National Archives at Kansas City, Missouri

Displaying 721 - 732 of 790

Photograph of the receiving department at The Donnelly Garment Company in the Corrigan Building at 1828 Walnut, Kansas City, Missouri. All raw materials are received and processed in this room on the third floor.

Order enlarging period fixed by conditions of probation within which to pay remaining unpaid interest on tax liabilities in Criminal Case No. 14567: United States vs. Thomas J. Pendergast, Defendant. In this document, Judge Merrill E. Otis allows Pendergast an additional ninety days be given to pay the U.S.

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.

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 for Lemuel Hawkins, Inmate #39929, after he was shot and killed in a robbery on August 19, 1934. The fingerprints were recorded by Poole's Morgue at 5049 Indiana Ave, Chicago. Hawkins was sentenced to two years in the U.S. Penitentiary at Leavenworth after being convicted of violating the National Motor Vehicle Theft Act.

Photograph of a policeman and two protestors at a demonstration on March 17, 1937 by the International Ladies Garment Workers Union. This image was captured outside of the Gordon Brothers Garment Company, Gernes Garment Company, and Missouri Garment Company building at 2617 Grand Avenue (now Grand Boulevard), Kansas City, Missouri.

Motion of defendant T. J. Pendergast to quash petit jury panel for Criminal Case No. 14912: United States vs. Thomas J. Pendergast, Robert Emmet O'Malley, and A. L. McCormack, Defendant.

The indictment for Criminal Case No. 6207: U.S. vs. William E. Clifford, Anthony R. Gizzo, and August Spearo. Since the issuance of the warrant to apprehend, August Spearo's name is dropped from the case.

Order for destruction of contrabad property in Criminal Case No. 10839: United States vs. Joe Pasano, Frank B. Mulloy, Ralph Rosenberg, William A. Cacy, Leopold Schwarz, Lawrence Cipolla, William G. Michael, Roy Barrett, Robert Carnahan, Frank Martin, Noxie Barber, Tudia Pasano, George Galbraith, Lawrence Cardella, Joe Toia, Walter A.

Admission summary for Glenn Barnard, Inmate #53424, which includes an outline of his offense, family profile, and personal, economic, and educational history. Barnard 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.

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.

A letter from International Ladies' Garment Workers' Union (ILGWU) Kansas City Joint Board Manager Wave Tobin to Fred L. Smith of C. J. Gayfer and Co., Mobile, Alabama. Tobin urges Smith to inform the Donnelly Garment Company that C. J. Gayfer and Co. will no longer carry Donnelly garments if they do not cooperate with the ILGWU.

Pages

KANSAS CITY PUBLIC LIBRARY | DIGITAL HISTORY