U.S. Penitentiary, Leavenworth

Displaying 229 - 240 of 245

Record of court commitment for Robert Emmet O'Malley, Inmate #55296, listing the charges against him and sentence received, listing his wife as emergency contact, and noting his parole denial in September 1939 and conditional release in March 1940. O'Malley was sentenced to one year and one day in the U.S.

Fingerprints and physical description for Sam Brenner, Inmate #53427, which includes information on personal habits, background, and detailed physical descriptions and measurements. Brenner was sentenced to one year and three months in the U.S.

Letter from Miss Glenn E. Campbell at The Kansas City Provident Association to Isaac Sway, Senior Warden's Assistant at Leavenworth regarding Frank H. Adams, Inmate #52957. The letter discusses a home visit with Adams' wife Bessie and her financial situation. Adams was sentenced to time in the U.S.

Mugshot for Thomas Audley, Inmate #53426. Audley was sentenced to one year and six 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 for Weeden Henderson, Inmate #53425, discussing his poor vision and apparent intelligence, and making custodial and educational recommendations. Henderson was sentenced to one year and six months in the U.S.

Special progress report for Frank P. Dixon, Inmate #53423, which notes that he was not considered for transfer to the county work farm. 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.

Mugshot of Pendergast tax fraud accomplice Robert Emmett O'Malley, Inmate #55296, taken at U.S. Penitentiary, Leavenworth, Kansas. O'Malley, superintendent of the Missouri State Insurance Department, was charged on May 22, 1939 for tax fraud.

Fingerprints and physical description for Thomas Audley, Inmate #53426, which includes information on personal habits, background, and detailed physical descriptions and measurements. Audley was sentenced to one year and six months in the U.S.

Record of court commitment for Ernest Williams, Inmate #53428, which records his offense, sentence, and his ultimate parole in 1938, and lists his mother as his emergency contact. Williams was sentenced to one year and one day in the U.S.

List of authorized correspondents for Ernest Williams, Inmate #53428, which lists his parents, wife, and daughter and their mailing addresses. Williams was sentenced to one year and one day in the U.S. Penitentiary at Leavenworth after being convicted of conspiracy to deprive voters of their rights in Kansas City, Missouri.

Social and family history for Weeden Henderson, Inmate #53425, recording the backgrounds of his parents and siblings, wife and children, and details of his upbringing, military service, leisure activities, and economic status. Henderson was sentenced to one year and six months in the U.S.

Fingerprints and physical description card of Anthony R. Gizzo, Inmate #20547, which includes information on personal habits, background, and detailed physical descriptions and measurements. Gizzo was sentenced to time in the U.S. Penitentiary at Leavenworth on drug charges.

Pages

KANSAS CITY PUBLIC LIBRARY | DIGITAL HISTORY