Miscellaneous Documents

Displaying 769 - 780 of 874

A petition in equity and attached exhibits for the case of T. J. Pendergast Wholesale Liquor Company, Plaintiff, vs. Shrader P. Howell, Federal Prohibition Director of Missouri, Defendant. In this petition, T. J.

Judgement and commitment/orders for the defendants in Criminal Case No. 13755: United States vs. Weeden Henderson, Glenn Barnard, Count B. Weeks, Amy Freund, Adeline B. Levy, Maude Sprink, and Frank P. Dixon, Defendants. Henderson, Barnard, Freund, Dixon were sentenced from six months to four years in jail and fined $100.00.

Supplementary list of authorized correspondents for Thomas Audley, Inmate #53426, requesting the mail room ensure his sister is included on his list of authorized correspondents. Audley was sentenced to one year and six months in the U.S.

Family and social history for Frank H. Adams, Inmate #52957, recording details about his family, childhood home, leisure activities, economic status, and personality traits. Adams was sentenced to time in the U.S. Penitentiary at Leavenworth after being convicted of vote fraud in Kansas City, Missouri.

Ora Thornton's affidavit in Equity Case No. 2924: Donnelly Garment Company and Donnelly Garment Sales Company, Plaintiffs, vs. International Ladies' Garment Workers Union (ILGWU) and all members of said union as defendants in this class action.

Order modifying sentence of Chester J. McKaughan for Criminal Case No. 14114: United States vs. Joe Lawless, Chester J. McKaughan, Gilbert Hunt, Leo Felix Lippert, Rossen Lowe, alias Ross L. Lowe, Leota Forest Bell, Anna Ruble, Mary Ernest, and Martha J. Baldwin, Defendants. In this document, Judge Merrill E.

Authorization for Disposition of Mail and Property for Sam Brenner, Inmate #53427. Brenner was sentenced to one year and three months in the U.S. Penitentiary at Leavenworth after being convicted of conspiracy to deprive voters of their rights in Kansas City, Missouri.

Partial admission summary of John H. Drummond, Inmate #52962, which includes a neuropsychiatric report noting his intelligence and anxious personality, and makes custody and education recommendations for his sentence. Drummond was sentenced to two years in the U.S.

I. D. Goldberg's affidavit in Equity Case No. 2924: Donnelly Garment Company and Donnelly Garment Sales Company, Plaintiffs, vs. International Ladies' Garment Workers Union (ILGWU) and all members of said union as defendants in this class action. In this affidavit, Goldberg lists the the material costs of the dresses his St.

Capias for Thomas J. Pendergast in Criminal Case No. 14567: United States vs. Thomas J. Pendergast, Defendant. This capias commands H. L. Dillingham, U.S. Marshal, to arrest Thomas J. Pendergast for income tax fraud. His bond for appearance is $10,000.

Recognizance for appearance in court for Criminal Case No. 14567: United States vs. Thomas J. Pendergast, Defendant. In this document, Thomas J. Pendergast asserts that he will appear before court on May 7, 1936 to answer for charges of income tax fraud.

Parole report for Joseph Maher, Inmate #53422, which includes details of the case against him, including his codefendants and date of the crime. Maher was sentenced to two years in the U.S. Penitentiary at Leavenworth after being convicted of conspiracy to deprive voters of their rights in Kansas City, Missouri.

Pages

KANSAS CITY PUBLIC LIBRARY | DIGITAL HISTORY