Box-folder 13/2
Container
Contains 1 Result:
Prisoner description cards: Martin Davidson, Maurice Davidson, Roscoe B. Davidson, Everett Davie, Carroll L. Davies, Charles H. Davies, Raymond Davin, A.R. Davis, Andrew Davis, Arthur Davis, Arthur R. Davis, Arthur R.V.S.S. Davis, Bert Davis, Bob Davis, Byron Davis, Charles Davis, Clarence M. Davis, Clarence M. Davis, Dana Davis, Claude Davis, E.C. Davis, Ed Davis, Eddie Davis, Edwin S. Davis, Elmer Davis, Emmett Davis, Erman F. Davis, Fred Allen Davis, George Davis, George C. Davis, Harry Davis, Howard Davis, Hubert Davis, Ida Davis, J.L. Davis, Jack Davis, Jeff Davis, Jesse Davis, Jimmy Davis, John Davis, John W. Davis, Kato Davis, L.B. Davis, Lee Davis, Leonard Davis, Leonard M. Davis, Lester D. Davis, Moses A. Davis, Nick Davis, O.K. Davis, Pat Davis, Peter Davis, Richard Davis, Robert William Davis, Thurston Davis, 1910-1955
File — box-folder: 13/2
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