U.S. Penitentiary, Leavenworth

Displaying 37 - 48 of 213

Fingerprints and physical description card of William E. Clifford, Inmate #20546, which includes information on personal habits, background, and detailed physical descriptions and measurements. Clifford was sentenced to time in the U.S. Penitentiary at Leavenworth on drug charges.

Admission summary for Louis Stacci, Inmate #46087, which includes information on his previous criminal record, medical and psychiatric reports, and social and educational histories. Stacci was sentenced to two years in the U.S. Penitentiary at Leavenworth after being convicted of conspiracy related to the Union Station Massacre.

Authorization for Disposition of Mail and Property for John Luteran, Inmate #52956. Luteran was sentenced to three years in the U.S. Penitentiary at Leavenworth after being convicted of conspiracy to deprive voters of their rights.

Receipt for Lemuel Hawkins, Inmate #39929, upon his discharge from the U.S. Penitentiary at Leavenworth, recording the cash allowance he was given and transportation he was provided to Kansas City. Hawkins was sentenced to two years in the U.S.

List of authorized correspondents for Frank P. Dixon, Inmate #53423, consisting of his wife and her home address. 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.

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.

Prison record of William E. Clifford, Inmate #20546, which includes personal and family information as well as sentencing and arrest dates. Clifford was sentenced to time in the U.S. Penitentiary at Leavenworth on drug charges.

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.

Fingerprints and physical description of Angelo Toyer, Inmate #30646, which includes information on personal habits, background, and detailed physical descriptions and measurements. Toyer was sentenced to time in the U.S. Penitentiary at Leavenworth after being convicted of violating the Prohibition Act.

Partial admission summary for Frank H. Adams, Inmate #52957, with psychiatric assessment and recommendations. Adams was sentenced to time in the U.S. Penitentiary at Leavenworth after being convicted of vote fraud in Kansas City, Missouri.

Pages

KANSAS CITY PUBLIC LIBRARY | DIGITAL HISTORY