U.S. Penitentiary, Leavenworth

Displaying 145 - 156 of 245

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.

Special progress report for Joseph Maher, Inmate #53422, which records a consideration that he be transferred to the county work farm. 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.

Prison record of Frank Ditsch, Inmate #52958, which includes sentencing dates and terms as well as work and cell assignments. Ditsch was sentenced to three years in the U.S. Penitentiary at Leavenworth after being convicted of conspiracy to deprive voters of their rights in Kansas City, Missouri.

Record of court commitment for Thomas Audley, Inmate #53426, which includes dates of his arrest and imprisonment, as well as when he is eligible for parole. 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.

Admission committee recommendations for Thomas Audley, Inmate #53426, which include suggestions to treat a cardiac condition and limitation to light duty. 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.

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.

Admission summary for John Luteran, Inmate #52956, including his previous criminal record, medical and psychiatric history, and family and education background. Luteran was sentenced to three years in the U.S. Penitentiary at Leavenworth after being convicted of conspiracy to deprive voters of their rights.

Admission summary for Thomas Audley, Inmate #53426, which records his family background, health and economic status, and makes custodial, educational, and work duty recommendations. Audley was sentenced to one year and six months in the U.S.

Supplementary list of authorized correspondents for Frank P. Dixon, Inmate #53423, in which his sister is included as authorized. 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.

Mail authorization form for Lemuel Hawkins, Inmate #39929, in which he grants the warden the right to open any mail he receives or to endorse checks on his behalf. Hawkins was sentenced to two years in the U.S. Penitentiary at Leavenworth after being convicted of violating the National Motor Vehicle Theft Act.

Pages

KANSAS CITY PUBLIC LIBRARY | DIGITAL HISTORY