U.S. Penitentiary, Leavenworth

Displaying 73 - 84 of 245

Preliminary social abstract for Robert Emmet O'Malley, Inmate #55296, recording his family history and employment and economic background. O'Malley was sentenced to one year and one day 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.

Partial admission summary of John T. Little, Inmate #52961, which includes a neuropsychiatric report noting his intelligence and health, and makes custody and education recommendations for his sentence. Little was sentenced to two years in the U.S.

Parole progress report for Robert Emmet O'Malley, Inmate #55296, which includes information about his previous employment, mental and physical conditions, and post-parole plans. 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 Flore Picralli, Inmate #30645, which includes information on personal habits, background, and detailed physical descriptions and measurements. Picralli was sentenced to time in the U.S. Penitentiary at Leavenworth after being convicted of violating the Prohibition Act.

Mugshot for Ernest Williams, Inmate #53428. Williams was sentenced to one year and one day 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 Robert Emmet O'Malley, Inmate #55296, which include recommendations dental care and light work duty. O'Malley was sentenced to one year and one day in the U.S. Penitentiary at Leavenworth for tax evasion.

Mugshot of Louis Stacci, Inmate #46087. Stacci was sentenced to two years in the U.S. Penitentiary at Leavenworth after being convicted of conspiracy related to the Union Station Massacre.

Partial admission summary of Frank Ditsch, Inmate #52958, which includes a neuropsychiatric report noting his intelligence and health, and makes custody and education recommendations for his sentence. Ditsch was sentenced to three years in the U.S.

Supplementary list of authorized correspondents for Frank P. Dixon, Inmate #53423, in which his adult son 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 and physical description of Frank "Chee Chee" DeMayo, Inmate #31989, which includes information on personal habits, background, and detailed physical descriptions and measurements. DeMayo was sentenced to time in the U.S. Penitentiary at Leavenworth after a conviction of conspiracy to violate Prohibition law.

Special progress report for Robert Emmet O'Malley, Inmate #55296, denies O'Malley's request to a new work assignment in the dairy. O'Malley was sentenced to one year and one day in the U.S. Penitentiary at Leavenworth for tax evasion.

Pages

KANSAS CITY PUBLIC LIBRARY | DIGITAL HISTORY