered mail receipt, December 6, 1971 25. Purchase order for Krajcowa, December 6,

1971 26. Lawrence Savings Bank checks to the

International Association of European Victims or WWII, July 2, 1974 and September 20, 1973

2: Financial Records ,

1974-1983; RG-15.081M*04*02

1. Handwritten note, July 4, 1974 2. Check to SM from Bundeskasse Bonn via

Chase Manhattan, November 22, 1976 3. Check to SM from Bundeskasse Bonn via

Chase Manhattan, December 22, 1976 4. Check to SM from Bundeskasse Bonn via

Chase Manhattan, January 21, 1977 5. Check to SM from Bundeskasse Bonn via

Chase Manhattan, February 18, 1977 6. Check to SM from Bundeskasse Bonn via

Chase Manhattan, March 23, 1977 7. Check to SM from Bundeskasse Bonn via

Chase Manhattan, April 21, 1977

http://collections.ushmm.org Contact [email protected] for further information about this collection

https://collections.ushmm.org

Page 27: Stanisław Maciejewski Collection, 1946 1981 · 2020. 5. 7. · 1 . Stanisław Maciejewski Collection, 1946-1981 . RG-15.081 United States Holocaust Memorial Museum Archive . 100

27

8. Check to SM from Bundeskasse Bonn via Chase Manhattan, May 20, 1977

9. Check to SM from Bundeskasse Bonn via Chase Manhattan, June 22, 1977

10. Check to SM from Bundeskasse Bonn via Chase Manhattan, July 21, 1977

11. Check to SM from Bundeskasse Bonn via Chase Manhattan, August 23, 1977

12. Check to SM from Bundeskasse Bonn via Chase Manhattan, September 22, 1977

13. Check to SM from Bundeskasse Bonn via Chase Manhattan, October 21, 1977

14. Check to SM from Bundeskasse Bonn via Chase Manhattan, November 22, 1977

15. Check to SM from Bundeskasse Bonn via Chase Manhattan, November 22, 1977

16. Check to SM from Bundeskasse Bonn via Chase Manhattan, December 21, 1977

17. Check to SM from Bundeskasse Bonn via Chase Manhattan, December 21, 1977

18. Check to SM from Bundeskasse Bonn via Chase Manhattan, January 23, 1978

19. Check to SM from Bundeskasse Bonn via Chase Manhattan, January 23, 1978

20. Check to SM from Bundeskasse Bonn via Chase Manhattan, February 20, 1978

21. Check to SM from Bundeskasse Bonn via Chase Manhattan, March 21, 1978

22. Check to SM from Bundeskasse Bonn via Chase Manhattan, April 20, 1978

23. Check to SM from Bundeskasse Bonn via Chase Manhattan, May 22, 1978

24. Check to SM from Bundeskasse Bonn via Chase Manhattan, June 22, 1978

25. Check to SM from Bundeskasse Bonn via Chase Manhattan, July 21, 1978

26. Check to SM from Bundeskasse Bonn via Chase Manhattan, August 23, 1978

27. Check to SM from Bundeskasse Bonn via Chase Manhattan, September 21, 1978

28. Grabowski Export, London, question about shipping expensive medicines to Poland, November 22, 1979

29. Check drawn on Lawrence Savings Bank to Grabowski Export, November 30, 1979

30. SM order to Grabowski Export to ship vasolastine to Poland, December 3, 1979

31. Bill from Grabowski Export, December 12,

http://collections.ushmm.org Contact [email protected] for further information about this collection

https://collections.ushmm.org

Page 28: Stanisław Maciejewski Collection, 1946 1981 · 2020. 5. 7. · 1 . Stanisław Maciejewski Collection, 1946-1981 . RG-15.081 United States Holocaust Memorial Museum Archive . 100

28

1979 32. Copy of bill from Grabowski Export with

handwritten notes, December 12, 1979 33. SM letter to Grabowski Export disputing a

bill, December 26, 1979 34. Invoice from Grabowski Export noting

credit in SM’s account, January 10, 1980 35. Statement of account for Dr. Philip Gurka,

1980 36. Statement of disbursement to SM from

the Financial Office of the German Bundestag, February 14, 1983

37. Blank order from Grabowski Export, undated

38. Letter to SM from a private school principal asking people to write Congress for an income tax credit, undated

3 5: Polish

Association of Former Political

Prisoners (PAFPP) and

Concentration Camp Records

1: Association’s Correspondence,

October 1945 through October 1948; RG-

15.081M*05*01

1. Declaration by Lt. Aloizy Drab of the Polish Military Center on behalf of Piotr Uliasz-Kozlowski, October 5, 1945

2. Receipt for ID, June 12, 1946 3. Receipt for ID, July 24, 1946 4. Handwritten note, August 6, 1946 5. Handwritten note, August 10, 1946 6. Receipt of ID by Zygmunt Bzichmecki,

September, 1946 7. Letter to Göttingen Chapter from Janusz

Wisniowski regarding verification and envelope that contained the letter, October 7, 1946

8. Receipt for ID, October 8, 1946 9. Receipt for ID, October 10, 1946 10. Receipts for IDs [2 pages], November 6,

1946 11. Notarized copy of a document concerning

Uliasz-Kozlowski and his treatment by occupation authorities, November 8, 1946

12. Polish translation of the rules and regulations for membership in the PAFPP, January 29, 1948

13. SM letter to Hildesheim chapter concerning three candidates, February 12, 1948

14. Letter concerning Tadeusz, Skrzepek, March 2, 1948

15. Letter from Jozef Lach regarding legitimacy of individuals, March 31, 1948

http://collections.ushmm.org Contact [email protected] for further information about this collection

https://collections.ushmm.org

Page 29: Stanisław Maciejewski Collection, 1946 1981 · 2020. 5. 7. · 1 . Stanisław Maciejewski Collection, 1946-1981 . RG-15.081 United States Holocaust Memorial Museum Archive . 100

29

16. Certificate, March 31, 1948 17. Letter from Jozef Lach regarding

legitimacy of individuals, March 31, 1948 18. Letter from Jozef Lack regarding

verification of several candidates, March 31, 1948

19. Letter to Göttingen chapter from Potyka requesting forms to check for membership, June 11, 1948

20. List of thirteen individuals seeking status as former political prisoners from the Verification Committee, June 20, 1948

21. List of 13 names for approval, June 20, 1948

22. Non-recognition by the commission of three persons as political prisoners, June 22, 1948

23. Denial of membership for three people, June 22, 1948

24. Announcements of protocols for June 1948 meetings [5 pages], June 22, 1948 and June 23, 1948

25. List of five verified former political prisoners, September 13, 1948

26. List of 24 names proposed for membership [2 copies], September 15, 1948

27. Letter to Verification Committee regarding a list of individuals approved for membership, September 28, 1948

28. Blank certificate of membership signed by SM, September 1948

29. SM letter to Hildesheim chapter with 38 names of candidates for membership, October 5, 1948

30. Names of five candidates for membership, October 5, 1948

31. Names of eleven candidates for membership, October 5, 1948

32. SM letter to Hildesheim chapter with three names verified for membership, October 5, 1948

33. SM letter to Duderstadt chapter acknowledging receipt of money for IDs and announcing a list of 27 new members, October 16, 1948

34. SM letter with list of 15 names verified for membership, October 18, 1948

http://collections.ushmm.org Contact [email protected] for further information about this collection

https://collections.ushmm.org

Page 30: Stanisław Maciejewski Collection, 1946 1981 · 2020. 5. 7. · 1 . Stanisław Maciejewski Collection, 1946-1981 . RG-15.081 United States Holocaust Memorial Museum Archive . 100

30

35. SM letter with list of seven new members, October 18, 1948

36. Letter to SM from Jozefat Stysinski relaying a copy of Na Szlaku, October 28, 1948

37. SM announcement of arrival in Fallingbostel camp, October 30, 1948

38. SM letter to Fallingbostel camp about arrival of delegates for verification of former political prisoners, October 30, 1948

39. Blank certificate of acceptance into PAFPP, October 1948

40. Blank certificate signed by SM, October 1948

2: Association’s

Correspondence, November 1948 through

January 1949; RG-15.081M*05*02

1. List of five individuals proposed for membership, November 7, 1948

2. List of fourteen persons proposed for membership, November 7, 1948

3. Request to SM to carry out verification of Leokadia Lukasik, November 15, 1948

4. SM letter proposing three people for membership, November 24, 1948

5. Letter from Göttingen chapter forwarding request for verification for four people, November 30, 1948

6. Blanks of forms used to reply to requests for certification issued to former internees deemed not to have been political prisoners [2 pages], November 1948

7. Letter to SM from Marta Majewska concerning list of former political prisoners qualified for membership, December 1, 1948

8. List of three people accepted as members, December 2, 1948

9. SM letter to Göttingen chapter denying status as political prisoners to two people, December 14, 1948

10. Determination that three people were not detained as political prisoners, December 14, 1948

11. SM letter denying membership to two people, December 16, 1948

12. Forwarding of various letters for people in Duderstadt, January 4, 1949

13. Correspondence between SM and PAFPP

http://collections.ushmm.org Contact [email protected] for further information about this collection

https://collections.ushmm.org

Page 31: Stanisław Maciejewski Collection, 1946 1981 · 2020. 5. 7. · 1 . Stanisław Maciejewski Collection, 1946-1981 . RG-15.081 United States Holocaust Memorial Museum Archive . 100

31

in Göttingen concerning change in time of meeting, January 10, 1949

14. SM letter to Göttingen chapter suggesting local officials conduct verification of Josef Matkowski, January 11, 1949

15. SM letter to Hildesheim chapter requesting they inform interested people of meeting, January 11, 1949

16. SM letter to PAFPP in Göttingen concerning his arrival, January 13, 1949

17. Handwritten announcement of meeting to be held January 22, 1949, January 13, 1949

18. List of three people approved for membership, January 14, 1949

19. List and forms of seven people requesting membership from Hildesheim, January 14, 1949

20. List and forms of 14 people requesting membership from Hildesheim, January 14, 1949

21. Lists of individuals petitioning the Verification Committee for recognition, January 14, 1949

22. List of seven individuals rejected for status as former political prisoners, January 14, 1949

23. SM letter to Swieconek and his letter to the Verification Commission explaining why reply was not received from the commission [2 pages], January 14, 1949

24. Letter forwarding verification forms of seven people requesting membership, January 14, 1949

25. Letter requesting presence of three people for purposes of verification, January 19, 1949

26. Announcement of meeting with candidates for AFPPP membership and notification that Verification Committee will cease visiting individual Displace Persons Camps, January 20, 1949

27. Acceptance certificates [2 pages], January 22, 1949

28. Announcement of meeting, January 29, 1949

3: Association’s 1. Request from the Verification Committee

http://collections.ushmm.org Contact [email protected] for further information about this collection

https://collections.ushmm.org

Page 32: Stanisław Maciejewski Collection, 1946 1981 · 2020. 5. 7. · 1 . Stanisław Maciejewski Collection, 1946-1981 . RG-15.081 United States Holocaust Memorial Museum Archive . 100

32

Correspondence, February 1949 through March 25, 1949; RG-

15.081M*05*03

for acceptance of 17 individuals, February 8, 1949

2. SM letter accepting Sztandar-Szanderski as new member, February 8, 1949

3. List of seventeen candidates, February 8, 1949

4. SM letter to Göttingen chapter requesting information about Plucinski, February 15, 1949

5. List of former concentration camp internees in Osterode sent to SM, February 15, 1949

6. Approval of Szymanska as former internee but not deemed a political prisoner, February 22, 1949

7. SM letter proposing five people for membership, February 23, 1949

8. SM letter with list of ten people interned in German concentration camps but deemed not to have been political prisoners, February 23, 1949

9. SM letter to Strzeleckiego canceling meeting of Verification Commission in Osterode, February 23, 1949

10. Notification that Franciszek Balicki was not accepted into the PAFPP, February 23, 1949

11. Notification that Helena Kowejsz-Bielanska was not accepted into the PAFPP, February 23, 1949

12. List of ten people not accepted, February 23, 1949

13. Request signed by SM seeking acceptance of five people, February 23, 1949

14. SM letter sending certificate of detention to Jozef Kaczmarczyk, February 25, 1949

15. Certificate issued to Heleny Stzuczko attesting to internment in Bergen-Belsen, February 26, 1949

16. Identification sent to Kazimierza Dubiskiego, February 26, 1949

17. Handwritten notes announcing dates [2 pages], February 1949

18. Request signed by SM seeking acceptance of seven people, March 3, 1949

19. SM letter returning two certificates issued by the Polish Union in Claustal [3 pages], March 5, 1949

http://collections.ushmm.org Contact [email protected] for further information about this collection

https://collections.ushmm.org

Page 33: Stanisław Maciejewski Collection, 1946 1981 · 2020. 5. 7. · 1 . Stanisław Maciejewski Collection, 1946-1981 . RG-15.081 United States Holocaust Memorial Museum Archive . 100

33

20. SM letter concerning case of Marion Nity, March 6, 1949

21. Announcement of meeting, March 9, 1949 22. SM letter to Hildesheim chapter proposing

acceptance of seven people, March 10, 1949

23. SM letter denying membership to Anastazja Iwanczuk, March 10, 1949

24. SM letter to Hildesheim chapter proposing verification of an individual, March 10, 1949

25. Letter to SM from Jozefat Stysinski concerning detention of two people, March 24, 1949

26. SM letter to Poloszynowicza, March 25, 1949

27. SM letter to Mikolaj Lazan concerning meeting of Verification Commission, March 25, 1949

28. SM request to Hildesheim chapter, March 25,1949

4: Association’s

Correspondence, March 26, 1949 through May

1949; RG-15.081M*05*04

1. SM letter to Göttingen chapter attesting to the internment of Janusza Ratajczaka, March 26, 1949

2. SM letter requesting appearance of three individuals before Verification Commission, March 26, 1949

3. Notification that three people are not recognized as former political prisoners [3 pages], March 26, 1949

4. SM letter to Göttingen chapter seeking information for several cases and transmitting decisions of Verification Commission in several others, March 26, 1949

5. SM letter to Henryk Uzynskiego indicating timeline of appeal, March 26, 1949

6. SM letter to Hildesheim chapter regarding several cases of applicants for membership including confirmation of receipt of Verification Committee’s decisions, March 26, 1949

7. SM letter to Osterode chapter regarding the cases of two individuals, March 26, 1949

8. Request signed by SM seeking acceptance of eight individuals, March 30, 1949

http://collections.ushmm.org Contact [email protected] for further information about this collection

https://collections.ushmm.org

Page 34: Stanisław Maciejewski Collection, 1946 1981 · 2020. 5. 7. · 1 . Stanisław Maciejewski Collection, 1946-1981 . RG-15.081 United States Holocaust Memorial Museum Archive . 100

34

9. SM letter to Hildesheim chapter proposing acceptance of seven candidates, March 30, 1949

10. Certificate of acceptance for Zenon Wiechowski, March 30, 1949

11. Certificate attesting to Maria Zalewska’s internment, March 30, 1949

12. Certificate attesting to the internment of Antonina Kochanowska, March 30, 1949

13. Correspondence between SM and the PAFPP, April 1, 1949

14. Certificate concerning SM, April 15, 1949 15. Certificate for Anne Weissmann

concerning her internment in a concentration camp, April 16, 1949

16. Letter to SM from Göttingen chapter requesting clarification and information on three people, April 19, 1949

17. Certificate for Leon Szpik concerning his internment in a camp, a prison and Bergen-Belsen, April 25, 1949

18. SM letter proposing acceptance of four candidates, April 25, 1949

19. Request signed by SM seeking acceptance of four people, April 25, 1949

20. Letter from Strzelecki requesting swift issue of his ID, April 29, 1949

21. Certificate concerning SM, April 30, 1949 22. Receipts [2 pages], May 3, 1949 23. Request for acceptance into the PAFPP

from Zaleski, May 23, 1949 24. SM letter to Antonina Batalina-Prykiel

requesting she appear for verification, May 27, 1949

25. SM letter requesting three people appear before the Verification Commission, May 27, 1949

26. SM letter requesting two individuals appear before the Verification Commission, May 27, 1949

27. SM letter to Mioduszewskiego requesting witnessed statement concerning his arrest, May 27, 1949

28. SM letter to Jezierskiego rejecting his request, May 27, 1949

29. SM letter to Eichlera concerning his internment in a penal camp, May 27, 1949

30. Correspondence between SM and Nowak-

http://collections.ushmm.org Contact [email protected] for further information about this collection

https://collections.ushmm.org

Page 35: Stanisław Maciejewski Collection, 1946 1981 · 2020. 5. 7. · 1 . Stanisław Maciejewski Collection, 1946-1981 . RG-15.081 United States Holocaust Memorial Museum Archive . 100

35

Szymanska regarding her ID, May 27, 1949 31. Approved applications of Verification

Committee for Samek, Lazar and Lopusiewicz, May 28, 1949

32. SM letter proposing acceptance for membership of three people, May 28, 1949

33. Letter to SM from Poloszynowicz informing him of presence of twenty former prisoners in Varel, May 31, 1949

5: Association’s

Correspondence, June 1949 through December

1949; RG-15.081M*05*05

1. Letter from Szydlowski regarding meeting again for verification, June 1, 1949

2. Correspondence between SM and Nowak-Szymanska regarding her ID [2 pages], June 2, 1949

3. Certificate of membership for Malewski, June 10, 1949

4. Notification of Verification Commission arrival to Jan Polosznowicza, June 10, 1949

5. Copy of letter from Stan Borzymowski to Marta Majewska concerning postponed cases before the Verification Commission, June 16, 1949

6. SM letter to Association chapter in Hildesheim proposing acceptance of three people, June 21, 1949

7. Items sent to the Verification Commission by Marta Majewska, June 21, 1949

8. Approved applications of Verification Committee for Nowak, Hadon, and Szymanski, June 21, 1949

9. Request from Verification Commission to accept ten people, June 27, 1949

10. Letter to SM from Poloszinowicz requesting reimbursement for travel costs, July 4, 1949

11. Announcement of meeting of the Verification Commission to examine cases, July 7, 1949

12. Approved application of Eugeniusz Strzemieczny, July 18, 1949

13. Certificate of AFPPP membership for Franciszka Krajewska, July 18, 1949

14. Letter indicating that Wladyslow Marcinczak had refused his right to appeal, July 18, 1949

15. Request from Verification Commission to

http://collections.ushmm.org Contact [email protected] for further information about this collection

https://collections.ushmm.org

Page 36: Stanisław Maciejewski Collection, 1946 1981 · 2020. 5. 7. · 1 . Stanisław Maciejewski Collection, 1946-1981 . RG-15.081 United States Holocaust Memorial Museum Archive . 100

36

accept six candidates, July 21, 1945 16. Request from Verification Commission to

accept three individuals, July 28, 1949 17. Notification of acceptance for three

candidates, July 29, 1949 18. Notification to two individuals that their

internment was not political, July 29, 1949 19. Letter to Stefan Jurkiewicz indicating his

refusal to exercise right of appeal, July 29, 1949

20. Notification to Szwacz that his internment in concentration camps was not politically motivated, July 29, 1949

21. Letter accompanying IDs issued to nine people accepted into the PAFPP, July 29, 1949

22. Petition to accept Lucjan Wilk and Irena Makowska into the Brunswick chapter, August 11, 1949

23. Certificate issued to Helena Bielansk-Kowejsza, August 18, 1949

24. List of people who did not apply and were not recognized as political prisoners, August 30, 1949

25. List of people who applied for status but not verified as former political prisoners [2 pages], August 30, 1949

26. SM letter indicating the acceptance of three candidates, September 6, 1949

27. Certificate issued to Jan Pencak attesting to his internment in several concentration camps, September 29, 1949

28. List of four people petitioning for admission, September 30, 1949

29. SM letter to the Hildesheim chapter indicating the approval of applications from three individuals, October 30, 1949

30. German certificates of internment [8 pages], June 29, 1950

6: Association’s

Correspondence, Undated; RG-

15.081M*05*06

List of names on a list for Fallingbostel transit camp 1. List of ten people who received a

“delivery” letter 2. Certificate of detention in concentration

camps for two people 3. List of nine candidates

7; RG-15.081M*05*07 Protocols of sessions of the Verification

http://collections.ushmm.org Contact [email protected] for further information about this collection

https://collections.ushmm.org

Page 37: Stanisław Maciejewski Collection, 1946 1981 · 2020. 5. 7. · 1 . Stanisław Maciejewski Collection, 1946-1981 . RG-15.081 United States Holocaust Memorial Museum Archive . 100

37

Committee concerning applications for membership in the Association of Former Political Prisoners, February 10, 1948 – September 24, 1948 (38 pages)

8; RG-15.081M*05*08 Protocols of sessions of the Verification Committee concerning applications for membership in the Association of Former Political Prisoners, October 1, 1948 – August 5, 1949 (33 pages)

9: Individual Certificates/Testimonies

(B-J) (Arranged alphabetically

by last name); RG-15.081M*05*09

1. Bak, Jan: Notice that he is ineligible for emigration to Australia, July 25, 1949

2. Bak, Jan: Character reference, July 22, 1949

3. Betka, Helena: Six affidavits 4. Bienkiewicz, Juliana: Testimony of good

moral conduct, June 10, 1948 5. Blok, Albina: Testimony of good moral

conduct [3 pages], April 29, 1948 6. Bojko, Apolonie: Report on theft of

documents in Camp Watenstedt, February 17, 1949

7. Boleslaw, Michalski: Moral conduct statement, October 28, 1948

8. Brojer, Ryszard: Testimony of good moral conduct [2 pages], May 19, 1948

9. Ciemniewski, Stefan: Testimony of good moral conduct, October 13, 1948

10. Danielewski, Wladyslaw: Testimony of good moral conduct, October 4, 1948

11. Dumanski, Jaroslaw: Testimony, November 5, 1948

12. Fiksat, Kazimierz: Certificate as a prisoner in various camps

13. Galczynski, Eugeniusz: Testimony of good moral conduct, May 13, 1948

14. Gebski, Stefan: Certificate of good moral conduct [2 pages], April 2, 1949

15. Golanska, Anna: Testimony of good moral conduct including multiple pages of testimony and witness statements, April, 1948

16. Gozdek, Adam: Certificate, October 14, 1948

17. Gromek, Karol: Testimony of good moral conduct [2 pages], May 10, 1948

18. Grzywaez, Marion: Testimony of good moral conduct, May 20, 1948

http://collections.ushmm.org Contact [email protected] for further information about this collection

https://collections.ushmm.org

Page 38: Stanisław Maciejewski Collection, 1946 1981 · 2020. 5. 7. · 1 . Stanisław Maciejewski Collection, 1946-1981 . RG-15.081 United States Holocaust Memorial Museum Archive . 100

38

19. Hans, Jana: Testimony, September 24, 1948

20. Jedrzejowski, Georg: Testimony of good moral conduct [5 pages], April 29, 1941

10: Individual

Certificates/Testimonies (K-L)

(Arranged alphabetically by last name); RG-

15.081M*05*10

1. Kaczmarczyk, Jozef: Notarized witness certificate regarding internment in various camps, February 24, 1949

2. Kaczmarek, Maria: Testimony of good moral conduct [2 pages], April 27, 1948

3. Kazimierz, Arent: Testimony of good moral conduct [2 pages], April 27, 1948

4. Kazimierz, Fiksat: Royal Air Force Wunsdorf work permits, February 22, 1949

5. Kazimierz, Szyc: Testimony of good moral conduct, April 27, 1948

6. Kazimierz, Szydlowski: Statement that he cannot appear before the Verification Committee at the present time, June 6, 1949

7. Kazimierza, Wlodarczaka: Certificate, June 10, 1948

8. Kicinski, Piotr: Testimony of good moral conduct, October 21, 1948

9. Kochanowska, Antonina: Liberated from Bergen-Belsen [3 pages], March 25, 1949

10. Kolodziej, Stanislaw: Good conduct certificate, July 7, 1949

11. Kolodziej, Stanislaw: Work certificate, July 12, 1949

12. Kolodziejski, Apolinary: Good moral conduct certificate [2 pages], July 8, 1948

13. Kossakowska, Irena: Copy of statement of concerning Tatjanna Federowicz, December 13, 1948

14. Kotulski, Eugeniusz: Good moral conduct certificate, October 14, 1948

15. Kowalski, Andrzej: Testimony of good moral conduct, October 4, 1948

16. Krasnik, Jan: Health certificate issued by Lithuanian Commandant [2pages], April 25, 1948

17. Krasnika, Janusza: Certificate of good moral conduct for Krasnik from Father Dobosz, July 8, 1948

18. Kwiatkowska, Wladyslawa: Testimony of good moral conduct, June 10, 1948

http://collections.ushmm.org Contact [email protected] for further information about this collection

https://collections.ushmm.org

Page 39: Stanisław Maciejewski Collection, 1946 1981 · 2020. 5. 7. · 1 . Stanisław Maciejewski Collection, 1946-1981 . RG-15.081 United States Holocaust Memorial Museum Archive . 100

39

19. Lazar, Mikolaj: Good moral conduct certificate, April 2, 1949

20. Lesak, Michal: Good moral conduct certificate, February 28, 1949

21. Lucjan, Wilk: Certificate, August 8, 1949 22. Lukaszewski, Stefan: Testimony of good

moral conduct [2 pages], July 8, 1948

11: Individual Certificates/Testimonies

(M-R) (Arranged alphabetically

by last name); RG-15.081M*05*11

1. Makowiecki, Tadeusz: Testimony of good moral conduct [3 pages], July 24, 1948

2. Makowska, Irena: Index card from Auschwitz

3. Mechula, Kazimierz: Good moral conduct certificate, February 28, 1949

4. Michalski, Jozef: Testimony of good moral conduct [3 pages], April 27, 1948

5. Michalski, Tadensz: Testimony of good moral conduct on his arrest [2 pages], February 29, 1948 and November 4, 1948

6. Mokracki, Czeslaw: UNRRA team certificate of residence in camp with statement by Mokracki, December 16, 1946

7. Mucha, Stanislaus: Information on his arrest for theft [3 pages], August 27, 1948 and October 20, 1948

8. Pawlik, Piotr: Testimony of good moral conduct [2 pages], May 14, 1948 and September 25, 1948

9. Pecakowa, Janina: Good moral conduct certificate [2 pages], March 21, 1949 and March 30, 1949

10. Peciak, Tadeusz: Good conduct certificate, February 11, 1949

11. Pikania, Janina: Testimony of good moral conduct [3 pages], April 27, 1948

12. Piwowarczyka, Jozefa: Testimony of good moral conduct, June 10, 1948

13. Popowicz, Jozef: Testimony of good moral conduct, October 4, 1948

14. Prokopiec, Jan: Testimony of good moral conduct, October 20, 1948

15. Rekas, Antoni: Good moral conduct certificate, May 10, 1948

16. Reszke, Henryk: Royal Air Force Wunsdorf work permits, February 22, 1949

17. Rybandt, Wojciech: Testimony of good moral conduct [5 pages including photo],

http://collections.ushmm.org Contact [email protected] for further information about this collection

https://collections.ushmm.org

Page 40: Stanisław Maciejewski Collection, 1946 1981 · 2020. 5. 7. · 1 . Stanisław Maciejewski Collection, 1946-1981 . RG-15.081 United States Holocaust Memorial Museum Archive . 100

40

January 7, 1947, April 22, 1948, and July 23, 1948

12: Individual

Certificates/Testimonies (S-Z)

(Arranged alphabetically by last name); RG-

15.081M*05*12

1. Sakowski, Antoni: Testimony of good moral conduct [2 pages], April 27, 1948

2. Salam, Zygmunt: Copy of confidential letter, May 18, 1948

3. Schäfer, Oskar and Lewick Weingärtner: Copy of their statements concerning a January 13, 1945 incident between a Gestapo agent and Sztandar-Sztanderski [7 pages with photo], June 2, 1947

4. Sejk, Leokadje: Testimony of good moral conduct, June 10, 1948

5. Siemiecm, Francisnck: Written testimonial of good moral conduct, October 5, 1948

6. Szatkiewicz, Szymon: Good moral conduct statement, July 16, 1949

7. Sitarz, Alfred: Testimonial [2 pages], May 2, 1946 and January 27, 1949

8. Strzemieczny, A.: Good moral conduct certificate, July 12, 1949

9. Swieconek, Jozef: Five affidavits[5 pages], October 2, 1946, April 27, 1948, and April 29, 1948

10. Swieconka, Jozefa: Bad conduct statement, July 8, 1949

11. Szoldra, Jan: Testimonies of good moral conduct [3 pages], May 8, 1948 and May 10, 1948

12. Szpik, Leon: Good moral conduct certificate [2 pages], April 22, 1949

13. Szymanek, Wladyslawa: Testimony of good moral conduct, April 27, 1948

14. Szymanski, Stefan: Good conduct statement [2 pages], February 17, 1949 and June 12, 1949

15. Tesluk, Jozef: Testimony of good conduct on his internment in concentration camps, November 8, 1948

16. Utratny, Jan: Royal Air Force Wunsdorf work permits, February 22, 1949

17. Uzynski, Henryk: Good moral conduct certificate, April 27, 1948

18. Walicki, Jerzy: Testimony of good moral conduct, June 10, 1948

19. Warych, Wladyslaw: Testimony of good moral conduct, May 20, 1948

http://collections.ushmm.org Contact [email protected] for further information about this collection

https://collections.ushmm.org

Page 41: Stanisław Maciejewski Collection, 1946 1981 · 2020. 5. 7. · 1 . Stanisław Maciejewski Collection, 1946-1981 . RG-15.081 United States Holocaust Memorial Museum Archive . 100

41

20. Wasilewska, Waclawa: Testimony of good moral conduct, June 10, 1948

21. Wasilewski, Stanislaw: Moral conduct certificate for theft; Kresiwicki, Zygmunt: Moral conduct certificate for resisting police and escape attempts; Swieconer, Jozef: Moral conduct certificate for illegal production of alcohol

22. Wiechowski, Zenon: Good conduct certificate, March 28, 1949

23. Wieloch, Bernard: Registration card in Auschwitz and other camps

24. Wilski, Jakob: Testimony of good moral conduct, October 4, 1948

25. Witulska, Janina: Witness certification concerning her arrest in 1941 for distribution of illegal literature, August 16, 1948

26. Wojciechowski, Stanislaw: Testimony of good moral conduct, October 21, 1948

27. Wojcik, Stanislaw: Good conduct testimonial, February 17, 1949

28. Wojcik, Stanislaw: Good moral conduct certificate from Father Jan Januszewski, February 18, 1949

29. Zabielski, Stanislaw: Good conduct certificate

30. Zok, Aleksander: Testimony of good moral conduct, August 7, 1948

31. Zoka, Aleksandra and Stanislawa Muchy: Statement by Father Jan Nieborski on illegal activities of the men named above in Salzgitter Camp, August 18, 1948

13: Individual

Certificates/Testimonies; RG-15.081M*05*13

1. [?]: Certificate, September 17, 1946 2. [?]: Certificate, June 12, 1949 3. Good conduct certificates from the parish

priest of the Camp in Osterodg to various people [8 pages], February 12, 1949

14: ID Cards of the

Polish Association of Former Political

Prisoners (Arranged alphabetically

by last name); RG-15.081M*05*14

1. Kraska, Josef, Issued May 19, 1946 2. Kunicki, Alfons, Issued March 7, 1947 3. Grzelak, Franciszka, Issued March 20, 1946 4. Jurkiewicz, Stefan, Issued March 12, 1946 5. Niklewier, Jan, Issued May 19, 1946 6. Siwak, Michal, Issued June 10, 1946 7. Skrzepek, Tadeus, Issued May 19, 1946 8. Wielgosinski, Czeslaw, Issued October 19,

http://collections.ushmm.org Contact [email protected] for further information about this collection

https://collections.ushmm.org

Page 42: Stanisław Maciejewski Collection, 1946 1981 · 2020. 5. 7. · 1 . Stanisław Maciejewski Collection, 1946-1981 . RG-15.081 United States Holocaust Memorial Museum Archive . 100

42

1945 9. Wieloch, Bernard, Issued July 19, 1946 10. Zabczynski, Tadeusz, Issued July 7, 1946

15; RG-15.081M*05*15 Contains lists of people from Displaced Persons Camps approved for membership into the Polish Association of Former Political Prisoners and issued IDs from 1946-1949. The lists include name, date of birth, place of birth, place of detention, and date of liberation. This folder includes lists created from March 31, 1948 through October 1, 1949

16; RG-15.081M*05*16

Contains lists of people from Displaced Persons Camps approved for membership into the Polish Association of Former Political Prisoners and issued IDs from 1946-1949. The lists include name, date of birth, place of birth, place of detention, and date of liberation. This folder includes undated lists.

4 6: Questionnaires and Protocols

1 Adamski – Art

2 Babka – Baryla

3 Batalina – Biermanski

4 Biernacki – Bratych

5 Brencz – Burcherdt

6 Cader – Chwacinski

7 Ciemieniewski – Czyzewski

8 Dab – Domiczek

9 Drab – Dzierzanowski 5 6:

Questionnaires and Protocols

10 Ehret –Figarski

11 Fiksat – Fuchs

12 Galczynski – Glowacki, Czeslaw

13 Glowacki, Lech – Gozdek

http://collections.ushmm.org Contact [email protected] for further information about this collection

https://collections.ushmm.org

Page 43: Stanisław Maciejewski Collection, 1946 1981 · 2020. 5. 7. · 1 . Stanisław Maciejewski Collection, 1946-1981 . RG-15.081 United States Holocaust Memorial Museum Archive . 100

43

14 Grabowska – Gwozdziak

15 Halub – Humienski

6 6: Questionnaires and Protocols

16 Iskra – Jasinski

17 Jastrzebski – Jurkiewicz

18 Kaczmarczyk – Kania

19 Kapelau Kucharak – Klimas

20 Klimczak – Kolodziejczyk

21 Kolodziejska – Korab

22 Korlak – Kowalski

23 Kowejsza – Krupa

7 6: Questionnaires and Protocols

24 Kruszelnieki – Kulera

25 Kulisz – Kwiatkowski

26 Lach – Linica

27 Lipinska – Lukojc

28 Macinska – Maksimowicz

29 Malachowska – Marchocki

30 Marcinczak – Mazurkiewicz

8 6: Questionnaires and Protocols

31 Mechula – Mioduszewski

32 Mionskowski – Muszynski

33 Nalich – Niklewicz, Jan

34 Niklewicz, Wojciech – Nykel

35 Olejniczak – Ostrowski

36 Pacewicz – Pazery

http://collections.ushmm.org Contact [email protected] for further information about this collection

https://collections.ushmm.org

Page 44: Stanisław Maciejewski Collection, 1946 1981 · 2020. 5. 7. · 1 . Stanisław Maciejewski Collection, 1946-1981 . RG-15.081 United States Holocaust Memorial Museum Archive . 100

44

9 6:

Questionnaires and Protocols

37 Peciok – Pietrasik

38 Pigla – Plaza

39 Plucinski – Pozarska

40 Prokopiec – Pyrka

41 Rabski – Reszke

42 Retmaniak – Rzewuska

43 Sadok – Siedlewska

10 6: Questionnaires and Protocols

44 Siemek – Sliwicki

45 Sliwinska – Stadler

46 Stanczyk – Swiatek

47 Swider – Szczepanowicz

48 Szczepanski – Sznyter

49 Szoldra – Szynkarek

11 6: Questionnaires and Protocols

50 Tabaszynski – Turkowski

51 Uliasz – Wasilewski

52 Waszung – Widelski

53 Widlarz – Wilski

54 Wiluska – Wojciechowska

55 Wojciechowski – Wolanczyk

56 Woroniecki – Wyrwich

12 6: Questionnaires and Protocols

57 Zabczynski – Zakrzewska, Janina

58 Zakrzewska, Zofia – Zelewski

http://collections.ushmm.org Contact [email protected] for further information about this collection

https://collections.ushmm.org

Page 45: Stanisław Maciejewski Collection, 1946 1981 · 2020. 5. 7. · 1 . Stanisław Maciejewski Collection, 1946-1981 . RG-15.081 United States Holocaust Memorial Museum Archive . 100

45

59 Zgoda – Zyga

13 7:

Miscellaneous Newspaper

Clippings

1: Miscellaneous Newspaper Clippings,

1963-1967; RG-15.081M*07*01

1. The Pilot, Narod Polski, Gazeta Polonii, Ameryka Echo, Newspaper clippings on Nazi atrocities, 1963-1965

2. Nowy Swiat, March 13, 1963 3. Nowy Swiat, “Agenci FBI Odnalezli Skarby

Skradzione z Muzeum Pol,” FBI finds items stolen from the Polish Museum in Chicago. October 31, 1963

4. TV Guide, “The Strange History of A-5714,” November 19, 1966

5. Ameryka Echo, “Stangl Nie Bedzie Wydany Polsce,” “Zrada za $7,000,” “Franz Stangl—Drugi Po Eichmannie,” June 11, 1967

6. Ameryka Echo, “Sciganie Zbrodni Wojennych,” “Pociag Widmo Amsterdam—Belzec,” June 18, 1967

7. Ameryka Echo, “Sanctuarium w Doylestown,” June 18, 1967

8. Narod Polski, “Pomnik w Oswiecimiu,” Monument in Auschwitz. August 24, 1967

9. Narod Polski, “Aliens in the United States, 128,200 Poles are still Aliens,” August 24, 1967

10. Ameryka-Echo, “Bohaterki z Pawiaka,” The heroines from Pawiaka. August 27, 1967.

11. Ameryka-Echo, “Oboz Zaglady w Belzcu,” August 27, 1967

12. Lawrence Eagle-Tribune, “Rockwell Cremated To End Impasse,” George Rockwell, neo-nazi leader, is cremated. August 31, 1967

13. Ameryka-Echo, “Trzeci Proces Oswiecimski,” Third Auschwitz trial. September 3, 1967, “Katyn” by Stanislaw Gierat

14. Lawrence Eagle-Tribune, “DeGaulle Advises Poland to Follow Path of France,” September 11, 1967

15. Lawrence Eagle-Tribune, “DeGaulle Reports on Trip To Poland,” September 13, 1967

16. Lawrence Eagle-Tribune, “Neo-Nazi Party Shows Big Gain,” October 13, 1967

17. Lawrence Eagle-Tribune, “Germans

http://collections.ushmm.org Contact [email protected] for further information about this collection

https://collections.ushmm.org

Page 46: Stanisław Maciejewski Collection, 1946 1981 · 2020. 5. 7. · 1 . Stanisław Maciejewski Collection, 1946-1981 . RG-15.081 United States Holocaust Memorial Museum Archive . 100

46

Sensitive to Portrayal,” Germans object to their portrayal on American television. December 20, 1967

18. The Pilot Saturday, “Christmas in Eastern Europe,” December 23, 1967

2: Miscellaneous

Newspaper Clippings, 1968; RG-

15.081M*07*02

1. Narod Polski, January 4, 1968 2. Narod Polski, January 4, 1968 3. Ameryka-Echo, “Twierdza Bormanna w

Brazylii,” Bormann in Brazil. January 21, 1968

4. Ameryka-Echo, “Dzieci Polskie Oskarzaja,” Polish children accuse. January 21, 1968

5. Ameryka-Echo, On the death of General Sikorski. February 4, 1968

6. Ameryka-Echo, Werhrmacht in Poland during anti-partisan activities. February 4, 1968

7. Ameryka-Echo, “Prawdziwy Koniec Adolfa Hitlera,” February 11, 1968

8. Ameryka-Echo, “Integracja Przesiedlencow w Niemczech,” About German integration. February 18, 1968

9. Ameryka-Echo, “Sad w Lublinie Orzekl: Katyn to Dzielo Niemcow,” Lublin courts accuses Germans of Katyn. February 18, 1968

10. Ameryka-Echo, “Wielka Ucieczka,” March 17, 1968

11. Ameryka-Echo, “Wymordowani Przez Niemcow,” Number of murdered European Jews according to “Spiegel.” March 17, 1968

12. Gazeta Polonii, March 21, 1968 13. Gazeta Polonii, “Wiadomosci z Polski,”

March 23, 1968 14. Ameryka-Echo, March 24, 1968 15. Ameryka-Echo, “Zachodnio-Niemiecki

Minister Mowi o Pojednaniu z Polska,” March 24, 1968

16. Ameryka-Echo, “Ofiary I Zbrodniarze,” The victims and perpetrators in Warsaw. March 24, 1968

17. Ameryka-Echo, “O Polakach, Ratujacych Zydow,” Statistics regarding Poles saving Jews by Sz. Datnera. March 31, 1968

18. Ameryka-Echo, March 17, 1968; Gazeta Polonii, March 14, 1968, February 25,

http://collections.ushmm.org Contact [email protected] for further information about this collection

https://collections.ushmm.org

Page 47: Stanisław Maciejewski Collection, 1946 1981 · 2020. 5. 7. · 1 . Stanisław Maciejewski Collection, 1946-1981 . RG-15.081 United States Holocaust Memorial Museum Archive . 100

47

1968 19. Ameryka-Echo, May 12, 1968, May 26,

1968. 20. Gazeta Polonii, “Kongres Polonii

Amerykanskiej Zachodni Massachusetts,” May 29, 1968

21. Narod Polski, July 18, 1968 22. Narod Polski, August 8, 1968 23. Ameryka-Echo, August 11, 1968 24. “Proclamation, The Commonwealth of

Massachusetts,” November 7, 1968 25. Narod Polski, November 7, 1968 26. “Lawrence Eagle-Tribune, “Borman Still

Lives, Nazi-Hunter Says,” November 12, 1968

27. Narod Polski, November 21, 1968 28. “Oredzie Prezydenta Rzeczypospolitej,”

1968

3: Miscellaneous Newspaper Clippings,

1970-1982; RG-15.081M*07*03

1. The Pilot, “Poland Only Envies America’s Freedom,” August 29, 1970

2. Nowy Dziennik, “Hitlerowskie Archiwum w Berlinie,” April 6, 1978

3. Re: Lawyers for compensation/reparation. January 3, 1979

4. Lawrence Eagle-Tribune, “Bill Sawyer on Defense,” October 9, 1980

5. Lawrence Eagle-Tribune, “Lawrence Bar elects Officers,” February 2, 1981

6. Lawrence Eagle-Tribune, “Time Recaptured?” Heinrich Schellong, Chicago, faces deportation for war crimes. March 10, 1981

7. Nowy Dziennik, “Pozbawienie obywatelstwa USA,” “Proces o Ludobojstwo,” March 19, 1981

8. The New York Times, “3 Months After Return, Ex- Hostages Show Signs of Smooth Readjustment,” 52 Americans who were held hostage in Iran are home and readjusting. April 14, 1981

9. Herald American, “W. Germany eyes ban on ‘Mein Kampf,’” West German government planning to ban ‘Mein Kampf.’ April 22, 1981

10. The New York Times, Picture of President Reagan and Elie Wiesel, “Remarks by President at Holocaust Ceremony,” May 1,

http://collections.ushmm.org Contact [email protected] for further information about this collection

https://collections.ushmm.org

Page 48: Stanisław Maciejewski Collection, 1946 1981 · 2020. 5. 7. · 1 . Stanisław Maciejewski Collection, 1946-1981 . RG-15.081 United States Holocaust Memorial Museum Archive . 100

48

1981 11. Lawrence Eagle-Tribune, “He’s one ex-Nazi

no one can touch,” The case of Tscherim Soobzokov. June 5, 1981

12. Boston Globe, “Ukranian loses US citizenship over Nazi past,” John Demjanjuk is stripped of US citizenship. June 24, 1981

13. Gwiazda Polarna, Compensation for slave laborers. December 12, 1981

14. Gwiazda Polarna, Reparations. February 20, 1982

15. Nowy Dziennik, Reparations for political prisoners of German concentration camps. April 8, 1982, May 11, 1982

16. “Polacy, Ktorzy Przezyli Zaglade,” May 20, 1982

17. Gwiazda Polarna, “Izrael sklada hold mordercom,” August 21, 1982

18. Nowy Dziennik, Reparations. October 20, 1982

4: Miscellaneous

Newspaper Clippings. Undated; RG-

15.081M*07*04

1. Cronkite’s last ‘the way it was’ tonight” 2. Gazeta Polonii, “Echa Tragedii w

Gibraltarze” 3. The Pilot, “German Peace Group Attacked

for Views” 4. “General Wladyslaw Sikorski” 5. “Poziemia Warszawy” 6. “Za Mestwo I Odwage” 7. “Syndyk Zjedn. PRK Wyjasnia Sprawe

Bondow Polskich” 8. Ameryka-Echo, “W Tragiczna Rocznice” 9. “Dlaczego Murzyni Sa Czarni?” 10. “Pod Monte Cassino” 11. “Jak Pomagano Zydom w Getcie” 12. Gazeta Polonii [Polish American Gazette],

“Wyszho Szydlo z Worka…” 13. Ameryka-Echo, “Niemcy Sami Zgladzili 2

Mil. Wspolrodakow,” “O Przyszlosc Muzeum Polskiego”

14. “The Big Three—In Fact and Fancy,” Picture of the “Big Three” in Yalta

15. “Spis Imienny Ofiar Dachau Odnaleziony,” “Odnaleziono Dokumenty Obozu w Dachau”

16. “A toast,” Harvard Professor James Vorenberg soon to become dean of

http://collections.ushmm.org Contact [email protected] for further information about this collection

https://collections.ushmm.org

Page 49: Stanisław Maciejewski Collection, 1946 1981 · 2020. 5. 7. · 1 . Stanisław Maciejewski Collection, 1946-1981 . RG-15.081 United States Holocaust Memorial Museum Archive . 100

49

Harvard’s law school 17. “New York housewife gets life as war

criminal,” Former Majdanek guard, Hermine Braunsteiner Ryan of New York, is sentenced for life.

18. “Zbieraicie Podpisy Na Petycjach w Sprawie Katynia”

8: Newspapers

and Book of Prisoner’s Memories

1: PNA Szlaku; RG-15.081M*08*01

1. May 15, 1948; No. 1 2. June 15, 1948; No. 2 3. July 15, 1948; No. 3 4. August 15, 1948; No. 4 5. September 15, 1948; No. 5 6. October 15, 1948; No. 6 7. November 15, 1948; No. 7 8. December 15, 1948; No. 8 9. January 15, 1949; No. 1/9

2: Facts; RG-15.081M*08*02

1. “The Spotlight: Liberty Lobby’s Voice of Hate,” June 1980; Vol. 26, No. 1

2. “Holocaust ‘Revisionism’: A Denial of History,” June 1980; Vol. 26, No. 2

3: Book; RG-

15.081M*08*03 1. Biografia, Bylych Wiezniow Politycznych

Niemieckich Obozow Koncentracyjnych

9: Miscellaneous

Documents

1: International Association of European Victims of World War II, Inc; RG-15.081M*09*01

1. Bulletin No. 2, December 15, 1973 2. Bulletin No. 3, February 28, 1974 3. Bulletin No. 4, May 6 1974 4. Bulletin No. 5, not dated 5. Bulletin No. 5, June 3, 1974 6. Bulletin No. 7, December 12, 1974 7. Bulletin No. 8, December 31, 1974 8. Original Application form for restitution

completed by Stanley Maciejewski, September 21, 1973

9. Copy of #8 10. Copy of #8 11. Copy of authorization form for restitution

completed by Stanley Maciejewski, September 21, 1973

12. Copy of #11

2: Miscellaneous Documents; RG-15.081M*09*02

1-43. Pages include flyers, invitations, programs, blank forms and applications as well as a variety of bulletins of Polish cultural, political and religious associations

http://collections.ushmm.org Contact [email protected] for further information about this collection

https://collections.ushmm.org

Page 50: Stanisław Maciejewski Collection, 1946 1981 · 2020. 5. 7. · 1 . Stanisław Maciejewski Collection, 1946-1981 . RG-15.081 United States Holocaust Memorial Museum Archive . 100

50

10:

Miscellaneous Photographs

1 1. Sabastyanski, 372 2. Lukosion Leokors [?], September 4, 1947 3. 237 4. No label 5. 29890 6. [?] 7. No label 8. 30349 [?] 9. [?] 10. [?] 11. Yesierski Yoref [?] 12. Antoni [?] 13. Ks. Jan Januszewski 14. Maslankawski Itimistaw [?] 15. Aliga Stein 16. Jakuluk Yoief [?] 17. [?] 18. [?] 19. [?] 20. [?] 21. Hejmann Hela [?] 22. Ks. Fastalsli 23. [?] 24. [?] 25. No label 26. Siwek Josef 27. [?] 28. [?] 29. Ky. Kasimierz [?] 30. Marian Malara Lewandowska

http://collections.ushmm.org Contact [email protected] for further information about this collection

https://collections.ushmm.org

Page 51: Stanisław Maciejewski Collection, 1946 1981 · 2020. 5. 7. · 1 . Stanisław Maciejewski Collection, 1946-1981 . RG-15.081 United States Holocaust Memorial Museum Archive . 100

51

Polish Political Prisoners of World War II Name Index

Name Date of Birth Place of Birth Parents' Names

Adamski, Feliks (ks.) 14.11.1898 Rheinau, Badenia Jan, Julianna Adamski, Zygmunt 27.7.1906 Radom Jan, Janina Adaszak, Maria 15.9.1908 Ladek, pow. Korcin Stanislawa Andrzejewski, Tadeusz 7.11.1918 Kutno Arczynska, Waclawa 6.10.1914 Warszawa Waclaw, Wiktoria Arendt, Kazimierz 25.2.1920 Ostrow Kujawski Arendt, Zygmunt 14.4.1905 Wlodzimierz Wolynski August, Emilga Art, Jerzy 22.2.1923 Warszawa Jadwiga, Henryk Babka, Ludwik 3.7.1903 Dabrowa Gornicza Bachnik, Josef 31.1.1909 Marki-Warszawa Badenska, Janina 30.4.1923 Wierszow, pow. Wielun Stefan, Jadwiga Bagdanska, Halina 4.5.1922 Warszawie Jakob, Halina Bak, Jan 10.10.1921 Grebow, pow. Tarnobrzeg Adam, Katarzyna Bak, Leon 8.10.1912 Czestochowa Jakob, Marianna Balieki, Franciszek 24.8.1917 Elzbieta, Kazimierz Balmas, Marek 24.3.1916 Sandomierz Banach, Aniela 10.10.1909 Zamosc Banasiewicz, Stanislawa 7.5.1919 Warszawie Karula, Antonina Banasiewicz, Witalis (Ks.) 13.12.1906 Kobiele Wielkie, p. Radomsko Adam, Antonina Barabasz, Wladyslaw 28.3.1924 Swinna, pow. Zywiec Jan, Anna

http://collections.ushmm.org Contact [email protected] for further information about this collection

https://collections.ushmm.org

Page 52: Stanisław Maciejewski Collection, 1946 1981 · 2020. 5. 7. · 1 . Stanisław Maciejewski Collection, 1946-1981 . RG-15.081 United States Holocaust Memorial Museum Archive . 100

52

Baranowska, Bronislawa 21.7.1902 Warszawa Wojciech, Marianna Bargiet, Wanda 7.11.1917 Rzeszow Mikotaj, Lucja Bartkowski, Tadeusz 7.6.1922 Dzialdowo Baryla, Wanda 2.3.1899 Lodz Antoni, Lucja Batalina , Antonina 5.2.1928 Krakow Stefan, Maria Bednarczyk, Jan 6.9.1917 Frankfurt A/main Berliner , Pola-Maria Betka, Helena 29.05.1923 Olsztyn Jozef, Otilia Biansbetti, Janina 16.11.1914 Livorno, Italia Angelo, Kazimiera Biardzka , Hazja 2.12.1902 Karcze, pow. Siedlce Franciszek, Sabina Bieda, Gabryjel-Jozef 21.03.1915 Zaleze, pow.Olkusz Maciej, Mareyjanna Biegarczyk, Stefania 30.03.1921 Piotrkow Trybunalski Jozef, Waleria Bielaj, Stefan 4.07.1911 Arlamow Maria Bielicki, Franciszek Jozef 3.12.1901 Brodnica, Pomorze Jozef, Bronislawa Bienicka, Marta 17.8.1917 Garwolin Piotr, Jozefa Bienkiewicz, Juliana 13.12.1888 Sulejow Maria, Ignacy Biermanski, Karol-Aleksander 14.04.1907 Zywiec Oskar, Roza Biernacki, Stanislaw 14.4.1912 Czestochowa Jozef, Anna Bil, Wladyslaw 13.3.1911 Wojkowice, p. Mosciska Bismayer, Wilhelm 13.12.1918 Podmanasterz, p. Borka Jan, Karolina Blaszczyk, Jerzy 27.10.1917 Warszawa Piotr, Janina Blizna, Franciszek 15.08.1909 Warszawa Wladyslaw, Wladyslawa

http://collections.ushmm.org Contact [email protected] for further information about this collection

https://collections.ushmm.org

Page 53: Stanisław Maciejewski Collection, 1946 1981 · 2020. 5. 7. · 1 . Stanisław Maciejewski Collection, 1946-1981 . RG-15.081 United States Holocaust Memorial Museum Archive . 100

53

Block, Albin 06.10.1901 Gdansk Aleksander, Waleria Bober, Wladyslaw 10.09.1913 Niwka, Bedzin Franciszek, Wiktoria Boczkowski, Zdzislaw 10.04.1928 Warszawa Borkowski, Jan 13.04.1925 Warszawa Borkowski, Kazimierz 23.02.1919 Przedborz, p. Konskie Stefan, Stanislawa Borowczyk, Stanislaw (ks) 21.02.1902 Dabrowa Tarnowska Wladyslam, Stanislawa Borowik, Stanislaw 23.02.1920 Barowa, p. Radomsko Aleksander, Maria Borzymowski, Stanislaw 10.12.1908 Trzemieszno, p. Mogilno Bratkiewicz, Janina 31.05.1911 Lwow Andrzej, Stefania Bratych, Stanislaw 21.01.1921 Brencz, Wincenty 12.03.1892 Kazimierz, p.Szamotuly Brojer, Ryszard 18.11.1919 Lodz Fryderyk, Florentyna Broniec, Janusz 8.12.1907 Choroszewicze Wlodzimierz, Maria Brylka, Waclaw 27.09.1909 Warszawa Wojciech, Marianna Brzezinski, Wladyslaw 1.02.1914 Nasielsk, p. Pultusk Jan, Jozefa Brzozowska, Janina 3.10.1895 Szeince, p. Kamieniec Pod. Stanislaw, Aleksandra Brzuszkiewicz, Henryk 22.09.1920 Zawiercie Wladyslaw, Maria Budkiewicz, Jerzy 10.10.1914 Tomsk Pawel, Maria Budziaszek, Stefan 25.01.1913 Andrychow (Wadowice) Antonina, Florian Bulmerincq, Franciszka 30.05.1891 Hyga Kazimierz, Anna Burcherdt, Kazimiera 15.02.1925 Warszawa Antoni, Stanislawa Cader, Alojzy 12.02.1906 Pietrzykowice, p. Zywiec Michal, Anna Castelli, Idalina 14.05.1912 Mala Wysoka, Ukraina Andrzej, Hipolita

http://collections.ushmm.org Contact [email protected] for further information about this collection

https://collections.ushmm.org

Page 54: Stanisław Maciejewski Collection, 1946 1981 · 2020. 5. 7. · 1 . Stanisław Maciejewski Collection, 1946-1981 . RG-15.081 United States Holocaust Memorial Museum Archive . 100

54

Cebenko, Eufrozyna 6.03.1902 Domoslaw, p. Pultusk Antoni, Aniela Cedziwoda-Krzew, Jan 29.09.1908 Rzuchow, p.Rybnik Ignacy, Paulina Celiszew, Wiktor 22.10.1922 Warszawa Cempel, Franciszek 30.09.1915 Kalisz Wojciech, Maria Chadrys, Edmund 23.10.1921 Cieszecin, p. Wielno Stefania Chajecki, Walery 23.03.1914 Komorow, p. Sandomierz Wanda Chalupczak, Stanislawa 26.04.1915 Potrz, p. Opatow Jozef, Agnieszka Chmielewska, Joanna 6.08.1886 Popowo-Piaski, Pultusk Walerian, Antonina Chmielowiec, Maria 20.05.1914 Sanulomierzu Anolneja, Anna Chodorowska, Aniela 7.07.1911 Ruskie Piaski, Zamosc Michal, Maria Chomentowski, Edward 13.10.1900 Warszawa Ignacy,Wiktoria Chryniewicz, Anna 16.02.1923 Poznan Jan, Maria Chwacinski, Wojciech 8.04.1914 Karsy, p. Konin Ciemieniewski, Stefan 11.08.1916 Modlin, p. Warszawa Mateusz, Maria Ciemierska, Klara 19.11.1923 Chojnica, p. Poznan Cieslak, Lucyna 6.05.1928 Przatow, p. Lask Cwil (Golda), Hanna 14.06.1923 Warszawa Anna, Jozef Cybulski, Antoni 22.02.1918 Lwow Stefan, Agnieszka Cybulski, Stanislaw 7.04.1911 Plock Wincenty, Agnieszka Cyra, Wojciech 19.03.1900 Wies-Wielka Wojciech, Maria Czajkowski, Franciszek 30.03. 1916 Krakow Czarnecki, Wlodzimierz 24.03.1917 Krakow Stanislaw, Maria

http://collections.ushmm.org Contact [email protected] for further information about this collection

https://collections.ushmm.org

Page 55: Stanisław Maciejewski Collection, 1946 1981 · 2020. 5. 7. · 1 . Stanisław Maciejewski Collection, 1946-1981 . RG-15.081 United States Holocaust Memorial Museum Archive . 100

55

Czechowski, Teofil 28.02.1924 Brykale, p. Trebowla Pawel, Leonia Czerep, Jan 23.12.1910 Lida, p. Nowogrodzki Maciej, Wiktoria Czesak, Feliks 24.09.1925 Zychlin, P. Kutno Czuprynska, Wladyslawa 19.03.1904 Tarnowice, p. Kolo Roch, Maria Czyzewski, Romuald 8.02.1915 Zaremby Koscielne, Ostrow Maz. Stanislaw, Zofia Dab, Zygmunt 9.09.1924 Aleksander, Anna Dabkowska, Janina 24.11.1913 Warszawa Jozef, Teodora Dabrowska, Maria 10.04.1944 Budapeszt Ksawery, Karolina Dabrowska, Regina 27.01.1905 Czestochowa Teodor, Elzbieta Dabrowski, Rajmund 27.05.1924 Wilno Boleslaw, Katarzyna Dadan, Art 19.02.1926 Warszawa Marian, Janina Danielewski, Wladyslaw 29.04.1917 Sieradz Andrzej, Danielewski Daroczewski, Leon 28.06.1914 Hamburg Decowa, Maria 14.12.1885 Lezajsk, p. Lancut Andrzej, Klementyna Dlugosz, Tomasz 30.05.1912 Baligrod Michal, Katarzyna Dobrowolska. Amalia 14.11.1922 Brody Dobrowolski, Franciszek 8.10.1911 Nowe Miasto, p. Pilica Szczepan, Michalina Doering, Karol 21.05.1918 Katten (Niemcy) Eugeniusz, Maria Dolzycka, Irena 7.07.1921 Warszawa Kazimierz, Fortuneta Domanska, Halina 25.05.1916 Wilnie Andrej, Zofia Domanska, Henryka 15.07.1897 Rejowicz, p. Lublin Adolf, Ludwika Domiczek, Mieczyslaw 23.08. 1910 Lwow Mieczyslaw, Maria Drab, Alojzy 13.06.1907 Seredzice, Ilza Piotr, Antonina

http://collections.ushmm.org Contact [email protected] for further information about this collection

https://collections.ushmm.org

Page 56: Stanisław Maciejewski Collection, 1946 1981 · 2020. 5. 7. · 1 . Stanisław Maciejewski Collection, 1946-1981 . RG-15.081 United States Holocaust Memorial Museum Archive . 100

56

Drabik, Franciszek 13.02.1921 Brzeznia, Nowy Sacz Stanislaw, Katarzyna Drozdzynski, Andrzej 27. 11. 1904 Poznan Drzewiecki, Mieczyslaw 5.10.1913 Sochaczew Dudziak, Wladyslaw 6.09. 1910 Kotlice, p. Tomaszow Bazylia, Maria Dumanski, Jaroslaw 10.10.1923 Hordyszcze, p. Sokal Zygmunt, Katarzyna Dunaj, Jozef (ks.) 1.02.1892 Police, p. Kolo Blazej, Maria Dunikowski, Stanislaw 27.02.1893 Bolanowice Antoni, Maria Duralek, Jan 11.07.1917 Lipnice Wielka, p. Nowy Sacz Franciszek, Wiktoria Durewicz, Bronislaw 2.04.1920 Kalisz Dusio, Helena 15.04.1896 Laki, p. Ciechanow Kasper, Dorota Dutkiewicz, Janiana 18.05.1919 Warszawa Henryk, Marta Dutkiewicz, Marianna 12.01.1902 Warszawa Helena Dzierza, Stefania 12.02.1908 Krakow Stanislawa, Maria Dzierzanowski, Mieczyslaw 24.11.1913 Dolina, p. Stanislawow Jan, Maria Ehret, Jerzy 31.05.1916 Warszawa Piotr, Janina Eichler, Stefan 1.09.1914 Warszawa Antoni, Zofia Embart, Stanislawa 6.05. 1900 Warszawa Stanislaw, Maria Ewert, Krzemieniewski 21.11.1903 Berlin Edward, Martyna Fabis, Zbigniew 9.11.1906 Poznan Jan, Boleslawa Fabisiak, Feliksa 15.05.1926 Radwanow, p. Konecki Stanislaw, Maria Falkiewicz, Ryszard 8.02.1912 Warszawa Wincenty, Franciszka Fedorowicz, Tacjanna 14.04.1904 Wilno Aleksander, Maria

http://collections.ushmm.org Contact [email protected] for further information about this collection

https://collections.ushmm.org

Page 57: Stanisław Maciejewski Collection, 1946 1981 · 2020. 5. 7. · 1 . Stanisław Maciejewski Collection, 1946-1981 . RG-15.081 United States Holocaust Memorial Museum Archive . 100

57

Fesiak, Cyril 21.06.1920 Dobra, p. Jaroslaw Aleksander Fidzinska, Janina 30.08.1909 Warszawa Mateusz, Wladyslawa Figarski, Julian 13.02.1917 Radom Jan, Franciszka Fiksat, Kazimierz 18.05.1913 Czestochowa Antoni, Marcela Fiszer, Eleonora 6.10.1899 Oblasy, p. Radom Antoni, Jozefa Foremny, Bogdan 18.07.1927 Warszawa Jozef, Wiktoria Formas, Zofia 1.12.1927 Brzeszcze, p. Bielsko Jozef, Barbara Fortuna, Zofia 20.04.1914 Godowa, p. Rzeszow Jan, Anna Frackiewicz, Halina 1.08.1922 Sosnowiec Ignacy, Stanislawa Frejlich, Fortunata 22.09.1896 Jezioro (Litwa) Adam, Malwina Frydrych, Elzbieta 15.04.1930 Warszawa Stanislaw, Halina Frydrych, Halina 6.01.1910 Warszawa Wincenty, Maria Frydrych, Jadwiga 7.01.1898 Warszawa Jozef, Florentyna Frynks, Stanislaw 7.05. 1917 Miechow Feliks, Stefania Fuchs, Karol 19.01.1917 Lodz Markus, Paula Galczynski, Eugeniusz 10.11.1916 Bialczyslowka Stanislaw, Stanislawa Galecki, Kazimierz 10.02.1924 Warszawa Garczynski, Walenty 22.01.1908 Dopiewo, p. Poznan Walenty, Wladyslawa Gasowska, Gabriela 24.03.24 Przyszowa, P. Limanowa Gassowski, Zenon 30.05.1923 Bialystok Gawlikowska, Zofia 9.06.1905 Imbramowice, p. Krakow Jozef, Maria Gaworska, Michalina 14.08.1885 Lublin Michal, Maria Gdula, Olga 25.09.1901 Lwow Wojciech, Amalia

http://collections.ushmm.org Contact [email protected] for further information about this collection

https://collections.ushmm.org

Page 58: Stanisław Maciejewski Collection, 1946 1981 · 2020. 5. 7. · 1 . Stanisław Maciejewski Collection, 1946-1981 . RG-15.081 United States Holocaust Memorial Museum Archive . 100

58

Gebala, Irena 2.11.1911 Warszawa Bartlomiej, Izabela Gebski, Stefan 29.08.1921 Rzeszow Ferdynand, Zofia Gembala, Janina 9.09.1917 Baltowie, p. Pulawy Jan, Agnieszka Gielecki, Mieczyslaw 7.01. 1912 Lodz Zenon, Katarzyna Glabinski, Stanislaw 12.06.1924 Lwow Stanislaw, Maria Gladysz, Feliks 17.11.1972 Swarzedz Wawrzyniec, Stanislawa Glowacki, Czeslaw 15.10.1895 Ostrowiec Swietokrzyski Tomasz, Maria Glowacki, Lech 1.06.1925 Ostrowice Glowacki, Wawrzyniec 12.07.1922 Borkow, p. Warszawa Apolonia, Wawrzyniec Gluch, Jan 1.10.1922 Wies Borowiec Gluszek, Jozef 28.10.1910 Juszczyn, p. Wadowice Wincenty, Wiktoria Golaszwska, Marta 6.03.1946 Czerwony Dwor, p. Lomza Zachariasz, Kazimierz Golata, Czeslaw 4.09.1924 Bydgoszcz Golda, Antoni 31.01.1924 Krakow Kazimierz, Maria Gorczyca, Marian 18.08.1913 Jaslo Piotr, Maria Gorecka, Irena 7.06.1904 Warszawa Gorska, Irena 26.09.1916 Zlw Wody Toaszewskie Michal, Cecylia Gorska, Jadwiga 14.09.1916 Warszawa Jozef, Joanna Gorski, Janusz 14.01.1916 Poltawa Gorzoch, Irena 1.07.1919 Warszawa Teofil, Helena Gout, Zofia 15.08.1916 Warszawa Waclaw, Wiktoria Gozdek, Adam 14.12.1914 Biechow Szymon, Helena

http://collections.ushmm.org Contact [email protected] for further information about this collection

https://collections.ushmm.org

Page 59: Stanisław Maciejewski Collection, 1946 1981 · 2020. 5. 7. · 1 . Stanisław Maciejewski Collection, 1946-1981 . RG-15.081 United States Holocaust Memorial Museum Archive . 100

59

Grabowska, Janina 15.10.1923 Lodz Luba, Majer Grabowska, Maria 25.03.1901 Golunow, Jarocin Wladyslaw, Jadwiga Grabowska, Wanda 8.08.1976 Zolednica, p. Poznan Jan, Helena Grenke, Alfred 16.08.1913 Plock Grochal, Zofia 16.04.1926 Jozefow Marian, Weronika Gromek, Karol 9.07.1918 Annopol, Rawa Teofil, Jozefa Gronowski, Witold 10.07.1927 Leczyca Grykonis, Czeslawa 23.08.1912 Warszawa Maciej, Maria Gryziec, Szymon 9.10.1899 Zmigrod-Stary, p. Jaslo Michal, Tekla Grzelakowa, Franciszka 5.10.1920 Arciszewo, p. Plock Jan, Stanislawa Grzoch, Helena 12.09.1889 Ozary, p. Lomza Jan, Maria Grzywacz, Marian 3.05.24 Lipniaki-Radzyn Podlaski Rozalia, Jan Gulczewski, Wincenty 1.01.1919 Wrzesnia Waclaw, Zofia Gwiazdowska, Czeslawa 12.02.1906 Bozan, p. Makow Aleksander, Maria Gwozdziak, Anna 10. 11. 1893 Janowka, p. Tarnopol Teodor, Franciszka Halub, Izydor 23.11.1906 Januszkowice, p. Wolzyn Hans, Jan 8.07.1919 Wolanosowa, p. Lodz Andrzej, Jozefa Helka, Antoni (Ks.) 17.01.1909 Slupia Wojciech, Jadwiga Henke, Alicja 21.06.1926 Warszawa Edmund, Antonina Henke, Antonina 8.09.1897 Chuszlew, p. Siedleckie Kazimierz, Magdalena Henke, Krystyna 24.12.1923 Warszawa Edmund, Antonina Hladon, Leon 4.11.1911 Sadowa-Wisznia, Mosciska Bazyli, Rozalia Humienski, Antoni 15.08.1914 Mlawa

http://collections.ushmm.org Contact [email protected] for further information about this collection

https://collections.ushmm.org

Page 60: Stanisław Maciejewski Collection, 1946 1981 · 2020. 5. 7. · 1 . Stanisław Maciejewski Collection, 1946-1981 . RG-15.081 United States Holocaust Memorial Museum Archive . 100

60

Iskra, Tadeusz 1.06.1919 Skoczylasy, p. Wielun Iwanczuk, Anastazja 1.11.1914 Kamien, p.Kalusz Feder Iwanczuk, Mikolaj 20.05.1921 Rudniki, p. Kolomyja Jablonski, Boleslaw 20.02.1943 Piotrkow Trybunalski Jablonski, Wladyslaw 3.10.1907 Sokoly, pow. W. Mazowieckie Dominik, Jozefa Jakubik(Budzik), Anna 11.08.1944 Warszawa Wladyslaw, Stefania Jakubowska, Anna 11.08.1943 Chrzanow Jozef, Katarzyna Janczak, Waldyslaw 2.11.1905 Lipno Ignacy, Jozefa Janicka, Janiana 1.04.1916 Radomsko Jozef, Petronela Janiszewski, Franciszek 28.01.1924 Posada-Jasliwska, pow. Krosno Tadeusz, Paulina Janiszewski, Waclaw 15.17.1911 Pobylkowo-Male pow.Pultusk Stanislaw, Maria Janusz, Adam 25.09.1943 Wrecze, p. Busko Zdroj Jarczynski, Piotr 29.06.1914 Warszawa Franciszek, Franciszka Jarema, Piotr 12.10.1917 Klodno, p. Jaslo Stefan, Tekla Jarmulowicz, Wladyslaw 17.03.1918 Wilno Wladyslaw, Maria Jaroszewska, Maria 24.08.1905 Rumoka, p. Mlawa Tadeusz, Maria Jasinski, Tadeusz 14.08.1907 Chelmza, p. Torun Franciszek, Pelagia Jastrzebski, Wandaliw 14.07.1913 Wronkowszczyzna, p. Lida Konstanty, Jozefa Jaszczuk, Irena 19.03.1926 Piotrkow, p. Sochaczew Wojciech, Wladyslawa Jaszek, Jozef 31.08.1914 Markowice, p. Raciborz Jaworska, Jadwiga 10.09.1918 Wilno Andrzej, Eugenia Jedrzejewski, Jerzy 18.01.1922 Krakow Jozef, Maria

http://collections.ushmm.org Contact [email protected] for further information about this collection

https://collections.ushmm.org

Page 61: Stanisław Maciejewski Collection, 1946 1981 · 2020. 5. 7. · 1 . Stanisław Maciejewski Collection, 1946-1981 . RG-15.081 United States Holocaust Memorial Museum Archive . 100

61

Jedzierowski, Jozef 23.01.1908 Stryj, p. Lwowskie Franciszek, Jozefa Jezierska, Halama 24.03.1920 Lodz Maria, Ignacy Jezierska, Maria 15.08.1897 Barbarow, p. Rzerzyca Aleksander, Jadwiga Jezierska, Wanda 18.09.1903 Zaslaw, p.Wolynskie Jezierski, Jozef 1.07.1923 Sosnowiec Jezierski, Wladyslaw 11.03.1923 Kalisz Wladyslaw, Helena Jodlowska, Janina 3.05.1910 Warszawa Onufry, Ludwika Jopek, Zdzislaw 14.04.1922 Kalisz Juraszek, Zdzislaw 4.06.1922 Krakow Jurkiewicz, Stefan 4.07.1924 Warszawa Jozef, Aniela Kaczmarczyk, Jozefa 17.03.1925 Zawiercie Antoni, Wladyslawa Kaczmarek, Edward 4.10.1916 Kastrab (Germany) Tomasz, Anna Kaczmarek, Maria 16.08.1916 Pilczyca, p. Kielce Jozefa Kaczmarski, Waldyslaw 25.11.1914 Dabrowa Tarnowska Stanislaw, Maria Kaczor, Franciszek 14.01.1943 Borowice, p. Busko-Zdroj Kaczor, Stanislaw 2.02.1924 Bosowicze, p. Busko-Zdroj Kaczynska, Regina 28.03.1911 Warszawa Apolinary, Maria Kadamis, Adam 15.09.1915 Senderki, p. Zamosc Kaim, Helena 2.03.1922 Strachowka, p. Radzymin Jan, Wiktoria Kalenska, Magdalena 15.01.1921 Bieszkowice Klara, Boleslaw Kalisznaka, Zofia 7.05.1893 Warszawa Waladyslaw, Maria Kamienski, Julian 5.01.1909 Milanowka Kaminski, Andrzej 18.04.1940 Belzyce, p. Lublin Pawel, Aniela

http://collections.ushmm.org Contact [email protected] for further information about this collection

https://collections.ushmm.org

Page 62: Stanisław Maciejewski Collection, 1946 1981 · 2020. 5. 7. · 1 . Stanisław Maciejewski Collection, 1946-1981 . RG-15.081 United States Holocaust Memorial Museum Archive . 100

62

Kania, Zdzislaw 24.09.1925 Warszawa Kazimierz, Bronislawa Kapelau Kucharak, Stanislaw 31.10.1909 Olszowa Francisek, Julianna Karlson, Weronika 13.06.1905 Ryga (Lotwa) Jan, Mima Karpinski, Bronislaw 2.10.1909 Warszawa Pawel, Katarzyna Kaszubowska, Janina 11.10.1922 Warszawa Waclaw, Apolonia Katana, Kazimiera 28.02.1907 Lublin Stanislaw, Ludwika Kawalska, Zofia 20.12.1915 Torun Samuel, Anna Kepa, Jan 24.04.1903 Rawa-Mazowiecka Katarzyna Kicinski, Piotr 4.12.1914 Wilkow Nowy, p. Sochaczew Jan, Wiktoria Kiczan, Ludwik 25.05.1902 Przemysl Jakub, Franciszka Kiernicki, Mieczyslaw 2.10.1917 Bochnia Jozef, Honorata Kieruzel, Wladyslaw 20.04.1927 Sopochine, p. Grodno Kieslowska, Stanislawa 29.12.1906 Mlawa, p. Warszawa Jozef, Helena Kilimek, Roza 22. 12. 1922 Holzminden John, Berta Klimas, Maria 28.08.1922 Warszawa Walenty, Maria Klimczak, Edward 24.10.1915 Wnorze, p. Inowroclaw Marianna Klimczak, Maria 20.09.1906 Odrzywol, p. Opoczno Piotr, Alina Klimek, Jakub 23.07.1909 Skok, p. Wagrowiec Karol, Anna Klink, Jerzy 16.04.1908 Cieszyn Piotr, Katarzyna Kloc, Janusz 30.05.1924 Nowa-Iwiczna, p. Warszawa Piotr, Emilia Klodynski, Karol 10.05.1913 Rowne-Wolynskie Klopotek, Aniela 1.08.1903 Warszawa Aleksander, Helena

http://collections.ushmm.org Contact [email protected] for further information about this collection

https://collections.ushmm.org

Page 63: Stanisław Maciejewski Collection, 1946 1981 · 2020. 5. 7. · 1 . Stanisław Maciejewski Collection, 1946-1981 . RG-15.081 United States Holocaust Memorial Museum Archive . 100

63

Klosowski, Jerzy 8.12.1918 Nowy Sacz Izydor, Stefania Knur, Stefan 18.04.1915 Lodz Knuth, Leonard 28.05.1946 Chwarzno Michal, Franciszka Michal, Franciszka Kochanowska, Antonina 20.06.1928 Warszawa Kokoszka, Jan 15.04.1915 Krzemien Jakub, Magdalena Kolakowska, Kazimiera 10.09.1905 Warszawa Kolodziejczyk, Henryk 19.01.1908 Warszawa Adam, Maria Kolodziejska, Helena 6.01. 1899 Warszawa Kolodziejski, Apolinary 6.01.1912 Nowa-Wieska, p. Kolo Jozef, Wiktoria Kolomyjec, Wanda 4.01.1926 Ciechanow, p.Warszawa Komar, Marcin 22.09.1924 Debica Komorowski, Marian 2.07.1907 Lodz Jan, Walentyna Kompanowski, Stanislaw 10.05.1910 Mniszki, p. Konin Stanislaw, Marianna Kondrzycka, Genowefa 3.01.1903 Dabrowa Gornicza, p. Bedzin Tomasz, Katarzyna Konieczny, Teodor 26.07.1915 Wojnowo, p. Oborniki Jozef, Maria Konopacki, Bronislaw 3.07.1915 Niewierz, p. Szmotuly Jozef, Antonina Kopec, Jan 12.02.1904 Majdan, p. Kolbuszowa Franciszek, Jadwiga Kopicinski, Gustaw 14.06.1914 Lublin Andrzej, Wladyslawa Kopiec, Marian 10.03.1923 Sandomierz Korab, Kucharski 14.02.1914 Warwszawa Jan, Zofia Korlak, Alicja 14.02.1917 Warszawa Walenty, Stanislaw Korolak, Hanna 13.07.1925 Warszawa Stanislawa, Walenty Kosinska, Stanislawa 19.11.1906 Minsk Mazowiecki Pawel, Julia

http://collections.ushmm.org Contact [email protected] for further information about this collection

https://collections.ushmm.org

Page 64: Stanisław Maciejewski Collection, 1946 1981 · 2020. 5. 7. · 1 . Stanisław Maciejewski Collection, 1946-1981 . RG-15.081 United States Holocaust Memorial Museum Archive . 100

64

Kostecki, Wladyslaw 29.07.1910 Lodz Antoni, Waldyslawa Kostek, Bronislaw 29.09.1923 Brody, p. Brody Koszutski, Zygmunt 15.12.1974 Radziejowice, p. Blonski Kazimierz, Irena Kot, Stefan 15.11.1914 Czerwona Gora Piotr, Katarzyna Kotulski, Eugeniusz 25.07. 1920 Nasielsko, p. Pultusk Jan, Matylda Kowalewska, Stanislawa 15.03.1901 Lodz Jan, Adamina Kowalska (Nowak), Halina 13.02.1921 Warszawa Jozef, Stefania Kowalski, Andrzej 4.05.1919 Lublin Jan, Jozefa Jan, Jozefa Kowalski, Boleslaw 2.12.1910 Bogucice, p. Busko-Zdroj Kowalski, Janusz 13.09.1920 Warszawa Andruzy, Auriela Kowejsza, Bronislaw 1.12.1920 Nowa Wola Stanislaw, Aleksandra Kowejsza, Helena 8.05.1927 Huta-Stara Jan, Aniela Kozieka Crestara, Janina 20.01.1908 Zarzady pow. Louiza Teofil, Helena Kozkowska, Boleslawa 4.08.1904 Nowy Sowor pow. Warszawa Jan, Antonina Kozniewski, Jozef 30. 06. 1887 Lisowice, p. Brzeziny Jan, Jozefa Koztowski, Jozef 7.03.1903 Taruojol Koztowski, Konstanty 5.10.1922 Wilno Kraska, Jozef 12.11.1910 Ruda, pow. Wagrowiec Wladyslaw, Marianna Krawczyk, Jozef 19.03.1910 Dolna Ligota, p.Kluczborek Jan, Katarzyna Krawerynski, Kazimierz 1.11.1922 Warszawa Krol, Wladyslawa 24.06.1923 Krakow Jan, Maria Kruk-Strzelecki, Tadeusz 12.03.1946 Kamiensk, p. Piotrkow Aleksander, Aleksandra

http://collections.ushmm.org Contact [email protected] for further information about this collection

https://collections.ushmm.org

Page 65: Stanisław Maciejewski Collection, 1946 1981 · 2020. 5. 7. · 1 . Stanisław Maciejewski Collection, 1946-1981 . RG-15.081 United States Holocaust Memorial Museum Archive . 100

65

Krupa, Aleksander 7.09.1903 Mikolajew Stanislaw, Maria Kruszelnieki, Bronislaw 28.05.1918 Kotomyja pow. Kotomyia Jozef, Anna Krysiewieki, Zygmunt 25.09.1919 Hinsk Haruiciecki Warpowska Hishal, Hanna Krzeminski, Antoni 3.01.1925 Wlodzimierz Wotynski Marian Krzezicki, Stefan 4.06.1922 Augustow Krzyzanowska, Helena 6.07.1911 Warszawa Antoni Krzyzecki, Jozef 8.01.1913 Zywiec pow. Zywiec Kubiak, Rynard 2.10.1925 Warszawie Mieczysiaw, Barbara Kucharska, Regina 14.05.1919 Lodz Jozef, Maria Kucharski, Kazimierz 29.12.1906 Granica, p. Kielce Kuchmecki, Zygmunt 28.03.1922 Samostrzel, p. Wyrzysk Jozef, Marta Kucia, Klara 15.10.1899 Strzyzow Piotr, Katarzyna Kuezynski, Bronislaw 4.07.1912 Wolborz pow. Piotrkow Czeslow, Zofia Kulera, Stefan 25.11.1917 Ostrois Komorows Kulisz, Jan 24.01.1923 Pojawa pow. Bresko Kunicki, Alfons 3.11.1897 Sejny Auriela Kur, Stanislawa 30.04.1897 Warszawa Wojciech, Jozefa Kurek, Marjan 8.07.1919 Sanok Kuria, Genia 26.09.1908 Kuria, Geustvefa 26.05.1908 Onotek Kuzmierska, Janina 8.03.1896 Ciechanowiec, p. Lomza Aleksander, Stefania Kwasnica, Franciszek 31. 08. 1919 Izdebnik Kwiatek(Golda), Lucja 12.09.1924 Tczew Wiktoria, Grzegorz

http://collections.ushmm.org Contact [email protected] for further information about this collection

https://collections.ushmm.org

Page 66: Stanisław Maciejewski Collection, 1946 1981 · 2020. 5. 7. · 1 . Stanisław Maciejewski Collection, 1946-1981 . RG-15.081 United States Holocaust Memorial Museum Archive . 100

66

Kwiatkowska, Wladyslawa 2.11.1905 Ylodowo pow. Lipus Jozefa, Iguacy Kwiatkowski, Jerzy 8.06.1894 Wieden Stanislaw, Julia Kwiatkowski, Stefan 26.08.1899 Poznan Michal, Maria Kwiatkowski, Zelislaw 14.05.1916 Gryssyno Kasimierz, Eugenja Lach, Jozef 25.02.1906 Ceten, p. Opoczno Antoni, Marianna Lamcha, Leokadia 4.08.1913 Warszawa Konstanty, Stefania Lapczanka, Zofia 27.03.1901 Inowroclaw Jan, Jozefa Laudowa, Jadwiga 17.10.1907 Lodz Jadwiga, Pawlakow Lazar, Mikolaj 5.01.1915 Slonim Antoni, Janina Lenckowski, Iguacy 7.02.1910 Pratuica pow. Lubawa Bernard, Marianna Lepkowski, Stanislaw 1.01.1918 Wierzbowo, p. Grajewo Jozef, Jozefa Lesak, Michal 11.10.1920 Paniszezow Anastazja, Tadeusz Lesiak, Stefania 18.06.1907 Studzianna, p. Opoczno Jan, Jadwiga Lesko, Wladyslaw 5.05.1914 Zaleze, p. Rzeszow Kazimierz, Agnieszka Leszczynska, Stanislawa 4.04.1924 Jelonki, p. Warszawa Wincenty, Wiktoria Leszczynski, Albert 6.08.1902 Bialystok Jan Wilhelmina Lewandowski, Jozef 12.07.1909 Slezinie, p. Konin Franciszek, Marianna Lewicki, Jozef 15.11.1892 Zytomierz Waclaw, Marcelina Linica, Jozef 20.12.1908 Lodz Wawrzyniec, Florentyna Lipinska, Eleonora 21.03.1911 Wolonin, p. Warszawa Leon, Anna Lipinska, Maria 9.09.1893 Lamenta, p. Kutno Antoni, Waleria Lipnicka, Anna 15.10.1898 Bukinki, p. Wilno Jan, Eleonora

http://collections.ushmm.org Contact [email protected] for further information about this collection

https://collections.ushmm.org

Page 67: Stanisław Maciejewski Collection, 1946 1981 · 2020. 5. 7. · 1 . Stanisław Maciejewski Collection, 1946-1981 . RG-15.081 United States Holocaust Memorial Museum Archive . 100

67

Lis, Stefan 24.07.1907 Ostrzeszow, p. Kepno Franciszek, Anna Lopinska, Irena 15.01.1896 Jezierna, p. Kijow Boleslaw, Maria Lopinska, Maria 6.04.1924 Poznan Jozef, Irena Lopusiewicz, Jozefa 19.03.1899 Lwow Andrzej, Maria Lubiez, Jerzy 16.06.1916 Kijow Jerzy, Aniela Lukasiak, Jerzy 24.01.1942 Warszawa Zdzislaw, Leokadia Lukaszewski, Stefan 9.04.1911 Pieglowo, p.Mlawa Marcin, Wladyslawa Lukojc, Jozef 26.05.1914 Ostrowiec, p. Wilno Bronislaw, Marianna Maciejewski, Stanislaw 26.04.1919 Szmagow, p. Radom Marcin, Antonina Macinska, Bronislawa 13. 02. 1901 Zelechow, p. Garwolin Szymon, Katarzyna Maciolek, Helena 10.02.1914 Warszawa Roch, Katarzyna Madej, Antoni 2.06.1923 Franciszek, Tekla Madej, Jan 3.05.1923 Modrzew Jakob, Franciszka Madrzyk, Pawel 15.02.1914 Pojawie, p. Brzesko Madziak(Dorna), Stanislawa 15.10.1928 Ruszkow, p. Zamosc Jozef, Stefania Magierowski, Pawel 20.01.1909 Pawlowska Wola, p. Ilza Majchrzak(Cwiek), Irena 3.12.1926 Warszawa Michal, Stanislaw Majewska, M 24.11.1906 Czeslaw, Aurelia Majewska, Wanda 5.01.1926 Warszawa Stanislaw, Florentyna Makowiecki, Tadeusz 22.05.1924 Lwow Jozef, Magdalena Makowska, Irena 20.04.1910 Kijow (Rosja) Makowska, Stanislawa 21.05.1924 Warszawa Wladyslaw, Wanda Maksimowicz, Helena 26.11.1897 Warszawa Andrzej, Elzbieta

http://collections.ushmm.org Contact [email protected] for further information about this collection

https://collections.ushmm.org

Page 68: Stanisław Maciejewski Collection, 1946 1981 · 2020. 5. 7. · 1 . Stanisław Maciejewski Collection, 1946-1981 . RG-15.081 United States Holocaust Memorial Museum Archive . 100

68

Malachowska, Miroslawa 24.01.1897 Warszawa Roman, Maria Malaszewska, Irena 28.04.1924 Warszawa Karol, Stefania Malaszewska, Stefania 27.11.1888 Ostrow, Maz. Grzegorz, Rozalia Malec, Tadeusz 2.12.1915 Tomaszow Lub. Jozefa Malewski, Jozef 1.01.1901 Lwow Stanislaw, Pelagia Malicka, Zofia 19.05.1921 Krakow Jozef, Joanna Maltynski, Antoni 28.01.1902 Zadow, p. Wloclawek Antoni, Jadwiga Mamadt, Stefania 31.08.1914 Berlin Szczepan, Anastazja Mamot, Jozef 6.11.1921 Swierze, Radzyn Boleslaw, Wiktoria Manowska, Eleonora 21.02.1916 Warszawa Serafin, Zofia Manski, Wladyslaw 20.04.1910 Biala Cerkiew Michalina Maramarosz, Janina 11.04.1897 Peczenizyn, p. Kolomyja Franciszek, Julia Marchocki, Edward 24. 03.1908 Wysmierzyce, p. Radom Antoni, Wiktoria Marcinczak, Wladyslaw 13.08.1896 Wilkowo, p. Wysoko Maz. Jozef, Paulina Marciniak, Sabina 8.01.1906 Warszawa Jozef, Jozefa Marciniak, Zdzislaw 8.01.1922 Siedlce Stanislaw, Kazimiera Marciniak,Aurelia 2.02.1929 Warszawa Stanislaw, Sabina Maresch, Jerzy 26.07.1923 Innowroclaw Karol, Stanislawa Matjaszek, Antoni 2.11.1920 Rzeszow Mattyj, Maria 15.12.1895 Zarajec Potocki Marcin, Weronika Matura, Antoni 31.03.1912 Swietochowice Teofil, Anna Matusiak, Franciszek 11.08.1918 Kretki, p. Wloclawek

http://collections.ushmm.org Contact [email protected] for further information about this collection

https://collections.ushmm.org

Page 69: Stanisław Maciejewski Collection, 1946 1981 · 2020. 5. 7. · 1 . Stanisław Maciejewski Collection, 1946-1981 . RG-15.081 United States Holocaust Memorial Museum Archive . 100

69

Matuszewska, Krystyna 24.07.1926 Dabie, p. Poznan Matyka, Stefan 23.09.1918 Grebow, p. Tarnobrzeg Jan, Franciszka Mazuchowski, Waclaw 15.06.1923 Lodz Feliks, Stanislawa Mazurkiewicz, Stanislaw 30.04.1911 Lipnica Wielka, p. Nowy Sacz Wojciech, Bronislawa Mechula, Kazimierz 3.03.1921 Boza Wola, p. Wloclawek Stanislaw, Rozalia Mendra, Helena 2.03.1924 Warszawa Franciszek, Weronika Mesnerowicz, Apolonia 2.02.1919 Warszawa Ignacy, Katarzyna Michalowski, Mieczyslaw 18.09.1895 Zlotopol, p. Czerkun Konrad, Zuzanna Michalowski, Wladyslaw 14.12.1923 Wilno Jozef, Anna Michalski, Boleslaw 21.05.1911 Debica Jozef, Zofia Michalski, Jozef 13.02.1906 Warszawa Antoni, Marianna Michalski, Tadeusz 11.12.1912 Kurnos, p. Piotrkow Trybunalski Jozef, Waleria Mickiewicz, Hipolit 5.11.1911 Wilno Adam, Jadwiga Mierzwicka, Janina 12.06.1912 Warszawa Ludwik, Helena Mierzynski, Waclaw 5.06.1925 Lowicz Roman, Aniela Milkowski, Zygmunt 11.04.1916 Miller, Anna 29.03.1891 Tluchowie, p. Lipno Julian, Marta Mioduszewski, Stanislaw 28. 10. 1902 Jablonna, p. Warszawa Jan, Klementyna Mionskowski, Tolimir 12.07.1924 Chojnia, p. Chojnice Franciszek, Maria Misiak, Ryszard 1.01.1921 Liski, p. Sokal Grzegorz, Maria Misurewicz, Maria 31.10.1908 Odessa Michal, Florentyna Miter, Mieczyslaw 1.11.1917 Kielce Franciszek

http://collections.ushmm.org Contact [email protected] for further information about this collection

https://collections.ushmm.org

Page 70: Stanisław Maciejewski Collection, 1946 1981 · 2020. 5. 7. · 1 . Stanisław Maciejewski Collection, 1946-1981 . RG-15.081 United States Holocaust Memorial Museum Archive . 100

70

Mlynik, Zbigniew (ks.) 30.11.1905 Czerwonka, p. Sokolow Podlaski Franciszek, Antonina Moczydlowska, Franciszka 12.10.1899 Dobrzyszow, p. Gostynin Antoni, Marianna Modzelewska, Maria 30. 10. 1906 Sobien, Opoczno Tytus, Bronislawa Momont, Jozef 5.03.1946 Swierze Boleslaw, Wiktoria Morawski, Wladyslaw 15.04.1915 Gostynin Morelewska, Bronislawa 17.05.1916 Zilany, Lotwa Boleslaw, Stefania Mrozowski, Wiktor 7.10.1913 Torun Mucha, Stanislaw 10.06.1916 Stralsund Stefan, Antonnia Muszalski, Franciszek 26.11.1923 Mocalec, p. Kalisz Andrzej, Wladyslawa Muszynski, Jozef 10.01.1922 Malogoszcz, p. Kielce Mikolaj, Barbara Nachlich, Romuald 25.05.1926 Lwow Nadgryzowska, Walentyna 15.07.1921 Chelm Lubelski Jan, Tatjana Nalezniak, Marian 26.04.1925 Niwka, Viktoria Nedza, Jozef 4.10.1918 Grabow, p. Radom Stanislaw, Leokadia Neuman, Jerzy 9.12.1899 Warszawa Franciszek, Adela Niedzielski, Stanislaw 12.10.1924 Rutki, p. Rutki Wladyslaw, Katarzyna Niedzwiedzicka, Apolonia 20.09.1927 Jaktazy, p. Warszawa Kazimierz, Stanislawa Niedzwiedzki, Jozef 15.03.1903 Lwow Mateusz, Ewa Niemas, Ludwik 25.01.1922 Stroze, p. Gorlice Niemczyk, Wladyslaw 1.01.1908 Mlodow, p. Lubaczow Niemczynowicz, Maria 7.05.1907 Lublin Niklewicz, Jan 24.06.1920 Jaslo 24.06.1920 Niklewicz, Wojciech 15.04.1922 Warszawa Waclaw, Maria

http://collections.ushmm.org Contact [email protected] for further information about this collection

https://collections.ushmm.org

Page 71: Stanisław Maciejewski Collection, 1946 1981 · 2020. 5. 7. · 1 . Stanisław Maciejewski Collection, 1946-1981 . RG-15.081 United States Holocaust Memorial Museum Archive . 100

71

Nita, Marian 3.01.1920 Glowno, p. Brzeziny Stanislaw, Antonina Nogacka, Stanislawa 23.04.1915 Chruscice, p. Pinczow Antoni, Katarzyna Nowacka, Jasiak 23.08.1919 Rzgow Szczepan, Jozefa Nowak, Alicja 11.01. 1927 Warszawa Stefan, Janina Nowak, Izabela 30.06.1927 Warszawa Jozef, Stefania Nowak, Jan 22.09.1915 Podleze Podleze Nowak, Malgorzata 12.01.1919 Luniniec, p. Poleskie Aleksander, Halina Nowak, Stefania 10.11.1893 Warszawa Nowicka, Wanda 23.06.1892 Stanislaw, Amelia Nowicki, Antoni 18.06.1913 Jarzgin, p. Oszmiany Nykel, Leopold 11.11.1910 Grajewo, p. Bialystok Leopold, Bronislawa Olejniczak, Stanislaw 6.06.1924 Kolno, p. Bialystok Stanislaw, Aleksandra Olejnik, Stanislaw (ks.) 29.09.1909 Kalisz-Tyniec, p. Kalisz Ignacy, Konstancja Olkowska, Czeslawa 30.08.1913 Wierzguty Duze, p. Makow Maz. Oltarzewski, Zbigniew 6.09.1921 Warszawa Czeslaw, Stefania Onderka, Marian 1.06.1908 Poznan Oniuszka, Stefan Orecka, Stanislawa 1.10.1913 Warszawa Jozef, Stefania Orlik, Yoref 10.01.1922 Malogonr Mikotaj, Barbara Orlowa, Helena 24.12.1905 Warszawa Artur, Elzbieta Ornowska, Janina 18.11.1895 Warszawa Stefan, Maria Osinski, Wladyslaw 23.01.1915 Brzeziny Lodzkie, p. Brzeziny Wladyslaw, Wladyslawa

http://collections.ushmm.org Contact [email protected] for further information about this collection

https://collections.ushmm.org

Page 72: Stanisław Maciejewski Collection, 1946 1981 · 2020. 5. 7. · 1 . Stanisław Maciejewski Collection, 1946-1981 . RG-15.081 United States Holocaust Memorial Museum Archive . 100

72

Ostapowicz, Stanislaw 21.05.1913 Lachow Ostrowska, Danuta 20.01.1925 Warszawa Ostrowski, Franciszek 26.03.1914 Krakow Edward, Anna Pacewicz, Jozef 31.01.1928 Sapockinie, p. Grodno Stefan, Michalina Paciorko, Aleksander 17.09.1908 p. Lwow Jakob, Anna Padurek, Jozef (ks) 12.03.1903 Paluc, Tadeusz 10.09.1928 Zloty Potok, p. Czestochowa Panas, Jozef 15.01.1912 Warszawa Piotr, Stanislawa Paradowska, Irena 20.01.1925 Warszawa Piotr, Janina Pawlik, Adam 1.11.1922 Lwow Pawlik, Boleslaw 21.04.1918 Klus (Niemcy) Franciszek, Jozefa Pawlik, Piotr 1.07.1898 Zaborowo-Sieradz Michal, Marianna Pawliszewska, Jadwiga 28.02.1907 Warszawa Stanislaw, Maria Pawloska, Rozalia 21.01.1918 Lwow Daniel, Stefania Pawlowska, Celina 21.09.1905 Moskwa Wladyslaw, Maria Pawlowska, Stanislawa 4.03.1902 Warszawa Feliks, Jozefa Pazery, Tadeusz 17.07.1918 Andrzej, Anna Stanislaw, Anna Peciok, Tadeusz 31.03.1922 Biala Szlachecka Antoni, Jadwiga Peczeni, Janina 16.05.1906 Teplik na Podolu Jan, Jadwiga Pelech, Franciszek 32.02.1923 Sielec Belski, p. Lwow Pelech, Janina 15.05.1922 Skrzyrzew Pencak, Jan 16.07.1922 Komarowo, p. Tomaszow Tomasz, Anastazja Pendias, Marek 3.04.1930 Torun

http://collections.ushmm.org Contact [email protected] for further information about this collection

https://collections.ushmm.org

Page 73: Stanisław Maciejewski Collection, 1946 1981 · 2020. 5. 7. · 1 . Stanisław Maciejewski Collection, 1946-1981 . RG-15.081 United States Holocaust Memorial Museum Archive . 100

73

Peranowska, Stanislawa 12.12.1914 Leszczyny, p. Brzeziny Piotr, Maria Perczynski, Leonard 27.04.1915 Warszawa Jan, Rozalia Piatek, Jozef 17.07.1912 Trzebinow-Zawiercie Maria, Tomosz Piatkowska, Julia 14.01.1906 Lodz Marian, Zofia Pierzchanowskia, Halina 28.09.1916 Gluia, p. Ostrow Mazowiecki Piotr, Anna Pietras, Zygmunt 27.08.1919 Lodz Pietrasik, Zofia 3.04.1904 Przyslucha, p. Opoczno Pigla, Wladyslaw 26.03.1925 Brody, k. Poznan Wojciech Pikania, Antoni 13.05.1921 Wincenty, Katarzyna Pikania, Janina 7.02.1909 Jozef, Wiktoria Piklikiewicz, Wiktoria 17.12.1886 Warszawa Jan, Jozefa Pilarek, Franciszek (ks) 22.11.1903 Niwka, p. Bedzin Tomasz, Tekla Pilarski, Marian 14.06.1914 Wladyslawow, p. Konin Lubomir, Maria Pininska, Marja 30.08.1895 Krakow Kazimierz, Klementyna Piotrowska, Anna Maria 12.01.1918 Kijow (Warszawa) Piotrowski, Kazimierz 29.02.1912 Tomaszow Maz. Rafal, Bronislawa Piszniecki, Jozef 19.09.1919 Anna Piwowarczyk, Jozef 15.08.1909 Kepin, p. Miechow, woj. Kielce Antoni, Maria Plaza, Adam 5.05.1927 Krakow Piotr, Maria Plucinski, Stanislaw 9.05.1912 Bukowo, pow. Piotrkow Trybunalski Jozef, Teofila Poczta, Stanislaw (ks) 13.04.1910 Rozdrazew, p. Kroloszyn Jozef, Katarzyna Podkopal, Stanislaw 25.10.1802 Bobin, pow. Pinczow Mateusz, Apolonia

http://collections.ushmm.org Contact [email protected] for further information about this collection

https://collections.ushmm.org

Page 74: Stanisław Maciejewski Collection, 1946 1981 · 2020. 5. 7. · 1 . Stanisław Maciejewski Collection, 1946-1981 . RG-15.081 United States Holocaust Memorial Museum Archive . 100

74

Podrazynska, Eugenia 9.07.1914 Warszawa Wincenty, Leokadia Pokrzywinski, Tadeusz 23.11.1924 Piotrkow Trybunalski Wladyslaw, Leokadia Polaczek, Elzbieta 9.11.1922 Poznan Wlodzimierz, Jadwiga Polaczek, Jadwiga 2.07.1894 Jezierna, p. Kijow Boleslaw, Maria Polczynski, Mateusz 21.09.1914 Torun Franciszek, Antonina Poloszynowicz, Jan Waclaw 9.07.1890 Lwow Jan, Waclawa Pomianowski, Jacek (ks.) 21. 08.1887 Warszawa Antoni, Bronislawa Popielewska, Stefania 2.09.14 Warszawa Wladzimierz, Janina Popowicz, Jozew 11.07.1909 Dabrowa Jan, Aniela Pospiech, Irena 13.09.1908 Sosnowiec Stanislaw, Jozefa Pozarska, Maria 16.05.1895 Popieluchy, p. Ploskietow Jan, Maria Prokopiec, Jan 16.05.1920 Przemysl Jan, Rozalia Proszkowska, Maria 8.05.1902 Dabrowa Gornicza Henryk, Maria Proszkowska, Zofia 8.05.1899 Sielec, Plonsk Henryk, Maria Prykiel, Jozef 20.02.1913 Jan, Jozefa Przedpelski, Bronislaw 19.02.1907 Wola Batorska, p. Bohnia Ludwik, Maria Przybylski, Alfred 30.04.1913 Dabrowa Gornicza, Bedzin Roman, Maria Przylecki, Lech Aleksander 9.01.1913 Glinik, p. Gorlice Przyleka, Maria 25.01.1920 Warszawa Puchalowicz, Henryk 5.04.1916 Wronki, p.Szamotuly Czeslaw, Agnieszka Pudlo, Mieczyslaw 20.10.1917 Przyrow, k. Czestochowa Pudlowska, Stefania 29.09.1903 Warszawa Jozef, Zenobia Pyka, Stanislaw 30.04.1912 Wiewice, p.Radomsko Franciszek, Florentyna

http://collections.ushmm.org Contact [email protected] for further information about this collection

https://collections.ushmm.org

Page 75: Stanisław Maciejewski Collection, 1946 1981 · 2020. 5. 7. · 1 . Stanisław Maciejewski Collection, 1946-1981 . RG-15.081 United States Holocaust Memorial Museum Archive . 100

75

Pyrka, Wladyslaw 15.10.1908 Sobolew, p.Garwolin Jan, Rozalia Rabski, Lech 6.07.1915 Kowrozek, Torun Jan, Janina Rachlewski, Kazimierz 27.01.1911 Zarzecze, p. Wlodzimierz Wolynski Franciszek, Zofia Raczynska, Barbara 15.03.1926 Warszawa Stanislaw, Helena Raczynski, Antoni 26.07.1917 Nowy Sacz Radomski, Karol 12.11.1926 Krakow Marian, Wladyslawa Radzimierski, Stanislaw 23.04.1921 Wierzbia-Radom Radziworz, Leon 15.06.1919 Hoynki, p. Wolkowysk Ratajczak, Ignacy 2.02.12 Gunichfeld (Niemcy) Kasper, Joanna Ratajczak, Janusz 5.01.1915 Czempin, p. Koscian Wojciech, Pelagia Ratkowski, Stefan 6.10.1918 Warszawa Franciszek, Karolina Rawecki, Piotr 12.09.1914 Gradowiec, p. Koscian Marcin, Maria Rekas, Antoni 9.09.1922 Czernalice Wladyslaw, Marcala Reklewski, Tadeusz 8.02.1890 Krakow Ren, Stanislaw (ks) 29.04.1909 Binino, p. Szamotuly Reszke, Henryk 12.06.1927 Warszawa Retmaniak, Zofia 7.06.1901 Rypin Roczmak, Amalia 14.11.1922 Grody Aniela, Teodor Rodkiewicz, Bozena 17.05.1909 Warszawa Kazimierz, Eugenia Romaniak, Adam 4.03.1918 Bartyszow, p. Tlumacz. Adam, Maria Rusinski, Franciszek 11.01.1893 Bobrek, p. Chrzanow Piotr, Antonina Rutkowska, Barbara 13.04.1921 Krakow Stanislaw, Maria

http://collections.ushmm.org Contact [email protected] for further information about this collection

https://collections.ushmm.org

Page 76: Stanisław Maciejewski Collection, 1946 1981 · 2020. 5. 7. · 1 . Stanisław Maciejewski Collection, 1946-1981 . RG-15.081 United States Holocaust Memorial Museum Archive . 100

76

Rutkowska, Franciszka 7.09.1917 Miescienta Rutkowski, Boleslaw 29.04.20 Lowicz Stanislaw, Antonina Rutkowski, Stanislaw 10.13.1922 Szamotuly Rybandt, Wojciech 22.09.1907 Sopot Jozef, Julianna Rybinska, Kazimiera 7.06.1905 Lwow Kazimierz, Zofia Ryniewicz, Leokadia 27.11.1899 Dziektarzewo, Plonsk Jan, Anna Rys, Wladyslaw 4.10.1923 Starachowice, po. Itrza Walenty, Anna Rzewuska, Regina 15.09.1907 Krosniewiec, p. Kutno Wladyslaw, Wladyslawa Sadok, Jozef 23.03.1917 Daromin, p. Sandomierz Sadowski, Franciszek 10.09.1919 Poznan Sakowski, Antoni 24.01.1911 Maly Plock, p. Lomza Antoni, Katarzyna Samek, Mieczyslaw 4.05.1918 Bronowiec Male, p Krakow Szczepan, Maria Samila, Aleksander 24.05.1922 Paniszczow, p. Sanok Jan, Ewa Samojlowicz, Franciszek 4.11.1948 Janow Bialostocki Stanislaw, Paulina Sandej, Jan 28.01.1920 Zielonka, p.Kolbuszowa Katarzyna, Michal Seik, Leokadia 28.02.1909 Warszawa Boleslaw, Jozef Semczyszyn, Ewa 13.03.1923 Lwow Anna, Wladyslaw Serafinski, Wladyslaw 24.10.1920 Warszawa Jan, Zofia Sewerynek, Jozef 5.02.1917 Kozniewice, p. Piotrkow Andrzej, Bronislawa Seyda, Salomea 13.02.1917 Golancz, Wagrowiec Hipolit, Zofia Sieczko, Halina 7.01.1920 Radomsko Stanislaw, Wladyslawa Siedlewska, Maria 4.11.1894 Poznan Jan, Anna Siedlewska, Zofia 4.01.1928 Warszawa Jozef, Stanislawa

http://collections.ushmm.org Contact [email protected] for further information about this collection

https://collections.ushmm.org

Page 77: Stanisław Maciejewski Collection, 1946 1981 · 2020. 5. 7. · 1 . Stanisław Maciejewski Collection, 1946-1981 . RG-15.081 United States Holocaust Memorial Museum Archive . 100

77

Siemek, Franciszek 5.07.1920 Trzebionak, p. Chrzanow Jan, Wiktoria Siennicka, Eugenia 5.03.1946 Warszawa Edwin, Genowefa Siennicki, Julian 13.02.1919 Warszawa Sierzputowski, Jan 12.09.1905 Lomza Walenty, Franciszka Sikora, Jozef 11.01.1909 Rozimierz, p. Strzelce Wielkie Piotr, Marta Sikorski, Zdzislaw 19.01.1915 Warszawa Roman, Stanislawa Sitarz, Alfred 1.12.1925 Hajowniki, Zamosc Waclaw, Jozefa Siwak, Marta 27.03.1914 Karczew Siwak, Michal 1908 Polany, p. Krosno Skotnieczny, Jan 1.15.1924 Osiek, p. Olkusz Wawrzyniec, Helena Skrzypczak, Jan 19.11.1923 Laski, p. Grojec Michal, Maria Skrzypczynska, Teodora 16.11.1901 Bialobrzegi, p. Radom Jozef, Cecylia Skrzypek, Tadeusz 12.06.1923 Kozlow Biskupi, p. Sochaczewo Skwira, Waclaw 20.11.1921 Chodcza Gorna Slabczyk, Marian 8.05.1922 Wysoczce, p. Miechow Piotr, Julia Slawinski, Czeslaw 16.05.1917 Mlawa Slesicki, Tadeusz 9.06.1913 Warszawa Jozef, Leonora Sliwicki, Wladyslaw 21.10.1921 Czestochowa Bronislaw, Bronislawa Sliwinska, Halina 11.02.1911 Wilno Waclaw, Janian Sloma, Henryk 27.12.1921 Luszkowo, p. Koscian Slowinska, Eugenia 1.04.1923 Belz, p. Hrubieszow Slowinski, Tomasz 12.12.1921 Zwolen

http://collections.ushmm.org Contact [email protected] for further information about this collection

https://collections.ushmm.org

Page 78: Stanisław Maciejewski Collection, 1946 1981 · 2020. 5. 7. · 1 . Stanisław Maciejewski Collection, 1946-1981 . RG-15.081 United States Holocaust Memorial Museum Archive . 100

78

Smerd, Jozef 4.04.1916 Kowale, p. Wielun Smigulant, Jan 10. 02. 1922 Zagorze, p. Rudki Andrzej, Katarzyna Smok, Franciszek 12.02.1924 Lwow Smolak, Franciszek 15.09.1910 Warszawa Wawrzyniec, Anna Sobkowiak, Jerzy 1.10.1924 Szubin Tomasz, Maria Sobolewski, Karol 1.09.1904 Krakow Stefan, Jozefa Socha, Jan 11.12.1905 Katy, pow. Nisko, woj. Lwow Marcin, Anna Sojur, Wiktor 5.05.1912 Wymysl, p.Opatow Stanislaw, Marianna Spychalski, Leon 21.06.1907 Ostrow Wielkopolski Waclaw, Maria Sredzinska, Maria 23.01.1925 Bielsk Podlaski Sredzinska, Maria 8.08.1908 Warzsawie Kasimierz, Gelagia Stachlewski, Janusz 10.04.1925 Warszawa Bronislaw, Ludwika Stadler, Zofia 18.02.1927 Warszawa Stanislaw, Janina Stanczyk, Agata 5.02.1898 Miedziki, p. Wolozna Staniszewska, Bronislawa 7.12.1905 Lwow Rudolf, Maria Stankie, Kazimierz 3.02.1925 Krakow Stasiek, Bronislawa 23.01.1898 Laszcz, p. Makow Maz. Szymon, Rozalia Staszewski, Henryk 28.04.1918 Duszno Steczuk, Stefan 7.05.1920 Drochomysz, p. Jaworow Michal, Katarzyna Stefanowicz, Jan 29.01.1909 Warszawa Stanislaw, Joanna Stelmachowska, Aleksandra 18.02.1 911 Wieliczka, p. Krakow Jan, Stanislawa Stolinski, Janusz 11.11.1911 Byszew, p. Leczyca Strzelecki, Jerzy 28.06.1922 Grabowka, p. Czestochowa Wladyslaw, Irena

http://collections.ushmm.org Contact [email protected] for further information about this collection

https://collections.ushmm.org

Page 79: Stanisław Maciejewski Collection, 1946 1981 · 2020. 5. 7. · 1 . Stanisław Maciejewski Collection, 1946-1981 . RG-15.081 United States Holocaust Memorial Museum Archive . 100

79

Strzelecki, Stanislaw 19.11.1920 Lodz Andrzej, Hermenegilda Suminski, Henryk 20. 09. 1925 Radziejow, p. Nieszawa Wladyslaw, Wladyslawa Suwalski, Jan 3.02.1949 Kasparus, p. Starogard Maksymilian, Apolonia Swiatczak, Jozef (Ks.) 14.09.1904 Parzyce, p. Leczyce Jakub, Antonina Swiatek, Hanna 13.09.1920 Warszawa Wladyslaw, Regina Swiatek, Mieczyslaw 16.09.1911 Zygmuntowo Wladyslaw, Wladyslawa Swider, Wladyslaw (Ks.) 5.05.1907 Czarna, p. Debica Jozef, Kunegunda Swieconek, Jozef 31.05.1915 Piotrkow Tryb. Marcin, Katarzyna Symonowicz, Henryk 16.01.1917 Minsk (Rosja) Jan, Wiktoria Szablewska, Feliksa 22.07.1906 Plock Wladyslaw, Maria Szajna, Jozef 13.03.1922 Rzeszow Julian, Karolina Szalkiewicz, Szymon 12.01.1899 Potozow, p. Wolkowysk Ludwik, Anastazja Szarowa, Zofia 27.06.1907 Beresc, p. Lublin Edmund, Stanislawa Szarpak, Edward 16.03.1918 Barycz Stara Szary, Danuta 5.10.1925 Grodno Eugeniusz, Zofia Szaynok, Wanda 6.12.1898 Kijow Ignacy, Adela Szczecinski, Stanislaw 14.07. 1907 Utrata, p. Lodz Marta, Wojciech Szczecinski, Stanislaw 9.07.1907 Utrata, p. Konin Szczepaniak, Jadwiga 29.06.1923 Opacz Duza, p. Warszawa Szczepaniak, Maria 13.06.1926 Opacz Duza, p. Warszawa Szczepaniak, Roman 22.02.1920 Allen (Niemcy) Szczepanowicz, Zofia 4.11.1908 Zebry-Taraly, p. Pultusk Antonina

http://collections.ushmm.org Contact [email protected] for further information about this collection

https://collections.ushmm.org

Page 80: Stanisław Maciejewski Collection, 1946 1981 · 2020. 5. 7. · 1 . Stanisław Maciejewski Collection, 1946-1981 . RG-15.081 United States Holocaust Memorial Museum Archive . 100

80

Szczepanski, Marian 13.08.1920 Zwolen, p. Kozienice Jozef, Maria Szczepniewska, Wieslawa 21.04.1925 Warszawa Zygmunt, Maria Szczesniewski, Henryk 16.09.1910 Terebiniec, p. Hrubieszow Szczuka, Franciszek 2.12.1913 Marklowice Dol., p. Rybnik Szczypinska, Irena 23.05.1926 Warszawa Szczypinski, Wlodzimierz 17.10.1918 Bedzin Szejwalo, Edward 22.11.1921 Rosja Szelest, Antonina 3.10.1924 Krakow Stanislaw, Helena Szewczyk, Piotr 29.06.1919 Kozienice Adam, Julia Szkucko, Helena 25.12.1896 Minsk (Rosja) Sylwester, Florentyna Szkwarok, Wasyl 7.03.1925 Oleszow Szmajda, Kazimiera 15.09.1907 Radom Jakub, Wiktoria Szmelter, Jan 28.12.1913 Bremen Jozef, Maria Szmitkowska, Janina 3.05.1908 Warszawa Eugeniusz, Helena Szmyd, Stanislaw 13.05.1914 Cleveland (USA) Franciszek, Maria Sznyter, Jan 7.07.1911 Zuromin, p. Sierpiec Wiktor, Eleonora Szoldra, Jan 10.01.1912 Lwow Stanislaw, Franciszka Szpik, Leon 30. 10. 1918 Warszawa Wojciech, Bronislawa Sztandar, Wlodzimierz 24.07.1906 Sosnowiec, p. Bedzin Jan, Maria Sztompka, Ryszard 18.02.1924 Warszawa Stanislaw, Leokadia Szulek, Mieczyslaw 1.01.1928 Pludy, p. Warszawa Szwacz, Eugeniusz 25.06.1925 Gorzyce Franciszek, Agnieszka Szybicka, Maria 3.10.1902 Gutarzewo, p. Plonsk Jan, Eleonora

http://collections.ushmm.org Contact [email protected] for further information about this collection

https://collections.ushmm.org

Page 81: Stanisław Maciejewski Collection, 1946 1981 · 2020. 5. 7. · 1 . Stanisław Maciejewski Collection, 1946-1981 . RG-15.081 United States Holocaust Memorial Museum Archive . 100

81

Szyc, Kazimierz 2.02.1925 Sztabin, p. Augustow Aleksander, Stanislawa Szydlowski, Kazimierz 22.08.1917 Jedrzejow, p. Kielce Ignacy, Karolina Szymanek, Wladyslawa 6.01.1926 Konopiska, p. Czestochowa Jozef, Helena Szymanska, Alicja 12.12.1924 Warszawa Wladyslaw, Anna Szymanski, Stefan 19.10. 1923 Bialystok Zygmunt, Maria Szymborska, Maria 2.02.1924 Mlawa Szymkiewicz, Piotr 26.06.1910 Sosnowiec Michal, Kazimiera Szynkarek, Jadwiga 4.01.1906 Warszawa Boleslaw, Maria Tabaszynski, Tadeusz 4.04.1897 Koluszki, Brzeziny Stanislaw, Izabella Tanczowski, Julian 20.03.1921 Sosnowiec Tarczynski, Piotr 29.06.1914 Warszawa Franciszek, Franciszka Tesluk, Jozef 3.19.1916 Zlotniki, p. Podchajce Ignacy, Anna Tkaczyk, Jerzy 15.01.1924 Warszawa Wojciech, Stanislawa Tomaszczyk, Czeslaw 20.06.1922 Dalwin, p. Tczew Jan, Pelagia Tomaszweski, Mieczyslaw 2.04.1922 Warszawa Stefan, Jozefa Tomczak, Weronika 13.08.1902 Walenty, Maria Trenkner, Stefan 5.04. 1908 Warszawa Jan, Maria Turkowska, Jadwiga 15.04.1915 Chociszewo, p. Warszawa Leonard, Franciszka Turkowski, Antoni 25.12.1905 Krasnopol, p. Suwalki Kazimierz, Jozefa Uliasz, Piotr 7.08.1917 Mariampol and Wisla Michal, Anna Ulicka, Janina 26.01.1918 Warszawa Jan, Waclaw Utratny, Jan 16.07. 1920 Pratkowice, p. Radomsko Stanislaw, Stanislawa

http://collections.ushmm.org Contact [email protected] for further information about this collection

https://collections.ushmm.org

Page 82: Stanisław Maciejewski Collection, 1946 1981 · 2020. 5. 7. · 1 . Stanisław Maciejewski Collection, 1946-1981 . RG-15.081 United States Holocaust Memorial Museum Archive . 100

82

Uzynski, Henryk 26.03.1925 Przemysl Piotr, Stefania Wachadlo, Jozef 5.12. 1922 Pustkow, p. Debica Stanislaw, Aniela Wadolny, Marian 9.05.1913 Krakow Wladyslaw, Maria Walczak, Henryk 11.07.1915 Warszawa Antoni, Zofia Waldek, Waclaw 10.11.1900 Lodz Jozef, Marjanna Walicki, Jerzy 29.06.1920 Sokoly, p. Wyszkow Maz. Tomasz, Jozefa Walkowicz, Bozena 14.03.1928 Ostroleka, p. Lomza Tadeusz, Stanislawa Walkowska, Stanislawa 18.02.1901 Warszawa Jozef, Zofia Wanczyk, Joanna 12.12.1904 Lwow Warych, Wladyslaw 12.10.1916 Ruszenice, p. Opoczno Franciszek, Jozefa Wasilewska, Waclawa 25.06.1923 Warszawa Jan, Maria Wasilewski, Jan 29.09.1906 Tykocin, p. Bialystok Romuald, Jozefa Wasilewski, Jozef 5.05.1922 Pogorzelce Wincenty, Zofia Wasilewski, Stanislaw 10.02.1920 Turkowice, p. Turek Marcin, Katarzyna Waszung, Janina 16.05.1926 Krekowice, p. Krakow Wladyslaw, Janiana Watten, Wojciech 24.07.1917 Lodz Ignacy, Zofia Wdowicka, Teodora 9.11.1898 Srem Walenty, Franciszka Wegielek, Maria 16.12.1909 Warszawa Stanislaw, Bronislawa Weissman, Irena 21.06.1922 Lodz Adam, Natalia Weissmann, Anna 22.06.1924 Lodz Adam, Natalia Wendolowski, Tadeusz 5.04.1927 Ignacy, Maria Werner, Jerzy 24.12.1908 Jekaterynoslaw Adolf, Zofia Wertz, Danuta 5.03.1946 Warszawa Antoni, Maria

http://collections.ushmm.org Contact [email protected] for further information about this collection

https://collections.ushmm.org

Page 83: Stanisław Maciejewski Collection, 1946 1981 · 2020. 5. 7. · 1 . Stanisław Maciejewski Collection, 1946-1981 . RG-15.081 United States Holocaust Memorial Museum Archive . 100

83

Wertz, Halina 26.10.1927 Warszawa Antoni, Maria Wertz, Maria 8.12.1902 Warszawa Lukasz, Katarzyna Wesolowski, Jozef 18.12.1918 Bedzin Marcin, Jozefa Wiacek, Kazimierz 30.08.1912 Stryj Jan, Stefania Wibley, Michal 2.09.1925 Krzywice, p. Przemysl Szymon, Helena Widelski, Karol 19.06.1908 Lodz Jozef, Marta Widlarz, Jan 10.10.1911 Choczna Anna, Jozef Wiechowski, Zenon 30.07.1917 Sosnowiec Wieczorek, Jan 1.08.1910 Detroit (USA) Katarzyna, Jan Wielgosinski, Czeslaw 4.07.1909 Konskie Wieliczka, Leokadia 11.02.1909 Sadowne, p. Wegrow Jozef, Jozefa Wieloch, Bernard 6.09.1906 Pabianice Wawrzyniec, Marianna Wierzbicki, Jerzy 13.12.1920 Brzesc nad Bugiem Wierzbowski, Stanislaw 7.01.1914 Lwow Witold, Maria Wieteska, Franciszka 12.10. 1887 Ryjsk Maly, p. Rawa Maz. Wojciech, Jozefa Wieteska, Jozefa 24.02.1914 Ryjsk-Maly, p. Rawa Maz. Stanislaw, Franciszek Wiktorek, Tadeusz 19.02.1924 Limanowa Wilanowska, Helena 7.06.1884 Warszawa Jan, Maria Wilczynski, Tadeusz 2.05.1921 Warszawa Wladyslaw, Maria Wilka, Lucjan 4.12.1920 Zagorze, p. Czestochowa Waclaw, Petronela Wilski, Jakub 16.05.1910 Kamien, p. Gostyn Antoni, Weronika Wiluska, Janina 15.10.1919 Turek Wawrzyniec, Stanislawa

http://collections.ushmm.org Contact [email protected] for further information about this collection

https://collections.ushmm.org

Page 84: Stanisław Maciejewski Collection, 1946 1981 · 2020. 5. 7. · 1 . Stanisław Maciejewski Collection, 1946-1981 . RG-15.081 United States Holocaust Memorial Museum Archive . 100

84

Wisniewska, Maria 8.03.1894 Zyrardow Leopold, Ludwika Wisniewska, Stanislawa 28.04.1913 Warszawa Bonifacy, Konstancja Wisniewski, Bronislaw 22.12.1919 Wielki Klincz, p. Koscierzyna Augustyn, Rozalia Wisniewski, Franciszek 17.08.1915 Salmonowo Wisniewski, Fryderyk 20.03.1922 Kamionka Wielka, p. Nowy Sacz Walerian, Wiktoria Wisniewski, Tadeusz 7.03.1917 Konin, p. Lodz Wisniewski, Zbigniew 1.07.1923 Ostrowiec Swietokrzyski Wisniowski, Janusz 9.01.1911 Grybowo, p. Nowy Sacz Antoni, Tekla Witkowski, Kazimierz 4.03.1912 Koziskie Waclaw, Eugenia Wlaznyn 15.09.1907 Radom Radom Wlodarczak, Kazimierz 17.02.1913 Uchorowo, p. Oborniki Jozef, Anna Wlodarkiewicz, Helena 20.04.1905 Warszawa Wojanowicz, 13.04.1927 Warszawa Wojanowicz, Zbigniew 17.05.1922 Lwow Wojciechowska, Janina 4.01.1900 Warszawa Stanislaw, Anna Wojciechowski, Antoni 2.02.1919 Mlodeczno Wojciechowski, Stanislaw 11.11.1912 Stawiszyn, p. Kalisz Aleksander, Waleria Wojcik, Jozef 2.10.1910 Limanowa, p. Limanowa Michal, Wiktoria Wojcik, Michal 24.09.1922 Lodz Wojcik, Stanislaw 28.02.1912 Kielce Antoni, Antonina Wojcik, Wladyslaw 28.03.1915 Krakow Jakub, Maria Wojenka, Helena 14.02.1919 Piotrkow Tryb. Walenty, Helena Wojnarowicz, Zofia 13.04.1927 Warszawa Michal, Janina

http://collections.ushmm.org Contact [email protected] for further information about this collection

https://collections.ushmm.org

Page 85: Stanisław Maciejewski Collection, 1946 1981 · 2020. 5. 7. · 1 . Stanisław Maciejewski Collection, 1946-1981 . RG-15.081 United States Holocaust Memorial Museum Archive . 100

85

Wojtowicz, Franciszek 4.05.1920 Krysowice Wolanczyk, Tadeusz 1.01.1905 Dzialoszyn, p. Wielun Jan, Franciszek Woroniecki, Antoni 6.01.1916 Lanowiese Wos, Jan (ks.) 9.02.1899 Hamborn (Nadrenia) Wosinski, Jan 15.04.1915 Komorow, p. Sochaczew Edward, Zofia Woznicki, Zenon 4.08.1924 Lodz Franciszek, Leokadia Wrobel, Edward (Ks.) 12.08.1912 Karczewo Piotr, Helena Wroblewski, Wawrzyniec 15.10.1903 Biadoliny Radlowskie Tomasz, Maria Wydra, Kazimierz 21.12.1911 Zloczow, Lwow Jozef, Axana Wydzga, Maria 2.07.1915 Warszawa Eugeniusz, Stanislawa Wyrwich, Kazimierz 7.08.1911 Warszawa Andrzej, Jozefa Wyrwich, Stanislaw 24.11.1919 Warszawa Andrzej, Jozefa Zabczynski, Tadeusz 2.05.1924 Poznan Zabielski, Stanislaw 1.05.1922 Tuczna, p. Biala Podlaska Boleslaw, Teodora Zabik, Mikolaj 5.09.1948 Bokosko, p. Sanok Zabinska, Zofia 26.03.1925 Szreniawa, p. Miechow Edward, Jadwiga Zacharewicz, Alina 16.12.1920 Warszawa Wladyslaw, Jadwiga Zadrozny, Piotr 15.08.1925 Skwitow, p. Lwow Stefan, Maria Zajac, Antonina 8.08. 1911 Krakow Jozefa, Anna Zajac, Bazyli 13.06.1877 Warszawa Aleksander, Jozefa Zajac, Karol 3.11.1909 Sosnica Slaska Kacper, Paulina Zajaczkowski, Tytus 13.12.1920 Lwow Adamina, Tytus

http://collections.ushmm.org Contact [email protected] for further information about this collection

https://collections.ushmm.org

Page 86: Stanisław Maciejewski Collection, 1946 1981 · 2020. 5. 7. · 1 . Stanisław Maciejewski Collection, 1946-1981 . RG-15.081 United States Holocaust Memorial Museum Archive . 100

86

Zakoscielny, Boleslaw 17.12.1906 Janow Lubelski Karol, Stefania Zakoscielny, Jan 3.12.1915 Zaklikowie, P. Janow Walenty, Jadwiga Zakrzewska, Janina 27.08.1926 Klemensow, p. Zamosc Zakrzewska, Zofia 1.01.1925 Zglenice, p. [Sieradz] Jan, Ewa Zakrzewski, Jan 7.06.1922 Dzialdowo Maria, Bronislaw Zakrzewski, Wladyslaw 7.01.1894 Wroclaw Witold, Zofia Zalewska, Maria 25.01.1911 Kalisz Jozef, Katarzyna Zaluski, Andrzej 4.12.1919 Lublin Zawacki, Stanislaw 13.11.1908 Brusz, p. Chojnice Zawada, Genowefa 17.10.1912 Domoslaw, p. Pultusk Antoni, Aniela Zawadzki, Andrzej 26.03. 1945 Niemcy Tadeusz, Helena Zebrowska, Irena 5.02.1919 Warszawa Stanislaw, Elzbieta Zelewski, Antoni 4.03.1905 Szreniawa Maria Zelewski, Kazimierz 7.10.1917 Hroszczewo, p. Bielsko Podlaska Zgoda, Franciszek 2.09.1920 Chwalinska, p. Kielce Jan, Wiktoria Zielinski, Kazimierz 14.01.1921 Poznan Marcin, Agnieszka Zienowicz, Genowefa 23.05.1925 Lazniewo, p. Blonie Edward, Wiktoria Zimon, Wladyslaw 26.02.1915 Borownica, p. Sanok Czeslaw, Maria Zok, Aleksander 7.04.1920 Krosno, p. Sanok Stanislaw, Waleria Zonmar, Marta 14.01.1922 Lodz Fryderyk, Emilia Zubowicz, Helena 23.07.1917 Warszawa Leon, Maria Zubrowski, Marian 25.03.1920 Brzozowka, p. Ostroleka Franciszek, Franciszka Zukow, Eugeniusz 7.01.1919 Warszawa Mikolaj, Antonina

http://collections.ushmm.org Contact [email protected] for further information about this collection

https://collections.ushmm.org

Page 87: Stanisław Maciejewski Collection, 1946 1981 · 2020. 5. 7. · 1 . Stanisław Maciejewski Collection, 1946-1981 . RG-15.081 United States Holocaust Memorial Museum Archive . 100

87

Zukowski, Stanislaw 7.04.1924 Suwalki Aleksander, Maria Zyga, Dominik 8.12.1917 Barwald-Gorny, p. Wadowice Grzegorz, Agnieszka

http://collections.ushmm.org Contact [email protected] for further information about this collection

https://collections.ushmm.org