National Archives at Kansas City, Missouri

Displaying 697 - 708 of 790

Mugshot of Tony Laptino, Inmate #30647. Laptino was sentenced to time in the U.S. Penitentiary at Leavenworth after being convicted of violating the Prohibition Act.

Statement of the Facts in the federal case against Robert Emmet O'Malley, Inmate #55296, by Maurice M. Milligan, U.S. Attorney. O'Malley pleaded guilty to charges of tax evasion, and this document summarizes the investigation and findings of the case against him. O'Malley was sentenced to one year and one day in the U.S.

An excerpt of the examination of Elizabeth Gates Reeves by Senator James A. Reed. Reeves, an employee of the Donnelly Garment Company, is shown a series of 27 photographs by Reed and is asked to describe details about the pictures.

Letter from Lewis J. Grout, Chief U.S. Probation Officer, to Mr. N. R. Timmons, Chief Parole Officer at the Leavenworth Penitentiary, regarding Joseph Maher, Inmate #53422, discussion verification of Maher's post-parole employment plans. Maher was sentenced to two years in the U.S.

Verdict and Commitment for Criminal Case No. 14742: United States vs. John J. Pryor, Defendant. Upon plea of guilty for three counts of income tax fraud, Pryor is sentenced to federal penitentiary for a total of two years with five years probation following. Pryor is also fined a total of $20,000.

Prison Record of Tony Casciola, Inmate #34626, which includes personal and family information as well as sentencing and arrest dates. Casciola was sentenced to time in the U.S. Penitentiary at Leavenworth after being convicted of violating the Prohibition Act.

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.

Record of court commitment for John J. Pryor, Inmate #56309, which includes the charges against him and sentence he received, lists his wife as his emergency contact, and records his parole in February 1941. Pryor was sentenced to two years in the U.S. Penitentiary at Leavenworth for tax evasion.

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.

Plea in bar to the indictment, plea in abatement of the indictment, and motion to quash the indictment, and to dismiss the prosecution, on behalf of defendant T. J. Pendergast in Criminal Case No. 14912: United States vs. Thomas J. Pendergast, Robert Emmet O'Malley, and A. L. McCormack, Defendant.

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.

Order for subpoena duces tecum for Raymond A. Edlund in Criminal Case No. 12028: United States vs. John Lazia. This document orders a writ to order Edlund to appear before court and bring a number of selected documents.

Pages

KANSAS CITY PUBLIC LIBRARY | DIGITAL HISTORY