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.
U.S. Penitentiary, Leavenworth
Social and family history of John H. Drummond, Inmate #52962, recording details about his family, childhood home, leisure activities, economic status, and personality traits. Drummond was sentenced to two years 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.
Prison record of Frank "Chee Chee" DeMayo, Inmate #31989, including information about additional convictions, added sentences, and denials of parole. DeMayo was sentenced to time in the U.S. Penitentiary at Leavenworth after a conviction of conspiracy to violate Prohibition law.
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.
Correspondence regarding Lemuel Hawkins, Inmate #39929, after he was shot and killed in a robbery on August 19, 1934. The Chicago Police Department requests Hawkins' criminal record from the Leavenworth Penitentiary warden. Hawkins was sentenced to two years 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.
Partial admission summary of George Neeper, Inmate #52959, which includes a neuropsychiatric report noting his intelligence and health, and makes custody and education recommendations for his sentence. Neeper was sentenced to three years in the U.S.
Prison record of John H. Drummond, Inmate #52962, which includes sentencing dates and terms as well as work and cell assignments. Drummond 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 for Thomas Audley, Inmate #53426, which lists the names and addresses of his wife and adult children. 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.
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.