Miscellaneous Documents

Displaying 805 - 816 of 874

Ora Thornton's affidavit in Equity Case No. 2924: Donnelly Garment Company and Donnelly Garment Sales Company, Plaintiffs, vs. International Ladies' Garment Workers Union (ILGWU) and all members of said union as defendants in this class action.

Order modifying sentence of Chester J. McKaughan for Criminal Case No. 14114: United States vs. Joe Lawless, Chester J. McKaughan, Gilbert Hunt, Leo Felix Lippert, Rossen Lowe, alias Ross L. Lowe, Leota Forest Bell, Anna Ruble, Mary Ernest, and Martha J. Baldwin, Defendants. In this document, Judge Merrill E.

Authorization for Disposition of Mail and Property for Sam Brenner, Inmate #53427. Brenner was sentenced to one year and three 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 of John H. Drummond, Inmate #52962, which includes a neuropsychiatric report noting his intelligence and anxious personality, and makes custody and education recommendations for his sentence. Drummond was sentenced to two years in the U.S.

I. D. Goldberg's affidavit in Equity Case No. 2924: Donnelly Garment Company and Donnelly Garment Sales Company, Plaintiffs, vs. International Ladies' Garment Workers Union (ILGWU) and all members of said union as defendants in this class action. In this affidavit, Goldberg lists the the material costs of the dresses his St.

Capias for Thomas J. Pendergast in Criminal Case No. 14567: United States vs. Thomas J. Pendergast, Defendant. This capias commands H. L. Dillingham, U.S. Marshal, to arrest Thomas J. Pendergast for income tax fraud. His bond for appearance is $10,000.

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.

FBI report for Joseph Maher, Inmate #53422, which records his charges and sentences. Maher 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 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.

Memorandum and order on the filing of affidavits of bias and prejudice for Criminal Case No. 14912: United States vs. Thomas J. Pendergast, Robert Emmet O'Malley, and A. L. McCormack, Defendant. In this document, Judge Merrill E. Otis provides his response to Pendergast's affidavit that Otis has prejudice against the defendant.

List of relatives and requested correspondents for John J. Pryor, Inmate #56309, which includes the names and mailing addresses of his parents, wife, and other friends and family. Pryor was sentenced to two years in the U.S. Penitentiary at Leavenworth for tax evasion.

Correspondence and relative list for Frank P. Dixon, Inmate #53423, listing the names and addresses of his parents, sister, wife, and son. 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.

Pages

KANSAS CITY PUBLIC LIBRARY | DIGITAL HISTORY