U.S. Penitentiary, Leavenworth

Displaying 133 - 144 of 245

Admission committee recommendations for Frank P. Dixon, Inmate #53423, which include custodial and work recommendations, as well as advised medical and dental treatment. Dixon 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.

List of Authorized Correspondents of Joseph Maher, Inmate #53422, which lists his mother and wife as intended correspondents along with their mailing addresses. 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.

Trusty Prisoner's Agreement of Manny Akers, Inmate #30817, in which Akers signs a contract allowing special rights and responsibilities within the penitentiary. Akers was sentenced to time in the U.S. Penitentiary at Leavenworth after a conviction of attempting to influence jurors.

Social history of Richard Galatas, Inmate #46085, describing his family and educational history, marital relationships, and economic background. Galatas was sentenced to two years in the U.S. Penitentiary at Leavenworth after being convicted of conspiracy related to the Union Station Massacre.

Fingerprints and phyiscal description for Robert Emmet O'Malley, Inmate #55296, which includes information on personal habits, background, and detailed physical descriptions and measurements. O'Malley was sentenced to one year and one day in the U.S. Penitentiary at Leavenworth for income tax evasion.

Admission summary for Frank P. Dixon, Inmate #53423, which includes an outline of his offense, family profile, and personal, economic, and educational history. Dixon 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.

Fingerprints and physical description for Glenn Barnard, Inmate #53424, which includes information on personal habits, background, and detailed physical descriptions and measurements. Barnard was sentenced to one year and six months in the U.S.

List of relatives and requested correspondents for Robert Emmet O'Malley, Inmate #55296, listing names and mailing addresses of his parents, wife, and other family and friends. O'Malley was sentenced to one year and one day in the U.S. Penitentiary at Leavenworth for tax evasion.

Parole progress report for Louis Stacci, Inmate #46087, which includes details about the sentences of his codefendants, correspondence with relatives, and parole plans. Stacci was sentenced to two years in the U.S. Penitentiary at Leavenworth after being convicted of conspiracy related to the Union Station Massacre.

Admission summary for Robert Emmet O'Malley, Inmate #55296, which includes his family background, health and economic status, and makes custodial, educational, and work duty recommendations. O'Malley was sentenced to one year and one day in the U.S. Penitentiary at Leavenworth for tax evasion.

Parole progress report for Robert Emmet O'Malley, Inmate #55296, which includes information about his previous employment, mental and physical conditions, and post-parole plans. O'Malley was sentenced to one year and one day in the U.S. Penitentiary at Leavenworth for tax evasion.

Fingerprints and physical description of Flore Picralli, Inmate #30645, which includes information on personal habits, background, and detailed physical descriptions and measurements. Picralli was sentenced to time in the U.S. Penitentiary at Leavenworth after being convicted of violating the Prohibition Act.

Pages

KANSAS CITY PUBLIC LIBRARY | DIGITAL HISTORY