Skip to main content

Box-folder 11/3

 Container

Contains 1 Result:

Prisoner description cards: Ole Christopherson, Laro Chrono, Theodore Chronopolous, Harely Davidson Chumbley, James Church, Robert Church, Clarence Churchill, Ralph A. Chyles, Romeo Cicco, Andrew Cielaski, A.W. Clampett, Daniel J. Clapper, James Clarence, Bert Clarey, A.B. Clark, Charles Clark, Clifford Clark, Clyde Clark, D.F. Clark, Ed Clark, Floyd Clark, Frank Clark, Fred Clark, Fredrick J. Clark, Glen Clark, H.C. Clark, Harry Clark, Henry Scott Clark, J.M. Clark, Jack Clark, James Thomas Clark, Ferde F. Clark, John Clark, John Wilbur Clark, John William Clark, Joe Clark, Joseph Clark, Joseph A. Clark, Kenneth Clark, Kenneth Garland Clark, Lloyd G. Clark, Marvin Earl Clark, Pleasant Myers Clark, R.E. Clark, Ralph Earl Clark, 1910-1955

 File — box-folder: 11/3
Scope and Contents From the Collection: This collection is divided into four subgroups: Montana State Prison Records (1881-1974); Board of State Prison Commissioners Records (1890-1962); State Board of Pardons Records (1890-1965); and the United States Penitentiary, Montana Territory Records (1864-1878). The records of the Montana State Prison are divided into five series. The general correspondence (1891-1916) contains letters between Frank Conley and Thomas McTague and the governor, the clerk of the Board of...
Dates: 1910-1955